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, Ian

    Related profiles found in government register
  • Kennedy, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 13 Great King Street, Edinburgh, EH3 6QW

      IIF 1
    • icon of address 79 Dudley Avenue, Edinburgh, Midlothian, EH6 4PL

      IIF 2
  • Kennedy, Ian
    British lawyer

    Registered addresses and corresponding companies
  • Kennedy, Ian
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 13 Great King Street, Edinburgh, EH3 6QW

      IIF 6
  • Kennedy, Ian
    British writer to the signet

    Registered addresses and corresponding companies
    • icon of address 13 Great King Street, Edinburgh, EH3 6QW

      IIF 7
  • Kennedy Ws, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 13 Great King Street, Edinburgh, EH3 6QP

      IIF 8
    • icon of address 6 Cramond Vale, Edinburgh, Midlothian, EH4 6RB

      IIF 9
  • Kennedy Ws, Ian
    British writer to the signet

    Registered addresses and corresponding companies
    • icon of address 6 Cramond Vale, Edinburgh, Midlothian, EH4 6RB

      IIF 10
  • Kennedy, Ian
    British lawyer born in January 1950

    Registered addresses and corresponding companies
    • icon of address 79 Dudley Avenue, Edinburgh, Midlothian, EH6 4PL

      IIF 11
  • Kennedy, Ian
    British solicitor born in January 1950

    Registered addresses and corresponding companies
    • icon of address 37 Queen Street, Edinburgh, EH2 1JX

      IIF 12
  • Kennedy, Ian
    British writer to the signet born in January 1950

    Registered addresses and corresponding companies
    • icon of address 13 Great King Street, Edinburgh, EH3 6QW

      IIF 13
  • Kennedy Ws, Ian

    Registered addresses and corresponding companies
    • icon of address 6 Cramond Vale, Edinburgh, Midlothian, EH4 6RB

      IIF 14
  • Kennedy, Ian
    British lawyer born in January 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Forth Street, Edinburgh, EH1 3LH, Scotland

      IIF 15
  • Kennedy, Ian
    British solicitor born in January 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glebe End, 23 Cramond Glebe Road, Cramond Village, Edinburgh, EH4 6NT

      IIF 16
    • icon of address Glebe End 23 Cramond Glebe Road, Cramond Village, Edinburgh, Midlothian, EH4 6NT

      IIF 17
  • Kennedy, Ian
    British co director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Bramble Close, Hill Head, Fareham, Hampshire, PO14 3NR

      IIF 18
  • Kennedy, Ian
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kennedy, Ian
    British quantity surveyor born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Mr Ian Kennedy
    British born in January 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Forth Street, Edinburgh, EH1 3LH, Scotland

      IIF 31
  • Mr Ian Kennedy
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Bonnington Bond Abc (suite 16), 2 Anderson Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 31 - Has significant influence or controlOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address Glebe End, 23 Cramond Glebe Road, Cramond Village, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 16 - Director → ME
Ceased 25
  • 1
    icon of address Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1994-04-07 ~ 1997-04-29
    IIF 12 - Director → ME
  • 2
    AGE CONCERN SCOTLAND - 2009-04-01
    icon of address Causewayside House, 160 Causewayside, Edinburgh, Lothian
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-30 ~ 2008-11-01
    IIF 17 - Director → ME
  • 3
    SUN PICTURES LTD - 2012-06-06
    HAMILTON & ASHROWAN LTD. - 2008-07-24
    THRESHOLD 10 LTD. - 2006-09-22
    THRESHOLD 3 LTD. - 2005-02-16
    ART 2 ENTERPRISE LTD. - 2004-08-17
    CULTURAL SOLUTIONS LIMITED - 2002-01-15
    icon of address 29/4 Alva Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,872 GBP2022-03-31
    Officer
    icon of calendar 2000-06-22 ~ 2015-06-04
    IIF 9 - Secretary → ME
  • 4
    BENSON LEVADE LIMITED - 2003-04-10
    icon of address 89 Main Street, Davidson's Mains, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,141 GBP2019-08-31
    Officer
    icon of calendar 2001-02-08 ~ 2003-04-03
    IIF 10 - Secretary → ME
  • 5
    WATES (HORLEY) LIMITED - 2007-04-02
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-11-29 ~ 2008-07-03
    IIF 18 - Director → ME
  • 6
    CRAIGMYLE AND COMPANY LIMITED - 1986-12-04
    icon of address Gloucester House 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2005-04-06
    IIF 13 - Director → ME
  • 7
    icon of address 25 Lanark Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2006-02-21
    IIF 8 - Secretary → ME
  • 8
    icon of address 25 Lanark Road, Edinburgh
    Active Corporate (7 parents)
    Equity (Company account)
    132,305 GBP2025-03-31
    Officer
    icon of calendar 2002-10-01 ~ 2006-02-23
    IIF 4 - Secretary → ME
    icon of calendar 1998-10-20 ~ 1999-10-18
    IIF 7 - Secretary → ME
  • 9
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2008-07-03
    IIF 29 - Director → ME
  • 10
    icon of address 8 Wedderburn Court, Inveresk, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2005-04-19
    IIF 3 - Secretary → ME
  • 11
    icon of address 25 Lanark Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-03 ~ 2006-02-23
    IIF 6 - Secretary → ME
  • 12
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-02-18 ~ 2008-07-03
    IIF 19 - Director → ME
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2004-06-08 ~ 2007-06-18
    IIF 26 - Director → ME
  • 14
    KIRSTY LEISHMAN ASSOCIATES LIMITED - 2004-05-13
    icon of address Lettoch Farm, Killiecrankie, Pitlochry, Perthshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,164 GBP2024-08-31
    Officer
    icon of calendar 2001-08-24 ~ 2003-08-25
    IIF 14 - Secretary → ME
  • 15
    icon of address C/o Pembroke Property Management Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-11 ~ 2008-07-03
    IIF 25 - Director → ME
  • 16
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-06-20 ~ 2008-07-03
    IIF 21 - Director → ME
  • 17
    ST MARY'S (SEAFORD) RESIDENT MANAGEMENT COMPANY LIMITED - 2004-06-16
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-24 ~ 2006-11-23
    IIF 22 - Director → ME
  • 18
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-02-18 ~ 2005-04-30
    IIF 27 - Director → ME
  • 19
    icon of address 1 Thorne Close, Claygate, Esher, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2005-04-19 ~ 2008-07-03
    IIF 20 - Director → ME
  • 20
    LIZTELL LIMITED - 2014-08-04
    icon of address 21 Broomhall Place, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2001-09-01 ~ 2006-02-23
    IIF 5 - Secretary → ME
  • 21
    icon of address Traverse Theatre, Cambridge Street, Edinburgh
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1991-12-12
    IIF 11 - Director → ME
    icon of calendar ~ 1989-09-07
    IIF 2 - Secretary → ME
  • 22
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-27 ~ 2008-04-04
    IIF 28 - Director → ME
  • 23
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-09-13 ~ 2008-08-07
    IIF 24 - Director → ME
  • 24
    icon of address 7 Downs Avenue, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2002-12-31 ~ 2006-10-17
    IIF 23 - Director → ME
  • 25
    THE SCUBA COMPANY LIMITED - 2005-06-02
    icon of address 1 Warriston Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-05 ~ 2002-11-20
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.