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 Thomas Kenneth Finneran

    Related profiles found in government register
  • Mr Thomas Kenneth Finneran
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 1
  • Mr Kenneth Thomas Finneran
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 2
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 3 IIF 4
    • icon of address Sc621055 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 5
    • icon of address Hartwood, Bradley Road, Thurlow, Haverhill, CB9 7JB, England

      IIF 6 IIF 7
    • icon of address 27, Exeter Road, Newmarket, CB8 8AR, England

      IIF 8
    • icon of address 8a, Studlands Park Industrial Estate, Studlands Park Avenue, Newmarket, CB8 7AU, England

      IIF 9
    • icon of address Derby House, Exeter Road, Newmarket, CB8 8AR, England

      IIF 10
  • Finneran, Kenneth Thomas
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 11
  • Finneran, Kenneth Thomas
    British company secretary/director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 12
  • Finneran, Kenneth Thomas
    British entrepreneur born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 13
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 14
  • Finneran, Kenneth Thomas
    British founder born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sc621055 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 15
  • Finneran, Kenneth Thomas
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Exeter Road, Newmarket, CB8 8AR, England

      IIF 16
  • Mr Kenneth Thomas Finneran
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartwood, Bumpstead Road, Haverhill, CB9 7BJ, England

      IIF 17
  • Finneran, Kenneth Thomas
    British builder/decorator born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Hunt Kennels, Bradley Road, Thurlow, Suffolk, CB9 7JB

      IIF 18
  • Finneran, Kenneth Thomas
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartwood, Bradley Road, Thurlow, Haverhill, CB9 7JB, England

      IIF 19
    • icon of address 8a, Studlands Park Industrial Estate, Newmarket, CB8 7AU, England

      IIF 20
    • icon of address Derby House, 27 Exeter Road, Newmarket, Suffolk, CB8 8AR, England

      IIF 21
    • icon of address Derby House, Exeter Road, Newmarket, CB8 8AR, England

      IIF 22
    • icon of address The Old Hunt Kennels, Bradley Road, Thurlow, Suffolk, CB9 7JB

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 8a Studlands Park Industrial Estate, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    THE PUBLIC WIFI COMPANY LIMITED - 2020-02-26
    icon of address 5 South Charlotte Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    613,429 GBP2024-04-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 3
    BONGO TELECIMMUNICATIONS LIMITED - 2017-07-17
    icon of address 8a Studlands Park Industrial Estate, Studlands Park Avenue, Newmarket, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 27 Exeter Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    SOLWISE TELEPHONY LIMITED - 2020-06-22
    icon of address 5 South Charlotte Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    312,765 GBP2023-08-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address Derby House, Exeter Road, Newmarket, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,052,653 GBP2018-07-31
    Officer
    icon of calendar 2004-01-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    WONGA4PHONES LTD - 2013-01-15
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,046 GBP2024-03-30
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
Ceased 6
  • 1
    icon of address Hartwood Bradley Road, Thurlow, Haverhill, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    711,239 GBP2018-01-31
    Officer
    icon of calendar 2013-01-31 ~ 2020-12-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-11
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 49 Duchess Drive, Newmarket, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    2,683 GBP2024-09-30
    Officer
    icon of calendar 1995-09-25 ~ 1995-10-31
    IIF 18 - Director → ME
  • 3
    THE PUBLIC WIFI COMPANY LIMITED - 2020-02-26
    icon of address 5 South Charlotte Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    613,429 GBP2024-04-30
    Officer
    icon of calendar 2021-06-14 ~ 2022-06-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2022-06-06
    IIF 4 - Right to appoint or remove directors OE
  • 4
    KTF PROPERTY MAINTENANCE LTD - 2009-06-18
    icon of address Ensors The Platinum Building St Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2009-09-24
    IIF 23 - Director → ME
  • 5
    SOLWISE TELEPHONY LIMITED - 2020-06-22
    icon of address 5 South Charlotte Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    312,765 GBP2023-08-31
    Officer
    icon of calendar 2021-06-14 ~ 2022-06-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2022-06-06
    IIF 3 - Right to appoint or remove directors OE
  • 6
    WONGA4PHONES LTD - 2013-01-15
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,046 GBP2024-03-30
    Officer
    icon of calendar 2012-09-14 ~ 2020-12-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-29
    IIF 7 - Ownership of shares – 75% or more 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.