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 17
  • 1
    Mr Andrew Parr
    Born in January 1967
    Individual (16 offsprings)
    Person with significant control
    2019-12-17 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Price, Trevor
    Born in July 1940
    Individual (110 offsprings)
    Officer
    2010-08-20 ~ 2014-02-10
    OF - Director → CIF 0
    2014-04-04 ~ 2015-04-13
    OF - Director → CIF 0
  • 3
    Coleman, John Edward, Dr
    Born in November 1940
    Individual (21 offsprings)
    Officer
    2014-12-15 ~ 2015-05-22
    OF - Director → CIF 0
    2015-06-22 ~ 2015-07-29
    OF - Director → CIF 0
    2015-09-28 ~ 2016-01-28
    OF - Director → CIF 0
  • 4
    Bowles, Jonathan
    Born in January 1949
    Individual (76 offsprings)
    Officer
    2013-07-26 ~ 2014-02-10
    OF - Director → CIF 0
    2014-07-24 ~ 2015-06-04
    OF - Director → CIF 0
    2015-07-29 ~ 2025-03-14
    OF - Director → CIF 0
    Bowles, Jonathan
    Individual (76 offsprings)
    Officer
    2022-07-10 ~ now
    OF - Secretary → CIF 0
    Mr Jonathan Bowles
    Born in January 1949
    Individual (76 offsprings)
    Person with significant control
    2020-07-10 ~ 2022-07-10
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Mr David Lloyd
    Born in July 1968
    Individual (2 offsprings)
    Person with significant control
    2019-12-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 6
    Mr Philip Clive Blows
    Born in January 1951
    Individual (5 offsprings)
    Person with significant control
    2019-12-17 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    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
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 7
    Walwyn, Collin Wendell
    Born in October 1978
    Individual (22 offsprings)
    Officer
    2016-01-19 ~ 2016-05-16
    OF - Director → CIF 0
  • 8
    Price, Jennifer
    Born in July 1947
    Individual (94 offsprings)
    Officer
    2014-12-15 ~ 2015-05-22
    OF - Director → CIF 0
    2015-06-22 ~ 2015-07-16
    OF - Director → CIF 0
  • 9
    Amadou, Abdou Razak
    Born in April 1986
    Individual (64 offsprings)
    Officer
    2016-01-19 ~ 2016-05-16
    OF - Director → CIF 0
  • 10
    Clark, John Martin Brodie
    Born in February 1946
    Individual (152 offsprings)
    Officer
    2016-01-19 ~ 2016-05-16
    OF - Director → CIF 0
  • 11
    Dempsey, Katie Victoria
    Born in October 1972
    Individual (1 offspring)
    Officer
    2014-02-10 ~ 2014-04-04
    OF - Director → CIF 0
  • 12
    Talbot, John Dudley
    Born in June 1952
    Individual (26 offsprings)
    Officer
    2015-10-23 ~ 2016-03-18
    OF - Director → CIF 0
  • 13
    Mr Alan Northmore
    Born in February 1965
    Individual (1 offspring)
    Person with significant control
    2019-12-17 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 14
    Phillips, John
    Born in July 1939
    Individual (19 offsprings)
    Officer
    2014-12-15 ~ 2015-06-05
    OF - Director → CIF 0
    2015-06-22 ~ 2015-07-29
    OF - Director → CIF 0
    2015-09-28 ~ 2016-01-28
    OF - Director → CIF 0
  • 15
    JIREHOUSE SECRETARIES LTD
    - now 05069518
    JIREHOUSE CAPITAL SECRETARIES LIMITED - 2014-04-01
    7, John Street, London, United Kingdom
    Liquidation Corporate (12 parents, 165 offsprings)
    Officer
    2015-12-04 ~ 2016-01-20
    OF - Secretary → CIF 0
    2015-12-04 ~ 2020-01-16
    OF - Secretary → CIF 0
  • 16
    ESQUILINE NOMINEE LTD
    08593694
    7, John Street, London, United Kingdom
    Dissolved Corporate (7 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-22
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    Granary House, The Grange, St Peter Port, Guernsey
    Corporate (56 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
parent relation
Company in focus

KINGSWAY ASSET MANAGEMENT LTD

Period: 2010-08-20 ~ now
Company number: 07352545
Registered name
KINGSWAY ASSET MANAGEMENT LTD - now
Standard Industrial Classification
70221 - Financial Management
Brief company account
Called-up share capital (not paid)
0 GBP2022-12-31
0 GBP2021-12-31
Intangible Assets
0 GBP2022-12-31
0 GBP2021-12-31
Property, Plant & Equipment
0 GBP2022-12-31
0 GBP2021-12-31
Fixed Assets - Investments
0 GBP2022-12-31
0 GBP2021-12-31
Fixed Assets
0 GBP2022-12-31
0 GBP2021-12-31
Total Inventories
0 GBP2022-12-31
0 GBP2021-12-31
Debtors
0 GBP2022-12-31
0 GBP2021-12-31
Cash at bank and in hand
490,000 GBP2022-12-31
490,000 GBP2021-12-31
Current assets - Investments
0 GBP2022-12-31
0 GBP2021-12-31
Current Assets
490,000 GBP2022-12-31
490,000 GBP2021-12-31
Creditors
Amounts falling due within one year
-30,000 GBP2022-12-31
-30,000 GBP2021-12-31
Net Current Assets/Liabilities
460,000 GBP2022-12-31
460,000 GBP2021-12-31
Total Assets Less Current Liabilities
460,000 GBP2022-12-31
460,000 GBP2021-12-31
Creditors
Amounts falling due after one year
-50,000 GBP2022-12-31
-50,000 GBP2021-12-31
Net Assets/Liabilities
410,000 GBP2022-12-31
410,000 GBP2021-12-31
Equity
Called up share capital
410,000 GBP2022-12-31
410,000 GBP2021-12-31
Share premium
0 GBP2022-12-31
0 GBP2021-12-31
Revaluation reserve
0 GBP2022-12-31
0 GBP2021-12-31
Retained earnings (accumulated losses)
0 GBP2022-12-31
0 GBP2021-12-31
Equity
410,000 GBP2022-12-31
410,000 GBP2021-12-31
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31

  • KINGSWAY ASSET MANAGEMENT LTD
    Info
    Registered number 07352545
    Garage 2 Hook The Parade, England, Hook, England RG27 9HF
    PRIVATE LIMITED COMPANY incorporated on 2010-08-20 (15 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-10
    CIF 0
child relation
Offspring entities and appointments 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 9 February 2026 and licensed under the Open Government Licence v3.0.