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, Andrew Paul

    Related profiles found in government register
  • Kennedy, Andrew Paul
    British it consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, England

      IIF 1
    • Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, United Kingdom

      IIF 2
  • Kennedy, Andrew Paul
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 3
    • 2 Salisbury Close, St. Ives, Cambridgeshire, PE27 3DJ

      IIF 4 IIF 5
  • Kennedy, Andrew Paul
    British manufactoring opticians born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Salisbury Close, St. Ives, Cambridgeshire, PE27 3DJ

      IIF 6
  • Kennedy, Andrew Paul
    British manufacturing opticians born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 25 Edison Road, St Ives, Cambs, PE27 3LF

      IIF 7
  • Mr Andrew Paul Kennedy
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF

      IIF 8
  • Mr Andrew Paul Kennedy
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, England

      IIF 9
    • Ash House, Breckenwood Road, Fulbourn, Cambridge, CB21 5DQ, United Kingdom

      IIF 10
    • 25 Edison Road, St Ives, Cambs, PE27 3LF

      IIF 11
    • Unit 25 Edison Road Ind Est, St Ives, Cambs, PE27 3LF

      IIF 12
  • Kennedy, Paul Andrew
    British engineer born in December 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4, Carmavy Lane, Muckamore, Antrim, BT41 4QX, Northern Ireland

      IIF 13
    • 52, Ballyrobin Road, Muckamore, Antrim, BT41 4QS, Northern Ireland

      IIF 14 IIF 15 IIF 16
    • Unit 524, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 17
  • Mr Paul Andrew Kennedy
    British born in December 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4, Carmavy Lane, Muckamore, Antrim, BT41 4QX, Northern Ireland

      IIF 18
    • 52, Ballyrobin Road, Muckamore, Antrim, BT41 4QS, Northern Ireland

      IIF 19 IIF 20 IIF 21
    • Unit 524, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    Unit 524 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    5,308 GBP2023-07-31
    Officer
    2021-07-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    4 Carmavy Lane, Muckamore, Antrim, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    -2,283 GBP2023-07-31
    Officer
    2020-07-13 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 18 - Has significant influence or controlOE
  • 3
    8 Old Carrick Road, Newtownabbey, Antrim
    Corporate (2 parents)
    Equity (Company account)
    -26,290 GBP2023-07-31
    Officer
    2022-07-09 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-07-09 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    52 Ballyrobin Road, Muckamore, Antrim, Northern Ireland
    Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    25 Edison Road, St Ives, Cambs
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-08-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Ash House Breckenwood Road, Fulbourn, Cambridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    604,897 GBP2024-03-31
    Officer
    2018-09-11 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    52 Ballyrobin Road, Muckamore, Antrim, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    CHAPMORE CONSULTING LIMITED - 2002-02-22
    Suite S05 Business And Technology Centre, Bessemer Drive, Stevenage, England
    Corporate (2 parents)
    Equity (Company account)
    1,950,944 GBP2024-03-31
    Officer
    2022-06-30 ~ now
    IIF 1 - director → ME
Ceased 4
  • 1
    Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2007-06-01 ~ 2018-11-07
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-07
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-08-03 ~ 2018-10-29
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALTRA OPTICS UK LIMITED - 2006-08-08
    CAMBRIDGE OPTICAL GROUP LIMITED - 2005-03-10
    SIMPITCH LIMITED - 1989-01-17
    Omega House, Buckingway Business Park Anderson Road, Swavesey, Cambridge
    Corporate (4 parents, 1 offspring)
    Officer
    1997-10-10 ~ 2002-01-28
    IIF 6 - director → ME
  • 4
    CHAPMORE CONSULTING LIMITED - 2002-02-22
    Suite S05 Business And Technology Centre, Bessemer Drive, Stevenage, England
    Corporate (2 parents)
    Equity (Company account)
    1,950,944 GBP2024-03-31
    Officer
    2002-01-28 ~ 2022-06-29
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.