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 King

    Related profiles found in government register
  • Jonathan King
    British born in July 1975

    Resident in England

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

      IIF 1
    • 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, DA17 5QH, England

      IIF 2
  • 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 3
    • 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 4
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 5
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 6
  • 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 7
  • Mr Jonathan Paul King
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • King, Jonathan Paul
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • 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 38
  • King, Jonathan Paul
    British company director born in July 1975

    Resident in England

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

      IIF 41
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 42 IIF 43
    • 10, Tiller Road, London, E14 8PX, England

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

    Resident in England

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

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • King, Johnathan Paul
    British born in July 1975

    Resident in England

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

      IIF 49
  • King, Jonathan
    British born in July 1975

    Resident in England

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

      IIF 50
  • 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 51
    • 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 52 IIF 53 IIF 54
    • 71b, Broadfield Road, London, SE6 1NQ, England

      IIF 55 IIF 56 IIF 57
  • 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 58
    • 157, Leahurst Road, London, SE13 5LW, England

      IIF 59
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 60
  • 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 61
  • 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 62
    • Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 63 IIF 64
  • 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 65
  • 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 66
  • 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 67
    • Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 74
    • 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

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

      IIF 76
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 77
    • 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 78
  • 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 79
    • Flat 2 Chequers, 51 Picardy Road, Belvedere, Kent, DA17 5QH, England

      IIF 80
    • Flat 2 Chequers Court, 51 Picardy Road, Belvedere, DA17 5QH, England

      IIF 81 IIF 82
    • Flat 2 Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 83
    • Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 91
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 92
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 93 IIF 94
  • 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 95
  • King, Jonathan Paul
    British 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 96
    • Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 97
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 98 IIF 99 IIF 100
    • 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

      IIF 107
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 108
    • 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 109
  • 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 110
  • 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 111
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 112
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 113
  • King, Jonathan Paul
    British director born in July 1975

    Resident in United Kingdom

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

      IIF 114
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 115
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 116
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 117
  • 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 118
  • King, Jonathan

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

      IIF 119
    • 157, Leahurst Road, London, SE13 5LW, England

      IIF 120
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 121 IIF 122
    • 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, Kent, DA17 5QH, England

      IIF 123
  • King, Jonathan Paul

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

      IIF 124 IIF 125
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 126 IIF 127 IIF 128
    • 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

      IIF 131
    • 37, Jarndyce, Chelmsford, CM1 4WB, England

      IIF 132
    • 10, Tiller Road, London, E14 8PX, England

      IIF 133
    • 210 Causeway Green Road, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 134
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 135 IIF 136 IIF 137
    • 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 138
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 139
  • 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 140 IIF 141
  • King, Nickious Arndray Zethaniya
    British 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 142
  • King, Nickious Arndray Zethaniya
    British director born in January 1993

    Resident in United Kingdom

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

      IIF 143 IIF 144
child relation
Offspring entities and appointments
Active 41
  • 1
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-09 ~ dissolved
    IIF 53 - Director → ME
  • 2
    210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    573,192 GBP2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 103 - Director → ME
    2023-11-26 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 3
    210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    776,881 GBP2024-08-31
    Officer
    2021-08-27 ~ now
    IIF 23 - Director → ME
    2021-08-27 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 4
    AGCI LTD
    - now
    MURRELL & JOHNSON LIMITED - 2025-04-08
    PURE OFFERING LIMITED - 2023-02-14
    34-35 Hatton Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -73,067 GBP2021-11-30
    Officer
    2025-10-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-10-04 ~ now
    IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 92 - Has significant influence or control as a member of a firmOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 5
    ALAMOIRE EDUN GLOBAL ENTERPRISE UK LTD - 2020-12-01
    210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,749,326 GBP2024-11-30
    Officer
    2020-11-15 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 6
    210 Causeway Green Road Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,410,946 GBP2024-11-30
    Officer
    2025-06-15 ~ now
    IIF 24 - Director → ME
    2023-11-27 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 7
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 57 - Director → ME
  • 8
    210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,052,733 GBP2024-10-31
    Officer
    2025-07-18 ~ now
    IIF 31 - Director → ME
  • 9
    210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    788,300 GBP2024-10-31
    Officer
    2020-10-05 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 10
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 105 - Director → ME
    2025-02-07 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 11
    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 47 - Director → ME
    2020-10-06 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    861,012 GBP2024-03-31
    Officer
    2021-03-21 ~ now
    IIF 142 - Director → ME
  • 13
    Flat 2 51 Picardy Road, Belvedere, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,866,112 GBP2024-04-27
    Officer
    2026-01-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 14
    210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,548,211 GBP2024-11-30
    Officer
    2026-01-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    5 Duncrievie Road, Lewisham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-09 ~ dissolved
    IIF 61 - Director → ME
  • 16
    210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 17
    Flat 2, Chequers Court, Picardy Road, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    560,587 GBP2024-03-31
    Officer
    2025-12-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    36 Honor Oak Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 52 - Director → ME
  • 19
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 20
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 104 - Director → ME
    2024-06-24 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 21
    210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    533,591 GBP2024-02-29
    Officer
    2021-02-26 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 22
    210 Causeway Green Road, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 109 - Director → ME
    2025-06-10 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    2025-06-10 ~ 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 directorsOE
  • 23
    157 Leahurst Road, Lewisham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 58 - Director → ME
    2012-04-30 ~ dissolved
    IIF 119 - Secretary → ME
  • 24
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    469,415 GBP2024-03-31
    Officer
    2025-11-19 ~ now
    IIF 26 - Director → ME
    2023-03-06 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 25
    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 46 - Director → ME
    Person with significant control
    2021-03-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 26
    71b Broadfield Road Broadfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-08 ~ dissolved
    IIF 60 - Director → ME
    2016-07-08 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 27
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 28
    210 Causeway Green Road Oldbury, Birmingham, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2025-05-28 ~ now
    IIF 107 - Director → ME
    2025-05-28 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 29
    210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,117,085 GBP2025-02-28
    Officer
    2025-07-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 30
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 56 - Director → ME
  • 31
    10 Tiller Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2023-09-20 ~ dissolved
    IIF 44 - Director → ME
    2023-11-28 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 32
    36 Honor Oak Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 33
    210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    726,002 GBP2023-12-31
    Officer
    2025-07-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 34
    210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    158,298 GBP2024-05-31
    Officer
    2023-01-26 ~ now
    IIF 33 - Director → ME
    2023-11-28 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 35
    210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,057,487 GBP2024-03-31
    Officer
    2025-07-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 36
    210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    908,804 GBP2024-10-31
    Officer
    2026-01-01 ~ now
    IIF 34 - Director → ME
  • 37
    210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,000 GBP2024-01-31
    Officer
    2025-09-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 38
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    157 Leahurst Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 59 - Director → ME
    2012-04-30 ~ dissolved
    IIF 120 - Secretary → ME
  • 40
    210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    730,032 GBP2024-11-30
    Officer
    2025-06-12 ~ now
    IIF 27 - Director → ME
    2024-02-14 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 41
    210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    8,148,980 GBP2024-09-30
    Officer
    2025-07-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    210 Causeway Green Road Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,410,946 GBP2024-11-30
    Officer
    2019-12-10 ~ 2022-06-21
    IIF 111 - Director → ME
    2020-01-09 ~ 2021-01-05
    IIF 112 - Director → ME
    2023-03-01 ~ 2023-07-10
    IIF 39 - Director → ME
    2019-11-04 ~ 2021-01-10
    IIF 143 - Director → ME
    2020-09-03 ~ 2021-04-28
    IIF 125 - Secretary → ME
    Person with significant control
    2019-11-10 ~ 2022-06-20
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    2019-11-04 ~ 2020-06-03
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    2020-09-03 ~ 2021-01-05
    IIF 80 - Has significant influence or control as a member of a firm OE
    IIF 80 - Has significant influence or control over the trustees of a trust OE
    IIF 80 - Has significant influence or control OE
  • 2
    210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,052,733 GBP2024-10-31
    Officer
    2020-10-04 ~ 2025-06-01
    IIF 101 - Director → ME
    Person with significant control
    2020-10-04 ~ 2025-06-01
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 3
    210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    861,012 GBP2024-03-31
    Officer
    2021-03-21 ~ 2025-06-01
    IIF 43 - Director → ME
    Person with significant control
    2021-03-21 ~ 2025-06-01
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 4
    Flat 2 51 Picardy Road, Belvedere, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,866,112 GBP2024-04-27
    Officer
    2024-07-24 ~ 2026-01-16
    IIF 22 - Director → ME
  • 5
    210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,548,211 GBP2024-11-30
    Officer
    2020-11-18 ~ 2026-01-15
    IIF 49 - Director → ME
    Person with significant control
    2020-11-18 ~ 2025-01-06
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 6
    Flat 2, Chequers Court, Picardy Road, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    560,587 GBP2024-03-31
    Officer
    2023-03-01 ~ 2025-11-04
    IIF 97 - Director → ME
    2023-03-01 ~ 2025-11-03
    IIF 124 - Secretary → ME
  • 7
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    469,415 GBP2024-03-31
    Officer
    2023-03-06 ~ 2025-11-05
    IIF 99 - Director → ME
    Person with significant control
    2023-03-06 ~ 2025-11-05
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    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 117 - Director → ME
    2018-07-19 ~ 2019-03-01
    IIF 65 - Director → ME
    2019-07-26 ~ 2021-02-03
    IIF 113 - Director → ME
    2021-01-10 ~ 2021-04-28
    IIF 139 - Secretary → ME
    Person with significant control
    2020-09-14 ~ 2021-01-07
    IIF 93 - Ownership of shares – 75% or more OE
    2018-07-19 ~ 2019-03-01
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    2020-09-12 ~ 2021-02-01
    IIF 94 - Has significant influence or control as a member of a firm OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    71b Broadfield Road Broadfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-30 ~ 2016-07-08
    IIF 121 - Secretary → ME
  • 10
    Regent Business Centre, Kirkdale, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    355,885 GBP2018-03-31
    Officer
    2018-04-01 ~ 2018-08-10
    IIF 63 - Director → ME
    2018-08-10 ~ 2019-01-03
    IIF 62 - Director → ME
    Person with significant control
    2018-04-16 ~ 2018-08-10
    IIF 66 - Ownership of shares – 75% or more OE
  • 11
    210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,117,085 GBP2025-02-28
    Officer
    2022-02-28 ~ 2025-06-02
    IIF 45 - Director → ME
    Person with significant control
    2022-02-28 ~ 2025-05-30
    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
  • 12
    10 Tiller Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2023-01-31 ~ 2023-02-14
    IIF 41 - Director → ME
  • 13
    210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    726,002 GBP2023-12-31
    Officer
    2020-12-23 ~ 2025-01-20
    IIF 100 - Director → ME
    2025-04-01 ~ 2025-06-05
    IIF 50 - Director → ME
    Person with significant control
    2025-04-01 ~ 2025-06-05
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    2020-12-23 ~ 2025-01-20
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 14
    210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,057,487 GBP2024-03-31
    Officer
    2021-03-02 ~ 2025-01-06
    IIF 42 - Director → ME
    2021-03-02 ~ 2025-06-02
    IIF 126 - Secretary → ME
    Person with significant control
    2021-03-02 ~ 2025-01-05
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 15
    210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    908,804 GBP2024-10-31
    Officer
    2020-10-09 ~ 2025-01-09
    IIF 96 - Director → ME
    Person with significant control
    2020-10-09 ~ 2025-06-02
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    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 115 - Director → ME
    2018-06-01 ~ 2018-08-01
    IIF 64 - Director → ME
  • 17
    210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    730,032 GBP2024-11-30
    Officer
    2020-01-09 ~ 2021-01-07
    IIF 116 - Director → ME
    2019-11-10 ~ 2020-12-31
    IIF 110 - Director → ME
    2021-02-01 ~ 2024-02-14
    IIF 38 - Director → ME
    2024-07-04 ~ 2025-06-01
    IIF 40 - Director → ME
    2019-11-05 ~ 2020-12-31
    IIF 144 - Director → ME
    2021-01-05 ~ 2021-03-01
    IIF 132 - Secretary → ME
    Person with significant control
    2019-11-05 ~ 2020-09-14
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Right to appoint or remove directors as a member of a firm OE
    IIF 118 - Has significant influence or control over the trustees of a trust OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 50% but less than 75% OE
    2020-01-21 ~ 2021-01-31
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - Has significant influence or control as a member of a firm OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    2021-04-04 ~ 2025-06-01
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    2020-02-20 ~ 2020-10-01
    IIF 91 - Has significant influence or control as a member of a firm OE
    IIF 91 - Has significant influence or control over the trustees of a trust OE
    IIF 91 - Has significant influence or control OE
    2020-09-14 ~ 2021-01-05
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors as a member of a firm OE
    IIF 141 - Right to appoint or remove directors OE
  • 18
    210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    8,148,980 GBP2024-09-30
    Officer
    2020-09-29 ~ 2025-06-01
    IIF 48 - Director → ME
    Person with significant control
    2020-09-29 ~ 2025-03-10
    IIF 95 - Right to appoint or remove directors as a member of a firm OE
    IIF 95 - Has significant influence or control as a member of a firm OE
    IIF 95 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.