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

Mr Maurice Joseph Kenny

    Related profiles found in government register
  • Mr Maurice Joseph Kenny
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 1
  • Mr Maurice Joseph Kenny
    Irish born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 2
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU

      IIF 3
  • Kenny, Maurice Joseph
    British director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a, Austhorpe Road, Leeds, LS15 8BA, United Kingdom

      IIF 4
    • Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 5
  • Kenny, Maurice Joseph
    British engineer born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 6
  • Maurice Kenny
    Irish born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, United Kingdom

      IIF 7
  • Mr Maurice Joseph Kenny
    Irish born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 8
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 9
  • Kenny, Maurice Joseph
    Irish born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 10
  • Maurice Kenny
    Irish born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, United Kingdom

      IIF 11
    • Suite 4, Crossgates House, 67 Crossgates Shopping, Station Road, Leeds, LS15 8EU, United Kingdom

      IIF 12
  • Mr Maurice Kenny
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU

      IIF 13
  • Mr Maurice Kenny
    Irish born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 14
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 15
  • Kenny, Maurice
    Irish born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 16
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, West Yorkshire, LS15 8EU, United Kingdom

      IIF 17
    • Suite 4, Crossgates House, 67 Crossgates Shopping, Station Road, Crossgates, Leeds, LS15 8EU, United Kingdom

      IIF 18
  • Kenny, Maurice Joseph
    Irish director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 19 IIF 20
  • Kenny, Maurice
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 21
  • Kenny, Maurice
    Irish born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 22 IIF 23
  • Kenny, Maurice
    Irish director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 24
    • 31a, Austhorpe Road, Leeds, LS15 8BA, United Kingdom

      IIF 25
    • Suite 4, Crossgates House, Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU, England

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    ALPHA MACHINERY LTD
    - now 12752253
    TONKA UK LTD
    - 2021-12-24 12752253
    Suite 4, Crossgates House, 67 Crossgates Shopping Station Road, Crossgates, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,631 GBP2024-07-31
    Officer
    2020-07-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    ALUMINIUM ALPHA METALS LIMITED
    - now 06677736
    CLEANER SPACE LIMITED - 2010-01-13
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,978 GBP2017-08-31
    Officer
    2018-06-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 3
    HARDOX LTD
    - now 07421196
    AAM INTERNATIONAL LIMITED
    - 2018-12-05 07421196
    BINBROOK LIMITED
    - 2018-09-20 07421196
    Pg Accounting Services Ltd, Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    -86,311 GBP2023-10-31
    Officer
    2010-10-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    2016-10-27 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KENNY & COMPANY ENGINEERING LTD
    13071538 15254022
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2020-12-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    M KENNY ENGINEERING LTD
    - now 15254022 13071538
    M KENNY ENGINEERING LTD
    - 2025-09-17 15254022 13071538
    Suite 4, Crossgates House 67 Crossgates Shopping Centre, Crossgates, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    MERESIDE MANAGEMENT COMPANY LIMITED
    04828169
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-08-01 ~ now
    IIF 16 - Director → ME
  • 7
    RECYCLING SYSTEMS LIMITED
    - now 07164028
    KBK RECYCLING SYSTEMS LIMITED - 2010-06-15
    Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 5 - Director → ME
  • 8
    STERLING COOPER CONSTRUCTION LIMITED
    07982671
    Pg Accounting Services Ltd, Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    39,399 GBP2020-03-31
    Officer
    2012-03-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    2017-03-08 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    STERLING SKIPS LIMITED
    07982618
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,966 GBP2017-03-31
    Officer
    2012-03-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    ALUMINIUM ALPHA METALS LIMITED
    - now 06677736
    CLEANER SPACE LIMITED - 2010-01-13
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,978 GBP2017-08-31
    Officer
    2013-06-07 ~ 2018-06-29
    IIF 26 - Director → ME
    2008-08-27 ~ 2018-06-29
    IIF 6 - Director → ME
    Person with significant control
    2016-08-20 ~ 2018-06-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    RECYCLING SYSTEMS LIMITED
    - now 07164028
    KBK RECYCLING SYSTEMS LIMITED - 2010-06-15
    Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-06-30 ~ 2014-09-17
    IIF 25 - Director → ME
    2010-02-22 ~ 2011-03-01
    IIF 4 - Director → ME
  • 3
    STERLING COOPER CONSTRUCTION LIMITED
    07982671
    Pg Accounting Services Ltd, Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Leeds, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    39,399 GBP2020-03-31
    Officer
    2012-03-08 ~ 2018-06-29
    IIF 19 - Director → ME
  • 4
    STERLING SKIPS LIMITED
    07982618
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,966 GBP2017-03-31
    Officer
    2012-03-08 ~ 2018-06-29
    IIF 20 - 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.