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

Mcgrann, Kevin

    Related profiles found in government register
  • Mcgrann, Kevin
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Devonshire House, Devonshire Street, Keighley, BD21 2AU, England

      IIF 1 IIF 2
    • icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 3
  • Mcgrann, Kevin
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Devonshire House, Devonshire Street, Keighley, BD21 2AU, England

      IIF 4
  • Mcgrann, Kevin
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH

      IIF 5
    • icon of address 101-102 Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH

      IIF 6
    • icon of address 1st Floor, New Devonshire House, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 7
    • icon of address 1st Floor, New Devonshire House, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, United Kingdom

      IIF 8
    • icon of address 1st Floor, New Devonshire Street, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, United Kingdom

      IIF 9
    • icon of address 22 Fell Crescent, Keighley, West Yorkshire, BD22 6LE

      IIF 10 IIF 11 IIF 12
    • icon of address New Devonshire House, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 15
  • Mcgrann, Kevin
    British director/secretary born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Fell Crescent, Keighley, West Yorkshire, BD22 6LE

      IIF 16
  • Mcgrann, Kevin
    British

    Registered addresses and corresponding companies
    • icon of address 22 Fell Crescent, Keighley, West Yorkshire, BD22 6LE

      IIF 17
  • Mcgrann, Kevin
    British director

    Registered addresses and corresponding companies
    • icon of address 22 Fell Crescent, Keighley, West Yorkshire, BD22 6LE

      IIF 18
  • Mr Kevin Mcgrann
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH

      IIF 19
    • icon of address 101-102 Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH

      IIF 20
    • icon of address 1st Floor, New Devonshire House, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, United Kingdom

      IIF 21
    • icon of address 4th Floor, New Devonshire House, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 22
    • icon of address New Devonshire House, Devonshire Street, Keighley, BD21 2AU, England

      IIF 23 IIF 24 IIF 25
    • icon of address New Devonshire House, Devonshire Street, Keighley, BD21 2AU, United Kingdom

      IIF 27 IIF 28
    • icon of address New Devonshire House, Devonshire Street, Keighley, West Yorkshire, BD21 2AU

      IIF 29 IIF 30 IIF 31
    • icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 34
  • Mr Kevin Mcgrann
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, New Devonshire Street, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, United Kingdom

      IIF 35
  • Mr Kevin Mcgrann
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Suite One Peel Mill Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -290,348 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of address 1st Floor, New Devonshire House, Devonshire Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    icon of address 1st Floor, New Devonshire Street, Devonshire Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-30
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    TNP NO12 LIMITED - 2009-08-11
    icon of address 1st Floor, New Devonshire House, Devonshire Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    DEBT MANAGEMENT LIMITED - 1999-05-11
    BROOMCO (1781) LIMITED - 1999-04-13
    icon of address 101-102 Empire Way Business Park Liverpool Road, Burnley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    271,522 GBP2017-12-31
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address New Devonshire House, Devonshire Street, Keighley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 101 Empire Way Business Park, Liverpool Road, Burnley
    Dissolved Corporate (1 parent, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -560,138 GBP2017-05-31
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 8
    TNP NO4 LIMITED - 2009-01-08
    icon of address New Devonshire House, Devonshire Street, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Has significant influence or controlOE
  • 9
    icon of address New Devonshire House, Devonshire Street, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 10
    TNP NO11 LIMITED - 2011-07-12
    icon of address 1st Floor, New Devonshire House, Devonshire Street, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    NEO TEMPUS DEBT COLLECTION LIMITED - 2014-03-21
    NEO TEMPUS DATA SOLUTIONS LIMITED - 2012-03-22
    icon of address New Devonshire House, Devonshire Street, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address New Devonshire House, Devonshire Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    464,338 GBP2024-05-31
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 101 Empire Way Business Park, Liverpool Road, Burnley
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,183 GBP2017-05-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address New Devonshire House, Devonshire Street, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address New Devonshire House, Devonshire Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,237 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    BUCKLEY STEVENS & CO LIMITED - 2002-05-28
    icon of address Crown Buildings, Luton Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-23 ~ 2009-04-08
    IIF 14 - Director → ME
    icon of calendar 2002-05-23 ~ 2009-07-31
    IIF 18 - Secretary → ME
  • 2
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,296 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-07
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    MONEY LOGIC SERVICES LIMITED - 2011-08-16
    CREDIT CONFUSION LIMITED - 2009-08-11
    SHERBORNE MONEY SOLUTIONS LIMITED - 2006-06-22
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,252 GBP2018-05-31
    Officer
    icon of calendar 2009-11-26 ~ 2010-03-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-07
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 20 The Avenue, Alwoodley, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,399 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-08-14
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    TNP NO4 LIMITED - 2009-01-08
    icon of address New Devonshire House, Devonshire Street, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2010-03-29
    IIF 12 - Director → ME
  • 6
    icon of address New Devonshire House, Devonshire Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    464,338 GBP2024-05-31
    Officer
    icon of calendar 2001-05-08 ~ 2008-07-03
    IIF 13 - Director → ME
  • 7
    icon of address Bridgestones Limited, 125/127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -973 GBP2021-05-31
    Officer
    icon of calendar 2006-04-13 ~ 2011-04-06
    IIF 16 - Director → ME
    icon of calendar 2006-04-13 ~ 2011-04-06
    IIF 17 - Secretary → ME
  • 8
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-24 ~ 2009-04-08
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.