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
    Colling, Michael John
    Born in October 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-10-11 ~ now
    OF - Director → CIF 0
  • 2
    Leech, Jonathan Edward
    Born in July 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-10-03 ~ now
    OF - Director → CIF 0
  • 3
    Hampton, Catherine Patricia
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-08 ~ now
    OF - Secretary → CIF 0
  • 4
    Seeley, Kyle Peter
    Born in October 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-10-03 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressKey Capital Partners, Third Floor, 40 Melton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,172,467 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Greasby, Gary Peter
    Director born in March 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-11-08 ~ 2019-04-12
    OF - Director → CIF 0
  • 2
    Trust, Robin
    Director born in May 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-11-08 ~ 2024-03-23
    OF - Director → CIF 0
  • 3
    Mr Michael John Colling
    Born in October 1960
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-08
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Stanley, Melanie Clare
    Planning Director born in February 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-08 ~ 2003-01-31
    OF - Director → CIF 0
  • 5
    Adcock, Roger Anthony
    Retired born in March 1927
    Individual
    Officer
    icon of calendar 2001-10-11 ~ 2008-07-31
    OF - Director → CIF 0
    Adcock, Roger Anthony
    Retired
    Individual
    Officer
    icon of calendar 2001-10-11 ~ 2006-12-12
    OF - Secretary → CIF 0
  • 6
    Booth, Steven Peter
    Chairman born in June 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2017-07-08
    OF - Director → CIF 0
    icon of calendar 2014-01-01 ~ 2019-10-22
    OF - Director → CIF 0
  • 7
    Watson, John Robert
    Chairman born in July 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2017-07-09
    OF - Director → CIF 0
  • 8
    Smith, Alexander James Mark
    Born in August 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-23 ~ 2025-10-03
    OF - Director → CIF 0
  • 9
    Stratford, Spencer Clive
    Ad Executive born in November 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-07-19 ~ 2008-09-30
    OF - Director → CIF 0
  • 10
    Prager, Ian
    Director born in May 1955
    Individual
    Officer
    icon of calendar 2008-10-01 ~ 2019-04-28
    OF - Director → CIF 0
  • 11
    Masters, Anthony William
    Consultant born in July 1951
    Individual
    Officer
    icon of calendar 2005-04-25 ~ 2009-08-12
    OF - Director → CIF 0
  • 12
    Piris, Alexander
    Studio Director born in September 1951
    Individual
    Officer
    icon of calendar 2004-09-01 ~ 2010-11-30
    OF - Director → CIF 0
  • 13
    Cox, Paul Daniel James
    Advertising Executive born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-11 ~ 2008-10-03
    OF - Director → CIF 0
  • 14
    Swinfen Green, Jeremy Peter
    Non-Exec Director born in August 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2012-03-21
    OF - Director → CIF 0
  • 15
    Willacy, Jonathan Harold
    Media Director born in June 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2014-05-16
    OF - Director → CIF 0
    Willacy, Jonathan Harold
    Director born in June 1963
    Individual (2 offsprings)
    icon of calendar 2015-07-01 ~ 2017-07-09
    OF - Director → CIF 0
  • 16
    Legg, Nicola Norma
    Media Director born in May 1975
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2014-05-16
    OF - Director → CIF 0
  • 17
    Middlehurst, James Thomas
    Managing Director Fraudscreen born in July 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-08-30 ~ 2012-03-30
    OF - Director → CIF 0
  • 18
    Faust, Emmeline Genevieve
    Director born in April 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-07-19 ~ 2014-05-16
    OF - Director → CIF 0
  • 19
    Lau, Yin Har
    Accountant born in August 1969
    Individual
    Officer
    icon of calendar 2007-01-22 ~ 2017-07-08
    OF - Director → CIF 0
  • 20
    Bennett, Sheila Ann
    Accountant born in September 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-28 ~ 2017-07-08
    OF - Director → CIF 0
    Bennett, Sheila Ann
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-12 ~ 2017-07-08
    OF - Secretary → CIF 0
  • 21
    Cregan, Jamie Richard
    Research And Planning Director born in March 1983
    Individual
    Officer
    icon of calendar 2013-07-01 ~ 2014-05-16
    OF - Director → CIF 0
parent relation
Company in focus

THE KITE FACTORY GROUP LIMITED

Previous names
MIKE COLLING AND COMPANY LIMITED - 2019-04-03
THE KITE FACTORY LIMITED - 2019-04-03
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
    MIKE COLLING AND COMPANY LIMITED - 2019-04-03
    THE KITE FACTORY LIMITED - 2019-04-03
    Registered number 04303229
    icon of addressSecond Floor, 55 New Oxford Street, London WC1A 1BS
    PRIVATE LIMITED COMPANY incorporated on 2001-10-11 (24 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • THE KITE FACTORY GROUP LIMITED
    S
    Registered number missing
    icon of addressSecond Floor, 55 New Oxford Street, London, England, WC1A 1BS
    Limited
    CIF 1
  • THE KITE FACTORY GROUP LIMITED
    S
    Registered number 04303229
    icon of addressSecond 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
Active 6
  • 1
    icon of addressSecond Floor, 55 New Oxford Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSecond Floor, 55 New Oxford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 3
    BOOKIE ALERTS LIMITED - 2005-12-21
    icon of addressSecond Floor, 55 New Oxford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Has significant influence or control as a member of a firmOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    MC&C EMPLOYEE SHAREHOLDING LIMITED - 2019-04-03
    icon of addressSecond Floor, 55 New Oxford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2021-12-30
    Person with significant control
    icon of calendar 2017-07-08 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    MC&CRM EMPLOYEE SHAREHOLDING LIMITED - 2019-04-03
    icon of addressSecond Floor, 55 New Oxford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    MC&C MEDIA LIMITED - 2019-04-03
    icon of addressSecond Floor, 55 New Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,655,984 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Has significant influence or control as a member of a firmOE
Ceased 2
  • 1
    MC&C EMPLOYEE SHAREHOLDING LIMITED - 2019-04-03
    icon of addressSecond Floor, 55 New Oxford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2021-12-30
    Officer
    icon of calendar 2014-03-07 ~ 2019-11-04
    CIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-07-08
    CIF 8 - Right to appoint or remove directors OE
  • 2
    icon of address58 Leman Street Leman Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,308 GBP2021-12-31
    Person with significant control
    icon of calendar 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 12 November 2025 and licensed under the Open Government Licence v3.0.