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 chair person born in July 1975

    Resident in United Kingdom

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

      IIF 1
  • King, Jonathan Paul
    British company director born in July 1975

    Resident in United Kingdom

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

      IIF 2
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 3
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 4
  • King, Jonathan Paul
    British director born in July 1975

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 19
  • Mr Jonathan Paul King
    British born in July 1975

    Resident in United Kingdom

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

      IIF 20
    • Flat 2 Chequers, 51 Picardy Road, Belvedere, Kent, DA17 5QH, England

      IIF 21
    • Flat 2 Chequers Court, 51 Picardy Road, Belvedere, DA17 5QH, England

      IIF 22 IIF 23
    • Flat 2 Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 24
    • Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 32
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 33 IIF 34
  • Mr Jonathon King
    British born in July 1975

    Resident in United Kingdom

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

      IIF 35
  • Jonathan Paul King
    British born in July 1975

    Resident in United Kingdom

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

      IIF 36
    • Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • King, Jonathan Paul
    British ceo born in July 1975

    Resident in England

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

      IIF 45
  • King, Jonathan Paul
    British company director born in July 1975

    Resident in England

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

      IIF 46
    • 41a, Stafford Road, Birmingham, B21 9DU, England

      IIF 47
  • King, Jonathan Paul
    British company secretary/director born in July 1975

    Resident in England

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

      IIF 48
  • King, Jonathan Paul
    British director born in July 1975

    Resident in England

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

      IIF 49
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 10, Tiller Road, London, E14 8PX, England

      IIF 53
    • 10 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 54
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • King, Jonathan Paul
    British director and company secretary born in July 1975

    Resident in England

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

      IIF 56
  • King, Jonathan Paul
    British managing director born in July 1975

    Resident in England

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

      IIF 57
  • King, Jonathan Paul
    British marketing director born in July 1975

    Resident in England

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

      IIF 58
  • Mr Johnathan Paul King
    British born in July 1975

    Resident in United Kingdom

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

      IIF 59
  • King, Johnathan Paul
    British director born in July 1975

    Resident in England

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

      IIF 60
  • Mr Jonathan Paul King
    British born in January 1993

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 62
    • 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 63 IIF 64 IIF 65
    • 71b, Broadfield Road, London, SE6 1NQ, England

      IIF 66 IIF 67 IIF 68
  • King, Jonathan
    British company secretary/director born in July 1975

    Resident in England

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

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

    Resident in England

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

      IIF 70
    • 157, Leahurst Road, London, SE13 5LW, England

      IIF 71
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 72
  • King, Jonathan
    British manager born in July 1975

    Resident in England

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

      IIF 73
  • King, Jonathon
    British company director born in July 1975

    Resident in England

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

      IIF 74
    • Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 75 IIF 76
  • King, Jonathon
    British director born in July 1975

    Resident in England

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

      IIF 77
  • Mr Jonathan King
    British born in July 1975

    Resident in England

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

      IIF 78
    • 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 79
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 80
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 81
  • Jonathan King
    British born in July 1975

    Resident in England

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

      IIF 82
    • 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, DA17 5QH, England

      IIF 83
  • Mr Jonathan Paul King
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tiller Road, London, E14 8PX, England

      IIF 84 IIF 85
    • 10 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 86
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 87
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 88
  • Mr Jonathon King
    British born in July 1975

    Resident in England

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

      IIF 89
  • Mr Johnathan Paul King
    British born in July 1975

    Resident in England

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

      IIF 90
  • King, Nickious Arndray Zethaniya
    British director born in January 1993

    Resident in United Kingdom

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

      IIF 91
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 92 IIF 93
  • King, Jonathan Paul

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

      IIF 94 IIF 95
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 96 IIF 97 IIF 98
    • 37, Jarndyce, Chelmsford, CM1 4WB, England

      IIF 102
    • 10, Tiller Road, London, E14 8PX, England

      IIF 103 IIF 104
    • 10 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 105
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 106
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 107
  • Mr Nickious Arndray Zethaniya King
    British born in January 1993

    Resident in United Kingdom

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

      IIF 108 IIF 109
  • King, Jonathan

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

      IIF 110
    • 157, Leahurst Road, London, SE13 5LW, England

      IIF 111
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 112 IIF 113
    • 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, Kent, DA17 5QH, England

      IIF 114
child relation
Offspring entities and appointments
Active 36
  • 1
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-09 ~ dissolved
    IIF 64 - director → ME
  • 2
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    573,192 GBP2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 11 - director → ME
    2023-11-26 ~ now
    IIF 99 - secretary → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    210 Causeway Green Road, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-27 ~ now
    IIF 50 - director → ME
    2021-08-27 ~ now
    IIF 98 - secretary → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    ALAMOIRE EDUN GLOBAL ENTERPRISE UK LTD - 2020-12-01
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    730,891 GBP2023-11-30
    Officer
    2020-11-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    10 Tiller Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    883,218 GBP2023-11-30
    Officer
    2023-11-27 ~ now
    IIF 104 - secretary → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 6
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 68 - director → ME
  • 7
    210 Causeway Green Road, Oldbury, England
    Corporate (3 parents)
    Equity (Company account)
    27,876 GBP2023-10-31
    Officer
    2020-10-04 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-10-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    24,562 GBP2023-10-31
    Officer
    2020-10-05 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 14 - director → ME
    2025-02-07 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    2 Chequers Court 51 Picardy Road, Belvedere, Picardy Road, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2020-10-06 ~ dissolved
    IIF 57 - director → ME
    2020-10-06 ~ dissolved
    IIF 114 - secretary → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 11
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    861,012 GBP2024-03-31
    Officer
    2021-03-21 ~ now
    IIF 52 - director → ME
    IIF 91 - director → ME
    Person with significant control
    2021-03-21 ~ now
    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
  • 12
    Flat 2 51 Picardy Road, Belvedere, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    5,866,112 GBP2024-04-27
    Officer
    2024-07-24 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 13
    210 Causeway Green Road, Oldbury, England
    Corporate (4 parents)
    Equity (Company account)
    628,476 GBP2023-11-30
    Officer
    2020-11-18 ~ now
    IIF 60 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 90 - Has significant influence or control as a member of a firmOE
  • 14
    5 Duncrievie Road, Lewisham, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-09 ~ dissolved
    IIF 73 - director → ME
  • 15
    Flat 2, Chequers Court, Picardy Road, Belvedere, England
    Corporate (2 parents)
    Officer
    2023-03-01 ~ now
    IIF 5 - director → ME
    2023-03-01 ~ now
    IIF 94 - secretary → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    36 Honor Oak Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 63 - director → ME
  • 17
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 13 - director → ME
    2024-06-24 ~ now
    IIF 101 - secretary → ME
    Person with significant control
    2024-06-24 ~ 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
  • 19
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    533,591 GBP2024-02-29
    Officer
    2021-02-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 20
    157 Leahurst Road, Lewisham, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 70 - director → ME
    2012-04-30 ~ dissolved
    IIF 110 - secretary → ME
  • 21
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2023-03-06 ~ now
    IIF 7 - director → ME
    2023-03-06 ~ now
    IIF 97 - secretary → ME
    Person with significant control
    2023-03-06 ~ 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
  • 22
    BLUE TEMPEST LTD - 2018-07-23
    Tms House, Cray Avenue, Orpington, England
    Dissolved corporate (5 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2020-05-29
    Officer
    2019-03-01 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2021-03-20 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 23
    71b Broadfield Road Broadfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-08 ~ dissolved
    IIF 72 - director → ME
    2016-07-08 ~ dissolved
    IIF 113 - secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Has significant influence or controlOE
  • 24
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 25
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    639,496 GBP2024-02-29
    Officer
    2022-02-28 ~ now
    IIF 55 - director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 26
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 67 - director → ME
  • 27
    10 Tiller Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2023-09-20 ~ dissolved
    IIF 53 - director → ME
    2023-11-28 ~ dissolved
    IIF 103 - secretary → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 84 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
  • 28
    36 Honor Oak Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 29
    210 Causeway Green Road, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    726,002 GBP2023-12-31
    Officer
    2025-04-01 ~ now
    IIF 69 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 30
    10 Tiller Road Tiller Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2023-01-26 ~ now
    IIF 54 - director → ME
    2023-11-28 ~ now
    IIF 105 - secretary → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 31
    10 Surrey Crescent, West Bromwich, England
    Corporate (2 parents)
    Equity (Company account)
    3,057,487 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 96 - secretary → ME
  • 32
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    45,135 GBP2023-10-31
    Person with significant control
    2020-10-09 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 33
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-28 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    157 Leahurst Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 71 - director → ME
    2012-04-30 ~ dissolved
    IIF 111 - secretary → ME
  • 35
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2024-07-04 ~ now
    IIF 48 - director → ME
    2024-02-14 ~ now
    IIF 106 - secretary → ME
    Person with significant control
    2021-04-04 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Has significant influence or control as a member of a firmOE
  • 36
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    6,039,766 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 58 - director → ME
Ceased 12
  • 1
    10 Tiller Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    883,218 GBP2023-11-30
    Officer
    2023-03-01 ~ 2023-07-10
    IIF 47 - director → ME
    2020-01-09 ~ 2021-01-05
    IIF 3 - director → ME
    2019-12-10 ~ 2022-06-21
    IIF 2 - director → ME
    2019-11-04 ~ 2021-01-10
    IIF 92 - director → ME
    2020-09-03 ~ 2021-04-28
    IIF 95 - secretary → ME
    Person with significant control
    2019-11-04 ~ 2020-06-03
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    2020-09-03 ~ 2021-01-05
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    2019-11-10 ~ 2022-06-20
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    210 Causeway Green Road, Oldbury, England
    Corporate (4 parents)
    Equity (Company account)
    628,476 GBP2023-11-30
    Person with significant control
    2020-11-18 ~ 2025-01-06
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    BLUE TEMPEST LTD - 2018-07-23
    Tms House, Cray Avenue, Orpington, England
    Dissolved corporate (5 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2020-05-29
    Officer
    2020-08-25 ~ 2021-01-07
    IIF 18 - director → ME
    2019-07-26 ~ 2021-02-03
    IIF 4 - director → ME
    2018-07-19 ~ 2019-03-01
    IIF 77 - director → ME
    2021-01-10 ~ 2021-04-28
    IIF 107 - secretary → ME
    Person with significant control
    2018-07-19 ~ 2019-03-01
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Has significant influence or control OE
    2020-09-14 ~ 2021-01-07
    IIF 33 - Ownership of shares – 75% or more OE
    2020-09-12 ~ 2021-02-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control as a member of a firm OE
  • 4
    71b Broadfield Road Broadfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-30 ~ 2016-07-08
    IIF 112 - secretary → ME
  • 5
    Regent Business Centre, Kirkdale, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    355,885 GBP2018-03-31
    Officer
    2018-08-10 ~ 2019-01-03
    IIF 74 - director → ME
    2018-04-01 ~ 2018-08-10
    IIF 75 - director → ME
    Person with significant control
    2018-04-16 ~ 2018-08-10
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    10 Tiller Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2023-01-31 ~ 2023-02-14
    IIF 49 - director → ME
  • 7
    210 Causeway Green Road, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    726,002 GBP2023-12-31
    Officer
    2020-12-23 ~ 2025-01-20
    IIF 8 - director → ME
    Person with significant control
    2020-12-23 ~ 2025-01-20
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 8
    10 Surrey Crescent, West Bromwich, England
    Corporate (2 parents)
    Equity (Company account)
    3,057,487 GBP2024-03-31
    Officer
    2021-03-02 ~ 2025-01-06
    IIF 51 - director → ME
    Person with significant control
    2021-03-02 ~ 2025-01-05
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 9
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    45,135 GBP2023-10-31
    Officer
    2020-10-09 ~ 2025-01-09
    IIF 19 - director → ME
  • 10
    TENNER LTD - 2020-10-27
    By The Way Farm, London Road, Feltham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,057,332 GBP2021-11-30
    Officer
    2020-09-07 ~ 2020-09-13
    IIF 16 - director → ME
    2018-06-01 ~ 2018-08-01
    IIF 76 - director → ME
  • 11
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2021-02-01 ~ 2024-02-14
    IIF 45 - director → ME
    2020-01-09 ~ 2021-01-07
    IIF 17 - director → ME
    2019-11-10 ~ 2020-12-31
    IIF 1 - director → ME
    2019-11-05 ~ 2020-12-31
    IIF 93 - director → ME
    2021-01-05 ~ 2021-03-01
    IIF 102 - secretary → ME
    Person with significant control
    2019-11-05 ~ 2020-09-14
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    2020-09-14 ~ 2021-01-05
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
    2020-02-20 ~ 2020-10-01
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    2020-01-21 ~ 2021-01-31
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 12
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    6,039,766 GBP2023-09-30
    Person with significant control
    2020-09-29 ~ 2025-03-10
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.