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 37
  • 1
    Garthwaite, Anna Catherine Margaret
    Recruitment Consultant born in January 1963
    Individual (3 offsprings)
    Officer
    1993-11-30 ~ 1998-06-02
    OF - Director → CIF 0
  • 2
    Norris, Mark Thomas
    Recruitment Consultant born in September 1954
    Individual (4 offsprings)
    Officer
    1993-11-30 ~ 1995-09-01
    OF - Director → CIF 0
  • 3
    Langley, Michael Gordon
    Company Director born in September 1949
    Individual (14 offsprings)
    Officer
    1997-09-18 ~ 1999-07-10
    OF - Director → CIF 0
    Langley, Michael Gordon
    Company Director
    Individual (14 offsprings)
    Officer
    1997-09-18 ~ 1999-07-10
    OF - Secretary → CIF 0
  • 4
    Gegen Bauer, Willy Benedict
    Director born in November 1937
    Individual (22 offsprings)
    Officer
    1994-07-26 ~ 1997-03-20
    OF - Director → CIF 0
  • 5
    Humphreys, Liam Michael
    Managing Director born in August 1971
    Individual (2 offsprings)
    Officer
    2017-02-24 ~ 2020-08-27
    OF - Director → CIF 0
  • 6
    Taylorson, John Brown
    Catering Consultant born in March 1931
    Individual (2 offsprings)
    Officer
    1993-03-31 ~ 1996-03-04
    OF - Director → CIF 0
  • 7
    Leefe, Roderic Reginald
    Company Director born in June 1961
    Individual (17 offsprings)
    Officer
    2005-04-14 ~ 2006-09-29
    OF - Director → CIF 0
  • 8
    Bowmer, John Philip
    Director born in August 1944
    Individual (4 offsprings)
    Officer
    2007-01-30 ~ 2012-11-30
    OF - Director → CIF 0
  • 9
    Newling Ward, David Patrick
    Hotelier born in April 1940
    Individual (8 offsprings)
    Officer
    (before 1992-04-14) ~ 1993-03-31
    OF - Director → CIF 0
  • 10
    Watt, Douglas Roderick Buell
    Managing Director born in November 1955
    Individual (13 offsprings)
    Officer
    (before 1992-04-14) ~ 2007-01-30
    OF - Director → CIF 0
  • 11
    Kirpalani, Rakesh
    Finance Director born in August 1979
    Individual (51 offsprings)
    Officer
    2012-03-28 ~ 2022-11-25
    OF - Director → CIF 0
  • 12
    Ward, Richard Robert
    Born in February 1967
    Individual (120 offsprings)
    Officer
    2015-03-04 ~ now
    OF - Director → CIF 0
  • 13
    Melbourne, John
    Accountant born in December 1962
    Individual (22 offsprings)
    Officer
    2010-09-21 ~ 2011-04-28
    OF - Director → CIF 0
  • 14
    Katzler, Michael
    Hotelier born in March 1953
    Individual (7 offsprings)
    Officer
    (before 1992-04-14) ~ 1998-04-24
    OF - Director → CIF 0
  • 15
    Reeves, Anthony Henry
    Director born in September 1940
    Individual (56 offsprings)
    Officer
    2007-01-30 ~ 2015-03-04
    OF - Director → CIF 0
  • 16
    Rose, John Ian
    Director born in April 1963
    Individual (24 offsprings)
    Officer
    2007-05-15 ~ 2009-02-06
    OF - Director → CIF 0
  • 17
    Mr Paul Bell
    Born in December 1965
    Individual (166 offsprings)
    Person with significant control
    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
  • 18
    Glaser, David Jonathan
    Management Consultant born in March 1957
    Individual (17 offsprings)
    Officer
    (before 1992-04-14) ~ 1996-02-27
    OF - Director → CIF 0
    Glaser, David Jonathan
    Individual (17 offsprings)
    Officer
    (before 1992-04-14) ~ 1996-02-06
    OF - Secretary → CIF 0
  • 19
    Darby, Mark Andrew
    Director born in June 1963
    Individual (9 offsprings)
    Officer
    2015-03-04 ~ 2016-11-11
    OF - Director → CIF 0
  • 20
    Kumar, Martin Daniel
    Born in April 1979
    Individual (13 offsprings)
    Officer
    2022-05-01 ~ now
    OF - Director → CIF 0
    Kumar, Martin Daniel
    Individual (13 offsprings)
    Officer
    2017-07-25 ~ now
    OF - Secretary → CIF 0
  • 21
    Hamer, Jeremy John
    Partner born in May 1952
    Individual (33 offsprings)
    Officer
    1999-09-30 ~ 2006-09-21
    OF - Director → CIF 0
  • 22
    Spratt, Quentin Rodney
    Business Consultant born in June 1948
    Individual (40 offsprings)
    Officer
    2012-09-26 ~ 2014-11-07
    OF - Director → CIF 0
  • 23
    Cross, Anthony John
    Company Director born in August 1945
    Individual (74 offsprings)
    Officer
    1997-10-18 ~ 1999-01-29
    OF - Director → CIF 0
  • 24
    Mchugh, James
    Director born in June 1968
    Individual (13 offsprings)
    Officer
    2009-07-22 ~ 2012-12-11
    OF - Director → CIF 0
  • 25
    Alywin, Joanne Maxwell
    Individual (1 offspring)
    Officer
    1996-02-06 ~ 1997-09-18
    OF - Secretary → CIF 0
  • 26
    Roux, Michel Andre
    Director born in April 1941
    Individual (7 offsprings)
    Officer
    1994-07-26 ~ 1996-02-27
    OF - Director → CIF 0
  • 27
    Coker, William Joseph
    Company Director born in December 1965
    Individual (9 offsprings)
    Officer
    2005-04-14 ~ 2010-06-04
    OF - Director → CIF 0
  • 28
    Jackson, Michael Edward Wilson
    Born in March 1950
    Individual (115 offsprings)
    Officer
    2007-01-30 ~ now
    OF - Director → CIF 0
    Jackson, Michael Edward Wilson
    Company Director born in March 1955
    Individual (115 offsprings)
    Officer
    2004-05-01 ~ 2004-11-30
    OF - Director → CIF 0
  • 29
    Mallan, Paul
    Born in October 1981
    Individual (1 offspring)
    Officer
    2023-01-01 ~ now
    OF - Director → CIF 0
  • 30
    Bayfield, Michael James
    Company Director born in December 1941
    Individual (6 offsprings)
    Officer
    1996-05-14 ~ 2005-02-25
    OF - Director → CIF 0
  • 31
    Katzler, Gary Dan
    Managing Director born in May 1954
    Individual (12 offsprings)
    Officer
    (before 1992-04-14) ~ 2004-11-30
    OF - Director → CIF 0
  • 32
    Taylor, Roger William
    Director born in November 1964
    Individual (75 offsprings)
    Officer
    2000-03-01 ~ 2006-05-04
    OF - Director → CIF 0
  • 33
    Oakley, David John Philip
    Accountant born in April 1945
    Individual (26 offsprings)
    Officer
    2000-12-19 ~ 2005-04-14
    OF - Director → CIF 0
  • 34
    Eades, Ross David
    Director born in April 1962
    Individual (43 offsprings)
    Officer
    2009-07-22 ~ 2013-05-31
    OF - Director → CIF 0
  • 35
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HALLIWELLS SECRETARIES LIMITED - 2010-12-06
    HL SECRETARIES LIMITED
    - 2006-06-08 03129732
    St James's Court, Brown Street, Manchester, Lancashire
    Dissolved Corporate (20 parents, 762 offsprings)
    Officer
    1999-12-30 ~ 2000-11-27
    OF - Secretary → CIF 0
  • 36
    PINSENT MASONS SECRETARIAL LIMITED
    - now
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06 02318923 03027484
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06 02318923
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02 02318923 03027484
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (154 parents, 3085 offsprings)
    Officer
    2000-11-27 ~ 2004-10-13
    OF - Secretary → CIF 0
  • 37
    IMCO SECRETARY LIMITED
    - now 04449984
    IMCO (112002) LIMITED - 2002-07-02
    2, Wellington Place, Leeds, West Yorkshire, Great Britain
    Active Corporate (26 parents, 196 offsprings)
    Officer
    2004-10-29 ~ 2017-07-24
    OF - Secretary → CIF 0
parent relation
Company in focus

THE KELLAN GROUP LIMITED

Period: 2019-01-28 ~ now
Company number: 02228050
Registered names
THE KELLAN GROUP LIMITED - now
CHESCHAM LIMITED - 1990-06-07
Standard Industrial Classification
78200 - Temporary Employment Agency Activities
Brief company account
Average Number of Employees
152024-01-01 ~ 2024-12-31
162023-01-01 ~ 2023-12-31
Property, Plant & Equipment
19,524 GBP2024-12-31
26,939 GBP2023-12-31
Fixed Assets - Investments
2,130,230 GBP2024-12-31
2,130,230 GBP2023-12-31
Fixed Assets
2,149,754 GBP2024-12-31
2,157,169 GBP2023-12-31
Debtors
Non-current
1,074,897 GBP2024-12-31
500,000 GBP2023-12-31
Current
251,116 GBP2024-12-31
455,244 GBP2023-12-31
Cash at bank and in hand
39,820 GBP2024-12-31
527,945 GBP2023-12-31
Current Assets
1,365,833 GBP2024-12-31
1,483,189 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,791,350 GBP2024-12-31
Net Current Assets/Liabilities
-425,517 GBP2024-12-31
-403,295 GBP2023-12-31
Total Assets Less Current Liabilities
1,724,237 GBP2024-12-31
1,753,874 GBP2023-12-31
Net Assets/Liabilities
1,724,237 GBP2024-12-31
1,753,874 GBP2023-12-31
Equity
Called up share capital
4,274,004 GBP2024-12-31
4,274,004 GBP2023-12-31
4,274,004 GBP2023-01-01
Share premium
14,745,851 GBP2024-12-31
14,745,851 GBP2023-12-31
14,745,851 GBP2023-01-01
Capital redemption reserve
1,834 GBP2024-12-31
1,834 GBP2023-12-31
1,834 GBP2023-01-01
Other miscellaneous reserve
810,348 GBP2024-12-31
810,348 GBP2023-12-31
810,348 GBP2023-01-01
Retained earnings (accumulated losses)
-18,107,960 GBP2024-12-31
-18,078,323 GBP2023-12-31
-19,027,024 GBP2023-01-01
Profit/Loss
-29,637 GBP2024-01-01 ~ 2024-12-31
948,701 GBP2023-01-01 ~ 2023-12-31
Equity
1,724,237 GBP2024-12-31
1,753,874 GBP2023-12-31
805,173 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-29,637 GBP2024-01-01 ~ 2024-12-31
948,701 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-29,637 GBP2024-01-01 ~ 2024-12-31
948,701 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-29,637 GBP2024-01-01 ~ 2024-12-31
948,701 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
79,659 GBP2024-12-31
503,187 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
158,490 GBP2024-12-31
924,040 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
-781,548 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
487,145 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
897,102 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
12,516 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
23,412 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-781,548 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
60,135 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
138,966 GBP2024-12-31
Property, Plant & Equipment
Office equipment
19,524 GBP2024-12-31
16,042 GBP2023-12-31
Other Debtors
Non-current
1,074,897 GBP2024-12-31
500,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
54,928 GBP2024-12-31
93,412 GBP2023-12-31
Other Debtors
Current
106,491 GBP2024-12-31
264,868 GBP2023-12-31
Prepayments/Accrued Income
Current
83,118 GBP2024-12-31
89,982 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
6,579 GBP2024-12-31
6,982 GBP2023-12-31
Cash and Cash Equivalents
39,820 GBP2024-12-31
527,945 GBP2023-12-31
Trade Creditors/Trade Payables
Current
142,522 GBP2024-12-31
11,105 GBP2023-12-31
Amounts owed to group undertakings
Current
1,288,715 GBP2024-12-31
612,980 GBP2023-12-31
Corporation Tax Payable
Current
19,881 GBP2024-12-31
34,261 GBP2023-12-31
Taxation/Social Security Payable
Current
610,882 GBP2023-12-31
Other Creditors
Current
66,149 GBP2024-12-31
44,807 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
274,083 GBP2024-12-31
572,449 GBP2023-12-31
Creditors
Current
1,791,350 GBP2024-12-31
1,886,484 GBP2023-12-31
Net Deferred Tax Liability/Asset
6,579 GBP2024-12-31
6,982 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-403 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
339,645,061 shares2024-12-31
339,645,100 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.00012024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
213,067,300 shares2024-12-31
213,067,300 shares2023-12-31
Par Value of Share
Class 2 ordinary share
0.01992024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
68,195 GBP2024-12-31
251,279 GBP2023-12-31
Between one and five year
92,949 GBP2024-12-31
216,415 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
161,144 GBP2024-12-31
467,694 GBP2023-12-31

Related profiles found in government register
  • THE KELLAN GROUP LIMITED
    Info
    THE KELLAN GROUP PLC - 2019-01-28
    BERKELEY SCOTT GROUP PLC - 2019-01-28
    BERKELEY SCOTT LIMITED - 2019-01-28
    CHESCHAM LIMITED - 2019-01-28
    Registered number 02228050
    27-32 1st Floor, Old Jewry, London EC2R 8DQ
    PRIVATE LIMITED COMPANY incorporated on 1988-03-08 (38 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-10
    CIF 0
  • THE KELLAN GROUP LIMITED
    S
    Registered number 02228050
    27-32, 1st Floor, Old Jewry, London, England, EC2R 8DQ
    Private Limited Company in Registrar Of Companies (England And Wales), England
    CIF 1
  • THE KELLAN GROUP LIMITED
    S
    Registered number 02228050
    27-32, First Floor, Old Jewry, London, England, EC2R 8DQ
    Private Limited Company in Registrar Of Companies (England And Wales), England
    CIF 2
  • THE KELLAN GROUP LIMITED
    S
    Registered number 02228050
    First Floor, Sherborne House, 119 - 121 Cannon Street, London, England, EC4N 5AT
    Limited Liability in Registrar Of Companies (England And Wales), England
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    BERKELEY SCOTT LIMITED
    - now 03472296 02228050
    CAREERTEXT LIMITED - 1998-01-26
    27-32 1st Floor, Old Jewry, London, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    FUSION PEOPLE EMPLOYEES' TRUSTEE LIMITED
    05780479
    25 Barnes Wallis Road, C/o Fusion People Ltd, Fareham, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    QUANTICA LIMITED
    - now 03058194
    QUANTICA PLC - 2007-11-23
    MYRALINK LIMITED - 1997-05-29
    27-32 1st Floor, Old Jewry, London, England
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    R K GROUP LIMITED
    - now 02803672
    ROBINSON KEANE LIMITED - 1999-06-24
    GROUPNEAT PROJECTS LIMITED - 1993-05-06
    27 Old Jewry, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2024-09-30
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    ROBINSON KEANE LIMITED
    - now 03743251 02803672
    BROOMCO (1814) LIMITED - 1999-06-24
    27 Old Jewry, London, England
    Active Corporate (16 parents)
    Person with significant control
    2019-01-28 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    Person with significant control
    2016-04-06 ~ 2019-01-28
    CIF 5 - Has significant influence or control 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 5 April 2026 and licensed under the Open Government Licence v3.0.