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

Owen, Kenneth Charles

    Related profiles found in government register
  • Owen, Kenneth Charles
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Owen, Kenneth Charles
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtlands House, West End Wendens Ambo, Saffron Walden, CB11 4UJ

      IIF 19
  • Owen, Kenneth Charles
    British surveyor born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 20
    • icon of address Courtlands House, West End Wendens Ambo, Saffron Walden, CB11 4UJ

      IIF 21
  • Owen, Kenneth Charles
    born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114a, Cromwell Road, Kensington, London, SW7 4AG, United Kingdom

      IIF 22
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 1h, Argyle House, Joel Street, Northwood Hills, HA6 1NW, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Courtlands Barn, West End Wendens Ambo, Saffron Walden, CB11 4UJ

      IIF 29
    • icon of address 4, North Walls, Stafford, Staffordshire, ST16 3AD, United Kingdom

      IIF 30
    • icon of address Rose Cottage, Lockeridge Lane, Upton-upon-severn, Worcester, WR8 0SP, England

      IIF 31
  • Mr Kenneth Charles Owen
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higgisons, Higgison House, 381-383 City Road, London, EC1V 1NW

      IIF 32
    • icon of address 114a, Cromwell Road, Kensington, London, SW7 4AG, United Kingdom

      IIF 33
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 34 IIF 35
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 36
    • icon of address Unit 1h, Argyle House, Joel Street, Northwood Hills, HA6 1NW, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Rose Cottage, Lockeridge Lane, Upton-upon-severn, Worcester, WR8 0SP, England

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -631,689 GBP2020-03-31
    Officer
    icon of calendar 2001-12-21 ~ dissolved
    IIF 12 - Director → ME
  • 2
    CANDYHILL PROPERTIES LIMITED - 1987-08-04
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,822 GBP2020-03-31
    Officer
    icon of calendar 2006-10-19 ~ dissolved
    IIF 9 - Director → ME
  • 3
    ROCKYHAVEN LIMITED - 1987-08-04
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    103 GBP2020-03-31
    Officer
    icon of calendar 2006-10-19 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 131 Edgware Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-19 ~ dissolved
    IIF 1 - Director → ME
  • 5
    PRIMARY INDUSTRIAL MIDLANDS PROPERTIES LLP - 2021-01-28
    icon of address Unit 21 Shifnal Industrial Estate, Lamledge Lane, Shifnal, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    250,601 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    SURFSWIFT LIMITED - 1993-07-20
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 1992-04-27 ~ dissolved
    IIF 8 - Director → ME
  • 7
    MISLEX (533) LIMITED - 2007-06-06
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,378,000 GBP2020-03-31
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,378,000 GBP2020-03-31
    Officer
    icon of calendar 2000-07-31 ~ dissolved
    IIF 10 - Director → ME
  • 9
    ISLEWELL LIMITED - 1992-02-07
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,378,000 GBP2020-03-31
    Officer
    icon of calendar 1991-12-04 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Grove House 248a Marylebone Road, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -327,411 GBP2020-03-31
    Officer
    icon of calendar 2002-06-18 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 114a Cromwell Road, Kensington, London, United Kingdom
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    20,137 GBP2022-03-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 12
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    17,818 GBP2020-03-31
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 13
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -172,554 GBP2020-03-31
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    30,926 GBP2024-03-31
    Officer
    icon of calendar 2001-06-15 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Fixed Assets (Company account)
    10,080 GBP2020-03-31
    Officer
    icon of calendar 2003-11-28 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 21, Shifnal Industrial Estate, Lamledge Lane, Shifnal, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    13,141 GBP2024-03-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -667,814 GBP2020-03-31
    Officer
    icon of calendar 2002-09-16 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address Rose Cottage Lockeridge Lane, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2007-01-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Rose Cottage Lockeridge Lane, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25,036 GBP2024-03-31
    Officer
    icon of calendar 2009-10-08 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Higgisons, Higgison House, 381-383 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 4 North Walls, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 22
    icon of address Unit 21, Shifnal Industrial Estate, Lamledge Lane, Shifnal, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    5,947 GBP2024-03-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    PRIMARY INDUSTRIAL PROPERTY LTD - 2022-01-11
    NAVIGATION INVESTMENTS LIMITED - 2017-12-04
    icon of address Rose Cottage Lockeridge Lane, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,933 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Rose Cottage Lockeridge Lane, Upton-upon-severn, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,840 GBP2024-03-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 25
    icon of address 1 Duchess Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 2 - Director → ME
  • 26
    TRADE CENTRE DEVELOPMENTS (NORTHERN) LIMITED - 2005-04-13
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    43,773 GBP2020-03-31
    Officer
    icon of calendar 1998-10-08 ~ dissolved
    IIF 7 - Director → ME
Ceased 6
  • 1
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    710 GBP2024-03-31
    Officer
    icon of calendar 2001-08-28 ~ 2021-02-11
    IIF 5 - Director → ME
  • 2
    SPEED 3316 LIMITED - 1993-07-06
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -170,201 GBP2020-03-31
    Officer
    icon of calendar 1993-06-11 ~ 2021-02-11
    IIF 20 - Director → ME
  • 3
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,075 GBP2024-03-31
    Officer
    icon of calendar 2002-04-23 ~ 2021-02-11
    IIF 3 - Director → ME
  • 4
    GRANITE ESTATES (WYVERN) LIMITED - 2002-01-16
    BLAZEHURST LIMITED - 2001-03-15
    icon of address Daniels Industrial Estate, Bath Road, Stroud, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    15,011 GBP2024-08-31
    Officer
    icon of calendar 1995-04-07 ~ 2001-12-20
    IIF 21 - Director → ME
  • 5
    icon of address Higgisons, Higgison House, 381-383 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2000-05-31 ~ 2017-02-27
    IIF 19 - Director → ME
  • 6
    icon of address Peter's Oak, Wellington Avenue, Virginia Water, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    321 GBP2023-03-31
    Officer
    icon of calendar 2005-02-07 ~ 2006-04-30
    IIF 29 - LLP Designated Member → 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.