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
    Abraham, John Patrick
    Born in March 1968
    Individual (33 offsprings)
    Officer
    icon of calendar 2019-01-18 ~ now
    OF - Director → CIF 0
  • 2
    Swainsbury, Katherine
    Individual (40 offsprings)
    Officer
    icon of calendar 2025-10-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Bellynck, Christophe
    Born in May 1961
    Individual (42 offsprings)
    Officer
    icon of calendar 2018-06-21 ~ now
    OF - Director → CIF 0
  • 4
    Clavie, Valerie Isabelle Marie
    Born in April 1968
    Individual (60 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ now
    OF - Director → CIF 0
  • 5
    Patton, Sinead
    Born in December 1975
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 6
    VEOLIA ES ONYX LIMITED - 2006-10-10
    FOBET LIMITED - 1990-04-26
    ONYX U.K. LIMITED - 2006-02-03
    icon of address210, Pentonville Road, London, England
    Active Corporate (8 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2018-06-21 ~ 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
    Gough, Celia Rosalind
    Individual
    Officer
    icon of calendar 2018-06-21 ~ 2025-10-31
    OF - Secretary → CIF 0
  • 2
    Gurney, Gerard Robert
    Director born in August 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-06-04 ~ 2018-06-21
    OF - Director → CIF 0
    Gurney, Gerard Robert
    Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-06-04 ~ 2018-06-21
    OF - Secretary → CIF 0
  • 3
    Knipe, Tracy Jayne
    Finance Director born in August 1968
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-01-18 ~ 2024-10-01
    OF - Director → CIF 0
  • 4
    Williams, Ian David
    Industrial Services Director born in January 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-06-21 ~ 2021-06-30
    OF - Director → CIF 0
  • 5
    Smithson, Ian
    Director born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2018-06-21
    OF - Director → CIF 0
    Smithson, Ian
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2008-06-04
    OF - Secretary → CIF 0
  • 6
    Hurst, Kevin Anthony
    Chief Operations Officer, Industrial Customers born in August 1958
    Individual
    Officer
    icon of calendar 2018-06-21 ~ 2018-12-22
    OF - Director → CIF 0
  • 7
    Gerrard, David Andrew
    Executive Director born in December 1964
    Individual (47 offsprings)
    Officer
    icon of calendar 2018-06-21 ~ 2021-06-30
    OF - Director → CIF 0
  • 8
    Higton, Peter Desmond
    Director born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ 2018-06-21
    OF - Director → CIF 0
  • 9
    A L SECRETARIAL SERVICES LTD
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2007-10-11 ~ 2008-03-31
    PE - Secretary → CIF 0
  • 10
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (24 parents, 15 offsprings)
    Officer
    2007-10-11 ~ 2008-03-31
    PE - Nominee Director → CIF 0
  • 11
    BARINT Y LIMITED - 1996-10-04
    BARCLAYS GLOBAL INVESTORS LIMITED - 1996-10-15
    BARINT Y LIMITED - 1997-04-10
    icon of address1, Churchill Place, London, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

KDC HOLDINGS LIMITED

Previous name
INHOCO 3421 LIMITED - 2008-03-19
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • KDC HOLDINGS LIMITED
    Info
    INHOCO 3421 LIMITED - 2008-03-19
    Registered number 06396708
    icon of address210 Pentonville Road, London N1 9JY
    PRIVATE LIMITED COMPANY incorporated on 2007-10-11 (18 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-11
    CIF 0
  • KDC HOLDINGS LIMITED
    S
    Registered number 06396708
    icon of address1, Robeson Way, Manchester, England, M22 4SW
    Limited in England
    CIF 1
  • KDC HOLDINGS LIMITED
    S
    Registered number 06396708
    icon of address210, Pentonville Road, London, United Kingdom, N1 9JY
    Limited Company in England & Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • KILROE DEMOLITION LIMITED - 1995-12-12
    KDC CONTRACTORS LIMITED - 2022-11-09
    KILBAR GROUP LIMITED - 1993-07-23
    TRAINEXPERT LIMITED - 1990-11-14
    icon of address210 Pentonville Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • icon of address1 Robeson Way, Sharston Green Business Park, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more 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.