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

Mr Tony Alan King

    Related profiles found in government register
  • Mr Tony Alan King
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a High Street, Broadstairs, Kent, CT10 1JT, United Kingdom

      IIF 1
    • icon of address Riverside House, 24 Mill Lane, Canterbury, Kent, CT1 2AW, England

      IIF 2
    • icon of address Riverside House, 24 Mill Lane, St. Radigunds, Canterbury, CT1 2AW, England

      IIF 3
    • icon of address Riverside House, 24 Mill Lane, St. Radigunds, Canterbury, Kent, CT1 2AW, England

      IIF 4 IIF 5
  • Mr Tony King
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a High Street, Broadstairs, Kent, CT10 1JT, United Kingdom

      IIF 6
  • King, Tony Alan
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, 24 Mill Lane, Canterbury, Kent, CT1 2AW, England

      IIF 7
    • icon of address Riverside House, 24 Mill Lane, St. Radigunds, Canterbury, CT1 2AW, United Kingdom

      IIF 8
    • icon of address Riverside House, 24 Mill Lane, St. Radigunds, Canterbury, Kent, CT1 2AW, England

      IIF 9 IIF 10
  • King, Tony Alan
    British company secretary born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a High Street, Broadstairs, Kent, CT10 1JT, United Kingdom

      IIF 11
  • Mr Tony King
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, 24 Mill Lane St Radigunds, Canterbury, CT1 2AW, England

      IIF 12
  • King, Tony Alan
    British company director born in November 1956

    Registered addresses and corresponding companies
    • icon of address 1 Westminster Court, King & Queen Wharf, London, SE16 1SU

      IIF 13
  • Tony King
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, 24 Mill Lane St Radigunds, Canterbury, CT1 2AW, England

      IIF 14
  • King, Tony Alan
    British consultant

    Registered addresses and corresponding companies
    • icon of address Riverside House, 24 Mill Lane, St. Radigunds, Canterbury, Kent, CT1 2AW, England

      IIF 15
  • King, Tony
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, 24 Mill Lane St Radigunds, Canterbury, CT1 2AW, England

      IIF 16
  • King, Tony
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, 24 Mill Lane St Radigunds, Canterbury, CT1 2AW, England

      IIF 17
  • King, Tony Alan
    English company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Hollow, Grays Farm, Marshside, Canterbury, Kent, CT3 4EL

      IIF 18
  • King, Tony Alan

    Registered addresses and corresponding companies
    • icon of address Riverside House, 24 Mill Lane, Canterbury, Kent, CT1 2AW, England

      IIF 19 IIF 20
    • icon of address Riverside House, 24 Mill Lane, St. Radigunds, Canterbury, CT1 2AW, England

      IIF 21
    • icon of address Riverside House, 24 Mill Lane, St. Radigunds, Canterbury, Kent, CT1 2AW, England

      IIF 22
  • King, Tony

    Registered addresses and corresponding companies
    • icon of address Riverside House, 24 Mill Lane St Radigunds, Canterbury, CT1 2AW, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Riverside House, 24 Mill Lane St Radigunds, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,488,859 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-01-22 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address 42a High Street, Broadstairs, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,283,542 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    AON INVESTMENTS LIMITED - 2018-10-17
    icon of address Riverside House, 24 Mill Lane, Canterbury, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -452,954 GBP2024-02-29
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2013-02-07 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    PROACTIVE MEDIA MARKETING LIMITED - 2017-04-05
    icon of address Riverside House 24 Mill Lane, St. Radigunds, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,608 GBP2025-02-27
    Officer
    icon of calendar 2014-07-29 ~ now
    IIF 9 - Director → ME
    icon of calendar 1995-11-22 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 42a High Street, Broadstairs, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    69,748 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address Riverside House 24 Mill Lane, St. Radigunds, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-09-11 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    PMM PROPERTY LTD - 2016-05-26
    icon of address Riverside House 24 Mill Lane, St. Radigunds, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    397,399 GBP2024-01-31
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 8 - Director → ME
    icon of calendar 2014-07-21 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    icon of address Willow Hollow, Marshside, Canterbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-16 ~ dissolved
    IIF 18 - Director → ME
Ceased 4
  • 1
    icon of address Riverside House, 24 Mill Lane St Radigunds, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,488,859 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-02-19
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    CMS (GLOBAL) HOLDINGS LIMITED - 1994-01-10
    TL4 LIMITED - 1993-10-29
    icon of address Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-10 ~ 1995-09-29
    IIF 13 - Director → ME
  • 3
    icon of address 42a High Street, Broadstairs, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,283,542 GBP2024-06-30
    Officer
    icon of calendar 2013-10-16 ~ 2024-07-01
    IIF 11 - Director → ME
    icon of calendar 2013-02-08 ~ 2024-07-01
    IIF 19 - Secretary → ME
  • 4
    icon of address 42a High Street, Broadstairs, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    69,748 GBP2024-06-30
    Officer
    icon of calendar 2020-05-27 ~ 2024-07-01
    IIF 17 - Director → ME
    icon of calendar 2020-05-27 ~ 2024-07-01
    IIF 23 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.