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

Kennedy, Michael John

    Related profiles found in government register
  • Kennedy, Michael John
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dte House, Hollins Mount, Unsworth, Bury, Lancashire, BL9 8AT, England

      IIF 1
    • icon of address Hillcrest, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 3LA

      IIF 2
    • icon of address Hillcrest, Knutsford Road, Grappenhall, Warrington, WA4 3LA, England

      IIF 3
    • icon of address 44, Alderley Road, Wilmslow, Cheshire, SK9 1NY, United Kingdom

      IIF 4
  • Kennedy, Michael John
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garwood, 2x Hilltop Avenue, Cheadle Hulme, Cheadle, SK8 7HN, England

      IIF 5
    • icon of address Garwood, Hill Top Avenue, Cheadle Hulme, Cheadle, SK8 7HN, England

      IIF 6
    • icon of address Hillcrest, Knutsford Rd, Grappenhall, Cheshire, WA4 3LA, United Kingdom

      IIF 7
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, England

      IIF 8
    • icon of address Hillcrest Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 3LA

      IIF 9
    • icon of address Hillcrest Knutsford Road, Grappenhall, Warrington Cheshire, WA4 3LA

      IIF 10
  • Kennedy, Michael John
    British director of a property develop born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armitt House, Monmouth Road, Cheadle Hulme, Cheshire, SK8 7EF, England

      IIF 11
  • Kennedy, Michael John
    British managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garwood, 2x Hill Top Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7HN

      IIF 12
  • Kennedy, Michael John
    British md - property development born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garwood, 2x Hill Top Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7HN

      IIF 13
  • Kennedy, Michael John
    British md property company born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garwood, 2x Hill Top Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7HN

      IIF 14
  • Kennedy, Michael John
    British property developer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, Micheal John
    British director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mynshulls House, Cateaton Street, Manchester, M3 1SQ, England

      IIF 20
  • Kennedy, Michael John
    British company director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 28 Dundonald Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6LL

      IIF 21
  • Kennedy, Michael John
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest Homes Ltd, Knutsford Road, Grappenhall, Warrington, WA4 3LA, United Kingdom

      IIF 22
  • Kennedy, Michael John
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest Homes Ltd, Knutsford Road, Grappenhall, Warrington, WA4 3LA, United Kingdom

      IIF 23 IIF 24
  • Kennedy, Michael John
    British estate agent born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Bowness Avenue, Cheadle Hulme, Cheshire, SK8 7HS

      IIF 25
  • Kennedy, Michael John
    British property developer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Knutsford Road, Warrington, Cheshire, WA14 3LA

      IIF 26
  • Kennedy, Michael John
    British residential developer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Knutsford Road, Grappenhall, Cheshire, WA4 3LA

      IIF 27
  • Kennedy, Micheal John
    British property developer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ, England

      IIF 28
    • icon of address Mynshulls House, Cateaton Street, Manchester, M3 1SQ, England

      IIF 29
  • Mr Michael John Kennedy
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Alderley Road, Wilmslow, Cheshire, SK9 1NY, United Kingdom

      IIF 30
    • icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 31
  • Mr John Michael Kennedy
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery House, 53-64 Chancery Lane, London, WC2A 1QS

      IIF 32
  • Kennedy, John
    British sales director born in March 1977

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • icon of address 24 Greville Street, Farringdon, London, EC1N 8SS, England

      IIF 33
  • Kennedy, John Michael
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307-308 Dutch House, High Holborn, London, WC1V 3LL, England

      IIF 34
  • Kennedy, John Micheal
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Main Street, Edmonthope, Leicestershire, LE14 2JU, United Kingdom

      IIF 35
  • Kennedy, John Michael
    English director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Main Street, Edmondthorpe, Leicestershire, LE14 2JU, United Kingdom

      IIF 36
    • icon of address 52, Bedford Row, 4th Floor, London, WC1R 4LR, England

      IIF 37
    • icon of address 5th Floor Tower42, 5th Floor Tower42, Old Broad Street, 5th Floor Tower42, Old Broad Street, London, London, EC2N 1HQ, United Kingdom

      IIF 38
    • icon of address Chancery House, 53-64 Chancery Lane, London, WC2A 1QS

      IIF 39
    • icon of address 26, Main Street, Edmonthope, Melton Mowbray, LE14 2JU, United Kingdom

      IIF 40
  • Mr John Michael Kennedy
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Tower42, 5th Floor Tower42, Old Broad Street, 5th Floor Tower42, Old Broad Street, London, London, EC2N 1HQ, United Kingdom

      IIF 41
  • Mr John Michael Kennedy
    English born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Bedford Row, 4th Floor, London, WC1R 4LR, England

      IIF 42
    • icon of address 26, Main Street, Edmonthope, Melton Mowbray, LE14 2JU, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    82,758 GBP2024-03-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-04 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 307-308 Dutch House High Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 52 Bedford Row, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 44 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,136 GBP2024-02-29
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 5th Floor, Tower42 25 Old Broad Street, City Of London, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Dutch House, 307-308 High Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 33 - Director → ME
Ceased 29
  • 1
    icon of address Hillcrest Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2004-01-01 ~ 2015-03-31
    IIF 9 - Director → ME
  • 2
    NEONSIDE LIMITED - 1991-07-01
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2002-01-25
    IIF 25 - Director → ME
  • 3
    icon of address 20 Westland Place, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -275,098 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2014-12-19 ~ 2018-06-05
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HILLCREST HOMES LIMITED - 2015-04-19
    CRUDEN HOMES LIMITED - 1986-03-10
    icon of address Hillcrest, Knutsford Road, Grappenhall, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2002-02-04 ~ 2015-03-31
    IIF 27 - Director → ME
  • 5
    icon of address C/o Interpath Ltd 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2009-04-16 ~ 2015-03-31
    IIF 10 - Director → ME
  • 6
    HILLCREST (KNUTSFORD) LIMITED - 2018-03-07
    icon of address Hillcrest Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2013-10-03 ~ 2015-03-31
    IIF 2 - Director → ME
  • 7
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ 2014-06-04
    IIF 1 - Director → ME
  • 8
    icon of address 2a Derwent Avenue, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ 2017-04-25
    IIF 11 - Director → ME
  • 9
    LONDON FX MARKETS LTD - 2013-05-09
    icon of address 20 Westland Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,714 GBP2024-01-31
    Officer
    icon of calendar 2016-03-05 ~ 2017-06-17
    IIF 36 - Director → ME
  • 10
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-18 ~ 2018-01-18
    IIF 7 - Director → ME
  • 11
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -113,434 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-01-28 ~ 2018-01-09
    IIF 18 - Director → ME
  • 12
    JCCO 366 LIMITED - 2015-05-14
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -3,338,033 GBP2024-03-31
    Officer
    icon of calendar 2014-12-17 ~ 2018-01-09
    IIF 8 - Director → ME
  • 13
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -495,039 GBP2024-03-31
    Officer
    icon of calendar 2017-01-11 ~ 2018-01-09
    IIF 17 - Director → ME
  • 14
    icon of address Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2018-01-09
    IIF 16 - Director → ME
  • 15
    icon of address Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-02-28 ~ 2018-01-09
    IIF 19 - Director → ME
  • 16
    HILLCREST HOMES BRETHRENS HALL LIMITED - 2017-03-08
    icon of address Nikal Ltd, Mynshulls House, Cateaton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-02-15 ~ 2018-01-09
    IIF 20 - Director → ME
  • 17
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-02-20 ~ 2018-01-09
    IIF 29 - Director → ME
  • 18
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    121,417 GBP2024-03-31
    Officer
    icon of calendar 2017-02-20 ~ 2018-01-09
    IIF 28 - Director → ME
  • 19
    icon of address Mynshulls House, 14 Cateaton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-02-20 ~ 2018-01-09
    IIF 15 - Director → ME
  • 20
    icon of address 5th Floor, Tower42 5th Floor, Tower42, 25 Old Broad Street, City Of London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-01 ~ 2018-01-29
    IIF 35 - Director → ME
  • 21
    icon of address 20a Victoria Road, Hale, Manchester, England And Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2015-01-01
    IIF 26 - Director → ME
  • 22
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,197 GBP2024-02-28
    Officer
    icon of calendar 2003-09-30 ~ 2004-06-12
    IIF 21 - Director → ME
  • 23
    icon of address C/o Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ 2015-06-05
    IIF 23 - Director → ME
  • 24
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-06-22 ~ 2006-06-01
    IIF 13 - Director → ME
  • 25
    NHR (LOWER PEOVER) LTD - 2018-03-29
    icon of address 7 Stamford Road, Bowdon, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,283 GBP2024-03-31
    Officer
    icon of calendar 2018-12-15 ~ 2020-05-12
    IIF 6 - Director → ME
  • 26
    icon of address 20a Victoria Road, Hale, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2009-10-30
    IIF 12 - Director → ME
  • 27
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    4,542 GBP2023-08-31
    Officer
    icon of calendar 2011-08-05 ~ 2013-04-02
    IIF 22 - Director → ME
  • 28
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-06-22 ~ 2006-02-13
    IIF 14 - Director → ME
  • 29
    icon of address 10 Freshfields, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ 2016-05-31
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.