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 3
  • 1
    Welsh, James Justin Siderfin
    Company Director born in June 1967
    Individual (50 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    OF - Director → CIF 0
  • 2
    Wright, Nina
    Chief Executive born in December 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    OF - Director → CIF 0
  • 3
    KINGSTON HOLDCO LIMITED - 2018-03-06
    DE FACTO 2220 LIMITED - 2017-04-05
    icon of addressNorthcliffe House, Derry Street, Kensington, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Gray, Bernard Peter, Sir
    Executive Chairman born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-04 ~ 2021-03-02
    OF - Director → CIF 0
  • 2
    Prince, Jennifer
    Finance Director born in July 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-01 ~ 2019-12-13
    OF - Director → CIF 0
  • 3
    Lenane, James Richard St John
    Private Equity Executive born in June 1972
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-04-21 ~ 2017-05-09
    OF - Director → CIF 0
  • 4
    O'sullivan, Matthew
    Financial Director born in February 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-05-09 ~ 2018-06-01
    OF - Director → CIF 0
  • 5
    Beatty, Kevin Joseph
    Company Director born in November 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ 2021-12-17
    OF - Director → CIF 0
  • 6
    Yates, William John
    Solicitor born in February 1981
    Individual (47 offsprings)
    Officer
    icon of calendar 2016-01-22 ~ 2017-04-04
    OF - Director → CIF 0
  • 7
    Rogers, Louise Anne
    Business Executive born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-09 ~ 2021-03-02
    OF - Director → CIF 0
  • 8
    TRAVERS SMITH DIRECTORS LIMITED - 2007-11-14
    TRAVERS SMITH DIRECTORS LIMITED - 2008-05-01
    icon of address10 Snow Hill, London, England
    Active Corporate (4 parents, 28 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2016-01-22 ~ 2017-04-04
    PE - Director → CIF 0
    Person with significant control
    2016-10-25 ~ 2017-04-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    icon of address10 Snow Hill, London, England
    Active Corporate (16 parents, 79 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2016-01-22 ~ 2017-04-04
    PE - Director → CIF 0
    2016-01-22 ~ 2017-04-04
    PE - Secretary → CIF 0
    Person with significant control
    2016-10-25 ~ 2017-04-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

KINGSTON MIDCO 1 LIMITED

Previous name
DE FACTO 2221 LIMITED - 2017-04-05
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
2 GBP2016-12-31
Net assets/liabilities including pension asset/liability
2 GBP2016-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2016-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-01-22 ~ 2016-12-31
Paid-up share capital
Class 1 ordinary share
2 GBP2016-12-31
Shareholder's fund
2 GBP2016-12-31

Related profiles found in government register
  • KINGSTON MIDCO 1 LIMITED
    Info
    DE FACTO 2221 LIMITED - 2017-04-05
    Registered number 09964927
    icon of addressBegbies Traynor (london) Llp, 31st Floor 40 Bank Street, London E14 5NR
    PRIVATE LIMITED COMPANY incorporated on 2016-01-22 and dissolved on 2023-12-13 (7 years 10 months). The company status is Dissolved.
    CIF 0
  • KINGSTON MIDCO 1 LIMITED
    S
    Registered number 09964927
    icon of addressNorthcliffe House, 2 Derry Street, Kensington, London, United Kingdom, W8 5TT
    Private Company Limited By Shares in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • DE FACTO 2222 LIMITED - 2017-04-05
    icon of addressBegbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.