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 Arthur Frederick Ernest King

    Related profiles found in government register
  • Mr Arthur Frederick Ernest King
    English born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Hollycombe, Englefield Green, Surrey, TW20 0LQ, United Kingdom

      IIF 1
  • King, Arthur Frederick Ernest
    English business man born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hollycombe, Englefield Green, Surrey, TW20 0LQ

      IIF 2
  • King, Arthur Frederick Ernest
    English caterer born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, London Road, Bagshot, Surrey, GU19 5DH, United Kingdom

      IIF 3
    • icon of address 140, High Street, Egham, Surrey, TW20 9HL, United Kingdom

      IIF 4
  • King, Arthur Frederick Ernest
    English co director born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Hollycombe, Englefield Green, Surrey, TW20 0LQ

      IIF 5
  • King, Arthur Frederick Ernest
    English company director born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, England

      IIF 6
    • icon of address 12 Hollycombe, Englefield Green, Surrey, TW20 0LQ

      IIF 7
  • King, Arthur Frederick Ernest
    English director born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, United Kingdom

      IIF 8
  • King, Arthur Frederick Ernest
    British company director born in October 1935

    Registered addresses and corresponding companies
  • King, Arthur Frederick Ernest
    British director of companies born in October 1935

    Registered addresses and corresponding companies
    • icon of address Town Green Farm Kings Lane, Englefield Green, Surrey, TW20 0UD

      IIF 14
  • King, Arthur Frederick Ernest
    English

    Registered addresses and corresponding companies
    • icon of address 12 Hollycombe, Englefield Green, Surrey, TW20 0LQ

      IIF 15 IIF 16
  • King, Arthur Frederick Ernest
    English director

    Registered addresses and corresponding companies
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, United Kingdom

      IIF 17
  • King, Arthur Frederick Ernest
    British

    Registered addresses and corresponding companies
  • King, Arthur Frederick Ernest

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 13
  • 1
    icon of address Huntley Wood Huntley Wood, Coneygreaves, Cheadle, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -214,959 GBP2023-05-31
    Officer
    icon of calendar 2010-03-09 ~ 2022-11-26
    IIF 2 - Director → ME
  • 2
    icon of address 5 Upper Northam Road, Hedge End, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    888,659 GBP2025-01-31
    Officer
    icon of calendar ~ 1996-03-19
    IIF 14 - Director → ME
    icon of calendar ~ 1995-03-23
    IIF 19 - Secretary → ME
  • 3
    icon of address Thicket Meadows South, Newlands Drive, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    15,140 GBP2024-10-31
    Officer
    icon of calendar ~ 1993-09-28
    IIF 13 - Director → ME
    icon of calendar ~ 1993-09-28
    IIF 23 - Secretary → ME
  • 4
    icon of address 12 Hollycombe, Englefield Green, Egham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,402,295 GBP2025-05-31
    Officer
    icon of calendar 1973-05-07 ~ 2021-08-12
    IIF 7 - Director → ME
    icon of calendar 2005-09-23 ~ 2011-09-14
    IIF 15 - Secretary → ME
    icon of calendar ~ 1995-04-11
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-03
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,039 GBP2024-05-31
    Officer
    icon of calendar 2009-05-22 ~ 2017-01-20
    IIF 3 - Director → ME
  • 6
    icon of address 10 Victoria Road South, Southsea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar ~ 1993-06-03
    IIF 11 - Director → ME
    icon of calendar ~ 1995-03-16
    IIF 20 - Secretary → ME
  • 7
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-19 ~ 2006-10-27
    IIF 5 - Director → ME
    icon of calendar 2005-09-22 ~ 2006-10-27
    IIF 16 - Secretary → ME
  • 8
    icon of address 1 Pound Hill Parade, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,772 GBP2024-09-30
    Officer
    icon of calendar ~ 1995-10-06
    IIF 10 - Director → ME
    icon of calendar ~ 1995-10-06
    IIF 25 - Secretary → ME
  • 9
    icon of address Rsm Restructuring Advisory Llp Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    280,317 GBP2018-03-31
    Officer
    icon of calendar ~ 1993-04-21
    IIF 12 - Director → ME
    icon of calendar ~ 1993-04-21
    IIF 21 - Secretary → ME
  • 10
    A. & D.K. MANAGEMENTS LIMITED - 1995-06-30
    JACK'S FISH & CHIPS LIMITED - 2020-09-30
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    15,069 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1981-03-27 ~ 2010-07-01
    IIF 4 - Director → ME
    icon of calendar ~ 1995-03-07
    IIF 18 - Secretary → ME
  • 11
    icon of address 10 Victoria Road South, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,382 GBP2025-01-31
    Officer
    icon of calendar ~ 1992-03-10
    IIF 9 - Director → ME
    icon of calendar ~ 1995-03-21
    IIF 22 - Secretary → ME
  • 12
    icon of address 73a High Street, Egham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,925 GBP2024-11-30
    Officer
    icon of calendar 1997-07-18 ~ 2020-03-20
    IIF 8 - Director → ME
    icon of calendar 1997-07-18 ~ 2020-03-20
    IIF 17 - Secretary → ME
  • 13
    icon of address 10 Victoria Road South, Southsea, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,338 GBP2024-01-31
    Officer
    icon of calendar 1996-09-17 ~ 2017-12-21
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.