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 Harry Stephen King

    Related profiles found in government register
  • Mr Harry Stephen King
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Somerset Way, Iver, SL0 9AF, England

      IIF 1
  • Mr Harry Joseph King
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orion House - Cookley Whare In Est, Leys Road, Brierley Hill, West Midlands, DY5 3UP, England

      IIF 2 IIF 3 IIF 4
    • icon of address Yard Office, The Lower Yard, Unit 51 Premier Industrial Estate, Leys Road, Brierley Hill, West Midlands, DY53UP, England

      IIF 6
    • icon of address 64, Royal Oak Road, Halesowen, B62 0DY, United Kingdom

      IIF 7 IIF 8
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 9
    • icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 10
  • Mr Harry King
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Rickmansworth, WD3 1ER, United Kingdom

      IIF 11
  • King, Harry Stephen
    British company director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Somerset Way, Iver, SL0 9AF, England

      IIF 12
  • Mr Harry King
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orion House, Cookley Wharf Industrial Estate, Leys Road, Brierley Hill, Dudley, West Midlands, DY5 3UP, United Kingdom

      IIF 13
  • King, Harry
    British groundworker born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Somerset Way, Iver, SL0 9AF, England

      IIF 14
  • King, Harry Joseph
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Mill House, Heath Mill Road, Wombourne, WV5 8AP

      IIF 15
  • King, Harry Joseph
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 16
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 17
    • icon of address Orion House - Cookley Whare In Est, Leys Road, Brierley Hill, West Midlands, DY5 3UP, England

      IIF 18
    • icon of address 126 Spies Lane, Halesowen, West Midlands, B62 9SR

      IIF 19
    • icon of address 64, Royal Oak Road, Halesowen, Birmigham, B62 0DY, England

      IIF 20 IIF 21
    • icon of address 64, Royal Oak Road, Halesowen, West Midlands, B62 0DY, United Kingdom

      IIF 22
  • King, Harry Joseph
    British engineer born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126 Spies Lane, Halesowen, West Midlands, B62 9SR

      IIF 23
    • icon of address 64, Royal Oak Road, Halesowen, B62 0DY, United Kingdom

      IIF 24 IIF 25
    • icon of address 64, Royal Oak Road, Halesowen, West Midlands, B62 0DY, United Kingdom

      IIF 26
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • King, Harry Joseph
    British engineering consultant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yard Office 2, The Lower Yard, Unit 51 Premier Industrial Estate, Leys Road, Brierley Hill, B62 0DY, England

      IIF 28
    • icon of address 64, Royal Oak Road, Halesowen, West Midlands, B62 0DY

      IIF 29
  • King, Harry Joseph
    British managing director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, B2 4BG, United Kingdom

      IIF 30
  • King, Harry
    British engineer born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orion House, Cookley Wharf Industrial Estate, Leys Road, Brierley Hill, Dudley, West Midlands, DY5 3UP, United Kingdom

      IIF 31
    • icon of address 64, Royal Oak Road, Halesowen, B62 0DY, United Kingdom

      IIF 32
  • King, Harry
    British director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Somerset Way, Iver, Buckinghamshire, SL0 9AF, England

      IIF 33
    • icon of address 4, Somerset Way, Iver, SL0 9AF, England

      IIF 34
  • King, Harry Joseph
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, B2 4BG, United Kingdom

      IIF 35
    • icon of address 126, Spies Lane, Halesowen, West Midlands, B62 9SR, England

      IIF 36
  • King, Harry Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 126 Spies Lane, Halesowen, West Midlands, B62 9SR

      IIF 37
  • King, Harry Joseph
    British engineer

    Registered addresses and corresponding companies
    • icon of address 126 Spies Lane, Halesowen, West Midlands, B62 9SR

      IIF 38
  • King, Harry Joseph
    British managing director

    Registered addresses and corresponding companies
    • icon of address 126 Spies Lane, Halesowen, West Midlands, B62 9SR

      IIF 39
  • King, Henry Joseph
    Irish chartered engineer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Royal Oak Road, Halesowen, West Midlands, B62 0DY

      IIF 40
  • King, Harry
    British

    Registered addresses and corresponding companies
    • icon of address Heath Mill House, Heath Mill Road, Wombourne, WV5 8AP

      IIF 41
  • King, Harry Joseph

    Registered addresses and corresponding companies
    • icon of address Orion House, Cookley Wharf Industrial Estate, Leys Road, Brierley Hill, Dudley, West Midlands, DY5 3UP, United Kingdom

      IIF 42
  • King, Harry

    Registered addresses and corresponding companies
    • icon of address 64, Royal Oak Road, Halesowen, B62 0DY, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 4, Somerset Way, Iver, SL0 9AF, England

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 4 Somerset Way, Iver, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address Yard Office The Lower Yard, Unit 51 Premier Industrial Estate, Leys Road, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,681 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Somerset Way, Iver, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,855 GBP2024-06-30
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address 64 Royal Oak Road, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    618,940 GBP2024-09-30
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 40 - Director → ME
  • 7
    STEIN ATKINSON STORDY INTERNATIONAL LIMITED - 2008-09-16
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-13 ~ dissolved
    IIF 15 - Director → ME
  • 8
    ORION MANAGEMENT (UK) LIMITED - 2015-03-12
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,097,301 GBP2018-10-31
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    SAS-THERMAL LIMITED - 2018-03-22
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    471,688 GBP2019-03-31
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 10
    icon of address Orion House, Cookley Wharf Industrial Estate Leys Road, Brierley Hill, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2018-11-02 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    LINKS RICH ASSET MANAGEMENT LIMITED - 2013-03-19
    icon of address Orion House - Cookley Whare In Est, Leys Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Orion House - Cookley Whare In Est, Leys Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    HJK THERMAL LTD - 2024-08-05
    icon of address 64 Royal Oak Road, Halesowen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-27 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-05-27 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-27 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    STEIN ATKINSON STORDY GROUP LIMITED - 2008-07-18
    THERMVAC LIMITED - 2006-12-08
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-20 ~ dissolved
    IIF 26 - Director → ME
  • 15
    STEIN ATKINSON STORDY ENGINEERING LTD - 2008-07-18
    GEMCO-SAS FINISHING LIMITED - 2005-10-04
    icon of address Poppleton & Appleby, 35 Ludgate Hill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-19 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 25 - Director → ME
    icon of calendar 2025-03-07 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    icon of address Orion House - Cookley Whare In Est, Leys Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 18
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address 4 Somerset Way, Iver, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    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
  • 20
    WEST LONDON RECYCLING LTD - 2023-02-03
    WEST LONDON GROUNDWORKS LIMITED - 2019-09-26
    icon of address 4 Somerset Way, Iver, England
    Active Corporate (1 parent)
    Equity (Company account)
    371,348 GBP2023-12-31
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-11-21 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    RIMARA MANUFACTURING LTD - 2010-08-09
    STEIN ATKINSON STORDY MANUFACTURING LIMITED - 2008-07-18
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-18 ~ dissolved
    IIF 30 - Director → ME
Ceased 7
  • 1
    STEEL RECYCLING SERVICES (UK) LIMITED - 2020-04-02
    icon of address 26 Church Road, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2019-12-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2019-12-02
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address Yard Office The Lower Yard, Unit 51 Premier Industrial Estate, Leys Road, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,681 GBP2023-03-31
    Officer
    icon of calendar 2008-03-21 ~ 2021-05-17
    IIF 22 - Director → ME
    icon of calendar 2022-10-03 ~ 2024-06-19
    IIF 28 - Director → ME
  • 3
    icon of address 64 Royal Oak Road, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    618,940 GBP2024-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2021-05-17
    IIF 32 - Director → ME
    icon of calendar 2022-10-03 ~ 2024-05-23
    IIF 29 - Director → ME
    icon of calendar 2016-09-28 ~ 2021-04-19
    IIF 44 - Secretary → ME
  • 4
    STEIN ATKINSON STORDY INTERNATIONAL LIMITED - 2008-09-16
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2009-04-03
    IIF 41 - Secretary → ME
  • 5
    STEIN ATKINSON STORDY GROUP LIMITED - 2008-07-18
    THERMVAC LIMITED - 2006-12-08
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2009-04-03
    IIF 38 - Secretary → ME
  • 6
    STEIN ATKINSON STORDY ENGINEERING LTD - 2008-07-18
    GEMCO-SAS FINISHING LIMITED - 2005-10-04
    icon of address Poppleton & Appleby, 35 Ludgate Hill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2009-04-03
    IIF 37 - Secretary → ME
  • 7
    RIMARA MANUFACTURING LTD - 2010-08-09
    STEIN ATKINSON STORDY MANUFACTURING LIMITED - 2008-07-18
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-18 ~ 2009-04-03
    IIF 39 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.