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
    Schafer, Richard Wolfgang Henry
    Born in March 1971
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    OF - Director → CIF 0
  • 2
    Ross, James Kenneth
    Born in April 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    OF - Director → CIF 0
  • 3
    KCOM GROUP PUBLIC LIMITED COMPANY - 2019-10-22
    KINGSTON COMMUNICATIONS (HULL) PLC - 2007-08-15
    icon of address37, Carr Lane, Hull, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Sutherland, Graham
    Chief Executive born in November 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-10-15 ~ 2019-10-22
    OF - Director → CIF 0
  • 2
    Tong, Alexander William
    Chief Financial Officer born in May 1984
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-12-31 ~ 2021-03-31
    OF - Director → CIF 0
  • 3
    Hutchison, Carolyn Stirling
    Cfo born in September 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-08-25 ~ 2025-02-28
    OF - Director → CIF 0
  • 4
    Booth, Samantha Rosemary Jane
    Chief Financial Officer born in December 1971
    Individual (37 offsprings)
    Officer
    icon of calendar 2021-09-29 ~ 2022-12-15
    OF - Director → CIF 0
  • 5
    Robinson, Denise Brenda
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-01-30 ~ 2009-04-02
    OF - Secretary → CIF 0
  • 6
    Pearson, Matthew Edward
    Solicitor born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-15 ~ 2023-08-25
    OF - Director → CIF 0
    Pearson, Matthew Edward
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-09 ~ 2023-08-25
    OF - Secretary → CIF 0
  • 7
    Miller, Nicola Jane
    Individual
    Officer
    icon of calendar 2009-11-20 ~ 2010-07-16
    OF - Secretary → CIF 0
  • 8
    Fallen, Malcolm James
    Director born in October 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-01-30 ~ 2008-12-10
    OF - Director → CIF 0
  • 9
    Halbert, William George
    Director born in September 1947
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-07-29 ~ 2018-11-29
    OF - Director → CIF 0
  • 10
    Jones, Sarah Elizabeth
    Individual
    Officer
    icon of calendar 2018-11-05 ~ 2019-12-09
    OF - Secretary → CIF 0
  • 11
    Mcdonald, Elizabeth Mary
    Individual
    Officer
    icon of calendar 2009-04-14 ~ 2009-11-20
    OF - Secretary → CIF 0
  • 12
    Bielby, Anna Catherine
    Chief Financial Officer born in October 1978
    Individual (40 offsprings)
    Officer
    icon of calendar 2018-10-15 ~ 2019-12-31
    OF - Director → CIF 0
  • 13
    Simpson, Paul Simon
    Director born in November 1968
    Individual (25 offsprings)
    Officer
    icon of calendar 2007-01-30 ~ 2016-10-10
    OF - Director → CIF 0
  • 14
    Shaw, Tim
    Chief Executive Officer born in August 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-04-28 ~ 2025-07-31
    OF - Director → CIF 0
  • 15
    Raneberg, Dale Wayne
    Chief Executive born in June 1960
    Individual
    Officer
    icon of calendar 2019-11-14 ~ 2022-04-20
    OF - Director → CIF 0
  • 16
    Smith, Katharine Olivia Helen
    Individual (38 offsprings)
    Officer
    icon of calendar 2010-07-16 ~ 2018-08-21
    OF - Secretary → CIF 0
parent relation
Company in focus

KCH (HOLDINGS) LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • KCH (HOLDINGS) LIMITED
    Info
    Registered number 06072997
    icon of address37 Carr Lane, Hull, East Yorkshire HU1 3RE
    PRIVATE LIMITED COMPANY incorporated on 2007-01-30 (18 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-29
    CIF 0
  • KCH (HOLDINGS) LIMITED
    S
    Registered number 6072997
    icon of address37 Carr Lane, Carr Lane, Hull, England, HU1 3RE
    Limited Company in Companies House, England And Wales
    CIF 1
  • KCH (HOLDINGS) LIMITED
    S
    Registered number 6072997
    icon of address37, Carr Lane, Hull, England, HU1 3RE
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    CIF 4 - Has significant influence or controlOE
  • 3
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    KINGSTON COMMUNICATIONS CONTACT CENTRES LTD. - 2007-08-15
    KINGSTON CALL CENTRES LIMITED - 2001-07-20
    KC CONTACT CENTRES LIMITED - 2016-04-01
    KINGSTON INCONTACT LIMITED - 2003-11-03
    KCOM CONTACT CENTRES LIMITED - 2010-06-15
    RFBCO 80 LIMITED - 1999-04-14
    icon of address37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-28 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    KINGSTON COMMUNICATIONS LIMITED - 2016-04-14
    TAKETAPE LIMITED - 1997-03-26
    icon of address37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    KINGSTON COMMUNICATIONS INTERNATIONAL LIMITED - 2016-04-13
    INDEXTERM LIMITED - 1991-03-13
    icon of address37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,000,002 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    AGHOCO 1137 LIMITED - 2013-03-05
    icon of address37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    AGHOCO 1138 LIMITED - 2013-03-05
    icon of address37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-11 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 9
    NOTESHARE LIMITED - 1998-09-22
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    592 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 10
    FANPLUS LIMITED - 1998-09-21
    icon of address37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 11
    DIGITALFUTURE VIRTUAL IT LIMITED - 2002-05-28
    DE FACTO 952 LIMITED - 2001-11-16
    DIGITAL FUTURE APPLICATION HOSTING LIMITED - 2001-11-30
    icon of address37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 12
    ALNERY NO. 2278 LIMITED - 2002-09-11
    icon of address37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    CIF 21 - Has significant influence or controlOE
  • 13
    ALNERY NO. 2279 LIMITED - 2002-09-11
    icon of address37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    CIF 20 - Has significant influence or controlOE
  • 14
    SMART421 TECHNOLOGY GROUP PLC - 2006-09-25
    KUDOSFIRST PUBLIC LIMITED COMPANY - 2001-05-15
    icon of address37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 15
    SMART121 LIMITED - 2001-05-31
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-03 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 6
  • 1
    TORCH COMMUNICATIONS LIMITED - 2005-05-05
    icon of address37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-05-06 ~ 2017-05-06
    CIF 8 - Has significant influence or control OE
  • 2
    BARNCREST NO.135 LIMITED - 2002-03-05
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-06-12 ~ 2017-06-12
    CIF 6 - Has significant influence or control OE
  • 3
    KCOM GROUP LIMITED - 2007-08-15
    COMPLETELAND LIMITED - 1998-09-10
    PEH UK HOLDINGS LIMITED - 2007-03-30
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-07-31 ~ 2016-07-31
    CIF 5 - Has significant influence or control OE
  • 4
    ADDELECT LIMITED - 1997-03-26
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-02-13
    CIF 16 - Has significant influence or control OE
  • 5
    ALNERY NO. 2281 LIMITED - 2002-09-11
    icon of address37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    363 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-07-24 ~ 2016-07-24
    CIF 22 - Has significant influence or control OE
  • 6
    HILLGATE (113) LIMITED - 2000-03-06
    SMART 421 LIMITED - 2000-03-22
    icon of address12 Wellington Place, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-01-18
    CIF 1 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.