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 11
  • 1
    Jabou, Kevin
    Born in July 1986
    Individual (6 offsprings)
    Officer
    2010-02-09 ~ now
    OF - Director → CIF 0
    Mr Kevin Jabou
    Born in July 1986
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-05
    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
  • 2
    Kong, Teck Soon
    Director born in March 1941
    Individual (13 offsprings)
    Officer
    2016-05-25 ~ 2024-02-14
    OF - Director → CIF 0
  • 3
    Price, Thomas Richard Macbride
    Born in October 1973
    Individual (22 offsprings)
    Officer
    2022-08-01 ~ now
    OF - Director → CIF 0
  • 4
    CariÑo, Joven Carlo
    Director born in December 1985
    Individual (5 offsprings)
    Officer
    2016-03-14 ~ 2024-02-14
    OF - Director → CIF 0
  • 5
    Stein, Gordon Bowman
    Born in March 1959
    Individual (35 offsprings)
    Officer
    2016-03-14 ~ now
    OF - Director → CIF 0
  • 6
    Collen, Neil Leslie
    Born in March 1961
    Individual (3 offsprings)
    Officer
    2024-02-14 ~ now
    OF - Director → CIF 0
  • 7
    Walsh, Robert Edward Stewart
    Director born in August 1986
    Individual (8 offsprings)
    Officer
    2016-03-14 ~ 2024-02-14
    OF - Director → CIF 0
  • 8
    Yearsley, David John
    Born in July 1966
    Individual (11 offsprings)
    Officer
    2021-03-17 ~ now
    OF - Director → CIF 0
  • 9
    Idiens, Matthew Charles
    Director born in May 1970
    Individual (19 offsprings)
    Officer
    2016-04-13 ~ 2019-02-27
    OF - Director → CIF 0
  • 10
    Needham, Richard Francis, Sir
    Company Director born in January 1942
    Individual (33 offsprings)
    Officer
    2020-04-30 ~ 2024-02-14
    OF - Director → CIF 0
  • 11
    STRONACHS SECRETARIES LIMITED
    SC341053
    28, Albyn Place, Aberdeen, United Kingdom
    Active Corporate (40 parents, 931 offsprings)
    Officer
    2016-03-14 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

KAEZEN LIMITED

Period: 2010-02-09 ~ now
Company number: 07151632
Registered name
KAEZEN LIMITED - now
Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
Brief company account
Intangible Assets
116,658 GBP2024-12-31
127,132 GBP2023-12-31
Fixed Assets - Investments
5 GBP2024-12-31
5 GBP2023-12-31
Fixed Assets
116,663 GBP2024-12-31
127,137 GBP2023-12-31
Debtors
5,493,975 GBP2024-12-31
4,501,909 GBP2023-12-31
Current Assets
5,493,975 GBP2024-12-31
4,501,909 GBP2023-12-31
Net Current Assets/Liabilities
4,850,143 GBP2024-12-31
3,787,064 GBP2023-12-31
Total Assets Less Current Liabilities
4,966,806 GBP2024-12-31
3,914,201 GBP2023-12-31
Net Assets/Liabilities
4,024,489 GBP2024-12-31
2,822,211 GBP2023-12-31
Equity
Called up share capital
155,626 GBP2024-12-31
20,170 GBP2023-12-31
Share premium
4,859,069 GBP2024-12-31
3,656,400 GBP2023-12-31
Retained earnings (accumulated losses)
-990,206 GBP2024-12-31
-854,359 GBP2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other
205,478 GBP2024-12-31
196,673 GBP2023-12-31
Intangible Assets
Other
116,658 GBP2024-12-31
127,132 GBP2023-12-31
Investments in Subsidiaries
Cost valuation
5 GBP2024-12-31
5 GBP2023-12-31
Investments in Subsidiaries
5 GBP2024-12-31
5 GBP2023-12-31
Trade Creditors/Trade Payables
Current
4,526 GBP2024-12-31
34,125 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
452,217 GBP2024-12-31
969,308 GBP2023-12-31
Amounts owed to group undertakings
Non-current
490,100 GBP2024-12-31
122,682 GBP2023-12-31

Related profiles found in government register
  • KAEZEN LIMITED
    Info
    Registered number 07151632
    13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire CV37 9NP
    PRIVATE LIMITED COMPANY incorporated on 2010-02-09 (16 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-05-08
    CIF 0
  • KAEZEN LIMITED
    S
    Registered number 07151632
    13 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, United Kingdom, CV37 9NP
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    KAELO LIMITED
    - now 10007348
    KAELO OPERATIONS LIMITED - 2016-03-22
    13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    KAELO LONDON LIMITED
    11615539
    13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2018-10-10 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    KAELO MANUFACTURING LIMITED
    - now 10007812
    KALEO MANUFACTURING LIMITED - 2016-03-22
    13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    KAELO STAND-ALONE LIMITED
    - now 15914432 14444799
    SLLP 427 LIMITED
    - 2024-09-03 15914432 SC501505... (more)
    13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-08-23 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    KAELO TECHNOLOGY LIMITED
    10007143
    13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    SLLP 428 LIMITED
    - now 14444799 SC805501... (more)
    KAELO STAND-ALONE LIMITED
    - 2024-09-02 14444799 15914432
    13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2022-10-26 ~ now
    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 22 March 2026 and licensed under the Open Government Licence v3.0.