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 2
  • 1
    Kinloch, Sarah Elizabeth
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Greener, Andrew William Henry
    Born in June 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-09-14 ~ now
    OF - Director → CIF 0
    Mr Andrew William Henry Greener
    Born in June 1962
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
Ceased 7
  • 1
    Milton, Steven John
    Director Of Television born in March 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-09-14 ~ 2014-09-02
    OF - Director → CIF 0
  • 2
    Bird, Kathleen Mary
    Director born in July 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-23 ~ 2020-04-20
    OF - Director → CIF 0
  • 3
    Aynesworth, Sarah Elizabeth
    Film Maker born in March 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-09-14 ~ 2012-09-15
    OF - Director → CIF 0
  • 4
    Harden, Christiaan James Charles
    Commercial Director born in January 1981
    Individual
    Officer
    icon of calendar 2012-01-06 ~ 2019-10-01
    OF - Director → CIF 0
    Harden, Christiaan James Charles
    Client Director born in January 1981
    Individual
    icon of calendar 2019-10-23 ~ 2019-11-04
    OF - Director → CIF 0
  • 5
    Franklin, Ben Roy
    Director Of Post-Production born in September 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-01-06 ~ 2013-07-09
    OF - Director → CIF 0
  • 6
    Jowers, Robert Edward
    Director Of Production born in May 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-23 ~ 2020-03-11
    OF - Director → CIF 0
  • 7
    Cleugh, Gerard Norman
    Director Of Tv born in July 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-23 ~ 2020-03-11
    OF - Director → CIF 0
parent relation
Company in focus

KENNINGTON CREATIVE GROUP LTD

Previous names
AWHG FILM GROUP LTD - 2019-10-24
SPECTRECOM LIMITED - 2019-10-02
SPECTRECOM FILMS HOLDINGS LIMITED - 2018-09-07
Standard Industrial Classification
59132 - Video Distribution Activities
59113 - Television Programme Production Activities
59112 - Video Production Activities
Brief company account
Fixed Assets
492 GBP2023-12-25
492 GBP2022-12-31
Current Assets
765,968 GBP2023-12-25
190,683 GBP2022-12-31
Creditors
Amounts falling due within one year
-169,613 GBP2023-12-25
-22,900 GBP2022-12-31
Net Current Assets/Liabilities
596,355 GBP2023-12-25
167,783 GBP2022-12-31
Total Assets Less Current Liabilities
596,847 GBP2023-12-25
168,275 GBP2022-12-31
Net Assets/Liabilities
596,847 GBP2023-12-25
168,275 GBP2022-12-31
Equity
596,847 GBP2023-12-25
168,275 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-25
02022-01-01 ~ 2022-12-31

Related profiles found in government register
  • KENNINGTON CREATIVE GROUP LTD
    Info
    AWHG FILM GROUP LTD - 2019-10-24
    SPECTRECOM LIMITED - 2019-10-24
    SPECTRECOM FILMS HOLDINGS LIMITED - 2019-10-24
    Registered number 07773933
    icon of address24-25 Barnack Business Centre Blakey Road, Salisbury SP1 2LP
    PRIVATE LIMITED COMPANY incorporated on 2011-09-14 (14 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-14
    CIF 0
  • KENNINGTON CREATIVE GROUP LTD
    S
    Registered number 07773933
    icon of address24-25 Barnack Business Centre, Blakey Road, Salisbury, England, SP1 2LP
    Limited By Shares in Companies House, England
    CIF 1 CIF 2
    Private Compny Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    SPECTRECOM DIGITAL LIMITED - 2019-10-02
    RCGK DIGITAL LTD - 2019-10-24
    icon of address367 Kennington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of addressLevel 1, Devonshire House, One Mayfair Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,627 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address24-25 Barnack Business Centre Blakey Road, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    175,776 GBP2023-12-29
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address24-25 Barnack Business Centre Blakey Road, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -193,418 GBP2023-12-29
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    MAIA FILMS LIMITED - 2024-04-04
    SPECTRECOM EDUCATION LIMITED - 2019-10-02
    icon of addressFloor 2 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -449,335 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    SPECTRECOM FILMS LIMITED - 2019-12-31
    icon of address6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    324,353 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    TRAMP TELEVISION LIMITED - 2020-01-08
    SPECTRECOM TELEVISION LIMITED - 2019-10-02
    icon of address373 Kennington Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,359 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 3
  • 1
    BROADCAST STUDIO BUILDS LIMITED - 2019-10-24
    SPECTRECOM STUDIOS LIMITED - 2019-10-02
    icon of address2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -70,695 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-05 ~ 2024-07-19
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address373 Kennington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    269,997 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-18 ~ 2023-10-24
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address373 Kennington Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,130 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-18 ~ 2023-10-24
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.