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 Simon Peter Kennedy

    Related profiles found in government register
  • Mr Simon Peter Kennedy
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 1
    • Alex House, Chapel Street, Salford, M3 5JZ

      IIF 2
    • Alex House, Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 3
  • Mr Simon Peter Kennedy
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 4
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 5 IIF 6 IIF 7
    • Buxton House, Cranford Avenue, Sale, Cheshire, M33 2AU, United Kingdom

      IIF 9
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 10
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M5 3JZ

      IIF 11
  • Mr Simon Kennedy
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 12
  • Mr Simon Michael Kennedy
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Beechcroft Road, Bushey, WD23 2JU, England

      IIF 13 IIF 14
  • Mr Michael Simon Kennedy
    Irish born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Hounslow Trade Park, 209 Staines Road, Hounslow, TW3 3LL, England

      IIF 15
    • Unit 19 Windsor Park, 50 Windsor Avenue, London, SW19 2TJ, United Kingdom

      IIF 16
  • Kennedy, Simon Peter
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Earle House, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5DD, England

      IIF 17
    • Fusion House, Block A, Van Court, Caerphilly Business Park, Caerphilly, Caerffili, CF83 3ED, Wales

      IIF 18
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 19 IIF 20
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 21
    • Alex House, Chapel Street, Salford, M3 5JZ, England

      IIF 22
    • Alex House, Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 23
  • Kennedy, Simon Peter
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Durfold Place, Mayes Lane, Warnham, Horsham, West Sussex, RH12 3SG, England

      IIF 24
    • 103 Winstanley Road, Sale, M33 2AT

      IIF 25
    • Buxton House, Cranford Avenue, Sale, Cheshire, M33 2AU, United Kingdom

      IIF 26
  • Kennedy, Simon Peter
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 27
    • 103 Winstanley Road, Sale, M33 2AT

      IIF 28 IIF 29
    • 103, Winstanley Road, Sale, Manchester, M33 2AT, United Kingdom

      IIF 30
  • Kennedy, Simon Peter
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, Simon
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 36
  • Kennedy, Simon
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 37
  • Mr Simon Kennedy
    Irish born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19, 50 Windsor Avenue, London, SW19 2TJ

      IIF 38
  • Kennedy, Simon Michael
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, Michael Simon
    Irish director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Hounslow Trade Park, 209 Staines Road, Hounslow, TW3 3LL, England

      IIF 44
  • Kennedy, Simon
    British born in February 1969

    Registered addresses and corresponding companies
    • 18 Alexandra Road South, Whalley Range, Manchester, M16 8EZ

      IIF 45
  • Kennedy, Simon
    British director born in February 1969

    Registered addresses and corresponding companies
    • 18 Alexandra Road South, Whalley Range, Manchester, M16 8EZ

      IIF 46
  • Kennedy, Simon Peter
    British

    Registered addresses and corresponding companies
    • 31, King Street West, Manchester, M3 2PJ

      IIF 47
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ

      IIF 48
    • Reedham House, 31 King Street West, Manchester, M3 2PJ

      IIF 49
  • Kennedy, Michael Simon
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a Wandle Trade Park, Goat Road, Mitcham, Surrey, CR4 4HW

      IIF 50
  • Kennedy, Simon Peter
    Irish

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, M3 2PJ

      IIF 51
  • Kennedy, Simon
    British director born in May 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 19, 50 Windsor Avenue, London, SW19 2TJ, United Kingdom

      IIF 52
  • Kennedy, Simon
    Irish director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buxton House, 30 Cranford Avenue, Sale, Cheshire, M33 2AU, United Kingdom

      IIF 53
  • Kennedy, Simon
    Irish company director born in May 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Elmfield Avenue, Warrenpoint, Newry, County Down, BT34 3HQ, Northern Ireland

      IIF 54
  • Kennedy, Simon
    Irish environmental engineer born in May 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Elmfield Avenue, Warrenpoint, Newry, Co. Down., BT34 3HQ

      IIF 55
  • Kennedy, Michael S
    Irish director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19 Windsor Park, 50 Windsor Avenue, London, SW19 2TJ, United Kingdom

      IIF 56
  • Kennedy, Michael Simon
    Irish company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136 New Street, Horsham, West Sussex, RH13 5EE, United Kingdom

      IIF 57
  • Kennedy, Simon
    Irish none born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buxton House, 30 Cranford Avenue, Sale, Cheshire, M33 2AU

      IIF 58
  • Kennedy, Simon Michael

    Registered addresses and corresponding companies
    • 27, Beechcroft Road, Bushey, WD23 2JU, England

      IIF 59
child relation
Offspring entities and appointments
Active 31
  • 1
    KSB SOFTWARE LIMITED - 2018-11-29
    Alex House, Chapel Street, Salford
    Active Corporate (4 parents)
    Equity (Company account)
    -325,671 GBP2024-09-30
    Officer
    2015-06-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    Alex House 260-268 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,640 GBP2024-01-31
    Officer
    2022-01-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    27 Beechcroft Road, Bushey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -54,241 GBP2024-03-31
    Officer
    2016-09-13 ~ now
    IIF 40 - Director → ME
  • 4
    FUTURE NOW AI LTD - 2021-09-16
    Alex House, Chapel Street, Salford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,340,935 GBP2024-03-31
    Officer
    2020-11-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-11-28 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    Alex House, 260/8 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    Alex House 260-268 Chapel Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-01-02 ~ now
    IIF 20 - Director → ME
  • 7
    Alex House 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -451,517 GBP2024-09-30
    Officer
    2018-03-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    Alex House 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    1 Elmfield Avenue, Warrenpoint, Newry, Co. Down.
    Dissolved Corporate (2 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 55 - Director → ME
  • 10
    Unit 10 Hounslow Trade Park, 209 Staines Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-08-11 ~ 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
  • 11
    Buxton House, Cranford Avenue, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    Buxton House, Cranford Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2007-05-30 ~ dissolved
    IIF 25 - Director → ME
  • 13
    C/o F F T Reedham House, 31 King Street West, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-02-11 ~ dissolved
    IIF 28 - Director → ME
  • 14
    21COH LIMITED - 2016-07-06
    Fusion House Block A, Van Court, Caerphilly Business Park, Caerphilly, Caerffili, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    341,737 GBP2024-08-31
    Officer
    2022-04-01 ~ now
    IIF 18 - Director → ME
  • 15
    Unit 19, 50 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 16
    Durfold Place Mayes Lane, Warnham, Horsham, West Sussex, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -114,507 GBP2021-12-31
    Officer
    2021-08-04 ~ dissolved
    IIF 24 - Director → ME
  • 17
    27 Beechcroft Road, Bushey, England
    Active Corporate (3 parents)
    Officer
    2024-04-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -272,542 GBP2023-11-30
    Officer
    2017-02-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-09-17 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    PUNCHMAIN LIMITED - 1984-01-19
    27 Beechcroft Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,069 GBP2024-09-30
    Officer
    2018-05-30 ~ now
    IIF 41 - Director → ME
    2015-09-01 ~ now
    IIF 59 - Secretary → ME
  • 20
    Alex House, 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -711,600 GBP2024-12-31
    Officer
    2021-06-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 21
    Unit 4a Wandle Trade Park, Goat Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2016-10-05 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 22
    Reedham House, 31 King Street West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    922,667 GBP2023-12-31
    Officer
    2000-11-20 ~ now
    IIF 31 - Director → ME
    1999-08-10 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2019-04-04 ~ 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
  • 23
    C/o Freedman Frankl & Taylor, Reedham House, 31 King Street West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -140,778 GBP2023-12-31
    Officer
    2016-09-23 ~ now
    IIF 33 - Director → ME
    2000-11-20 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 24
    WATERLOO PRINTING LIMITED - 2014-11-27
    The Offices Of Mind Your Business (ni) Ltd, 1 Elmfield Avenue, Warrenpoint, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 54 - Director → ME
  • 25
    Unit 19 Windsor Park, 50 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2015-12-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 26
    Alex House, 260-8 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-01-24 ~ dissolved
    IIF 29 - Director → ME
  • 27
    27 Beechcroft Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 28
    SHOWRING BUILDING LTD - 1998-08-12
    Freedman Frankl & Taylor, Reedham House, 31 King Street West, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1998-06-11 ~ dissolved
    IIF 27 - Director → ME
  • 29
    Alex House, 260/268 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-05 ~ dissolved
    IIF 53 - Director → ME
  • 30
    Reedham House, 31 King Street West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    133,681 GBP2023-12-31
    Officer
    2016-09-23 ~ now
    IIF 32 - Director → ME
    1998-10-23 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2019-04-04 ~ 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
  • 31
    YEARFAST BUILDING LTD - 2021-12-22
    C/o Freedman Frankl & Taylor, Reedham House 31 King St West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,991,358 GBP2023-12-31
    Officer
    2016-09-23 ~ now
    IIF 34 - Director → ME
    1998-06-11 ~ now
    IIF 51 - Secretary → ME
Ceased 6
  • 1
    KSB SOFTWARE LIMITED - 2018-11-29
    Alex House, Chapel Street, Salford
    Active Corporate (4 parents)
    Equity (Company account)
    -325,671 GBP2024-09-30
    Officer
    2013-09-19 ~ 2014-04-20
    IIF 17 - Director → ME
  • 2
    27 Beechcroft Road, Bushey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2020-10-20 ~ 2025-10-10
    IIF 39 - Director → ME
  • 3
    C/o Freedman Frankl & Taylor, Reedham House, 31 King Street West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -140,778 GBP2023-12-31
    Officer
    2000-11-20 ~ 2001-11-19
    IIF 46 - Director → ME
  • 4
    15 Bowling Green Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,887 GBP2019-03-31
    Officer
    2017-03-16 ~ 2019-04-10
    IIF 57 - Director → ME
  • 5
    Alex House, 260/268 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-05 ~ 2010-02-05
    IIF 58 - Director → ME
  • 6
    Reedham House, 31 King Street West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    133,681 GBP2023-12-31
    Officer
    1998-10-23 ~ 1999-01-21
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.