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 14
  • 1
    Desilvester, Anthony
    Born in July 1971
    Individual (5 offsprings)
    Officer
    2018-04-30 ~ 2025-10-30
    OF - Director → CIF 0
  • 2
    Ashley, Steven John
    Computer Consultant born in January 1974
    Individual (1 offspring)
    Officer
    1998-08-07 ~ 2014-12-31
    OF - Director → CIF 0
  • 3
    Wildsmith, Christopher John
    Computer Consultant born in May 1970
    Individual (3 offsprings)
    Officer
    1998-08-07 ~ 2016-11-28
    OF - Director → CIF 0
    Wildsmith, Christopher John
    Computer Consultant
    Individual (3 offsprings)
    Officer
    1998-08-07 ~ 2016-11-28
    OF - Secretary → CIF 0
  • 4
    Sheppard, Paula
    Born in May 1947
    Individual (11 offsprings)
    Officer
    1996-03-08 ~ 1998-08-07
    OF - Nominee Director → CIF 0
    Sheppard, Paula
    Individual (11 offsprings)
    Officer
    1996-03-08 ~ 1998-08-07
    OF - Nominee Secretary → CIF 0
  • 5
    Turner, Robert James
    Born in August 1989
    Individual (19 offsprings)
    Officer
    2016-11-28 ~ now
    OF - Director → CIF 0
    Turner, Robert James
    Individual (19 offsprings)
    Officer
    2016-11-28 ~ now
    OF - Secretary → CIF 0
  • 6
    Zant Boer, Ian
    Solicitor born in January 1953
    Individual (389 offsprings)
    Officer
    2004-03-31 ~ 2004-04-07
    OF - Director → CIF 0
    Zant Boer, Ian
    Individual (389 offsprings)
    Officer
    2004-03-31 ~ 2004-04-14
    OF - Secretary → CIF 0
  • 7
    Warren, Luke Ashley
    Born in July 1989
    Individual (4 offsprings)
    Officer
    2020-07-23 ~ 2025-12-15
    OF - Director → CIF 0
  • 8
    Finch, Craig Ross
    Born in April 1983
    Individual (15 offsprings)
    Officer
    2024-05-02 ~ now
    OF - Director → CIF 0
  • 9
    Gray, Sarah Ann
    Born in August 1967
    Individual (2 offsprings)
    Officer
    1996-03-08 ~ 1998-08-07
    OF - Nominee Director → CIF 0
  • 10
    Slaughter, Kenneth
    Director born in November 1953
    Individual (53 offsprings)
    Officer
    2014-12-31 ~ 2018-04-30
    OF - Director → CIF 0
    Miller, Mark Robert
    Director born in November 1962
    Individual (53 offsprings)
    Officer
    2014-12-31 ~ 2024-05-02
    OF - Director → CIF 0
  • 11
    Brooke, Michael John
    Director born in October 1941
    Individual (28 offsprings)
    Officer
    2004-04-07 ~ 2006-01-05
    OF - Director → CIF 0
  • 12
    Beattie, Brian
    Director born in April 1967
    Individual (84 offsprings)
    Officer
    2014-12-31 ~ 2024-05-02
    OF - Director → CIF 0
  • 13
    EMW DIRECTORS LIMITED
    - now 03502278
    QUEENSWOOD 98 LIMITED - 1999-07-09
    Seckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire
    Active Corporate (49 parents, 329 offsprings)
    Officer
    2004-03-31 ~ 2004-04-07
    OF - Director → CIF 0
  • 14
    VOLARIS GROUP UK HOLDCO LIMITED
    VOLARIS GROUP UK HOLDCO LTD - now 06483887
    VOLARIS GROUP UK HOLDCO LTD LTD - 2018-03-26
    CONSTELLATION SOFTWARE (UK) LIMITED - 2018-03-26 06483887 09206065
    HEXAGON 357 LIMITED - 2008-04-03
    Brook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (9 parents, 22 offsprings)
    Person with significant control
    2018-03-26 ~ now
    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
    2016-04-06 ~ 2018-03-26
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

KINETIC SOLUTIONS LIMITED

Period: 1998-08-25 ~ now
Company number: 03169474
Registered names
KINETIC SOLUTIONS LIMITED - now
BJ (9) LIMITED - 1998-08-25
Standard Industrial Classification
62012 - Business And Domestic Software Development

Related profiles found in government register
  • KINETIC SOLUTIONS LIMITED
    Info
    BJ (9) LIMITED - 1998-08-25
    Registered number 03169474
    249 Silbury Boulevard, Milton Keynes MK9 1NA
    PRIVATE LIMITED COMPANY incorporated on 1996-03-08 (30 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-08
    CIF 0
  • KINETIC SOLUTIONS LIMITED
    S
    Registered number missing
    24, Silbury Boulevard, Milton Keynes, England, MK9 1NA
    Private Company Limited By Shares
    CIF 1
  • KINETIC SOLUTIONS LIMITED
    S
    Registered number missing
    249, Silbury Boulevard, Milton Keynes, England, MK9 1NA
    Private Company Limited By Shares
    CIF 2 CIF 3
child relation
Offspring entities and appointments 14
  • 1
    ARTIFAX GROUP LIMITED
    - now 04609743
    DYNASOFT LIMITED - 2003-01-28
    5th Floor 167-169 Great Portland Street, London, England
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2019-01-02 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 2
    CHECKDOCS LTD
    09658390
    Salisbury House, Station Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2022-08-02 ~ 2022-08-02
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    CORBETT ENGINEERING LIMITED
    01448722
    Suite 6 The Gardens Coleshill Manor Office Campus, South Drive, Coleshill, England
    Active Corporate (14 parents)
    Person with significant control
    2023-01-04 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    DISPLAYNOTE TECHNOLOGIES LIMITED
    NI610261
    Unit 18, The Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (17 parents)
    Person with significant control
    2023-06-07 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    GOASSETWORKS LIMITED
    12754369
    5th Floor 10 Finsbury Square, London, England
    Active Corporate (8 parents)
    Person with significant control
    2020-07-20 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 6
    GROSVENOR SYSTEMS LIMITED
    - now 01496717
    BENDAM LIMITED - 1980-12-31
    Unit A, 7 Leathermarket Street, London
    Active Corporate (15 parents)
    Person with significant control
    2018-05-01 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 7
    HGEM LTD
    - now 04849448
    THE MYSTERY DINING COMPANY LIMITED - 2016-09-27
    THE MYSTERY DINING LIMITED - 2003-12-10
    Kings Court, Parsonage Lane, Bath
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2023-05-17 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    INDICATER LTD
    04061283
    Quadrant House, Broad Street Mall, Reading, Berkshire, England
    Active Corporate (25 parents)
    Person with significant control
    2019-10-01 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 9
    LETMC HOLDINGS LIMITED
    11087670
    13 Lambourne Crescent, Llanishen, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-12-02 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 10
    SPARK TECHNOLOGY SERVICES LIMITED
    - now 02841021
    HOSPEDIA LIMITED
    - 2023-08-08 02841021
    PATIENTLINE UK LIMITED - 2008-10-07
    PATIENTLINE LIMITED - 2001-03-09
    5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon
    Active Corporate (52 parents, 3 offsprings)
    Person with significant control
    2021-07-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    SUNRISE SOFTWARE LIMITED
    02972424
    167-169 Great Portland Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2022-03-22 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    TECHNOLOGY BLUEPRINT LIMITED
    03301980
    Salisbury House, Station Road, Cambridge, Cambridgeshire, England
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2022-08-02 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    WIFISPARK LIMITED
    - now 04948862
    NORLA COMMUNICATIONS LIMITED - 2005-06-07
    5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter
    Active Corporate (21 parents)
    Person with significant control
    2020-09-01 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 14
    ZUPA TECH LIMITED
    - now 03165847 10739922
    CATERNET LTD - 2017-07-26
    CATERNET CLUB LIMITED - 2009-08-14
    BRAND FM LTD - 2009-04-16
    HOST FINANCE LIMITED - 2007-05-30
    BRAND & CO (CATERING) LIMITED - 2006-11-16
    RUSSELL BRAND LIMITED - 2002-11-26
    JEBCORP (TRUSTEES) LIMITED - 2002-06-17
    JEBCORP (INVESTMENTS) LIMITED - 1998-09-10
    BEALAW (415) LIMITED - 1996-09-06
    C/o Tc Group Hones Yard, Waverley Lane, Farnham, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2024-08-16 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.