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
    Welch, Timothy Noel Patrick
    Born in October 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-01-13 ~ now
    OF - Director → CIF 0
  • 2
    Wilson, Matthew Paul
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-08-14 ~ now
    OF - Secretary → CIF 0
  • 3
    Day, Susannah Louise
    Born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-06-14 ~ now
    OF - Director → CIF 0
  • 4
    Dickins, Paul
    Born in November 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-03-15 ~ now
    OF - Director → CIF 0
  • 5
    KETTLESWOOD LIMITED - 2007-09-04
    icon of addressSse House, Bromley Street, Stourbridge, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    930 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Welch, Patrick William
    Company Director born in August 1927
    Individual
    Officer
    icon of calendar 2000-09-30 ~ 2001-02-01
    OF - Director → CIF 0
    Welch, Patrick William
    Consultant born in August 1927
    Individual
    icon of calendar 2004-01-13 ~ 2010-07-08
    OF - Director → CIF 0
  • 2
    Welch, Timothy Noel Patrick
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-01-13 ~ 2007-08-14
    OF - Secretary → CIF 0
  • 3
    Hawkes, David
    Managing Director born in December 1941
    Individual
    Officer
    icon of calendar 2004-07-01 ~ 2009-11-27
    OF - Director → CIF 0
  • 4
    Moore, Duncan James
    Chartered Accountant born in April 1965
    Individual (65 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2004-01-13
    OF - Director → CIF 0
    Moore, Duncan James
    Individual (65 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2004-01-13
    OF - Secretary → CIF 0
  • 5
    Everitt, David William
    Company Director born in March 1938
    Individual
    Officer
    icon of calendar 2000-09-30 ~ 2001-02-01
    OF - Director → CIF 0
    Everitt, David William
    Individual
    Officer
    icon of calendar 2000-09-30 ~ 2001-02-01
    OF - Secretary → CIF 0
  • 6
    Reeve, Adrian
    Director born in January 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-07-03 ~ 2004-01-13
    OF - Director → CIF 0
  • 7
    Fisher, Michael George
    Company Director born in August 1941
    Individual
    Officer
    icon of calendar 2000-09-30 ~ 2003-04-30
    OF - Director → CIF 0
  • 8
    Kenrick, Christine
    Company Director born in June 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-03 ~ 2004-01-13
    OF - Director → CIF 0
  • 9
    Davies, David Charles
    Company Director born in September 1937
    Individual
    Officer
    icon of calendar 2001-02-01 ~ 2002-09-03
    OF - Director → CIF 0
  • 10
    M.W. DOUGLAS & COMPANY LIMITED
    icon of addressRegent House, 316 Beulah Hill, London
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2000-09-11 ~ 2000-09-11
    PE - Nominee Secretary → CIF 0
  • 11
    FOCUSOPTION LIMITED - 1996-12-02
    icon of addressRegent House, 316 Beulah Hill, London
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2000-09-11 ~ 2000-09-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

KITE CONNEXION LIMITED

Previous name
INFORMATION HANDLING SOLUTIONS LIMITED - 2003-12-17
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
350,953 GBP2024-01-31
350,953 GBP2023-01-31
Fixed Assets - Investments
100 GBP2024-01-31
100 GBP2023-01-31
Fixed Assets
351,053 GBP2024-01-31
351,053 GBP2023-01-31
Debtors
9,015 GBP2024-01-31
8,670 GBP2023-01-31
Cash at bank and in hand
260,219 GBP2024-01-31
296,603 GBP2023-01-31
Current Assets
269,234 GBP2024-01-31
305,273 GBP2023-01-31
Creditors
Current
22,156 GBP2024-01-31
40,105 GBP2023-01-31
Net Current Assets/Liabilities
247,078 GBP2024-01-31
265,168 GBP2023-01-31
Total Assets Less Current Liabilities
598,131 GBP2024-01-31
616,221 GBP2023-01-31
Net Assets/Liabilities
582,131 GBP2024-01-31
595,677 GBP2023-01-31
Equity
Called up share capital
9,102 GBP2024-01-31
9,102 GBP2023-01-31
Retained earnings (accumulated losses)
573,029 GBP2024-01-31
586,575 GBP2023-01-31
Equity
582,131 GBP2024-01-31
595,677 GBP2023-01-31
Average Number of Employees
42023-02-01 ~ 2024-01-31
42022-02-01 ~ 2023-01-31
Property, Plant & Equipment - Gross Cost
Land and buildings
350,953 GBP2023-01-31
Property, Plant & Equipment
Land and buildings
350,953 GBP2024-01-31
350,953 GBP2023-01-31
Investments in Group Undertakings
Cost valuation
100 GBP2023-01-31
Investments in Group Undertakings
100 GBP2024-01-31
100 GBP2023-01-31
Amounts Owed by Group Undertakings
Current
9,015 GBP2024-01-31
8,670 GBP2023-01-31
Other Taxation & Social Security Payable
Current
14,765 GBP2024-01-31
25,441 GBP2023-01-31
Other Creditors
Current
7,391 GBP2024-01-31
14,664 GBP2023-01-31
Deferred Tax Liabilities
Accelerated tax depreciation
16,000 GBP2024-01-31
20,544 GBP2023-01-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
16,000 GBP2024-01-31
20,544 GBP2023-01-31

Related profiles found in government register
  • KITE CONNEXION LIMITED
    Info
    INFORMATION HANDLING SOLUTIONS LIMITED - 2003-12-17
    Registered number 04069563
    icon of addressSse House Bromley Street, Lye, Stourbridge, West Midlands DY9 8HZ
    PRIVATE LIMITED COMPANY incorporated on 2000-09-11 (25 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-11
    CIF 0
  • KITE CONNEXION LTD
    S
    Registered number 04069563
    icon of addressSse House, Bromley Street, Lye, Stourbridge, West Midlands, DY9 8HZ
    Private Limited Company in Companies House - Cardiff, England / Unitd Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • QUIGLEY PLASTICS LIMITED - 1994-10-12
    M-V SPEEDUCTS LIMITED - 1979-12-31
    icon of addressSse House, Bromley Street, Stourbridge, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    1,126,661 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.