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
    Excell, James William
    Born in March 1986
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-06-18 ~ now
    OF - Director → CIF 0
  • 2
    Hall, James David
    Born in December 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Fall, Laura Frances
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-12-23 ~ now
    OF - Secretary → CIF 0
  • 4
    Duquenoy, Philip James
    Born in October 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-12-07 ~ now
    OF - Director → CIF 0
  • 5
    icon of address13, Park Place, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Fell, Michael William
    Director born in June 1957
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-08-31 ~ 2024-12-31
    OF - Director → CIF 0
  • 2
    Rodgers, Brigid Marie
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-31 ~ 2020-12-23
    OF - Secretary → CIF 0
  • 3
    Dwyer, Daniel James
    Company Registration Agent born in May 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2007-08-31 ~ 2007-08-31
    OF - Director → CIF 0
  • 4
    Armitage, Peter Robert
    Director born in July 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-08-31 ~ 2020-11-30
    OF - Director → CIF 0
  • 5
    Trotter, Owen
    Director born in September 1970
    Individual (22 offsprings)
    Officer
    icon of calendar 2007-08-31 ~ 2024-12-31
    OF - Director → CIF 0
  • 6
    icon of addressLinden House, Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2007-08-31 ~ 2007-08-31
    PE - Secretary → CIF 0
  • 7
    icon of addressPrinces Exchange, Princes Square, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-06-30 ~ 2025-07-29
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

KEY CAPITAL PARTNERS (NOMINEES) LIMITED

Standard Industrial Classification
66300 - Fund Management Activities
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2024-04-30
1 GBP2023-04-30
Net Assets/Liabilities
1 GBP2024-04-30
1 GBP2023-04-30
Number of shares allotted
Class 1 ordinary share
1 shares2023-05-01 ~ 2024-04-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-05-01 ~ 2024-04-30
Equity
1 GBP2024-04-30
1 GBP2023-04-30

Related profiles found in government register
  • KEY CAPITAL PARTNERS (NOMINEES) LIMITED
    Info
    Registered number 06357261
    icon of address13 Park Place, Leeds LS1 2SJ
    PRIVATE LIMITED COMPANY incorporated on 2007-08-31 (18 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-29
    CIF 0
  • KEY CAPITAL PARTNERS (NOMINEES) LIMITED
    S
    Registered number 06357261
    icon of address13, Park Lane, Leeds, West Yorkshire, United Kingdom, LS1 2SJ
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • KEY CAPITAL PARTNERS (NOMINEES) LIMITED
    S
    Registered number 06357261
    icon of address13, Park Place, Leeds, England, LS1 2SJ
    Company Limited By Shares in Companies House, England And Wales
    CIF 2
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 6, Measham Lodge Business Park Gallows Lane, Measham, Swadlincote, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    660,755 GBP2023-04-25 ~ 2024-09-30
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    CMO GROUP PLC - 2025-04-10
    icon of addressC/o Interpath Ltd, 2nd Floor, 45, Church Street, Birmingham
    In Administration Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-11 ~ 2024-08-15
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    WHCO2 LIMITED - 2019-02-08
    icon of addressC/o Interpath Ltd, 2nd Floor, 45, Church Street, Birmingham
    In Administration Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-09-18 ~ 2021-07-01
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    AGHOCO 1950 LIMITED - 2020-10-23
    TUNGSTEN TOPCO LIMITED - 2021-03-05
    icon of addressHarewood House, Union Road, Bolton, England
    Active Corporate (6 parents, 2 offsprings)
    Total liabilities (Company account)
    13,160,655 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-09 ~ 2024-09-30
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DISTANT LIMITED - 2007-05-04
    icon of addressHarewood House, Union Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,212,377 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-09 ~ 2025-10-28
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of addressOne, Southampton Row, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,243,827 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of addressUnit 2 And 3 Jessop Court, Waterwells Business Park, Quedgeley, Gloucester, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-07 ~ 2022-07-18
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address9th Floor City Gate, 8 St Mary's Gate, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,691,988 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-06
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address2nd Floor Westfield House, 60 Charter Row, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,136,227 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-20
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    icon of address195a Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-26 ~ 2024-10-07
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 10
    COMMHOIST HOLDINGS LIMITED - 2022-06-07
    WHCOPETARD LIMITED - 2020-08-07
    LOWTON INFRASTRUCTURE SERVICES GROUP LIMITED - 2022-12-08
    icon of address77 Newton Road, Lowton, Warrington, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -804,574 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2020-02-06 ~ 2024-09-30
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HAMSARD 3256 LIMITED - 2012-05-11
    icon of address51 Downing Street, Smethwick, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-30
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address21-24 Millbank Tower, 17th Floor, London, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-12-05 ~ 2024-10-17
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PROJECT SWAN LIMITED - 2023-12-14
    icon of addressLancaster House 11 Churchfield Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -314,615 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-07-24 ~ 2025-03-17
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    WHCO4 LIMITED - 2017-10-16
    icon of address125 London Wall, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,062,825 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-08-15 ~ 2020-10-13
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    icon of addressCedar House Sandbrook Business Park, Sandbrook Way, Rochdale, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -97,404 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2016-07-29 ~ 2021-06-11
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    icon of addressSecond Floor, 55 New Oxford 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 ~ 2024-09-06
    CIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    PROJECT APPLE NEWCO LIMITED - 2017-09-08
    AGHOCO 1539 LIMITED - 2017-06-15
    icon of addressUnits 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    218,907 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-16 ~ 2022-07-21
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors 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.