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

Jenkins, Kevin Mark

    Related profiles found in government register
  • Jenkins, Kevin Mark
    British business man born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Crown Street, Brentwood, Essex, CM14 4BA

      IIF 1 IIF 2
  • Jenkins, Kevin Mark
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gads Hill House, Telegraph Hill, Rochford, Kent, ME3 7NW

      IIF 3 IIF 4 IIF 5
  • Jenkins, Kevin
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 6 IIF 7
  • Jenkins, Kevin Mark
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Blu Ray House, 60 Alexandra Road, Enfield, Middlesex, EN3 7EH, England

      IIF 8
    • icon of address 5, Hancock Road, London, E3 3DA, England

      IIF 9 IIF 10
  • Jenkins, Kevin Mark
    British director born in August 1967

    Registered addresses and corresponding companies
    • icon of address 12 The Weald, Chislehurst, Kent, BR7 5DT

      IIF 11
  • Mr Kevin Jenkins
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 12
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Jenkins, Kevin
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB

      IIF 17
  • Jenkins, Kevin
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 18 IIF 19
  • Jenkins, Kevin
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 20 IIF 21
  • Mr Kevin Jenkins
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 22 IIF 23
  • Mr Kevin Mark Jenkins
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Blu Ray House, 60 Alexandra Road, Enfield, Middlesex, EN3 7EH, England

      IIF 24
    • icon of address 5, Hancock Road, London, E3 3DA, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 29a Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 29a Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,394 GBP2024-07-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 5 Hancock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    SPEED 1722 LIMITED - 1991-08-05
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-05 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 5 Hancock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    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
  • 7
    PREMIER DESPATCH UK TRADING AS LINKED COURIERS LIMITED - 2019-07-26
    PREMIER DESPATCH UK LTD - 2019-07-11
    icon of address Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue, Coventry
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,961 GBP2020-08-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-19 ~ dissolved
    IIF 3 - Director → ME
  • 9
    FLEET EASE RENTALS LTD - 2024-10-03
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Xtra Mile Couriers London Ltd, 1110 Elliott Court Herald Avenue, Coventry Business Park, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -83,155 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    XTRA MILE COURIERS SOUTH WEST LONDON LTD - 2025-03-25
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    XTRA MILE COURIERS NATIONWIDE LTD - 2024-06-23
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,909 GBP2024-08-31
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2008-01-03
    IIF 5 - Director → ME
  • 2
    SQUIRREL STORAGE (CHARLTON) LIMITED - 2010-07-21
    KERRY RECORDS MANAGEMENT LIMITED - 2007-05-03
    MARSVALE LIMITED - 2005-06-13
    icon of address Regent Buildings, Regent Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 1997-12-02 ~ 2002-09-12
    IIF 11 - Director → ME
  • 3
    icon of address 27-29 Scottish Mutual House North Street, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ 2017-09-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-09-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - 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.