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

King, Jonathan Paul

    Related profiles found in government register
  • King, Jonathan Paul
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 1
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

      IIF 9
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 10
  • King, Jonathan Paul
    British chair person born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Jarndyce, Chelmsford, CM1 4WB, England

      IIF 11
  • King, Jonathan Paul
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 12
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 13
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 14
  • King, Jonathan Paul
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 18
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 19
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 20
  • King, Jonathan Paul
    British managing director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 , Chequers Court, 51 Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 21
  • Mr Jonathan Paul
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 22
  • Mr Jonathan Paul King
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 , Chequers Court, 51 Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 23
    • icon of address Flat 2 Chequers, 51 Picardy Road, Belvedere, Kent, DA17 5QH, England

      IIF 24
    • icon of address Flat 2 Chequers Court, 51 Picardy Road, Belvedere, DA17 5QH, England

      IIF 25 IIF 26
    • icon of address Flat 2 Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 27
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 35
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 36 IIF 37
  • Mr Jonathon King
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Honor Oak Road, London, SE23 3RZ, United Kingdom

      IIF 38
  • Jonathan Paul King
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 39
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 46
    • icon of address 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

      IIF 47
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 49
  • King, Jonathan Paul
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • King, Jonathan Paul
    British ceo born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 60
  • King, Jonathan Paul
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Stafford Road, Birmingham, B21 9DU, England

      IIF 61
  • King, Jonathan Paul
    British company secretary/director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 62
  • King, Jonathan Paul
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Chequers Court, 51 Picardy Road, Belvedere, Kent, DA17 5QH, England

      IIF 63
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 64 IIF 65
    • icon of address 10, Tiller Road, London, E14 8PX, England

      IIF 66
  • King, Jonathan Paul
    British director abd secretary born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 67
  • King, Jonathan Paul
    British director and company secretary born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 68
  • King, Jonathan Paul
    British managing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, Kent, DA17 5QH, England

      IIF 69
  • King, Jonathan Paul
    British marketing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chequers Court, 51 Picardy Road, Belvedere, DA17 5QH, England

      IIF 70
  • Mr Johnathan Paul King
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chequers Court, 51 Picardy Road, Belvedere, DA17 5QH, England

      IIF 71
  • King, Johnathan Paul
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 72
  • Mr Jonathan Paul King
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 73
  • King, Jonathan
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Causeway Green Road, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 74
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 75
  • King, Jonathan
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S6, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 76
    • icon of address 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 77 IIF 78 IIF 79
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, England

      IIF 80 IIF 81 IIF 82
  • King, Jonathan
    British company secretary born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 83
  • King, Jonathan
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Leahurst Road, Lewisham, London, SE13 5LW, England

      IIF 84
    • icon of address 157, Leahurst Road, London, SE13 5LW, England

      IIF 85
    • icon of address 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 86
  • King, Jonathan
    British manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71b Broadfield Road, Lewisham, London, SE6 1NQ, England

      IIF 87
  • King, Jonathon
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Langdale Road, Birmingham, B43 5RB, England

      IIF 88
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 89 IIF 90
  • King, Jonathon
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 91
  • Mr Jonathan King
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S6, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 92
    • icon of address 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 93
    • icon of address 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 94
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 95
  • Jonathan King
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, England

      IIF 96
    • icon of address 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, DA17 5QH, England

      IIF 97
  • Mr Jonathan Paul King
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathon King
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 109
  • Mr Johnathan Paul King
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Chequers Court 51 Picardy Road, Kingswood Avenue, Belvedere, DA17 5HQ, England

      IIF 110
  • King, Nickious Arndray Zethaniya
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 111
  • King, Nickious Arndray Zethaniya
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 112 IIF 113
  • King, Jonathan Paul

    Registered addresses and corresponding companies
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 114 IIF 115
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 116 IIF 117 IIF 118
    • icon of address 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

      IIF 121
    • icon of address 37, Jarndyce, Chelmsford, CM1 4WB, England

      IIF 122
    • icon of address 10, Tiller Road, London, E14 8PX, England

      IIF 123
    • icon of address 210 Causeway Green Road, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 124
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 125 IIF 126 IIF 127
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 128
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 129
  • Mr Nickious Arndray Zethaniya King
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 130 IIF 131
  • King, Jonathan

    Registered addresses and corresponding companies
    • icon of address 157, Leahurst Road, Lewisham, London, SE13 5LW, England

      IIF 132
    • icon of address 157, Leahurst Road, London, SE13 5LW, England

      IIF 133
    • icon of address 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 134 IIF 135
    • icon of address 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, Kent, DA17 5QH, England

      IIF 136
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 78 - Director → ME
  • 2
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    573,192 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-11-26 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    776,881 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 51 - Director → ME
    icon of calendar 2021-08-27 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    AGCI LTD
    - now
    MURRELL & JOHNSON LIMITED - 2025-04-08
    PURE OFFERING LIMITED - 2023-02-14
    icon of address 34-35 Hatton Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -73,067 GBP2021-11-30
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-10-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    ALAMOIRE EDUN GLOBAL ENTERPRISE UK LTD - 2020-12-01
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,749,326 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 210 Causeway Green Road Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,410,946 GBP2024-11-30
    Officer
    icon of calendar 2025-06-15 ~ now
    IIF 74 - Director → ME
    icon of calendar 2023-11-27 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 82 - Director → ME
  • 8
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,052,733 GBP2024-10-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 55 - Director → ME
  • 9
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    788,300 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 7 - Director → ME
    icon of calendar 2025-02-07 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    icon of address 2 Chequers Court 51 Picardy Road, Belvedere, Picardy Road, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2020-10-06 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 12
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    861,012 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 111 - Director → ME
  • 13
    icon of address Flat 2 51 Picardy Road, Belvedere, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,866,112 GBP2024-04-27
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,548,211 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 110 - Has significant influence or control as a member of a firmOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 5 Duncrievie Road, Lewisham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 87 - Director → ME
  • 16
    icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, England
    Active Corporate (2 parents)
    Equity (Company account)
    560,587 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 36 Honor Oak Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 77 - Director → ME
  • 18
    icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 19
    icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-06-24 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    533,591 GBP2024-02-29
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    icon of address 210 Causeway Green Road, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-06-10 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 157 Leahurst Road, Lewisham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2012-04-30 ~ dissolved
    IIF 132 - Secretary → ME
  • 23
    icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    469,415 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 117 - Secretary → ME
  • 24
    BLUE TEMPEST LTD - 2018-07-23
    icon of address Tms House, Cray Avenue, Orpington, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2020-05-29
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-03-20 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71b Broadfield Road Broadfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2016-07-08 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Has significant influence or controlOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 210 Causeway Green Road Oldbury, Birmingham, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-05-28 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 28
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,117,085 GBP2025-02-28
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 29
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 81 - Director → ME
  • 30
    icon of address 10 Tiller Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2023-11-28 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
    IIF 98 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 98 - Right to appoint or remove directorsOE
  • 31
    icon of address 36 Honor Oak Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    726,002 GBP2023-12-31
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 33
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    158,298 GBP2024-05-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 57 - Director → ME
    icon of calendar 2023-11-28 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,057,487 GBP2024-03-31
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,000 GBP2024-01-31
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 157 Leahurst Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2012-04-30 ~ dissolved
    IIF 133 - Secretary → ME
  • 38
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    730,032 GBP2024-11-30
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 53 - Director → ME
    icon of calendar 2024-02-14 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 39
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    8,148,980 GBP2024-09-30
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address 210 Causeway Green Road Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,410,946 GBP2024-11-30
    Officer
    icon of calendar 2019-12-10 ~ 2022-06-21
    IIF 12 - Director → ME
    icon of calendar 2020-01-09 ~ 2021-01-05
    IIF 13 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-01-10
    IIF 112 - Director → ME
    icon of calendar 2023-03-01 ~ 2023-07-10
    IIF 61 - Director → ME
    icon of calendar 2020-09-03 ~ 2021-04-28
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2020-06-03
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    icon of calendar 2019-11-10 ~ 2022-06-20
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-09-03 ~ 2021-01-05
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Has significant influence or control OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
  • 2
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,052,733 GBP2024-10-31
    Officer
    icon of calendar 2020-10-04 ~ 2025-06-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ 2025-06-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    861,012 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ 2025-06-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2025-06-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,548,211 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-18 ~ 2025-01-06
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, England
    Active Corporate (2 parents)
    Equity (Company account)
    560,587 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ 2025-11-04
    IIF 1 - Director → ME
    icon of calendar 2023-03-01 ~ 2025-11-03
    IIF 114 - Secretary → ME
  • 6
    icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    469,415 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ 2025-11-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2025-11-05
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BLUE TEMPEST LTD - 2018-07-23
    icon of address Tms House, Cray Avenue, Orpington, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2020-05-29
    Officer
    icon of calendar 2018-07-19 ~ 2019-03-01
    IIF 91 - Director → ME
    icon of calendar 2019-07-26 ~ 2021-02-03
    IIF 14 - Director → ME
    icon of calendar 2020-08-25 ~ 2021-01-07
    IIF 20 - Director → ME
    icon of calendar 2021-01-10 ~ 2021-04-28
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2019-03-01
    IIF 109 - Has significant influence or control OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-14 ~ 2021-01-07
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-12 ~ 2021-02-01
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    icon of address 71b Broadfield Road Broadfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ 2016-07-08
    IIF 134 - Secretary → ME
  • 9
    icon of address Regent Business Centre, Kirkdale, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    355,885 GBP2018-03-31
    Officer
    icon of calendar 2018-04-01 ~ 2018-08-10
    IIF 89 - Director → ME
    icon of calendar 2018-08-10 ~ 2019-01-03
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-08-10
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,117,085 GBP2025-02-28
    Officer
    icon of calendar 2022-02-28 ~ 2025-06-02
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2025-05-30
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 10 Tiller Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2023-01-31 ~ 2023-02-14
    IIF 63 - Director → ME
  • 12
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    726,002 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ 2025-01-20
    IIF 15 - Director → ME
    icon of calendar 2025-04-01 ~ 2025-06-05
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ 2025-06-05
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    icon of calendar 2020-12-23 ~ 2025-01-20
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,057,487 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2025-01-06
    IIF 64 - Director → ME
    icon of calendar 2021-03-02 ~ 2025-06-02
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2025-01-05
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    908,804 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ 2025-01-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ 2025-06-02
    IIF 23 - Right to appoint or remove directors OE
    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
  • 15
    TENNER LTD - 2020-10-27
    icon of address By The Way Farm, London Road, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,057,332 GBP2021-11-30
    Officer
    icon of calendar 2020-09-07 ~ 2020-09-13
    IIF 18 - Director → ME
    icon of calendar 2018-06-01 ~ 2018-08-01
    IIF 90 - Director → ME
  • 16
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    730,032 GBP2024-11-30
    Officer
    icon of calendar 2019-11-05 ~ 2020-12-31
    IIF 113 - Director → ME
    icon of calendar 2019-11-10 ~ 2020-12-31
    IIF 11 - Director → ME
    icon of calendar 2020-01-09 ~ 2021-01-07
    IIF 19 - Director → ME
    icon of calendar 2021-02-01 ~ 2024-02-14
    IIF 60 - Director → ME
    icon of calendar 2024-07-04 ~ 2025-06-01
    IIF 62 - Director → ME
    icon of calendar 2021-01-05 ~ 2021-03-01
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2021-01-05
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2021-04-04 ~ 2025-06-01
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Has significant influence or control as a member of a firm OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-21 ~ 2021-01-31
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-05 ~ 2020-09-14
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Has significant influence or control over the trustees of a trust OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2020-02-20 ~ 2020-10-01
    IIF 35 - Has significant influence or control OE
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
  • 17
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    8,148,980 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2025-06-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2025-03-10
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Has significant influence or control as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.