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

King, Jonathan Paul

    Related profiles found in government register
  • King, Jonathan Paul

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

      IIF 1 IIF 2
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

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

      IIF 8
    • icon of address 37, Jarndyce, Chelmsford, CM1 4WB, England

      IIF 9
    • icon of address 10, Tiller Road, London, E14 8PX, England

      IIF 10
    • icon of address 210 Causeway Green Road, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 11
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 12 IIF 13 IIF 14
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 15
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 16
  • King, Jonathan

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

      IIF 17
    • icon of address 157, Leahurst Road, London, SE13 5LW, England

      IIF 18
    • icon of address 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 19 IIF 20
    • icon of address 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, Kent, DA17 5QH, England

      IIF 21
  • 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 22
    • icon of address 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 23 IIF 24 IIF 25
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, England

      IIF 26 IIF 27 IIF 28
  • 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 29
  • 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 30
    • icon of address 157, Leahurst Road, London, SE13 5LW, England

      IIF 31
    • icon of address 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 32
    • icon of address 210 Causeway Green Road, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 33
  • 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 34
  • 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 35
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 36 IIF 37
  • 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 38
    • icon of address 41a, Stafford Road, Birmingham, B21 9DU, England

      IIF 39
  • 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 40
  • 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 41
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 10, Tiller Road, London, E14 8PX, England

      IIF 45
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 46 IIF 47 IIF 48
  • 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 49
  • King, Jonathan Paul
    British director and 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 50 IIF 51
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 52
  • 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 53
  • 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 54
  • 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 55
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 56 IIF 57
  • 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 58
  • 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 59
  • 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 60
    • icon of address 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, DA17 5QH, England

      IIF 61
  • 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 62
  • 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 63
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 64
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 65
  • 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, DA17 5QH, England

      IIF 66
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

      IIF 77
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 78
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 79
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 80
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 81
  • 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 82
  • 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 83
    • icon of address 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 84
    • icon of address 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 85
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 86
  • 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 87
  • 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 98
  • 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 99
    • icon of address Flat 2 Chequers, 51 Picardy Road, Belvedere, Kent, DA17 5QH, England

      IIF 100
    • icon of address Flat 2 Chequers Court, 51 Picardy Road, Belvedere, DA17 5QH, England

      IIF 101 IIF 102
    • icon of address Flat 2 Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 103
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 104 IIF 105 IIF 106
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 111
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 112 IIF 113
  • 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 114
  • 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 115
  • 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 116
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 117 IIF 118 IIF 119
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

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

      IIF 124
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 125
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 126
  • 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 127
  • 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 128
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 129 IIF 130
  • 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 131 IIF 132
child relation
Offspring entities and appointments
Active 37
  • 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 24 - 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 72 - Director → ME
    icon of calendar 2023-11-26 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 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 42 - Director → ME
    icon of calendar 2021-08-27 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 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)
    1,749,326 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 5
    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 33 - Director → ME
    icon of calendar 2023-11-27 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 89 - Has significant influence or control as a member of a firmOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 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 28 - Director → ME
  • 7
    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 46 - Director → ME
  • 8
    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 76 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 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 75 - Director → ME
    icon of calendar 2025-02-07 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 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 53 - Director → ME
    icon of calendar 2020-10-06 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 11
    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 128 - Director → ME
  • 12
    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 38 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Has significant influence or control as a member of a firmOE
  • 13
    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 59 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - 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 34 - 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 66 - Director → ME
    icon of calendar 2023-03-01 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – 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 23 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 18
    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 74 - Director → ME
    icon of calendar 2024-06-24 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 19
    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 71 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 210 Causeway Green Road, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 80 - Director → ME
    icon of calendar 2025-06-10 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 157 Leahurst Road, Lewisham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2012-04-30 ~ dissolved
    IIF 17 - Secretary → ME
  • 22
    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 68 - Director → ME
    icon of calendar 2023-03-06 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    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 52 - Director → ME
    Person with significant control
    icon of calendar 2021-03-20 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 71b Broadfield Road Broadfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2016-07-08 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 25
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 210 Causeway Green Road Oldbury, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 77 - Director → ME
    icon of calendar 2025-05-28 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 27
    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 2025-07-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 27 - Director → ME
  • 29
    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 45 - Director → ME
    icon of calendar 2023-11-28 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 36 Honor Oak Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 31
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 32
    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 47 - Director → ME
    icon of calendar 2023-11-28 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 33
    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 48 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 34
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address 157 Leahurst Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-04-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 36
    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 50 - Director → ME
    icon of calendar 2024-02-14 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    8,148,980 GBP2024-09-30
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
Ceased 15
  • 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 2023-03-01 ~ 2023-07-10
    IIF 39 - Director → ME
    icon of calendar 2020-01-09 ~ 2021-01-05
    IIF 64 - Director → ME
    icon of calendar 2019-12-10 ~ 2022-06-21
    IIF 63 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-01-10
    IIF 129 - Director → ME
    icon of calendar 2020-09-03 ~ 2021-04-28
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-10 ~ 2022-06-20
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-09-03 ~ 2021-01-05
    IIF 100 - Has significant influence or control as a member of a firm OE
    IIF 100 - Has significant influence or control over the trustees of a trust OE
    IIF 100 - Has significant influence or control OE
    icon of calendar 2019-11-04 ~ 2020-06-03
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more 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 70 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ 2025-06-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2025-06-01
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - 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 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 5
    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 81 - Director → ME
    icon of calendar 2019-07-26 ~ 2021-02-03
    IIF 65 - Director → ME
    icon of calendar 2018-07-19 ~ 2019-03-01
    IIF 58 - Director → ME
    icon of calendar 2021-01-10 ~ 2021-04-28
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2019-03-01
    IIF 87 - Has significant influence or control OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-12 ~ 2021-02-01
    IIF 113 - Has significant influence or control as a member of a firm OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 113 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 113 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-14 ~ 2021-01-07
    IIF 112 - Ownership of shares – 75% or more OE
  • 6
    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 19 - Secretary → ME
  • 7
    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 55 - Director → ME
    icon of calendar 2018-04-01 ~ 2018-08-10
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-08-10
    IIF 115 - Ownership of shares – 75% or more OE
  • 8
    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 ~ 2025-06-02
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2025-05-30
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 9
    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 41 - Director → ME
  • 10
    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 69 - Director → ME
    icon of calendar 2025-04-01 ~ 2025-06-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ 2025-01-20
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    icon of calendar 2025-04-01 ~ 2025-06-05
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 11
    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 43 - Director → ME
    icon of calendar 2021-03-02 ~ 2025-06-02
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2025-01-05
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 12
    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 82 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ 2025-06-02
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    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 78 - Director → ME
    icon of calendar 2018-06-01 ~ 2018-08-01
    IIF 57 - Director → ME
  • 14
    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 2021-02-01 ~ 2024-02-14
    IIF 35 - Director → ME
    icon of calendar 2020-01-09 ~ 2021-01-07
    IIF 79 - Director → ME
    icon of calendar 2019-11-10 ~ 2020-12-31
    IIF 62 - Director → ME
    icon of calendar 2019-11-05 ~ 2020-12-31
    IIF 130 - Director → ME
    icon of calendar 2024-07-04 ~ 2025-06-01
    IIF 40 - Director → ME
    icon of calendar 2021-01-05 ~ 2021-03-01
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-04 ~ 2025-06-01
    IIF 93 - Has significant influence or control as a member of a firm OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-21 ~ 2021-01-31
    IIF 101 - Has significant influence or control as a member of a firm OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 101 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-14 ~ 2021-01-05
    IIF 132 - Right to appoint or remove directors as a member of a firm OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 132 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-20 ~ 2020-10-01
    IIF 111 - Has significant influence or control as a member of a firm OE
    IIF 111 - Has significant influence or control over the trustees of a trust OE
    IIF 111 - Has significant influence or control OE
    icon of calendar 2019-11-05 ~ 2020-09-14
    IIF 114 - Has significant influence or control over the trustees of a trust OE
    IIF 114 - Right to appoint or remove directors as a member of a firm OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    8,148,980 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2025-06-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2025-03-10
    IIF 127 - Right to appoint or remove directors as a member of a firm OE
    IIF 127 - Has significant influence or control as a member of a firm OE
    IIF 127 - Ownership of shares – 75% or more 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.