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, Simon Michael

    Related profiles found in government register
  • Kennedy, Simon Michael
    British business development manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Beechcroft Road, Bushey, WD23 2JU, England

      IIF 1
  • Kennedy, Simon Michael
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Beechcroft Road, Bushey, WD23 2JU, England

      IIF 2
  • Kennedy, Simon Michael
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Beechcroft Road, Bushey, WD23 2JU, England

      IIF 3 IIF 4
    • icon of address Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 5
  • Kennedy, Simon Peter
    British businessman born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fusion House, Block A, Van Court, Caerphilly Business Park, Caerphilly, Caerffili, CF83 3ED, Wales

      IIF 6
  • Kennedy, Simon Peter
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Earle House, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5DD, England

      IIF 7
    • icon of address Durfold Place, Mayes Lane, Warnham, Horsham, West Sussex, RH12 3SG, England

      IIF 8
    • icon of address 103 Winstanley Road, Sale, M33 2AT

      IIF 9
    • icon of address Buxton House, Cranford Avenue, Sale, Cheshire, M33 2AU, United Kingdom

      IIF 10
    • icon of address Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 11
  • Kennedy, Simon Peter
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 12
    • icon of address 103 Winstanley Road, Sale, M33 2AT

      IIF 13 IIF 14
    • icon of address 103, Winstanley Road, Sale, Manchester, M33 2AT, United Kingdom

      IIF 15
    • icon of address Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 16
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 17
    • icon of address Alex House, Chapel Street, Salford, M3 5JZ, England

      IIF 18
    • icon of address Alex House, Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 19
  • Kennedy, Simon
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 20 IIF 21
  • Kennedy, Simon Peter
    Irish director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Michael Kennedy
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Beechcroft Road, Bushey, WD23 2JU, England

      IIF 27
    • icon of address Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 28
  • Kennedy, Michael Simon
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a Wandle Trade Park, Goat Road, Mitcham, Surrey, CR4 4HW

      IIF 29
  • Kennedy, Michael Simon
    Irish director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Hounslow Trade Park, 209 Staines Road, Hounslow, TW3 3LL, England

      IIF 30
  • Kennedy, Simon
    British director born in February 1969

    Registered addresses and corresponding companies
    • icon of address 18 Alexandra Road South, Whalley Range, Manchester, M16 8EZ

      IIF 31 IIF 32
  • Kennedy, Simon Peter
    British

    Registered addresses and corresponding companies
    • icon of address 31, King Street West, Manchester, M3 2PJ

      IIF 33
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ

      IIF 34
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ

      IIF 35
  • Mr Simon Kennedy
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 36
  • Kennedy, Simon Michael

    Registered addresses and corresponding companies
    • icon of address 27, Beechcroft Road, Bushey, WD23 2JU, England

      IIF 37
  • Kennedy, Simon Peter
    Irish

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ

      IIF 38
  • Kennedy, Simon
    British director born in May 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 19, 50 Windsor Avenue, London, SW19 2TJ, United Kingdom

      IIF 39
  • Kennedy, Simon
    Irish company director born in May 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Elmfield Avenue, Warrenpoint, Newry, County Down, BT34 3HQ, Northern Ireland

      IIF 40
  • Kennedy, Simon
    Irish environmental engineer born in May 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Elmfield Avenue, Warrenpoint, Newry, Co. Down., BT34 3HQ

      IIF 41
  • Mr Michael Simon Kennedy
    Irish born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Hounslow Trade Park, 209 Staines Road, Hounslow, TW3 3LL, England

      IIF 42
    • icon of address Unit 19 Windsor Park, 50 Windsor Avenue, London, SW19 2TJ, United Kingdom

      IIF 43
  • Kennedy, Simon
    Irish none born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton House, 30 Cranford Avenue, Sale, Cheshire, M33 2AU

      IIF 44
  • Kennedy, Simon
    Irish director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton House, 30 Cranford Avenue, Sale, Cheshire, M33 2AU, United Kingdom

      IIF 45
  • Kennedy, Michael S
    Irish director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19 Windsor Park, 50 Windsor Avenue, London, SW19 2TJ, United Kingdom

      IIF 46
  • Mr Simon Peter Kennedy
    Irish born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 47
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 48 IIF 49 IIF 50
    • icon of address Buxton House, Cranford Avenue, Sale, Cheshire, M33 2AU, United Kingdom

      IIF 52
    • icon of address Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 53
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 54
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M5 3JZ

      IIF 55
    • icon of address Alex House, Chapel Street, Salford, M3 5JZ

      IIF 56
    • icon of address Alex House, Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 57
  • Kennedy, Michael Simon
    Irish company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136 New Street, Horsham, West Sussex, RH13 5EE, United Kingdom

      IIF 58
  • Mr Simon Kennedy
    Irish born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, 50 Windsor Avenue, London, SW19 2TJ

      IIF 59
child relation
Offspring entities and appointments
Active 32
  • 1
    KSB SOFTWARE LIMITED - 2018-11-29
    icon of address Alex House, Chapel Street, Salford
    Active Corporate (3 parents)
    Equity (Company account)
    -325,671 GBP2024-09-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 2
    icon of address Alex House 260-268 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,640 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 3
    icon of address 27 Beechcroft Road, Bushey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -54,241 GBP2024-03-31
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 4 - Director → ME
  • 4
    FUTURE NOW AI LTD - 2021-09-16
    icon of address Alex House, Chapel Street, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,340,935 GBP2024-03-31
    Officer
    icon of calendar 2020-11-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-28 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Alex House, 260/8 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 6
    icon of address Alex House 260-268 Chapel Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Alex House 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -451,517 GBP2024-09-30
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    icon of address Alex House 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Elmfield Avenue, Warrenpoint, Newry, Co. Down.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address Unit 10 Hounslow Trade Park, 209 Staines Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    icon of address Buxton House, Cranford Avenue, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    21COH LIMITED - 2016-07-06
    icon of address Fusion House Block A, Van Court, Caerphilly Business Park, Caerphilly, Caerffili, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    341,737 GBP2024-08-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address 27 Beechcroft Road, Bushey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Unit 19, 50 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 15
    icon of address Durfold Place Mayes Lane, Warnham, Horsham, West Sussex, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -114,507 GBP2021-12-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -272,542 GBP2023-11-30
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    PUNCHMAIN LIMITED - 1984-01-19
    icon of address 27 Beechcroft Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,313 GBP2023-09-30
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-09-01 ~ now
    IIF 37 - Secretary → ME
  • 19
    icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -698,071 GBP2023-12-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 4a Wandle Trade Park, Goat Road, Mitcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 21
    icon of address Reedham House, 31 King Street West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    922,667 GBP2023-12-31
    Officer
    icon of calendar 2000-11-20 ~ now
    IIF 22 - Director → ME
    icon of calendar 1999-08-10 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 22
    icon of address C/o Freedman Frankl & Taylor, Reedham House, 31 King Street West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -140,778 GBP2023-12-31
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 24 - Director → ME
    icon of calendar 2000-11-20 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    WATERLOO PRINTING LIMITED - 2014-11-27
    icon of address The Offices Of Mind Your Business (ni) Ltd, 1 Elmfield Avenue, Warrenpoint, Newry, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 40 - Director → ME
  • 24
    icon of address Unit 19 Windsor Park, 50 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 27 Beechcroft Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 26
    SHOWRING BUILDING LTD - 1998-08-12
    icon of address Freedman Frankl & Taylor, Reedham House, 31 King Street West, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-11 ~ dissolved
    IIF 12 - Director → ME
  • 27
    icon of address Alex House, 260/268 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 45 - Director → ME
  • 28
    icon of address Reedham House, 31 King Street West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    133,681 GBP2023-12-31
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 23 - Director → ME
    icon of calendar 1998-10-23 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 29
    YEARFAST BUILDING LTD - 2021-12-22
    icon of address C/o Freedman Frankl & Taylor, Reedham House 31 King St West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,991,358 GBP2023-12-31
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 25 - Director → ME
    icon of calendar 1998-06-11 ~ now
    IIF 38 - Secretary → ME
  • 30
    Company number 05041671
    Non-active corporate
    Officer
    icon of calendar 2004-02-11 ~ now
    IIF 13 - Director → ME
  • 31
    Company number 05339847
    Non-active corporate
    Officer
    icon of calendar 2005-01-24 ~ now
    IIF 14 - Director → ME
  • 32
    Company number 06263566
    Non-active corporate
    Officer
    icon of calendar 2007-05-30 ~ now
    IIF 9 - Director → ME
Ceased 5
  • 1
    KSB SOFTWARE LIMITED - 2018-11-29
    icon of address Alex House, Chapel Street, Salford
    Active Corporate (3 parents)
    Equity (Company account)
    -325,671 GBP2024-09-30
    Officer
    icon of calendar 2013-09-19 ~ 2014-04-20
    IIF 7 - Director → ME
  • 2
    icon of address C/o Freedman Frankl & Taylor, Reedham House, 31 King Street West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -140,778 GBP2023-12-31
    Officer
    icon of calendar 2000-11-20 ~ 2001-11-19
    IIF 32 - Director → ME
  • 3
    icon of address 15 Bowling Green Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,887 GBP2019-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2019-04-10
    IIF 58 - Director → ME
  • 4
    icon of address Alex House, 260/268 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-05 ~ 2010-02-05
    IIF 44 - Director → ME
  • 5
    icon of address Reedham House, 31 King Street West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    133,681 GBP2023-12-31
    Officer
    icon of calendar 1998-10-23 ~ 1999-01-21
    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 24 April 2025 and licensed under the Open Government Licence v3.0.