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 25
  • 1
    Swinfen Green, Jeremy Peter
    Non-Exec Director born in August 1954
    Individual (7 offsprings)
    Officer
    2009-05-01 ~ 2012-03-21
    OF - Director → CIF 0
  • 2
    Bennett, Sheila Ann
    Accountant born in September 1954
    Individual (13 offsprings)
    Officer
    2001-11-28 ~ 2017-07-08
    OF - Director → CIF 0
    Bennett, Sheila Ann
    Director
    Individual (13 offsprings)
    Officer
    2006-12-12 ~ 2017-07-08
    OF - Secretary → CIF 0
  • 3
    Booth, Steven Peter
    Chairman born in June 1960
    Individual (16 offsprings)
    Officer
    2014-01-01 ~ 2017-07-08
    OF - Director → CIF 0
    2014-01-01 ~ 2019-10-22
    OF - Director → CIF 0
  • 4
    Legg, Nicola Norma
    Media Director born in May 1975
    Individual (3 offsprings)
    Officer
    2008-03-31 ~ 2014-05-16
    OF - Director → CIF 0
  • 5
    Stratford, Spencer Clive
    Ad Executive born in November 1972
    Individual (9 offsprings)
    Officer
    2004-07-19 ~ 2008-09-30
    OF - Director → CIF 0
  • 6
    Cregan, Jamie Richard
    Research And Planning Director born in March 1983
    Individual (3 offsprings)
    Officer
    2013-07-01 ~ 2014-05-16
    OF - Director → CIF 0
  • 7
    Watson, John Robert
    Chairman born in July 1950
    Individual (18 offsprings)
    Officer
    2004-09-01 ~ 2017-07-09
    OF - Director → CIF 0
  • 8
    Stanley, Melanie Clare
    Planning Director born in February 1965
    Individual (4 offsprings)
    Officer
    2002-03-08 ~ 2003-01-31
    OF - Director → CIF 0
  • 9
    Hampton, Catherine Patricia
    Individual (1 offspring)
    Officer
    2017-07-08 ~ now
    OF - Secretary → CIF 0
  • 10
    Greasby, Gary Peter
    Director born in March 1967
    Individual (18 offsprings)
    Officer
    2017-11-08 ~ 2019-04-12
    OF - Director → CIF 0
  • 11
    Cox, Paul Daniel James
    Advertising Executive born in August 1966
    Individual (4 offsprings)
    Officer
    2001-10-11 ~ 2008-10-03
    OF - Director → CIF 0
  • 12
    Lau, Yin Har
    Accountant born in August 1969
    Individual (15 offsprings)
    Officer
    2007-01-22 ~ 2017-07-08
    OF - Director → CIF 0
  • 13
    Seeley, Kyle Peter
    Born in October 1985
    Individual (4 offsprings)
    Officer
    2025-10-03 ~ now
    OF - Director → CIF 0
  • 14
    Adcock, Roger Anthony
    Retired born in March 1927
    Individual (3 offsprings)
    Officer
    2001-10-11 ~ 2008-07-31
    OF - Director → CIF 0
    Adcock, Roger Anthony
    Retired
    Individual (3 offsprings)
    Officer
    2001-10-11 ~ 2006-12-12
    OF - Secretary → CIF 0
  • 15
    Colling, Michael John
    Born in October 1960
    Individual (16 offsprings)
    Officer
    2001-10-11 ~ now
    OF - Director → CIF 0
    Mr Michael John Colling
    Born in October 1960
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-08
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 16
    Masters, Anthony William
    Consultant born in July 1951
    Individual (4 offsprings)
    Officer
    2005-04-25 ~ 2009-08-12
    OF - Director → CIF 0
  • 17
    Smith, Alexander James Mark
    Born in August 1988
    Individual (4 offsprings)
    Officer
    2024-03-23 ~ 2025-10-03
    OF - Director → CIF 0
  • 18
    Prager, Ian
    Director born in May 1955
    Individual (7 offsprings)
    Officer
    2008-10-01 ~ 2019-04-28
    OF - Director → CIF 0
  • 19
    Trust, Robin
    Director born in May 1974
    Individual (10 offsprings)
    Officer
    2017-11-08 ~ 2024-03-23
    OF - Director → CIF 0
  • 20
    Piris, Alexander
    Studio Director born in September 1951
    Individual (1 offspring)
    Officer
    2004-09-01 ~ 2010-11-30
    OF - Director → CIF 0
  • 21
    Leech, Jonathan Edward
    Born in July 1982
    Individual (3 offsprings)
    Officer
    2025-10-03 ~ now
    OF - Director → CIF 0
  • 22
    Middlehurst, James Thomas
    Managing Director Fraudscreen born in July 1957
    Individual (23 offsprings)
    Officer
    2011-08-30 ~ 2012-03-30
    OF - Director → CIF 0
  • 23
    Faust, Emmeline Genevieve
    Director born in April 1978
    Individual (14 offsprings)
    Officer
    2012-07-19 ~ 2014-05-16
    OF - Director → CIF 0
  • 24
    Willacy, Jonathan Harold
    Media Director born in June 1963
    Individual (8 offsprings)
    Officer
    2008-03-31 ~ 2014-05-16
    OF - Director → CIF 0
    Willacy, Jonathan Harold
    Director born in June 1963
    Individual (8 offsprings)
    2015-07-01 ~ 2017-07-09
    OF - Director → CIF 0
  • 25
    Key Capital Partners, Third Floor, 40 Melton Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2017-07-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THE KITE FACTORY GROUP LIMITED

Period: 2019-04-03 ~ now
Company number: 04303229
Registered names
THE KITE FACTORY GROUP LIMITED - now
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
72,414 GBP2023-12-31
113,893 GBP2022-12-31
Fixed Assets - Investments
1,100 GBP2023-12-31
3,100 GBP2022-12-31
Fixed Assets
73,514 GBP2023-12-31
116,993 GBP2022-12-31
Debtors
3,199,062 GBP2023-12-31
3,159,349 GBP2022-12-31
Cash at bank and in hand
1,872,238 GBP2023-12-31
2,454,567 GBP2022-12-31
Current Assets
5,071,300 GBP2023-12-31
5,613,916 GBP2022-12-31
Net Assets/Liabilities
4,627,415 GBP2023-12-31
4,460,691 GBP2022-12-31
Equity
Called up share capital
12,776 GBP2023-12-31
12,776 GBP2022-12-31
12,776 GBP2021-12-31
Share premium
15,819 GBP2023-12-31
15,819 GBP2022-12-31
15,819 GBP2021-12-31
Other miscellaneous reserve
2,301,478 GBP2023-12-31
2,301,478 GBP2022-12-31
Retained earnings (accumulated losses)
2,297,342 GBP2023-12-31
2,130,618 GBP2022-12-31
1,777,763 GBP2021-12-31
Profit/Loss
166,724 GBP2023-01-01 ~ 2023-12-31
352,855 GBP2022-01-01 ~ 2022-12-31
Equity
4,627,415 GBP2023-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Wages/Salaries
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
320,704 GBP2022-12-31
Computer software
162,843 GBP2022-12-31
Intangible Assets - Gross Cost
483,547 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
320,704 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
483,547 GBP2022-12-31
Intangible Assets
Goodwill
0 GBP2023-12-31
0 GBP2022-12-31
Intangible Assets
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
523,144 GBP2023-12-31
508,666 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
450,730 GBP2023-12-31
394,773 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
55,957 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Improvements to leasehold property
72,414 GBP2023-12-31
113,893 GBP2022-12-31
Investments in Subsidiaries
1,100 GBP2023-12-31
3,100 GBP2022-12-31
Trade Debtors/Trade Receivables
2,946 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Current
317 GBP2023-12-31
1,566 GBP2022-12-31
Prepayments/Accrued Income
Current
0 GBP2023-12-31
26,491 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2023-12-31
14,167 GBP2022-12-31
Corporation Tax Payable
Current
43,193 GBP2023-12-31
40,097 GBP2022-12-31
Other Creditors
Current
113,465 GBP2023-12-31
113,779 GBP2022-12-31
Creditors
Current
414,899 GBP2023-12-31
1,167,718 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2023-12-31
14,167 GBP2022-12-31

Related profiles found in government register
  • THE KITE FACTORY GROUP LIMITED
    Info
    THE KITE FACTORY LIMITED - 2019-04-03
    MIKE COLLING AND COMPANY LIMITED - 2019-04-03
    Registered number 04303229
    Second Floor, 55 New Oxford Street, London WC1A 1BS
    PRIVATE LIMITED COMPANY incorporated on 2001-10-11 (24 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-01
    CIF 0
  • THE KITE FACTORY GROUP LIMITED
    S
    Registered number missing
    Second Floor, 55 New Oxford Street, London, England, WC1A 1BS
    Limited
    CIF 1
  • THE KITE FACTORY GROUP LIMITED
    S
    Registered number 04303229
    Second Floor, 55 New Oxford Street, London, England, WC1A 1BS
    Limited Company in Companies House Uk, England
    CIF 2
    Limited Company in Companies House Uk, Uk
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    CLICK CHILLI LIMITED
    06835698
    Second Floor, 55 New Oxford Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    JACK MEDIA LIMITED
    06667419
    Second Floor, 55 New Oxford Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Has significant influence or control as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    JACK MEDIA LONDON LIMITED
    - now 05458150
    BOOKIE ALERTS LIMITED - 2005-12-21
    Second Floor, 55 New Oxford Street, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Has significant influence or control as a member of a firm OE
  • 4
    THE KITE FACTORY A LIMITED
    - now 08927434 08941800... (more)
    MC&C EMPLOYEE SHAREHOLDING LIMITED
    - 2019-04-03 08927434 08941800
    Second Floor, 55 New Oxford Street, London, England
    Dissolved Corporate (11 parents)
    Officer
    2014-03-07 ~ 2019-11-04
    CIF 7 - Director → ME
    Person with significant control
    2017-07-08 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    2016-04-07 ~ 2017-07-08
    CIF 8 - Right to appoint or remove directors OE
  • 5
    THE KITE FACTORY B LIMITED
    - now 08941800 08927434... (more)
    MC&CRM EMPLOYEE SHAREHOLDING LIMITED
    - 2019-04-03 08941800 08927434
    Second Floor, 55 New Oxford Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    THE KITE FACTORY LIMITED
    - now 08928839 04303229... (more)
    MC&C MEDIA LIMITED
    - 2019-04-03 08928839
    Second Floor, 55 New Oxford Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Has significant influence or control as a member of a firm OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 7
    WAX/ON LIMITED
    10954209
    58 Leman Street Leman Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-11-17 ~ 2017-11-17
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.