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

Miss Marion Sia Jimmy-kay

    Related profiles found in government register
  • Miss Marion Sia Jimmy-kay
    British born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, 6 The Broadway, London, NW7 3LL, England

      IIF 1
  • Miss Marion Jimmy-kay
    British born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, Unit 110, 6 The Broadway, London, NW7 3LL, England

      IIF 2
  • Miss Marion Kay
    British born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, Unit 110, 6 The Broadway, London, NW7 3LL, England

      IIF 3
  • Mr Opas Tamba Jimmy-kay
    British born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Broadway, London, NW7 3LL, England

      IIF 4
  • Miss Marion Kay
    British born in June 2009

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, Unit 110, 6 The Broadway, London, NW7 3LL, England

      IIF 5
  • Mr Opas Jimmy-kay
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, Unit 110, 6 The Broadway, London, NW7 3LL, England

      IIF 6
  • Mr Opas Tamba Jimmy-kay
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Broadway, London, NW7 3LL, England

      IIF 7
    • icon of address 6, The Broadway, Mill Hill House, Unit 110, London, NW7 3LL, England

      IIF 8 IIF 9
    • icon of address Mill Hill House, 6 The Broadway, Unit 110, London, NW7 3LL, England

      IIF 10
    • icon of address Mill Hill House, Unit 110, 6 The Broadway, London, NW7 3LL, England

      IIF 11
    • icon of address 6, The Broadway, Mill Hill House, Unit 110, London, NW7 3LL, England

      IIF 12
  • Jimmy-kay, Marion Sia
    British business executive born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, 6 The Broadway, London, NW7 3LL, England

      IIF 13
  • Jimmy-kay, Marion Sia
    British company director born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Broadway, London, NW7 3LL, England

      IIF 14
  • Opas, Jimmy
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Symal House, 423 Edgware Road, London, NW9 0HU, England

      IIF 15
  • Opas, Jimmy
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Symal House, 423 Edgware Road, London, NW9 0HU, England

      IIF 16
  • Jimmy-kay, Marion
    British business person born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Hill House, Unit 110, 6 The Broadway, London, NW7 3LL, England

      IIF 17
  • Jimmy-kay, Opas Tamba
    British business executive born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Broadway, Mill Hill House, Unit 110, London, NW7 3LL, England

      IIF 18
    • icon of address Mill Hill House, 6 The Broadway, Unit 110, London, NW7 3LL, England

      IIF 19
    • icon of address Symal House, Edgware Road, 423 Edgware Road, London, NW9 0HU, England

      IIF 20
    • icon of address Symal House, Edgware Road, London, NW9 0HU, United Kingdom

      IIF 21
  • Jimmy-kay, Opas Tamba
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AS

      IIF 22
    • icon of address Mill Hill House, Unit 110, 6 The Broadway, London, NW7 3LL, England

      IIF 23
  • Jimmy-kay, Opas Tamba
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Broadway, Mill Hill House, Unit 110, London, NW7 3LL, England

      IIF 24
    • icon of address 6a, The Broadway, London, NW7 3LL, England

      IIF 25
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AS

      IIF 26
  • Jimmy-kay, Opas
    British founder born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Symal House, Symal House, Edgware Road, London, NW9 0HU, England

      IIF 27
  • Mr Opas Jimmy-kay
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Symal House, Suite B, 423 Edgware Road, London, NW9 0HU, England

      IIF 28
  • Mr Opas Jimmy-kay
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Symal House, Suite B, Edgware Road, NW9 0HU, United Kingdom

      IIF 29
  • Mr Opas Tamba Jimmy-kay
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Broadway, London, NW7 3LL, United Kingdom

      IIF 30
    • icon of address Symal House, Edgware Road, London, NW9 0HU, United Kingdom

      IIF 31
    • icon of address Symal House, Suite B, 423 Edgware Road, London, NW9 0HU, United Kingdom

      IIF 32
    • icon of address Unit 110, Mill Hill House, 6 The Broadway, London, NW7 3LL, United Kingdom

      IIF 33
  • Jimmy-kay, Tamba Opas
    British director born in September 1972

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 6, Albany Crescent, Edgware, Middlesex, London, HA8 5AL, United Kingdom

      IIF 34
  • Jimmy-kay, Opas Tamba
    British business executive born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 110, Mill Hill House, 6 The Broadway, London, NW7 3LL, United Kingdom

      IIF 35
  • Jimmy-kay, Opas Tamba
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Symal House, Suite B, 423 Edgware Road, London, NW9 0HU, United Kingdom

      IIF 36
  • Jimmy-kay, Opas Tamba
    British computer engineer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Broadway, London, NW7 3LL, United Kingdom

      IIF 37
  • Jimmy-kay, Opas Tamba
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Broadway, London, NW7 3LL, United Kingdom

      IIF 38
    • icon of address Symal House, Suite B, 423 Edgware Road, London, NW9 0HU, United Kingdom

      IIF 39
  • Jimmy-kay, Opas
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Symal House, 423 Edgware Road, London, NW9 0HU, England

      IIF 40
    • icon of address Symal House, Suite B, 423 Edgware Road, London, NW9 0HU, England

      IIF 41
  • Jimmy-kay, Opas
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Bunns Lane, London, NW7 2AS, United Kingdom

      IIF 42
  • Jimmy-kay, Opas
    British guarantor born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Symal House, Suite B, 423 Edgware Road, London, NW9 0HU, England

      IIF 43
  • Jimmy-kay, Tamba Opas
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Symal House, 423 Edgware Road, London, NW9 0HU, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Symal House, Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Symal House, 423 Edgware Road, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 44 - Director → ME
Ceased 13
  • 1
    OJKF LIMITED - 2022-12-19
    OPAS JIMMY-KAY LIMITED - 2021-10-07
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,987 GBP2023-09-30
    Officer
    icon of calendar 2021-09-27 ~ 2021-10-30
    IIF 13 - Director → ME
    icon of calendar 2021-10-30 ~ 2023-04-06
    IIF 19 - Director → ME
    icon of calendar 2023-04-06 ~ 2024-10-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2023-04-06
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2024-10-10 ~ 2025-01-07
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-04-06 ~ 2024-10-10
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2021-09-27 ~ 2021-10-30
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    LEONE MEDIA LIMITED - 2019-02-06
    icon of address Flat 1 1 Barlow Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,100 GBP2018-05-31
    Officer
    icon of calendar 2014-05-29 ~ 2014-08-12
    IIF 40 - Director → ME
    icon of calendar 2014-05-20 ~ 2014-05-28
    IIF 15 - Director → ME
    icon of calendar 2014-05-15 ~ 2014-05-20
    IIF 16 - Director → ME
  • 3
    icon of address Unit 110, Mill Hill House, 6 The Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-04 ~ 2018-07-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2018-07-20
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    FTC GLOBAL LIMITED - 2018-07-05
    icon of address 6 The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,286 GBP2024-07-31
    Officer
    icon of calendar 2021-01-15 ~ 2023-11-07
    IIF 24 - Director → ME
    icon of calendar 2018-01-01 ~ 2019-06-14
    IIF 18 - Director → ME
    icon of calendar 2024-03-12 ~ 2025-01-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2019-06-14
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-12 ~ 2025-02-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    icon of calendar 2021-01-01 ~ 2023-11-07
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 17 France Road, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ 2015-11-18
    IIF 36 - Director → ME
  • 6
    MICRONET SOLUTIONS INTERNATIONAL LIMITED - 2016-01-07
    COMPUTECH EURO LTD - 2015-12-29
    MICRONET SOLUTIONS INTERNATIONAL LIMITED - 2015-12-14
    icon of address Unit2, Watling Gate, Edgware Road, Colindale, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2015-09-04
    IIF 26 - Director → ME
    icon of calendar 2013-07-01 ~ 2013-07-23
    IIF 22 - Director → ME
    icon of calendar 2010-11-15 ~ 2012-03-09
    IIF 34 - Director → ME
  • 7
    BEE MONEY PROPERTY MANAGEMENT LIMITED - 2019-03-01
    ESTEEM MEDIA AND COMMUNICATIONS LIMITED - 2017-07-06
    icon of address 20 Baronet Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,200 GBP2017-07-31
    Officer
    icon of calendar 2015-07-08 ~ 2015-11-18
    IIF 42 - Director → ME
  • 8
    OJKF LIMITED - 2021-09-27
    OPAS JIMMY-KAY FOUNDATION - 2021-02-26
    OJKF4U LIMITED - 2025-04-28
    icon of address 14 Barrow Lane, Houghton Conquest, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,827 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ 2022-02-25
    IIF 17 - Director → ME
    icon of calendar 2021-09-23 ~ 2021-10-04
    IIF 23 - Director → ME
    icon of calendar 2017-10-20 ~ 2017-10-26
    IIF 27 - Director → ME
    icon of calendar 2017-10-20 ~ 2021-09-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2021-09-15
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2017-10-20 ~ 2017-10-26
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-10-04 ~ 2021-10-04
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-04 ~ 2022-02-25
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-04 ~ 2021-11-13
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2021-09-23 ~ 2021-10-04
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    icon of address Symal House, Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-10-22
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2019-10-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 1 High Street, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ 2019-07-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2019-07-15
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 17 Bagshot Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ 2025-02-01
    IIF 38 - Director → ME
  • 12
    icon of address Symal House, Suite B, 423 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-20 ~ 2015-06-28
    IIF 41 - Director → ME
  • 13
    icon of address 6 The Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ 2025-01-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ 2025-01-06
    IIF 30 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.