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-reardon, Joanne

    Related profiles found in government register
  • Kennedy-reardon, Joanne
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy-reardon, Joanne
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14a, Bromyard Road Industrial Estate, Ledbury, HR8 1NS, United Kingdom

      IIF 19
    • icon of address England Hockey, Bisham Abbey, Bisham, Marlow, SL7 1RR, England

      IIF 20
    • icon of address 12, Eleanor View, Newcastle Under Lyme, Staffordshire, ST5 3SD

      IIF 21
    • icon of address 18, Mulberry Avenue, Turnstone Business Park, Widnes, Cheshire, WA8 0WN

      IIF 22
  • Kennedy-reardon, Joanne
    British financial officer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Arlington Street, London, SW1A 1RN, United Kingdom

      IIF 23
  • Kennedy-reardon, Joanne
    British finanical officer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Arlington Street, Westminster, London, SW1A 1RN, United Kingdom

      IIF 24 IIF 25
  • Kennedy-reardon, Joanne
    born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Oxford Street, Burnham-on-sea, Somerset, TA8 1EF, England

      IIF 26
    • icon of address 80 Oxford Street, Burnham-on-sea, Somerset, TA8 1EF, United Kingdom

      IIF 27 IIF 28
  • Kennedy-reardon, Joanne
    British finanical officer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14a, Bromyard Road Trading Estate, Ledbury, HR8 1NS

      IIF 29
  • Kennedy Reardon, Joanne
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, United Kingdom

      IIF 30
  • Kennedy Reardon, Joanne
    British finance director europe born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kennedy Reardon, Joanne
    British finance director europe

    Registered addresses and corresponding companies
    • icon of address 4 Rock Dj, South Street, Mow Cop, Stoke-on-trent, Cheshire, ST7 4NR

      IIF 34
  • Kennedy-reardon, Joanne

    Registered addresses and corresponding companies
    • icon of address 80 Oxford Street, Burnham-on-sea, Somerset, TA8 1EF, England

      IIF 35
    • icon of address 80 Oxford Street, Burnham-on-sea, Somerset, TA8 1EF, United Kingdom

      IIF 36
    • icon of address Unit 14a, Bromyard Road Trading Estate, Ledbury, HR8 1NS

      IIF 37
    • icon of address 21, Arlington Street, London, SW1A 1RN, United Kingdom

      IIF 38
    • icon of address 21, Arlington Street, Westminster, London, SW1A 1RN, United Kingdom

      IIF 39 IIF 40
  • Kennedy Reardon, Joanne

    Registered addresses and corresponding companies
    • icon of address Rock Dj 4 South Street, Mow Cop, Stoke On Trent, Staffordshire, ST7 4NR

      IIF 41
  • Mrs Joanne Kennedy-reardon
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Oxford Street, Burnham-on-sea, Somerset, TA8 1EF, England

      IIF 42 IIF 43 IIF 44
    • icon of address Bromyard Road Trading Estate, Bromyard Road, Ledbury, HR8 1NS

      IIF 45
    • icon of address Unit 14a, Bromyard Road Industrial Estate, Ledbury, HR8 1NS

      IIF 46
    • icon of address Unit 14a, Bromyard Road Trading Estate, Bromyard Road, Ledbury, Herefordshire, HR8 1NS

      IIF 47
    • icon of address Unit 14a, Bromyard Road Trading Estate, Ledbury, HR8 1NS

      IIF 48
    • icon of address 4, South Street, Mow Cop, Stoke-on-trent, ST7 4NR, United Kingdom

      IIF 49 IIF 50
  • Kennedy, Ann
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilltop Cottage, 54 Wood Street, Mow Cop, Stoke-on-trent, Cheshire, ST7 3PF, United Kingdom

      IIF 51
  • Mrs Ann Kennedy
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilltop Cottage, 54 Wood Street, Mow Cop, Stoke-on-trent, Cheshire, ST7 3PF, United Kingdom

      IIF 52
  • Mrs Joanne Kennedy-readon
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Bromyard Road Industrial Estate, Ledbury, HR8 1NS, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    230,435 GBP2023-12-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 26 - LLP Designated Member → ME
  • 2
    AMPLIO GROUP LLP - 2019-10-24
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    111,246 GBP2023-12-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 18 Mulberry Avenue, Turnstone Business Park, Widnes, Cheshire
    Active Corporate (9 parents)
    Equity (Company account)
    133,273 GBP2024-03-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    MIDLAND REGION HOCKEY ASSOCIATION LTD - 2021-05-28
    icon of address England Hockey Bisham Abbey, Bisham, Marlow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    91,744 GBP2024-04-30
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 20 - Director → ME
  • 6
    HUMANITYUP LIMITED - 2022-06-15
    HUMANITY PLUS LIMITED - 2019-10-07
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,279 GBP2023-12-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-08-21 ~ now
    IIF 36 - Secretary → ME
  • 7
    icon of address 12 Eleanor View, Newcastle Under Lyme, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    81,311 GBP2024-04-30
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26 GBP2023-12-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    45,170 GBP2023-12-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 28 - LLP Designated Member → ME
  • 10
    REGEN FUTURE CAPITAL (RFC) LTD - 2022-04-19
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -93,249 GBP2023-12-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 6 - Director → ME
  • 11
    REGEN LOOPS LIMITED - 2020-03-25
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -82,997 GBP2023-12-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 3 - Director → ME
    icon of calendar 2019-06-28 ~ now
    IIF 35 - Secretary → ME
  • 12
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26 GBP2023-12-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -298,217 GBP2023-12-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,112 GBP2023-12-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26 GBP2023-12-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 1 - Director → ME
  • 16
    REGEN PLASTIC TO CLEAN FUEL LTD - 2025-02-07
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26 GBP2023-12-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 16 - Director → ME
  • 17
    REGEN SOIL REGENERATION LTD - 2022-05-20
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -167,531 GBP2023-12-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 11 - Director → ME
  • 18
    REGEN REFORESTATION LTD - 2022-04-19
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,123 GBP2023-12-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 4 - Director → ME
  • 19
    REGEN CARBON CREDITS LTD - 2022-04-19
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,398 GBP2023-12-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 15 - Director → ME
  • 20
    REGEN CARBON SOLUTIONS LTD - 2022-04-19
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,590 GBP2023-12-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 8 - Director → ME
  • 21
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,610 GBP2024-07-31
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    WFEM HOLDINGS LIMITED - 2017-11-14
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,928 GBP2022-12-31
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    17,009 GBP2023-03-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 30 - Director → ME
  • 24
    REGEN FUTURE GENERATIONS LTD - 2023-08-03
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,345 GBP2023-12-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 7 - Director → ME
Ceased 11
  • 1
    icon of address Duke Street, Fenton, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-13 ~ 2010-01-26
    IIF 32 - Director → ME
  • 2
    PURESEP HOLDINGS LIMITED - 2010-05-25
    AMPLIO FILTRATION HOLDINGS LIMITED - 2015-11-18
    icon of address Unit 9 Wimsey Way, Somercotes, Alfreton, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2017-06-02
    IIF 29 - Director → ME
    icon of calendar 2010-05-21 ~ 2017-06-02
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-02
    IIF 48 - Right to appoint or remove directors OE
  • 3
    ENVIRONMENTAL WATER SYSTEMS (UK) LIMITED - 2011-12-21
    icon of address Unit 9 Wimsey Way, Somercotes, Alfreton, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2017-06-21
    IIF 23 - Director → ME
    icon of calendar 2010-09-03 ~ 2017-06-21
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-21
    IIF 47 - Has significant influence or control OE
  • 4
    AMAFILTER LIMITED - 2007-04-02
    EUROFILTEC LIMITED - 2005-02-15
    STRATBOND LIMITED - 1991-05-20
    AMAFILTERGROUP LTD - 2009-06-10
    MAHLE INDUSTRIAL FILTRATION (UK) LTD. - 2016-11-23
    icon of address Suite 4 8th Floor, Regent House, Heaton Lane, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,360,316 GBP2024-12-31
    Officer
    icon of calendar 2004-11-03 ~ 2005-12-06
    IIF 41 - Secretary → ME
  • 5
    icon of address 125 Old Broad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ 2017-06-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-02
    IIF 53 - Has significant influence or control OE
  • 6
    PURESEP FILTRATION TECHNOLOGIES LIMITED - 2010-10-18
    BIGGER PLANS LIMITED - 2002-09-19
    icon of address Unit 9 Wimsey Way, Somercotes, Alfreton, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2017-06-02
    IIF 24 - Director → ME
    icon of calendar 2010-05-21 ~ 2017-06-02
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-02
    IIF 45 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 9 Wimsey Way, Somercotes, Alfreton, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2017-06-02
    IIF 25 - Director → ME
    icon of calendar 2010-05-21 ~ 2017-06-02
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-02
    IIF 46 - Right to appoint or remove directors OE
  • 8
    icon of address 14a Bromyard Road Industrial Estate, Ledbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    198,947 GBP2024-12-31
    Officer
    icon of calendar 2018-07-26 ~ 2018-10-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-10-10
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    SUMMERCOMBE NO 90 LIMITED - 1999-12-30
    icon of address Duke Street, Fenton, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-13 ~ 2009-08-19
    IIF 31 - Director → ME
    icon of calendar 2009-07-13 ~ 2009-10-01
    IIF 34 - Secretary → ME
  • 10
    icon of address 80 Oxford Street, Burnham-on-sea, Somerset
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,610 GBP2024-07-31
    Officer
    icon of calendar 2012-07-10 ~ 2017-12-07
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-30
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FOLDERKEY LIMITED - 2005-11-17
    PRINCE MINERALS LIMITED - 2023-04-28
    icon of address Duke Street, Fenton, Stoke-on-trent, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-13 ~ 2009-08-19
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.