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
    Howitt, Simon Andrew
    Director born in February 1963
    Individual (14 offsprings)
    Officer
    2020-04-02 ~ now
    OF - Director → CIF 0
    Mr Simon Andrew Howitt
    Born in February 1963
    Individual (14 offsprings)
    Person with significant control
    2020-04-02 ~ now
    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
  • 2
    Howitt, Gerardine Mary
    Director born in May 1966
    Individual (10 offsprings)
    Officer
    2022-04-06 ~ now
    OF - Director → CIF 0
    Mrs Gerardine Mary Howitt
    Born in May 1966
    Individual (10 offsprings)
    Person with significant control
    2022-04-06 ~ now
    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
Ceased 3
  • 1
    Nasir, Abdulkadir Mohammed
    Director born in November 1988
    Individual (2 offsprings)
    Officer
    2020-04-02 ~ 2020-04-02
    OF - Director → CIF 0
    Mr Abdulkadir Mohammed Nasir
    Born in November 1988
    Individual (2 offsprings)
    Person with significant control
    2020-04-02 ~ 2021-01-11
    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
  • 2
    Duke, Michael
    Administrator born in August 1959
    Individual (680 offsprings)
    Officer
    2020-04-02 ~ 2020-04-02
    OF - Director → CIF 0
  • 3
    Winnington House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (3 parents, 510 offsprings)
    Person with significant control
    2020-04-02 ~ 2020-04-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

KOOLEARTH GROUP INVESTMENTS LIMITED

Previous names
STAMP DUTY RECLAIMS LTD - 2022-09-07
KOOLEARTH GROUP LIMITED - 2022-03-23
KOOLEARTH INVESTMENTS LIMITED - 2021-01-19
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Fixed Assets
775,000 GBP2024-03-30
1,195,000 GBP2023-03-30
Current Assets
28,085 GBP2024-03-30
2 GBP2023-03-30
Creditors
Amounts falling due within one year
-153,990 GBP2024-03-30
-513,639 GBP2023-03-30
Net Current Assets/Liabilities
-125,905 GBP2024-03-30
-513,637 GBP2023-03-30
Total Assets Less Current Liabilities
649,095 GBP2024-03-30
681,363 GBP2023-03-30
Net Assets/Liabilities
649,095 GBP2024-03-30
681,363 GBP2023-03-30
Equity
649,095 GBP2024-03-30
681,363 GBP2023-03-30
Average Number of Employees
02023-03-31 ~ 2024-03-30
02022-04-01 ~ 2023-03-30

  • KOOLEARTH GROUP INVESTMENTS LIMITED
    Info
    STAMP DUTY RECLAIMS LTD - 2022-09-07
    KOOLEARTH GROUP LIMITED - 2022-03-23
    KOOLEARTH INVESTMENTS LIMITED - 2021-01-19
    Registered number 12544736
    26 Old Nursery Close, Seaford BN25 3JZ
    Private Limited Company incorporated on 2020-04-02 (5 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.