logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Honeychurch-kyle, John Charles

    Related profiles found in government register
  • Honeychurch-kyle, John Charles
    English consultant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heathview, Heath Road, Soberton, Southampton, Hampshire, SO32 3PQ, United Kingdom

      IIF 1
    • Heathview, Heath Road, Soberton, Southampton, SO32 3PQ, England

      IIF 2 IIF 3
  • Honeychurch-kyle, John Charles
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Red Hall Drive, Newcastle Upon Tyne, NE7 7LH, United Kingdom

      IIF 4 IIF 5
  • Honeychurch-kyle, John Charles
    British delivery management consultant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Red Hall Drive, Newcastle Upon Tyne, Tyne And Wear, NE7 7LH, United Kingdom

      IIF 6
  • Honeychurch-kyle, Anais Susan
    English consultant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heathview, Heath Road, Soberton, Southampton, SO32 3PQ, England

      IIF 7
  • Honeychurch-kyle, Susan
    British consultant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office, 23 Barton Road, Market Bosworth, Nuneaton, Leicestershire, CV13 0LQ, United Kingdom

      IIF 8
    • The Office, 23 Barton Road, Market Bosworth, Nuneaton, Warwickshire, CV13 0LQ, England

      IIF 9
  • Honeychurch-kyle, Anais Susan
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Red Hall Drive, Newcastle Upon Tyne, NE7 7LH, United Kingdom

      IIF 10 IIF 11
  • Honeychurch-kyle, Anais Susan
    British business consultant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Red Hall Drive, Newcastle Upon Tyne, Tyne And Wear, NE7 7LH, United Kingdom

      IIF 12
  • Honeychurch-kyle, John
    English consultant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3 Grafton Road, St Croas, Winchester, SO23 9SX, England

      IIF 13
  • Honeychurch-kyle, John
    English disaster recovery specialist born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3 Grafton Road, St Cross, Winchester, SO23 9SX, England

      IIF 14
  • Honeychurch-kyle, John
    English green energy and recycling consultant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3 Grafton Road, St Cross, Winchester, SO23 9SX, England

      IIF 15
  • Honeychurch, Anais Susan
    British business analyst born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Crofton Way, Crofton Way Swanmore, Southampton, Hants, SO32 2RF, United Kingdom

      IIF 16
  • Honeychurch, Anais Susan
    British consultant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office, 23 Barton Road, Market Bosworth, Nuneaton, Leicestershire, CV13 0LQ, United Kingdom

      IIF 17
    • Heathview, Heath Road, Soberton, Southampton, Hampshire, SO32 3PQ, England

      IIF 18
  • Honeychurch, Anais Susan
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath View, Heath Road, Soberton Heath, Hampshire, SO32 3PQ

      IIF 19
    • Heathview, Heath Road, Soberton, Southampton, Hampshire, SO32 3PQ, England

      IIF 20 IIF 21
  • Honeychurch-kyle, John
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Grafton Road, Winchester, Hampshire, SO23 9SX, United Kingdom

      IIF 22
  • Honeychurch-kyle, John
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 23
  • Mr John Charles Honeychurch-kyle
    English born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heathview, Heath Road, Soberton, Southampton, SO32 3PQ, England

      IIF 24
  • Mrs Anais Susan Honeychurch-kyle
    English born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heathview, Heath Road, Soberton, Southampton, SO32 3PQ, England

      IIF 25
  • Mr John Charles Honeychurch-kyle
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Red Hall Drive, Newcastle Upon Tyne, NE7 7LH, United Kingdom

      IIF 26 IIF 27
  • Honeychurch-kyle, Anais Susan

    Registered addresses and corresponding companies
    • Heathview, Heath Road, Soberton, Southampton, SO32 3PQ, England

      IIF 28
  • Mrs Anais Susan Honeychurch-kyle
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Red Hall Drive, Newcastle Upon Tyne, NE7 7LH, United Kingdom

      IIF 29
  • Mr John Honeychurch-kyle
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3 Grafton Road, St Croas, Winchester, SO23 9SX, England

      IIF 30
    • 3 Grafton Road, St Cross, Winchester, SO23 9SX, England

      IIF 31 IIF 32
    • 3, Grafton Road, Winchester, Hampshire, SO23 9SX, United Kingdom

      IIF 33
  • Mr John Honeychurch-kyle
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 34
child relation
Offspring entities and appointments 20
  • 1
    ASH HEALTH TECHNOLOGIES LLP
    OC437376
    The Incuhive Space Westgate Chambers, Staple Gardens, Winchester, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-12 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove members OE
  • 2
    CROWN OF DIGITAL CLEANING LIMITED
    12538812
    3 Grafton Road, St Cross, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 3
    DATA TRANSFORMATION AND DELIVERY PROVISIONS LIMITED
    14670890
    26 Red Hall Drive, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-02-17 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 4
    DIVISION FACTORY LIMITED
    09552130
    Heathview Heath Road, Soberton, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-21 ~ dissolved
    IIF 1 - Director → ME
  • 5
    GAFM LIMITED
    11962878
    3 Grafton Road, St Croas, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 6
    LACONIC TRANSFORMATIONS LIMITED
    10787404
    Heathview, Heath Road, Soberton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-24 ~ dissolved
    IIF 7 - Director → ME
    2017-05-24 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 7
    LARGENT LIMITED
    08958266
    The Office 23 Barton Road, Market Bosworth, Nuneaton, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-25 ~ dissolved
    IIF 17 - Director → ME
  • 8
    LINK SOLUTIONS HEALTHTECH CONSULTANCY SERVICES LIMITED
    16685988
    26 Red Hall Drive, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-26 ~ now
    IIF 5 - Director → ME
    2026-02-25 ~ 2026-03-26
    IIF 10 - Director → ME
    2025-09-01 ~ 2026-02-25
    IIF 4 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    MIGRATE CHANGE AND DELIVERY LTD
    14594121
    26 Red Hall Drive, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 6 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 10
    NAFDOG LIMITED
    09950504
    Heathview, Heath Road, Soberton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 2 - Director → ME
  • 11
    OAKEXCLUSIVE LTD - now
    SENSI SOFT LTD - 2015-12-16
    ZZZZZ LIMITED
    - 2015-07-13 09495357
    THE CORN BEEF COMPANY LTD
    - 2015-03-25 09495357 09509985
    THE CORNED BEEF LTD
    - 2015-03-19 09495357 09509985
    23 Barton Road, Market Bosworth, Nuneaton, England
    Dissolved Corporate (5 parents)
    Officer
    2015-03-17 ~ 2015-07-08
    IIF 9 - Director → ME
  • 12
    PROPULSENE LIMITED
    13610378
    Westgate Chambers, Staple Gardens, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 13
    RETRACING PROCESS SOLUTIONS LTD
    07875759
    Heathview Heath Road, Soberton, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 20 - Director → ME
  • 14
    RETRACING SNOWBOUND LTD
    - now 06792874
    HONEYCHURCH SEO LTD
    - 2010-04-21 06792874
    21 Bracken Drive, Wolvey, Hinckley, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-15 ~ dissolved
    IIF 19 - Director → ME
  • 15
    RUFDOG LIMITED
    10353589
    Heathview, Heath Road, Soberton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 16
    SAJO LIVING LTD - now
    IZZY PINK CAKE ARTISTRY LTD
    - 2020-11-06 08432734
    3 Crofton Way, Crofton Way Swanmore, Southampton, Hants
    Active Corporate (4 parents)
    Officer
    2013-03-06 ~ 2013-06-12
    IIF 16 - Director → ME
  • 17
    THE CORNED BEEF COMPANY LTD
    09509985 09495357... (more)
    The Office 23 Barton Road, Market Bosworth, Nuneaton, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 8 - Director → ME
  • 18
    THE DATA DARKROOM LIMITED
    16255732
    26 Red Hall Drive, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 19
    TWO SOUR CHERRIES LIMITED
    08531449
    P Clewlow & Co, The Office 23 Barton Road, Market Bosworth, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2013-05-16 ~ 2013-05-31
    IIF 18 - Director → ME
  • 20
    VELVET LEMON LTD
    08190422
    Heathview Heath Road, Soberton, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-24 ~ 2013-01-14
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.