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

Mrs Christina Lillian Kennedy

    Related profiles found in government register
  • Mrs Christina Lillian Kennedy
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allways, West Shepton, Shepton Mallet, Somerset, BA4 5UH

      IIF 1
    • icon of address Allways, West Shepton, Shepton Mallet, Somerset, BA4 5UH, England

      IIF 2
  • Kennedy, Christina Lillian
    British director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 3
    • icon of address Allways, West Shepton, Shepton Mallet, Somerset, BA4 5UH, England

      IIF 4
    • icon of address Allways, West Shepton, Shepton Mallet, Somerset, BA4 5UH, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Kennedy, Christina Lillian
    British non executive director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allways, West Shepton, Shepton Mallet, Somerset, BA4 5UH, England

      IIF 8
  • Kennedy, Christina Lillian
    British retired born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Meadow Rise, Shepton Mallet, BA4 5NS, England

      IIF 9
    • icon of address Allways, West Shepton, Shepton Mallet, Somerset, BA4 5UH, England

      IIF 10
  • Kennedy, Christina Lillian
    British chartered secretary born in September 1948

    Registered addresses and corresponding companies
    • icon of address Walnut House, Walnut Gardens Claydon, Banbury, Oxfordshire, OX17 1NA

      IIF 11
  • Kennedy, Christina Lillian
    British company secretary born in September 1948

    Registered addresses and corresponding companies
    • icon of address 20 Bell Meadow Road, Hook, Basingstoke, Hampshire, RG27 9HJ

      IIF 12
  • Kennedy, Christina Lillian
    British director born in September 1948

    Registered addresses and corresponding companies
    • icon of address Walnut House, Walnut Gardens Claydon, Banbury, Oxfordshire, OX17 1NA

      IIF 13
  • Kennedy, Christina Lillian
    British marketing director born in September 1948

    Registered addresses and corresponding companies
    • icon of address 20 Bell Meadow Road, Hook, Basingstoke, Hampshire, RG27 9HJ

      IIF 14
  • Kennedy, Christina Lillian
    British

    Registered addresses and corresponding companies
  • Kennedy, Christina Lillian
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Allways, West Shepton, Shepton Mallet, Somerset, BA4 5UH, United Kingdom

      IIF 33
  • Kennedy, Christina Lillian
    British director

    Registered addresses and corresponding companies
    • icon of address Allways, West Shepton, Shepton Mallet, Somerset, BA4 5UH, United Kingdom

      IIF 34
  • Kennedy, Christina Lillian
    British secretary

    Registered addresses and corresponding companies
    • icon of address Walnut House, Walnut Gardens Claydon, Banbury, Oxfordshire, OX17 1NA

      IIF 35
  • Kennedy, Christina Lillian

    Registered addresses and corresponding companies
    • icon of address Walnut House, Walnut Gardens Claydon, Banbury, Oxfordshire, OX17 1NA

      IIF 36 IIF 37 IIF 38
    • icon of address 20 Bell Meadow Road, Hook, Basingstoke, Hampshire, RG27 9HJ

      IIF 42
    • icon of address Dimmer Lane, Dimmer, Castle Cary, Somerset, BA7 7NR, England

      IIF 43
    • icon of address Allways, West Shepton, Shepton Mallet, Somerset, BA4 5UH, England

      IIF 44 IIF 45
    • icon of address Allways, West Shepton, Shepton Mallet, Somerset, BA4 5UH, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Allways, West Shepton, Shepton Mallet, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    23,482 GBP2024-11-30
    Officer
    icon of calendar 2000-01-04 ~ now
    IIF 5 - Director → ME
    icon of calendar 2000-01-04 ~ now
    IIF 34 - Secretary → ME
  • 2
    icon of address Dimmer Lane, Dimmer, Castle Cary, Somerset
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 43 - Secretary → ME
  • 3
    CARYMOOR ENVIRONMENTAL CENTRE LIMITED - 2001-05-22
    icon of address Carymoor Environmental Trust Dimmer Lane, Castle Cary, Somerset
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 8 - Director → ME
    icon of calendar 2011-11-11 ~ now
    IIF 44 - Secretary → ME
  • 4
    icon of address Allways, West Shepton, Shepton Mallet, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2014-04-22 ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    icon of address Allways, West Shepton, Shepton Mallet, Somerset
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    25,319 GBP2024-11-30
    Officer
    icon of calendar 1995-11-10 ~ now
    IIF 7 - Director → ME
    icon of calendar 1995-11-10 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Allways, West Shepton, Shepton Mallet, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,006 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    HACKREMCO (NO.62) LIMITED - 1982-05-05
    icon of address Allways, West Shepton, Shepton Mallet, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-10-15 ~ now
    IIF 6 - Director → ME
    icon of calendar 1998-10-15 ~ now
    IIF 33 - Secretary → ME
Ceased 29
  • 1
    TEAMTALK MEDIA LIMITED - 2006-11-30
    BASICPOINT LIMITED - 2001-04-05
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2005-01-13
    IIF 18 - Secretary → ME
  • 2
    ATHASTAR PLC - 2001-06-11
    365 MEDIA GROUP PLC - 2008-09-24
    UKBETTING PLC - 2006-10-16
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2007-01-23
    IIF 13 - Director → ME
    icon of calendar 2001-05-31 ~ 2004-10-01
    IIF 19 - Secretary → ME
  • 3
    JAY-BEE BUSINESS SERVICES LIMITED - 2006-10-25
    icon of address 72 Cambridge Road, Stansted, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 30 - Secretary → ME
  • 4
    ZERO BRAVO LIMITED - 2003-08-29
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2003-10-13
    IIF 24 - Secretary → ME
  • 5
    DATESOUND LIMITED - 1990-08-09
    PRO MED DIAGNOSTICS LIMITED - 1990-01-18
    icon of address 1 Heather Way, Chobham, Surrey
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1994-08-23
    IIF 12 - Director → ME
    icon of calendar ~ 1993-12-31
    IIF 31 - Secretary → ME
  • 6
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 1996-08-23
    IIF 14 - Director → ME
  • 7
    XTML HOLDINGS LIMITED - 2010-08-10
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-18 ~ 2003-10-13
    IIF 21 - Secretary → ME
  • 8
    ZIPCOM PLC - 2003-03-06
    FREEDOM4 GROUP PLC - 2009-07-20
    GX NETWORKS PLC. - 2003-10-29
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    DAISY GROUP LIMITED - 2016-09-22
    MAWLAW 491 PLC - 2000-04-17
    DAISY GROUP PLC - 2015-01-26
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-09 ~ 2014-12-19
    IIF 3 - Director → ME
    icon of calendar 2003-01-27 ~ 2003-09-09
    IIF 20 - Secretary → ME
  • 9
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    ALLVOTEC LIMITED - 2019-05-31
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2003-10-13
    IIF 25 - Secretary → ME
  • 10
    X T M L LIMITED - 2015-07-01
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2003-10-13
    IIF 17 - Secretary → ME
  • 11
    icon of address 2 Grange Road, Frome, Somerset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,187 GBP2024-05-31
    Officer
    icon of calendar ~ 1993-12-31
    IIF 42 - Secretary → ME
  • 12
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    FIRSTNET SERVICES LIMITED - 2003-11-18
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-28 ~ 2003-10-13
    IIF 28 - Secretary → ME
  • 13
    icon of address Poachers Lodge, Monkleigh, Bideford, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,690 GBP2021-12-31
    Officer
    icon of calendar ~ 1993-12-31
    IIF 29 - Secretary → ME
  • 14
    UNIVERSAL SPORTS MARKETING HOLDINGS LIMITED - 2002-07-29
    ALNERY NO. 2120 LIMITED - 2001-03-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-28 ~ 2005-01-13
    IIF 23 - Secretary → ME
  • 15
    icon of address Poachers Lodge, Monkleigh, Bideford, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    icon of calendar ~ 1993-12-31
    IIF 32 - Secretary → ME
  • 16
    HEADLAND COMMUNICATION LIMITED - 2014-01-31
    TEAMTALK SATELLITE LIMITED - 2001-10-11
    INFORMATION MANAGEMENT CONSULTANTS LIMITED - 2002-01-04
    INFORMATION MANAGEMENT CONSULTANTS LIMITED - 2001-09-27
    TEAMTALK SATELLITE LIMITED - 2008-03-17
    icon of address Suite 1 4th Floor, 1 Derby Square, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2002-07-12 ~ 2005-01-13
    IIF 36 - Secretary → ME
  • 17
    TEAMTALK BROADCAST LIMITED - 2008-03-17
    HAMPSON RADIO LIMITED - 2001-09-27
    HAMPSON GFM LIMITED - 2000-06-05
    HEADLAND ENTERTAINMENT LIMITED - 2014-01-31
    icon of address Venture Way, Dunston Technology Park, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2005-01-13
    IIF 37 - Secretary → ME
  • 18
    icon of address Sheringham Community Centre Room 2, Holway Road, Sheringham, Norfolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-06 ~ 2007-08-24
    IIF 41 - Secretary → ME
  • 19
    icon of address Sheringham Station, North Norfolk Railway, Sheringham, Norfolk
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-06 ~ 2007-08-24
    IIF 40 - Secretary → ME
  • 20
    icon of address Sheringham Railway Station, Sheringham, Norfolk
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-08-18
    IIF 11 - Director → ME
  • 21
    GALACTIC PROMOTIONS LIMITED - 2000-06-16
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2005-01-13
    IIF 27 - Secretary → ME
  • 22
    MODICON LIMITED - 2000-08-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2005-01-13
    IIF 22 - Secretary → ME
  • 23
    PLANT HEALTH CARE PLC - 2024-09-02
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-16 ~ 2005-06-30
    IIF 39 - Secretary → ME
  • 24
    icon of address 6 St James's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-19 ~ 2007-07-09
    IIF 15 - Secretary → ME
  • 25
    PCO 308 LIMITED - 2001-12-20
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-24 ~ 2005-01-13
    IIF 38 - Secretary → ME
  • 26
    icon of address 4 Meadow Rise, Shepton Mallet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2020-02-23
    IIF 9 - Director → ME
  • 27
    PA SPORTING LIFE LIMITED - 2001-12-04
    PA WEATHERBYS RACING COMMUNICATIONS LIMITED - 1996-11-29
    DIPLEMA 324 LIMITED - 1996-06-17
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2005-01-13
    IIF 35 - Secretary → ME
  • 28
    TEAMTALK MEDIA GROUP PLC - 2002-09-06
    TEAMTALK.COM GROUP PLC - 2001-07-06
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2005-01-13
    IIF 26 - Secretary → ME
  • 29
    TTC1 LIMITED - 2000-01-18
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2005-01-13
    IIF 16 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.