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 5
  • 1
    Jackson, Michael Edward Wilson
    Born in March 1950
    Individual (29 offsprings)
    Officer
    icon of calendar 2007-01-30 ~ now
    OF - Director → CIF 0
  • 2
    Kumar, Martin Daniel
    Born in April 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ now
    OF - Director → CIF 0
    Kumar, Martin Daniel
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-07-25 ~ now
    OF - Secretary → CIF 0
  • 3
    Ward, Richard Robert
    Born in February 1967
    Individual (78 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ now
    OF - Director → CIF 0
  • 4
    Mr Paul Bell
    Born in December 1965
    Individual (113 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Mallan, Paul
    Born in October 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
Ceased 33
  • 1
    Taylor, Roger William
    Director born in November 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 2000-03-01 ~ 2006-05-04
    OF - Director → CIF 0
  • 2
    Jackson, Michael Edward Wilson
    Company Director born in March 1955
    Individual (29 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ 2004-11-30
    OF - Director → CIF 0
  • 3
    Reeves, Anthony Henry
    Director born in September 1940
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-01-30 ~ 2015-03-04
    OF - Director → CIF 0
  • 4
    Katzler, Michael
    Hotelier born in March 1953
    Individual
    Officer
    icon of calendar ~ 1998-04-24
    OF - Director → CIF 0
  • 5
    Langley, Michael Gordon
    Company Director born in September 1949
    Individual
    Officer
    icon of calendar 1997-09-18 ~ 1999-07-10
    OF - Director → CIF 0
    Langley, Michael Gordon
    Company Director
    Individual
    Officer
    icon of calendar 1997-09-18 ~ 1999-07-10
    OF - Secretary → CIF 0
  • 6
    Coker, William Joseph
    Company Director born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-14 ~ 2010-06-04
    OF - Director → CIF 0
  • 7
    Bayfield, Michael James
    Company Director born in December 1941
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-05-14 ~ 2005-02-25
    OF - Director → CIF 0
  • 8
    Rose, John Ian
    Director born in April 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-05-15 ~ 2009-02-06
    OF - Director → CIF 0
  • 9
    Eades, Ross David
    Director born in April 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-07-22 ~ 2013-05-31
    OF - Director → CIF 0
  • 10
    Roux, Michel Andre
    Director born in April 1941
    Individual
    Officer
    icon of calendar 1994-07-26 ~ 1996-02-27
    OF - Director → CIF 0
  • 11
    Norris, Mark Thomas
    Recruitment Consultant born in September 1954
    Individual
    Officer
    icon of calendar 1993-11-30 ~ 1995-09-01
    OF - Director → CIF 0
  • 12
    Katzler, Gary Dan
    Managing Director born in May 1954
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2004-11-30
    OF - Director → CIF 0
  • 13
    Spratt, Quentin Rodney
    Business Consultant born in June 1948
    Individual (22 offsprings)
    Officer
    icon of calendar 2012-09-26 ~ 2014-11-07
    OF - Director → CIF 0
  • 14
    Alywin, Joanne Maxwell
    Individual
    Officer
    icon of calendar 1996-02-06 ~ 1997-09-18
    OF - Secretary → CIF 0
  • 15
    Darby, Mark Andrew
    Director born in June 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ 2016-11-11
    OF - Director → CIF 0
  • 16
    Taylorson, John Brown
    Catering Consultant born in March 1931
    Individual
    Officer
    icon of calendar 1993-03-31 ~ 1996-03-04
    OF - Director → CIF 0
  • 17
    Garthwaite, Anna Catherine Margaret
    Recruitment Consultant born in January 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-11-30 ~ 1998-06-02
    OF - Director → CIF 0
  • 18
    Cross, Anthony John
    Company Director born in August 1945
    Individual (46 offsprings)
    Officer
    icon of calendar 1997-10-18 ~ 1999-01-29
    OF - Director → CIF 0
  • 19
    Kirpalani, Rakesh
    Finance Director born in August 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-03-28 ~ 2022-11-25
    OF - Director → CIF 0
  • 20
    Hamer, Jeremy John
    Partner born in May 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-09-30 ~ 2006-09-21
    OF - Director → CIF 0
  • 21
    Newling Ward, David Patrick
    Hotelier born in April 1940
    Individual
    Officer
    icon of calendar ~ 1993-03-31
    OF - Director → CIF 0
  • 22
    Leefe, Roderic Reginald
    Company Director born in June 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-04-14 ~ 2006-09-29
    OF - Director → CIF 0
  • 23
    Melbourne, John
    Accountant born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-21 ~ 2011-04-28
    OF - Director → CIF 0
  • 24
    Glaser, David Jonathan
    Management Consultant born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-02-27
    OF - Director → CIF 0
    Glaser, David Jonathan
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-02-06
    OF - Secretary → CIF 0
  • 25
    Watt, Douglas Roderick Buell
    Managing Director born in November 1955
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2007-01-30
    OF - Director → CIF 0
  • 26
    Bowmer, John Philip
    Director born in August 1944
    Individual
    Officer
    icon of calendar 2007-01-30 ~ 2012-11-30
    OF - Director → CIF 0
  • 27
    Mchugh, James
    Director born in June 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-07-22 ~ 2012-12-11
    OF - Director → CIF 0
  • 28
    Humphreys, Liam Michael
    Managing Director born in August 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-24 ~ 2020-08-27
    OF - Director → CIF 0
  • 29
    Gegen Bauer, Willy Benedict
    Director born in November 1937
    Individual
    Officer
    icon of calendar 1994-07-26 ~ 1997-03-20
    OF - Director → CIF 0
  • 30
    Oakley, David John Philip
    Accountant born in April 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-12-19 ~ 2005-04-14
    OF - Director → CIF 0
  • 31
    IMCO (112002) LIMITED - 2002-07-02
    icon of address2, Wellington Place, Leeds, West Yorkshire, Great Britain
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-10-29 ~ 2017-07-24
    PE - Secretary → CIF 0
  • 32
    HCS SECRETARIAL LIMITED - now
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of addressSt James's Court, Brown Street, Manchester, Lancashire
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    1999-12-30 ~ 2000-11-27
    PE - Secretary → CIF 0
  • 33
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2000-11-27 ~ 2004-10-13
    PE - Secretary → CIF 0
parent relation
Company in focus

THE KELLAN GROUP LIMITED

Previous names
CHESCHAM LIMITED - 1990-06-07
BERKELEY SCOTT GROUP PLC - 2008-02-18
BERKELEY SCOTT LIMITED - 1998-01-26
THE KELLAN GROUP PLC - 2019-01-28
Standard Industrial Classification
78200 - Temporary Employment Agency Activities
Brief company account
Average Number of Employees
162023-01-01 ~ 2023-12-31
162022-01-01 ~ 2022-12-31
Property, Plant & Equipment
26,937 GBP2023-12-31
112,349 GBP2022-12-31
Fixed Assets - Investments
2,130,230 GBP2023-12-31
2,130,230 GBP2022-12-31
Fixed Assets
2,157,167 GBP2023-12-31
2,242,579 GBP2022-12-31
Debtors
Non-current
500,000 GBP2023-12-31
Current
455,246 GBP2023-12-31
445,715 GBP2022-12-31
Cash at bank and in hand
527,945 GBP2023-12-31
534,716 GBP2022-12-31
Current Assets
1,483,191 GBP2023-12-31
980,431 GBP2022-12-31
Net Current Assets/Liabilities
-403,293 GBP2023-12-31
-1,386,322 GBP2022-12-31
Total Assets Less Current Liabilities
1,753,874 GBP2023-12-31
856,257 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-51,084 GBP2022-12-31
Net Assets/Liabilities
1,753,874 GBP2023-12-31
805,173 GBP2022-12-31
Equity
Called up share capital
4,274,004 GBP2023-12-31
4,274,004 GBP2022-12-31
4,274,004 GBP2022-01-01
Share premium
14,745,851 GBP2023-12-31
14,745,851 GBP2022-12-31
14,745,851 GBP2022-01-01
Capital redemption reserve
1,834 GBP2023-12-31
1,834 GBP2022-12-31
1,834 GBP2022-01-01
Other miscellaneous reserve
810,348 GBP2023-12-31
810,348 GBP2022-12-31
810,348 GBP2022-01-01
Retained earnings (accumulated losses)
-18,078,323 GBP2023-12-31
-19,027,024 GBP2022-12-31
-19,134,293 GBP2022-01-01
Profit/Loss
948,701 GBP2023-01-01 ~ 2023-12-31
107,269 GBP2022-01-01 ~ 2022-12-31
Equity
1,753,874 GBP2023-12-31
805,173 GBP2022-12-31
697,904 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
948,701 GBP2023-01-01 ~ 2023-12-31
107,269 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
948,701 GBP2023-01-01 ~ 2023-12-31
107,269 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
948,701 GBP2023-01-01 ~ 2023-12-31
107,269 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
503,186 GBP2023-12-31
494,814 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
924,039 GBP2023-12-31
915,667 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
459,324 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
803,319 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
27,821 GBP2023-01-01 ~ 2023-12-31
Owned/Freehold
93,783 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
487,145 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
897,102 GBP2023-12-31
Property, Plant & Equipment
Office equipment
16,041 GBP2023-12-31
35,491 GBP2022-12-31
Other Debtors
Non-current
500,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
93,414 GBP2023-12-31
43,318 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
235,372 GBP2022-12-31
Other Debtors
Current
264,868 GBP2023-12-31
12,114 GBP2022-12-31
Prepayments/Accrued Income
Current
89,982 GBP2023-12-31
154,911 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
6,982 GBP2023-12-31
Cash and Cash Equivalents
527,945 GBP2023-12-31
534,716 GBP2022-12-31
Trade Creditors/Trade Payables
Current
11,105 GBP2023-12-31
87,674 GBP2022-12-31
Amounts owed to group undertakings
Current
612,980 GBP2023-12-31
911,013 GBP2022-12-31
Corporation Tax Payable
Current
34,261 GBP2023-12-31
46,532 GBP2022-12-31
Taxation/Social Security Payable
Current
610,882 GBP2023-12-31
711,678 GBP2022-12-31
Other Creditors
Current
44,807 GBP2023-12-31
46,579 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
572,449 GBP2023-12-31
563,277 GBP2022-12-31
Creditors
Current
1,886,484 GBP2023-12-31
2,366,753 GBP2022-12-31
Non-current
51,084 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
6,982 GBP2023-01-01 ~ 2023-12-31
Net Deferred Tax Liability/Asset
6,982 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
339,645,061 shares2023-12-31
339,645,100 shares2022-12-31
Par Value of Share
Class 1 ordinary share
0.00012023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
213,067,300 shares2023-12-31
213,067,300 shares2022-12-31
Par Value of Share
Class 2 ordinary share
0.01992023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
251,279 GBP2023-12-31
555,925 GBP2022-12-31
Between one and five year
216,415 GBP2023-12-31
72,211 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
467,694 GBP2023-12-31
628,136 GBP2022-12-31

Related profiles found in government register
  • THE KELLAN GROUP LIMITED
    Info
    CHESCHAM LIMITED - 1990-06-07
    BERKELEY SCOTT GROUP PLC - 1990-06-07
    BERKELEY SCOTT LIMITED - 1990-06-07
    THE KELLAN GROUP PLC - 1990-06-07
    Registered number 02228050
    icon of address4th Floor, 19-21 Great Tower Street, London EC3R 5AR
    PRIVATE LIMITED COMPANY incorporated on 1988-03-08 (37 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • THE KELLAN GROUP LIMITED
    S
    Registered number 02228050
    icon of address4th Floor, 19-21 Great Tower Street, London, England, EC3R 5AR
    Private Limited Company in Registrar Of Companies (England And Wales), England
    CIF 1
  • THE KELLAN GROUP LIMITED
    S
    Registered number 02228050
    icon of addressFirst Floor, Sherborne House, 119 - 121 Cannon Street, London, England, EC4N 5AT
    Limited Liability in Registrar Of Companies (England And Wales), England
    CIF 2
    Private Limited Company in Registrar Of Companies (England And Wales), England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    CAREERTEXT LIMITED - 1998-01-26
    icon of address4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,136,065 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressFusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,686 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    MYRALINK LIMITED - 1997-05-29
    QUANTICA PLC - 2007-11-23
    icon of address4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    BROOMCO (1814) LIMITED - 1999-06-24
    icon of address4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    GROUPNEAT PROJECTS LIMITED - 1993-05-06
    ROBINSON KEANE LIMITED - 1999-06-24
    icon of address4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    BROOMCO (1814) LIMITED - 1999-06-24
    icon of address4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-28
    CIF 5 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.