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
    Mcdowell, Peter Stanley
    Born in March 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-01-29 ~ now
    OF - Director → CIF 0
  • 2
    KYNETEC BIDCO UK LTD.
    icon of addressWeston Court, Weston, Newbury, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Leggett, Kevan Paul
    Company Director born in March 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-10-18 ~ 2021-03-18
    OF - Director → CIF 0
  • 2
    Swann, Richard
    Born in June 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-10-29 ~ 2017-09-26
    OF - Director → CIF 0
  • 3
    Rosenberg, Nicholas William
    Finance born in December 1991
    Individual
    Officer
    icon of calendar 2017-09-26 ~ 2021-03-18
    OF - Director → CIF 0
  • 4
    Hart, Roger
    Solicitor born in January 1971
    Individual (225 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ 2015-10-29
    OF - Director → CIF 0
  • 5
    Wirth, Daniel Eugene
    Director born in May 1983
    Individual
    Officer
    icon of calendar 2020-03-20 ~ 2024-09-30
    OF - Director → CIF 0
  • 6
    Jameson, Richard David
    Director born in July 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-28 ~ 2020-03-20
    OF - Director → CIF 0
  • 7
    Warshaw, Stephen Burford
    Director born in September 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-09-28 ~ 2021-03-18
    OF - Director → CIF 0
  • 8
    Williams, Mark Llewellyn
    Director born in July 1978
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-10-29 ~ 2021-03-18
    OF - Director → CIF 0
  • 9
    Hearn, Stephen Robert
    Born in January 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-29 ~ 2020-01-28
    OF - Director → CIF 0
  • 10
    AGHOCO 1342 LIMITED - 2015-10-29
    icon of addressKynetec, Weston Court, Weston, Newbury, Berkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-02-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of address100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (24 parents, 490 offsprings)
    Officer
    2015-09-24 ~ 2015-10-29
    PE - Director → CIF 0
    2015-09-24 ~ 2015-10-29
    PE - Nominee Director → CIF 0
    2015-09-24 ~ 2015-10-29
    PE - Secretary → CIF 0
  • 12
    AGHOCO 1499 LIMITED - 2017-01-30
    icon of addressKynetec, Weston Court, Weston, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-27 ~ 2023-06-28
    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
parent relation
Company in focus

PROJECT FARM BIDCO LIMITED

Previous name
AGHOCO 1343 LIMITED - 2015-10-29
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • PROJECT FARM BIDCO LIMITED
    Info
    AGHOCO 1343 LIMITED - 2015-10-29
    Registered number 09794282
    icon of addressKynetec Weston Court, Weston, Newbury, Berkshire RG20 8JE
    PRIVATE LIMITED COMPANY incorporated on 2015-09-24 (10 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-21
    CIF 0
  • PROJECT FARM BIDCO LIMITED
    S
    Registered number 9794282
    icon of addressKynetec, Weston Court, Weston, Newbury, Berkshire, England, RG20 8JE
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • PROJECT FARM BIDCO LIMITED
    S
    Registered number 09794282
    icon of addressKynetec Weston Court, Weston, Newbury, England, RG20 8JE
    Private Limited Company in Companies House, England And Wales
    CIF 2
  • PROJECT FARM BIDCO LIMITED
    S
    Registered number 9794282
    icon of addressWeston Court, Weston, Newbury, Berkshire, England, RG20 8JE
    Private Limited Company in Companies House, Cardiff, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    MARKET PROBE EUROPE LIMITED - 2018-03-20
    BROOMCO (1365) LIMITED - 1997-10-13
    icon of addressKynetec Weston Court, Weston, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    KYNETEC LIMITED - 2008-11-10
    VELOCITY 259 LIMITED - 2001-12-28
    DMRKYNETEC LIMITED - 2010-02-23
    GFK KYNETEC LIMITED - 2016-05-12
    icon of addressWeston Court, Weston, Newbury, Berkshire, England
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    AGHOCO 1348 LIMITED - 2015-11-03
    icon of addressKynetec Weston Court, Weston, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE

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.