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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kennedy, Simon

    Related profiles found in government register
  • Kennedy, Simon
    British director born in May 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 19, 50 Windsor Avenue, London, SW19 2TJ, United Kingdom

      IIF 1
  • Kennedy, Simon
    Irish company director born in May 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Elmfield Avenue, Warrenpoint, Newry, County Down, BT34 3HQ, Northern Ireland

      IIF 2
  • Kennedy, Simon
    Irish environmental engineer born in May 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Elmfield Avenue, Warrenpoint, Newry, Co. Down., BT34 3HQ

      IIF 3
  • Kennedy, Simon
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 4
  • Kennedy, Simon
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 5
  • Kennedy, Simon
    British born in February 1969

    Registered addresses and corresponding companies
    • Alexandra Road South, Whalley Range, Manchester, M16 8EZ

      IIF 6
  • Kennedy, Simon
    British director born in February 1969

    Registered addresses and corresponding companies
    • Alexandra Road South, Whalley Range, Manchester, M16 8EZ

      IIF 7
  • Kennedy, Simon
    Irish director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 30 Cranford Avenue, Sale, Cheshire, M33 2AU, United Kingdom

      IIF 8
  • Kennedy, Simon Peter
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • House, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5DD, England

      IIF 9
    • House, Block A, Van Court, Caerphilly Business Park, Caerphilly, Caerffili, CF83 3ED, Wales

      IIF 10
    • House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 11 IIF 12
    • House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 13
    • House, Chapel Street, Salford, M3 5JZ, England

      IIF 14
    • House, Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 15
  • Kennedy, Simon Peter
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Place, Mayes Lane, Warnham, Horsham, West Sussex, RH12 3SG, England

      IIF 16
    • Winstanley Road, Sale, M33 2AT

      IIF 17
    • House, Cranford Avenue, Sale, Cheshire, M33 2AU, United Kingdom

      IIF 18
  • Kennedy, Simon Peter
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 19
    • Winstanley Road, Sale, M33 2AT

      IIF 20 IIF 21
    • Winstanley Road, Sale, Manchester, M33 2AT, United Kingdom

      IIF 22
  • Kennedy, Simon
    Irish none born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 30 Cranford Avenue, Sale, Cheshire, M33 2AU

      IIF 23
  • Kennedy, Mary
    Irish publican born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • A The Partridge, St Georges, Watford, Hertfordshire, WD19 5HB, England

      IIF 24
  • Kennedy, Simon Peter
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, Michael Simon
    Irish director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10 Hounslow Trade Park, 209 Staines Road, Hounslow, TW3 3LL, England

      IIF 30
  • Kennedy, Simon Michael
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, Simon Peter
    British

    Registered addresses and corresponding companies
    • King Street West, Manchester, M3 2PJ

      IIF 36
    • House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ

      IIF 37
    • House, 31 King Street West, Manchester, M3 2PJ

      IIF 38
  • Kennedy, Simon Peter
    Irish

    Registered addresses and corresponding companies
    • House, 31 King Street West, Manchester, M3 2PJ

      IIF 39
  • Kennedy, Michael S
    Irish director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Windsor Park, 50 Windsor Avenue, London, SW19 2TJ, United Kingdom

      IIF 40
  • Kennedy, Michael Simon
    Irish company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Street, Horsham, West Sussex, RH13 5EE, United Kingdom

      IIF 41
  • Kennedy, Simon Michael

    Registered addresses and corresponding companies
    • Beechcroft Road, Bushey, WD23 2JU, England

      IIF 42
  • Creavin, Karen
    British head of community sport born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norton Girls' School, Selly Oak Road, Birmingham, West Midlands, B30 1HW

      IIF 43
  • Creavin, Karen
    British head of sport and physical education born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor Woolwich House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 44
  • Creavin, Karen
    British head of wellbeing born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Health And Community Centre, St. Vincent Street West, Birmingham, B16 8RP, England

      IIF 45
  • Creavin, Karen
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Holland Road, Clacton-on-sea, CO15 6ND, England

      IIF 46
  • Kennedy, Michael Simon
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4a Wandle Trade Park, Goat Road, Mitcham, Surrey, CR4 4HW

      IIF 47
  • Mr Simon Kennedy
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 48
  • Casey, Kenneth
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Tower, Level 20, 20 Primrose Street, London, EC2A 2EW, England

      IIF 49
  • Ms Karen Creavin
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Holland Road, Clacton-on-sea, CO15 6ND, England

      IIF 50
  • Conboy, Sean Patrick
    Irish general manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood Road, Birmingham, B42 1JS, England

      IIF 51
  • Creavin-lowenstein, Karen
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Wellbeing Hub, Ketley Croft, Birmingham, B12 0XG, England

      IIF 52
  • O'brien, John Kieran
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Saffron Hill, 91-94 Saffron Hill, London, EC1N 8QP, England

      IIF 53
  • Mr Simon Kennedy
    Irish born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, 50 Windsor Avenue, London, SW19 2TJ

      IIF 54
  • Walsh, Karen Mary
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Tree Farm, Yew Tree Lane, Bolton, BL1 8TZ, England

      IIF 55
  • Casey, Kenneth
    born in February 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 345 Burj Khalifa, 6009, Dubai, United Arab Emirates

      IIF 56
    • 1304 345 Burj Khalifa, 74708, Dubai, United Arab Emirates

      IIF 57
  • Murray, Paul Kenneth
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Uppingham Avenue, Stanmore, Middlesex, HA7 2JU, United Kingdom

      IIF 58
  • Mr Michael Simon Kennedy
    Irish born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10 Hounslow Trade Park, 209 Staines Road, Hounslow, TW3 3LL, England

      IIF 59
    • 19 Windsor Park, 50 Windsor Avenue, London, SW19 2TJ, United Kingdom

      IIF 60
  • Mr Simon Peter Kennedy
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 61
    • House, Chapel Street, Salford, M3 5JZ

      IIF 62
    • House, Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 63
  • Ms Karen Mary Walsh
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Tree Farm, Yew Tree Lane, Bolton, BL1 8TZ, England

      IIF 64
  • O'brien, John Kieran
    Irish manager born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Down House, 11 Highdown Road, Leamington Spa, CV31 1XT

      IIF 65
  • Mr Sean Patrick Conboy
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood Road, Birmingham, B42 1JS, England

      IIF 66
  • Mr Simon Peter Kennedy
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 67
    • House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 68 IIF 69 IIF 70
    • House, Cranford Avenue, Sale, Cheshire, M33 2AU, United Kingdom

      IIF 72
    • House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 73
    • House, 260/8 Chapel Street, Salford, Manchester, M5 3JZ

      IIF 74
  • O'brien, John Kieran
    Irish

    Registered addresses and corresponding companies
    • Down House, 11 Highdown Road, Leamington Spa, CV31 1XT

      IIF 75
  • O'brien, John Kieran
    Irish director

    Registered addresses and corresponding companies
    • Dickins Road, Warwick, CV34 5NS

      IIF 76
  • Murray, Paul Kenneth
    Irish decorator born in February 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • Uppingham Avenue, Stanmore, Middlesex, HA7 2JU

      IIF 77
  • Murray, Paul Kenneth
    Irish director born in February 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • Canning Road, Harrow, Middlesex, HA3 7SJ, United Kingdom

      IIF 78
  • Mr Paul Kenneth Murray
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Peerglow Industrial Estate, Watford, Olds Approach, Watford, WD18 9SR, England

      IIF 79
  • Mr Simon Michael Kennedy
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Paul Kenneth

    Registered addresses and corresponding companies
    • Uppingham Avenue, Stanmore, Middlesex, HA7 2JU, United Kingdom

      IIF 82
child relation
Offspring entities and appointments 50
  • 1
    ACTIVE BIRMINGHAM LIMITED
    10455763
    Ladywood Health And Community Centre, St. Vincent Street West, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 45 - Director → ME
  • 2
    ACTIVE WELLBEING WORKS LIMITED
    - now 12618903
    TAWS TRADING LIMITED
    - 2021-07-12 12618903
    The Manor House Hay Hall Business Park, Redfern Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2020-05-22 ~ now
    IIF 52 - Director → ME
  • 3
    APP2VOX LTD
    - now 08696833
    KSB SOFTWARE LIMITED
    - 2018-11-29 08696833
    Alex House, Chapel Street, Salford
    Active Corporate (5 parents)
    Officer
    2013-09-19 ~ 2014-04-20
    IIF 9 - Director → ME
    2015-06-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 4
    ASPIRE HOME DEVELOPMENT AND MAINTENANCE LIMITED
    13848822
    Alex House 260-268 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Officer
    2022-01-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 5
    ASSET TIME INVEST LIMITED
    10373703
    27 Beechcroft Road, Bushey, England
    Active Corporate (5 parents)
    Officer
    2016-09-13 ~ now
    IIF 32 - Director → ME
  • 6
    ASV SI 1 UK LLP
    OC452610
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (25 parents)
    Officer
    2024-10-18 ~ now
    IIF 57 - LLP Designated Member → ME
  • 7
    BE HERE NOW CONSULTANTS LIMITED
    13733271
    62 Charnwood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 8
    BEEBOT AI LTD
    - now 11702852
    FUTURE NOW AI LTD
    - 2021-09-16 11702852
    Alex House, Chapel Street, Salford, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-11-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-11-28 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    BUXTON HOUSE MANAGEMENT LIMITED
    08234412
    Alex House, 260/8 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 10
    CARA DATA LTD
    13091964
    Alex House 260-268 Chapel Street, Salford, England
    Active Corporate (4 parents)
    Officer
    2025-01-02 ~ now
    IIF 12 - Director → ME
  • 11
    CIBSE CERTIFICATION LIMITED
    06083016
    91-94 Saffron Hill 91-94 Saffron Hill, London, England
    Active Corporate (14 parents)
    Officer
    2024-05-06 ~ now
    IIF 53 - Director → ME
  • 12
    COMMITT COMMUNICATIONS LTD
    09766225
    Alex House 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-03-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    COMMITT LIMITED
    09515716
    Alex House 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 14
    COZY BOARD LIMITED
    NI612535
    1 Elmfield Avenue, Warrenpoint, Newry, Co. Down.
    Dissolved Corporate (2 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 3 - Director → ME
  • 15
    CRAFTPHARMA LTD
    12806384
    Unit 10 Hounslow Trade Park, 209 Staines Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 16
    CRAZY AUTO AUCTION LIMITED
    13196423
    Buxton House, Cranford Avenue, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 17
    DENOVO CONSULTING LIMITED
    - now 06963067
    FKOB CONSULTANTS LIMITED
    - 2009-07-28 06963067
    High Down House, 11 Highdown Road, Leamington Spa
    Dissolved Corporate (2 parents)
    Officer
    2009-07-15 ~ dissolved
    IIF 65 - Director → ME
    2009-07-15 ~ dissolved
    IIF 75 - Secretary → ME
  • 18
    DRAGONS HARP DEVELOPMENTS LIMITED
    06263566
    Buxton House, Cranford Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2007-05-30 ~ dissolved
    IIF 17 - Director → ME
  • 19
    FAULKNER & FAULKNER PROPERTY SERVICES LIMITED
    05041671
    C/o F F T Reedham House, 31 King Street West, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-02-11 ~ dissolved
    IIF 20 - Director → ME
  • 20
    FUSION OCCUPATIONAL HEALTH LIMITED
    - now 10168800
    21COH LIMITED - 2016-07-06
    Fusion House Block A, Van Court, Caerphilly Business Park, Caerphilly, Caerffili, Wales
    Active Corporate (8 parents)
    Officer
    2022-04-01 ~ now
    IIF 10 - Director → ME
  • 21
    GRANDFIELD TRADING LIMITED
    12962958
    27 Beechcroft Road, Bushey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-10-20 ~ 2025-10-10
    IIF 31 - Director → ME
  • 22
    GREEN TECH LIVING LIMITED
    09345980
    Unit 19, 50 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 23
    HEYLO LTD
    08650085
    Durfold Place Mayes Lane, Warnham, Horsham, West Sussex, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2021-08-04 ~ dissolved
    IIF 16 - Director → ME
  • 24
    IBERIA PBSA LTD
    15672299
    27 Beechcroft Road, Bushey, England
    Active Corporate (3 parents)
    Officer
    2024-04-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    INNOVATION TECHNOLOGY CAPITAL LIMITED
    10480205
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-02-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-09-17 ~ now
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    INTERPROPERTY SYSTEMS LIMITED
    - now 01724870
    PUNCHMAIN LIMITED - 1984-01-19
    27 Beechcroft Road, Bushey, England
    Active Corporate (4 parents)
    Officer
    2018-05-30 ~ now
    IIF 33 - Director → ME
    2015-09-01 ~ now
    IIF 42 - Secretary → ME
  • 27
    IPAI ASSETS LTD
    11728297
    Alex House, 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-06-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 28
    ITAU INTERNATIONAL HOLDING LIMITED - now
    ITAU UK ASSET MANAGEMENT LIMITED
    - 2018-05-25 07532160
    100 Liverpool Street, Level 2, London, United Kingdom
    Active Corporate (49 parents)
    Officer
    2013-07-30 ~ 2016-03-04
    IIF 49 - Director → ME
  • 29
    KINGS NORTON GIRLS' SCHOOL
    07563329
    King Norton Girls' School, Selly Oak Road, Birmingham, West Midlands
    Active Corporate (50 parents)
    Officer
    2014-11-15 ~ 2015-03-19
    IIF 43 - Director → ME
  • 30
    LNG ADVISORS LLP
    OC414032
    Unit 4a Wandle Trade Park, Goat Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2016-10-05 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 31
    LOWSTONE PROPERTIES LTD
    03822773
    Reedham House, 31 King Street West, Manchester
    Active Corporate (7 parents)
    Officer
    2000-11-20 ~ now
    IIF 25 - Director → ME
    1999-08-10 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MARYWELL PROPERTIES LTD
    04110574
    C/o Freedman Frankl & Taylor, Reedham House, 31 King Street West, Manchester
    Active Corporate (7 parents)
    Officer
    2016-09-23 ~ now
    IIF 27 - Director → ME
    2000-11-20 ~ 2001-11-19
    IIF 7 - Director → ME
    2000-11-20 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 33
    MK SUPPLIES LTD
    10674315
    15 Bowling Green Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-16 ~ 2019-04-10
    IIF 41 - Director → ME
  • 34
    MKST SOLUTIONS LIMITED
    - now NI613047
    WATERLOO PRINTING LIMITED
    - 2014-11-27 NI613047
    The Offices Of Mind Your Business (ni) Ltd, 1 Elmfield Avenue, Warrenpoint, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 2 - Director → ME
  • 35
    MKSTS LTD
    09897108
    Unit 19 Windsor Park, 50 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 36
    NUVO FLOORING AND INTERIORS LIMITED
    05339847
    Alex House, 260-8 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-01-24 ~ dissolved
    IIF 21 - Director → ME
  • 37
    P MURRAY DECORATORS LTD
    07285640
    150 Uppingham Avenue, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-08-04 ~ dissolved
    IIF 77 - Director → ME
  • 38
    PRODEV SOFTWARE LIMITED
    14871245
    27 Beechcroft Road, Bushey, England
    Active Corporate (2 parents)
    Officer
    2023-05-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 39
    PROSPRAY LONDON LIMITED
    07731139
    Unit 5, Peerglow Industrial Estate, Watford, Olds Approach, Watford, England
    Active Corporate (1 parent)
    Officer
    2011-08-05 ~ now
    IIF 58 - Director → ME
    2011-08-05 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 79 - Has significant influence or control OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 40
    SEA WITCH CRAFTS LTD
    16396640
    135 Holland Road, Clacton-on-sea, England
    Active Corporate (1 parent)
    Officer
    2025-04-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-04-20 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 41
    SIMON KENNEDY INVESTMENTS LTD
    - now 03579647
    SHOWRING BUILDING LTD
    - 1998-08-12 03579647
    Freedman Frankl & Taylor, Reedham House, 31 King Street West, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1998-06-11 ~ dissolved
    IIF 19 - Director → ME
  • 42
    STREETGAMES UK
    - now 05384487
    THE CONSTANZA PROJECT - 2005-05-25
    4th Floor Woolwich House, 61 Mosley Street, Manchester, England
    Active Corporate (49 parents, 1 offspring)
    Officer
    2013-03-19 ~ 2018-12-06
    IIF 44 - Director → ME
  • 43
    SUSTAINABLE ALTERNATIVE ENERGY SOLUTIONS LIMITED
    07147281
    Alex House, 260/268 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-02-05 ~ 2010-02-05
    IIF 23 - Director → ME
    2010-02-05 ~ dissolved
    IIF 8 - Director → ME
  • 44
    TLV 6 MOOVE LLP
    OC451083
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (17 parents)
    Officer
    2024-03-14 ~ now
    IIF 56 - LLP Designated Member → ME
  • 45
    TOWER PAINTING & DECORATORS LTD
    - now 06622414
    CAPITAL DECORATORS LTD
    - 2010-11-02 06622414
    20 Canning Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2008-06-17 ~ dissolved
    IIF 78 - Director → ME
  • 46
    TUV RHEINLAND UK LIMITED - now
    TUV INTERNATIONAL UK - TUV RHEINLAND/BERLIN-BRANDENBURG GROUP - LIMITED
    - 2007-08-16 03777795
    TUV INTERNATIONAL UK LIMITED
    - 1999-11-24 03777795
    MEAUJO (420) LIMITED - 1999-08-23
    Friars Gate (third Floor) 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (18 parents, 4 offsprings)
    Officer
    1999-09-01 ~ 2005-12-30
    IIF 76 - Secretary → ME
  • 47
    VIVATRON LIMITED
    03633877
    Reedham House, 31 King Street West, Manchester
    Active Corporate (7 parents)
    Officer
    1998-10-23 ~ 1999-01-21
    IIF 6 - Director → ME
    2016-09-23 ~ now
    IIF 26 - Director → ME
    1998-10-23 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    WATFORD PARTRIDGE PUB CO LTD
    07723806
    79 St Georges Drive, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ 2013-10-01
    IIF 24 - Director → ME
  • 49
    YEARFAST INVESTMENTS LIMITED
    - now 03579972
    YEARFAST BUILDING LTD
    - 2021-12-22 03579972
    C/o Freedman Frankl & Taylor, Reedham House 31 King St West, Manchester
    Active Corporate (6 parents)
    Officer
    2016-09-23 ~ now
    IIF 28 - Director → ME
    1998-06-11 ~ now
    IIF 39 - Secretary → ME
  • 50
    YEW TREE EDUCATION LTD
    16229759
    Yew Tree Farm, Yew Tree Lane, Bolton, England
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.