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

Devoy, Kenneth Peter

    Related profiles found in government register
  • Devoy, Kenneth Peter
    Irish born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Devoy, Kenneth Peter
    Irish director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Devoy, Kenneth
    Irish director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alltcafan House, Pentre Cwrt, Llandysul, Ceredigion, SA44 5BD

      IIF 10
  • Devoy, Ken
    Irish born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 11
  • Devoy, Ken
    Irish ceo born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Harewood Terrace, Darlington, DL3 7HX, United Kingdom

      IIF 12
  • Kenneth Peter Devoy
    Irish born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ken Devoy
    Irish born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 20 IIF 21
  • Devoy, Kenneth
    Irish director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 9, Clothier Road, Bristol, BS4 5PS, England

      IIF 22
  • Devoy, Kenneth
    Irish born in June 1952

    Registered addresses and corresponding companies
    • 59 Midsummer Buildings, Berkeley Place Camden Road, Bath, BA1 5JH

      IIF 23
  • Devoy, Ken
    Irish consultancy born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 85, Collingsway, Darlington, County Durham, DL2 2FD, England

      IIF 24
  • Devoy, Ken
    Irish consultancy born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 9 Claremont Court, 29 Enford Street, London, W1H 1DJ, England

      IIF 25
  • Devoy, Ken
    Irish consultant born in June 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 9 Claremont Court, 29 Enford Street, London, W1H 1DJ, England

      IIF 26
  • Mr Kenneth Devoy
    Irish born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 9, Clothier Road, Bristol, BS4 5PS, England

      IIF 27
  • Devoy, Kenneth Peter

    Registered addresses and corresponding companies
    • 14, Queen Square, Bath, BA1 2HN, England

      IIF 28
    • 14 Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 6 Penn Lea Road, Bath, BA1 3RA, United Kingdom

      IIF 32
  • Devoy, Kenneth

    Registered addresses and corresponding companies
    • Alltcafan House, Pentre Cwrt, Llandysul, Ceredigion, SA44 5BD

      IIF 33
  • Devoy, Ken

    Registered addresses and corresponding companies
    • 14 Queen Square, Bath, BA1 2HN, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 1, Harewood Terrace, Darlington, DL3 7HX, United Kingdom

      IIF 37
    • 85, Collingsway, Darlington, County Durham, DL2 2FD, England

      IIF 38
child relation
Offspring entities and appointments 19
  • 1
    ALGLOTEL LTD
    09019105
    9 Claremont Court, 29 Enford Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    2014-04-30 ~ dissolved
    IIF 25 - Director → ME
    2014-04-30 ~ 2015-12-31
    IIF 37 - Secretary → ME
  • 2
    ALLIED ENERGY LTD
    09614253
    Mendip Court, Bath Road, Wells, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-29 ~ dissolved
    IIF 12 - Director → ME
  • 3
    ALLIED GLOBAL TELECOM LTD
    09018783 09816162
    The Hive, 6, Beaufighter Road, Weston-super-mare, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-30 ~ dissolved
    IIF 24 - Director → ME
    2014-04-30 ~ dissolved
    IIF 38 - Secretary → ME
  • 4
    ALLIED GLOBAL TELECOM SERVICES LTD
    09816162 09018783
    9 Claremont Court, 29 Enford Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 26 - Director → ME
  • 5
    ARKITRAVE ASSOCIATES LTD
    11530570
    14 Queen Square, Bath, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    12 GBP2022-08-31
    Officer
    2018-08-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    CHARLES WARE CLASSIC CAR SALES AND HIRE LTD
    12082237
    9 Clothier Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    115,313 GBP2021-07-31
    Officer
    2022-08-04 ~ now
    IIF 1 - Director → ME
  • 7
    CHARLES WARE CLASSIC EV LTD.
    - now 11931800
    TRINOVATE LTD
    - 2020-09-03 11931800
    9 Clothier Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,932 GBP2022-04-30
    Officer
    2020-11-01 ~ now
    IIF 11 - Director → ME
    2019-04-08 ~ 2019-05-10
    IIF 32 - Secretary → ME
    2020-08-16 ~ 2021-06-09
    IIF 36 - Secretary → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    CHARLES WARE PARTS LIMITED
    12531946
    C/o Milsted Langdon Llp, Freshford House Redcliffe Way, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -721 GBP2021-03-31
    Officer
    2022-08-04 ~ dissolved
    IIF 7 - Director → ME
    2020-03-24 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    CHARLES WARE SIMPLY SAAB LTD
    13280027
    9 Clothier Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -179,965 GBP2023-06-30
    Officer
    2022-04-04 ~ now
    IIF 2 - Director → ME
    2021-04-26 ~ 2021-05-20
    IIF 34 - Secretary → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 10
    CHARLES WARE TRUST
    12743867
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2020-11-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ECOTEC PARTNERS LIMITED
    - now 08417133
    IT'S MY CALL LIMITED - 2015-11-26
    9 Clothier Road, Bristol, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    122,432 GBP2021-11-30
    Officer
    2022-08-04 ~ now
    IIF 3 - Director → ME
    2018-12-17 ~ 2019-05-15
    IIF 28 - Secretary → ME
    2019-06-13 ~ 2022-08-04
    IIF 29 - Secretary → ME
    Person with significant control
    2020-05-31 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ECOTEC SPV HOLDINGS LTD
    - now 11462533
    MORRIS MINOR LTD
    - 2020-02-20 11462533 12654711, 12475916
    C/o Zig Zag Chartered Accountants, 14, Queen Square, Bath, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,979 GBP2022-02-28
    Officer
    2020-02-20 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    EDGE IP LIMITED
    05639842
    Global House, 2 Crofton Close, Lincoln, Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    2005-11-30 ~ dissolved
    IIF 10 - Director → ME
  • 14
    EDGE TECHNICAL RESOURCES LTD - now
    EDGE TELECOM LIMITED
    - 2008-08-01 05486085 03101247
    Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (15 parents)
    Officer
    2005-07-12 ~ 2006-06-30
    IIF 23 - Director → ME
  • 15
    ESIM GLOBAL LTD
    11809869
    9 Clothier Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,712 GBP2022-02-28
    Officer
    2020-08-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 16
    SEREN RENEWABLES LTD
    06169721
    38 Kilfield Road, Bishopston, Swansea, Wales
    Active Corporate (11 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    100,838 GBP2024-11-30
    Officer
    2007-03-20 ~ 2008-12-06
    IIF 33 - Secretary → ME
  • 17
    SIMPLY SAAB CAR SALES LTD
    14621933
    9 Clothier Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2023-01-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 18
    SIMPLY SAAB LTD
    13280070
    9 Clothier Road, Bristol, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    2022-08-04 ~ dissolved
    IIF 9 - Director → ME
    2021-04-26 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 19
    SIMPLY SAAB PARTS LTD
    13280356
    9 Clothier Road, Bristol, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    2022-08-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.