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

Jonathan Andrew Charles Billingsley

    Related profiles found in government register
  • Jonathan Andrew Charles Billingsley
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Axis Shift Ltd, 86 90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 1
  • Mr Jonathan Andrew Billingsley
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address (3rd Floor), 207 Regent Street, London, W1B 3HH, England

      IIF 2
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address The Business Store, 98-100, High Road, Rayleigh, Essex, SS6 7AE, England

      IIF 4 IIF 5
  • Mr Jonathan Andrew Charles Billingsley
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address The Poplars, Sunk Island Road, Ottringham, HU12 0DX, United Kingdom

      IIF 7
  • Billingsley, Jonathan Andrew Charles
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Axis Shift Ltd, 86 90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 8
  • Billingsley, Jonathan Andrew Charles
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 9
  • Billingsley, Jon Andrew Charles
    British director born in February 1882

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 10
  • Mr Jonathan Billingsley
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Rochester, Chatham, ME5 9FD, England

      IIF 11
    • icon of address Beresford Farm, The Quarries, Kent, ME17 4NH, United Kingdom

      IIF 12
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Billingsley, Jonathan Andrew
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address (3rd Floor), 207 Regent Street, London, W1B 3HH, England

      IIF 14
  • Billingsley, Jonathan Andrew
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address The Business Store, 98-100, High Road, Rayleigh, Essex, SS6 7AE, England

      IIF 16 IIF 17
  • Billingsley, Jonathan Andrew Charles
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address The Poplars, Sunk Island Road, Ottringham, HU12 0DX, United Kingdom

      IIF 19
  • Billingsley, Jonathan Andrew Charles
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bing Produtions, The Innovation Center Medway, Maidstone Road, Catham, Kent, ME5 9FD, United Kingdom

      IIF 20
  • Billingsley, Jonathan Andrew Charles
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 21
  • Billingsley, Jonathan
    British born in February 1982

    Resident in United Kingdom

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

      IIF 22
  • Billingsley, Jonathan
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beresford Farm, The Quarries, Kent, ME17 4NH, United Kingdom

      IIF 23
  • Billingsley, Jonathan
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Maidstone Road, Rochester, Kent, ME5 9FD, United Kingdom

      IIF 24
  • Billingsley, Jonathan
    British managing director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    VOCAL INTELLIGENCE LTD - 2022-04-25
    icon of address 15 Neptune Court Vanguard Way, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address Innovation Centre, Maidstone Road, Chatham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,813 GBP2022-04-28
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ground Floor, 2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address The Business Store, 98-100 High Road, Rayleigh, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 15 Vanguard Way, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -825 GBP2024-03-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address The Business Store, 98-100 High Road, Rayleigh, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Railway Street Industrial Estate, Railway Street, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    277 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address The Innovation Centre, Maidstone Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 14
    icon of address (3rd Floor) 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Ground Floor, 2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ 2014-10-09
    IIF 10 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.