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 3
  • 1
    Ing, Michael Andrew
    Born in January 1966
    Individual (25 offsprings)
    Officer
    icon of calendar 2021-10-26 ~ now
    OF - Director → CIF 0
  • 2
    Mills, Alastair Richard
    Born in November 1972
    Individual (30 offsprings)
    Officer
    icon of calendar 2025-08-19 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1, Finsbury Avenue, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Maree, Jacobus Albertus
    Businessman born in December 1959
    Individual
    Officer
    icon of calendar 2006-09-19 ~ 2007-02-26
    OF - Director → CIF 0
  • 2
    Coombes, Jane
    Director born in November 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ 2023-10-30
    OF - Director → CIF 0
    Coombes, Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-27 ~ 2006-09-19
    OF - Secretary → CIF 0
  • 3
    Coombes, Ryan
    Director born in March 1974
    Individual
    Officer
    icon of calendar 2006-02-27 ~ 2023-10-30
    OF - Director → CIF 0
    Mr Ryan Coombes
    Born in March 1974
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Morris, Grant Russell
    Businessman born in September 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-09-19 ~ 2009-03-16
    OF - Director → CIF 0
  • 5
    Maree, Selma Anne
    Business Person born in August 1960
    Individual
    Officer
    icon of calendar 2006-09-19 ~ 2007-02-26
    OF - Director → CIF 0
  • 6
    Pritchard, Martin John
    Businessman born in April 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-09-19 ~ 2009-02-23
    OF - Director → CIF 0
  • 7
    Wahid, Sohaib
    Director born in March 1985
    Individual
    Officer
    icon of calendar 2024-10-31 ~ 2025-07-09
    OF - Director → CIF 0
  • 8
    Robinson, Robert Christopher
    Businessman born in November 1979
    Individual
    Officer
    icon of calendar 2006-09-19 ~ 2014-03-10
    OF - Director → CIF 0
  • 9
    Brown, Graham
    Director born in December 1970
    Individual
    Officer
    icon of calendar 2006-02-27 ~ 2023-10-30
    OF - Director → CIF 0
    Mr Graham Brown
    Born in December 1970
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Marshall, Andrew Neil
    Director born in July 1965
    Individual (40 offsprings)
    Officer
    icon of calendar 2021-10-26 ~ 2024-05-22
    OF - Director → CIF 0
  • 11
    icon of address34 South Molton Street, London
    Corporate
    Officer
    2006-02-06 ~ 2006-02-27
    PE - Secretary → CIF 0
  • 12
    NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED - now
    SIMPLE SOLUTIONS (OUTSOURCING) LIMITED - 2002-05-27
    icon of addressNathan Maknight, Suite 66, Maddison House, 226 High Street, Croydon, United Kingdom
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-09-19 ~ 2023-08-01
    PE - Secretary → CIF 0
  • 13
    icon of address34 South Molton Street, London
    Corporate
    Officer
    2006-02-06 ~ 2006-02-27
    PE - Director → CIF 0
parent relation
Company in focus

KERV CONNECT LIMITED

Previous name
GYROCOM LIMITED - 2025-03-31
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
19,809 GBP2020-12-31
28,260 GBP2019-12-31
Debtors
2,168,595 GBP2020-12-31
2,410,846 GBP2019-12-31
Cash at bank and in hand
1,639,398 GBP2020-12-31
902,108 GBP2019-12-31
Current Assets
3,807,993 GBP2020-12-31
3,312,954 GBP2019-12-31
Net Current Assets/Liabilities
1,961,265 GBP2020-12-31
1,027,090 GBP2019-12-31
Total Assets Less Current Liabilities
1,981,074 GBP2020-12-31
1,055,350 GBP2019-12-31
Creditors
Non-current
-458,333 GBP2020-12-31
-67,187 GBP2019-12-31
Net Assets/Liabilities
1,522,741 GBP2020-12-31
988,163 GBP2019-12-31
Equity
Called up share capital
6,822 GBP2020-12-31
6,822 GBP2019-12-31
Capital redemption reserve
2,178 GBP2020-12-31
2,178 GBP2019-12-31
Retained earnings (accumulated losses)
1,513,741 GBP2020-12-31
979,163 GBP2019-12-31
Equity
1,522,741 GBP2020-12-31
988,163 GBP2019-12-31
Average Number of Employees
272020-01-01 ~ 2020-12-31
272019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Other
138,217 GBP2020-12-31
132,166 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
118,408 GBP2020-12-31
103,906 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
14,502 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Other
19,809 GBP2020-12-31
28,260 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
515,923 GBP2020-12-31
702,733 GBP2019-12-31
Amount of corporation tax that is recoverable
Current
24,781 GBP2020-12-31
22,422 GBP2019-12-31
Other Debtors
Current
1,627,891 GBP2020-12-31
1,685,691 GBP2019-12-31
Trade Creditors/Trade Payables
Current
180,212 GBP2020-12-31
148,867 GBP2019-12-31
Corporation Tax Payable
Current
96,516 GBP2020-12-31
14,586 GBP2019-12-31
Other Taxation & Social Security Payable
Current
572,870 GBP2020-12-31
253,918 GBP2019-12-31
Other Creditors
Current
997,130 GBP2020-12-31
1,868,493 GBP2019-12-31
Non-current
458,333 GBP2020-12-31
67,187 GBP2019-12-31
Equity
Called up share capital
6,822 GBP2020-12-31
6,822 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
117,042 GBP2020-12-31
136,267 GBP2019-12-31

  • KERV CONNECT LIMITED
    Info
    GYROCOM LIMITED - 2025-03-31
    Registered number 05698290
    icon of address1 Finsbury Avenue, London EC2M 2PF
    PRIVATE LIMITED COMPANY incorporated on 2006-02-06 (20 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-28
    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.