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, Gary Andrew

    Related profiles found in government register
  • Kennedy, Gary Andrew
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Larkinson Avenue, Biggleswade, SG18 0RF, United Kingdom

      IIF 1
    • Third Floor, Number 48, St. Vincent Street, Glasgow, G2 5TS

      IIF 2
    • Eltisley Business Park, Potton Road, Abbotsley, St Neots, Cambridgeshire, PE19 6TX

      IIF 3 IIF 4
    • Eltisley Business Park, Potton Road, Abbotsley, St. Neots, PE19 6TX, England

      IIF 5
  • Kennedy, Gary Andrew
    British accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Woodcroft Drive, Lenzie, Kirkintilloch, Glasgow, G66 3WD, Scotland

      IIF 6
  • Kennedy, Gary Andrew
    British chartered accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Marquis Centre, Royston Road, Baldock, Hertfordshire, SG7 6XL, England

      IIF 7
    • 5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

      IIF 8
    • 48 Third Floor, St Vincent, Street, Glasgow, Lanarkshire, G2 5TS

      IIF 9
  • Kennedy, Gary Andrew
    British company director born in July 1965

    Registered addresses and corresponding companies
    • 7 Forth Road, Torrance, Glasgow, G64 4EB

      IIF 10
  • Mr Gary Andrew Kennedy
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Larkinson Avenue, Biggleswade, SG18 0RF, United Kingdom

      IIF 11
    • 56, Woodcroft Drive, Lenzie, Kirkintilloch, Glasgow, G66 3WD

      IIF 12
  • Kennedy, Gary Andrew
    British

    Registered addresses and corresponding companies
    • 7 Forth Road, Torrance, Glasgow, G64 4EB

      IIF 13
  • Kennedy, Gary Andrew
    British company director

    Registered addresses and corresponding companies
    • 7 Forth Road, Torrance, Glasgow, G64 4EB

      IIF 14
  • Kennedy, Gary Andrew

    Registered addresses and corresponding companies
    • 3rd Floor, 48 St Vincent Street, Glasgow, G2 5TS

      IIF 15
    • 48 St. Vincent Street, Glasgow, G2 5TS

      IIF 16
    • C/o Mono Consultants, 3rd Floor, 48 St Vincent Street, Glasgow, G2 5TS

      IIF 17
    • Third Floor, C/o Mono Consultants Ltd, 48 St Vincent Street, Glasgow, G2 5TS

      IIF 18
    • 5 The Marquis Centre, Royston Road, Baldock, Hertfordshire, SG7 6XL, England

      IIF 19
    • 3rd Floor, 48 St Vincent Street, C/o Mono Consultants Limited, Glasgow, G2 5TS

      IIF 20
    • 56, Woodcroft Drive, Lenzie, Kirkintilloch, Glasgow, G66 3WD, Scotland

      IIF 21
    • Third Floor, 48 St Vincent Street, Glasgow, G2 5TS

      IIF 22
    • Third Floor, Number 48, St. Vincent Street, Glasgow, G2 5TS

      IIF 23
    • 5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

      IIF 24
    • 48 Third Floor, St Vincent, Street, Glasgow, Lanarkshire, G2 5TS

      IIF 25
child relation
Offspring entities and appointments 17
  • 1
    ALUVISTA LIMITED
    - now 04769132
    ACRYLLAND GB LIMITED - 2009-03-25
    Eltisley Business Park Potton Road, Abbotsley, St. Neots, England
    Active Corporate (16 parents)
    Officer
    2024-06-01 ~ 2025-12-15
    IIF 5 - Director → ME
  • 2
    CARDEL GROUP LIMITED
    - now 10772256
    WILLOUGHBY (895) LIMITED - 2017-06-07
    5 The Marquis Centre, Royston Road, Baldock, Hertfordshire, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    -10,314,583 GBP2024-12-31
    Officer
    2018-08-01 ~ 2021-07-09
    IIF 7 - Director → ME
    2018-08-01 ~ 2021-07-09
    IIF 19 - Secretary → ME
  • 3
    CARDEL LIMITED
    - now 03153417
    CARD-EL LIMITED - 1997-07-28
    5 Marquis Centre, Baldock, Hertfordshire
    Active Corporate (18 parents)
    Equity (Company account)
    740,622 GBP2024-12-31
    Officer
    2018-08-01 ~ 2021-07-09
    IIF 8 - Director → ME
    2018-08-01 ~ 2021-07-09
    IIF 24 - Secretary → ME
  • 4
    GQAI LIMITED
    14041109
    33 Larkinson Avenue, Biggleswade, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,898 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 11 - 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 - Right to appoint or remove directors OE
  • 5
    KENNEDY WANG SERVICES LIMITED
    SC369955
    56 Woodcroft Drive, Lenzie, Kirkintilloch, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2009-12-10 ~ dissolved
    IIF 6 - Director → ME
    2009-12-10 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    MONO CONSULTANTS (SOUTHERN) LIMITED
    - now SC208586
    JAMES BARR (SOUTHERN) LIMITED - 2002-12-23
    Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (17 parents)
    Equity (Company account)
    202,599 GBP2020-08-31
    Officer
    2015-11-02 ~ 2016-03-21
    IIF 18 - Secretary → ME
  • 7
    MONO CONSULTANTS LIMITED
    - now SC175320
    JAMES BARR CONSULTANTS LIMITED - 2002-12-23
    JAMES BARR & SON PROJECT MANAGEMENT LIMITED - 2001-02-02
    KLAM LIMITED - 1997-06-11
    C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (37 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    10,783,562 GBP2020-08-31
    Officer
    2015-11-02 ~ 2016-03-21
    IIF 2 - Director → ME
    2015-11-02 ~ 2016-03-21
    IIF 23 - Secretary → ME
  • 8
    MONO ELECTRICAL SERVICES LIMITED
    - now SC135826
    DESIGN BUILD AND MANUFACTURE LIMITED - 2006-01-13
    Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (16 parents)
    Equity (Company account)
    8,770 GBP2020-08-31
    Officer
    2015-11-02 ~ 2016-03-21
    IIF 15 - Secretary → ME
  • 9
    MONO GLOBAL GROUP LIMITED
    - now SC296339
    DUNWILCO (1319) LIMITED - 2006-02-22
    Interpath Advisory, 130 St Vincent Street, Glasgow
    Dissolved Corporate (24 parents, 5 offsprings)
    Profit/Loss (Company account)
    -12,747,736 GBP2018-09-01 ~ 2019-08-31
    Officer
    2015-11-02 ~ 2016-03-21
    IIF 9 - Director → ME
    2015-11-02 ~ 2016-03-21
    IIF 25 - Secretary → ME
  • 10
    MONO GLOBAL LIMITED
    - now SC226981
    DMWS 540 LIMITED - 2003-01-28
    Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (16 parents)
    Equity (Company account)
    19,269,736 GBP2019-08-31
    Officer
    2015-11-02 ~ 2016-03-21
    IIF 20 - Secretary → ME
  • 11
    MONO SCOTLAND LIMITED
    - now SC212999
    JAMES BARR TELECOMS (HOLDINGS) LIMITED - 2003-01-28
    CAMVO (NO 18) LIMITED - 2001-01-19
    Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (18 parents)
    Equity (Company account)
    134,204 GBP2020-08-31
    Officer
    2015-11-02 ~ 2016-03-21
    IIF 16 - Secretary → ME
  • 12
    MOSS UK GROUP LIMITED
    - now 02779419
    MACRO ART LIMITED - 2024-03-22
    Eltisley Business Park Potton Road, Abbotsley, St Neots, Cambridgeshire
    Active Corporate (16 parents)
    Officer
    2024-06-01 ~ 2025-12-15
    IIF 3 - Director → ME
  • 13
    MOSS UK HOLDINGS LIMITED
    - now 09027050
    MACRO ART HOLDINGS LIMITED - 2024-03-22
    Eltisley Business Park Potton Road, Abbotsley, St. Neots, Cambridgeshire
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2024-06-01 ~ 2025-12-15
    IIF 4 - Director → ME
  • 14
    SMITH & MCLAURIN LIMITED
    - now SC229817
    YORK PLACE (NO. 274) LIMITED
    - 2002-08-07 SC229817 SC334326, SC303512, SC296732... (more)
    Cartside Mill Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire, Scotland
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    7,164,330 GBP2024-11-01
    Officer
    2002-07-09 ~ 2003-09-05
    IIF 10 - Director → ME
    2002-07-09 ~ 2003-09-05
    IIF 14 - Secretary → ME
  • 15
    SPECTRUM ADHESIVE COATERS LIMITED
    01682408
    One Bridewell Street, Bristol
    Liquidation Corporate (20 parents)
    Officer
    2002-02-22 ~ now
    IIF 13 - Secretary → ME
  • 16
    TRACKLIFT LIMITED
    - now SC247356
    DMWS 622 LIMITED - 2003-08-15
    Culzean House C/o Mono Consultants Limited, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (13 parents)
    Equity (Company account)
    1,750,666 GBP2020-08-31
    Officer
    2015-11-02 ~ 2016-03-21
    IIF 17 - Secretary → ME
  • 17
    TRUCOMM LTD.
    - now SC250380
    CELLULAR NETWORK SERVICES LTD. - 2003-06-17
    C/o Mono Consultants Limited Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (13 parents)
    Equity (Company account)
    -347,376 GBP2020-08-31
    Officer
    2015-11-02 ~ 2016-03-21
    IIF 22 - Secretary → 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.