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
    Holmes, Martin
    Born in August 1984
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-08-24 ~ now
    OF - LLP Member → CIF 0
    Mr Martin Holmes
    Born in August 1984
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    PE - Right to surplus assets - 75% or more as a member of a firmCIF 0
  • 2
    Brown, Alan Francis
    Born in February 1956
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - LLP Designated Member → CIF 0
Ceased 6
  • 1
    Holmes, Carolyn Mary
    Born in December 1956
    Individual
    Officer
    icon of calendar 2020-09-01 ~ 2020-09-24
    OF - LLP Member → CIF 0
    Holmes, Carolyn Mary
    Born in December 1966
    Individual
    Officer
    icon of calendar 2020-09-24 ~ 2022-08-01
    OF - LLP Member → CIF 0
  • 2
    Mr Martin Holmes
    Born in August 1984
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-08-24 ~ 2020-08-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove membersCIF 0
  • 3
    Holmes, Michael Adrian
    Born in November 1956
    Individual (45 offsprings)
    Officer
    icon of calendar 2016-08-24 ~ 2018-10-01
    OF - LLP Designated Member → CIF 0
    icon of calendar 2019-04-01 ~ 2022-04-01
    OF - LLP Designated Member → CIF 0
    Michael Holmes
    Born in November 1956
    Individual (45 offsprings)
    Person with significant control
    icon of calendar 2016-08-24 ~ 2018-10-01
    PE - Has significant influence or controlCIF 0
    Mr Michael Adrian Holmes
    Born in November 1956
    Individual (45 offsprings)
    Person with significant control
    icon of calendar 2020-01-01 ~ 2021-10-01
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    KNOT FLOORING LIMITED
    icon of addressCmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-24 ~ 2017-09-01
    PE - LLP Member → CIF 0
  • 5
    COUNTRY MAID KITCHENS LIMITED
    icon of addressCmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2016-08-24 ~ 2017-09-01
    PE - LLP Member → CIF 0
  • 6
    COMPANY CREATION LIMITED - now
    UKOOO LIMITED
    - 2021-05-27
    icon of address50, Dane Road, Margate, England
    Active Corporate
    Equity (Company account)
    13,493 GBP2023-12-31
    Officer
    2018-10-01 ~ 2019-04-01
    PE - LLP Member → CIF 0
parent relation
Company in focus

KBBF LLP


Related profiles found in government register
  • KBBF LLP
    Info
    Registered number OC413377
    icon of addressUnit 4 Fullers Yard, Victoria Road, Margate CT9 1NA
    LIMITED LIABILITY PARTNERSHIP incorporated on 2016-08-24 (9 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-24
    CIF 0
  • KBBF LLP
    S
    Registered number missing
    icon of address50, Dane Road, Margate, United Kingdom, CT9 2AA
    LLP
    CIF 1 CIF 2
  • KBBF LLP
    S
    Registered number OC413377
    icon of address43-45 Addington Street, Ramsgate, England, CT11 9JJ
    GBR
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressThe Moorings Plucks Gutter, Stourmouth, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    CIF 14 - Secretary → ME
  • 2
    icon of address50 Dane Road, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directors as a member of a firmOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    CIF 10 - Secretary → ME
  • 3
    icon of addressCmk Accounts, 1 St. Nicholas Court, St. Nicholas At Wade, Birchington, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    CIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    CIF 30 - Right to appoint or remove directors as a member of a firmOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Has significant influence or control as a member of a firmOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Has significant influence or controlOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    icon of addressTemplewood Estate, Stock Road, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    344,861 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-11-26 ~ 2020-04-01
    CIF 23 - Has significant influence or control OE
    Officer
    icon of calendar 2018-11-26 ~ 2020-12-01
    CIF 3 - Secretary → ME
  • 2
    PEGTREE LIMITED - 2022-08-31
    icon of address2 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    -10,666 GBP2020-12-31
    Person with significant control
    icon of calendar 2023-01-01 ~ 2024-10-01
    CIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of addressUnit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-01
    CIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of addressThe Moorings Plucks Gutter, Stourmouth, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2017-09-01
    CIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-10-01
    CIF 18 - Has significant influence or control as a member of a firm OE
    CIF 18 - Has significant influence or control OE
  • 5
    icon of addressUnit 3 Crewkerne Business Park, Northern Way, Cropmead, Crewkerne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-01-01 ~ 2024-10-09
    CIF 31 - Ownership of shares – 75% or more OE
  • 6
    icon of addressBritannia House, Caerphilly Business Park, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-07 ~ 2020-06-26
    CIF 17 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-06-07 ~ 2020-06-26
    CIF 5 - Secretary → ME
  • 7
    UKOOO LIMITED - 2021-05-27
    icon of addressUnit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    13,493 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-10-01
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-01 ~ 2020-04-01
    CIF 25 - Has significant influence or control OE
    Officer
    icon of calendar 2017-10-23 ~ 2020-04-01
    CIF 2 - Secretary → ME
    icon of calendar 2020-04-01 ~ 2020-11-01
    CIF 7 - Secretary → ME
  • 8
    icon of address50 Dane Road, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2016-08-24 ~ 2018-10-01
    CIF 16 - Director → ME
  • 9
    icon of addressUnit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,375 GBP2024-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-04-01
    CIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-04-01
    CIF 24 - Has significant influence or control OE
    Officer
    icon of calendar 2020-04-01 ~ 2021-05-12
    CIF 8 - Secretary → ME
    icon of calendar 2018-10-01 ~ 2020-04-01
    CIF 12 - Secretary → ME
  • 10
    icon of addressKemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ 2020-07-16
    CIF 1 - Secretary → ME
  • 11
    PLUCKS GUTTER LTD - 2023-10-17
    icon of address2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    160,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-09-24
    CIF 21 - Has significant influence or control as a member of a firm OE
    CIF 21 - Has significant influence or control over the trustees of a trust OE
    CIF 21 - Has significant influence or control OE
    icon of calendar 2021-10-01 ~ 2023-09-01
    CIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    Officer
    icon of calendar 2020-06-26 ~ 2020-10-01
    CIF 4 - Secretary → ME
  • 12
    icon of addressUnit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    20,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-08-30 ~ 2020-04-01
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2020-04-01 ~ 2020-09-01
    CIF 6 - Secretary → ME
    icon of calendar 2018-10-01 ~ 2020-04-01
    CIF 11 - Secretary → ME
  • 13
    icon of address67 Oakfield Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-04-01
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 14
    icon of addressUnit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-01-01 ~ 2025-01-01
    CIF 32 - Ownership of shares – 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.