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
    Mr James Michael Whitehead
    Born in April 1969
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Whitehead, Edward David
    Born in December 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-08-21 ~ now
    OF - Director → CIF 0
    Mr Edward David Whitehead
    Born in December 1974
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 8
  • 1
    Mrs Rachel Mary Whitehead
    Born in August 1973
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 2
    Mrs Nicole Marie Whitehead
    Born in July 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 3
    Whitehead, James Michael
    Director born in April 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-08-21 ~ 2024-03-29
    OF - Director → CIF 0
    Mr James Michael Whitehead
    Born in April 1969
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 4
    Mr Edward David Whitehead
    Born in December 1974
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 5
    Price, Robert Mark
    Company Director born in September 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-11-21 ~ 2020-03-31
    OF - Director → CIF 0
    Mr Mark Robert Price
    Born in September 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Robert Mark Price
    Born in September 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    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
  • 6
    Kahan, Barbara
    Director born in June 1931
    Individual (463 offsprings)
    Officer
    icon of calendar 2011-11-21 ~ 2011-11-21
    OF - Director → CIF 0
  • 7
    KS MANAGEMENT LIMITED
    icon of address8 Ashbrooke Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ 2019-08-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    icon of addressCrown House Business Centre, North Circular Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    136,651 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2016-04-06 ~ 2019-08-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

K S E E HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
200 GBP2024-03-31
200 GBP2023-03-31
Debtors
16,871 GBP2024-03-31
20,098 GBP2023-03-31
Cash at bank and in hand
157 GBP2024-03-31
825 GBP2023-03-31
Current Assets
17,028 GBP2024-03-31
20,923 GBP2023-03-31
Creditors
Current
304,004 GBP2024-03-31
303,101 GBP2023-03-31
Net Current Assets/Liabilities
-286,976 GBP2024-03-31
-282,178 GBP2023-03-31
Total Assets Less Current Liabilities
-286,776 GBP2024-03-31
-281,978 GBP2023-03-31
Equity
Called up share capital
10,000 GBP2024-03-31
10,000 GBP2023-03-31
Retained earnings (accumulated losses)
-296,776 GBP2024-03-31
-291,978 GBP2023-03-31
Equity
-286,776 GBP2024-03-31
-281,978 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Investments in Group Undertakings
Cost valuation
200 GBP2023-03-31
Investments in Group Undertakings
200 GBP2024-03-31
200 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
16,871 GBP2024-03-31
Amounts falling due within one year, Current
20,098 GBP2023-03-31
Trade Creditors/Trade Payables
Current
131 GBP2024-03-31
Amounts owed to group undertakings
Current
302,753 GBP2024-03-31
301,981 GBP2023-03-31
Other Creditors
Current
1,120 GBP2024-03-31
1,120 GBP2023-03-31

Related profiles found in government register
  • K S E E HOLDINGS LIMITED
    Info
    Registered number 07855698
    icon of addressEbenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire ST5 2BE
    PRIVATE LIMITED COMPANY incorporated on 2011-11-21 (14 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-04-15
    CIF 0
  • K S E E HOLDINGS LIMITED
    S
    Registered number 07855698
    icon of address6th Floor, Blackfriars House, Parsonage, Manchester, England, M3 2JA
    Private Limited Company in Registrar Of Companies For England & Wales, England
    CIF 1
  • K S E E HOLDINGS LIMITED
    S
    Registered number 07855698
    icon of addressEbenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England, ST5 2BE
    Private Limited Company in England And Wales
    CIF 2
    Private Limited Company in Registrar Of Companies For England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressEbenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,600 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    157,546 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressEbenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,969 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address6th Floor, Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,132 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressEbenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    CIF 5 - Ownership of shares – More than 50% but less than 75% 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.