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

    Related profiles found in government register
  • Kennedy, Michael
    Irish director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Square, Basing View, Basingstoke, Hampshire, RG21 4EB, United Kingdom

      IIF 1
    • 316 Linen Hall, 162-168 Regent Street, London, W1B 5TD, United Kingdom

      IIF 2
    • 6th Floor, St. Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 12
    • Downing Llp, Floor 6, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 13
    • St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 14
    • 19, Church Lane, Stathern, Melton Mowbray, LE14 4HB, United Kingdom

      IIF 15
    • Faeries Lodge, 8 Tofts Hill, Stathern, Melton Mowbray, Leicestershire, LE14 4HU, England

      IIF 16
    • Tomorrow Building, 130 Broadway, Suite 7, 2nd Floor, Mediacityuk, Salford, M50 2AB, England

      IIF 17
  • Kennedy, Michael
    Irish financial services born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acuity Capital Management Ltd, 1st Floor Paternoster House, 65 St Pauls Churchyard, London, EC4M 8AB, United Kingdom

      IIF 18
    • 19 Church Lane, Stathern, Melton Mowbray, Leicestershire, LE14 4HB

      IIF 19
  • Kennedy, Michael
    Irish fund manager born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 19, Church Lane, Stathern, Melton Mowbray, Leicestershire, LE14 4HB, England

      IIF 23
  • Kennedy, Michael
    Irish partner born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 321, Linen Hall, 162-168 Regent, London, W1B 5TD, United Kingdom

      IIF 24
  • Kennedy, Michael
    Irish venture partner born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Church Lane, Stathern, Melton Mowbray, LE14 4HB, England

      IIF 25
  • Kennedy, Michael
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Chruch Lane, Stathern, Melton Mowbray, LE14 4HB

      IIF 26 IIF 27
  • Kennedy, Michael
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Cromwell Road, Kensington, London, SW7 4ET, England

      IIF 28
  • Kennedy, Michael
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Highgate, Kendal, LA9 4EN, United Kingdom

      IIF 29
  • Kennedy, Michael Anthony
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Vineyard Avenue, London, NW7 1HR, England

      IIF 30
  • Mr Michael Kennedy
    Irish born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kennedy, Michael
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Staplers Yard, Cross Lane, Kendal, Cumbria, LA9 5NJ, England

      IIF 42
    • International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 43
  • Kennedy, Michael Antony
    British commercial director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, Moresdale Hall, Lambrigg, Kendal, Cumbria, LA8 0DH, England

      IIF 44
  • Kennedy, Michael Antony
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 45
    • Unit 41, Leigh Business Park, Meadow Way, Leigh, WN7 3XZ, United Kingdom

      IIF 46
  • Kennedy, Michael Antony
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17 Chorley Central Business Park, Stump Lane, Chorley, PR6 0BL, England

      IIF 47
    • 78, High Cragg Close, Kendal, LA9 6HN, England

      IIF 48
    • Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, LA9 6LL, England

      IIF 49
    • 142, Cromwell Road, London, SW7 4EF, England

      IIF 50
    • International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 51
  • Kennedy, Michael Anthony
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Woodcock Dell Avenue, Harrow, HA3 0NS, England

      IIF 52
  • Mr Michael Kennedy
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 29, Vineyard Avenue, Mill Hill, NW7 1HR, England

      IIF 53
  • Mr Michael Kennedy
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 78, High Cragg Close, Kendal, LA9 6HN, England

      IIF 54
    • International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 55 IIF 56
  • Mr Michael Antony Kennedy
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 41, Leigh Business Park, Meadow Way, Leigh, WN7 3XZ, United Kingdom

      IIF 57
    • Unit 41, Leigh Business Park, Meadowcroft Way, Leigh, WN7 3XZ, United Kingdom

      IIF 58
    • Unit 41, Meadowcroft Way, Leigh, WN7 3XZ, England

      IIF 59
    • International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 60
child relation
Offspring entities and appointments
Active 21
  • 1
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Corporate (7 parents)
    Equity (Company account)
    1,612,807 GBP2017-01-31
    Officer
    2015-01-19 ~ now
    IIF 15 - director → ME
  • 2
    19 Church Lane Church Lane, Stathern, Melton Mowbray, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-26 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-26 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 5
    6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-26 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    CE TRADING LIMITED - 2021-12-03
    CREATIVE ENGLAND TRADING COMPANY LIMITED - 2017-10-13
    Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Corporate (9 parents, 1 offspring)
    Officer
    2019-09-17 ~ now
    IIF 17 - director → ME
  • 7
    MEAD FINANCE LIMITED - 2018-06-11
    29 Vineyard Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    123,239 GBP2024-05-31
    Officer
    2018-06-08 ~ now
    IIF 30 - director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 9
    6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-26 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    The Square, Basing View, Basingstoke, Hampshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,450,716 GBP2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 1 - director → ME
  • 11
    C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds
    Dissolved corporate (3 parents)
    Officer
    2020-06-13 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 12
    6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-26 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 13
    International House, 142 Cromwell Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-23 ~ dissolved
    IIF 51 - director → ME
  • 14
    NUCLEOBASE LIMITED - 2015-01-15
    1580 Parkway, Whiteley, Fareham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    221,235 GBP2020-12-31
    Officer
    2020-03-20 ~ dissolved
    IIF 25 - director → ME
  • 15
    BRIGHTEK LIMITED - 2017-11-10
    29 Vineyard Avenue, Mill Hill, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    2017-11-08 ~ dissolved
    IIF 52 - director → ME
  • 16
    6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-26 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 17
    International House 124 Cromwell Road, Kensington, London
    Dissolved corporate (3 parents)
    Officer
    2015-08-25 ~ dissolved
    IIF 42 - director → ME
  • 18
    Mintsfeet Place, Mintsfeet Road North, Kendal, Cumbria, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,586 GBP2021-04-30
    Officer
    2021-06-15 ~ dissolved
    IIF 49 - director → ME
  • 19
    6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-26 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 20
    Faeries Lodge 8 Tofts Hill, Stathern, Melton Mowbray, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    444,524 GBP2024-04-30
    Officer
    2016-04-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-26 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    Unit 41 Leigh Business Park, Meadow Way, Leigh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-04 ~ 2021-03-01
    IIF 46 - director → ME
    Person with significant control
    2020-06-04 ~ 2021-03-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ELECTRA ACTIVE LLP - 2007-02-05
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2008-02-15 ~ 2011-08-15
    IIF 26 - llp-member → ME
  • 3
    PIMCO 2251 LIMITED - 2005-02-07
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    136,170,077 GBP2022-01-30
    Officer
    2008-03-11 ~ 2010-10-12
    IIF 18 - director → ME
  • 4
    TNP NO2 LIMITED - 2008-07-07
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -849,630 GBP2021-12-31
    Officer
    2009-10-01 ~ 2011-02-15
    IIF 22 - director → ME
  • 5
    ALMOND WORKFORCE LIMITED - 2019-07-16
    Unit 20 Stretford Motorway Estate, Stretford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -124,710 GBP2024-03-31
    Officer
    2020-03-20 ~ 2020-06-11
    IIF 48 - director → ME
    Person with significant control
    2020-03-20 ~ 2020-06-11
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EMPIRIBOX LIMITED - 2017-11-30
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,684,765 GBP2020-03-31
    Officer
    2020-04-15 ~ 2020-06-05
    IIF 14 - director → ME
  • 7
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,229,123 GBP2021-12-31
    Officer
    2017-12-08 ~ 2020-01-10
    IIF 12 - director → ME
  • 8
    FUTURE HEALTH WORKS LTD - 2024-11-07
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -869,556 GBP2022-12-31
    Officer
    2018-03-26 ~ 2022-06-06
    IIF 13 - director → ME
  • 9
    The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2008-06-30 ~ 2008-07-11
    IIF 27 - llp-designated-member → ME
  • 10
    FOOD ACQUISITIONS LIMITED - 2008-11-14
    1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2008-10-01 ~ 2011-03-10
    IIF 21 - director → ME
  • 11
    PINCO 2225 LIMITED - 2004-11-26
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2008-04-23 ~ 2010-01-18
    IIF 19 - director → ME
  • 12
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-05 ~ 2012-12-12
    IIF 29 - director → ME
  • 13
    KINGSWAY PUBLISHING LIMITED - 2008-03-04
    C/o, Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved corporate (5 parents)
    Officer
    2009-10-14 ~ 2011-02-15
    IIF 20 - director → ME
  • 14
    Office 10, 15a 15a Market Street, Telford, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    163,173 GBP2021-08-31
    Officer
    2015-07-17 ~ 2023-10-11
    IIF 50 - director → ME
    2014-09-01 ~ 2015-04-02
    IIF 44 - director → ME
    2011-08-17 ~ 2014-05-20
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-11
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Unit 41 Leigh Business Park, Meadow Way, Leigh
    Dissolved corporate (1 parent)
    Officer
    2020-10-06 ~ 2021-06-10
    IIF 47 - director → ME
    Person with significant control
    2020-10-06 ~ 2021-06-10
    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 directors OE
  • 16
    WINDSTREAM LIMITED - 2011-08-31
    88 Wood Street, London
    Dissolved corporate
    Officer
    2011-09-02 ~ 2012-07-25
    IIF 23 - director → ME
  • 17
    RP NEWCO LIMITED - 2015-08-21
    10 London Mews, London, England
    Corporate (5 parents)
    Equity (Company account)
    -301,010 GBP2023-12-31
    Officer
    2014-06-06 ~ 2018-11-21
    IIF 24 - director → ME
  • 18
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -119 GBP2021-12-31
    Officer
    2014-01-01 ~ 2023-06-01
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    2018-10-23 ~ 2023-06-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.