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

Mr Jonathan Walton Kay

    Related profiles found in government register
  • Mr Jonathan Walton Kay
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 12 Princess Street, Knutsford, Cheshire, WA16 6DD, England

      IIF 1
  • Kay, Jonathan Walton
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a-1b, Millennium Way, Pride Park, Derby, DE24 8HZ, England

      IIF 2 IIF 3
  • Kay, Jonathan Walton
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grafton House, Grafton Street, Hyde, Cheshire, SK14 2AX, England

      IIF 4 IIF 5
  • Kay, Jonathan Walton
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kay, Jonathan Walton
    United Kingdom accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Kay, Jonathan Walton
    United Kingdom director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QA, England

      IIF 46
    • icon of address Dunston Business Village, Stafford Road, Dunston, Stafford, Staffordshire, ST18 9AB, England

      IIF 47
  • Kay, Jonathan Walton
    United Kingdom finance director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trustmarque House, Triune Court, Monks Cross Drive, Huntington, York, North Yorkshire, YO32 9GZ, England

      IIF 48
  • Kay, Janathan Walton
    British accountant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, Brook Drive, Green Park, Reading, RG2 6UA

      IIF 49
  • Kay, Jonathan Walton
    United Kingdom accountant

    Registered addresses and corresponding companies
  • Kay, Jonathan Walton

    Registered addresses and corresponding companies
    • icon of address Trustmarque House, Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 54
    • icon of address Trustmarque House, Truine Court, Monks Cross Drive Huntington, York, North Yorkshire, YO32 9GZ

      IIF 55
  • Kay, Jonathan

    Registered addresses and corresponding companies
    • icon of address Grafton House, Grafton Street, Hyde, Cheshire, SK14 2AX

      IIF 56
    • icon of address Grafton House, Grafton Street, Hyde, Cheshire, SK14 2AX, England

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 20 Downs Valley, Hartley, Longfield, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -426 GBP2020-02-29
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    425 GBP2023-02-28
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    261,437 GBP2020-03-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Suite 3 12 Princess Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,459 GBP2023-11-30
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    CASTLEGATE YAMAHA INVESTMENT LIMITED - 2013-09-11
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 14 - Director → ME
  • 12
    WILLOUGHBY (444) LIMITED - 2003-09-08
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 18 - Director → ME
  • 13
    K3 HOSTING LIMITED - 2021-03-24
    K3 MANAGED SERVICES LIMITED - 2013-09-09
    DIGIMIS LIMITED - 2010-12-08
    icon of address 13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    160,681 GBP2016-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    41 GBP2021-12-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 25 - Director → ME
  • 16
    RISUAL GROUP LIMITED - 2010-05-26
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,591,266 GBP2021-12-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,633 GBP2019-03-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 17 - Director → ME
  • 18
    WILLOW STARCOM LIMITED - 2015-09-30
    RAPID 6668 LIMITED - 1988-11-15
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,136,336 GBP2022-12-31
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address Unit 1a - 1b Millennium Way, Pride Park, Derby, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,003,579 GBP2020-09-01 ~ 2021-08-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 22 - Director → ME
  • 21
    VISANTE BIDCO LIMITED - 2018-06-11
    icon of address Beacon House, Winchester Road, Burghclere, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,420,944 GBP2021-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 26 - Director → ME
  • 22
    VEDBAEK HOLDINGS LTD. - 2018-08-03
    TNLH LIMITED - 2012-05-31
    icon of address Beacon House, Winchester Road, Burghclere, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,619,455 GBP2021-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 11 - Director → ME
  • 23
    VISANTE MIDCO LIMITED - 2018-06-11
    icon of address Beacon House, Winchester Road, Burghclere, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,454,645 GBP2021-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 23 - Director → ME
  • 24
    VISANTE TOPCO LIMITED - 2018-06-12
    icon of address Beacon House, Winchester Road, Burghclere, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,357,679 GBP2021-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 6 - Director → ME
  • 25
    TOUCHSTONE NAV LIMITED - 2012-05-31
    REDMAX TRADING LIMITED - 2009-04-17
    icon of address Beacon House, Winchester Road, Burghclere, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,004,978 GBP2021-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 10 - Director → ME
Ceased 24
  • 1
    LOGICA UK LIMITED - 2013-03-25
    LOGICACMG UK LIMITED - 2008-02-27
    LOGICA UK LIMITED - 2003-10-01
    LOGICA LIMITED - 1983-10-18
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-31 ~ 2012-08-31
    IIF 38 - Director → ME
  • 2
    WM-DATA LTD - 2016-10-19
    BRIDGEBELL LIMITED - 2005-07-07
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-31 ~ 2012-08-31
    IIF 44 - Director → ME
  • 3
    DIGICA (FMS) LIMITED - 2009-03-02
    FOX I.T. LIMITED - 2004-12-02
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-09-18 ~ 2004-06-30
    IIF 34 - Director → ME
    icon of calendar 2002-11-20 ~ 2004-06-30
    IIF 50 - Secretary → ME
  • 4
    DIGICA UCMS LIMITED - 2009-03-05
    ULTRACOMP COMPUTER MANAGEMENT SERVICES LIMITED - 2004-12-02
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-18 ~ 2004-06-30
    IIF 37 - Director → ME
    icon of calendar 2002-11-20 ~ 2004-06-30
    IIF 51 - Secretary → ME
  • 5
    DIGICA UC LIMITED - 2009-03-05
    ULTRACOMP LIMITED - 2004-12-02
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-18 ~ 2004-06-30
    IIF 36 - Director → ME
    icon of calendar 2002-11-20 ~ 2004-06-30
    IIF 53 - Secretary → ME
  • 6
    SYSTEM MANAGEMENT PARTNERS LIMITED - 2004-12-02
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-18 ~ 2004-06-30
    IIF 35 - Director → ME
    icon of calendar 2002-11-20 ~ 2004-06-30
    IIF 52 - Secretary → ME
  • 7
    WANSCO 337 LIMITED - 1997-02-27
    icon of address Barn1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2016-07-01
    IIF 33 - Director → ME
  • 8
    EG DORMANT LIMITED - 2011-03-14
    icon of address Barn 1 Dunston Business Village, Stafford Road Dunston, Stafford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2016-07-01
    IIF 32 - Director → ME
  • 9
    EG SOLUTIONS PLC - 2017-11-09
    EG SOLUTIONS LIMITED - 2005-05-19
    E.G. CONSULTING LIMITED - 2003-05-15
    icon of address Barn 1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-11-18 ~ 2016-07-01
    IIF 47 - Director → ME
  • 10
    SHOO 794AA LIMITED - 2015-10-28
    icon of address 10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,841,712 GBP2022-12-31
    Officer
    icon of calendar 2018-10-05 ~ 2020-01-10
    IIF 5 - Director → ME
    icon of calendar 2018-10-05 ~ 2020-01-10
    IIF 57 - Secretary → ME
  • 11
    SHOO 793AA LIMITED - 2015-10-28
    icon of address 10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,081,852 GBP2022-12-31
    Officer
    icon of calendar 2018-10-05 ~ 2020-01-10
    IIF 4 - Director → ME
    icon of calendar 2018-10-05 ~ 2020-01-10
    IIF 58 - Secretary → ME
  • 12
    icon of address 83 Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,876,314 GBP2023-07-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-07-23
    IIF 28 - Director → ME
  • 13
    LOGICACMG CYMRU LIMITED - 2008-03-03
    LOGICA LIMITED - 2003-09-09
    LOGICACMG LIMITED - 2002-12-30
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2012-08-20
    IIF 43 - Director → ME
  • 14
    LOGICACMG EPFAL LIMITED - 2008-03-03
    ENERGY POOL FUNDS ADMINISTRATION LIMITED - 2003-09-25
    INTERCEDE 771 LIMITED - 1990-03-02
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2012-09-19
    IIF 40 - Director → ME
  • 15
    LOGICACMG ESIS LIMITED - 2008-03-03
    ESIS LIMITED - 2003-09-25
    ENERGY SETTLEMENTS AND INFORMATION SERVICES LIMITED - 1999-05-24
    NGC SETTLEMENTS LIMITED - 1993-06-01
    INTERCEDE 745 LIMITED - 1990-01-15
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2012-08-31
    IIF 39 - Director → ME
  • 16
    LOGICACMG INSURANCE SERVICES LIMITED - 2008-03-03
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2012-08-31
    IIF 42 - Director → ME
  • 17
    CMG UK LIMITED - 2008-03-03
    CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED - 1996-05-07
    C.M.G. COMPUTER MANAGEMENT GROUP (UK) LIMITED - 1992-12-14
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2012-08-31
    IIF 49 - Director → ME
  • 18
    LOGICACMG SERVICES LIMITED - 2008-03-03
    LOGICA SERVICES LIMITED - 2003-09-25
    ENABLE COMPUTING LIMITED - 2001-03-19
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2012-08-31
    IIF 41 - Director → ME
  • 19
    UNILOG LIMITED - 2008-03-03
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2013-01-21
    IIF 45 - Director → ME
  • 20
    WAX DIGITAL LIMITED - 2020-11-20
    BROOMCO (2555) LIMITED - 2001-07-20
    icon of address 10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,599,569 GBP2022-12-31
    Officer
    icon of calendar 2018-10-06 ~ 2020-01-10
    IIF 27 - Director → ME
    icon of calendar 2018-10-06 ~ 2020-01-10
    IIF 56 - Secretary → ME
  • 21
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,084 GBP2019-12-31
    Officer
    icon of calendar 2014-07-29 ~ 2014-09-11
    IIF 48 - Director → ME
    icon of calendar 2014-07-29 ~ 2014-09-11
    IIF 54 - Secretary → ME
  • 22
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-27 ~ 2014-09-11
    IIF 55 - Secretary → ME
  • 23
    REMATCH SPORTS LTD - 2015-08-18
    SECOND CHANCE SPORT LTD - 2012-08-23
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    48,798 GBP2015-06-30
    Officer
    icon of calendar 2017-10-03 ~ 2018-06-27
    IIF 46 - Director → ME
  • 24
    W.W.H. CHARLIE LIMITED - 1992-10-28
    icon of address Barn 1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2016-07-01
    IIF 31 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.