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 Kenneth William Tonkin

    Related profiles found in government register
  • Mr Kenneth William Tonkin
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 1
    • icon of address 2nd Floor, Maritime Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QZ, England

      IIF 2
    • icon of address 1, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX

      IIF 3
    • icon of address Ashcroft House, Ervington Court, Meridian Business Park, Leicester, Leicestershire, LE19 1WL

      IIF 4
    • icon of address 22, Port Hill Road, Shrewsbury, SY3 8SA, Great Britain

      IIF 5
    • icon of address 22 Port Hill Road, Shrewsbury, SY3 8SA, United Kingdom

      IIF 6
  • Tonkin, Kenneth William
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 7
  • Tonkin, Kenneth William
    British co director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Maritime Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QZ, England

      IIF 8
    • icon of address High House 22 Port Hill Road, Shrewsbury, Shropshire, SY3 8SA

      IIF 9
  • Tonkin, Kenneth William
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Port Hill Road, Shrewsbury, SY3 8SA, United Kingdom

      IIF 10
    • icon of address High House 22 Port Hill Road, Shrewsbury, Shropshire, SY3 8SA

      IIF 11 IIF 12 IIF 13
    • icon of address High House, 22 Porthill Road, Shrewsbury, SY3 85A, United Kingdom

      IIF 15
    • icon of address High House, 22 Porthill Road, Shrewsbury, Shropshire, SY3 8SA, United Kingdom

      IIF 16
  • Tonkin, Kenneth William
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 17
    • icon of address Ashcroft House, Ervington Court, Meridian Business Park, Leicester, Leicestershire, LE19 1WL

      IIF 18
    • icon of address Tavistock House, South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 19
    • icon of address Union Crescent, Margate, Kent, CT9 1NU, United Kingdom

      IIF 20
    • icon of address Westwood Business Park, Strasbourg Street, Westwood, Margate, Kent, CT9 4JJ

      IIF 21
    • icon of address Westwood Business Park, Strasbourg Street, Westwood, Margate, Kent, CT9 4JJ, United Kingdom

      IIF 22 IIF 23
    • icon of address C/o Pre Met Ltd, Studley Road, Redditch, B98 7HJ, England

      IIF 24 IIF 25
    • icon of address High House, 22 Port Hill Road, Shrewsbury, Shropshire, SY3 8SA

      IIF 26 IIF 27 IIF 28
  • Tonkin, Kenneth William
    British none born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Port Hill Road, Shrewsbury, Shropshire, SY3 8SA, United Kingdom

      IIF 30
    • icon of address High House, 22 Port Hill Road, Shrewsbury, Shropshire, SY3 8SA

      IIF 31 IIF 32
  • Tonkin, Kenneth William
    British production director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Tonkin, Kenneth William
    born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High House, 22 Port Hill Road, Shrewsbury, SY3 8SA, United Kingdom

      IIF 38
  • Tonkin, Kenneth William
    British

    Registered addresses and corresponding companies
    • icon of address High House 22 Port Hill Road, Shrewsbury, Shropshire, SY3 8SA

      IIF 39
  • Tonkin, Kenneth William
    British company director

    Registered addresses and corresponding companies
  • Tonkin, Kenneth William
    British director

    Registered addresses and corresponding companies
    • icon of address High House 22 Port Hill Road, Shrewsbury, Shropshire, SY3 8SA

      IIF 43
  • Tonkin, Kenneth William
    British production director

    Registered addresses and corresponding companies
  • Tonkin, Kenneth William
    British production manager

    Registered addresses and corresponding companies
    • icon of address High House 22 Port Hill Road, Shrewsbury, Shropshire, SY3 8SA

      IIF 49
  • Tonkin, Kenneth William

    Registered addresses and corresponding companies
    • icon of address Pre-met Ltd, Studley Road, Redditch, B98 7HJ, England

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Westwood Business Park Strasbourg Street, Westwood, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address C/o Frp Advisory Trading Ltd, Ashcroft House Ervington Court Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Nursery Court, Kibworth Harcourt, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 22 Port Hill Road, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    228,909 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Pre-met Limited, Studley Road, Redditch, Worcs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2008-10-13 ~ dissolved
    IIF 43 - Secretary → ME
  • 7
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,970,114 GBP2020-12-31
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 7 - Director → ME
  • 8
    PREMIER MUSIC INTERNATIONAL LIMITED - 2021-06-28
    HIGH HOUSE 456 LIMITED - 2009-09-02
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,393,900 GBP2020-12-31
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 9
    DIRECT FILE LIMITED - 2017-07-13
    icon of address 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    221,224 GBP2024-08-31
    Officer
    icon of calendar 2004-12-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    LEWIS SPRING PRODUCTS LIMITED - 2005-02-28
    icon of address Studley Road., Redditch., Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,828,224 GBP2023-08-31
    Officer
    icon of calendar 2005-02-14 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-01-20 ~ now
    IIF 50 - Secretary → ME
  • 11
    L8DEG LIMITED - 2025-08-04
    icon of address C/o Pre Met Ltd, Studley Road, Redditch, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    233,785 GBP2024-07-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 24 - Director → ME
  • 12
    QUALITY SPRINGS & PRODUCTIONS LIMITED - 2000-07-31
    icon of address C/o Pre Met Ltd, Studley Road, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,314,748 GBP2024-07-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 25 - Director → ME
  • 13
    TERMVIEW LIMITED - 1995-12-01
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-09 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 31 - Director → ME
  • 15
    THE FRIENDS OF THE BRITISH POSTAL MUSEUM AND ARCHIVE - 2016-01-07
    icon of address 83 Ingram Avenue, Aylesbury, England
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address Westwood Business Park Strasbourg Street, Westwood, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address 1 Nursery Court, Kibworth Harcourt, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    Company number 05580643
    Non-active corporate
    Officer
    icon of calendar 2005-10-05 ~ now
    IIF 27 - Director → ME
  • 19
    Company number 07126681
    Non-active corporate
    Officer
    icon of calendar 2010-01-15 ~ now
    IIF 21 - Director → ME
  • 20
    Company number 07127519
    Non-active corporate
    Officer
    icon of calendar 2010-01-16 ~ now
    IIF 20 - Director → ME
Ceased 13
  • 1
    HAMSARD 2077 LIMITED - 1999-11-29
    icon of address Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-16 ~ 2005-01-31
    IIF 35 - Director → ME
    icon of calendar 1999-11-16 ~ 2001-09-30
    IIF 45 - Secretary → ME
  • 2
    icon of address Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    0.01 GBP2017-12-31
    Officer
    icon of calendar 2003-08-07 ~ 2005-01-13
    IIF 14 - Director → ME
    icon of calendar 2003-08-07 ~ 2003-09-23
    IIF 40 - Secretary → ME
  • 3
    STALKHIGH LIMITED - 1978-12-31
    F.W.M. PLASTICS LIMITED - 1995-07-12
    icon of address Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-16 ~ 2005-01-13
    IIF 33 - Director → ME
    icon of calendar 1999-11-16 ~ 2001-12-17
    IIF 47 - Secretary → ME
  • 4
    HAMSARD 2078 LIMITED - 1999-12-01
    icon of address Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-16 ~ 2005-01-31
    IIF 37 - Director → ME
    icon of calendar 1999-11-16 ~ 2001-09-30
    IIF 48 - Secretary → ME
  • 5
    VERSEWORK LIMITED - 1993-01-19
    icon of address 30 Crossgate Road, Park Farm Industrial Estate, Redditch, Worcester
    Active Corporate (1 parent)
    Equity (Company account)
    100,111 GBP2025-05-31
    Officer
    icon of calendar 1992-10-30 ~ 2020-11-16
    IIF 11 - Director → ME
    icon of calendar 1992-10-30 ~ 2020-11-16
    IIF 41 - Secretary → ME
  • 6
    icon of address 30 Crossgate Road, Park Farm Industrial Estate, Redditch, Worcester
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    641,987 GBP2024-05-31
    Officer
    icon of calendar 2010-02-15 ~ 2020-11-16
    IIF 26 - Director → ME
  • 7
    GJR PR LIMITED - 2006-10-16
    icon of address 87 Turnmill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,261,122 GBP2020-12-31
    Officer
    icon of calendar 2011-02-01 ~ 2019-01-10
    IIF 19 - Director → ME
  • 8
    NEXUS INDUSTRIES LIMITED - 2019-12-23
    MASTERPLUG LTD - 2012-08-01
    MASTERPIECE MBC LIMITED - 1993-08-26
    icon of address Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-05 ~ 2005-01-13
    IIF 12 - Director → ME
  • 9
    icon of address Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2017-12-31
    Officer
    icon of calendar 2003-08-07 ~ 2005-01-13
    IIF 13 - Director → ME
    icon of calendar 2003-08-07 ~ 2003-09-23
    IIF 42 - Secretary → ME
  • 10
    HAMSARD 2081 LIMITED - 1999-11-29
    icon of address 18 The Street, All Cannings, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-16 ~ 2003-08-29
    IIF 34 - Director → ME
    icon of calendar 1999-11-16 ~ 2001-09-30
    IIF 46 - Secretary → ME
  • 11
    HAMSARD 2065 LIMITED - 1999-10-11
    icon of address Building E Stafford Park 1, Stafford Park, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-15 ~ 2005-01-13
    IIF 28 - Director → ME
    icon of calendar 1999-11-15 ~ 2001-09-14
    IIF 49 - Secretary → ME
  • 12
    DIRECT FILE LIMITED - 2017-07-13
    icon of address 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    221,224 GBP2024-08-31
    Officer
    icon of calendar 2004-12-15 ~ 2008-03-01
    IIF 39 - Secretary → ME
  • 13
    Company number 03855461
    Non-active corporate
    Officer
    icon of calendar 1999-11-16 ~ 2005-01-31
    IIF 36 - Director → ME
    icon of calendar 1999-11-16 ~ 2001-09-30
    IIF 44 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.