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 4
  • 1
    Bridge, David John Leybourne
    Solicitor born in October 1969
    Individual (3 offsprings)
    Officer
    2023-04-19 ~ now
    OF - director → CIF 0
  • 2
    Mildren, Richard James
    Solicitor born in August 1982
    Individual (2 offsprings)
    Officer
    2015-12-01 ~ now
    OF - director → CIF 0
  • 3
    Townsend, Andrew James
    Solicitor born in November 1954
    Individual (7 offsprings)
    Officer
    2013-02-01 ~ now
    OF - director → CIF 0
    Mr Andrew James Townsend
    Born in November 1954
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Townsend, Sarah Louise
    Director born in December 1971
    Individual (6 offsprings)
    Officer
    2008-02-27 ~ now
    OF - director → CIF 0
    Townsend, Sarah Louise
    Individual (6 offsprings)
    Officer
    2008-02-27 ~ now
    OF - secretary → CIF 0
    Mrs Sarah Louise Townsend
    Born in December 1971
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    Knight, Fiona Olivia
    Solicitor born in January 1965
    Individual (3 offsprings)
    Officer
    2014-06-02 ~ 2016-08-05
    OF - director → CIF 0
  • 2
    Kiteley, Mark Leon
    Solicitor born in January 1971
    Individual (4 offsprings)
    Officer
    2006-01-01 ~ 2018-04-13
    OF - director → CIF 0
    Mr Mark Leon Kiteley
    Born in January 1971
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Bowie, James Douglas
    Solicitor born in November 1942
    Individual
    Officer
    2012-01-01 ~ 2016-12-31
    OF - director → CIF 0
  • 4
    Isaacs, Sarah Louise
    Solicitor born in December 1971
    Individual
    Officer
    2004-04-01 ~ 2007-06-18
    OF - director → CIF 0
    Isaacs, Sarah Louise
    Individual
    Officer
    2001-06-01 ~ 2007-06-18
    OF - secretary → CIF 0
  • 5
    Donnelly, Paul John Xavier
    Solicitor born in October 1963
    Individual
    Officer
    1997-04-14 ~ 2001-04-30
    OF - director → CIF 0
    Donnelly, Paul John
    Individual
    Officer
    1995-10-13 ~ 1997-04-14
    OF - secretary → CIF 0
  • 6
    Smith, Martyn Howard
    Individual
    Officer
    1997-04-14 ~ 1999-04-28
    OF - secretary → CIF 0
  • 7
    Richardson, Kerry Louisa
    Solicitor born in November 1979
    Individual
    Officer
    2015-12-01 ~ 2018-09-30
    OF - director → CIF 0
  • 8
    Isaacs, Andrew George
    Solicitor born in April 1961
    Individual (10 offsprings)
    Officer
    1995-10-13 ~ 2008-02-27
    OF - director → CIF 0
    Isaacs, Andrew George
    Individual (10 offsprings)
    Officer
    1999-04-28 ~ 2001-06-01
    OF - secretary → CIF 0
    2007-06-18 ~ 2008-02-27
    OF - secretary → CIF 0
    OF - secretary → CIF 0
  • 9
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1995-10-13 ~ 1995-10-13
    PE - nominee-secretary → CIF 0
  • 10
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    1995-10-13 ~ 1995-10-13
    PE - nominee-director → CIF 0
parent relation
Company in focus

KITELEYS SOLICITORS LIMITED

Previous names
ANDREW ISAACS SOLICITORS LIMITED - 2008-04-28
THE ANDREW ISAACS PRACTICE (BOURNEMOUTH) LIMITED - 2003-11-20
Standard Industrial Classification
69102 - Solicitors
Brief company account
Intangible Assets
96,623 GBP2023-12-31
114,600 GBP2023-04-30
Property, Plant & Equipment
454,109 GBP2023-12-31
473,594 GBP2023-04-30
Fixed Assets
550,732 GBP2023-12-31
588,194 GBP2023-04-30
Debtors
1,059,816 GBP2023-12-31
1,018,857 GBP2023-04-30
Cash at bank and in hand
56,798 GBP2023-12-31
467 GBP2023-04-30
Current Assets
1,116,614 GBP2023-12-31
1,019,324 GBP2023-04-30
Creditors
Current
1,016,438 GBP2023-12-31
1,025,427 GBP2023-04-30
Net Current Assets/Liabilities
100,176 GBP2023-12-31
-6,103 GBP2023-04-30
Total Assets Less Current Liabilities
650,908 GBP2023-12-31
582,091 GBP2023-04-30
Net Assets/Liabilities
255,177 GBP2023-12-31
276,951 GBP2023-04-30
Equity
Called up share capital
379 GBP2023-12-31
379 GBP2023-04-30
Capital redemption reserve
73 GBP2023-12-31
73 GBP2023-04-30
Retained earnings (accumulated losses)
254,725 GBP2023-12-31
276,499 GBP2023-04-30
Equity
255,177 GBP2023-12-31
276,951 GBP2023-04-30
Average Number of Employees
612023-05-01 ~ 2023-12-31
572022-05-01 ~ 2023-04-30
Intangible Assets - Gross Cost
Net goodwill
1,112,856 GBP2023-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,016,233 GBP2023-12-31
998,256 GBP2023-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
17,977 GBP2023-05-01 ~ 2023-12-31
Intangible Assets
Net goodwill
96,623 GBP2023-12-31
114,600 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
Land and buildings
496,117 GBP2023-12-31
497,007 GBP2023-04-30
Plant and equipment
505,310 GBP2023-12-31
474,946 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
1,001,427 GBP2023-12-31
971,953 GBP2023-04-30
Property, Plant & Equipment - Disposals
Land and buildings
-890 GBP2023-05-01 ~ 2023-12-31
Plant and equipment
-1,000 GBP2023-05-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-1,890 GBP2023-05-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
137,824 GBP2023-12-31
109,822 GBP2023-04-30
Plant and equipment
409,494 GBP2023-12-31
388,537 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
547,318 GBP2023-12-31
498,359 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
28,091 GBP2023-05-01 ~ 2023-12-31
Plant and equipment
20,957 GBP2023-05-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
49,048 GBP2023-05-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
-89 GBP2023-05-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-89 GBP2023-05-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
358,293 GBP2023-12-31
387,185 GBP2023-04-30
Plant and equipment
95,816 GBP2023-12-31
86,409 GBP2023-04-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
356,362 GBP2023-12-31
342,261 GBP2023-04-30
Other Debtors
Current, Amounts falling due within one year
263,447 GBP2023-12-31
221,403 GBP2023-04-30
Debtors
Current, Amounts falling due within one year
1,059,816 GBP2023-12-31
1,018,857 GBP2023-04-30
Bank Borrowings/Overdrafts
Current
320,238 GBP2023-12-31
317,659 GBP2023-04-30
Trade Creditors/Trade Payables
Current
30,717 GBP2023-12-31
36,537 GBP2023-04-30
Other Taxation & Social Security Payable
Current
157,456 GBP2023-12-31
196,036 GBP2023-04-30
Other Creditors
Current
508,027 GBP2023-12-31
475,195 GBP2023-04-30
Bank Borrowings/Overdrafts
Non-current
3,065 GBP2023-04-30
Other Creditors
Non-current
377,526 GBP2023-12-31
285,657 GBP2023-04-30
Bank Overdrafts
Secured
315,045 GBP2023-12-31
311,207 GBP2023-04-30
Bank Borrowings
Secured
5,193 GBP2023-12-31
9,517 GBP2023-04-30
Total Borrowings
Secured
320,238 GBP2023-12-31
320,724 GBP2023-04-30
Profit/Loss
Retained earnings (accumulated losses)
92,706 GBP2023-05-01 ~ 2023-12-31
Profit/Loss
92,706 GBP2023-05-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-114,480 GBP2023-05-01 ~ 2023-12-31
Dividends Paid
-114,480 GBP2023-05-01 ~ 2023-12-31

Related profiles found in government register
  • KITELEYS SOLICITORS LIMITED
    Info
    ANDREW ISAACS SOLICITORS LIMITED - 2008-04-28
    THE ANDREW ISAACS PRACTICE (BOURNEMOUTH) LIMITED - 2003-11-20
    Registered number 03113721
    41- 43 High Street, Fordingbridge SP6 1AU
    Private Limited Company incorporated on 1995-10-13 (29 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-24
    CIF 0
  • KITELEYS SOLICITORS LIMITED
    S
    Registered number 03113721
    7 St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, United Kingdom, BH2 6LA
    Private Company Limited By Shares in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • First Floor 7 St. Stephens Road, 15 - 17 Stephen's Road, Bournemouth, Dorset
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.