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, John Thomas

    Related profiles found in government register
  • Kennedy, John Thomas
    British chairman born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address June Corner, Hawley Drive Hale Barns, Altrincham, Cheshire, WA15 0DP

      IIF 1
  • Kennedy, John Thomas
    British company director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, John Thomas
    British director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, John Thomas
    British retired born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wirral Centre For Autism, Tebay Road, Bromborough, Wirral, CH62 3PA, United Kingdom

      IIF 15
  • Kennedy, John
    British chartered accountant born in January 1942

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 153 Wymering Road, London, W9 2NG

      IIF 16
  • Mr John Thomas Kennedy
    British born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Chanters Industrial Estate, Tyldesley Old Road, Atherton, Manchester, M46 9BE, England

      IIF 17
    • icon of address 199 Chaddock Lane, Chaddock Lane, Worsley, Manchester, M28 1DW, England

      IIF 18
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 19 IIF 20 IIF 21
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, United Kingdom

      IIF 22
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 23
  • Kennedy, John
    British chartered accountant born in January 1942

    Registered addresses and corresponding companies
    • icon of address 5 Rue De La Seine, Montesson 78360, France, FOREIGN

      IIF 24
  • Mr John Kennedy
    British born in January 1942

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 153, Wymering Road, London, W9 2NG, England

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    SPONTIFIELD LIMITED - 1990-02-26
    icon of address C/o Kfm Investments Ltd, 199 Chaddock Lane, Worsley, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
  • 2
    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 2016-11-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 33 Churchbank, 1 Teresa Mews Walthamstow, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,274 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 4
    icon of address C/o Kfm Investments Ltd, 199 Chaddock Lane, Worsley Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address C/o Kfm Investments, 199 Chaddock Lane, Worsley, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 199 Chaddock Lane, Worsley, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Unit 9 Chanters Industrial Estate, Tyldesley Old Road, Atherton, Manchester, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    476,751 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 15
  • 1
    ALCOHOL AND DRUG ABSTINENCE SERVICE - 2013-10-31
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-11 ~ 2002-06-12
    IIF 2 - Director → ME
  • 2
    icon of address The Old Laundry, Little Easton, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-07 ~ 2000-08-31
    IIF 24 - Director → ME
  • 3
    THE WIRRAL AUTISTIC SOCIETY - 2016-06-22
    icon of address Wirral Centre For Autism Oak House (unit C), 6 Tebay Road Bromborough, Wirral, Merseyside
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 1998-10-17 ~ 2020-10-10
    IIF 15 - Director → ME
  • 4
    JUBILEE ACTION - 2014-04-30
    icon of address 48 High Street, Hemel Hempstead, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-07 ~ 2008-04-29
    IIF 5 - Director → ME
  • 5
    icon of address 33 Churchbank, 1 Teresa Mews Walthamstow, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,274 GBP2020-09-30
    Officer
    icon of calendar 1997-09-25 ~ 2022-05-12
    IIF 16 - Director → ME
  • 6
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-09-04
    IIF 13 - Director → ME
  • 7
    INHOCO 630 LIMITED - 1997-12-24
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-04 ~ 2000-09-28
    IIF 12 - Director → ME
  • 8
    icon of address Unit 9 Chanters Industrial Estate, Tyldesley Old Road, Atherton, Manchester, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    476,751 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar ~ 2019-09-30
    IIF 8 - Director → ME
  • 9
    icon of address Reedham House, 31 King Street West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    922,667 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-04
    IIF 22 - Has significant influence or control OE
  • 10
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-04
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    CENTRAL VIEW LIMITED - 1995-12-05
    icon of address 2 Commerce Road, Lynch Wood, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-18 ~ 2007-03-30
    IIF 1 - Director → ME
  • 12
    THE ADVENTURE FARM TRUST - 2016-03-07
    icon of address Booth Bank Farm, Reddy Lane, Millington, Cheshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,889,942 GBP2023-12-31
    Officer
    icon of calendar 1992-10-27 ~ 1998-07-27
    IIF 4 - Director → ME
  • 13
    icon of address Lee House, 90 Great Bridgewater Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-28 ~ 2000-01-18
    IIF 3 - Director → ME
  • 14
    icon of address Reedham House, 31 King Street West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    133,681 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-04
    IIF 20 - Has significant influence or control OE
  • 15
    JOHN KENNEDY (PIPELINES) LIMITED - 2021-04-13
    icon of address 11 Higham Street, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,158,680 GBP2024-03-31
    Officer
    icon of calendar ~ 2018-02-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-02-26
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

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.