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, Gary Andrew

    Related profiles found in government register
  • Kennedy, Gary Andrew

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 48 St Vincent Street, Glasgow, G2 5TS

      IIF 1
    • icon of address 48 St. Vincent Street, Glasgow, G2 5TS

      IIF 2
    • icon of address C/o Mono Consultants, 3rd Floor, 48 St Vincent Street, Glasgow, G2 5TS

      IIF 3
    • icon of address Third Floor, C/o Mono Consultants Ltd, 48 St Vincent Street, Glasgow, G2 5TS

      IIF 4
    • icon of address 5 The Marquis Centre, Royston Road, Baldock, Hertfordshire, SG7 6XL, England

      IIF 5
    • icon of address 3rd Floor, 48 St Vincent Street, C/o Mono Consultants Limited, Glasgow, G2 5TS

      IIF 6
    • icon of address 56, Woodcroft Drive, Lenzie, Kirkintilloch, Glasgow, G66 3WD, Scotland

      IIF 7
    • icon of address Third Floor, 48 St Vincent Street, Glasgow, G2 5TS

      IIF 8
    • icon of address Third Floor, Number 48, St. Vincent Street, Glasgow, G2 5TS

      IIF 9
    • icon of address 5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

      IIF 10
    • icon of address 48 Third Floor, St Vincent, Street, Glasgow, Lanarkshire, G2 5TS

      IIF 11
  • Kennedy, Gary Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 7 Forth Road, Torrance, Glasgow, G64 4EB

      IIF 12
  • Kennedy, Gary Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Forth Road, Torrance, Glasgow, G64 4EB

      IIF 13
  • Kennedy, Gary Andrew
    British company director born in July 1965

    Registered addresses and corresponding companies
    • icon of address 7 Forth Road, Torrance, Glasgow, G64 4EB

      IIF 14
  • Kennedy, Gary Andrew
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Larkinson Avenue, Biggleswade, SG18 0RF, United Kingdom

      IIF 15
    • icon of address Eltisley Business Park, Potton Road, Abbotsley, St Neots, Cambridgeshire, PE19 6TX

      IIF 16 IIF 17
    • icon of address Eltisley Business Park, Potton Road, Abbotsley, St. Neots, PE19 6TX, England

      IIF 18
  • Kennedy, Gary Andrew
    British accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Woodcroft Drive, Lenzie, Kirkintilloch, Glasgow, G66 3WD, Scotland

      IIF 19
  • Kennedy, Gary Andrew
    British chartered accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Marquis Centre, Royston Road, Baldock, Hertfordshire, SG7 6XL, England

      IIF 20
    • icon of address Third Floor, Number 48, St. Vincent Street, Glasgow, G2 5TS

      IIF 21
    • icon of address 5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

      IIF 22
    • icon of address 48 Third Floor, St Vincent, Street, Glasgow, Lanarkshire, G2 5TS

      IIF 23
  • Mr Gary Andrew Kennedy
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Larkinson Avenue, Biggleswade, SG18 0RF, United Kingdom

      IIF 24
    • icon of address 56, Woodcroft Drive, Lenzie, Kirkintilloch, Glasgow, G66 3WD

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    ACRYLLAND GB LIMITED - 2009-03-25
    icon of address Eltisley Business Park Potton Road, Abbotsley, St. Neots, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 33 Larkinson Avenue, Biggleswade, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,898 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address 56 Woodcroft Drive, Lenzie, Kirkintilloch, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-12-10 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    MACRO ART LIMITED - 2024-03-22
    icon of address Eltisley Business Park Potton Road, Abbotsley, St Neots, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 16 - Director → ME
  • 5
    MACRO ART HOLDINGS LIMITED - 2024-03-22
    icon of address Eltisley Business Park Potton Road, Abbotsley, St. Neots, Cambridgeshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address One Bridewell Street, Bristol
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-02-22 ~ now
    IIF 12 - Secretary → ME
Ceased 11
  • 1
    WILLOUGHBY (895) LIMITED - 2017-06-07
    icon of address 5 The Marquis Centre, Royston Road, Baldock, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -10,314,583 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2021-07-09
    IIF 20 - Director → ME
    icon of calendar 2018-08-01 ~ 2021-07-09
    IIF 5 - Secretary → ME
  • 2
    CARD-EL LIMITED - 1997-07-28
    icon of address 5 Marquis Centre, Baldock, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    740,622 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2021-07-09
    IIF 22 - Director → ME
    icon of calendar 2018-08-01 ~ 2021-07-09
    IIF 10 - Secretary → ME
  • 3
    JAMES BARR (SOUTHERN) LIMITED - 2002-12-23
    icon of address Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    202,599 GBP2020-08-31
    Officer
    icon of calendar 2015-11-02 ~ 2016-03-21
    IIF 4 - Secretary → ME
  • 4
    JAMES BARR CONSULTANTS LIMITED - 2002-12-23
    KLAM LIMITED - 1997-06-11
    JAMES BARR & SON PROJECT MANAGEMENT LIMITED - 2001-02-02
    icon of address C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Insolvency Proceedings Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    10,783,562 GBP2020-08-31
    Officer
    icon of calendar 2015-11-02 ~ 2016-03-21
    IIF 21 - Director → ME
    icon of calendar 2015-11-02 ~ 2016-03-21
    IIF 9 - Secretary → ME
  • 5
    DESIGN BUILD AND MANUFACTURE LIMITED - 2006-01-13
    icon of address Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,770 GBP2020-08-31
    Officer
    icon of calendar 2015-11-02 ~ 2016-03-21
    IIF 1 - Secretary → ME
  • 6
    DUNWILCO (1319) LIMITED - 2006-02-22
    icon of address Interpath Advisory, 130 St Vincent Street, Glasgow
    Dissolved Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -12,747,736 GBP2018-09-01 ~ 2019-08-31
    Officer
    icon of calendar 2015-11-02 ~ 2016-03-21
    IIF 23 - Director → ME
    icon of calendar 2015-11-02 ~ 2016-03-21
    IIF 11 - Secretary → ME
  • 7
    DMWS 540 LIMITED - 2003-01-28
    icon of address Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,269,736 GBP2019-08-31
    Officer
    icon of calendar 2015-11-02 ~ 2016-03-21
    IIF 6 - Secretary → ME
  • 8
    JAMES BARR TELECOMS (HOLDINGS) LIMITED - 2003-01-28
    CAMVO (NO 18) LIMITED - 2001-01-19
    icon of address Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    134,204 GBP2020-08-31
    Officer
    icon of calendar 2015-11-02 ~ 2016-03-21
    IIF 2 - Secretary → ME
  • 9
    YORK PLACE (NO. 274) LIMITED - 2002-08-07
    icon of address Cartside Mill Kilbarchan Road, Kilbarchan, Johnstone, Renfrewshire, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    7,164,330 GBP2024-11-01
    Officer
    icon of calendar 2002-07-09 ~ 2003-09-05
    IIF 14 - Director → ME
    icon of calendar 2002-07-09 ~ 2003-09-05
    IIF 13 - Secretary → ME
  • 10
    DMWS 622 LIMITED - 2003-08-15
    icon of address Culzean House C/o Mono Consultants Limited, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,750,666 GBP2020-08-31
    Officer
    icon of calendar 2015-11-02 ~ 2016-03-21
    IIF 3 - Secretary → ME
  • 11
    CELLULAR NETWORK SERVICES LTD. - 2003-06-17
    icon of address C/o Mono Consultants Limited Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -347,376 GBP2020-08-31
    Officer
    icon of calendar 2015-11-02 ~ 2016-03-21
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.