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 born in June 1938

    Resident in England

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

      IIF 1
    • Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 2
  • Kennedy, John Thomas
    British chairman born in June 1938

    Resident in England

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

      IIF 3
  • Kennedy, John Thomas
    British company director born in June 1938

    Resident in England

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

      IIF 4 IIF 5 IIF 6
  • 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
    • Wirral Centre For Autism, Tebay Road, Bromborough, Wirral, CH62 3PA, United Kingdom

      IIF 15
  • Mr John Thomas Kennedy
    British born in June 1938

    Resident in England

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

      IIF 16
    • 199 Chaddock Lane, Chaddock Lane, Worsley, Manchester, M28 1DW, England

      IIF 17
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 18 IIF 19 IIF 20
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, United Kingdom

      IIF 21
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

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