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 6
  • 1
    Rockers, Seth Anthony
    Born in November 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2023-03-24 ~ now
    OF - Director → CIF 0
  • 2
    Roberts, Sandy Beasley
    Born in August 1966
    Individual (35 offsprings)
    Officer
    icon of calendar 2021-08-02 ~ now
    OF - Director → CIF 0
  • 3
    Lanuto, Frank Philip
    Born in May 1962
    Individual (31 offsprings)
    Officer
    icon of calendar 2019-08-09 ~ now
    OF - Director → CIF 0
  • 4
    Mcelligott, Peter John
    Born in May 1984
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-03-24 ~ now
    OF - Director → CIF 0
  • 5
    Zucker, Gabrielle Pamela
    Born in November 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-02 ~ now
    OF - Director → CIF 0
  • 6
    KWITTKEN & COMPANY LIMITED - now
    EPOCH PR LIMITED - 2011-10-17
    icon of address100, Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    80 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Purdie, Amanda Jane
    Pr Consultant born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-20 ~ 2010-03-31
    OF - Director → CIF 0
  • 2
    Mulder, Sarah Victoria
    Pr Consultant born in August 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-20 ~ 2014-03-31
    OF - Director → CIF 0
    Mulder, Sarah Victoria
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-18 ~ 2014-03-31
    OF - Secretary → CIF 0
  • 3
    Ross, David Corwin
    Business Executive born in April 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ 2021-08-02
    OF - Director → CIF 0
  • 4
    Mirsky, Jonathan Benjamin
    Director born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-09 ~ 2020-09-30
    OF - Director → CIF 0
  • 5
    Gendel, Mitchell Seth
    General Counsel born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-14 ~ 2019-08-09
    OF - Director → CIF 0
  • 6
    Doft, David Benjamin
    Director born in August 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-20 ~ 2019-08-09
    OF - Director → CIF 0
  • 7
    Sabatino, Michael Charles
    Svp Chief Accounting Officer born in April 1964
    Individual
    Officer
    icon of calendar 2011-10-14 ~ 2015-07-20
    OF - Director → CIF 0
  • 8
    Clark, Christopher Frank
    Pr Consultant born in October 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-20 ~ 2014-03-31
    OF - Director → CIF 0
    Clark, Christopher Frank
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-20 ~ 2006-09-18
    OF - Secretary → CIF 0
  • 9
    Kwittken, Aaron
    Born in September 1970
    Individual
    Officer
    icon of calendar 2011-10-14 ~ 2022-05-02
    OF - Director → CIF 0
  • 10
    A L SECRETARIAL SERVICES LTD
    icon of address31 Corsham Street, London
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2004-05-20 ~ 2004-05-20
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address31 Corsham Street, London
    Corporate
    Officer
    2004-05-20 ~ 2004-05-20
    PE - Nominee Director → CIF 0
parent relation
Company in focus

KWT GLOBAL LTD.

Previous names
CMP COMMUNICATIONS LIMITED - 2014-10-17
KWITTKEN LTD. - 2019-05-22
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
6,119 GBP2023-12-31
3,147 GBP2022-12-31
Debtors
945,094 GBP2023-12-31
717,961 GBP2022-12-31
Cash at bank and in hand
38,400 GBP2023-12-31
0 GBP2022-12-31
Current Assets
983,494 GBP2023-12-31
717,961 GBP2022-12-31
Net Current Assets/Liabilities
680,943 GBP2023-12-31
524,081 GBP2022-12-31
Total Assets Less Current Liabilities
687,062 GBP2023-12-31
527,228 GBP2022-12-31
Equity
Called up share capital
480 GBP2023-12-31
480 GBP2022-12-31
Retained earnings (accumulated losses)
686,582 GBP2023-12-31
526,748 GBP2022-12-31
Equity
687,062 GBP2023-12-31
527,228 GBP2022-12-31
Average Number of Employees
112023-01-01 ~ 2023-12-31
102022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2023-01-01 ~ 2023-12-31
-1,048 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
48,810 GBP2023-01-01 ~ 2023-12-31
14,301 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Other
15,809 GBP2023-12-31
17,394 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Other
-7,517 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
9,690 GBP2023-12-31
14,247 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
2,960 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-7,517 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Other
6,119 GBP2023-12-31
3,147 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
101,212 GBP2023-12-31
84,888 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
1,379 GBP2023-12-31
1,213 GBP2022-12-31
Amounts Owed By Related Parties
830,543 GBP2023-12-31
Current
577,073 GBP2022-12-31
Other Debtors
Amounts falling due within one year
11,960 GBP2023-12-31
54,787 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
945,094 GBP2023-12-31
717,961 GBP2022-12-31
Trade Creditors/Trade Payables
Current
11,605 GBP2023-12-31
2,675 GBP2022-12-31
Amounts owed to group undertakings
Current
134,350 GBP2023-12-31
144,093 GBP2022-12-31
Corporation Tax Payable
Current
16,858 GBP2023-12-31
0 GBP2022-12-31
Other Taxation & Social Security Payable
Current
46,482 GBP2023-12-31
1,830 GBP2022-12-31
Other Creditors
Current
93,256 GBP2023-12-31
45,282 GBP2022-12-31
Creditors
Current
302,551 GBP2023-12-31
193,880 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
515 GBP2023-12-31
2,575 GBP2022-12-31

  • KWT GLOBAL LTD.
    Info
    CMP COMMUNICATIONS LIMITED - 2014-10-17
    KWITTKEN LTD. - 2014-10-17
    Registered number 05133401
    icon of address110 Southwark Street, Floor 3, London SE1 0SU
    PRIVATE LIMITED COMPANY incorporated on 2004-05-20 (21 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.