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, Neil John

    Related profiles found in government register
  • Kennedy, Neil John
    British

    Registered addresses and corresponding companies
  • Kennedy, Neil John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 10 Kirkland Park, Strathaven, Lanarkshire, ML10 6AR

      IIF 4
  • Kennedy, Neil John

    Registered addresses and corresponding companies
    • icon of address 10, Kirkland Park, Strathaven, Lanarkshire, ML10 6AR, Scotland

      IIF 5
  • Kennedy, Neil John
    born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 104, Cadzow Street, Hamilton, ML3 6HP, Scotland

      IIF 6
  • Kennedy, Neil John
    British accountant born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 7
    • icon of address 10 Kirkland Park, Strathaven, Lanarkshire, ML10 6AR

      IIF 8
  • Kennedy, Neil John
    British bank official born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Kirkland Park, Strathaven, Lanarkshire, ML10 6AR

      IIF 9 IIF 10
  • Kennedy, Neil John
    British chartered accountant born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kennedy, Neil John
    British company director born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Kirkland Park, Strathaven, Lanarkshire, ML10 6AR

      IIF 29 IIF 30
  • Kennedy, Neil John
    British consultant born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Kirkland Park, Strathaven, Lanarkshire, ML10 6AR

      IIF 31
  • Kennedy, Neil John
    British investment banker born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Kirkland Park, Strathaven, Lanarkshire, ML10 6AR

      IIF 32 IIF 33
  • Kennedy, Neil John
    British managing director born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, High Road, Motherwell, ML1 3HU, Scotland

      IIF 34
    • icon of address 10, Kirkland Park, Strathaven, Lanarkshire, ML10 6AR, Scotland

      IIF 35
  • Kennedy, Nel
    British company director born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, High Road, Motherwell, ML1 3HU, Scotland

      IIF 36
  • Kennedy, Neil John
    British chartered accountant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Cadzow Street, Hamilton, ML3 6HP, Scotland

      IIF 37 IIF 38
  • Mr Nel Kennedy
    British born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, High Road, Motherwell, ML1 3HU, Scotland

      IIF 39
  • Mr Neil John Kennedy
    British born in November 1959

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 104 Cadzow Street, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19 High Road, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    55,199 GBP2024-10-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mazars Neville Russell, 90 St Vincent Street, Glasgow, Lanarkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1998-03-04 ~ now
    IIF 4 - Secretary → ME
  • 4
    icon of address C/o Wri Associates Ltd, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 19 High Road, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,502 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MERCANTILE FINANCIAL NOMINEES LIMITED - 2019-01-10
    icon of address 19 High Road, Motherwell, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 104 Cadzow Street, Hamilton, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    142,416 GBP2022-08-31
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 41 - Right to appoint or remove membersOE
    IIF 41 - Right to surplus assets - 75% or moreOE
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -40,816 GBP2019-03-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 40 - Has significant influence or controlOE
  • 9
    icon of address H5 Newark Business Park, Newark Road South, Glenrothes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,282 GBP2015-06-30
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2014-03-02 ~ dissolved
    IIF 5 - Secretary → ME
  • 10
    LCC ENTERPRISE LIMITED - 2016-01-18
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,917 GBP2021-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address 19 High Road, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 13
    GUINNESS FLIGHT VENTURE CAPITAL TRUST PLC - 2009-09-04
    icon of address 6th Floor 2 Wellington Place, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 8 - Director → ME
  • 14
    MOTHERWELL HOUSE LIMITED - 2021-02-19
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,324 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    THE CATERING SCHOOL LIMITED - 2020-12-21
    icon of address 19 High Road, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 16
    CADZOW STREET LIMITED - 2020-12-21
    icon of address C/o Quantuma Advisory Limited, Third Floor Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    37,395 GBP2022-08-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    CLYDESDALE BANK EQUITY LIMITED - 1999-11-11
    CLYDESDALE BANK INDUSTRIAL FINANCE LIMITED - 1984-10-16
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-08-13 ~ 1996-06-20
    IIF 9 - Director → ME
  • 2
    COMLAW NO. 276 LIMITED - 1992-02-18
    icon of address Unit 5 Inner City Trading Estate, 40 Couper Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-07-21 ~ 2000-06-30
    IIF 3 - Secretary → ME
  • 3
    CLYDESUDDEN LIMITED - 1997-04-28
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-04 ~ 1998-03-15
    IIF 30 - Director → ME
  • 4
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-19 ~ 1998-03-15
    IIF 29 - Director → ME
  • 5
    icon of address C/o Interpath Limited, 5th Floor, 130, St Vincent Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-08-04 ~ 2017-11-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2017-11-14
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Glasgow Academy, Colebrooke Street, Glasgow, G12 8he]
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1998-06-25
    IIF 32 - Director → ME
  • 7
    REDBRIDGE WORLDFRESH LIMITED - 2010-02-01
    REDBRIDGE PRODUCE MARKETING LIMITED - 2004-05-11
    TOTAL WORLDFRESH LIMITED - 2022-11-18
    WORLD FRESH ORGANISATION LIMITED - 1996-09-05
    PADPICK LIMITED - 1988-03-08
    WORLD FRESH ORGANIZATION LIMITED - 1998-07-06
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-12-12 ~ 1996-09-05
    IIF 33 - Director → ME
  • 8
    icon of address Almada Tower, 67 Almada Street, Hamilton, Lanarkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-06-09 ~ 2018-06-15
    IIF 25 - Director → ME
  • 9
    icon of address 104 Cadzow Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-19 ~ 2024-03-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    RICKTON HOLDINGS LIMITED - 1996-11-18
    COMLAW NO. 174 LIMITED - 1989-02-17
    icon of address Unit 5, 40 Couper Street, Inner City Trading Estate, Glasgow
    Active Corporate (3 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,682,414 GBP2016-12-31
    Officer
    icon of calendar ~ 2000-06-30
    IIF 22 - Director → ME
    icon of calendar ~ 2000-06-30
    IIF 1 - Secretary → ME
  • 11
    CREATIVE CHANGE CARE - 2008-01-15
    icon of address Wri Associates, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-15 ~ 2014-08-08
    IIF 28 - Director → ME
  • 12
    DALGLEN (NO. 1134) LIMITED - 2008-02-19
    icon of address Wri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2014-07-28
    IIF 26 - Director → ME
  • 13
    icon of address Unit 5, 40 Couper Street, Inner City Trading Estate, Glasgow
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2000-06-30
    IIF 23 - Director → ME
    icon of calendar ~ 2000-06-30
    IIF 2 - Secretary → ME
  • 14
    icon of address C/o Quantuma Advisory Limited, Thirs Floor, Turnberry House 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    45,228 GBP2022-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2020-01-14
    IIF 37 - Director → ME
  • 15
    BARONSHIRE ENGINEERING LIMITED - 1999-06-22
    icon of address C/o Wyman Gordon, Houston Road, Houston Industrial Estate, Livingtson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-02-27
    IIF 20 - Director → ME
  • 16
    MOTHERWELL HOUSE LIMITED - 2021-02-19
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,324 GBP2019-10-31
    Officer
    icon of calendar 2018-10-17 ~ 2020-03-01
    IIF 11 - Director → ME
  • 17
    icon of address 24238, Sc541897 - Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-08-04 ~ 2017-11-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2017-11-14
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 18
    icon of address 24238, Sc541899 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2016-08-04 ~ 2017-11-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2017-11-14
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    DALGLEN (NO. 860) LIMITED - 2003-02-28
    icon of address Optimus Building 2 Robroyston Oval, Nova Technology Park, Glasgow
    Active Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    978,162 GBP2025-03-31
    Officer
    icon of calendar 2003-03-05 ~ 2005-04-05
    IIF 24 - Director → ME
  • 20
    DALGLEN (NO. 871) LIMITED - 2003-05-27
    icon of address Optimus Building 2 Robroyston Oval, Nova Technology Park, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    127,231 GBP2025-03-31
    Officer
    icon of calendar 2003-05-23 ~ 2004-11-30
    IIF 21 - Director → ME
  • 21
    NATIONAL AUSTRALIA GROUP EUROPE INVESTMENTS LIMITED - 2015-07-20
    NATIONAL AUSTRALIA GROUP (UK) INVESTMENTS LIMITED - 1998-02-23
    CLYDESDALE BANK INDUSTRIAL INVESTMENTS LIMITED - 1995-11-30
    icon of address Kpmg, Saltire Court 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-13 ~ 1995-11-30
    IIF 10 - Director → ME
  • 22
    icon of address 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2006-07-06
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.