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

Dr Toby Stjohn King

    Related profiles found in government register
  • Dr Toby Stjohn King
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burridge Farm, Burridge Road, Burridge, Hampshire, SO31 1BY, United Kingdom

      IIF 1
  • King, Toby Stjohn, Dr
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burridge Farm, Burridge Road, Burridge, SO31 1BY, United Kingdom

      IIF 2
  • King, Toby Stjohn, Dr
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burridge Farm, Burridge Road, Burridge, Hampshire, SO31 1BY, United Kingdom

      IIF 3
  • Dr. Toby St John King
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, NN3 6WL, United Kingdom

      IIF 4 IIF 5
  • King, Toby St John, Dr.
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 1500 Parkway Village, Solent Business Park, Whiteley, Fareham, PO15 7AF, United Kingdom

      IIF 6
    • Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, NN3 6WL, United Kingdom

      IIF 7
  • King, Toby St John, Dr.
    British board member born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Burridge Farm, Burridge Road, Burridge, Southampton, SO31 1BY, England

      IIF 8
  • King, Toby St John, Dr.
    British chief operating officer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ocean House, Whittle Avenue, Fareham, Hampshire, PO15 5SX, United Kingdom

      IIF 9
  • King, Toby St John, Dr.
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Winchester Science Centre, Telegraph Way, Off Alresford Road, Winchester, Hampshire, SO21 1HZ, United Kingdom

      IIF 10
  • King, Toby St John, Dr.
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, NN3 6WL, United Kingdom

      IIF 11
  • King, Toby St John, Dr.
    British engineer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Northern & Shell Building, 5th Floor, 10 Lower Thames Street, London, EC3R 6EN, England

      IIF 12
    • 1 Coborn Avenue, Tinsley, Sheffield, S9 1DA, England

      IIF 13
  • King, Toby St John, Dr.
    British ned born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ocean Quay, Belvidere Road, Southampton, SO14 5QY

      IIF 14
  • King, Toby St John, Dr.
    British non-executive director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bowman Power Group, Ocean Quay, Belvidere Road, Southampton, Hampshire, SO14 5QY, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    Ground Floor, 1500 Parkway Village Solent Business Park, Whiteley, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,304,942 GBP2025-03-31
    Officer
    2022-04-05 ~ now
    IIF 6 - Director → ME
  • 2
    Pacioli House 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,839 GBP2024-08-31
    Officer
    2017-08-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    21 The Quadrant, Abingdon Science Park, Abingdon, Oxon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-04 ~ dissolved
    IIF 11 - Director → ME
  • 4
    Desklodge Beacon Tower, Colston Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    339,270 GBP2024-04-30
    Officer
    2020-03-18 ~ now
    IIF 2 - Director → ME
Ceased 9
  • 1
    OCEAN QUAY POWER SYSTEMS LIMITED - 2004-06-11
    Unit H8 Adanac Drive, Nursling, Southampton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,683,437 GBP2024-12-31
    Officer
    2011-09-26 ~ 2018-03-30
    IIF 15 - Director → ME
  • 2
    Unit H8 Adanac Drive, Nursling, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-12-31 ~ 2018-03-31
    IIF 14 - Director → ME
  • 3
    Ground Floor, 1500 Parkway Village Solent Business Park, Whiteley, Fareham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,304,942 GBP2025-03-31
    Person with significant control
    2022-04-05 ~ 2022-12-12
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    MOOG INSENSYS LIMITED - 2019-12-05
    INSENSYS LIMITED - 2009-09-21
    SMART STRUCTURES LIMITED - 2002-10-01
    A.D.V. LIMITED - 2002-07-26
    1 Kingdom Close, Fareham, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,085,340 GBP2019-11-30
    Officer
    2007-08-22 ~ 2011-06-30
    IIF 9 - Director → ME
  • 5
    1 Coborn Avenue, Tinsley, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -304,162 GBP2021-03-31
    Officer
    2017-07-24 ~ 2018-09-25
    IIF 13 - Director → ME
  • 6
    Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,580,831 GBP2024-03-31
    Officer
    2020-03-30 ~ 2023-06-20
    IIF 8 - Director → ME
  • 7
    Winchester Science Centre Telegraph Way, Off Alresford Road, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-10-31 ~ 2024-03-15
    IIF 10 - Director → ME
  • 8
    Northern & Shell Building, 5th Floor, 10 Lower Thames Street, London, England
    Active Corporate (16 parents)
    Officer
    2014-09-18 ~ 2021-09-17
    IIF 12 - Director → ME
  • 9
    WINCHESTER SCIENCE CENTRE - 2022-11-30
    HAMPSHIRE TECHNOLOGY CENTRE TRUST LIMITED(THE) - 2015-09-10
    Telegraph Way Morn Hill, Alresford Road, Winchester, Hampshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2017-10-31 ~ 2023-11-24
    IIF 3 - Director → ME
    Person with significant control
    2017-10-31 ~ 2023-11-24
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm 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.