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.

Jump to: Offsprings
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
    • Flat 2 , Chequers Court, 51 Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 1
    • Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

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

      IIF 3 IIF 4 IIF 5
    • 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

      IIF 12
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 13
    • 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 14
  • 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 15
  • 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 16
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 17
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 18
  • King, Jonathan Paul
    British director born in July 1975

    Resident in United Kingdom

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

      IIF 19
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 20
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 21
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 22
  • 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 23
    • Flat 2 Chequers, 51 Picardy Road, Belvedere, Kent, DA17 5QH, England

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

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

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

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

      IIF 35
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 36
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 37 IIF 38
  • 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 39
  • 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 40
    • Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 47
    • 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

      IIF 48
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 50
    • 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

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

      IIF 70
  • King, Jonathan Paul
    British company director born in July 1975

    Resident in England

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

      IIF 71
  • 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 72
  • 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 73
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 74
    • 10, Tiller Road, London, E14 8PX, England

      IIF 75
  • King, Jonathan Paul
    British director abd secretary born in July 1975

    Resident in England

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

      IIF 76
  • 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 77
  • 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 78
  • 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 79
  • 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 80
  • King, Johnathan Paul
    British born in July 1975

    Resident in England

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

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

    Resident in England

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

      IIF 83
  • 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 84
    • 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 85 IIF 86 IIF 87
    • 71b, Broadfield Road, London, SE6 1NQ, England

      IIF 88 IIF 89 IIF 90
  • 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 91
    • 157, Leahurst Road, London, SE13 5LW, England

      IIF 92
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 93
  • 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 94
  • 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 95
    • Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 96 IIF 97
  • 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 98
  • 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 99
    • 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 100
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 101
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 102
  • Jonathan King
    British born in July 1975

    Resident in England

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

      IIF 103
    • 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, DA17 5QH, England

      IIF 104
  • 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
    • Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 119
  • King, Nickious Arndray Zethaniya
    British 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 120
  • King, Nickious Arndray Zethaniya
    British director born in January 1993

    Resident in United Kingdom

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

      IIF 121 IIF 122
  • King, Jonathan Paul

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

      IIF 123 IIF 124
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

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

      IIF 130
    • 37, Jarndyce, Chelmsford, CM1 4WB, England

      IIF 131
    • 10, Tiller Road, London, E14 8PX, England

      IIF 132
    • 210 Causeway Green Road, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 133
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 134 IIF 135 IIF 136
    • 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 137
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 138
  • 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 139 IIF 140
  • King, Jonathan

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

      IIF 141
    • 157, Leahurst Road, London, SE13 5LW, England

      IIF 142
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 143 IIF 144
    • 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, Kent, DA17 5QH, England

      IIF 145
child relation
Offspring entities and appointments 43
  • 1
    24/7 SAFETY LTD
    10854610
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-09 ~ dissolved
    IIF 86 - Director → ME
  • 2
    787 CBD AFRICA LTD
    13096995
    210 Causeway Green Road, Oldbury, England
    Active Corporate (8 parents)
    Officer
    2020-12-23 ~ now
    IIF 8 - Director → ME
    2023-11-26 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    2020-12-23 ~ now
    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
  • 3
    787CBD EXPRESS LTD
    13590021
    210 Causeway Green Road, Oldbury, England
    Active Corporate (5 parents)
    Officer
    2021-08-27 ~ now
    IIF 54 - Director → ME
    2021-08-27 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 4
    AGCI LTD
    - now 08308669
    MURRELL & JOHNSON LIMITED - 2025-04-08
    PURE OFFERING LIMITED - 2023-02-14
    210 Causeway Green Road, Oldbury, England
    Liquidation Corporate (5 parents)
    Officer
    2025-10-27 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-10-04 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Has significant influence or control as a member of a firm OE
  • 5
    ALAMOIRE EFUN GLOBAL ENTERPRISE UK LTD
    - now 13018787
    ALAMOIRE EDUN GLOBAL ENTERPRISE UK LTD
    - 2020-12-01 13018787
    210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    2020-11-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    AUCTION HOUSE TV. COM LTD
    12294801
    210 Causeway Green Road Causeway Green Road, Oldbury, England
    Active Corporate (10 parents)
    Officer
    2023-03-01 ~ 2023-07-10
    IIF 71 - Director → ME
    2019-12-10 ~ 2022-06-21
    IIF 16 - Director → ME
    2020-01-09 ~ 2021-01-05
    IIF 17 - Director → ME
    2025-06-15 ~ now
    IIF 56 - Director → ME
    2019-11-04 ~ 2021-01-10
    IIF 121 - Director → ME
    2020-09-03 ~ 2021-04-28
    IIF 124 - Secretary → ME
    2023-11-27 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    2019-11-10 ~ 2022-06-20
    IIF 27 - Ownership of shares – 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 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    2019-11-04 ~ 2020-06-03
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    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 over the trustees of a trust OE
    IIF 24 - Has significant influence or control OE
    2025-01-09 ~ now
    IIF 107 - Has significant influence or control as a member of a firm OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 7
    BLACK TIGERS RECORDS LTD
    11158768
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 90 - Director → ME
  • 8
    BLACK WALL STREET JOURNAL LTD
    12927264
    210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    2025-07-18 ~ now
    IIF 63 - Director → ME
    2020-10-04 ~ 2025-06-01
    IIF 6 - Director → ME
    Person with significant control
    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
  • 9
    BLACK WALL STREET TV.COM LTD
    12927780
    210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    2020-10-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    BLACKPOUND LTD
    16236029
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 10 - Director → ME
    2025-02-07 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    BLACKWALLSTREET INTERNATIONAL PRIVATE MEMBERS CLUB LTD
    12933171
    2 Chequers Court 51 Picardy Road, Belvedere, Picardy Road, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-06 ~ dissolved
    IIF 78 - Director → ME
    2020-10-06 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 12
    BLACKWALLSTREET RECORDS LTD
    13280840
    210 Causeway Green Road, Oldbury, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-03-21 ~ now
    IIF 120 - Director → ME
    2021-03-21 ~ 2025-06-01
    IIF 74 - Director → ME
    Person with significant control
    2021-03-21 ~ 2025-06-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 13
    CASA BUILDING SERVICES LTD
    11812957
    Flat 2 51 Picardy Road, Belvedere, Kent, England
    Active Corporate (5 parents)
    Officer
    2026-01-16 ~ now
    IIF 52 - Director → ME
    2024-07-24 ~ 2026-01-16
    IIF 53 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CROWN INTERNATIONAL COLLEGE LONDON LTD
    13029910
    210 Causeway Green Road, Oldbury, England
    Active Corporate (5 parents)
    Officer
    2026-01-16 ~ now
    IIF 69 - Director → ME
    2020-11-18 ~ 2026-01-15
    IIF 81 - Director → ME
    Person with significant control
    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
    2025-02-04 ~ now
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Has significant influence or control as a member of a firm OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 15
    D.I.M.A 4 TECH UK LTD
    09210448
    5 Duncrievie Road, Lewisham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-09 ~ dissolved
    IIF 94 - Director → ME
  • 16
    DOLA AI INTERNATIONAL UK GROUP LTD
    16935752
    210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Officer
    2025-12-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 17
    EASY BEE PRODUCTS LTD
    14698015
    210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    2023-03-01 ~ 2025-11-04
    IIF 2 - Director → ME
    2025-12-17 ~ now
    IIF 61 - Director → ME
    2023-03-01 ~ 2025-11-03
    IIF 123 - Secretary → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    EMPERIAL EQUITY GROUP ADVERTISING AND MARKETING UK LIMITED
    11277245
    36 Honor Oak Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 85 - Director → ME
  • 19
    FARMERS UNITED LTD
    14599333
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 20
    FIGHTERS UNITED GLOBAL ACADEMY LTD
    15798555
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 9 - Director → ME
    2024-06-24 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 21
    FOODYRIA.COM LTD
    13230631
    210 Causeway Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    2021-02-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 22
    GARDEN HOMES EXPRESS.COM LTD
    16509548
    210 Causeway Green Road, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 14 - Director → ME
    2025-06-10 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 23
    GLOBAL UNITED YOUTH SERVICE LTD.
    08050304
    157 Leahurst Road, Lewisham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 91 - Director → ME
    2012-04-30 ~ dissolved
    IIF 141 - Secretary → ME
  • 24
    GOLD DIRECT 4U LTD
    14707734
    210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    2025-11-19 ~ now
    IIF 58 - Director → ME
    2023-03-06 ~ 2025-11-05
    IIF 4 - Director → ME
    2023-03-06 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    2023-03-06 ~ 2025-11-05
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    2025-11-19 ~ now
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 25
    GOLDZ DIRECT LIMITED
    - now 08767375
    BLUE TEMPEST LTD
    - 2018-07-23 08767375
    Tms House, Cray Avenue, Orpington, England
    Dissolved Corporate (13 parents)
    Officer
    2018-07-19 ~ 2019-03-01
    IIF 98 - Director → ME
    2019-07-26 ~ 2021-02-03
    IIF 18 - Director → ME
    2019-03-01 ~ dissolved
    IIF 77 - Director → ME
    2020-08-25 ~ 2021-01-07
    IIF 22 - Director → ME
    2021-01-10 ~ 2021-04-28
    IIF 138 - Secretary → ME
    Person with significant control
    2020-09-12 ~ 2021-02-01
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    2018-07-19 ~ 2019-03-01
    IIF 119 - Has significant influence or control OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    2021-03-20 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    2020-09-14 ~ 2021-01-07
    IIF 37 - Ownership of shares – 75% or more OE
  • 26
    IMPERIAL EQUITY GROUP LIMITED
    10055984 11129678
    71b Broadfield Road Broadfield Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-08 ~ dissolved
    IIF 93 - Director → ME
    2016-07-08 ~ dissolved
    IIF 144 - Secretary → ME
    2016-06-30 ~ 2016-07-08
    IIF 143 - Secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Has significant influence or control OE
    IIF 101 - Right to appoint or remove directors OE
  • 27
    IMPERIAL EQUITY GROUP LIMITED
    11129678 10055984
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 28
    JONATHAN PAULKING HOLDINGS LTD
    16478839
    210 Causeway Green Road Oldbury, Birmingham, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2025-05-28 ~ now
    IIF 12 - Director → ME
    2025-05-28 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 29
    LONDON NEW MEDIA LTD
    08709600
    Regent Business Centre, Kirkdale, London, England
    Dissolved Corporate (9 parents)
    Officer
    2018-04-01 ~ 2018-08-10
    IIF 96 - Director → ME
    2018-08-10 ~ 2019-01-03
    IIF 95 - Director → ME
    Person with significant control
    2018-04-16 ~ 2018-08-10
    IIF 39 - Ownership of shares – 75% or more OE
  • 30
    LOVENZA TRADE DEVELOPMENT AND TOURISM COMPANY LTD
    13944196
    210 Causeway Green Road, Oldbury, England
    Active Corporate (8 parents)
    Officer
    2022-02-28 ~ 2025-06-02
    IIF 76 - Director → ME
    2025-07-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-02-28 ~ 2025-05-30
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    2025-07-10 ~ now
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 31
    MIKE YORK PUBLISHING AND DISTRIBUTION SERVICES LTD
    11282085
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ dissolved
    IIF 89 - Director → ME
  • 32
    MISS ELITE LTD
    13719936
    10 Tiller Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-31 ~ 2023-02-14
    IIF 73 - Director → ME
    2023-09-20 ~ dissolved
    IIF 75 - Director → ME
    2023-11-28 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 106 - Right to appoint or remove directors as a member of a firm OE
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 33
    MY HOUSEZ LTD
    11320859
    36 Honor Oak Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 34
    NURA RAFEW LOGISTICS UK LIMITED
    13096844
    210 Causeway Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    2025-07-10 ~ now
    IIF 60 - Director → ME
    2025-04-01 ~ 2025-06-05
    IIF 83 - Director → ME
    2020-12-23 ~ 2025-01-20
    IIF 5 - Director → ME
    Person with significant control
    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
    2025-04-01 ~ 2025-06-05
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
    2025-07-10 ~ now
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 35
    R&A CONVENIENCE STORE LTD
    12020683
    210 Causeway Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    2023-01-26 ~ now
    IIF 65 - Director → ME
    2023-11-28 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 36
    RELM TECHINOLOGIES (PVT) LTD
    13238447
    210 Causeway Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    2025-07-09 ~ now
    IIF 67 - Director → ME
    2021-03-02 ~ 2025-01-06
    IIF 55 - Director → ME
    2021-03-02 ~ 2025-06-02
    IIF 125 - Secretary → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    2021-03-02 ~ 2025-01-05
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 37
    RICH GULLY LTD
    12939928
    210 Causeway Green Road, Oldbury, England
    Active Corporate (5 parents)
    Officer
    2020-10-09 ~ 2025-01-09
    IIF 1 - Director → ME
    2026-01-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    2020-10-09 ~ 2025-06-02
    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 directors OE
  • 38
    RUSHALL EXPRESS LIMITED
    14627839
    210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    2025-09-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 39
    TENNER DISTRIBUTION LTD - now
    TENNER LTD
    - 2020-10-27 10469524
    By The Way Farm, London Road, Feltham, England
    Dissolved Corporate (13 parents)
    Officer
    2020-09-07 ~ 2020-09-13
    IIF 20 - Director → ME
    2018-06-01 ~ 2018-08-01
    IIF 97 - Director → ME
  • 40
    U-TURN SELF EMPLOYMENT AGENCY LIMITED
    11279976
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    U-TURN U.K LTD
    08050308
    157 Leahurst Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 92 - Director → ME
    2012-04-30 ~ dissolved
    IIF 142 - Secretary → ME
  • 42
    WEBUYANYTHING.COM LTD
    12298773
    210 Causeway Green Road, Oldbury, England
    Active Corporate (13 parents)
    Officer
    2019-11-05 ~ 2020-12-31
    IIF 122 - Director → ME
    2020-01-09 ~ 2021-01-07
    IIF 21 - Director → ME
    2021-02-01 ~ 2024-02-14
    IIF 70 - Director → ME
    2024-07-04 ~ 2025-06-01
    IIF 72 - Director → ME
    2019-11-10 ~ 2020-12-31
    IIF 15 - Director → ME
    2025-06-12 ~ now
    IIF 59 - Director → ME
    2021-01-05 ~ 2021-03-01
    IIF 131 - Secretary → ME
    2024-02-14 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    2020-01-21 ~ 2021-01-31
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm 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
    2025-06-30 ~ now
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    2021-04-04 ~ 2025-06-01
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Has significant influence or control as a member of a firm OE
    2020-02-20 ~ 2020-10-01
    IIF 35 - Has significant influence or control OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Has significant influence or control as a member of a firm OE
    2020-09-14 ~ 2021-01-05
    IIF 140 - Right to appoint or remove directors as a member of a firm OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 140 - Ownership of shares – 75% or more OE
    2019-11-05 ~ 2020-09-14
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
    IIF 82 - Has significant influence or control over the trustees of a trust OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
  • 43
    WOOLWORTHS EXPRESS. COM LTD
    12912803
    210 Causeway Green Road, Oldbury, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    2025-07-07 ~ now
    IIF 57 - Director → ME
    2020-09-29 ~ 2025-06-01
    IIF 79 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    2020-09-29 ~ 2025-03-10
    IIF 80 - Has significant influence or control as a member of a firm OE
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
    IIF 80 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.