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

Mr Michael Kennedy

    Related profiles found in government register
  • Mr Michael Kennedy
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Prestongrange House, West Wing Second Floor, Prestongrange House, Prestonpans, EH32 9RP, United Kingdom

      IIF 1
  • Michael Kennedy
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 233, High Street, Ayr, KA7 1RB, United Kingdom

      IIF 2
  • Mr Michael Kennedy
    Scottish born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 21 West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 3
  • Mr Michael Hugh Kennedy
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o: Begbies Traynor Llp, 7 Queens Gardens, Aberdeen, AB15 4YD

      IIF 4
    • icon of address C/o Begbies Traynor (central) Llp, 7 Queens Gardens, Aberdeen, AB15 4YD

      IIF 5
    • icon of address C/o Begbies Traynor (central) Llp, Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen, AB10 1RD

      IIF 6
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 153, Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 13 IIF 14
    • icon of address 153 Queen Street, Queen Street, First Floor, Front, Glasgow, G1 3BJ, Scotland

      IIF 15
    • icon of address 21, West Nile Street, 2/1, Glasgow, G1 2PS, Scotland

      IIF 16
    • icon of address 21, West Nile Street, 2nd Floor Left, Glasgow, G1 2PS, Scotland

      IIF 17 IIF 18 IIF 19
  • Mr Michael Hugh Kennedy
    Scottish born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 20
    • icon of address Merlin House, 20 Mossland Road, Hillington Park, Glasgow, G52 4XZ, Scotland

      IIF 21
  • Mr Michael Hugh Kennedy
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
  • Kennedy, Michael Hugh
    British company director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o: Begbies Traynor Llp, 7 Queens Gardens, Aberdeen, AB15 4YD

      IIF 25
    • icon of address C/o Begbies Traynor (central) Llp, 7 Queens Gardens, Aberdeen, AB15 4YD

      IIF 26
    • icon of address 21, West Nile Street, 2nd Floor Left, Glasgow, G1 2PS, Scotland

      IIF 27
  • Kennedy, Michael Hugh
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor Llp, 7 Queens Gardens, Aberdeen, AB15 4YD

      IIF 28 IIF 29
    • icon of address 244, Whifflet Street, Coatbridge, ML5 4RX, United Kingdom

      IIF 30
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 153, Queen Street, Glasgow, G1 3BJ, Scotland

      IIF 36 IIF 37
    • icon of address 21, West Nile Street, 2nd Floor Left, Glasgow, G1 2PS, Scotland

      IIF 38 IIF 39
    • icon of address Langbank Farm, 1 Langbank Holdings, Dowan Road, Glasgow, G62 6EL, United Kingdom

      IIF 40
    • icon of address Office 10 Commercial Centre, Stirling Enterprise Park, Stirling, FK7 7RP, Scotland

      IIF 41
  • Kennedy, Michael Hugh
    British director of operations born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, 21, West Nile Street, Glasgow, G4 2PS, Scotland

      IIF 42
  • Kennedy, Michael Hugh
    Scottish company director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address M M K Foods Ltd, 3a Hagmill Crescent, Coatbridge, ML5 4NS, Scotland

      IIF 43
    • icon of address 11, Fairfield Place, East Kilbride, Glasgow, G74 5LP, Scotland

      IIF 44
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 45
    • icon of address 2/1, 21 West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 46
    • icon of address Merlin House, 20 Mossland Road, Hillington Park, Glasgow, G52 4XZ, Scotland

      IIF 47
    • icon of address Merlin House, Merlin Business Centre, Hillington, Glasgow, G52 4XZ, United Kingdom

      IIF 48 IIF 49
  • Kennedy, Michael Hugh
    Scottish director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen, AB10 1RD

      IIF 50
    • icon of address Suite 5 Atrium Business Centre, North Caldeen Road, Coatbridge, ML5 4EF, Scotland

      IIF 51
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 52
    • icon of address 153 Queen Street, Queen Street, First Floor, Front, Glasgow, G1 3BJ, Scotland

      IIF 53
    • icon of address Prestongrange House, West Wing Second Floor, Prestongrange House, Prestonpans, EH32 9RP, United Kingdom

      IIF 54
  • Kennedy, Michael Hugh
    British electrical engineer born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Cherwell Gardens, Bingham, Nottingham, NG13 8YW, England

      IIF 55
  • Kennedy, Michael Hugh
    British electrician born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Cherwell Gardens, Bingham, Nottingham, NG13 8YW, England

      IIF 56 IIF 57
  • Kennedy, Michael
    British electrician born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Skylark Close, Bingham, Nottingham, NG13 8QH, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,738 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Begbies Traynor (central) Llp, 7 Queens Gardens, Aberdeen
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address C/o Begbies Traynor Llp, 7 Queens Gardens, Aberdeen
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address C/o: Begbies Traynor Llp, 7 Queens Gardens, Aberdeen
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o: Begbies Traynor Llp, 7 Queens Gardens, Aberdeen
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address 233 High Street, Ayr, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 153 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address 153 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    BR COATBRIDGE TRADING LTD - 2020-02-27
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address Office 10 Commercial Centre, Stirling Enterprise Park, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 41 - Director → ME
  • 15
    MACENERGY INNOVATIONS LTD - 2024-10-07
    icon of address Suite 5 Atrium Business Centre, North Caldeen Road, Coatbridge, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 51 - Director → ME
  • 16
    icon of address 30 Cherwell Gardens, Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 18
    icon of address Langbank Farm 1 Langbank Holdings, Dowan Road, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 40 - Director → ME
  • 19
    icon of address 2/1 21 West Nile Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 20
    icon of address Prestongrange House West Wing Second Floor, Prestongrange House, Prestonpans, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 21
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    KAGFN LTD
    - now
    KELVINSIDE ACADEMY GREEN FOREST NURSERY LTD - 2017-10-04
    GREEN FOREST SCHOOL LTD - 2017-09-07
    icon of address Langbank Farm 1 Langbank Holdings, Dowan Road, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,424 GBP2024-03-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 42 - Director → ME
  • 23
    icon of address 50 Thoresby Road, Bramcote, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 58 - Director → ME
  • 24
    icon of address 4 Skylark Close, Bingham, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 25
    icon of address 30 Cherwell Gardens, Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 26
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    416,940 GBP2024-06-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    icon of address C/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 28
    REMCO CONSTRUCTION, CONTRACTS & FACILITIES MANAGEMENT LTD - 2022-09-08
    JSA CONTRACTS LTD - 2022-03-17
    OHM SCOTLAND LTD - 2022-03-16
    icon of address Merlin House, Merlin Business Centre, Hillington, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,418 GBP2023-05-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 48 - Director → ME
Ceased 7
  • 1
    icon of address 21 West Nile Street, 2nd Floor Left, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    icon of calendar 2019-02-15 ~ 2020-01-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2020-01-28
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ 2025-03-12
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2025-03-12
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    icon of address 153 Queen Street Queen Street, First Floor, Front, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ 2024-09-25
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ 2024-09-25
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    icon of address 30 Cherwell Gardens, Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ 2024-11-07
    IIF 55 - Director → ME
  • 5
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    416,940 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-29 ~ 2021-12-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    icon of address Merlin House 20 Mossland Road, Hillington Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2024-08-26
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-08-26
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    REMCO CONSTRUCTION, CONTRACTS & FACILITIES MANAGEMENT LTD - 2022-09-08
    JSA CONTRACTS LTD - 2022-03-17
    OHM SCOTLAND LTD - 2022-03-16
    icon of address Merlin House, Merlin Business Centre, Hillington, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,418 GBP2023-05-31
    Officer
    icon of calendar 2023-11-03 ~ 2024-02-06
    IIF 49 - Director → ME
    icon of calendar 2022-07-05 ~ 2023-01-18
    IIF 44 - 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.