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
    • Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

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

      IIF 3 IIF 4 IIF 5
    • 37, Jarndyce, Chelmsford, CM1 4WB, England

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

      IIF 10 IIF 11
    • 10 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 12
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 13
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 14
  • King, Jonathan

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

      IIF 15
    • 157, Leahurst Road, London, SE13 5LW, England

      IIF 16
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 17 IIF 18
    • 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, Kent, DA17 5QH, England

      IIF 19
  • King, Jonathan
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • S6, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 20
    • 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 21 IIF 22 IIF 23
    • 71b, Broadfield Road, London, SE6 1NQ, England

      IIF 24 IIF 25 IIF 26
  • King, Jonathan
    British company secretary/director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 27
  • King, Jonathan
    British director born in July 1975

    Resident in England

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

      IIF 28
    • 157, Leahurst Road, London, SE13 5LW, England

      IIF 29
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 30
  • King, Jonathan
    British manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71b Broadfield Road, Lewisham, London, SE6 1NQ, England

      IIF 31
  • King, Jonathan Paul
    British ceo born in July 1975

    Resident in England

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

      IIF 32
  • King, Jonathan Paul
    British company director born in July 1975

    Resident in England

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

      IIF 33
    • 41a, Stafford Road, Birmingham, B21 9DU, England

      IIF 34
  • King, Jonathan Paul
    British company secretary/director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 35
  • King, Jonathan Paul
    British director born in July 1975

    Resident in England

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

      IIF 36
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 10, Tiller Road, London, E14 8PX, England

      IIF 40
    • 10 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • King, Jonathan Paul
    British director and company secretary born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 43
  • King, Jonathan Paul
    British managing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, Kent, DA17 5QH, England

      IIF 44
  • King, Jonathan Paul
    British marketing director born in July 1975

    Resident in England

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

      IIF 45
  • King, Jonathon
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 74, Langdale Road, Birmingham, B43 5RB, England

      IIF 46
    • Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 47 IIF 48
  • King, Jonathon
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 49
  • King, Johnathan Paul
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 50
  • Jonathan King
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71b, Broadfield Road, London, SE6 1NQ, England

      IIF 51
    • 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, DA17 5QH, England

      IIF 52
  • King, Jonathan Paul
    British chair person born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Jarndyce, Chelmsford, CM1 4WB, England

      IIF 53
  • King, Jonathan Paul
    British company director born in July 1975

    Resident in United Kingdom

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

      IIF 54
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 55
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 56
  • 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
    • Flat 2 , Chequers Court, 51 Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 71
  • Mr Jonathan King
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • S6, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 72
    • 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 73
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 74
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 75
  • Mr Jonathon King
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 76
  • Mr Jonathan Paul King
    British born in July 1975

    Resident in England

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

      IIF 77 IIF 78
    • 10 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 79
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

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

      IIF 81
  • Mr Johnathan Paul King
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat Chequers Court 51 Picardy Road, Kingswood Avenue, Belvedere, DA17 5HQ, England

      IIF 82
  • Mr Jonathan Paul King
    British born in July 1975

    Resident in United Kingdom

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

      IIF 83
    • Flat 2 Chequers, 51 Picardy Road, Belvedere, Kent, DA17 5QH, England

      IIF 84
    • Flat 2 Chequers Court, 51 Picardy Road, Belvedere, DA17 5QH, England

      IIF 85 IIF 86
    • Flat 2 Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 87
    • Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 88 IIF 89 IIF 90
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 95
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 96 IIF 97
  • Mr Jonathan Paul King
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 98
  • Mr Jonathon King
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Honor Oak Road, London, SE23 3RZ, United Kingdom

      IIF 99
  • Jonathan Paul King
    British born in July 1975

    Resident in United Kingdom

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

      IIF 100
    • Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 101 IIF 102 IIF 103
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 107
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108
  • Mr Johnathan Paul King
    British born in July 1975

    Resident in United Kingdom

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

      IIF 109
  • King, Nickious Arndray Zethaniya
    British director born in January 1993

    Resident in United Kingdom

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

      IIF 110
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 111 IIF 112
  • Mr Nickious Arndray Zethaniya King
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 113 IIF 114
child relation
Offspring entities and appointments
Active 36
  • 1
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-09 ~ dissolved
    IIF 22 - director → ME
  • 2
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    573,192 GBP2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 63 - director → ME
    2023-11-26 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 3
    210 Causeway Green Road, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-27 ~ now
    IIF 37 - director → ME
    2021-08-27 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 4
    ALAMOIRE EDUN GLOBAL ENTERPRISE UK LTD - 2020-12-01
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    730,891 GBP2023-11-30
    Officer
    2020-11-15 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 5
    10 Tiller Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    883,218 GBP2023-11-30
    Officer
    2023-11-27 ~ now
    IIF 11 - secretary → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 78 - Has significant influence or control as a member of a firmOE
  • 6
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 26 - director → ME
  • 7
    210 Causeway Green Road, Oldbury, England
    Corporate (3 parents)
    Equity (Company account)
    27,876 GBP2023-10-31
    Officer
    2020-10-04 ~ now
    IIF 61 - director → ME
    Person with significant control
    2020-10-04 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 8
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    24,562 GBP2023-10-31
    Officer
    2020-10-05 ~ now
    IIF 67 - director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 9
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 66 - director → ME
    2025-02-07 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 10
    2 Chequers Court 51 Picardy Road, Belvedere, Picardy Road, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2020-10-06 ~ dissolved
    IIF 44 - director → ME
    2020-10-06 ~ dissolved
    IIF 19 - secretary → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    861,012 GBP2024-03-31
    Officer
    2021-03-21 ~ now
    IIF 39 - director → ME
    IIF 110 - director → ME
    Person with significant control
    2021-03-21 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 12
    Flat 2 51 Picardy Road, Belvedere, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    5,866,112 GBP2024-04-27
    Officer
    2024-07-24 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Has significant influence or control as a member of a firmOE
  • 13
    210 Causeway Green Road, Oldbury, England
    Corporate (4 parents)
    Equity (Company account)
    628,476 GBP2023-11-30
    Officer
    2020-11-18 ~ now
    IIF 50 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Has significant influence or control as a member of a firmOE
  • 14
    5 Duncrievie Road, Lewisham, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-09 ~ dissolved
    IIF 31 - director → ME
  • 15
    Flat 2, Chequers Court, Picardy Road, Belvedere, England
    Corporate (2 parents)
    Officer
    2023-03-01 ~ now
    IIF 57 - director → ME
    2023-03-01 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    36 Honor Oak Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 21 - director → ME
  • 17
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 18
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 65 - director → ME
    2024-06-24 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 19
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    533,591 GBP2024-02-29
    Officer
    2021-02-26 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 20
    157 Leahurst Road, Lewisham, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 28 - director → ME
    2012-04-30 ~ dissolved
    IIF 15 - secretary → ME
  • 21
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2023-03-06 ~ now
    IIF 59 - director → ME
    2023-03-06 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    BLUE TEMPEST LTD - 2018-07-23
    Tms House, Cray Avenue, Orpington, England
    Dissolved corporate (5 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2020-05-29
    Officer
    2019-03-01 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-03-20 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 23
    71b Broadfield Road Broadfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-08 ~ dissolved
    IIF 30 - director → ME
    2016-07-08 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Has significant influence or controlOE
  • 24
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 25
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    639,496 GBP2024-02-29
    Officer
    2022-02-28 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 26
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 25 - director → ME
  • 27
    10 Tiller Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2023-09-20 ~ dissolved
    IIF 40 - director → ME
    2023-11-28 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
  • 28
    36 Honor Oak Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 29
    210 Causeway Green Road, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    726,002 GBP2023-12-31
    Officer
    2025-04-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 30
    10 Tiller Road Tiller Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2023-01-26 ~ now
    IIF 41 - director → ME
    2023-11-28 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 31
    10 Surrey Crescent, West Bromwich, England
    Corporate (2 parents)
    Equity (Company account)
    3,057,487 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 3 - secretary → ME
  • 32
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    45,135 GBP2023-10-31
    Person with significant control
    2020-10-09 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 33
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-28 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    157 Leahurst Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 29 - director → ME
    2012-04-30 ~ dissolved
    IIF 16 - secretary → ME
  • 35
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2024-07-04 ~ now
    IIF 35 - director → ME
    2024-02-14 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2021-04-04 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Has significant influence or control as a member of a firmOE
  • 36
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    6,039,766 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 45 - director → ME
Ceased 12
  • 1
    10 Tiller Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    883,218 GBP2023-11-30
    Officer
    2023-03-01 ~ 2023-07-10
    IIF 34 - director → ME
    2020-01-09 ~ 2021-01-05
    IIF 55 - director → ME
    2019-12-10 ~ 2022-06-21
    IIF 54 - director → ME
    2019-11-04 ~ 2021-01-10
    IIF 111 - director → ME
    2020-09-03 ~ 2021-04-28
    IIF 2 - secretary → ME
    Person with significant control
    2019-11-04 ~ 2020-06-03
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    2020-09-03 ~ 2021-01-05
    IIF 84 - Has significant influence or control OE
    IIF 84 - Has significant influence or control over the trustees of a trust OE
    IIF 84 - Has significant influence or control as a member of a firm OE
    2019-11-10 ~ 2022-06-20
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 87 - Right to appoint or remove directors OE
  • 2
    210 Causeway Green Road, Oldbury, England
    Corporate (4 parents)
    Equity (Company account)
    628,476 GBP2023-11-30
    Person with significant control
    2020-11-18 ~ 2025-01-06
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 3
    BLUE TEMPEST LTD - 2018-07-23
    Tms House, Cray Avenue, Orpington, England
    Dissolved corporate (5 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2020-05-29
    Officer
    2020-08-25 ~ 2021-01-07
    IIF 70 - director → ME
    2019-07-26 ~ 2021-02-03
    IIF 56 - director → ME
    2018-07-19 ~ 2019-03-01
    IIF 49 - director → ME
    2021-01-10 ~ 2021-04-28
    IIF 14 - secretary → ME
    Person with significant control
    2018-07-19 ~ 2019-03-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Has significant influence or control OE
    2020-09-14 ~ 2021-01-07
    IIF 96 - Ownership of shares – 75% or more OE
    2020-09-12 ~ 2021-02-01
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Has significant influence or control as a member of a firm OE
  • 4
    71b Broadfield Road Broadfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-30 ~ 2016-07-08
    IIF 17 - secretary → ME
  • 5
    Regent Business Centre, Kirkdale, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    355,885 GBP2018-03-31
    Officer
    2018-08-10 ~ 2019-01-03
    IIF 46 - director → ME
    2018-04-01 ~ 2018-08-10
    IIF 47 - director → ME
    Person with significant control
    2018-04-16 ~ 2018-08-10
    IIF 99 - Ownership of shares – 75% or more OE
  • 6
    10 Tiller Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2023-01-31 ~ 2023-02-14
    IIF 36 - director → ME
  • 7
    210 Causeway Green Road, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    726,002 GBP2023-12-31
    Officer
    2020-12-23 ~ 2025-01-20
    IIF 60 - director → ME
    Person with significant control
    2020-12-23 ~ 2025-01-20
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 8
    10 Surrey Crescent, West Bromwich, England
    Corporate (2 parents)
    Equity (Company account)
    3,057,487 GBP2024-03-31
    Officer
    2021-03-02 ~ 2025-01-06
    IIF 38 - director → ME
    Person with significant control
    2021-03-02 ~ 2025-01-05
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 9
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    45,135 GBP2023-10-31
    Officer
    2020-10-09 ~ 2025-01-09
    IIF 71 - director → ME
  • 10
    TENNER LTD - 2020-10-27
    By The Way Farm, London Road, Feltham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,057,332 GBP2021-11-30
    Officer
    2020-09-07 ~ 2020-09-13
    IIF 68 - director → ME
    2018-06-01 ~ 2018-08-01
    IIF 48 - director → ME
  • 11
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2021-02-01 ~ 2024-02-14
    IIF 32 - director → ME
    2020-01-09 ~ 2021-01-07
    IIF 69 - director → ME
    2019-11-10 ~ 2020-12-31
    IIF 53 - director → ME
    2019-11-05 ~ 2020-12-31
    IIF 112 - director → ME
    2021-01-05 ~ 2021-03-01
    IIF 9 - secretary → ME
    Person with significant control
    2019-11-05 ~ 2020-09-14
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Right to appoint or remove directors as a member of a firm OE
    IIF 98 - Has significant influence or control over the trustees of a trust OE
    2020-09-14 ~ 2021-01-05
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Right to appoint or remove directors as a member of a firm OE
    2020-02-20 ~ 2020-10-01
    IIF 95 - Has significant influence or control OE
    IIF 95 - Has significant influence or control over the trustees of a trust OE
    IIF 95 - Has significant influence or control as a member of a firm OE
    2020-01-21 ~ 2021-01-31
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Has significant influence or control as a member of a firm OE
  • 12
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    6,039,766 GBP2023-09-30
    Person with significant control
    2020-09-29 ~ 2025-03-10
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
    IIF 109 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.