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 3
  • 1
    Leakey, Paul Matthew
    Born in November 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ now
    OF - Director → CIF 0
    Leakey, Paul Matthew
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-12-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Kain, Matthew Peter
    Born in July 1976
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressRaye House, Thremhall Park, Start Hill, Bishop’s Stortford, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,510,357 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 24
  • 1
    Thurley, Kevin Bryan
    Legal Cost Draughtsman born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2010-02-08
    OF - Director → CIF 0
  • 2
    Petyt, Peter Edward
    Director born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2015-02-13
    OF - Director → CIF 0
  • 3
    Knight, Gary John
    Legal Cost Draftsman born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1994-10-24 ~ 2010-02-08
    OF - Director → CIF 0
  • 4
    Noakes, Simon James
    Legal Costs Draftsman born in October 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2010-08-19
    OF - Director → CIF 0
  • 5
    Monaghan, Michael
    Law Costs Consultant born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-01 ~ 2007-10-05
    OF - Director → CIF 0
  • 6
    Knight, James William
    Legal Costs Draftsman born in October 1954
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2010-02-08
    OF - Director → CIF 0
    Knight, James William
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-21 ~ 2002-11-23
    OF - Secretary → CIF 0
  • 7
    Hunt, Richard Pierson
    Legal Costs Draftsman born in August 1962
    Individual
    Officer
    icon of calendar 2003-04-01 ~ 2004-08-06
    OF - Director → CIF 0
  • 8
    Modha, Mitesh
    Law Costs Lawyer born in May 1982
    Individual
    Officer
    icon of calendar 2017-05-01 ~ 2019-03-29
    OF - Director → CIF 0
  • 9
    Abrahams, Sidney Anthony George
    Managing Director born in October 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2011-01-31
    OF - Director → CIF 0
  • 10
    Kain, Victoria Caroline
    Human Resources Manager born in July 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2021-03-06
    OF - Director → CIF 0
  • 11
    Phillips, Allan David Morgan
    Solicitor born in August 1925
    Individual
    Officer
    icon of calendar ~ 1995-11-21
    OF - Director → CIF 0
    Phillips, Allan David Morgan
    Individual
    Officer
    icon of calendar ~ 1995-11-21
    OF - Secretary → CIF 0
  • 12
    Portch, Nicholas
    Legal Costs Draftsman born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2008-06-30
    OF - Director → CIF 0
  • 13
    Staab, John Keith
    Legal Costs Draftsman born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2019-03-31
    OF - Director → CIF 0
  • 14
    Ventre, Neil Jeremy
    Accountant born in May 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2019-12-31
    OF - Director → CIF 0
    Ventre, Neil Jeremy
    Individual (16 offsprings)
    Officer
    icon of calendar 2002-11-23 ~ 2019-12-31
    OF - Secretary → CIF 0
  • 15
    Bintley, Keith Alexander Douglas
    Legal Costs Draftsman born in February 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-09-30 ~ 2006-08-31
    OF - Director → CIF 0
  • 16
    Clark, Nicholas Charles
    Marketing Director born in April 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-28 ~ 2016-07-31
    OF - Director → CIF 0
  • 17
    Kain, Peter Charles
    Legal Cost Draftsman born in September 1942
    Individual
    Officer
    icon of calendar 1994-10-24 ~ 2002-09-30
    OF - Director → CIF 0
  • 18
    Kain, Michael Bernard
    Director born in December 1947
    Individual (15 offsprings)
    Officer
    icon of calendar ~ 2017-07-01
    OF - Director → CIF 0
    Mr Michael Bernard Kain
    Born in December 1947
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-01
    PE - Has significant influence or controlCIF 0
  • 19
    Banks, Richard Lee
    Legal Costs Draftsman born in January 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2019-03-31
    OF - Director → CIF 0
  • 20
    Stedman, Kelly
    Law Costs Consultant born in March 1976
    Individual
    Officer
    icon of calendar 2007-07-01 ~ 2019-05-17
    OF - Director → CIF 0
  • 21
    Ivory, John
    Law Costs Consultant born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-01 ~ 2019-05-17
    OF - Director → CIF 0
  • 22
    Butler, Christopher Alan
    Law Costs Consultant born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2019-03-31
    OF - Director → CIF 0
  • 23
    KAIN SERVICES LIMITED - 2014-01-02
    KAIN HOLDINGS LIMITED - 2015-09-25
    icon of address2, Priors, London Road, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2022-04-30
    Person with significant control
    2016-06-30 ~ 2022-04-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    KAIN TOPCO LIMITED - 2015-02-06
    icon of addressBentfield Place, Bentfield Road, Stansted, Essex, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    61,000 GBP2022-04-30
    Person with significant control
    2022-04-29 ~ 2022-04-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

KAIN KNIGHT LIMITED

Previous names
KAIN KNIGHT GROUP PLC - 2015-09-07
PROFESSIONAL LEGAL CONSULTANTS PLC - 2000-01-19
KAIN KNIGHT GROUP LIMITED - 2015-09-07
Standard Industrial Classification
69109 - Activities Of Patent And Copyright Agents; Other Legal Activities N.e.c.
Brief company account
Property, Plant & Equipment
267,750 GBP2024-03-31
232,578 GBP2023-03-31
Debtors
4,219,808 GBP2024-03-31
3,487,491 GBP2023-03-31
Cash at bank and in hand
200,862 GBP2024-03-31
180,295 GBP2023-03-31
Current Assets
4,420,670 GBP2024-03-31
3,667,786 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-955,122 GBP2023-03-31
Net Current Assets/Liabilities
3,167,824 GBP2024-03-31
2,712,664 GBP2023-03-31
Total Assets Less Current Liabilities
3,435,574 GBP2024-03-31
2,945,242 GBP2023-03-31
Net Assets/Liabilities
3,009,808 GBP2024-03-31
2,720,255 GBP2023-03-31
Equity
Called up share capital
60,000 GBP2024-03-31
60,000 GBP2023-03-31
Retained earnings (accumulated losses)
2,949,808 GBP2024-03-31
2,660,255 GBP2023-03-31
Equity
3,009,808 GBP2024-03-31
2,720,255 GBP2023-03-31
Average Number of Employees
162023-04-01 ~ 2024-03-31
142022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
10,671 GBP2024-03-31
38,002 GBP2023-03-31
Motor vehicles
331,539 GBP2024-03-31
259,389 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
342,210 GBP2024-03-31
297,391 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-28,792 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
-187,634 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-216,426 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
7,254 GBP2024-03-31
30,319 GBP2023-03-31
Motor vehicles
67,206 GBP2024-03-31
34,494 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
74,460 GBP2024-03-31
64,813 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
5,237 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
67,925 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
73,162 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-28,302 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
-35,213 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-63,515 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
3,417 GBP2024-03-31
7,683 GBP2023-03-31
Motor vehicles
264,333 GBP2024-03-31
224,895 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
734,876 GBP2024-03-31
572,773 GBP2023-03-31
Amounts Owed By Related Parties
987,832 GBP2024-03-31
Current
833,469 GBP2023-03-31
Other Debtors
Amounts falling due within one year
2,497,100 GBP2024-03-31
2,081,249 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
4,219,808 GBP2024-03-31
Current, Amounts falling due within one year
3,487,491 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
379,640 GBP2024-03-31
305,157 GBP2023-03-31
Trade Creditors/Trade Payables
Current
174,691 GBP2024-03-31
74,489 GBP2023-03-31
Amounts owed to group undertakings
Current
0 GBP2024-03-31
634 GBP2023-03-31
Corporation Tax Payable
Current
333,200 GBP2024-03-31
250,500 GBP2023-03-31
Other Taxation & Social Security Payable
Current
102,042 GBP2024-03-31
121,693 GBP2023-03-31
Other Creditors
Current
263,273 GBP2024-03-31
202,649 GBP2023-03-31
Creditors
Current
1,252,846 GBP2024-03-31
955,122 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-03-31
52,083 GBP2023-03-31
Other Creditors
Non-current
425,766 GBP2024-03-31
172,904 GBP2023-03-31
Creditors
Non-current
425,766 GBP2024-03-31
224,987 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
105,549 GBP2024-03-31
4,833 GBP2023-03-31

  • KAIN KNIGHT LIMITED
    Info
    KAIN KNIGHT GROUP PLC - 2015-09-07
    PROFESSIONAL LEGAL CONSULTANTS PLC - 2015-09-07
    KAIN KNIGHT GROUP LIMITED - 2015-09-07
    Registered number 02567644
    icon of addressRaye House Thremhall Park, Start Hill, Bishop’s Stortford CM22 7WE
    PRIVATE LIMITED COMPANY incorporated on 1990-12-11 (35 years). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.