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

Devoy, Kenneth Peter

    Related profiles found in government register
  • Devoy, Kenneth Peter
    Irish director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Devoy, Kenneth
    Irish director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alltcafan House, Pentre Cwrt, Llandysul, Ceredigion, SA44 5BD

      IIF 10
  • Devoy, Ken
    Irish ceo born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Harewood Terrace, Darlington, DL3 7HX, United Kingdom

      IIF 11
  • Devoy, Ken
    Irish director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 12
  • Kenneth Peter Devoy
    Irish born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ken Devoy
    Irish born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 20 IIF 21
  • Devoy, Kenneth
    Irish director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Clothier Road, Bristol, BS4 5PS, England

      IIF 22
  • Devoy, Kenneth
    Irish investor born in June 1952

    Registered addresses and corresponding companies
    • icon of address 59 Midsummer Buildings, Berkeley Place Camden Road, Bath, BA1 5JH

      IIF 23
  • Devoy, Ken
    Irish consultancy born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Collingsway, Darlington, County Durham, DL2 2FD, England

      IIF 24
  • Devoy, Ken
    Irish consultancy born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Claremont Court, 29 Enford Street, London, W1H 1DJ, England

      IIF 25
  • Devoy, Ken
    Irish consultant born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Claremont Court, 29 Enford Street, London, W1H 1DJ, England

      IIF 26
  • Mr Kenneth Devoy
    Irish born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Clothier Road, Bristol, BS4 5PS, England

      IIF 27
  • Devoy, Kenneth Peter

    Registered addresses and corresponding companies
    • icon of address 14, Queen Square, Bath, BA1 2HN, England

      IIF 28
    • icon of address 14 Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 6 Penn Lea Road, Bath, BA1 3RA, United Kingdom

      IIF 32
  • Devoy, Kenneth

    Registered addresses and corresponding companies
    • icon of address Alltcafan House, Pentre Cwrt, Llandysul, Ceredigion, SA44 5BD

      IIF 33
  • Devoy, Ken

    Registered addresses and corresponding companies
    • icon of address 14 Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 1, Harewood Terrace, Darlington, DL3 7HX, United Kingdom

      IIF 37
    • icon of address 85, Collingsway, Darlington, County Durham, DL2 2FD, England

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 9 Claremont Court, 29 Enford Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Mendip Court, Bath Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address The Hive, 6, Beaufighter Road, Weston-super-mare, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2014-04-30 ~ dissolved
    IIF 38 - Secretary → ME
  • 4
    icon of address 9 Claremont Court, 29 Enford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 14 Queen Square, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    12 GBP2022-08-31
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 Clothier Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,313 GBP2021-07-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 4 - Director → ME
  • 7
    TRINOVATE LTD - 2020-09-03
    icon of address 9 Clothier Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,932 GBP2022-04-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Milsted Langdon Llp, Freshford House Redcliffe Way, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -721 GBP2021-03-31
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2020-03-24 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    icon of address 9 Clothier Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -179,965 GBP2023-06-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    IT'S MY CALL LIMITED - 2015-11-26
    icon of address 9 Clothier Road, Bristol, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    122,432 GBP2021-11-30
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MORRIS MINOR LTD - 2020-02-20
    icon of address C/o Zig Zag Chartered Accountants, 14, Queen Square, Bath, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,979 GBP2022-02-28
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-30 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address 9 Clothier Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,712 GBP2022-02-28
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 9 Clothier Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 9 Clothier Road, Bristol, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2021-04-26 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 9 Clothier Road, Bristol, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 9 Claremont Court, 29 Enford Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    icon of calendar 2014-04-30 ~ 2015-12-31
    IIF 37 - Secretary → ME
  • 2
    TRINOVATE LTD - 2020-09-03
    icon of address 9 Clothier Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,932 GBP2022-04-30
    Officer
    icon of calendar 2020-08-16 ~ 2021-06-09
    IIF 36 - Secretary → ME
    icon of calendar 2019-04-08 ~ 2019-05-10
    IIF 32 - Secretary → ME
  • 3
    icon of address 9 Clothier Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -179,965 GBP2023-06-30
    Officer
    icon of calendar 2021-04-26 ~ 2021-05-20
    IIF 34 - Secretary → ME
  • 4
    IT'S MY CALL LIMITED - 2015-11-26
    icon of address 9 Clothier Road, Bristol, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    122,432 GBP2021-11-30
    Officer
    icon of calendar 2019-06-13 ~ 2022-08-04
    IIF 29 - Secretary → ME
    icon of calendar 2018-12-17 ~ 2019-05-15
    IIF 28 - Secretary → ME
  • 5
    EDGE TELECOM LIMITED - 2008-08-01
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-12 ~ 2006-06-30
    IIF 23 - Director → ME
  • 6
    icon of address 38 Kilfield Road, Bishopston, Swansea, Wales
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100,838 GBP2024-11-30
    Officer
    icon of calendar 2007-03-20 ~ 2008-12-06
    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 26 August 2025 and licensed under the Open Government Licence v3.0.