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

Kennett, Richard John

    Related profiles found in government register
  • Kennett, Richard John
    British consultant born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Services, 3, Avenue St Nicholas, Harpenden, Hertfordshire, AL5 2DE, United Kingdom

      IIF 1
  • Kennett, Richard John
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carmelite, 5th Floor, 50 Victoria Embankment, Blackfriars, London, EC4Y 0LS, United Kingdom

      IIF 2
  • Kennett, Richard John
    British lawyer born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston Court, 3 Marlborough Park, Harpenden, Hertfordshire, AL5 1NL, England

      IIF 3
  • Kennett, Richard John
    British solicitor born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Avenue St Nicholas, Harpenden, Hertfordshire, AL5 2DE

      IIF 4 IIF 5 IIF 6
    • icon of address 2, More London Riverside, London, SE1 2AP

      IIF 9 IIF 10 IIF 11
    • icon of address 2, More London Riverside, London, SE1 2AP, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0LS

      IIF 17 IIF 18
    • icon of address Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0LS, United Kingdom

      IIF 19
    • icon of address Carmelite, 50 Victoria Embankment, London, EC4Y 0LS

      IIF 20
    • icon of address Carmelite 5th, Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS, United Kingdom

      IIF 21
    • icon of address C/o Laytons Llp, 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER

      IIF 22 IIF 23
    • icon of address C/o Laytons Llp, Level 5, 2, More London Riverside, London, SE1 2AP, England

      IIF 24
    • icon of address C/o Laytons Solicitors Llp, 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 25
    • icon of address C/o Laytons Solicitors Llp, Level 5, 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 26
    • icon of address Level 5, 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Kennett, Richard John
    British solicitor and director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kennett, Richard
    British solicitor born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Amenbury Court, Amenbury Lane, Harpenden, Hertfordshire, AL5 2DF, England

      IIF 34
  • Kennett, Richard John
    born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER

      IIF 35
    • icon of address Carmelite, 50 Victoria Embankment, London, EC4Y 0LS

      IIF 36
  • Mr Richard Kennett
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Amenbury Court, Amenbury Lane, Harpenden, AL5 2DF, England

      IIF 37
  • Mr Richard John Kennett
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Avenue St. Nicholas, Harpenden, AL5 2DE, England

      IIF 38 IIF 39
    • icon of address Office Services, 3, Avenue St. Nicholas, Harpenden, AL5 2DE, England

      IIF 40
    • icon of address 2, More London Riverside, London, SE1 2AP

      IIF 41 IIF 42
    • icon of address C/o Laytons Llp, Level 5, 2, More London Riverside, London, SE1 2AP, England

      IIF 43
    • icon of address Unit 8 Bergham Mews, Blythe Road, London, W14 0HN, United Kingdom

      IIF 44
    • icon of address Unit 8 Berghem Mews, Blythe Road, London, W14 0HN, United Kingdom

      IIF 45 IIF 46
  • Kennett, Richard John
    British

    Registered addresses and corresponding companies
  • Mr Richard John Kennett
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glazers Accountants, 843 Finchley Road, Finchley Road, London, NW11 8NA, England

      IIF 50
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Office Services, 3, Avenue St. Nicholas, Harpenden, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,711,991 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 2
    icon of address Lynch Farm The Lynch, Kensworth, Dunstable, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 34 - Director → ME
  • 3
    LOWENA DEVELOPMENTS LIMITED - 2021-07-05
    icon of address Office Services 3, Avenue St Nicholas, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    60,509 GBP2024-03-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Office Services, 3, Avenue St. Nicholas, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116,871 GBP2024-03-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - Has significant influence or controlOE
  • 5
    LAYTONS SOLICITORS LLP - 2011-12-12
    icon of address 2 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 6
    icon of address Unit 8 Bergham Mews, Blythe Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 8 Berghem Mews, Blythe Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    MUTANDERIS (205) LIMITED - 1998-12-10
    icon of address Office Services, 3, Avenue St. Nicholas, Harpenden, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,381,533 GBP2024-03-31
    Officer
    icon of calendar 1996-12-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 8 Berghem Mews, Blythe Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    WORK GROUP LIMITED - 2006-01-17
    THE WORK GROUP LIMITED. - 2006-01-13
    MUTANDERIS (448) LIMITED - 2002-12-02
    icon of address C/o: Laytons : 5th Floor, 2 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 13 - Director → ME
Ceased 30
  • 1
    icon of address Lynch Farm The Lynch, Kensworth, Dunstable, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-10-31
    IIF 37 - Has significant influence or control OE
  • 2
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 1997-08-20 ~ 2020-03-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-08
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2014-10-15 ~ 2020-03-25
    IIF 27 - Director → ME
  • 4
    BROMPTON DOCK LIMITED - 2015-05-26
    icon of address Lorne Vary, Brompton Bike Hire Ltd, Ockham Drive, Greenford, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -707,186 GBP2023-03-31
    Officer
    icon of calendar 2010-06-23 ~ 2010-12-17
    IIF 19 - Director → ME
  • 5
    icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-17 ~ 1999-05-24
    IIF 17 - Director → ME
  • 6
    OXFORD AIR TRAINING SCHOOL LIMITED - 2007-07-06
    icon of address 3rd Floor, 105 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-17 ~ 1999-05-24
    IIF 18 - Director → ME
  • 7
    GORDON DADDS TALENT SERVICES LIMITED - 2020-06-04
    WORK GROUP RESOURCES LIMITED - 2017-09-27
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-05 ~ 2014-05-27
    IIF 25 - Director → ME
  • 8
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2008-11-07 ~ 2008-12-01
    IIF 7 - Director → ME
  • 9
    icon of address The Old Vicarage, 81 Chittoe, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2010-12-01
    IIF 2 - Director → ME
  • 10
    MUTANDERIS (277) LIMITED - 1997-05-19
    icon of address C/o Laytons Llp 3rd Floor, Pinners Hall, 105-108 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 1997-04-28 ~ 2021-03-31
    IIF 23 - Director → ME
  • 11
    LAYTONS SOLICITORS LLP - 2017-07-26
    icon of address 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    -480,955 GBP2024-12-31
    Officer
    icon of calendar 2011-12-12 ~ 2021-04-30
    IIF 35 - LLP Member → ME
  • 12
    BART FORTY TWO LIMITED - 1991-03-22
    BART MANAGEMENT LIMITED - 2004-06-22
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-08-24 ~ 2020-03-31
    IIF 12 - Director → ME
  • 13
    BART SECRETARIES LIMITED - 2004-06-22
    BART FORTY THREE LIMITED - 1991-03-22
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-08-24 ~ 2020-03-24
    IIF 10 - Director → ME
  • 14
    LAYTONS LIMITED - 2017-07-26
    MILTCHOICE LIMITED - 1990-01-15
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2021-03-31
    IIF 22 - Director → ME
    icon of calendar ~ 1995-04-06
    IIF 47 - Secretary → ME
  • 15
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2000-11-07 ~ 2020-03-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-08
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    ASG LEASING LIMITED - 2015-09-24
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2013-12-16
    IIF 26 - Director → ME
  • 17
    NEWPORT TECHNOLOGY GROUP TRUSTEE LIMITED - 2002-11-15
    MUTANDERIS (177) LIMITED - 1993-07-29
    icon of address Ndsl Limited, Gloucester House, 399 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-07-14 ~ 2002-11-01
    IIF 6 - Director → ME
  • 18
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2020-03-24
    IIF 9 - Director → ME
    icon of calendar ~ 1992-05-08
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-08
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SCIENTIFIC DETECTORS LIMITED - 2011-07-26
    icon of address Jeol House, Silver Court, Watchmead, Welwyn Garden City, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2011-06-30
    IIF 21 - Director → ME
  • 20
    MUTANDERIS (268) LIMITED - 1997-03-21
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-12-12 ~ 1997-12-18
    IIF 49 - Secretary → ME
  • 21
    EXKEYCAP PARENT LIMITED - 2012-07-19
    icon of address Brook Road, Wimborne, Dorset, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,239,834 GBP2021-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2024-05-20
    IIF 3 - Director → ME
    icon of calendar 2012-07-16 ~ 2012-08-10
    IIF 15 - Director → ME
  • 22
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2020-03-31
    IIF 16 - Director → ME
  • 23
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,061,326 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-12-06
    IIF 32 - Director → ME
  • 24
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,197,377 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-12-06
    IIF 33 - Director → ME
  • 25
    icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -431,987 GBP2024-08-31
    Officer
    icon of calendar 2013-02-01 ~ 2013-02-28
    IIF 28 - Director → ME
  • 26
    LAYTONS NAME COMPANY 1 LIMITED - 2011-11-17
    LAYTONS NAME COMPANY 1 LIMITED - 2008-11-25
    LAYTONS NAME COMPANY 1 LIMITED - 2017-02-01
    FLIP VIDEO EUROPE LIMITED - 2010-03-04
    LAYTONS NAME COMPANY 1 LIMITED - 2007-11-14
    WRF LIMITED - 2011-12-30
    VIASYS HEALTHCARE UK LIMITED - 2005-08-01
    OXFORD AVIATION ACADEMY LIMITED - 2008-01-23
    CANON MEDICAL SYSTEMS LIMITED - 2018-01-04
    MUTANDERIS 488 LIMITED - 2005-07-11
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2011-09-07 ~ 2019-01-22
    IIF 14 - Director → ME
  • 27
    icon of address Glazers Accountants, 843 Finchley Road, Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-08-10 ~ 2022-11-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-22
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Level 5 2 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ 2012-10-08
    IIF 29 - Director → ME
  • 29
    HERITAGE BY POTTON LIMITED - 2007-01-30
    PYRMONT INVESTMENTS LIMITED - 1992-03-03
    icon of address Wyboston Lakes Hotel, Great North Road, Wyboston, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2006-12-22
    IIF 4 - Director → ME
  • 30
    POTTON HOMES LIMITED - 2007-01-30
    icon of address Wyboston Lakes Hotel, Great North Road, Wyboston, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2006-12-22
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.