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

Lennard, Kristian

    Related profiles found in government register
  • Lennard, Kristian
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Links 31, Willowbridge Way, Whitwood, Castleford, WF10 5NP, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit D, Links 31, Willowbridge Way, Whitwood, Castleford, West Yorkshire, WF10 5NP, United Kingdom

      IIF 4
    • icon of address 11, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, Cambridgeshire, PE29 6EE, England

      IIF 5
    • icon of address 7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EE, England

      IIF 6 IIF 7 IIF 8
    • icon of address Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire, PE29 6EE

      IIF 11 IIF 12
    • icon of address The Chapel, 131 Castleford Road, Normanton, West Yorkshire, WF6 2EL, United Kingdom

      IIF 13
  • Lennard, Kristian Barrie
    British manager born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141 Salmons Lane, Whyteleaf, Surrey, CR3 0HB

      IIF 14
  • Lennard, Kristian Barrie
    British managing director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dale House, Dale Road, Forest Row, East Sussex, RH18 5BP, England

      IIF 15
  • Lennard, Kristian
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Lennard, Kristian
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-4, Cumbernauld Business Park, Cumbernauld, Stirlingshire, G67 3JZ, Scotland

      IIF 36
  • Lennard, Kristian Barrie
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Southbrook Mews, Southbrook Road, London, SE12 8LG

      IIF 37
  • Lennard, Kristian Barrie
    British

    Registered addresses and corresponding companies
    • icon of address 141 Salmons Lane, Whyteleaf, Surrey, CR3 0HB

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 7 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 10 - Director → ME
  • 2
    F.S.H. BUILDING SERVICES LIMITED - 2021-01-21
    icon of address Unit D, Links 31 Willowbridge Way, Whitwood, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Unit D, Links 31 Willowbridge Way, Whitwood, Castleford, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    868,389 GBP2024-12-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 4 - Director → ME
  • 4
    RED INVADER LIMITED - 1996-03-21
    F.S.H. (GROUP) LIMITED - 2013-07-08
    F.S.H. MAINTENANCE LIMITED - 2013-06-24
    F.S.H. MAINTENANCE LIMITED - 2015-07-23
    icon of address Unit D, Links 31 Willowbridge Way, Whitwood, Castleford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,944,716 GBP2024-12-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 2 - Director → ME
  • 5
    F.S.H. (GROUP) LIMITED - 2013-06-24
    F.S.H. (GROUP) LIMITED - 2015-07-23
    F.S.H. MAINTENANCE LIMITED - 2013-07-08
    icon of address Unit D, Links 31 Willowbridge Way, Whitwood, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Unit 6 Southbrook Mews, Southbrook Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 7
    OXFORD DRYING SERVICES LIMITED - 2010-08-27
    HARWELL DRYING RESTORATION SERVICES LIMITED - 1996-03-29
    ALEXMAN LIMITED - 1995-06-22
    icon of address Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address The Chapel 131 Castleford Road, Normanton, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    145,442 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 13 - Director → ME
  • 9
    SIMPLY WASHROOM SERVICES LIMITED - 2007-07-03
    icon of address Excel House, 1 Hornminster Glen, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-04-20 ~ dissolved
    IIF 38 - Secretary → ME
  • 10
    icon of address 11 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -41,856 GBP2024-12-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 5 - Director → ME
  • 11
    ISS DAMAGE CONTROL (SCOTLAND) LIMITED - 2022-05-03
    ISS DAMAGE SERVICES (SCOTLAND) LIMITED - 2002-10-29
    PINCO 1751 LIMITED - 2002-06-25
    icon of address Units 1-4 Cumbernauld Business Park, Cumbernauld, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 36 - Director → ME
  • 12
    ELECTROMEC (SKIPTON) LIMITED - 2001-11-05
    ISS DAMAGE SERVICES UK LIMITED - 2002-10-04
    ISS DAMAGE CONTROL LIMITED - 2022-05-03
    icon of address 7 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 6 - Director → ME
  • 13
    MUNTERS LTD - 1990-12-17
    ROTAIRE LIMITED - 1995-12-15
    MUNTERS ROTAIRE LIMITED - 1986-08-21
    MUNTERS LIMITED - 2010-09-30
    ROTAIRE DRIERS LIMITED - 1982-11-12
    CARGOCAIRE LIMITED - 1976-12-31
    icon of address Blackstone Road, Stukeley Meadows Industrial, Huntingdon, Cambridgeshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 12 - Director → ME
  • 14
    TPSFF HOLDINGS LIMITED - 2017-04-19
    icon of address 7 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 7 - Director → ME
  • 15
    CHAMAELEO LIMITED - 2006-12-28
    ABILITY HOLDINGS LIMITED - 2000-09-05
    icon of address 7 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 9 - Director → ME
  • 16
    THE PLASTIC SURGEON HOLDINGS LIMITED - 2017-04-19
    icon of address 7 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 8 - Director → ME
Ceased 21
  • 1
    ASSIST RAINFORDS LIMITED - 2018-02-14
    RAINFORDS CONTRACTING SERVICES LTD - 2017-02-28
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    302,739 GBP2019-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 31 - Director → ME
  • 2
    ASSIST SUPPORT GROUP LIMITED - 2015-04-25
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    300,734 GBP2024-12-31
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 30 - Director → ME
  • 3
    STREETCARE LTD - 2010-02-19
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,219,629 GBP2019-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 26 - Director → ME
  • 4
    ASGL NEWCO LIMITED - 2015-10-15
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    63,974 GBP2024-12-31
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 32 - Director → ME
  • 5
    ASSIST FACILITIES LIMITED - 2015-04-25
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    779 GBP2024-12-31
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 29 - Director → ME
  • 6
    icon of address Unit 2 Paxton Business Centre, Whittle Road, Salisbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,613 GBP2022-09-30
    Officer
    icon of calendar 2013-06-10 ~ 2015-09-30
    IIF 15 - Director → ME
  • 7
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    909,980 GBP2016-08-31
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 21 - Director → ME
  • 8
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 24 - Director → ME
  • 9
    HANSLOPE SERVICES LIMITED - 2004-06-24
    LIGHTCARD LIMITED - 1998-01-06
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    624,051 GBP2016-05-31
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 18 - Director → ME
  • 10
    HARE BIDCO LIMITED - 2016-10-01
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 34 - Director → ME
  • 11
    THE LANDSCAPE GROUP LIMITED - 2016-10-18
    EWL HOLDINGS LIMITED - 2003-10-06
    GAC NO.113 LIMITED - 1998-06-05
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 28 - Director → ME
  • 12
    HARE NEWCO LIMITED - 2015-06-02
    IDVERDE LIMITED - 2016-10-06
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 27 - Director → ME
  • 13
    K J THULBORN (CONTRACTORS & ENGINEERS) LIMITED - 2016-05-16
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 35 - Director → ME
  • 14
    STEEPLE VIEW TRADING LIMITED - 2008-02-13
    icon of address 181b Templepatrick Road, Ballyclare, Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    11,250 GBP2024-12-31
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 16 - Director → ME
  • 15
    HAFRY LIMITED - 1997-08-14
    icon of address Hagans Business Park, 181b Templepatrick Road, Ballyclare, Co Antrim
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 17 - Director → ME
  • 16
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 20 - Director → ME
  • 17
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 25 - Director → ME
  • 18
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 33 - Director → ME
  • 19
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 23 - Director → ME
  • 20
    SEEBECK 111 LIMITED - 2014-04-17
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 22 - Director → ME
  • 21
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    17,962,007 GBP2024-12-31
    Officer
    icon of calendar 2022-03-02 ~ 2024-10-16
    IIF 19 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.