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, Michael

    Related profiles found in government register
  • Kennedy, Michael
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Cromwell Road, Kensington, London, SW7 4ET, England

      IIF 1
  • Kennedy, Michael
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Highgate, Kendal, LA9 4EN, United Kingdom

      IIF 2
  • Kennedy, Michael Anthony
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Vineyard Avenue, London, NW7 1HR, England

      IIF 3
  • Kennedy, Michael
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Staplers Yard, Cross Lane, Kendal, Cumbria, LA9 5NJ, England

      IIF 4
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 5
  • Kennedy, Michael Antony
    British commercial director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, Moresdale Hall, Lambrigg, Kendal, Cumbria, LA8 0DH, England

      IIF 6
  • Kennedy, Michael Antony
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 7
    • icon of address Unit 41, Leigh Business Park, Meadow Way, Leigh, WN7 3XZ, United Kingdom

      IIF 8
  • Kennedy, Michael Antony
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17 Chorley Central Business Park, Stump Lane, Chorley, PR6 0BL, England

      IIF 9
    • icon of address 78, High Cragg Close, Kendal, LA9 6HN, England

      IIF 10
    • icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, LA9 6LL, England

      IIF 11
    • icon of address 142, Cromwell Road, London, SW7 4EF, England

      IIF 12
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 13
  • Kennedy, Michael Anthony
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Woodcock Dell Avenue, Harrow, HA3 0NS, England

      IIF 14
  • Mr Michael Kennedy
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, High Cragg Close, Kendal, LA9 6HN, England

      IIF 15
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 16 IIF 17
  • Mr Michael Kennedy
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Vineyard Avenue, Mill Hill, NW7 1HR, England

      IIF 18
  • Mr Michael Antony Kennedy
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 41, Leigh Business Park, Meadow Way, Leigh, WN7 3XZ, United Kingdom

      IIF 19
    • icon of address Unit 41, Leigh Business Park, Meadowcroft Way, Leigh, WN7 3XZ, United Kingdom

      IIF 20
    • icon of address Unit 41, Meadowcroft Way, Leigh, WN7 3XZ, England

      IIF 21
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    MEAD FINANCE LIMITED - 2018-06-11
    icon of address 29 Vineyard Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,239 GBP2024-05-31
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address International House, 142 Cromwell Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 13 - Director → ME
  • 4
    BRIGHTEK LIMITED - 2017-11-10
    icon of address 29 Vineyard Avenue, Mill Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address International House 124 Cromwell Road, Kensington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,586 GBP2021-04-30
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 11 - Director → ME
Ceased 6
  • 1
    icon of address Unit 41 Leigh Business Park, Meadow Way, Leigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ 2021-03-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2021-03-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALMOND WORKFORCE LIMITED - 2019-07-16
    icon of address Unit 20 Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -124,710 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ 2020-06-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2020-06-11
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2012-12-12
    IIF 2 - Director → ME
  • 4
    icon of address Office 10, 15a 15a Market Street, Telford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    163,173 GBP2021-08-31
    Officer
    icon of calendar 2011-08-17 ~ 2014-05-20
    IIF 1 - Director → ME
    icon of calendar 2015-07-17 ~ 2023-10-11
    IIF 12 - Director → ME
    icon of calendar 2014-09-01 ~ 2015-04-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-11
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 41 Leigh Business Park, Meadow Way, Leigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ 2021-06-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2021-06-10
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -119 GBP2021-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2023-06-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-10-23 ~ 2023-06-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.