logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kennedy, Mary

    Related profiles found in government register
  • Kennedy, Mary
    Irish publican born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat A The Partridge, St Georges, Watford, Hertfordshire, WD19 5HB, England

      IIF 1
  • Kennedy, Simon
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 2
  • Kennedy, Simon
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 3
  • Creavin, Karen
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 135, Holland Road, Clacton-on-sea, CO15 6ND, England

      IIF 4
  • Kennedy, Simon Peter
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ

      IIF 5
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 6 IIF 7 IIF 8
  • Casey, Kenneth
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Broadgate Tower, Level 20, 20 Primrose Street, London, EC2A 2EW, England

      IIF 10
  • Kennedy, Michael Simon
    Irish director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Hounslow Trade Park, 209 Staines Road, Hounslow, TW3 3LL, England

      IIF 11
  • Walsh, Karen Mary
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree Farm, Yew Tree Lane, Bolton, BL1 8TZ, England

      IIF 12
  • Kennedy, Simon Peter
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Earle House, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5DD, England

      IIF 13
    • Fusion House, Block A, Van Court, Caerphilly Business Park, Caerphilly, Caerffili, CF83 3ED, Wales

      IIF 14
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 15 IIF 16
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 17
    • Alex House, Chapel Street, Salford, M3 5JZ, England

      IIF 18
    • Alex House, Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 19
  • Kennedy, Simon Peter
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Durfold Place, Mayes Lane, Warnham, Horsham, West Sussex, RH12 3SG, England

      IIF 20
    • 103 Winstanley Road, Sale, M33 2AT

      IIF 21
    • Buxton House, Cranford Avenue, Sale, Cheshire, M33 2AU, United Kingdom

      IIF 22
  • Kennedy, Simon Peter
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 23
    • 103 Winstanley Road, Sale, M33 2AT

      IIF 24 IIF 25
    • 103, Winstanley Road, Sale, Manchester, M33 2AT, United Kingdom

      IIF 26
  • Ms Karen Creavin
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 135, Holland Road, Clacton-on-sea, CO15 6ND, England

      IIF 27
  • Ms Karen Mary Walsh
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree Farm, Yew Tree Lane, Bolton, BL1 8TZ, England

      IIF 28
  • Conboy, Sean Patrick
    Irish general manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 62, Charnwood Road, Birmingham, B42 1JS, England

      IIF 29
  • Kennedy, Simon
    British born in February 1969

    Registered addresses and corresponding companies
    • 18 Alexandra Road South, Whalley Range, Manchester, M16 8EZ

      IIF 30
  • Kennedy, Simon
    British director born in February 1969

    Registered addresses and corresponding companies
    • 18 Alexandra Road South, Whalley Range, Manchester, M16 8EZ

      IIF 31
  • Kennedy, Michael Simon
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a Wandle Trade Park, Goat Road, Mitcham, Surrey, CR4 4HW

      IIF 32
  • Kennedy, Simon
    Irish director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buxton House, 30 Cranford Avenue, Sale, Cheshire, M33 2AU, United Kingdom

      IIF 33
  • O'brien, John Kieran
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 91-94 Saffron Hill, 91-94 Saffron Hill, London, EC1N 8QP, England

      IIF 34
  • Kennedy, Simon
    Irish company director born in May 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Elmfield Avenue, Warrenpoint, Newry, County Down, BT34 3HQ, Northern Ireland

      IIF 35
  • Kennedy, Simon
    Irish environmental engineer born in May 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Elmfield Avenue, Warrenpoint, Newry, Co. Down., BT34 3HQ

      IIF 36
  • Kennedy, Simon Michael
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Paul Kenneth
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 150, Uppingham Avenue, Stanmore, Middlesex, HA7 2JU, United Kingdom

      IIF 42
  • Kennedy, Simon
    Irish none born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buxton House, 30 Cranford Avenue, Sale, Cheshire, M33 2AU

      IIF 43
  • Kennedy, Simon Michael

    Registered addresses and corresponding companies
    • 27, Beechcroft Road, Bushey, WD23 2JU, England

      IIF 44
  • Kennedy, Simon Peter
    Irish

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, M3 2PJ

      IIF 45
  • Mr Paul Kenneth Murray
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Peerglow Industrial Estate, Watford, Olds Approach, Watford, WD18 9SR, England

      IIF 46
  • Mr Simon Kennedy
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 47
  • Kennedy, Michael S
    Irish director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19 Windsor Park, 50 Windsor Avenue, London, SW19 2TJ, United Kingdom

      IIF 48
  • Mr Sean Patrick Conboy
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 62, Charnwood Road, Birmingham, B42 1JS, England

      IIF 49
  • Mr Simon Peter Kennedy
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 50
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 51 IIF 52 IIF 53
    • Buxton House, Cranford Avenue, Sale, Cheshire, M33 2AU, United Kingdom

      IIF 55
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 56
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M5 3JZ

      IIF 57
  • Creavin-lowenstein, Karen
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Stanhope Wellbeing Hub, Ketley Croft, Birmingham, B12 0XG, England

      IIF 58
  • Kennedy, Simon
    British director born in May 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 19, 50 Windsor Avenue, London, SW19 2TJ, United Kingdom

      IIF 59
  • Kennedy, Simon Peter
    British

    Registered addresses and corresponding companies
    • 31, King Street West, Manchester, M3 2PJ

      IIF 60
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ

      IIF 61
    • Reedham House, 31 King Street West, Manchester, M3 2PJ

      IIF 62
  • Mr Simon Peter Kennedy
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 63
    • Alex House, Chapel Street, Salford, M3 5JZ

      IIF 64
    • Alex House, Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 65
  • Kennedy, Michael Simon
    Irish company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136 New Street, Horsham, West Sussex, RH13 5EE, United Kingdom

      IIF 66
  • Mr Michael Simon Kennedy
    Irish born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Hounslow Trade Park, 209 Staines Road, Hounslow, TW3 3LL, England

      IIF 67
    • Unit 19 Windsor Park, 50 Windsor Avenue, London, SW19 2TJ, United Kingdom

      IIF 68
  • Creavin, Karen
    British head of community sport born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Norton Girls' School, Selly Oak Road, Birmingham, West Midlands, B30 1HW

      IIF 69
  • Creavin, Karen
    British head of sport and physical education born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Woolwich House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 70
  • Creavin, Karen
    British head of wellbeing born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ladywood Health And Community Centre, St. Vincent Street West, Birmingham, B16 8RP, England

      IIF 71
  • Murray, Paul Kenneth

    Registered addresses and corresponding companies
    • 150, Uppingham Avenue, Stanmore, Middlesex, HA7 2JU, United Kingdom

      IIF 72
  • Murray, Paul Kenneth
    Irish decorator born in February 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • 150, Uppingham Avenue, Stanmore, Middlesex, HA7 2JU

      IIF 73
  • Murray, Paul Kenneth
    Irish director born in February 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • 20, Canning Road, Harrow, Middlesex, HA3 7SJ, United Kingdom

      IIF 74
  • O'brien, John Kieran
    Irish

    Registered addresses and corresponding companies
    • High, Down House, 11 Highdown Road, Leamington Spa, CV31 1XT

      IIF 75
  • O'brien, John Kieran
    Irish director

    Registered addresses and corresponding companies
    • 67 Dickins Road, Warwick, CV34 5NS

      IIF 76
  • Mr Simon Kennedy
    Irish born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19, 50 Windsor Avenue, London, SW19 2TJ

      IIF 77
  • Mr Simon Michael Kennedy
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Beechcroft Road, Bushey, WD23 2JU, England

      IIF 78 IIF 79
  • O'brien, John Kieran
    Irish manager born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High, Down House, 11 Highdown Road, Leamington Spa, CV31 1XT

      IIF 80
  • Casey, Kenneth
    born in February 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2906a 345 Burj Khalifa, 6009, Dubai, United Arab Emirates

      IIF 81
    • Apt 1304 345 Burj Khalifa, 74708, Dubai, United Arab Emirates

      IIF 82
child relation
Offspring entities and appointments
Active 43
  • 1
    Ladywood Health And Community Centre, St. Vincent Street West, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 71 - Director → ME
  • 2
    TAWS TRADING LIMITED - 2021-07-12
    The Manor House Hay Hall Business Park, Redfern Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,756 GBP2024-03-31
    Officer
    2020-05-22 ~ now
    IIF 58 - Director → ME
  • 3
    KSB SOFTWARE LIMITED - 2018-11-29
    Alex House, Chapel Street, Salford
    Active Corporate (4 parents)
    Equity (Company account)
    -325,671 GBP2024-09-30
    Officer
    2015-06-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 4
    Alex House 260-268 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,640 GBP2024-01-31
    Officer
    2022-01-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 5
    27 Beechcroft Road, Bushey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -54,241 GBP2024-03-31
    Officer
    2016-09-13 ~ now
    IIF 38 - Director → ME
  • 6
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (25 parents)
    Officer
    2024-10-18 ~ now
    IIF 82 - LLP Designated Member → ME
  • 7
    62 Charnwood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    FUTURE NOW AI LTD - 2021-09-16
    Alex House, Chapel Street, Salford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,340,935 GBP2024-03-31
    Officer
    2020-11-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-11-28 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    Alex House, 260/8 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    Alex House 260-268 Chapel Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-01-02 ~ now
    IIF 16 - Director → ME
  • 11
    91-94 Saffron Hill 91-94 Saffron Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,831 GBP2021-12-31
    Officer
    2024-05-06 ~ now
    IIF 34 - Director → ME
  • 12
    Alex House 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -451,517 GBP2024-09-30
    Officer
    2018-03-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    Alex House 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    1 Elmfield Avenue, Warrenpoint, Newry, Co. Down.
    Dissolved Corporate (2 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 36 - Director → ME
  • 15
    Unit 10 Hounslow Trade Park, 209 Staines Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 16
    Buxton House, Cranford Avenue, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 17
    FKOB CONSULTANTS LIMITED - 2009-07-28
    High Down House, 11 Highdown Road, Leamington Spa
    Dissolved Corporate (2 parents)
    Officer
    2009-07-15 ~ dissolved
    IIF 80 - Director → ME
    2009-07-15 ~ dissolved
    IIF 75 - Secretary → ME
  • 18
    Buxton House, Cranford Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2007-05-30 ~ dissolved
    IIF 21 - Director → ME
  • 19
    C/o F F T Reedham House, 31 King Street West, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-02-11 ~ dissolved
    IIF 24 - Director → ME
  • 20
    21COH LIMITED - 2016-07-06
    Fusion House Block A, Van Court, Caerphilly Business Park, Caerphilly, Caerffili, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    341,737 GBP2024-08-31
    Officer
    2022-04-01 ~ now
    IIF 14 - Director → ME
  • 21
    Unit 19, 50 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 22
    Durfold Place Mayes Lane, Warnham, Horsham, West Sussex, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -114,507 GBP2021-12-31
    Officer
    2021-08-04 ~ dissolved
    IIF 20 - Director → ME
  • 23
    27 Beechcroft Road, Bushey, England
    Active Corporate (3 parents)
    Officer
    2024-04-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -272,542 GBP2023-11-30
    Officer
    2017-02-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-09-17 ~ now
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    PUNCHMAIN LIMITED - 1984-01-19
    27 Beechcroft Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,069 GBP2024-09-30
    Officer
    2018-05-30 ~ now
    IIF 39 - Director → ME
    2015-09-01 ~ now
    IIF 44 - Secretary → ME
  • 26
    Alex House, 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -711,600 GBP2024-12-31
    Officer
    2021-06-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 27
    Unit 4a Wandle Trade Park, Goat Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2016-10-05 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 28
    Reedham House, 31 King Street West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    922,667 GBP2023-12-31
    Officer
    2000-11-20 ~ now
    IIF 5 - Director → ME
    1999-08-10 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    C/o Freedman Frankl & Taylor, Reedham House, 31 King Street West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -140,778 GBP2023-12-31
    Officer
    2016-09-23 ~ now
    IIF 7 - Director → ME
    2000-11-20 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 30
    WATERLOO PRINTING LIMITED - 2014-11-27
    The Offices Of Mind Your Business (ni) Ltd, 1 Elmfield Avenue, Warrenpoint, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 35 - Director → ME
  • 31
    Unit 19 Windsor Park, 50 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2015-12-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 32
    Alex House, 260-8 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-01-24 ~ dissolved
    IIF 25 - Director → ME
  • 33
    150 Uppingham Avenue, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-08-04 ~ dissolved
    IIF 73 - Director → ME
  • 34
    27 Beechcroft Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 35
    Unit 5, Peerglow Industrial Estate, Watford, Olds Approach, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,255 GBP2024-08-31
    Officer
    2011-08-05 ~ now
    IIF 42 - Director → ME
    2011-08-05 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 36
    135 Holland Road, Clacton-on-sea, England
    Active Corporate (1 parent)
    Officer
    2025-04-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-04-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 37
    SHOWRING BUILDING LTD - 1998-08-12
    Freedman Frankl & Taylor, Reedham House, 31 King Street West, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1998-06-11 ~ dissolved
    IIF 23 - Director → ME
  • 38
    Alex House, 260/268 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-05 ~ dissolved
    IIF 33 - Director → ME
  • 39
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (17 parents)
    Officer
    2024-03-14 ~ now
    IIF 81 - LLP Designated Member → ME
  • 40
    CAPITAL DECORATORS LTD - 2010-11-02
    20 Canning Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-06-17 ~ dissolved
    IIF 74 - Director → ME
  • 41
    Reedham House, 31 King Street West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    133,681 GBP2023-12-31
    Officer
    2016-09-23 ~ now
    IIF 6 - Director → ME
    1998-10-23 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    YEARFAST BUILDING LTD - 2021-12-22
    C/o Freedman Frankl & Taylor, Reedham House 31 King St West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,991,358 GBP2023-12-31
    Officer
    2016-09-23 ~ now
    IIF 8 - Director → ME
    1998-06-11 ~ now
    IIF 45 - Secretary → ME
  • 43
    Yew Tree Farm, Yew Tree Lane, Bolton, England
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    KSB SOFTWARE LIMITED - 2018-11-29
    Alex House, Chapel Street, Salford
    Active Corporate (4 parents)
    Equity (Company account)
    -325,671 GBP2024-09-30
    Officer
    2013-09-19 ~ 2014-04-20
    IIF 13 - Director → ME
  • 2
    27 Beechcroft Road, Bushey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2020-10-20 ~ 2025-10-10
    IIF 37 - Director → ME
  • 3
    ITAU UK ASSET MANAGEMENT LIMITED - 2018-05-25
    100 Liverpool Street, Level 2, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-07-30 ~ 2016-03-04
    IIF 10 - Director → ME
  • 4
    King Norton Girls' School, Selly Oak Road, Birmingham, West Midlands
    Active Corporate (8 parents)
    Officer
    2014-11-15 ~ 2015-03-19
    IIF 69 - Director → ME
  • 5
    C/o Freedman Frankl & Taylor, Reedham House, 31 King Street West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -140,778 GBP2023-12-31
    Officer
    2000-11-20 ~ 2001-11-19
    IIF 31 - Director → ME
  • 6
    15 Bowling Green Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,887 GBP2019-03-31
    Officer
    2017-03-16 ~ 2019-04-10
    IIF 66 - Director → ME
  • 7
    THE CONSTANZA PROJECT - 2005-05-25
    4th Floor Woolwich House, 61 Mosley Street, Manchester, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2013-03-19 ~ 2018-12-06
    IIF 70 - Director → ME
  • 8
    Alex House, 260/268 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-05 ~ 2010-02-05
    IIF 43 - Director → ME
  • 9
    TUV INTERNATIONAL UK - TUV RHEINLAND/BERLIN-BRANDENBURG GROUP - LIMITED - 2007-08-16
    TUV INTERNATIONAL UK LIMITED - 1999-11-24
    MEAUJO (420) LIMITED - 1999-08-23
    Related registration: 03676976
    Friars Gate (third Floor) 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    1999-09-01 ~ 2005-12-30
    IIF 76 - Secretary → ME
  • 10
    Reedham House, 31 King Street West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    133,681 GBP2023-12-31
    Officer
    1998-10-23 ~ 1999-01-21
    IIF 30 - Director → ME
  • 11
    79 St Georges Drive, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2013-10-01
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.