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 4
  • 1
    Turner, Adam
    Born in September 1987
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 2
    De Lacy Jones, David
    Born in April 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-08-17 ~ now
    OF - Director → CIF 0
    De Lacy Jones, David
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Bodell, Luke Thomas
    Born in April 1994
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressUnit 7, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Halford, Michael
    Director born in June 1987
    Individual (28 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ 2019-11-19
    OF - Director → CIF 0
    Halford, Michael James
    Director born in June 1987
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-11-19 ~ 2019-11-20
    OF - Director → CIF 0
    Halford, Michael
    Individual (28 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ 2019-11-19
    OF - Secretary → CIF 0
    Mr Michael Halford
    Born in June 1987
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2017-07-17 ~ 2019-12-05
    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
    Smith, Julien Richard
    Director born in October 1973
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-11-19 ~ 2024-01-01
    OF - Director → CIF 0
    Smith, Julien
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-11-19 ~ 2024-01-01
    OF - Secretary → CIF 0
    Mr Julien Richard Smith
    Born in October 1973
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2019-12-06 ~ 2021-08-17
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    icon of calendar 2025-01-02 ~ 2025-06-01
    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
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Whittenham, Jason Richard
    Director born in May 1983
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-11-19 ~ 2019-12-10
    OF - Director → CIF 0
    icon of calendar 2021-03-17 ~ 2024-01-01
    OF - Director → CIF 0
    Mr Jason Richard Whittenham
    Born in May 1983
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2019-12-06 ~ 2019-12-31
    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
    icon of calendar 2025-01-02 ~ 2025-06-01
    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
  • 4
    KENECT RECRUITMENT LTD
    icon of address4, Hawkins Lane, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,309,035 GBP2024-09-30
    Person with significant control
    2021-03-31 ~ 2023-03-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2024-04-01 ~ 2025-01-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    icon of addressUnit 7, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    120 GBP2025-01-31
    Person with significant control
    2025-01-02 ~ 2025-01-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2023-03-12 ~ 2024-04-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

KENECT RECRUITMENT GROUP LIMITED

Previous names
OAK TREE SUPPLIES LIMITED - 2019-02-26
KENECT FRANCHISING LIMITED - 2021-02-23
Standard Industrial Classification
46650 - Wholesale Of Office Furniture
Brief company account
Fixed Assets
4,759 GBP2024-09-30
5,635 GBP2023-09-30
Current Assets
66,220 GBP2024-09-30
175,123 GBP2023-09-30
Creditors
Amounts falling due within one year
-18,108 GBP2024-09-30
-173,615 GBP2023-09-30
Net Current Assets/Liabilities
48,112 GBP2024-09-30
1,508 GBP2023-09-30
Total Assets Less Current Liabilities
52,871 GBP2024-09-30
7,143 GBP2023-09-30
Net Assets/Liabilities
52,871 GBP2024-09-30
7,143 GBP2023-09-30
Equity
52,871 GBP2024-09-30
7,143 GBP2023-09-30
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30

Related profiles found in government register
  • KENECT RECRUITMENT GROUP LIMITED
    Info
    OAK TREE SUPPLIES LIMITED - 2019-02-26
    KENECT FRANCHISING LIMITED - 2019-02-26
    Registered number 10869427
    icon of address4 1st Floor, 4 Hawkins Lane, Burton-on-trent, Staffordshire DE14 1PT
    PRIVATE LIMITED COMPANY incorporated on 2017-07-17 (8 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-06
    CIF 0
  • KENECT RECRUITMENT GROUP LIMITED
    S
    Registered number 10869427
    icon of address4, Hawkins Lane, Burton-on-trent, Staffordshire, England, DE14 1PT
    Company Limited By Shares in Register Of Companies, England
    CIF 1 CIF 2
    Limited Company in Registrar Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 6
  • 1
    KENECT RECRUITMENT (HAMPSHIRE) LIMITED - 2021-03-04
    icon of address12 The Flour Mills, Burton-on-trent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-12-01
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    KENECT (NORTH MIDLANDS) LIMITED - 2025-08-20
    icon of address4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-13 ~ 2023-01-23
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    icon of addressRegus House Atterbury Lakes, Fairbourne Drive, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-13 ~ 2023-01-23
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    KRGH LIMITED - 2022-08-01
    icon of addressRegus House Crab Lane, Cinnamon House Park, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    122 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-28 ~ 2020-03-31
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    KENECT RECRUITMENT (SOUTH MIDLANDS) LIMITED - 2020-09-24
    KENECT STAFF LIMITED - 2019-09-09
    icon of addressKenect House, 4 Hawkins Lane, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-08-17
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-04-18 ~ 2020-09-20
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    SMITHRIDGE LIMITED - 2012-09-25
    icon of addressOffice 5, Lancaster Park Newborough Road, Needwood, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ 2025-06-01
    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.