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 James Francis Edward Kenny

    Related profiles found in government register
  • Mr James Francis Edward Kenny
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 2
    • icon of address 63, Cornpoppy Avenue, Monmouth, NP25 5SD, Wales

      IIF 3 IIF 4 IIF 5
    • icon of address C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Telford, TF7 4JR, England

      IIF 6
  • Kenny, James Francis Edward
    British company director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 7
    • icon of address 63, Cornpoppy Avenue, Monmouth, NP25 5SD, Wales

      IIF 8 IIF 9
  • Kenny, James Francis Edward
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 63, Cornpoppy Avenue, Monmouth, NP25 5SD, Wales

      IIF 10
    • icon of address C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Telford, TF7 4JR, England

      IIF 11
  • Mr James Francis Edward Kenny
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Paddock Row, Chester, CH1 1ED, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 14, Lowestoft Drive, Liverpool, L19 2HD, United Kingdom

      IIF 16
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address 27, Gloucster Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 19
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Telford, TF7 4JR, England

      IIF 22
  • Kenny, James Francis Edward
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 23
  • Mr James Francis Kenny
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Buildings, 121 Saughall Road, Chester, CH1 5ET, United Kingdom

      IIF 24
    • icon of address 36 William Parry House, Clipper Street, London, E16 2XG

      IIF 25
  • Kenny, James Francis Edward
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 26 IIF 27
    • icon of address 7, Paddock Row, Chester, CH1 1ED, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 7, Paddock Row, Grosvnor Shopping Centre, Chester, CH1 1EA, England

      IIF 32
    • icon of address 14, Lowestoft Drive, Liverpool, L19 2HD, United Kingdom

      IIF 33
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address 27, Gloucster Street, London, WC1N 3AX, United Kingdom

      IIF 35
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • icon of address C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, TF11 8DL, England

      IIF 38 IIF 39
  • Kenny, James Francis Edward
    British manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 40
  • Kenny, James Francis
    British

    Registered addresses and corresponding companies
    • icon of address 27 Overwood Lane, Chester, Cheshire, CH1 5AP

      IIF 41
  • Kenny, James Francis
    British consultant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Overwood Lane, Chester, Cheshire, CH1 5AP

      IIF 42
  • Kenny, James Francis
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Overwood Lane, Chester, Cheshire, CH1 5AP

      IIF 43 IIF 44
    • icon of address Crown Buildings, 121 Saughall Road, Chester, CH1 5ET, United Kingdom

      IIF 45
    • icon of address 36 William Parry House, Clipper Street, London, E16 2XG

      IIF 46
  • Kenny, James Francis
    British marketing consultant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Overwood Lane, Chester, Cheshire, CH1 5AP, England

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Minfford Y Fawnog, Winllan Road, Llansantffraid, Powys
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2007-11-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    icon of address 36 William Parry House, Clipper Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Overwood Lane, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 7 Paddock Row, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    icon of address C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o P1 Accounting Services Ltd, 8 The Parade, Shifnal, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,950 GBP2018-11-30
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address 180a Petersfield Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,985 GBP2024-05-31
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 58 Llwynhendy Road, Llanelli, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 7 Paddock Row, Grosvenor Precinct, Chester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 12
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 63 Cornpoppy Avenue, Monmouth, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 2 Hilliards Court, Chester Business Park, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    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
  • 15
    icon of address 63 Cornpoppy Avenue, Monmouth, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6 St. John Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SOOT AND WHISKY TRADING LIMITED - 2017-05-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 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
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Suite 70 Westminster Chambers, Hunter Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-21 ~ 2008-10-01
    IIF 43 - Director → ME
  • 2
    WAREHOUSE BEER LIMITED - 2022-03-24
    icon of address 86 Tarbock Road, Speke, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ 2022-04-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-04-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    COFFEE SHOP CHESTER LTD - 2022-12-12
    COFFEE SHOP (TRAFFORD CENTRE) LEASE LTD - 2021-07-09
    icon of address 7 Paddock Row, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    894 GBP2024-02-29
    Officer
    icon of calendar 2020-02-12 ~ 2020-10-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-10-06
    IIF 14 - Has significant influence or control OE
  • 4
    icon of address Unit 7 Paddock Row, Grosvnor Shopping Centre, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,796 GBP2020-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2020-10-05
    IIF 32 - Director → ME
  • 5
    icon of address 7 Paddock Row, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2020-02-12 ~ 2020-10-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-10-20
    IIF 13 - Has significant influence or control OE
  • 6
    icon of address 4385, 11700616 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-09-17 ~ 2020-12-22
    IIF 27 - Director → ME
    icon of calendar 2018-11-28 ~ 2020-09-17
    IIF 26 - Director → ME
  • 7
    icon of address 7 Paddock Row, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-10 ~ 2020-10-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-11-05
    IIF 15 - Has significant influence or control OE
  • 8
    icon of address 30 Bryn Clwyd, Mynydd Isa, Mold, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2009-07-21
    IIF 44 - 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.