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 Ciaran Anthony Kennedy

    Related profiles found in government register
  • Mr Ciaran Anthony Kennedy
    Irish born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Innisfree, South Road, Cupar, Fife, KY15 5JG, Scotland

      IIF 1
    • icon of address Innisfree, South Road, Cupar, KY15 5JG, Scotland

      IIF 2
  • Kennedy, Ciaran Anthony
    Irish accountant born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Holmsdale, South Road, Cupar, Fife, KY15 5JG, Scotland

      IIF 3
  • Kennedy, Ciaran Anthony
    Irish business consultant born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Innisfree, South Road, Cupar, KY15 5JG, Scotland

      IIF 4
  • Kennedy, Ciaran Anthony
    Irish company director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Innisfree, South Road, Cupar, KY15 5JG, Scotland

      IIF 5
  • Kennedy, Ciaran Anthony
    Irish finance director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address I2, Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB

      IIF 6
  • Kennedy, Ciaran Anthony
    Northern Irish accountant born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kennedy, Ciaran Anthony
    Northern Irish company director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kennedy, Ciaran Anthony
    Northern Irish company secretary born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Robertson Road, Cupar, Fife, KY15 5YR

      IIF 30
  • Kennedy, Ciaran Anthony
    Northern Irish director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kennedy, Ciaran Anthony
    Northern Irish finance director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kennedy, Ciaran Anthony
    Northern Irish

    Registered addresses and corresponding companies
    • icon of address 29, Robertson Road, Cupar, Fife, KY15 5YR

      IIF 56
  • Kennedy, Ciaran Anthony
    Northern Irish accountant

    Registered addresses and corresponding companies
  • Kennedy, Ciaran Anthony
    Northern Irish director

    Registered addresses and corresponding companies
  • Kennedy, Ciaran Anthony

    Registered addresses and corresponding companies
    • icon of address Middle Mill, Cam, Dursley, Gloucestershire, GL11 5LQ, England

      IIF 61
    • icon of address I2, Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB

      IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 7
  • 1
    BLOCKLEYS PUBLIC LIMITED COMPANY - 2017-02-11
    icon of address Breedon Hall, Breedon On The Hill, Derby
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 2 Templetown Park, Maydown, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 4 - Director → ME
  • 3
    JOHNSTON FIRE 1 LIMITED - 2009-03-06
    SAXON SPECIALIST VEHICLES LIMITED - 2005-06-21
    SAXON SANBEC LIMITED - 2002-07-29
    SAXON-SANBEC LIMITED - 1987-07-14
    SAXON S.V.B. LIMITED - 1983-07-28
    LARKFINCH LIMITED - 1982-03-31
    icon of address Breedon Hall, Breedon On The Hill, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 7 - Director → ME
  • 4
    ENNSTONE BUILDING PRODUCTS LIMITED - 2007-12-10
    ENNSTONE PRECAST LIMITED - 2006-01-04
    ENNSTONE BREEDON LIMITED - 2005-03-07
    BREEDON AND CLOUD HILL LIME WORKS PLC - 1987-05-22
    icon of address 4385, 00272426 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-05-18 ~ now
    IIF 24 - Director → ME
  • 5
    ALBRIGHTON PLC - 1996-12-19
    G F LOVELL PUBLIC LIMITED COMPANY - 1990-05-30
    icon of address 4 Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-19 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Innisfree, South Road, Cupar, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -588 GBP2024-11-30
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    icon of address Innisfree, South Road, Cupar, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    34,277 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 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
Ceased 43
  • 1
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-10-04 ~ 2007-08-08
    IIF 29 - Director → ME
  • 2
    ENNSTONE PRECAST LIMITED - 2009-03-06
    ENNSTONE BUILDING PRODUCTS LIMITED - 2006-01-04
    NATURAL STONE PRODUCTS LIMITED - 2000-02-21
    FIVE HUNDRED AND NINTH SHELF TRADING COMPANY LIMITED - 1989-08-29
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2010-09-30
    IIF 13 - Director → ME
  • 3
    TM 1155 LIMITED - 2000-06-08
    icon of address Bear House,inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-09 ~ 2009-10-14
    IIF 28 - Director → ME
    icon of calendar 2000-09-18 ~ 2006-01-01
    IIF 33 - Director → ME
    icon of calendar 2000-09-18 ~ 2002-07-08
    IIF 60 - Secretary → ME
  • 4
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2010-09-30
    IIF 11 - Director → ME
  • 5
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    4,382 GBP2023-12-31
    Officer
    icon of calendar 2007-09-21 ~ 2009-10-21
    IIF 12 - Director → ME
  • 6
    ENNSTONE FACILITIES MANAGEMENT LIMITED - 2010-09-15
    TM 1152 LIMITED - 2000-06-29
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-13 ~ 2005-12-31
    IIF 32 - Director → ME
    icon of calendar 2000-06-20 ~ 2005-12-31
    IIF 58 - Secretary → ME
  • 7
    ENNSTONE GROUP SERVICES LIMITED - 2010-09-06
    ENNSTONE GROUP SERVICES LIMITED - 2007-12-05
    ENNSTONE IDEAL LIMITED - 2007-11-27
    IDEAL AGGREGATES LIMITED - 1999-10-06
    RUTLAND AGGREGATES LIMITED - 1993-03-02
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2010-09-30
    IIF 23 - Director → ME
    icon of calendar 1999-09-15 ~ 2000-09-30
    IIF 18 - Director → ME
  • 8
    HAMSARD 3148 LIMITED - 2009-02-26
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-26 ~ 2010-09-30
    IIF 27 - Director → ME
  • 9
    BREEDON AGGREGATES SCOTLAND LIMITED - 2016-08-01
    ENNSTONE THISTLE LIMITED - 2010-09-06
    THISTLE AGGREGATES LIMITED - 1999-10-01
    TRAVELACTUAL LIMITED - 1993-06-29
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1995-12-12 ~ 2009-10-21
    IIF 20 - Director → ME
    icon of calendar 2001-07-03 ~ 2002-04-01
    IIF 59 - Secretary → ME
  • 10
    BRAND & RAE LIMITED - 2016-08-01
    YORK PLACE (NO. 295) LIMITED - 2003-09-01
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    -766,550 GBP2023-12-31
    Officer
    icon of calendar 2008-04-17 ~ 2009-10-21
    IIF 22 - Director → ME
  • 11
    WEST MIDLANDS SURFACING LIMITED - 2021-11-17
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,075 GBP2023-12-31
    Officer
    icon of calendar 2008-03-31 ~ 2010-09-30
    IIF 17 - Director → ME
  • 12
    BREEDON SOUTHERN LIMITED - 2021-04-01
    BREEDON AGGREGATES ENGLAND LIMITED - 2016-08-01
    ENNSTONE JOHNSTON LIMITED - 2010-09-06
    JOHNSTON ROADSTONE LIMITED - 2004-12-22
    JOHNSTON BROTHERS (SHROPSHIRE) LIMITED - 1983-01-01
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (7 parents, 33 offsprings)
    Officer
    icon of calendar 2006-05-18 ~ 2010-09-30
    IIF 16 - Director → ME
  • 13
    SHOWCARD PRINT LIMITED - 2011-09-29
    DMWSL 598 LIMITED - 2008-08-11
    icon of address I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 54 - Director → ME
  • 14
    icon of address Enterprise House, Springkerse Business Park, Stirling
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    508,144 GBP2020-12-31
    Officer
    icon of calendar 2005-02-22 ~ 2005-11-30
    IIF 31 - Director → ME
  • 15
    BURFORD QUARRY LIMITED - 2013-05-14
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2010-09-30
    IIF 19 - Director → ME
  • 16
    A H MCINTOSH & COMPANY LIMITED - 1991-01-17
    DIOMEDE LIMITED - 1985-02-27
    icon of address Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 39 - Director → ME
  • 17
    ENNSTONE JOHNSTON CONTRACTING CIVILS LIMITED - 2010-09-17
    ENNSTONE JOHNSTON CONTRACTING CIVILS PLC - 2009-03-04
    SMITHS (CONSTRUCTION) PLC - 2006-10-09
    N.R.SMITH(CONTRACTORS)LIMITED - 1989-10-09
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178,065 GBP2023-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2010-09-30
    IIF 10 - Director → ME
  • 18
    GULFPORT TRADING LIMITED - 1995-03-29
    icon of address I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 48 - Director → ME
  • 19
    ENNEUROPE PLC - 2008-11-18
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2009-10-21
    IIF 21 - Director → ME
  • 20
    STORE DESIGN CONTRACTS (SOUTHERN) LIMIT - 1987-03-24
    icon of address Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 44 - Director → ME
  • 21
    HBJ 441 LIMITED - 1998-10-07
    icon of address Ethiebeaton Quarry, Kingennie, Monifieth, Angus, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2010-09-30
    IIF 25 - Director → ME
    icon of calendar 2000-10-01 ~ 2005-12-31
    IIF 15 - Director → ME
    icon of calendar 1998-10-07 ~ 2005-12-31
    IIF 56 - Secretary → ME
  • 22
    SHADOWCALL LIMITED - 1991-09-04
    icon of address I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 41 - Director → ME
  • 23
    JOSEPH & WILLIAM HENDERSON (1984) LIMITED - 1989-11-14
    BONEER LIMITED - 1984-12-27
    icon of address Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 45 - Director → ME
  • 24
    icon of address Central Square, 29 Wellington Street, Leeds
    Active Corporate (6 parents, 30 offsprings)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 6 - Director → ME
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 63 - Secretary → ME
  • 25
    HAVELOCK DISPLAY LIMITED - 1990-10-31
    SOUTH EAST ORIEL DISPLAY LIMITED - 1989-11-14
    icon of address Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 49 - Director → ME
  • 26
    MCINTOSH 88 LIMITED - 2018-07-13
    B.M.O. LIMITED - 1988-10-25
    OVAL (329) LIMITED - 1988-07-20
    icon of address I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-21
    IIF 35 - Director → ME
  • 27
    icon of address I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 47 - Director → ME
  • 28
    SPECIALIST LIGHTING COMPANY LIMITED (THE) - 1986-10-14
    LIGHTING COMPANY LIMITED (THE) - 1986-09-24
    PACIFIC SHELF (FORTY-EIGHT) LIMITED - 1986-09-02
    icon of address Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 50 - Director → ME
  • 29
    INGLEBY (811) LIMITED - 1995-07-10
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    12,529 GBP2018-06-30
    Officer
    icon of calendar 1995-07-05 ~ 2010-09-30
    IIF 8 - Director → ME
    icon of calendar 1995-07-05 ~ 2006-04-12
    IIF 57 - Secretary → ME
  • 30
    NATURAL BUILDING MATERIALS PLC - 2009-03-31
    SILVERTICK PLC - 1998-09-17
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,354,000 GBP2023-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2010-08-11
    IIF 30 - Director → ME
  • 31
    PACIFIC SHELF (FIFTY-TWO) LIMITED - 1986-09-18
    icon of address Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 52 - Director → ME
  • 32
    SHOWCARD SYSTEMS (HOLDINGS) LIMITED - 1993-04-15
    icon of address I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 37 - Director → ME
  • 33
    SHOWCARD SYSTEMS ENGINEERING LIMITED - 1992-02-26
    icon of address I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 42 - Director → ME
  • 34
    icon of address I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 46 - Director → ME
  • 35
    STAGE SYSTEMS LIMITED - 2007-12-14
    NO. 623 LEICESTER LIMITED - 2007-02-02
    icon of address I2 Mansfield, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 55 - Director → ME
  • 36
    ANTHONY HILL DESIGNS LIMITED - 2007-12-14
    BRAINPOWER INDUSTRIAL DESIGN LIMITED - 1979-12-31
    icon of address I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 53 - Director → ME
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 62 - Secretary → ME
  • 37
    STORE DESIGN CONTRACTS(RENTALS)LIMITED - 1989-11-14
    icon of address Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 51 - Director → ME
  • 38
    icon of address Havelock House John Smith Business Park, Grantsmuir Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 40 - Director → ME
  • 39
    SYSTEM BOUN MULDER (U.K.) LTD - 1986-05-12
    SHIFTMEAD LIMITED - 1986-04-14
    icon of address I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 38 - Director → ME
  • 40
    PASTONPLACE LIMITED - 1985-06-20
    icon of address Middle Mill, Cam, Dursley, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,000 GBP2021-12-30
    Officer
    icon of calendar 2014-06-23 ~ 2015-08-28
    IIF 36 - Director → ME
    icon of calendar 2014-06-23 ~ 2015-08-28
    IIF 61 - Secretary → ME
  • 41
    CURZON 2781 LIMITED - 2010-05-14
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2014-08-21
    IIF 34 - Director → ME
  • 42
    DASHACTION LIMITED - 1986-10-14
    icon of address I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-25
    IIF 43 - Director → ME
  • 43
    WAVENEY ASPHALT & TARMAC CO. LIMITED(THE) - 1986-07-07
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-11-09 ~ 2010-09-30
    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.