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

Mr John Gerard Kennedy

    Related profiles found in government register
  • Mr John Gerard Kennedy
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ashley Mill Lane North, Hale, Altrincham, Cgeshire, WA14 3NQ, England

      IIF 1
    • icon of address Wharf Street, Dukinfield, Cheshire, SK16 4NJ

      IIF 2 IIF 3 IIF 4
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 5
  • Mr John Gerard Kennedy
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharf Street, Dukinfield, Cheshire, SK16 4NJ, England

      IIF 6
    • icon of address Wharf Street, Dukinfield, Greater Manchester, SK16 4NJ, United Kingdom

      IIF 7
  • John Gerard Kennedy
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharf Street, Dukinfield, Cheshire, SK16 4NJ, England

      IIF 8
  • Mr John Gerard Kennedy
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 9
    • icon of address 3 Hardman Street, Manchester, M3 3AT, United Kingdom

      IIF 10
  • Kennedy, John Gerard
    British co director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartrange, Wharf Street, Dukinfield, Cheshire, SK16 4NJ, United Kingdom

      IIF 11
  • Kennedy, John Gerard
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharf Street, Dukinfield, Cheshire, SK16 4NJ, England

      IIF 12
    • icon of address Wharf Street, Dukinfield, Greater Manchester, SK16 4NJ, United Kingdom

      IIF 13
  • Kennedy, John Gerard
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, John Gerard
    British site engineer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharf Street, Dukinfield, Cheshire, SK16 4NJ

      IIF 17
  • Kennedy, John Gerard
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Warwick Road, Hale, Altrincham, Cheshire, WA15 9NP

      IIF 18 IIF 19
  • Kennedy, John Gerard
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chartrange Group, Wharf Street, Dukinfield, Cheshire, SK16 4NJ, England

      IIF 20
    • icon of address Wharf Street, Dukinfield, Cheshire, SK16 4NJ

      IIF 21
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 22
  • Kennedy, John Gerard
    British site engineer born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Warwick Road, Hale, Altrincham, Cheshire, WA15 9NP

      IIF 23
    • icon of address Wharf Street, Dukinfield, Cheshire, SK16 4NJ, England

      IIF 24
  • Kennedy, John Gerard
    British

    Registered addresses and corresponding companies
    • icon of address 8 Wosley Drive, Bowden, Altrincham, Cheshire, WA14 3QU

      IIF 25
  • Kennedy, John Gerard
    Irish company director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 7 Rivershill Gardens, Halebarns, Altrincham, Cheshire, WA15 0AZ

      IIF 26
  • Kennedy, John Gerard
    British chairman born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Afton, Park Avenue Hale, Altrincham, Cheshire, WA15 9DN

      IIF 27
  • Kennedy, John Gerard
    British co director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Afton, Park Avenue Hale, Altrincham, Cheshire, WA15 9DN

      IIF 28
  • Kennedy, John Gerard
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kennedy, John Gerard
    British consultant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafford House, Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, United Kingdom

      IIF 50
  • Kennedy, John Gerard
    British developer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Afton, Park Avenue Hale, Altrincham, Cheshire, WA15 9DN

      IIF 51
  • Kennedy, John Gerard
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Afton, Park Avenue Hale, Altrincham, Cheshire, WA15 9DN

      IIF 52 IIF 53
    • icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom

      IIF 54
  • Kennedy, John Gerard
    British none born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Afton, Park Avenue, Hale, Altrincham, Cheshire, WA15 9DN, England

      IIF 55
  • Kennedy, John Gerard
    British property developer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Afton, Park Avenue Hale, Altrincham, Cheshire, WA15 9DN

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 33. 37 Athol Street, Douglas, Isle Of Man, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 51 - Director → ME
  • 2
    BALFOUR HOMES (CONSTRUCTION) LIMITED - 2006-03-06
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address Wharf Street, Dukinfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,287 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of address Wharf Street, Dukinfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -160,320 GBP2024-09-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Wharf Street, Dukinfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    80 GBP2024-06-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 6
    MOGULEY COMMERCE LIMITED - 1996-07-18
    CHARTRANGE (MANAGEMENT) LIMITED - 1997-01-24
    icon of address Wharf Street, Dukinfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -7,714 GBP2024-06-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 14 - Director → ME
  • 7
    CHART RANGE ASBESTOS MANAGEMENT LIMITED - 2017-11-03
    icon of address Wharf Street, Dukinfield, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Wharf Street, Dukinfield, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Chartrange, Wharf Street, Dukinfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Wharf Street, Dukinfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 16 - Director → ME
  • 12
    GRINDCO 529 LIMITED - 2007-11-29
    icon of address Wharf Street, Dukinfield, Cheshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,442,727 GBP2024-06-30
    Officer
    icon of calendar 2007-10-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Wharf Street, Dukinfield, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,717,605 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
  • 14
    BROOMCO (3211) LIMITED - 2003-07-16
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    IIF 28 - Director → ME
  • 15
    BROOMCO (3258) LIMITED - 2003-09-11
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 44 - Director → ME
  • 16
    NEWINCCO 333 LIMITED - 2004-03-23
    icon of address Queens Villa 78 Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-23 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-05 ~ dissolved
    IIF 35 - Director → ME
  • 19
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-05 ~ dissolved
    IIF 30 - Director → ME
  • 20
    KENNEDY CONSTRUCTION COMPANY LIMITED - 1984-08-02
    KENNEDY SAND LIMITED - 1980-12-31
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-05 ~ dissolved
    IIF 29 - Director → ME
  • 21
    TRANBOURNE LIMITED - 1977-12-31
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-01-05 ~ now
    IIF 37 - Director → ME
  • 22
    INHOCO 2834 LIMITED - 2003-05-15
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-15 ~ dissolved
    IIF 32 - Director → ME
  • 23
    icon of address Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-31 ~ dissolved
    IIF 41 - Director → ME
  • 24
    icon of address 78 Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ dissolved
    IIF 53 - Director → ME
  • 25
    icon of address 3 Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -19,533,916 GBP2017-03-31
    Officer
    icon of calendar 2002-03-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    KENNEDY HIGHWAYS LIMITED - 1997-08-26
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-05 ~ dissolved
    IIF 45 - Director → ME
  • 27
    READCO 338 LIMITED - 2002-10-02
    icon of address Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-16 ~ dissolved
    IIF 48 - Director → ME
  • 28
    icon of address Trafford House Southmoor Industrial Estate, Southmoor Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 50 - Director → ME
  • 29
    icon of address 78 Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-06 ~ dissolved
    IIF 52 - Director → ME
  • 30
    icon of address Queens Villa 78 Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-23 ~ dissolved
    IIF 46 - Director → ME
  • 31
    INHOCO 2573 LIMITED - 2002-03-14
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-21 ~ dissolved
    IIF 47 - Director → ME
Ceased 17
  • 1
    icon of address First Floor 179 Ashley Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,710 GBP2024-12-31
    Officer
    icon of calendar 2004-10-19 ~ 2008-03-29
    IIF 56 - Director → ME
  • 2
    icon of address 2 Haig Court, Haig Street, Knutsford, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-07-30 ~ 2009-10-12
    IIF 43 - Director → ME
  • 3
    icon of address Unit 5 The Clocktower, Manor Lane, Holmes Chapel, Cheshire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2003-12-22 ~ 2010-08-20
    IIF 33 - Director → ME
  • 4
    icon of address 2 Haig Court, Haig Street, Knutsford, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-07-14 ~ 2009-10-12
    IIF 40 - Director → ME
  • 5
    icon of address C/o Quantuma Advisory Limited Third Floor, 196 Deansgate, Manchester
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -769,700 GBP2020-03-31
    Officer
    icon of calendar 2016-03-10 ~ 2017-12-05
    IIF 55 - Director → ME
  • 6
    ALFRED MCALPINE UTILITY SERVICES GROUP LIMITED - 2008-03-12
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1996-09-12 ~ 1997-05-29
    IIF 26 - Director → ME
  • 7
    icon of address Wharf Street, Dukinfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -160,320 GBP2024-09-30
    Officer
    icon of calendar 1996-11-28 ~ 2003-11-11
    IIF 19 - Director → ME
  • 8
    icon of address Wharf Street, Dukinfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    80 GBP2024-06-30
    Officer
    icon of calendar 1994-03-25 ~ 2003-11-11
    IIF 23 - Director → ME
  • 9
    MOGULEY COMMERCE LIMITED - 1996-07-18
    CHARTRANGE (MANAGEMENT) LIMITED - 1997-01-24
    icon of address Wharf Street, Dukinfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -7,714 GBP2024-06-30
    Officer
    icon of calendar 1996-07-17 ~ 2003-11-11
    IIF 18 - Director → ME
  • 10
    icon of address Chartrange Group, Wharf Street, Dukinfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ 2014-01-28
    IIF 20 - Director → ME
  • 11
    icon of address Wharf Street, Dukinfield, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,717,605 GBP2024-06-30
    Officer
    icon of calendar ~ 1997-02-04
    IIF 25 - Secretary → ME
  • 12
    INHOCO 2020 LIMITED - 2000-04-07
    icon of address 78 Ashley Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2008-02-04
    IIF 27 - Director → ME
  • 13
    SLATERSHELFCO 260 LIMITED - 1993-05-20
    icon of address 41 Greek Street, Stockport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2000-07-11 ~ 2008-02-04
    IIF 31 - Director → ME
  • 14
    icon of address The Edge, Clowes Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2009-03-31
    IIF 39 - Director → ME
  • 15
    INHOCO 2969 LIMITED - 2003-10-27
    icon of address 1 Wellington Road, Bollington, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-23 ~ 2008-03-13
    IIF 38 - Director → ME
  • 16
    icon of address Suite B, 2nd Floor, Market Court, 20-24 Church Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,084,494 GBP2024-03-31
    Officer
    icon of calendar 1999-03-30 ~ 2008-02-04
    IIF 57 - Director → ME
  • 17
    05589209 LTD - 2010-08-09
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-05-11 ~ 2016-09-30
    IIF 49 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.