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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Taylor, Neville Anthony
    Born in April 1967
    Individual (410 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ now
    OF - Director → CIF 0
    Mr Neville Taylor
    Born in April 1967
    Individual (410 offsprings)
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Stone, Richard
    Born in June 1977
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ 2018-03-23
    OF - Director → CIF 0
  • 2
    Butler, Ray Keith
    Born in August 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-11 ~ 2021-02-15
    OF - Director → CIF 0
    Butler, Ray
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-11-20 ~ 2021-02-15
    OF - Secretary → CIF 0
  • 3
    Goose, John Ernest
    Born in November 1946
    Individual
    Officer
    icon of calendar 1995-11-03 ~ 1995-12-31
    OF - Director → CIF 0
  • 4
    Stratton, Aurora
    Born in October 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2016-05-06
    OF - Director → CIF 0
    Stratton, Aurora
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 2001-07-02
    OF - Secretary → CIF 0
    icon of calendar 2009-06-30 ~ 2016-05-06
    OF - Secretary → CIF 0
  • 5
    Porch, William
    Born in March 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-11-04 ~ 2006-05-31
    OF - Director → CIF 0
    icon of calendar 2010-03-22 ~ 2011-03-31
    OF - Director → CIF 0
  • 6
    Wells, Stephen Franklin
    Born in December 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1992-06-01 ~ 1998-04-01
    OF - Director → CIF 0
    Wells, Stephen Franklin
    Individual (1 offspring)
    Officer
    icon of calendar 1992-06-01 ~ 1998-04-01
    OF - Secretary → CIF 0
  • 7
    Brower, Samantha Claire
    Born in October 1966
    Individual
    Officer
    icon of calendar 2002-04-02 ~ 2007-09-28
    OF - Director → CIF 0
  • 8
    Mannino, Nicola Jane
    Born in May 1976
    Individual
    Officer
    icon of calendar 2021-12-15 ~ 2022-10-31
    OF - Director → CIF 0
    Mannino, Nicola Jane
    Individual
    Officer
    icon of calendar 2021-02-25 ~ 2022-10-31
    OF - Secretary → CIF 0
  • 9
    Porch, Richard John
    Born in January 1954
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2019-12-18
    OF - Director → CIF 0
  • 10
    Hatton, Nicholas Michael
    Born in September 1966
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-06-01
    OF - Director → CIF 0
    icon of calendar 1995-11-03 ~ 1998-04-01
    OF - Director → CIF 0
    icon of calendar 1999-04-01 ~ 1999-10-31
    OF - Director → CIF 0
  • 11
    Gardner, Colin
    Born in September 1947
    Individual
    Officer
    icon of calendar 1995-11-03 ~ 1995-12-13
    OF - Director → CIF 0
  • 12
    Manning, Kevin
    Born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-03 ~ 2022-10-31
    OF - Director → CIF 0
  • 13
    Wallace, Christine
    Individual
    Officer
    icon of calendar 2016-05-06 ~ 2017-11-20
    OF - Secretary → CIF 0
  • 14
    Mitchell, Carol Anne
    Born in April 1946
    Individual
    Officer
    icon of calendar 1995-11-03 ~ 1998-04-01
    OF - Director → CIF 0
    Mitchell, Carol Anne
    Individual
    Officer
    icon of calendar ~ 1992-06-01
    OF - Secretary → CIF 0
  • 15
    Watson, David
    Born in September 1943
    Individual
    Officer
    icon of calendar 1999-04-01 ~ 2000-11-17
    OF - Director → CIF 0
  • 16
    Potterachi, Mohssen
    Born in October 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-02-27 ~ 2004-05-13
    OF - Director → CIF 0
  • 17
    Gill, David
    Born in January 1963
    Individual
    Officer
    icon of calendar 1995-11-03 ~ 1999-03-31
    OF - Director → CIF 0
    icon of calendar 2000-11-17 ~ 2001-06-29
    OF - Director → CIF 0
  • 18
    Edwards, Keith
    Born in August 1943
    Individual
    Officer
    icon of calendar 1995-11-03 ~ 1997-02-14
    OF - Director → CIF 0
  • 19
    Segui, Gilbert Mario
    Born in November 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-06-01
    OF - Director → CIF 0
  • 20
    Palmer, Michael Anthony
    Born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2019-12-18
    OF - Director → CIF 0
  • 21
    Wills, Marion
    Individual
    Officer
    icon of calendar 2001-07-02 ~ 2009-06-30
    OF - Secretary → CIF 0
  • 22
    icon of addressKenyon House, 14a Hockerill Street, Bishops Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,616,764 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-06-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 23
    icon of addressKenyon House, 14a Hockerill Street, Bishop's Strotford, Hertfordshire, England
    Active Corporate
    Equity (Company account)
    -10,985 GBP2021-12-31
    Person with significant control
    2018-06-29 ~ 2022-10-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

KENYON CONSTRUCTION LIMITED

Previous names
TRITONSMOOTH LIMITED - 1984-03-20
T H KENYON PUBLIC LIMITED COMPANY - 2020-08-19
KENYON CONSTRUCTION PUBLIC LIMITED COMPANY - 2020-08-19
T. H. KENYON & SONS PLC - 2014-10-15
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
2,138 GBP2021-12-31
2,214 GBP2020-12-31
Debtors
585,277 GBP2021-12-31
480,241 GBP2020-12-31
Cash at bank and in hand
123,672 GBP2021-12-31
52,385 GBP2020-12-31
Current Assets
708,949 GBP2021-12-31
532,626 GBP2020-12-31
Net Current Assets/Liabilities
156,028 GBP2021-12-31
73,630 GBP2020-12-31
Total Assets Less Current Liabilities
158,166 GBP2021-12-31
75,844 GBP2020-12-31
Equity
Called up share capital
150,000 GBP2021-12-31
150,000 GBP2020-12-31
Retained earnings (accumulated losses)
8,166 GBP2021-12-31
-74,156 GBP2020-12-31
Equity
158,166 GBP2021-12-31
75,844 GBP2020-12-31
Average Number of Employees
62021-01-01 ~ 2021-12-31
82020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
74,848 GBP2021-12-31
74,848 GBP2020-12-31
Computers
78,623 GBP2021-12-31
78,343 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
153,471 GBP2021-12-31
153,191 GBP2020-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2021-01-01 ~ 2021-12-31
Computers
-880 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals
-880 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
74,117 GBP2021-12-31
73,421 GBP2020-12-31
Computers
77,216 GBP2021-12-31
77,556 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
151,333 GBP2021-12-31
150,977 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
696 GBP2021-01-01 ~ 2021-12-31
Computers
100 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
796 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2021-01-01 ~ 2021-12-31
Computers
-440 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-440 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Furniture and fittings
731 GBP2021-12-31
1,427 GBP2020-12-31
Computers
1,407 GBP2021-12-31
787 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
386,689 GBP2021-12-31
249,383 GBP2020-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2021-12-31
67,793 GBP2020-12-31
Other Debtors
Amounts falling due within one year
127,101 GBP2021-12-31
100,688 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
513,790 GBP2021-12-31
417,864 GBP2020-12-31
Trade Creditors/Trade Payables
Current
320,806 GBP2021-12-31
162,951 GBP2020-12-31
Corporation Tax Payable
Current
19,209 GBP2021-12-31
0 GBP2020-12-31
Other Taxation & Social Security Payable
Current
160,022 GBP2021-12-31
115,790 GBP2020-12-31
Other Creditors
Current
52,884 GBP2021-12-31
180,255 GBP2020-12-31
Creditors
Current
552,921 GBP2021-12-31
458,996 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
41,857 GBP2021-12-31
68,466 GBP2020-12-31

Related profiles found in government register
  • KENYON CONSTRUCTION LIMITED
    Info
    TRITONSMOOTH LIMITED - 1984-03-20
    T H KENYON PUBLIC LIMITED COMPANY - 1984-03-20
    KENYON CONSTRUCTION PUBLIC LIMITED COMPANY - 1984-03-20
    T. H. KENYON & SONS PLC - 1984-03-20
    Registered number 01790577
    icon of address01790577 - Companies House Default Address, Cardiff CF14 8LH
    PRIVATE LIMITED COMPANY incorporated on 1984-02-10 (41 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2022-10-31
    CIF 0
  • T H KENYON PUBLIC LIMITED COMPANY
    S
    Registered number 01790577
    icon of addressKenyon House, 14a Hockerill Street, Bishops Stortford, Hertfordshire, United Kingdom, CM23 2DW
    Public Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressKenyon House, 14a Hockerill Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.