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

Kenny, Stuart Edward

    Related profiles found in government register
  • Kenny, Stuart Edward
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arena Business Centre - Berkeley St., 100 Berkshire Drive, Wharfdale Road, Winnersh, Berkshire, RG41 5RD, United Kingdom

      IIF 1
    • icon of address Arena Business Centre - Berkeley St., 100 Berkshire Drive Wharfdale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 2
    • icon of address Arena Business Centre - Berkeley St., Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 3
    • icon of address Berkley St. Business Group, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 4 IIF 5
    • icon of address Unit 6, Metro Centre, Toutley Road, Wokingham, RG41 1QW, England

      IIF 6
  • Kenny, Stuart Edward
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Eastbourne Terrace, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 7
    • icon of address 138 Salisbury Road, Reading, RG30 1BN, England

      IIF 8
    • icon of address Arena Business Centre - Berkeley St., 100 Berkshire Drive Wharfdale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 9
    • icon of address Berkley St. Business Group, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 10
  • Kenny, Stuart Charles
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Barn, Canterbury Road, Molash, Kent, CT4 8HF

      IIF 11 IIF 12
  • Kenny, Stuart Charles
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Barn, Canterbury Road, Molash, Kent, CT4 8HF, United Kingdom

      IIF 13
  • Kenny, Stuart
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Barn, Canterbury Road, Molash, Kent, CT4 8HF, England

      IIF 14
  • Mr Stuart Edward Kenny
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Salisbury Road, Reading, RG30 1BN, England

      IIF 15 IIF 16
    • icon of address Arena Business Centre - Berkeley St., 100 Berkshire Drive, Wharfdale Road, Winnersh, Berkshire, RG41 5RD, United Kingdom

      IIF 17
    • icon of address Arena Business Centre - Berkeley St., 100 Berkshire Drive Wharfdale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 18 IIF 19
    • icon of address Arena Business Centre - Berkeley St., Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 20 IIF 21
    • icon of address Berkley St. Business Group, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 22 IIF 23
  • Kenny, Stuart Charles
    British

    Registered addresses and corresponding companies
    • icon of address 23 Caesar Avenue, Kingsnorth, Ashford, Kent, TN23 3PZ

      IIF 24
  • Kenny, Stuart Charles
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 23 Caesar Avenue, Kingsnorth, Ashford, Kent, TN23 3PZ

      IIF 25
  • Mr Stuart Kenny
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinvara, Woodland Road, Lyminge, Folkestone, CT18 8ET, England

      IIF 26
    • icon of address Maple Barn, Canterbury Road, Molash, Kent, CT4 8HF

      IIF 27
    • icon of address Maple Barn, Canterbury Road, Molash, Kent, CT4 8HF, England

      IIF 28
  • Kenny, Stuart
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Blenheim Court, London Street, Reading, RG1 4PH, United Kingdom

      IIF 29
  • Kenny, Stuart Charles
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Caesar Avenue, Kingsnorth, Ashford, Kent, TN23 3PZ

      IIF 30 IIF 31
  • Kenny, Stuart Charles
    British it consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Caesar Avenue, Kingsnorth, Ashford, Kent, TN23 3PZ

      IIF 32
    • icon of address 23, Caesar Avenue, Kingsnorth, Ashford, Kent, TN23 3PZ, United Kingdom

      IIF 33 IIF 34
    • icon of address Maple Barn, Canterbury Road, Molash, Kent, CT4 8HF, United Kingdom

      IIF 35
  • Kenny, Stuart Charles
    British music multi media born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Caesar Avenue, Kingsnorth, Ashford, Kent, TN23 3PZ

      IIF 36
  • Kenny, Stuart
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple Barn, Canterbury Road, Molash, Canterbury, Kent, CT4 8HF, England

      IIF 37
  • Kenny, Stuart Charles

    Registered addresses and corresponding companies
    • icon of address 23 Caesar Avenue, Kingsnorth, Ashford, Kent, TN23 3PZ

      IIF 38
  • Stuart Kenny
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple Barn, Canterbury Road, Molash, Canterbury, Kent, CT4 8HF, England

      IIF 39
  • Mr Stuart Charles Kenny
    British,canadian born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Barn, Canterbury Road, Molash, Kent, CT4 8HF

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Maple Barn, Canterbury Road, Molash, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 2
    icon of address 5b113 Kig, 2 Eastbourne Terrace, Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Arena Business Centre - Berkeley St. 100 Berkshire Drive Wharfdale Road, Winnersh, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,077 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Berkley St. Business Group Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    17,056 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address Arena Business Centre - Berkeley St. 100 Berkshire Drive Wharfdale Road, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,687 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    283,216 GBP2023-03-31
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Kinvara Woodland Road, Lyminge, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,032 GBP2024-12-31
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Carmichael & Co, 2nd Floor Manchester One, 53 Portland Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-25 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address Carmichael & Co, 2nd Floor Manchester One, 53 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2005-09-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    PRACTICAL SALES & MARKETING LTD - 2012-02-08
    icon of address Maple Barn, Canterbury Road, Molash, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address The Stallion Box Raywood Business Complex, Leacon Lane Charing, Ashford, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address Arena Business Centre - Berkeley St. Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    600,002 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    icon of address Maple Barn Canterbury Road, Molash, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    353 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Berkley St. Business Group Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2024-02-29
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Berkley St. Business Group Wharfedale Road, Winnersh, Wokingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -625 GBP2022-12-31
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Maple Barn, Canterbury Road, Molash, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 40 - Has significant influence or controlOE
  • 17
    CR SR INVEST LTD - 2022-05-04
    icon of address Arena Business Centre - Berkeley St. 100 Berkshire Drive, Wharfdale Road, Winnersh, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    34,568 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address The Stallion Box Rahwood Business Leacon Lane, Charing, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 33 - Director → ME
Ceased 8
  • 1
    icon of address 159 Elgar Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-08-05
    IIF 6 - Director → ME
  • 2
    icon of address 6 Blenheim Court, London Street, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2013-10-07
    IIF 29 - Director → ME
  • 3
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    283,216 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-30
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address Kinvara Woodland Road, Lyminge, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,032 GBP2024-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2012-02-01
    IIF 34 - Director → ME
  • 5
    icon of address Carmichael & Co, 2nd Floor Manchester One, 53 Portland Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2008-02-21
    IIF 25 - Secretary → ME
  • 6
    OCTOPUS BAGS LIMITED - 2010-10-25
    NUMUZIC LIMITED - 2009-03-11
    THE GOURMET JERK COMPANY LIMITED - 2017-12-12
    THE GOURMET JERK COMPAMY LIMITED - 2010-10-26
    icon of address 41 East Stour Way, South Willesborough, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -70,590 GBP2024-09-30
    Officer
    icon of calendar 2004-06-01 ~ 2011-08-15
    IIF 36 - Director → ME
    icon of calendar 2004-06-01 ~ 2011-08-15
    IIF 38 - Secretary → ME
  • 7
    icon of address Arena Business Centre - Berkeley St. Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    600,002 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-21 ~ 2024-12-10
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    icon of address Maple Barn, Canterbury Road, Molash, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-17 ~ 2018-09-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2018-09-01
    IIF 28 - Has significant influence or control OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.