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, Angus John, Dr

    Related profiles found in government register
  • Kennedy, Angus John, Dr
    British alternate director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 22 Wynds Point, Northfield, Birmingham, B31 2EF

      IIF 1 IIF 2
  • Kennedy, Angus John, Dr
    British chief executive born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 22 Wynds Point, Northfield, Birmingham, B31 2EF

      IIF 3 IIF 4
    • Allia Future Business Centre, London Road, Peterborough, Cambridgeshire, PE2 8AN, England

      IIF 5
    • Allia Future Business Centre, London Road, Peterborough, Cambridgeshire, PE2 8AN, United Kingdom

      IIF 6 IIF 7
    • 3rd, Floor West Wing Brierley Hill, Health & Social Care Centre, Venture Way, Brierley Hill, West Midlands, DY5 1RU

      IIF 8
  • Kennedy, Angus John, Dr
    British chief executive community regeneration partnership born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Shrewsbury Avenue, Woodston, Peterborough, PE2 7BZ

      IIF 9
  • Kennedy, Angus John, Dr
    British chief executive govt regenerat born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Mazars, First Floor, Two Chamberlain Square, Birmingham, B3 3AX, England

      IIF 10
  • Kennedy, Angus John, Dr
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 22 Wynds Point, Northfield, Birmingham, B31 2EF

      IIF 11 IIF 12 IIF 13
    • 75, Colmore Row, Birmingham, B3 2AP

      IIF 17
    • Allia Future Business Centre, London Road, Peterborough, Cambridgeshire, PE2 8AN, United Kingdom

      IIF 18
    • 5 The Triangle, Wild Wood Drive, Worcester, Worcestershire, WR5 2QX

      IIF 19 IIF 20
    • 5, The Triangle, Wildwood Drive, Worcester, Worcestershire, WR5 2QX, England

      IIF 21
    • 5, The Triangle, Wildwood Drive, Worcester, Worcestershire, WR5 2QX, United Kingdom

      IIF 22
  • Kennedy, Angus John, Dr
    British regeneration consultant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 22 Wynds Point, Northfield, Birmingham, B31 2EF

      IIF 23
    • Cross Keys Homes, Shrewsbury Avenue Woodston, Peterborough, Cambridgeshire, PE2 7BZ

      IIF 24
  • Kennedy, Angus John, Dr
    British retired born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Gresham Works, Office 1, 38 Market Street, Leicester, LE1 6DP, England

      IIF 25
    • Allia Future Business Centre, London Road, Peterborough, Cambridgeshire, PE2 8AN, United Kingdom

      IIF 26
  • Dr Angus John Kennedy
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Mazars, First Floor, Two Chamberlain Square, Birmingham, B3 3AX, England

      IIF 27
    • Sand Martin House, Bittern Way, Peterborough, PE2 8TY, England

      IIF 28
child relation
Offspring entities and appointments
Active 1
  • 1
    Mazars, First Floor, Two Chamberlain Square, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    66,421 GBP2018-07-31
    Officer
    2002-04-16 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    COVENTRY CARE PARTNERSHIP LIMITED - 2013-01-09
    PINCO 2081 LIMITED - 2004-02-16
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (8 parents, 4 offsprings)
    Officer
    2007-12-20 ~ 2010-12-31
    IIF 13 - director → ME
  • 2
    5 The Triangle, Wildwood Drive, Worcester, Worcestershire
    Corporate (8 parents)
    Officer
    2007-11-30 ~ 2010-12-31
    IIF 21 - director → ME
  • 3
    5 The Triangle, Wildwood Drive, Worcester, Worcestershire
    Corporate (8 parents)
    Officer
    2009-10-28 ~ 2010-12-31
    IIF 20 - director → ME
  • 4
    5 The Triangle, Wildwood Drive, Worcester, Worcestershire
    Corporate (8 parents)
    Officer
    2010-03-01 ~ 2010-12-31
    IIF 19 - director → ME
  • 5
    5 The Triangle, Wildwood Drive, Worcester, Worcestershire
    Corporate (9 parents, 4 offsprings)
    Officer
    2007-11-30 ~ 2010-12-31
    IIF 22 - director → ME
  • 6
    PINCO 2082 LIMITED - 2004-10-19
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (6 parents, 1 offspring)
    Officer
    2007-12-20 ~ 2010-12-31
    IIF 12 - director → ME
  • 7
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (6 parents)
    Officer
    2010-03-09 ~ 2010-12-31
    IIF 17 - director → ME
  • 8
    Cross Keys Homes, Shrewsbury Avenue Woodston, Peterborough, Cambridgeshire
    Corporate (4 parents, 9 offsprings)
    Officer
    2010-09-20 ~ 2017-09-18
    IIF 24 - director → ME
  • 9
    BUILDING A SUSTAINABLE ENVIRONMENT LIMITED - 2006-04-28
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,911 GBP2016-07-31
    Officer
    2007-02-28 ~ 2007-09-27
    IIF 16 - director → ME
    2006-09-25 ~ 2006-12-05
    IIF 23 - director → ME
  • 10
    CASTLE VALE COMMUNITY REGENERATION SERVICES - 2015-08-04
    CASTLE VALE COMMUNITY CARE PARTNERSHIP - 2007-12-27
    11 High Street, Castle Vale, Birmingham, England
    Corporate (8 parents)
    Officer
    1998-03-17 ~ 1999-06-29
    IIF 4 - director → ME
  • 11
    Shrewsbury Avenue, Woodston, Peterborough
    Corporate (10 parents, 100 offsprings)
    Officer
    2008-05-01 ~ 2017-09-18
    IIF 9 - director → ME
  • 12
    INHOCO 4092 LIMITED - 2005-05-26
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2008-05-01 ~ 2010-12-16
    IIF 8 - director → ME
  • 13
    Sand Martin House, Bittern Way, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2017-07-11 ~ 2023-01-31
    IIF 5 - director → ME
  • 14
    HEALTHCARE IMPROVEMENT PARTNERSHIP (WOLVERHAMPTON CITY AND WALSALL) LIMITED - 2018-03-01
    ALNERY NO. 2393 LIMITED - 2004-02-18
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2008-03-13 ~ 2010-12-31
    IIF 14 - director → ME
  • 15
    PETERBOROUGH URBAN REGENERATION COMPANY LIMITED - 2011-03-23
    Sand Martin House, Bittern Way, Peterborough, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    47,256 GBP2024-03-31
    Officer
    2005-05-23 ~ 2023-01-31
    IIF 3 - director → ME
  • 16
    Sand Martin House, Bittern Way, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2017-07-11 ~ 2023-01-31
    IIF 18 - director → ME
  • 17
    Sand Martin House, Bittern Way, Peterborough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-07-11 ~ 2023-01-31
    IIF 6 - director → ME
  • 18
    THE SKILLS SERVICE LIMITED - 2014-09-30
    Sand Martin House, Bittern Way, Peterborough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-07-11 ~ 2023-01-31
    IIF 7 - director → ME
  • 19
    Sand Martin House, Bittern Way, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-07-11 ~ 2023-01-31
    IIF 26 - director → ME
    Person with significant control
    2018-05-14 ~ 2018-05-14
    IIF 28 - Has significant influence or control OE
  • 20
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2009-09-24 ~ 2010-12-31
    IIF 1 - director → ME
  • 21
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Corporate (7 parents)
    Officer
    2009-09-24 ~ 2010-12-31
    IIF 2 - director → ME
  • 22
    ALNERY NO. 2405 LIMITED - 2004-08-18
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-03-13 ~ 2010-12-31
    IIF 15 - director → ME
  • 23
    ALNERY NO. 2427 LIMITED - 2004-08-18
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Corporate (7 parents)
    Officer
    2008-03-13 ~ 2010-12-31
    IIF 11 - director → ME
  • 24
    BUILDING AND SOCIAL HOUSING FOUNDATION - 2017-09-23
    BUILDING AND SOCIAL HOUSING FOUNDATION - 1976-12-31
    Gresham Works Office 1, 38 Market Street, Leicester, England
    Corporate (9 parents)
    Officer
    2016-09-08 ~ 2024-12-04
    IIF 25 - director → ME
© 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.