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 Kenneth John Passey

    Related profiles found in government register
  • Mr Kenneth John Passey
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Whitendale Drive, Bolton Le Sands, Carnforth, Lancashire, LA5 8LY, United Kingdom

      IIF 1
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 2
    • icon of address 206, Highbridge Road, Sutton Coldfield, B73 5QY, England

      IIF 3
  • Mr John Passey
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Whitendale Drive, Bolton Le Sands, Carnforth, Lancs, LA5 8LY

      IIF 4
    • icon of address Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom

      IIF 5
  • Passey, Kenneth John
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Whitendale Drive, Bolton Le Sands, Carnforth, Lancashire, LA5 8LY, United Kingdom

      IIF 6
  • Passey, Kenneth John
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 7
  • Passey, John
    British chartered engineer born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Whitendale Drive, Bolton Le Sands, Carnforth, Lancashire, LA5 8LY

      IIF 8
  • Passey, John
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Whitendale Drive, Bolton Le Sands, Carnforth, Lancashire, LA5 8LY, United Kingdom

      IIF 9
    • icon of address Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom

      IIF 10
  • Passey, John
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom

      IIF 11
  • Passey, Kenneth John
    British businessman born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Highbridge Road, Sutton Coldfield, B73 5QY, England

      IIF 12
  • Passey, Kenneth John
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, HP20 2LL, United Kingdom

      IIF 13 IIF 14
    • icon of address Emporium Building, 6 Whitburn Road, Bathgate, West Lothian, EH48 1HH, Scotland

      IIF 15 IIF 16
  • Passey, Kenneth John
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, HP20 2LL, United Kingdom

      IIF 17 IIF 18
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 19
    • icon of address Ground Floor Belmont Place, Belmont Place, Belmont Road, Maidenhead, Berkshire, SL6 6TB, United Kingdom

      IIF 20
  • Massey, John
    British electrical engineer born in February 1952

    Registered addresses and corresponding companies
    • icon of address 8 Grant Drive, Walmer Bridge, Preston, Lancashire, PR4 5QR

      IIF 21
  • Passey, John

    Registered addresses and corresponding companies
    • icon of address 32, Whitendale Drive, Bolton Le Sands, Carnforth, LA5 8LY, England

      IIF 22
    • icon of address 32, Whitendale Drive, Bolton Le Sands, Carnforth, Lancashire, LA5 8LY, United Kingdom

      IIF 23
    • icon of address Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 8 Grant Drive, Walmer Bridge, Preston, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    29,093 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 21 - Director → ME
  • 2
    CIRCLE BRITANNIA LIMITED - 2008-03-07
    CIRCLE SITE SERVICES LIMITED - 1995-09-11
    CIRCLE MAINTENANCE AND CONTRACTING LIMITED - 1992-03-09
    WISHINGBUILD LIMITED - 1992-01-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 32 Whitendale Drive, Bolton Le Sands, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,629 GBP2024-09-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 10 - Director → ME
    icon of calendar 2020-03-18 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-04-03 ~ now
    IIF 24 - Secretary → ME
  • 4
    icon of address 32 Whitendale Drive, Bolton Le Sands, Carnforth, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,082 GBP2024-09-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 9 - Director → ME
    IIF 6 - Director → ME
    icon of calendar 2022-04-01 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    BROOKSON (5057B) LIMITED - 2010-12-07
    icon of address 32 Whitendale Drive, Bolton Le Sands, Carnforth, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,192 GBP2017-09-30
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 32 Whitendale Drive, Bolton Le Sands, Carnforth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    269,215 GBP2024-09-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 11 - Director → ME
    IIF 7 - Director → ME
    icon of calendar 2024-11-14 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-05 ~ 2013-10-08
    IIF 17 - Director → ME
  • 2
    SPICE GAS SERVICES LIMITED - 2011-03-02
    SPICE GAS LIMITED - 2007-07-25
    icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-05 ~ 2013-10-08
    IIF 18 - Director → ME
  • 3
    icon of address Emporium Building, 6 Whitburn Road, Bathgate, West Lothian, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-31 ~ 2013-10-08
    IIF 15 - Director → ME
  • 4
    icon of address Emporium Building, 6 Whitburn Road, Bathgate, West Lothian, Scotland
    Active Corporate
    Officer
    icon of calendar 2013-07-31 ~ 2013-10-08
    IIF 16 - Director → ME
  • 5
    FACILITIES SERVICES GROUP LIMITED - 2008-03-07
    FM TRADING SERVICES LIMITED - 2008-01-04
    icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-31 ~ 2013-10-08
    IIF 13 - Director → ME
  • 6
    icon of address 32 Whitendale Drive, Bolton Le Sands, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,629 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-04-03 ~ 2021-05-10
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    icon of calendar 2020-02-03 ~ 2023-11-29
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    icon of address Ground Floor Belmont Place, Belmont Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,208 GBP2020-05-31
    Officer
    icon of calendar 2014-11-25 ~ 2019-11-18
    IIF 20 - Director → ME
  • 8
    BRITANNIA SITE SERVICES LIMITED - 2001-02-09
    icon of address Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-31 ~ 2013-10-08
    IIF 14 - 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.