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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Kilby, Jack

    Related profiles found in government register
  • Kilby, Jack
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Primrose Fields, Bedford, MK41 0FG, United Kingdom

      IIF 1
    • 16164612 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 19 Eastbourne Terrace, Eastbourne Terrace, London, W2 6LG, England

      IIF 3
    • Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 4
  • Kilby, Jack
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Primrose Fields, Bedford, Bedfordshire, MK41 0FG, England

      IIF 5
    • 5, Goldington Rd, Bedford, MK40 3JY, United Kingdom

      IIF 6
    • 85, Saxon Way, Bedford, United Kingdom

      IIF 7
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 8
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 9
  • Reynolds, Jack
    British marketing executive born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Jack Kilby
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Primrose Fields, Bedford, Bedfordshire, MK41 0FG, England

      IIF 11
    • 85, Saxon Way, Bedford, United Kingdom

      IIF 12
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 14
  • Kilby, Jack
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 85, Saxon Way, Great Denham, Bedford, Bedfordshire, MK40 4TN, United Kingdom

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 17
  • Reynolds, Jack
    English business development executive born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Primrose Fields, Bedford, MK41 0FG, United Kingdom

      IIF 18
  • Kilby, Jack
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Novakovic & Co, 27, St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG, United Kingdom

      IIF 19
  • Mr Jack Kilby
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16164612 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Mr Jack Reynolds
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Mr Jack Kilby
    English born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Primrose Fields, Bedford, MK41 0FG, United Kingdom

      IIF 22
  • Mr Jack Reynolds
    English born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Primrose Fields, Bedford, MK41 0FG, United Kingdom

      IIF 23
  • Mr Jack Kilby
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, Primrose Fields, Bedford, Bedfordshire, MK41 0FG, England

      IIF 24
    • 85, Saxon Way, Great Denham, Bedford, MK40 4TN, United Kingdom

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 27
    • Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 28
  • Mr Jack Kilby
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Novakovic & Co, 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    AUTOGRAPHIQUE LTD - 2025-02-10
    3rd Floor 45 Albemarle Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    85 Saxon Way, Great Denham, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    24 Primrose Fields, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    24 Primrose Fields, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    24 Primrose Fields, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2020-10-31
    Officer
    2018-06-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    ADVICE DIRECT LIMITED - 2023-04-11 15002970
    Level 30 The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2023-04-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Novakovic & Co, 27 St. Cuthberts Street, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    19 Eastbourne Terrace Eastbourne Terrace, London, England
    Active Corporate (1 parent)
    Officer
    2019-10-10 ~ 2021-08-04
    IIF 3 - Director → ME
    Person with significant control
    2020-08-21 ~ 2021-08-04
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    2 Stephen Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,804 GBP2019-12-31
    Officer
    2020-11-02 ~ 2021-09-06
    IIF 7 - Director → ME
    Person with significant control
    2020-11-02 ~ 2021-09-06
    IIF 12 - Has significant influence or control OE
  • 3
    Novakovic & Co, 27 St. Cuthberts Street, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-20 ~ 2020-10-01
    IIF 6 - Director → ME

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.