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 Samuel Edward Kennedy

    Related profiles found in government register
  • Mr Samuel Edward Kennedy
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, Samuel Edward
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaulieu House, Roman Raod, Dorking, Surrey, RH4 3ET, United Kingdom

      IIF 4
    • icon of address Beaulieu House, Roman Road, Dorking, Surrey, RH4 3ET

      IIF 5
  • Kennedy, Samuel Edward
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, NR17 1YE, England

      IIF 6 IIF 7 IIF 8
    • icon of address 31, Haverscroft Industrial Estate, New Road, Attleborough, Nr17 1ye, NR17 1YE, England

      IIF 10
    • icon of address 130, Wood Street, London, EC2V 6DL, England

      IIF 11 IIF 12 IIF 13
  • Kennedy, Samual Edward
    British ceo born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaulieu House, Roman Road, Dorking, Surrey, RH4 3ET

      IIF 14 IIF 15
  • Kennedy, Samual Edward
    British chief executive office born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaulieu House, Roman Road, Dorking, Surrey, RH4 3ET

      IIF 16
  • Kennedy, Samual Edward
    British chief executive officer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, Samual Edward
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaulieu House, Roman Road, Dorking, Surrey, RH4 3ET

      IIF 24
  • Kennedy, Samual Edward
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Haverscrift Industrial Estate, New Road, Attleborough, Norfolk, NR17 1YE

      IIF 25
    • icon of address 31, Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, NR17 1YE

      IIF 26
    • icon of address Beaulieu House, Roman Road, Dorking, Surrey, RH4 3ET

      IIF 27 IIF 28 IIF 29
    • icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 31
  • Kennedy, Samual Edward
    British none born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheriton, Farnham Lane, Haslemere, GU27 1HD, England

      IIF 32
  • Kennedy, Samual Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address Beaulieu House, Roman Road, Dorking, Surrey, RH4 3ET

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    UK HOLDCO DOMINION HOSPITALITY LIMITED - 2016-09-05
    icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 7 - Director → ME
  • 2
    ENSCO 1528 LIMITED - 2016-10-12
    icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 8 - Director → ME
  • 3
    ENSCO 1527 LIMITED - 2016-10-12
    icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 6 - Director → ME
  • 4
    SAVIOUR INNS LIMITED - 2017-05-30
    C.D.S. LEISURE LIMITED - 1993-01-13
    icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 9 - Director → ME
  • 5
    THE CHAPMAN GROUP LIMITED - 2017-05-30
    SPEED 3174 LIMITED - 1993-02-05
    icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, Nr17 1ye, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 10 - Director → ME
  • 6
    BOWLHOOD LIMITED - 2006-10-18
    icon of address Beaulieu House, Roman Road, Dorking, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    561,055 GBP2024-03-31
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MANDACO 636 LIMITED - 2011-02-15
    icon of address Beaulieu House, Roman Road, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MANDACO 655 LIMITED - 2011-02-15
    icon of address Beaulieu House, Roman Road, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,250 GBP2025-01-31
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    BONDCO 1193 LIMITED - 2007-03-22
    icon of address Beaulieu House, Roman Road, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-23 ~ now
    IIF 29 - Director → ME
Ceased 20
  • 1
    icon of address Jubilee House Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-18 ~ 2006-09-14
    IIF 14 - Director → ME
  • 2
    UK HOLDCO DOMINION HOSPITALITY LIMITED - 2016-09-05
    icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-02 ~ 2016-11-02
    IIF 12 - Director → ME
  • 3
    ENSCO 1528 LIMITED - 2016-10-12
    icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-02 ~ 2016-11-02
    IIF 13 - Director → ME
  • 4
    ENSCO 1527 LIMITED - 2016-10-12
    icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-02 ~ 2016-11-02
    IIF 11 - Director → ME
  • 5
    DIDIYA LIMITED - 2013-07-04
    PARK CHINOIS LTD - 2012-08-30
    icon of address 6th Floor 19 Berkeley Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2022-08-30
    IIF 32 - Director → ME
  • 6
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-29 ~ 2006-09-14
    IIF 21 - Director → ME
  • 7
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-29 ~ 2006-09-14
    IIF 20 - Director → ME
  • 8
    INN INVESTMENT LIMITED - 2008-02-08
    MISLEX (504) LIMITED - 2006-10-16
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-24 ~ 2018-04-01
    IIF 31 - Director → ME
  • 9
    BANKSIDE PUBS LIMITED - 2008-02-08
    BANKSIDE DEVELOPMENTS LIMITED - 2007-05-11
    TATE TOWER LIMITED - 2001-05-03
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ 2018-04-08
    IIF 26 - Director → ME
  • 10
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-05-29 ~ 2006-09-14
    IIF 17 - Director → ME
  • 11
    SILBURY 332 LIMITED - 2006-10-26
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-19 ~ 2018-04-08
    IIF 25 - Director → ME
  • 12
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-03 ~ 2006-09-14
    IIF 16 - Director → ME
  • 13
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2002-05-29 ~ 2006-09-14
    IIF 23 - Director → ME
  • 14
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-29 ~ 2006-09-14
    IIF 19 - Director → ME
  • 15
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-29 ~ 2006-09-14
    IIF 18 - Director → ME
  • 16
    MILL HOUSE INNS (HOLDINGS) LIMITED - 1997-07-30
    WITHERTON LIMITED - 1995-02-22
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-29 ~ 2006-09-14
    IIF 22 - Director → ME
  • 17
    BOXPURPLE LIMITED - 2003-07-30
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-30 ~ 2006-09-14
    IIF 15 - Director → ME
  • 18
    KENNELPOST LIMITED - 2004-06-29
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2006-09-14
    IIF 30 - Director → ME
  • 19
    JINKTREND LIMITED - 2004-06-29
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2006-09-14
    IIF 28 - Director → ME
  • 20
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-08-10 ~ 2006-09-14
    IIF 24 - Director → ME
    icon of calendar 2001-08-10 ~ 2006-09-14
    IIF 33 - 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.