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, Jeremy Alexander

    Related profiles found in government register
  • Kennedy, Jeremy Alexander
    British

    Registered addresses and corresponding companies
  • Kennedy, Jeremy Alexander
    British company director

    Registered addresses and corresponding companies
    • icon of address 40 Augusta Avenue, Collingtree Park, Northampton, Northamptonshire, NN4 0XP

      IIF 7
    • icon of address 24, Faraday Court, Park Farm Industrial Estate, Wellingborough, NN8 6XY, England

      IIF 8
  • Kennedy, Jeremy Alexander
    British director

    Registered addresses and corresponding companies
  • Kennedy, Jeremy Alexander

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 15
    • icon of address Blue Space Sus Con, Brunel Way, Dartford, Kent, DA1 5FW, United Kingdom

      IIF 16
    • icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 17
    • icon of address Unit 5 Redbourne Park, Liliput Road, Brackmills Industrial Estate, Northampton, NN4 7DT, United Kingdom

      IIF 18
    • icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 19
    • icon of address 24, Faraday Court, Park Farm Industrial Estate, Wellingborough, NN8 6XY, England

      IIF 20 IIF 21 IIF 22
  • Kennedy, Jeremy Alexander
    born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Augusta Avenue, Northampton, NN4 0XP, United Kingdom

      IIF 24
  • Kennedy, Jeremy Alexander
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, Jeremy Alexander
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, Jeremy Alexander
    British none born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 41
  • Kennedy, Jeremy Alexander
    British technical director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solutions Group, 5 Redbourne Park, Lilliput Road, Northampton, NN4 7DT, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 45
    • icon of address 24, Faraday Court, Park Farm Industrial Estate, Wellingborough, NN8 6XY, England

      IIF 46
  • Mr Jeremy Alexander Kennedy
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 47
    • icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 48
    • icon of address Unit 5 Redbourne Park, Liliput Road, Brackmills Industrial Estate, Northampton, NN4 7DT

      IIF 49 IIF 50
    • icon of address Unit 5 Redbourne Park, Liliput Road, Brackmills Industrial Estate, Northampton, NN4 7DT, England

      IIF 51
    • icon of address Unit 5, Redbourne Park, Liliput Road, Brackmills Industrial Estate, Northampton, NN4 7DT, United Kingdom

      IIF 52
    • icon of address 24, Faraday Court, Park Farm Industrial Estate, Wellingborough, NN8 6XY, England

      IIF 53 IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 40 Augusta Avenue, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 2
    icon of address 24 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2007-05-14 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 24 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2018-06-29 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 24 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 1997-11-12 ~ dissolved
    IIF 14 - Secretary → ME
  • 5
    HOWPER 598 LIMITED - 2007-02-28
    icon of address 24 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,850 GBP2020-05-31
    Officer
    icon of calendar 2006-12-06 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2018-07-06 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 24 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2018-07-06 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 24 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 1999-08-09 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 1999-08-09 ~ dissolved
    IIF 13 - Secretary → ME
  • 9
    icon of address 24 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2007-04-10 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2007-04-10 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 24 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-05-14 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 24 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2006-10-09 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2006-10-09 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 24 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 1997-11-12 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 24 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2007-05-14 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SPEED 7842 LIMITED - 1999-09-17
    icon of address 24 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 1999-08-13 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 1999-08-13 ~ dissolved
    IIF 12 - Secretary → ME
  • 16
    icon of address 24 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2006-07-03 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2006-07-03 ~ dissolved
    IIF 8 - Secretary → ME
  • 17
    icon of address 24 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 1997-11-12 ~ dissolved
    IIF 11 - Secretary → ME
  • 18
    icon of address 24 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    152,840 GBP2024-05-31
    Officer
    icon of calendar 2004-02-16 ~ now
    IIF 39 - Director → ME
    icon of calendar 2018-07-06 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2021-06-30
    IIF 25 - Director → ME
    icon of calendar 2018-07-06 ~ 2021-06-30
    IIF 15 - Secretary → ME
    icon of calendar 2006-03-21 ~ 2007-08-30
    IIF 7 - Secretary → ME
  • 2
    icon of address 24 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    icon of address Blue Space Sus Con, Brunel Way, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2020-10-01
    IIF 42 - Director → ME
  • 4
    icon of address Blue Space Sus Con, Brunel Way, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2020-10-01
    IIF 44 - Director → ME
  • 5
    icon of address Blue Space Sus Con, Brunel Way, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2020-10-01
    IIF 43 - Director → ME
  • 6
    MICROTEL LIMITED - 2015-02-13
    PICKHURST LIMITED - 1994-04-27
    icon of address Blue Space Sus Con, Brunel Way, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    icon of calendar 2018-06-15 ~ 2020-10-01
    IIF 35 - Director → ME
  • 7
    icon of address Blue Space Sus Con, Brunel Way, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-06-15 ~ 2020-10-01
    IIF 36 - Director → ME
  • 8
    THE KENTON GROUP LIMITED - 2015-02-21
    KENTON COMMUNICATIONS AND NETWORK SOLUTIONS LTD - 2008-07-29
    icon of address Blue Space Sus Con, Brunel Way, Dartford, Kent, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    630,600 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2017-02-08 ~ 2020-10-01
    IIF 34 - Director → ME
    icon of calendar 2018-05-15 ~ 2020-10-01
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2020-10-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2021-06-30
    IIF 41 - Director → ME
    icon of calendar 2018-07-06 ~ 2021-06-30
    IIF 17 - Secretary → ME
  • 10
    SPEED 7842 LIMITED - 1999-09-17
    icon of address 24 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SOLUTIONS GROUP (U.K.) LIMITED - 2007-10-06
    SOLUTIONS GROUP (U.K.) PLC - 2006-12-07
    SATELLITE SOLUTIONS (U.K.) LIMITED - 1999-09-17
    ACTIONSTAND LIMITED - 1991-03-19
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar ~ 2021-06-30
    IIF 45 - Director → ME
    icon of calendar 2018-07-06 ~ 2021-06-30
    IIF 19 - Secretary → ME
    icon of calendar 2006-06-26 ~ 2007-04-27
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    KENTON RESEARCH LIMITED - 2015-02-21
    icon of address Blue Space Sus Con, Brunel Way, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    721,902 GBP2024-05-31
    Officer
    icon of calendar 2017-02-08 ~ 2020-10-01
    IIF 37 - Director → ME
    icon of calendar 2018-06-15 ~ 2020-10-01
    IIF 16 - Secretary → ME
  • 13
    icon of address 24 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    152,840 GBP2024-05-31
    Officer
    icon of calendar 2006-06-26 ~ 2007-04-27
    IIF 9 - Secretary → 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.