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 4
  • 1
    Turner, Robert James
    Born in August 1989
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-11-28 ~ now
    OF - Director → CIF 0
    Turner, Robert James
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-11-28 ~ now
    OF - Secretary → CIF 0
  • 2
    Finch, Craig Ross
    Born in April 1983
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-05-02 ~ now
    OF - Director → CIF 0
  • 3
    Warren, Luke Ashley
    Born in July 1989
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-07-23 ~ now
    OF - Director → CIF 0
  • 4
    VOLARIS GROUP UK HOLDCO LTD - now
    HEXAGON 357 LIMITED - 2008-04-03
    VOLARIS GROUP UK HOLDCO LTD LTD - 2018-03-26
    CONSTELLATION SOFTWARE (UK) LIMITED - 2018-03-26
    icon of addressBrook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    230,997,943 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Zant Boer, Ian
    Solicitor born in January 1953
    Individual (64 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2004-04-07
    OF - Director → CIF 0
    Zant Boer, Ian
    Individual (64 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2004-04-14
    OF - Secretary → CIF 0
  • 2
    Sheppard, Paula
    Born in May 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-03-08 ~ 1998-08-07
    OF - Nominee Director → CIF 0
    Sheppard, Paula
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-03-08 ~ 1998-08-07
    OF - Nominee Secretary → CIF 0
  • 3
    Beattie, Brian
    Director born in April 1967
    Individual (26 offsprings)
    Officer
    icon of calendar 2014-12-31 ~ 2024-05-02
    OF - Director → CIF 0
  • 4
    Desilvester, Anthony
    Born in July 1971
    Individual
    Officer
    icon of calendar 2018-04-30 ~ 2025-10-30
    OF - Director → CIF 0
  • 5
    Slaughter, Kenneth
    Director born in November 1953
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-12-31 ~ 2018-04-30
    OF - Director → CIF 0
    Miller, Mark Robert
    Director born in November 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-12-31 ~ 2024-05-02
    OF - Director → CIF 0
  • 6
    Wildsmith, Christopher John
    Computer Consultant born in May 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-08-07 ~ 2016-11-28
    OF - Director → CIF 0
    Wildsmith, Christopher John
    Computer Consultant
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-08-07 ~ 2016-11-28
    OF - Secretary → CIF 0
  • 7
    Ashley, Steven John
    Computer Consultant born in January 1974
    Individual
    Officer
    icon of calendar 1998-08-07 ~ 2014-12-31
    OF - Director → CIF 0
  • 8
    Gray, Sarah Ann
    Born in August 1967
    Individual
    Officer
    icon of calendar 1996-03-08 ~ 1998-08-07
    OF - Nominee Director → CIF 0
  • 9
    Brooke, Michael John
    Director born in October 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-07 ~ 2006-01-05
    OF - Director → CIF 0
  • 10
    icon of addressThe Mill, Staverton, Trowbridge, Wiltshire, England
    Corporate (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-26
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    QUEENSWOOD 98 LIMITED - 1999-07-09
    icon of addressSeckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire
    Active Corporate (10 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2004-03-31 ~ 2004-04-07
    PE - Director → CIF 0
parent relation
Company in focus

KINETIC SOLUTIONS LIMITED

Previous name
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
    icon of address249 Silbury Boulevard, Milton Keynes MK9 1NA
    PRIVATE LIMITED COMPANY incorporated on 1996-03-08 (29 years 9 months). 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
    icon of address24, Silbury Boulevard, Milton Keynes, England, MK9 1NA
    Private Company Limited By Shares
    CIF 1
  • KINETIC SOLUTIONS LIMITED
    S
    Registered number missing
    icon of address249, Silbury Boulevard, Milton Keynes, England, MK9 1NA
    Private Company Limited By Shares
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    DYNASOFT LIMITED - 2003-01-28
    icon of address5th Floor 167-169 Great Portland Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,216 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressSuite 6 The Gardens Coleshill Manor Office Campus, South Drive, Coleshill, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,307,205 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnit 18, The Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,134,455 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address5th Floor 10 Finsbury Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    BENDAM LIMITED - 1980-12-31
    icon of addressUnit A, 7 Leathermarket Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,354,607 GBP2017-10-31
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    HGEM LTD
    - now
    THE MYSTERY DINING COMPANY LIMITED - 2016-09-27
    THE MYSTERY DINING LIMITED - 2003-12-10
    icon of addressKings Court, Parsonage Lane, Bath
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    436,722 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressQuadrant House, Broad Street Mall, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    328,790 GBP2019-08-31
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address13 Lambourne Crescent, Llanishen, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,435,141 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 9
    PATIENTLINE UK LIMITED - 2008-10-07
    PATIENTLINE LIMITED - 2001-03-09
    HOSPEDIA LIMITED - 2023-08-08
    icon of address5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -221,928 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressSalisbury House, Station Road, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -660,726 GBP2022-04-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 12
    NORLA COMMUNICATIONS LIMITED - 2005-06-07
    icon of address5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter
    Active Corporate (4 parents)
    Equity (Company account)
    2,453,278 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    HOST FINANCE LIMITED - 2007-05-30
    JEBCORP (INVESTMENTS) LIMITED - 1998-09-10
    BRAND & CO (CATERING) LIMITED - 2006-11-16
    CATERNET LTD - 2017-07-26
    CATERNET CLUB LIMITED - 2009-08-14
    RUSSELL BRAND LIMITED - 2002-11-26
    JEBCORP (TRUSTEES) LIMITED - 2002-06-17
    BEALAW (415) LIMITED - 1996-09-06
    BRAND FM LTD - 2009-04-16
    icon of addressC/o Tc Group Hones Yard, Waverley Lane, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -172,131 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressSalisbury House, Station Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,918 GBP2022-03-31
    Person with significant control
    icon of calendar 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

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.