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 2
  • 1
    Hutchcraft, Nita Elizabeth
    Born in January 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    OF - Director → CIF 0
    Mrs Nita Elizabeth Hutchcraft
    Born in January 1964
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Rees, David John
    Born in May 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    OF - Director → CIF 0
    Rees, David John
    Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-06-14 ~ now
    OF - Secretary → CIF 0
    Mr David John Rees
    Born in May 1959
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Ashburton Registrars Limited
    Individual
    Officer
    icon of calendar 2000-03-22 ~ 2000-03-22
    OF - Nominee Secretary → CIF 0
  • 2
    Johnson, Timothy Phillip
    Chartered Accountant born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ 2015-04-30
    OF - Director → CIF 0
  • 3
    Ar Nominees Limited
    Individual
    Officer
    icon of calendar 2000-03-22 ~ 2000-03-22
    OF - Nominee Director → CIF 0
  • 4
    Hurford, Angus John
    Chartered Accountant born in September 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-06-14 ~ 2018-05-01
    OF - Director → CIF 0
    Mr Angus John Hurford
    Born in September 1952
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    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
  • 5
    Williams, Paul
    Individual
    Officer
    icon of calendar 2000-03-22 ~ 2005-06-14
    OF - Secretary → CIF 0
  • 6
    King, Christopher
    Chartered Accountant born in April 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-03-22 ~ 2005-06-14
    OF - Director → CIF 0
parent relation
Company in focus

KINNAIRD HILL LIMITED

Standard Industrial Classification
70221 - Financial Management
Brief company account
Fixed Assets
190,785 GBP2024-03-31
191,051 GBP2023-03-31
Current Assets
20,597 GBP2024-03-31
33,219 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-79,767 GBP2023-03-31
Non-current
-114,740 GBP2024-03-31
-123,828 GBP2023-03-31
Equity
14,329 GBP2024-03-31
20,675 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31

Related profiles found in government register
  • KINNAIRD HILL LIMITED
    Info
    Registered number 03953458
    icon of addressBrunel House, 1 Archers Court, Huntingdon, Cambridgeshire PE29 6XG
    PRIVATE LIMITED COMPANY incorporated on 2000-03-22 (25 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • KINNAIRD HILL LIMITED
    S
    Registered number missing
    icon of addressMontagu House, 81 High Street, Huntingdon, Cambridgeshire, PE29 3NY
    CIF 1 CIF 2
  • KINNAIRD HILL LIMITED
    S
    Registered number missing
    icon of addressMontagu House, 81 High Street, Huntingdon, Cambs, PE29 3NY
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address21-22 Brookside Industrial Estate, Sawtry, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    38,628 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-06-14 ~ now
    CIF 7 - Secretary → ME
  • 2
    icon of addressBrunel House, 1 Archers Court, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    153,873 GBP2025-03-31
    Officer
    icon of calendar 2007-12-06 ~ now
    CIF 20 - Secretary → ME
  • 3
    A.G.EARL AND J.L.EARL LIMITED - 1988-12-14
    icon of addressBrunel House, 1 Archers Court, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    665,153 GBP2024-03-31
    Officer
    icon of calendar 2010-10-18 ~ now
    CIF 9 - Secretary → ME
  • 4
    FRANKLY FOODS LIMITED - 2007-01-05
    ALICE FOODS LIMITED - 2007-09-28
    icon of address6 Stafford Street, Castleford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -590 GBP2016-12-31
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    CIF 26 - Secretary → ME
  • 5
    icon of addressBrunel House, 1 Archers Court, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -70,656 GBP2024-12-31
    Officer
    icon of calendar 2010-06-29 ~ now
    CIF 22 - Secretary → ME
  • 6
    icon of addressMontagu House, 81 High Street, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    CIF 21 - Secretary → ME
  • 7
    E.C.O. LIGHTING LTD. - 1999-06-24
    icon of addressMontagu House, 81 High Street, Huntingdon, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-25 ~ dissolved
    CIF 6 - Secretary → ME
  • 8
    icon of addressMontagu House, 81 High Street, Huntingdon, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    CIF 17 - Secretary → ME
  • 9
    icon of addressLimesquare House Downside, Off Guildford Street, Chertsey, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    CIF 14 - Secretary → ME
  • 10
    icon of addressLimesquare House Downside, Off Guildford Street, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2008-06-30 ~ now
    CIF 11 - Secretary → ME
  • 11
    icon of addressLimesquare House Downside, Off Guildford Street, Chertsey, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    CIF 15 - Secretary → ME
  • 12
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,744,021 GBP2023-06-30
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    CIF 10 - Secretary → ME
  • 13
    icon of addressBrunel House, 1 Archers Court, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,958 GBP2024-05-31
    Officer
    icon of calendar 2012-02-02 ~ now
    CIF 8 - Secretary → ME
  • 14
    icon of addressBrunel House, 1 Archers Court, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,126,718 GBP2024-06-30
    Officer
    icon of calendar 2011-05-09 ~ now
    CIF 24 - Secretary → ME
  • 15
    PTC (277) LIMITED - 2012-05-30
    icon of addressMontagu House, 81 High Street, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,376 GBP2017-01-31
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    CIF 25 - Secretary → ME
Ceased 8
  • 1
    FRANKLY FOODS LIMITED - 2007-01-05
    ALICE FOODS LIMITED - 2007-09-28
    icon of address6 Stafford Street, Castleford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -590 GBP2016-12-31
    Officer
    icon of calendar 2006-12-07 ~ 2008-01-08
    CIF 2 - Secretary → ME
  • 2
    icon of addressBrunel House, 1 Archers Court, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    577 GBP2024-06-30
    Officer
    icon of calendar 2010-06-04 ~ 2020-06-01
    CIF 23 - Secretary → ME
    icon of calendar 2009-03-25 ~ 2010-06-04
    CIF 3 - Secretary → ME
  • 3
    icon of addressBrunel House, 1 Archers Court, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,665,897 GBP2024-10-31
    Officer
    icon of calendar 2018-01-15 ~ 2020-08-06
    CIF 19 - Secretary → ME
  • 4
    icon of addressStukeley Meadow, Gwscwm Road, Burry Port, Carmarthenshire, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,115,773 GBP2024-12-31
    Officer
    icon of calendar 2013-06-03 ~ 2022-04-07
    CIF 13 - Secretary → ME
  • 5
    LANCEWOOD KITCHENS & BEDROOMS LIMITED - 2008-11-04
    icon of address3 Thornemead, Werrington, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,204 GBP2024-03-31
    Officer
    icon of calendar 2007-03-15 ~ 2011-04-12
    CIF 1 - Secretary → ME
    icon of calendar 2011-04-12 ~ 2011-04-12
    CIF 4 - Secretary → ME
    icon of calendar 2011-04-12 ~ 2020-07-21
    CIF 18 - Secretary → ME
  • 6
    DWSCO 2656 LIMITED - 2006-06-08
    icon of addressCraftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -70,361 GBP2021-03-31
    Officer
    icon of calendar 2009-05-26 ~ 2010-03-11
    CIF 16 - Secretary → ME
  • 7
    THE RURAL PUB COMPANY LIMITED - 2003-11-24
    icon of addressGateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (5 parents)
    Equity (Company account)
    170,042 GBP2020-06-30
    Officer
    icon of calendar 2008-03-12 ~ 2010-11-15
    CIF 5 - Secretary → ME
  • 8
    icon of addressThe Heath St Ives Road, Woodhurst, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,468 GBP2024-05-31
    Officer
    icon of calendar 2014-10-01 ~ 2024-01-01
    CIF 12 - Secretary → ME

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.