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
    Gomm, Alan Michael
    Born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-29 ~ now
    OF - Director → CIF 0
    Mr Alan Michael Gomm
    Born in May 1972
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Kilkenny, Gregory Martin
    Born in October 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ now
    OF - Director → CIF 0
    Mr Gregory Martin Kilkenny
    Born in October 1971
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 5
  • 1
    R J Blow And Company
    Individual (1 offspring)
    Officer
    icon of calendar 2004-09-29 ~ 2006-04-01
    OF - Secretary → CIF 0
  • 2
    Kilkenny, Gregory Martin
    Director born in October 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-09-29 ~ 2017-09-01
    OF - Director → CIF 0
    Mr Gregory Martin Kilkenny
    Born in October 1972
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-08-15 ~ 2017-09-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    R.J. BLOW SECRETARIES LIMITED
    icon of address24, Guildford Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents, 42 offsprings)
    Equity (Company account)
    -154 GBP2023-02-28
    Officer
    2006-04-01 ~ 2016-06-06
    PE - Secretary → CIF 0
  • 4
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-09-29 ~ 2004-09-29
    PE - Nominee Secretary → CIF 0
  • 5
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2004-09-29 ~ 2004-09-29
    PE - Nominee Director → CIF 0
parent relation
Company in focus

KILKENNY & GOMM DEVELOPMENTS LTD

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
9,831 GBP2024-09-30
13,081 GBP2023-09-30
Fixed Assets
9,831 GBP2024-09-30
13,081 GBP2023-09-30
Total Inventories
4,052,399 GBP2024-09-30
3,426,113 GBP2023-09-30
Debtors
25,264 GBP2024-09-30
38,034 GBP2023-09-30
Cash at bank and in hand
35,773 GBP2024-09-30
117,080 GBP2023-09-30
Current Assets
4,113,436 GBP2024-09-30
3,581,227 GBP2023-09-30
Creditors
Amounts falling due within one year
-1,475,200 GBP2024-09-30
-1,689,924 GBP2023-09-30
Net Current Assets/Liabilities
2,638,236 GBP2024-09-30
1,891,303 GBP2023-09-30
Total Assets Less Current Liabilities
2,648,067 GBP2024-09-30
1,904,384 GBP2023-09-30
Creditors
Amounts falling due after one year
-706,467 GBP2024-09-30
Net Assets/Liabilities
1,939,634 GBP2024-09-30
1,901,768 GBP2023-09-30
Equity
Called up share capital
400 GBP2024-09-30
400 GBP2023-09-30
Retained earnings (accumulated losses)
1,939,234 GBP2024-09-30
1,901,368 GBP2023-09-30
Equity
1,939,634 GBP2024-09-30
1,901,768 GBP2023-09-30
Average Number of Employees
32023-10-01 ~ 2024-09-30
32022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
23,284 GBP2024-09-30
23,284 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
13,453 GBP2024-09-30
10,203 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,250 GBP2023-10-01 ~ 2024-09-30

Related profiles found in government register
  • KILKENNY & GOMM DEVELOPMENTS LTD
    Info
    Registered number 05246018
    icon of address1st Floor, Unit 8, Isis Business Centre Pony Road, Cowley, Oxford OX4 2RD
    PRIVATE LIMITED COMPANY incorporated on 2004-09-29 (21 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-02
    CIF 0
  • KILKENNY & GOMM DEVELOPMENTS LTD
    S
    Registered number 05246018
    icon of address1st Floor, Unit 8, Isis Business Centre, Pony Road, Cowley, Oxford, England, OX4 2RD
    Private Company Limited By Guarantee in Companies House, England And Wales
    CIF 1
  • KILKENNY & GOMM DEVELOPMENTS LTD
    S
    Registered number 05246018
    icon of address1st Floor Unit 8, Isis Business Centre, Pony Road Cowley, Oxford, Oxfordshire, United Kingdom, OX4 2RD
    Private Company Limited By Guarantee in Companies House, England And Wales
    CIF 2
  • KILKENNY & GOMM DEVELOPMENTS LTD
    S
    Registered number 05246018
    icon of addressUnit 8, Isis Business Centre, Pony Road, Cowley, Oxford, Oxfordshire, OX4 2RD
    Private Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of addressC/o Peerless Properties (oxford) Limited 1 Court Farm Barns, Medcroft Road, Tackley, Kidlington, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-23
    Person with significant control
    icon of calendar 2021-04-28 ~ 2021-11-10
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    icon of calendar 2019-10-04 ~ 2021-04-28
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressRectory Mews Crown Road, Wheatley, Oxford, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-04-22 ~ 2024-02-08
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more 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.