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

Kaye, Joseph

    Related profiles found in government register
  • Kaye, Joseph
    British chartered accountant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX

      IIF 1
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 2 IIF 3
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 1 Ye Olde Jug And Glass, High Street, Edwinstowe, Mansfield, NG21 9QR, United Kingdom

      IIF 9
    • 39, Queensway, Sturton By Stow, Lincolnshire, LN1 2AD

      IIF 10
  • Kaye, Joseph
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX

      IIF 11
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Kaye, Joseph
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 13
  • Kaye, Joseph
    British chartered accountant born in February 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • 76, Kefallinias, Athens, 11251, Greece

      IIF 14
  • Mr Joseph Kaye
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11519429 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 16
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 39, Queensway, Sturton By Stow, Lincolnshire, LN1 2AD

      IIF 22
  • Kaye, Joseph
    British chartered accountant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cochrane House, Admirals Way, London, E14 9UD, England

      IIF 23
    • Kemp House, 149-152 City Road, London, EC1V 2NX, England

      IIF 24
    • Kemp House, 152 City Road, London, EC1V 2NX

      IIF 25 IIF 26
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 27
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 28 IIF 29
  • Kaye, Joseph
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Heywood Street, Brimington, Chesterfield, S43 1DB, England

      IIF 30
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 31
  • Kaye, Joseph, Mr.
    British chartered accountant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 32
  • Mr Joseph Kaye
    British born in February 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX

      IIF 33
  • Kaye, Joseph, Mr.

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 34
  • Kaye, Joseph

    Registered addresses and corresponding companies
    • 76, Kefallinias, Athens, 11251, Greece

      IIF 35
    • Kemp House, 152 City Road, London, EC1V 2NX

      IIF 36
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 37
  • Mr Joseph Kaye
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 38
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 40
  • Mr. Joseph Kaye
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Heywood Street, Brimington, Chesterfield, S43 1DB, England

      IIF 41
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 42
    • 4, Cochrane House, Admirals Way, London, E14 9UD, England

      IIF 43
    • Kemp House, 152 City Road, London, EC1V 2NX

      IIF 44
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 45
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 46 IIF 47 IIF 48
  • Mr Joseph Kaye
    Italian born in February 1967

    Resident in Taiwan

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 51
child relation
Offspring entities and appointments
Active 2
  • 1
    NEW-LIGHT CREATIONS LIMITED - 2021-08-05
    4385, 11519429 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,687 GBP2019-08-31
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    167-169 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -100,577 GBP2024-03-31
    Officer
    2022-07-14 ~ now
    IIF 32 - director → ME
    2022-07-14 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 42 - Has significant influence or controlOE
Ceased 7
  • 1
    NEW-LIGHT CONSULTANCY LTD - 2021-11-02
    RED TRADERS LTD - 2021-05-10
    NEW-LIGHT CREATIONS LTD - 2018-08-10
    4, Cochrane House, Admirals Way, London, England
    Corporate
    Equity (Company account)
    68,191 GBP2020-06-30
    Officer
    2021-05-01 ~ 2021-11-01
    IIF 23 - director → ME
    2020-11-20 ~ 2021-03-01
    IIF 25 - director → ME
    2020-05-09 ~ 2020-07-01
    IIF 26 - director → ME
    2015-01-08 ~ 2018-09-01
    IIF 13 - director → ME
    2019-03-20 ~ 2019-04-01
    IIF 11 - director → ME
    2019-04-01 ~ 2019-08-07
    IIF 1 - director → ME
    2018-09-01 ~ 2019-08-08
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 33 - Ownership of shares – 75% or more OE
    2020-11-20 ~ 2021-03-01
    IIF 44 - Ownership of shares – 75% or more OE
    2021-05-01 ~ 2021-10-20
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    POWER GATEWAY GROUP LTD - 2021-06-08
    128 City Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-09-15 ~ 2021-03-01
    IIF 28 - director → ME
    2019-09-24 ~ 2019-10-06
    IIF 5 - director → ME
    2018-08-29 ~ 2019-08-16
    IIF 12 - director → ME
    Person with significant control
    2020-09-01 ~ 2021-03-01
    IIF 50 - Ownership of shares – 75% or more OE
    2019-09-24 ~ 2019-10-06
    IIF 20 - Ownership of shares – 75% or more OE
    2018-08-29 ~ 2019-07-20
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    FANUTE (ORGANICS) LTD - 2021-10-19
    18 Heywood Street, Brimington, Chesterfield, England
    Corporate
    Equity (Company account)
    56,398 GBP2019-04-30
    Officer
    2018-04-09 ~ 2021-02-21
    IIF 14 - director → ME
    2018-04-09 ~ 2021-02-20
    IIF 35 - secretary → ME
    Person with significant control
    2018-08-13 ~ 2019-08-19
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    2020-10-17 ~ 2021-02-20
    IIF 49 - Ownership of shares – 75% or more OE
  • 4
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    16,415 GBP2019-08-31
    Officer
    2021-03-02 ~ 2021-03-25
    IIF 30 - director → ME
    2020-05-10 ~ 2021-03-01
    IIF 24 - director → ME
    2019-09-24 ~ 2019-10-06
    IIF 7 - director → ME
    2018-08-06 ~ 2019-09-10
    IIF 9 - director → ME
    2019-10-06 ~ 2019-10-30
    IIF 10 - director → ME
    2021-03-01 ~ 2021-03-01
    IIF 37 - secretary → ME
    Person with significant control
    2020-11-20 ~ 2021-03-01
    IIF 48 - Ownership of shares – 75% or more OE
    2021-03-02 ~ 2021-03-25
    IIF 41 - Ownership of shares – 75% or more OE
    2019-09-24 ~ 2019-10-06
    IIF 19 - Ownership of shares – 75% or more OE
    2018-08-06 ~ 2019-09-10
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    2019-10-07 ~ 2019-10-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    4385, 11501924 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    5,031 GBP2019-08-31
    Officer
    2021-03-02 ~ 2021-03-25
    IIF 31 - director → ME
    2020-05-10 ~ 2021-03-01
    IIF 29 - director → ME
    2019-09-24 ~ 2019-10-06
    IIF 4 - director → ME
    2018-08-06 ~ 2019-09-10
    IIF 8 - director → ME
    Person with significant control
    2018-08-06 ~ 2019-09-10
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    2020-11-20 ~ 2021-03-01
    IIF 47 - Ownership of shares – 75% or more OE
    2021-03-02 ~ 2021-03-25
    IIF 46 - Ownership of shares – 75% or more OE
    2019-09-24 ~ 2019-10-06
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    NEW-LIGHT HOLDINGS LIMITED - 2018-03-29
    4385, 10277695 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    541 GBP2019-12-31
    Officer
    2016-07-14 ~ 2019-08-21
    IIF 27 - director → ME
    2019-09-23 ~ 2019-10-06
    IIF 2 - director → ME
    2020-05-06 ~ 2021-03-01
    IIF 3 - director → ME
    Person with significant control
    2018-04-27 ~ 2019-08-21
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    2019-06-15 ~ 2019-09-24
    IIF 51 - Has significant influence or control OE
    2020-11-20 ~ 2021-03-01
    IIF 45 - Ownership of shares – 75% or more OE
    2019-09-24 ~ 2019-10-06
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    NEW-LIGHT CREATIONS LIMITED - 2021-08-05
    4385, 11519429 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,687 GBP2019-08-31
    Officer
    2018-08-15 ~ 2021-07-23
    IIF 6 - director → ME
© 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.