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

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

    Resident in United Kingdom

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

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

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

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

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

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

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

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

      IIF 16
    • icon of address 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
    • icon of address Acuity Capital Management Ltd, 1st Floor Paternoster House, 65 St Pauls Churchyard, London, EC4M 8AB, United Kingdom

      IIF 18
    • icon of address 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
    • icon of address Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 19 Chruch Lane, Stathern, Melton Mowbray, LE14 4HB

      IIF 26 IIF 27
  • Mr Michael Kennedy
    Irish born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Liquidation Corporate (7 parents)
    Equity (Company account)
    1,612,807 GBP2017-01-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 19 Church Lane Church Lane, Stathern, Melton Mowbray, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    CREATIVE ENGLAND TRADING COMPANY LIMITED - 2017-10-13
    CE TRADING LIMITED - 2021-12-03
    icon of address Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Square, Basing View, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,089,282 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    NUCLEOBASE LIMITED - 2015-01-15
    icon of address 1580 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    221,235 GBP2020-12-31
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Faeries Lodge 8 Tofts Hill, Stathern, Melton Mowbray, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    444,524 GBP2024-04-30
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    ELECTRA ACTIVE LLP - 2007-02-05
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2011-08-15
    IIF 26 - LLP Member → ME
  • 2
    PIMCO 2251 LIMITED - 2005-02-07
    icon of address The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    136,170,077 GBP2022-01-30
    Officer
    icon of calendar 2008-03-11 ~ 2010-10-12
    IIF 18 - Director → ME
  • 3
    TNP NO2 LIMITED - 2008-07-07
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -849,630 GBP2021-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2011-02-15
    IIF 22 - Director → ME
  • 4
    EMPIRIBOX LIMITED - 2017-11-30
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,684,765 GBP2020-03-31
    Officer
    icon of calendar 2020-04-15 ~ 2020-06-05
    IIF 14 - Director → ME
  • 5
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,229,123 GBP2021-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2020-01-10
    IIF 12 - Director → ME
  • 6
    FUTURE HEALTH WORKS LTD - 2024-11-07
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -3,302,203 GBP2023-12-31
    Officer
    icon of calendar 2018-03-26 ~ 2022-06-06
    IIF 13 - Director → ME
  • 7
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2008-07-11
    IIF 27 - LLP Designated Member → ME
  • 8
    FOOD ACQUISITIONS LIMITED - 2008-11-14
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2011-03-10
    IIF 21 - Director → ME
  • 9
    PINCO 2225 LIMITED - 2004-11-26
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-23 ~ 2010-01-18
    IIF 19 - Director → ME
  • 10
    KINGSWAY PUBLISHING LIMITED - 2008-03-04
    icon of address C/o, Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2011-02-15
    IIF 20 - Director → ME
  • 11
    WINDSTREAM LIMITED - 2011-08-31
    icon of address 88 Wood Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-02 ~ 2012-07-25
    IIF 23 - Director → ME
  • 12
    RP NEWCO LIMITED - 2015-08-21
    icon of address 10 London Mews, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -301,658 GBP2024-12-31
    Officer
    icon of calendar 2014-06-06 ~ 2018-11-21
    IIF 24 - 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.