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 Paul King

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 12
  • 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 13
    • icon of address 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 14
    • icon of address 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 15
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 16
  • 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 17
  • 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 18
    • icon of address 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, DA17 5QH, England

      IIF 19
  • 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 30
  • 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 31
  • 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 32
  • 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 33
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 34 IIF 35
    • icon of address 10, Tiller Road, London, E14 8PX, England

      IIF 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
    • icon of address Flat 2 Chequers, 51 Picardy Road, Belvedere, Kent, DA17 5QH, England

      IIF 43
    • icon of address Flat 2 Chequers Court, 51 Picardy Road, Belvedere, DA17 5QH, England

      IIF 44 IIF 45
    • icon of address Flat 2 Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 46
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 54
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 55 IIF 56
  • 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 57
  • 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 58
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 65
    • icon of address 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

      IIF 66
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 68
  • 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 69
  • 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 70
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 71
  • 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 72
    • icon of address 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 73 IIF 74 IIF 75
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, England

      IIF 76 IIF 77 IIF 78
  • 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 79
  • 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 80
    • icon of address 157, Leahurst Road, London, SE13 5LW, England

      IIF 81
    • icon of address 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 82
  • 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 83
  • 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 84
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 85 IIF 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

      IIF 98
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 99
  • 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 100
  • 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 101
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 102
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 103
  • 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 104 IIF 105 IIF 106
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 107
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 108
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 109
  • 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 110
  • King, Jonathan Paul

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

      IIF 111 IIF 112
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 113 IIF 114 IIF 115
    • icon of address 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

      IIF 118
    • icon of address 37, Jarndyce, Chelmsford, CM1 4WB, England

      IIF 119
    • icon of address 10, Tiller Road, London, E14 8PX, England

      IIF 120
    • icon of address 210 Causeway Green Road, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 121
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 122 IIF 123 IIF 124
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 125
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 126
  • King, Jonathan

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

      IIF 127
    • icon of address 157, Leahurst Road, London, SE13 5LW, England

      IIF 128
    • icon of address 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 129 IIF 130
    • icon of address 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, Kent, DA17 5QH, England

      IIF 131
  • 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 132 IIF 133
  • 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 134
  • 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 135 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 74 - 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 94 - Director → ME
    icon of calendar 2023-11-26 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - 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 21 - Director → ME
    icon of calendar 2021-08-27 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2025-10-04 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Has significant influence or control as a member of a firmOE
    IIF 88 - 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 91 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 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
  • 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 70 - Director → ME
    icon of calendar 2023-11-27 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - 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 78 - 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 25 - 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 97 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - 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 96 - Director → ME
    icon of calendar 2025-02-07 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - 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 39 - Director → ME
    icon of calendar 2020-10-06 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - 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 134 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - 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 83 - 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 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - 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 73 - 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 106 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 95 - Director → ME
    icon of calendar 2024-06-24 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - 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 99 - Director → ME
    icon of calendar 2025-06-10 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - 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 80 - Director → ME
    icon of calendar 2012-04-30 ~ dissolved
    IIF 127 - 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 114 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-20 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - 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 82 - Director → ME
    icon of calendar 2016-07-08 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 18 - 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 98 - Director → ME
    icon of calendar 2025-05-28 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 77 - 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 36 - Director → ME
    icon of calendar 2023-11-28 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - 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 75 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 14 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - 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 27 - Director → ME
    icon of calendar 2023-11-28 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - 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 72 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 13 - 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 81 - Director → ME
    icon of calendar 2012-04-30 ~ dissolved
    IIF 128 - 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 23 - Director → ME
    icon of calendar 2024-02-14 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - 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 2019-11-04 ~ 2021-01-10
    IIF 135 - Director → ME
    icon of calendar 2023-03-01 ~ 2023-07-10
    IIF 31 - Director → ME
    icon of calendar 2019-12-10 ~ 2022-06-21
    IIF 101 - Director → ME
    icon of calendar 2020-01-09 ~ 2021-01-05
    IIF 102 - Director → ME
    icon of calendar 2020-09-03 ~ 2021-04-28
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-10 ~ 2022-06-20
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-11-04 ~ 2020-06-03
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    icon of calendar 2020-09-03 ~ 2021-01-05
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Has significant influence or control OE
    IIF 43 - 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 105 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ 2025-06-01
    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
  • 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 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2025-06-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - 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 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - 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 90 - Director → ME
    icon of calendar 2023-03-01 ~ 2025-11-03
    IIF 111 - 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 92 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2025-11-05
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - 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 2019-07-26 ~ 2021-02-03
    IIF 103 - Director → ME
    icon of calendar 2018-07-19 ~ 2019-03-01
    IIF 87 - Director → ME
    icon of calendar 2020-08-25 ~ 2021-01-07
    IIF 109 - Director → ME
    icon of calendar 2021-01-10 ~ 2021-04-28
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2021-01-07
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-12 ~ 2021-02-01
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2018-07-19 ~ 2019-03-01
    IIF 17 - Has significant influence or control OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more 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 129 - 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 2018-08-10 ~ 2019-01-03
    IIF 84 - Director → ME
    icon of calendar 2018-04-01 ~ 2018-08-10
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-08-10
    IIF 89 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2025-05-30
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - 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 33 - 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 104 - Director → ME
    icon of calendar 2025-04-01 ~ 2025-06-05
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ 2025-06-05
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    icon of calendar 2020-12-23 ~ 2025-01-20
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - 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 34 - Director → ME
    icon of calendar 2021-03-02 ~ 2025-06-02
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2025-01-05
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - 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 110 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ 2025-06-02
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - 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 107 - Director → ME
    icon of calendar 2018-06-01 ~ 2018-08-01
    IIF 86 - 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 2024-07-04 ~ 2025-06-01
    IIF 32 - Director → ME
    icon of calendar 2021-02-01 ~ 2024-02-14
    IIF 30 - Director → ME
    icon of calendar 2019-11-10 ~ 2020-12-31
    IIF 100 - Director → ME
    icon of calendar 2020-01-09 ~ 2021-01-07
    IIF 108 - Director → ME
    icon of calendar 2019-11-05 ~ 2020-12-31
    IIF 136 - Director → ME
    icon of calendar 2021-01-05 ~ 2021-03-01
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ 2020-09-14
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Has significant influence or control over the trustees of a trust OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2020-01-21 ~ 2021-01-31
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-14 ~ 2021-01-05
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2020-02-20 ~ 2020-10-01
    IIF 54 - Has significant influence or control OE
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2021-04-04 ~ 2025-06-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more 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 40 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2025-03-10
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Has significant influence or control as a member of a firm OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.