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

Mccusker, Kevin Joseph

    Related profiles found in government register
  • Mccusker, Kevin Joseph
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inwood House, 1-3 Elliotts Place, Islington, London, N1 8HX, United Kingdom

      IIF 1
    • icon of address 19/21, Swan Street, West Malling, Kent, ME19 6JU, United Kingdom

      IIF 2 IIF 3
  • Mccusker, Kevin Joseph
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Curteys, Old Road, Harlow, Essex, CM17 0JG

      IIF 4
    • icon of address 22, Grosvenor Square, Mayfair, London, W1K 6DT, England

      IIF 5
    • icon of address Inwood House, 1-3 Elliotts Place, Islington, London, N1 8HX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Inwood House 1-3, Elliotts Place, London, N1 8HX

      IIF 16
    • icon of address Inwood House, 1-3 Elliotts Place, London, N1 8HX, United Kingdom

      IIF 17
    • icon of address Centre Block 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 18
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 19
    • icon of address 11/12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 20
    • icon of address 12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 21
  • Mccusker, Kevin Joseph
    British investor born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Elliotts Place, London, N1 8HX

      IIF 22
  • Mccusker, Kevin Joseph
    British property developer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Grosvenor Square, Mayfair, London, W1K 6DT, England

      IIF 23
    • icon of address 22, Grosvenor Square, Mayfair, London, W1K 6DT, United Kingdom

      IIF 24
    • icon of address Inwood House, 1-3 Elliotts Place, London, N1 8HX, United Kingdom

      IIF 25
  • Mccusker, Kevin Joseph
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inwood House, 1-3 Elliotts Place, Islington, London, N1 8HX, United Kingdom

      IIF 26
  • Mccusker, Kevin Joseph
    British quantity surveyor born in June 1963

    Registered addresses and corresponding companies
  • Mr Kevin Joseph Mccusker
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inwood House 1-3, Elliotts Place, Islington, London, N1 8HX

      IIF 29
    • icon of address Inwood House 1-3, Elliotts Place, Islington, London, N1 8HX, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Inwood House 1-3, Elliotts Place, London, N1 8HX

      IIF 36
    • icon of address Inwood House 1-3, Elliotts Place, London, N1 8HX, United Kingdom

      IIF 37
  • Kevin Joseph Mccusker
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 38
  • Mccusker, Kevin Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Inwood House 1-3, Elliotts Place, Islington, London, N1 8HX

      IIF 39 IIF 40
    • icon of address Inwood House, 1-3 Elliotts Place, Islington, London, N1 8HX, United Kingdom

      IIF 41
    • icon of address Centre Block 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 42
  • Mccusker, Kevin Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address Inwood House 1-3, Elliotts Place, London, N1 8HX

      IIF 43
    • icon of address 12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 44
  • Mr Kevin Mccusker
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Elliotts Place, London, N1 8HX, England

      IIF 45
  • Mr Kevin Joseph Mccusker
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inwood House, 1-3 Elliotts Place, Islington, London, N1 8HX, United Kingdom

      IIF 46
    • icon of address 11/12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2006-11-06 ~ dissolved
    IIF 44 - Secretary → ME
  • 2
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1-3 Elliotts Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,055 GBP2018-06-30
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 22 Grosvenor Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Inwood House, 1-3 Elliotts Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 22 Grosvenor Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Inwood House, 1-3 Elliotts Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Inwood House, 1-3 Elliotts Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 6 - Director → ME
  • 10
    INSPIRED KNOLLYS LIMITED - 2015-10-27
    INSPIRE KNOLLYS LIMITED - 2015-09-24
    icon of address Inwood House 1-3 Elliotts Place, Islington, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,028 GBP2023-09-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 11 - Director → ME
  • 11
    KAYMAC CONTRACTING LIMITED - 2022-11-30
    icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 9 - Director → ME
  • 12
    KAYMAC INTERIORS LIMITED - 2014-04-15
    icon of address Inwood House 1-3 Elliotts Place, Islington, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,099 GBP2024-03-31
    Officer
    icon of calendar 2002-04-30 ~ now
    IIF 15 - Director → ME
    icon of calendar 2004-01-22 ~ now
    IIF 40 - Secretary → ME
  • 13
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    521,152 GBP2020-03-31
    Officer
    icon of calendar 1995-07-03 ~ now
    IIF 18 - Director → ME
    icon of calendar 2004-01-22 ~ now
    IIF 42 - Secretary → ME
  • 14
    icon of address Inwood House 1-3 Elliotts Place, Islington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Inwood House 1-3 Elliotts Place, Islington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Inwood House 1-3 Elliotts Place, Islington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Inwood House 1-3 Elliotts Place, Islington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -442,439 GBP2018-02-28
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-02-18 ~ dissolved
    IIF 41 - Secretary → ME
  • 19
    ST. PAULS ROAD LIMITED - 2006-10-18
    icon of address Inwood House 1-3 Elliotts Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    116,110 GBP2016-12-31
    Officer
    icon of calendar 2004-12-16 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2004-12-16 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Inwood House 1-3 Elliotts Place, Islington, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 633 Commercial Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -146,958 GBP2023-09-30
    Officer
    icon of calendar 2012-09-13 ~ 2012-10-22
    IIF 5 - Director → ME
  • 2
    icon of address 1-3 Inwood House, Elliotts Place, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -54,476 GBP2024-09-30
    Officer
    icon of calendar 2005-11-03 ~ 2021-10-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 3
    INSPIRED KNOLLYS LIMITED - 2015-10-27
    INSPIRE KNOLLYS LIMITED - 2015-09-24
    icon of address Inwood House 1-3 Elliotts Place, Islington, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,028 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    INWOOD PROPERTIES PLC - 2005-01-27
    INWOOD PROPERTIES LIMITED - 2003-01-30
    icon of address Inwood House 1-3 Elliotts Place, Islington, London
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    21,182 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2000-07-20 ~ 2025-03-19
    IIF 8 - Director → ME
    icon of calendar 2004-01-22 ~ 2025-03-19
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-18
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    KAYMAC CONTRACTING LIMITED - 2022-11-30
    icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-10-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    icon of address 10 Upper Grosvenor Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,630,782 GBP2023-06-30
    Officer
    icon of calendar 2009-07-02 ~ 2013-04-12
    IIF 2 - Director → ME
    icon of calendar 1997-05-28 ~ 2004-02-25
    IIF 4 - Director → ME
  • 7
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    521,152 GBP2020-03-31
    Officer
    icon of calendar ~ 1993-07-06
    IIF 28 - Director → ME
  • 8
    BAYE DEVELOPMENTS LIMITED - 1999-02-04
    icon of address 10 Upper Grosvenor Road, Tunbridge Wells, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186,216 GBP2024-05-31
    Officer
    icon of calendar 2009-07-02 ~ 2013-04-12
    IIF 3 - Director → ME
  • 9
    icon of address 100-102 St. James Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,476 GBP2019-11-30
    Officer
    icon of calendar 1991-11-07 ~ 1993-03-31
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.