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 Nickious Arndray Zethaniya King

    Related profiles found in government register
  • 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 1 IIF 2
  • King, Nickious Arndray Zethaniya
    British director 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 3
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 4 IIF 5
  • 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 6
  • 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 7
  • 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 8
    • icon of address Flat 2 Chequers, 51 Picardy Road, Belvedere, Kent, DA17 5QH, England

      IIF 9
    • icon of address Flat 2 Chequers Court, 51 Picardy Road, Belvedere, DA17 5QH, England

      IIF 10 IIF 11
    • icon of address Flat 2 Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 12
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 20
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 21 IIF 22
  • 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 23
  • 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 24
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • 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 33
  • 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 34
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

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

      IIF 36
  • King, Jonathan Paul
    British director born in July 1975

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 51
  • 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 52
    • icon of address 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 53
    • icon of address 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 54
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 55
  • 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 56
  • Mr Jonathan Paul King
    British born in July 1975

    Resident in England

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

      IIF 57 IIF 58
    • icon of address 10 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 59
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 60
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 61
  • 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 62
  • 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 63
    • icon of address 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, DA17 5QH, England

      IIF 64
  • King, Johnathan Paul
    British 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 65
  • 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 66
  • King, Jonathan Paul
    British company director born in July 1975

    Resident in England

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

      IIF 67
    • icon of address 41a, Stafford Road, Birmingham, B21 9DU, England

      IIF 68
  • 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 69
  • 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 70
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 10, Tiller Road, London, E14 8PX, England

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

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

      IIF 76
  • 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 77
  • 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 78
  • 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 79
  • 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 80
    • icon of address 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 81 IIF 82 IIF 83
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, England

      IIF 84 IIF 85 IIF 86
  • King, Jonathan
    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 87
  • 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 88
    • icon of address 157, Leahurst Road, London, SE13 5LW, England

      IIF 89
    • icon of address 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 90
  • 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 91
  • 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 92
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 93 IIF 94
  • 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 95
  • King, Jonathan Paul

    Registered addresses and corresponding companies
  • King, Jonathan

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

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

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

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

      IIF 114
child relation
Offspring entities and appointments
Active 36
  • 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 82 - Director → ME
  • 2
    icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    573,192 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 43 - Director → ME
    icon of calendar 2023-11-26 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 71 - Director → ME
    icon of calendar 2021-08-27 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    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)
    730,891 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address 10 Tiller Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    883,218 GBP2023-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 86 - Director → ME
  • 7
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,876 GBP2023-10-31
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,562 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    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 46 - Director → ME
    icon of calendar 2025-02-07 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    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 78 - Director → ME
    icon of calendar 2020-10-06 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 11
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    861,012 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 73 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address Flat 2 51 Picardy Road, Belvedere, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,866,112 GBP2024-04-27
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    628,476 GBP2023-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 5 Duncrievie Road, Lewisham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 91 - Director → ME
  • 15
    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 ~ now
    IIF 37 - Director → ME
    icon of calendar 2023-03-01 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 36 Honor Oak Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 81 - Director → ME
  • 17
    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 44 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-06-24 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 19
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    533,591 GBP2024-02-29
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 20
    icon of address 157 Leahurst Road, Lewisham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2012-04-30 ~ dissolved
    IIF 110 - Secretary → ME
  • 21
    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 39 - Director → ME
    icon of calendar 2023-03-06 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    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%OE
  • 22
    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 77 - Director → ME
    Person with significant control
    icon of calendar 2021-03-20 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 23
    icon of address 71b Broadfield Road Broadfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2016-07-08 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
  • 24
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,117,085 GBP2025-02-28
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 26
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 85 - Director → ME
  • 27
    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 74 - Director → ME
    icon of calendar 2023-11-28 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
  • 28
    icon of address 36 Honor Oak Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 29
    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 2025-04-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 30
    icon of address 10 Tiller Road Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    158,298 GBP2024-05-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 75 - Director → ME
    icon of calendar 2023-11-28 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 10 Surrey Crescent, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,057,487 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 98 - Secretary → ME
  • 32
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,135 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 33
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 157 Leahurst Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2012-04-30 ~ dissolved
    IIF 111 - Secretary → ME
  • 35
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    730,032 GBP2024-11-30
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 69 - Director → ME
    icon of calendar 2024-02-14 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-04 ~ 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
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 36
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    6,039,766 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 79 - Director → ME
Ceased 12
  • 1
    icon of address 10 Tiller Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    883,218 GBP2023-11-30
    Officer
    icon of calendar 2023-03-01 ~ 2023-07-10
    IIF 68 - Director → ME
    icon of calendar 2020-01-09 ~ 2021-01-05
    IIF 35 - Director → ME
    icon of calendar 2019-12-10 ~ 2022-06-21
    IIF 34 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-01-10
    IIF 4 - Director → ME
    icon of calendar 2020-09-03 ~ 2021-04-28
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2020-06-03
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    icon of calendar 2020-09-03 ~ 2021-01-05
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    icon of calendar 2019-11-10 ~ 2022-06-20
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    628,476 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-18 ~ 2025-01-06
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    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 2020-08-25 ~ 2021-01-07
    IIF 50 - Director → ME
    icon of calendar 2019-07-26 ~ 2021-02-03
    IIF 36 - Director → ME
    icon of calendar 2018-07-19 ~ 2019-03-01
    IIF 95 - Director → ME
    icon of calendar 2021-01-10 ~ 2021-04-28
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2019-03-01
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Has significant influence or control OE
    icon of calendar 2020-09-14 ~ 2021-01-07
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-12 ~ 2021-02-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 4
    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 112 - Secretary → ME
  • 5
    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 92 - Director → ME
    icon of calendar 2018-04-01 ~ 2018-08-10
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-08-10
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    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 70 - Director → ME
  • 7
    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 40 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ 2025-01-20
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    icon of address 10 Surrey Crescent, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,057,487 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2025-01-06
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2025-01-05
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 9
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,135 GBP2023-10-31
    Officer
    icon of calendar 2020-10-09 ~ 2025-01-09
    IIF 51 - Director → ME
  • 10
    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 48 - Director → ME
    icon of calendar 2018-06-01 ~ 2018-08-01
    IIF 94 - Director → ME
  • 11
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    730,032 GBP2024-11-30
    Officer
    icon of calendar 2021-02-01 ~ 2024-02-14
    IIF 66 - Director → ME
    icon of calendar 2020-01-09 ~ 2021-01-07
    IIF 49 - Director → ME
    icon of calendar 2019-11-10 ~ 2020-12-31
    IIF 33 - Director → ME
    icon of calendar 2019-11-05 ~ 2020-12-31
    IIF 5 - Director → ME
    icon of calendar 2021-01-05 ~ 2021-03-01
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ 2020-09-14
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2020-09-14 ~ 2021-01-05
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2020-02-20 ~ 2020-10-01
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    icon of calendar 2020-01-21 ~ 2021-01-31
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 12
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    6,039,766 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-29 ~ 2025-03-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.