PROJECT KESTREL TOPCO LIMITED
Other business support service activities n.e.c.
PROJECT KESTREL TOPCO LIMITED
Other business support service activities n.e.c.
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
C/O Interpath Limited 10 Fleet Place London EC4M 7RB
Office (Billet Lane, Normanby Enterprise Park, Scunthorpe DN15 9YH)
Billet Lane, Normanby Enterprise Park, Scunthorpe DN15 9YH
Telephone
0172 440 0500Website
kestrelbp.co.ukCredit Report
Discover PROJECT KESTREL TOPCO LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Cash in Bank
£1.13M
Net Assets
£986.83k
Total Liabilities
£15.59M
Turnover
£12.52M
Employees
65
Debt Ratio
94%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 4 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Guy Daniel Simon | Director | Active |
| James Robert Sumner | Director | Active |
| Mark Reginald Burton | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
Livingbridge Enterprise Llp
United Kingdom
- Ownership Of Shares 50 To 75 Percent As Firm
- Voting Rights 50 To 75 Percent As Firm
Livingbridge Enterprise Gp Llp
United Kingdom
- Ownership Of Shares 50 To 75 Percent
- Ownership Of Shares 50 To 75 Percent As Firm
- Voting Rights 50 To 75 Percent
- Voting Rights 50 To 75 Percent As Firm
Fis Nominee Limited
Ceased 7 Oct 2019
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(3 pages) |
| 16 Jul 2025 | Insolvency | Liquidation Voluntary Appointment Of Liquidator | View(3 pages) |
| 16 Jul 2025 | Resolution | Resolutions | View(1 page) |
| 17 Oct 2024 | Officers | Termination of John Daniel Moran as director on 2024-10-10 | View(1 page) |
| 20 Aug 2024 | Confirmation Statement | Confirmation statement made on 2024-07-25 with updates | View(5 pages) |
Change Registered Office Address Company With Date Old Address New Address
Termination of John Daniel Moran as director on 2024-10-10
Confirmation statement made on 2024-07-25 with updates
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 16 Jul 2025
Liquidation Voluntary Appointment Of Liquidator
7 months ago on 16 Jul 2025
Resolutions
7 months ago on 16 Jul 2025
Termination of John Daniel Moran as director on 2024-10-10
1 years ago on 17 Oct 2024
Confirmation statement made on 2024-07-25 with updates
1 years ago on 20 Aug 2024