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

Jauncey, Kevin Lester

    Related profiles found in government register
  • Jauncey, Kevin Lester
    British chief executive officer born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravensbourne, Union Street, Ramsbury, Wiltshire, SN8 2PR

      IIF 1
  • Jauncey, Kevin Lester
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Parade, Marlborough, Wiltshire, SN8 1NE, England

      IIF 2
  • Jauncey, Kevin Lester
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trent House, University Way, Cranfield, Bedfordshire, MK43 0AN, England

      IIF 3
    • icon of address 2, Pattison Road, London, NW2 2HH, England

      IIF 4 IIF 5
    • icon of address 30, Percy Street, London, W1T 2DB, England

      IIF 6
    • icon of address 10, The Parade, Marlborough, Wiltshire, SN8 1NE, United Kingdom

      IIF 7
    • icon of address Ravensbourne, Union Street, Ramsbury, Wiltshire, SN8 2PR

      IIF 8
    • icon of address Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 9
    • icon of address Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, SN3 4NE, United Kingdom

      IIF 10 IIF 11
  • Jauncey, Kevin Lester
    British entrepreneur born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, 55-56 St James's Street, Ground Floor, London, SW1A 1LA, England

      IIF 12
  • Jauncey, Kevin Lester
    British executive born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravensbourne, Union Street, Ramsbury, Wiltshire, SN8 2PR

      IIF 13
  • Jauncey, Kevin Lester
    British executive chairman born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravensbourne, Union Street, Ramsbury, Wiltshire, SN8 2PR

      IIF 14
  • Jauncey, Kevin Lester
    British telecoms manager born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravensbourne, Union Street, Ramsbury, Wiltshire, SN8 2PR

      IIF 15
  • Jauncey, Kevin Lester
    British consultant born in March 1960

    Registered addresses and corresponding companies
    • icon of address 4 Ashley Piece, Ramsbury, Wiltshire, SN8 2QE

      IIF 16
  • Jauncey, Kevin Lester
    British director born in March 1960

    Registered addresses and corresponding companies
    • icon of address 4 Ashley Piece, Ramsbury, Wiltshire, SN8 2QE

      IIF 17
  • Lester, Kevin
    British telecoms manager born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Lancaster Ave, Farnham, GU9 8JY, United Kingdom

      IIF 18
  • Mr Kevin Lester Jauncey
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 19
  • Jauncey, Kevin Lester
    British

    Registered addresses and corresponding companies
    • icon of address Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 20
  • Jauncey, Kevin Lester
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Ashley Piece, Ramsbury, Wiltshire, SN8 2QE

      IIF 21
  • Jauncey, Kevin Lester

    Registered addresses and corresponding companies
    • icon of address 4 Ashley Piece, Ramsbury, Wiltshire, SN8 2QE

      IIF 22
    • icon of address Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, SN3 4NE, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    ENVESTA PLC - 2003-11-03
    BICKERTON GROUP PLC - 2000-07-28
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-11 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 14a Lancaster Ave, Farnham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-11 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Vicarage Court, 160 Ermin Street, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,490 GBP2020-06-30
    Officer
    icon of calendar 2004-09-23 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2004-09-23 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 4
    REBMALIM LTD - 2010-04-08
    icon of address 30 Percy Street, Percy Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Vicarage Court, 160 Ermin Street, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Vicarage Court, 160 Ermin Street, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-01-11 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 12
  • 1
    SHOPFRONT.CO.UK LIMITED - 2001-08-28
    icon of address Unit 208, Bedford Heights Brickhill Drive, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,115 GBP2024-06-30
    Officer
    icon of calendar 2008-09-01 ~ 2013-09-19
    IIF 3 - Director → ME
  • 2
    SHERSTON PUBLISHING GROUP LIMITED - 2014-10-01
    VELOCITY 278 LIMITED - 2003-08-06
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2014-03-17
    IIF 2 - Director → ME
  • 3
    UNI WORLD COMMUNICATIONS LIMITED - 2011-10-04
    ANDREW CHARLES ASSOCIATES (COMMUNICATION) LIMITED - 2000-03-27
    AUTODEFENSE LIMITED - 1996-09-25
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2004-06-30
    IIF 15 - Director → ME
  • 4
    GAMMA VALUE LIMITED - 2002-12-04
    CHARCO 1011 LIMITED - 2002-02-18
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-15 ~ 2004-06-30
    IIF 1 - Director → ME
  • 5
    FATBOYZ LIMITED - 2011-09-15
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -772,253 GBP2020-12-31
    Officer
    icon of calendar 2018-03-29 ~ 2019-04-10
    IIF 7 - Director → ME
  • 6
    icon of address 30 Percy Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-01 ~ 2016-05-24
    IIF 6 - Director → ME
    icon of calendar 2010-09-04 ~ 2011-05-05
    IIF 5 - Director → ME
  • 7
    OMNICOM COMMUNICATIONS LIMITED - 2007-12-03
    FORMATION EIGHT LIMITED - 1996-08-21
    icon of address 6945, 9682 Unit 9682, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 1998-03-26 ~ 2002-02-15
    IIF 17 - Director → ME
  • 8
    OMNI CONSULTING COMPANY LTD - 2007-12-03
    icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,710,032 GBP2024-12-31
    Officer
    icon of calendar 1997-09-01 ~ 2002-03-31
    IIF 16 - Director → ME
    icon of calendar 1997-09-01 ~ 2002-02-01
    IIF 22 - Secretary → ME
  • 9
    icon of address 4th Floor 94-96 Wigmore Street, London, England
    Dissolved Corporate
    Equity (Company account)
    -36,280 GBP2017-12-31
    Officer
    icon of calendar 2011-12-08 ~ 2012-09-24
    IIF 12 - Director → ME
  • 10
    icon of address Overdene House 49 Church Street, Theale, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-20 ~ 2002-02-01
    IIF 21 - Secretary → ME
  • 11
    SPEED 9356 LIMITED - 2002-10-17
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2011-04-28
    IIF 13 - Director → ME
  • 12
    START-GLOBAL LIMITED - 2004-06-14
    START GLOBAL.COM LIMITED - 2002-04-24
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2008-07-10
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.