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, Michael Hugh

    Related profiles found in government register
  • Kennedy, Michael Hugh
    British company director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o: Begbies Traynor Llp, 7 Queens Gardens, Aberdeen, AB15 4YD

      IIF 1
    • icon of address C/o Begbies Traynor (central) Llp, 7 Queens Gardens, Aberdeen, AB15 4YD

      IIF 2
    • icon of address 21, West Nile Street, 2nd Floor Left, Glasgow, G1 2PS, Scotland

      IIF 3
  • Kennedy, Michael Hugh
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor Llp, 7 Queens Gardens, Aberdeen, AB15 4YD

      IIF 4 IIF 5
    • icon of address 244, Whifflet Street, Coatbridge, ML5 4RX, United Kingdom

      IIF 6
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 153, Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 12 IIF 13
    • icon of address 21, West Nile Street, 2nd Floor Left, Glasgow, G1 2PS, Scotland

      IIF 14 IIF 15
    • icon of address Langbank Farm, 1 Langbank Holdings, Dowan Road, Glasgow, G62 6EL, United Kingdom

      IIF 16
    • icon of address Office 10 Commercial Centre, Stirling Enterprise Park, Stirling, FK7 7RP, Scotland

      IIF 17
  • Kennedy, Michael Hugh
    British director of operations born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, 21, West Nile Street, Glasgow, G4 2PS, Scotland

      IIF 18
  • Kennedy, Michael Hugh
    Scottish company director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address M M K Foods Ltd, 3a Hagmill Crescent, Coatbridge, ML5 4NS, Scotland

      IIF 19
    • icon of address 11, Fairfield Place, East Kilbride, Glasgow, G74 5LP, Scotland

      IIF 20
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 21
    • icon of address 2/1, 21 West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 22
    • icon of address Merlin House, 20 Mossland Road, Hillington Park, Glasgow, G52 4XZ, Scotland

      IIF 23
    • icon of address Merlin House, Merlin Business Centre, Hillington, Glasgow, G52 4XZ, United Kingdom

      IIF 24 IIF 25
  • Kennedy, Michael Hugh
    Scottish director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen, AB10 1RD

      IIF 26
    • icon of address Suite 5 Atrium Business Centre, North Caldeen Road, Coatbridge, ML5 4EF, Scotland

      IIF 27
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 28
    • icon of address 153 Queen Street, Queen Street, First Floor, Front, Glasgow, G1 3BJ, Scotland

      IIF 29
    • icon of address Prestongrange House, West Wing Second Floor, Prestongrange House, Prestonpans, EH32 9RP, United Kingdom

      IIF 30
  • Kennedy, Michael Hugh
    British electrical engineer born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Cherwell Gardens, Bingham, Nottingham, NG13 8YW, England

      IIF 31
  • Kennedy, Michael Hugh
    British electrician born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Cherwell Gardens, Bingham, Nottingham, NG13 8YW, England

      IIF 32 IIF 33
  • Mr Michael Kennedy
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Prestongrange House, West Wing Second Floor, Prestongrange House, Prestonpans, EH32 9RP, United Kingdom

      IIF 34
  • Michael Kennedy
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 233, High Street, Ayr, KA7 1RB, United Kingdom

      IIF 35
  • Mr Michael Hugh Kennedy
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o: Begbies Traynor Llp, 7 Queens Gardens, Aberdeen, AB15 4YD

      IIF 36
    • icon of address C/o Begbies Traynor (central) Llp, 7 Queens Gardens, Aberdeen, AB15 4YD

      IIF 37
    • icon of address C/o Begbies Traynor (central) Llp, Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen, AB10 1RD

      IIF 38
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 153, Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 45 IIF 46
    • icon of address 153 Queen Street, Queen Street, First Floor, Front, Glasgow, G1 3BJ, Scotland

      IIF 47
    • icon of address 21, West Nile Street, 2/1, Glasgow, G1 2PS, Scotland

      IIF 48
    • icon of address 21, West Nile Street, 2nd Floor Left, Glasgow, G1 2PS, Scotland

      IIF 49 IIF 50 IIF 51
  • Kennedy, Michael
    British electrician born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Skylark Close, Bingham, Nottingham, NG13 8QH, United Kingdom

      IIF 52
  • Mr Michael Kennedy
    Scottish born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 21 West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 53
  • Mr Michael Hugh Kennedy
    Scottish born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 54
    • icon of address Merlin House, 20 Mossland Road, Hillington Park, Glasgow, G52 4XZ, Scotland

      IIF 55
  • Mr Michael Hugh Kennedy
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,738 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Begbies Traynor (central) Llp, 7 Queens Gardens, Aberdeen
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address C/o Begbies Traynor Llp, 7 Queens Gardens, Aberdeen
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address C/o: Begbies Traynor Llp, 7 Queens Gardens, Aberdeen
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o: Begbies Traynor Llp, 7 Queens Gardens, Aberdeen
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 233 High Street, Ayr, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 153 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    icon of address 153 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    BR COATBRIDGE TRADING LTD - 2020-02-27
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    icon of address Office 10 Commercial Centre, Stirling Enterprise Park, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 17 - Director → ME
  • 15
    MACENERGY INNOVATIONS LTD - 2024-10-07
    icon of address Suite 5 Atrium Business Centre, North Caldeen Road, Coatbridge, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address 30 Cherwell Gardens, Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 17
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 18
    icon of address Langbank Farm 1 Langbank Holdings, Dowan Road, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address 2/1 21 West Nile Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 20
    icon of address Prestongrange House West Wing Second Floor, Prestongrange House, Prestonpans, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 22
    KAGFN LTD
    - now
    KELVINSIDE ACADEMY GREEN FOREST NURSERY LTD - 2017-10-04
    GREEN FOREST SCHOOL LTD - 2017-09-07
    icon of address Langbank Farm 1 Langbank Holdings, Dowan Road, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,424 GBP2024-03-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address 50 Thoresby Road, Bramcote, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 52 - Director → ME
  • 24
    icon of address 4 Skylark Close, Bingham, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 25
    icon of address 30 Cherwell Gardens, Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 26
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    416,940 GBP2024-06-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 27
    icon of address C/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 28
    REMCO CONSTRUCTION, CONTRACTS & FACILITIES MANAGEMENT LTD - 2022-09-08
    JSA CONTRACTS LTD - 2022-03-17
    OHM SCOTLAND LTD - 2022-03-16
    icon of address Merlin House, Merlin Business Centre, Hillington, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,418 GBP2023-05-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 24 - Director → ME
Ceased 7
  • 1
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    icon of calendar 2019-02-15 ~ 2020-01-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2020-01-28
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ 2025-03-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2025-03-12
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 3
    icon of address 153 Queen Street Queen Street, First Floor, Front, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ 2024-09-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ 2024-09-25
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 4
    icon of address 30 Cherwell Gardens, Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ 2024-11-07
    IIF 31 - Director → ME
  • 5
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    416,940 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-29 ~ 2021-12-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 6
    icon of address Merlin House 20 Mossland Road, Hillington Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2024-08-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-08-26
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    REMCO CONSTRUCTION, CONTRACTS & FACILITIES MANAGEMENT LTD - 2022-09-08
    JSA CONTRACTS LTD - 2022-03-17
    OHM SCOTLAND LTD - 2022-03-16
    icon of address Merlin House, Merlin Business Centre, Hillington, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,418 GBP2023-05-31
    Officer
    icon of calendar 2023-11-03 ~ 2024-02-06
    IIF 25 - Director → ME
    icon of calendar 2022-07-05 ~ 2023-01-18
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.