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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Dean Jason Key

    Related profiles found in government register
  • Mr Dean Jason Key
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, WS14 9TZ, England

      IIF 1 IIF 2 IIF 3
    • 33, Cleveland Street, Wolverhampton, WV1 3HR, United Kingdom

      IIF 4
  • Key, Dean Jason
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET, United Kingdom

      IIF 5
    • Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, WS14 9TZ, England

      IIF 6 IIF 7
    • 55, Rowan Crescent, Wolverhampton, WV3 7HN, United Kingdom

      IIF 8 IIF 9
  • Key, Dean Jason
    British sales director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33, Cleveland Street, Wolverhampton, WV1 3HR, United Kingdom

      IIF 10
  • Mr Dale Key
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, WS14 9TZ, England

      IIF 11
  • Mr Jason Key
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 12
  • Mr Jason Key
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, WS14 9TZ, England

      IIF 13
  • Dale Aaron Key
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, WS14 9TZ, England

      IIF 14
  • Key, Jason
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 15
  • Key, Jason
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 49, Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET, United Kingdom

      IIF 16
    • Unit 52, Rumer Hill Business Estate, Cannock, Staffordshire, WS11 0ET, United Kingdom

      IIF 17
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 18
    • Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 19
  • Key, Dale Aaron
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, WS14 9TZ, England

      IIF 20 IIF 21
  • Key, Dale Aaron
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET, United Kingdom

      IIF 22
    • Unit 2, Waterside Business Park, Estate, Wolverhampton Road, Cannock, Staffs, WS11 1SN, United Kingdom

      IIF 23
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 24
    • 55, Rowan Crescent, Wolverhampton, WV3 7HN, United Kingdom

      IIF 25
  • Key, Dale Aaron
    British manager born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 55 Rowan Crescent, Wolverhampton, West Midlands, WV3 7HN

      IIF 26
  • Key, Dean Jason
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Millbrook Drive, Shenstone, Lichfield, Staffordshire, WS14 0JL, United Kingdom

      IIF 27
  • Key, Dean Jason
    British chef born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 28
  • Key, Dean Jason
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Big Peg, 120 Vyse Street, Hockley, Birmingham, B18 6NF, United Kingdom

      IIF 29
  • Mr Jason Key
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, United Kingdom

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Key, Jason
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Key, Jason
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Collett, Tamworth, Staffs, B77 2DZ

      IIF 33
  • Key, Jason
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, United Kingdom

      IIF 34
  • Key, Jason

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 36
child relation
Offspring entities and appointments 17
  • 1
    AGENA SOLUTIONS LIMITED - now
    IVIEW SOLUTIONS LIMITED
    - 2021-08-18 06496994
    49 Station Road, Polegate, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2008-02-07 ~ 2010-04-01
    IIF 33 - Director → ME
  • 2
    CENTRAL TICKETING (MIDLANDS) LIMITED
    07465376
    The Big Peg 120 Vyse Street, Hockley, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 29 - Director → ME
  • 3
    CENTRAL TICKETING LIMITED
    - now 05070089
    SECURI-CLAMP LTD
    - 2005-01-28 05070089
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2010-02-22 ~ dissolved
    IIF 19 - Director → ME
    2004-03-10 ~ 2010-07-26
    IIF 26 - Director → ME
    2010-02-22 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    CLAVIS & STUTELEY LIMITED
    15238278
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2023-10-26 ~ 2024-01-16
    IIF 32 - Director → ME
    2023-10-26 ~ 2024-01-16
    IIF 35 - Secretary → ME
    Person with significant control
    2023-10-26 ~ 2024-01-16
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    D KEY INVESTMENTS LIMITED
    10162158
    Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-04 ~ dissolved
    IIF 5 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FEAR FACTORY EVENTS LIMITED
    07229243
    55 Rowan Crescent, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-20 ~ dissolved
    IIF 9 - Director → ME
  • 7
    KEY ECOSYSTEMS LIMITED
    - now 09196217
    KEY PARKING LIMITED
    - 2021-04-28 09196217
    KEY ECOSYSTEMS LIMITED
    - 2021-01-07 09196217
    KEY ENERGY SYSTEMS LIMITED
    - 2014-09-05 09196217
    Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Dissolved Corporate (4 parents)
    Officer
    2014-08-30 ~ 2017-08-03
    IIF 17 - Director → ME
    Person with significant control
    2016-07-31 ~ 2023-01-17
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    KEY PARKING SOLUTIONS LIMITED
    09345774
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2015-03-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    PARKING EQUIPMENT LIMITED
    10954958
    Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 10
    PARKING UTILITIES LIMITED
    - now 07547186
    CENTRAL TICKETING (P&D) LIMITED
    - 2011-06-20 07547186
    Unit 2 Waterside Business Park, Estate, Wolverhampton Road, Cannock, Staffs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 23 - Director → ME
  • 11
    PARKING VENTURE LIMITED
    07783498 07770613
    Unit 49 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-22 ~ 2011-10-05
    IIF 16 - Director → ME
  • 12
    PHOENIX LOGISTIC SERVICES LTD
    13031382
    33 Cleveland Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PHOENIX PARKING LIMITED
    07783689
    Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 20 - Director → ME
    2023-05-02 ~ 2025-03-20
    IIF 6 - Director → ME
    2011-09-22 ~ 2019-06-14
    IIF 27 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    2023-05-02 ~ 2024-11-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PHOENIX PARKING SOLUTIONS LIMITED
    07783819
    Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (1 parent)
    Officer
    2011-09-22 ~ now
    IIF 21 - Director → ME
    2015-09-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SMOKEYS SMOKE HOUSE LIMITED
    08022079
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-03-26 ~ dissolved
    IIF 24 - Director → ME
    2012-04-05 ~ dissolved
    IIF 28 - Director → ME
  • 16
    SUNLITE ENERGY LIMITED
    09696641
    55 Rowan Crescent, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-21 ~ dissolved
    IIF 8 - Director → ME
    2015-07-21 ~ 2015-08-24
    IIF 25 - Director → ME
  • 17
    VENTURE PARKING LIMITED
    07770613 07783498
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 18 - Director → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.