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
    Elmes, Christian Alexander
    Born in December 1972
    Individual (70 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 2
    Hoskins, Richard James
    Born in June 1977
    Individual (54 offsprings)
    Officer
    icon of calendar 2014-09-11 ~ now
    OF - LLP Designated Member → CIF 0
  • 3
    KIN INVESTMENT SERVICES LIMITED - 2020-07-20
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2,251,106 GBP2024-03-31
    Officer
    icon of calendar 2018-11-01 ~ now
    OF - LLP Designated Member → CIF 0
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    PE - Right to appoint or remove membersCIF 0
    PE - Right to surplus assets - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 3
  • 1
    Hopkins, Thomas William
    Born in December 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-09-11 ~ 2018-10-30
    OF - LLP Designated Member → CIF 0
    Mr Thomas William Hopkins
    Born in December 1975
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-09-11 ~ 2018-10-30
    PE - Right to surplus assets - 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 - Has significant influence or controlCIF 0
  • 2
    Mr Richard James Hoskins
    Born in June 1977
    Individual (54 offsprings)
    Person with significant control
    icon of calendar 2016-09-11 ~ 2018-11-01
    PE - Has significant influence or controlCIF 0
    PE - Right to surplus assets - 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
  • 3
    icon of address259-269 Old Marylebone Rd, Old Marylebone Road, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -208,713 GBP2018-10-01 ~ 2020-03-31
    Officer
    2016-12-13 ~ 2018-11-01
    PE - LLP Member → CIF 0
    Person with significant control
    2017-07-03 ~ 2018-11-01
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

KIN CAPITAL PARTNERS LLP

Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • KIN CAPITAL PARTNERS LLP
    Info
    Registered number OC395229
    icon of addressHyde Park House, 5 Manfred Road, London SW15 2RS
    LIMITED LIABILITY PARTNERSHIP incorporated on 2014-09-11 (11 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-11
    CIF 0
  • KIN CAPITAL PARTNERS LLP
    S
    Registered number Oc395229
    icon of addressHyde Park House, 5 Manfred Road, London, England, SW15 2RS
    Limited Company in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 2
    KCP NOMINEES (24HAYMARKET) LIMITED - 2021-12-13
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressHyde Park House, 5 Manfred Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of addressHyde Park House, 5 Manfred Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressHyde Park House, 5 Manfred Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of addressHyde Park House, 5 Manfred Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 9
    CAMBRIDGE FUTURE TECH NOMINEES LIMITED - 2025-07-28
    icon of addressHyde Park House, 5 Manfred Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of addressRrs Department, S&w Partners Llp 45 Gresham Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    3,551,002 GBP2022-07-31
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 11
    icon of addressHyde Park House, Manfred Road, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of addressIpc 600 Discovery Park, Ramsgate Road, Sandwich, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -4,440 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    CIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 14
    icon of addressHyde Park House, 5 Manfred Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 16
    KCP NOMINEES (NEWABLE) LIMITED - 2023-02-27
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 17
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 18
    KCP NOMINEES (DEEPBRIDGE) LIMITED - 2021-03-23
    KPC NOMINEES (DBC-BBI ACCOUNT) LIMITED - 2021-03-28
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressHyde Park House, 5 Manfred Road, London, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressHyde Park House, 5 Manfred Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 24
    icon of address134 Douglas Street, Rothesay House, Glasgow, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    501,959 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    CIF 16 - Has significant influence or controlOE
  • 27
    ENSCO 303 LIMITED - 2010-02-09
    icon of address3a Dublin Meuse, Edinburgh, Midlothian
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 28
    HAMBRO PERKS (KCP) NOMINEES LTD - 2024-07-03
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 29
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-30 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 30
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    CIF 15 - Has significant influence or controlOE
  • 31
    icon of addressKin Company Secretarial Limited Hyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 32
    icon of addressHyde Park House, 5 Manfred Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address27 Britton Street, Flat 3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 34
    BLUE LAKE NOMINEES (KCP) LIMITED - 2025-02-26
    icon of addressHyde Park House, 5 Manfred Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressHyde Park House, 5 Manfred Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 36
    TAGUS CAPITAL HOMEDAO LTD - 2024-11-27
    icon of addressHyde Park House, Manfred Road, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 37
    icon of addressHyde Park House, 5 Manfred Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 38
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 39
    icon of addressHyde Park House, 5 Manfred Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Right to appoint or remove directorsOE
  • 40
    icon of addressHyde Park House, 5 Manfred Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address2nd Floor 100 Cannon Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,895,020 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-08 ~ 2025-10-08
    CIF 14 - Has significant influence or control OE
  • 2
    icon of address47 Park Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-26 ~ 2025-06-16
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address47 Park Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-14 ~ 2025-04-24
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address319 Lordship Lane, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-08-31 ~ 2024-01-22
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more 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.