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
    Mcdowell, Peter Stanley
    Born in March 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-05-04 ~ now
    OF - Director → CIF 0
  • 2
    AGHOCO 1343 LIMITED - 2015-10-29
    icon of addressKynetec, Weston Court, Weston, Newbury, Berkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Goulds, Antony, Dr
    Director born in June 1959
    Individual
    Officer
    icon of calendar 2002-03-14 ~ 2014-01-22
    OF - Director → CIF 0
  • 2
    Weddepohl, Jan
    Director born in May 1961
    Individual
    Officer
    icon of calendar 2002-03-14 ~ 2011-11-10
    OF - Director → CIF 0
  • 3
    Crowe, Jonathan
    Company Director born in November 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-03-14 ~ 2013-06-30
    OF - Director → CIF 0
  • 4
    Wirth, Daniel Eugene
    Director born in May 1983
    Individual
    Officer
    icon of calendar 2020-03-20 ~ 2024-09-30
    OF - Director → CIF 0
  • 5
    Bridle, Penny
    Director born in May 1957
    Individual
    Officer
    icon of calendar 2002-03-14 ~ 2011-11-10
    OF - Director → CIF 0
  • 6
    Lee, Stephen John
    Group Financial Controller born in March 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-04 ~ 2019-03-15
    OF - Director → CIF 0
  • 7
    Loose, Jonathan Charles
    Director born in March 1956
    Individual
    Officer
    icon of calendar 2002-04-18 ~ 2011-11-10
    OF - Director → CIF 0
  • 8
    Block, Dennis
    Global Chairman Cfo born in November 1947
    Individual
    Officer
    icon of calendar 2003-04-28 ~ 2009-12-31
    OF - Director → CIF 0
  • 9
    Jameson, Richard David
    Director born in July 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ 2020-03-20
    OF - Director → CIF 0
  • 10
    Krauss, Matthias
    Chief Financial Officer born in December 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-22 ~ 2016-04-28
    OF - Director → CIF 0
  • 11
    Hearn, Stephen Robert
    Global Ceo born in January 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-12-21 ~ 2020-01-28
    OF - Director → CIF 0
  • 12
    VELOCITY EIGHTY TWO LIMITED - 1989-11-28
    icon of addressOrchard Court, Orchard Lane, Bristol, Avon, United Kingdom
    Active Corporate (4 parents, 115 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2001-06-06 ~ 2014-01-21
    PE - Secretary → CIF 0
  • 13
    VELOCITY ONE HUNDRED AND TWO LIMITED - 1990-03-19
    icon of addressOrchard Court, Orchard Lane, Bristol, Avon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2001-06-06 ~ 2001-12-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

KYNETEC UK LIMITED

Previous names
KYNETEC LIMITED - 2008-11-10
VELOCITY 259 LIMITED - 2001-12-28
DMRKYNETEC LIMITED - 2010-02-23
GFK KYNETEC LIMITED - 2016-05-12
Standard Industrial Classification
73200 - Market Research And Public Opinion Polling
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • KYNETEC UK LIMITED
    Info
    KYNETEC LIMITED - 2008-11-10
    VELOCITY 259 LIMITED - 2008-11-10
    DMRKYNETEC LIMITED - 2008-11-10
    GFK KYNETEC LIMITED - 2008-11-10
    Registered number 04229246
    icon of addressWeston Court, Weston, Newbury, Berkshire RG20 8JE
    PRIVATE LIMITED COMPANY incorporated on 2001-06-06 (24 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-06
    CIF 0
  • KYNETEC UK LIMITED
    S
    Registered number 04229246
    icon of addressWeston Court, Lambourn Road, Weston, Newbury, England, RG20 8JE
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2
  • KYNETEC UK LIMITED
    S
    Registered number 4229246
    icon of addressWeston Court, Weston, Newbury, Berkshire, England, RG20 8JE
    Private Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressKynetec Weston Court, Weston, Newbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,430,009 GBP2023-01-31
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    PRECISION PROSPECTING LIMITED - 2017-12-05
    KYNETEC MOA LIMITED - 2022-07-04
    MAP OF AG ANALYTICS LIMITED - 2022-06-29
    icon of addressWeston Court, Weston, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressWeston Court, Weston, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of addressWeston Court, Weston, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    C & M BUSINESS ASSOCIATES LIMITED - 2007-05-16
    icon of addressKynetec Weston Court, Weston, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    964,860 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 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.