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

Jonathan Paul King

    Related profiles found in government register
  • Jonathan Paul King
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 1
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 8
    • icon of address 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

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

      IIF 10
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 11
  • Mr Jonathan Paul King
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 , Chequers Court, 51 Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 12
    • icon of address Flat 2 Chequers, 51 Picardy Road, Belvedere, Kent, DA17 5QH, England

      IIF 13
    • icon of address Flat 2 Chequers Court, 51 Picardy Road, Belvedere, DA17 5QH, England

      IIF 14 IIF 15
    • icon of address Flat 2 Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 16
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 24
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 25 IIF 26
  • Mr Johnathan Paul King
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chequers Court, 51 Picardy Road, Belvedere, DA17 5QH, England

      IIF 27
  • Mr Jonathan Paul King
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 28
  • Mr Jonathon King
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Honor Oak Road, London, SE23 3RZ, United Kingdom

      IIF 29
  • King, Jonathan Paul
    British chair person born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Jarndyce, Chelmsford, CM1 4WB, England

      IIF 30
  • King, Jonathan Paul
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 31
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 32
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 33
  • King, Jonathan Paul
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 34
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

      IIF 45
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 46
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 47
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 48
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 49
  • King, Jonathan Paul
    British managing director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 , Chequers Court, 51 Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 50
  • Mr Jonathan Paul King
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Johnathan Paul King
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Chequers Court 51 Picardy Road, Kingswood Avenue, Belvedere, DA17 5HQ, England

      IIF 61
  • Jonathan King
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, England

      IIF 62
    • icon of address 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, DA17 5QH, England

      IIF 63
  • Mr Jonathan King
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S6, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 64
    • icon of address 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 65
    • icon of address 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 66
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 67
  • Mr Jonathon King
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 68
  • King, Jonathan Paul
    British ceo born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 69
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 70 IIF 71
  • King, Jonathan Paul
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Chequers Court, 51 Picardy Road, Belvedere, DA17 5QH, England

      IIF 72
    • icon of address 41a, Stafford Road, Birmingham, B21 9DU, England

      IIF 73
  • King, Jonathan Paul
    British company secretary/director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 74
  • King, Jonathan Paul
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Chequers Court, 51 Picardy Road, Belvedere, Kent, DA17 5QH, England

      IIF 75
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address 10, Tiller Road, London, E14 8PX, England

      IIF 79
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 80 IIF 81 IIF 82
  • King, Jonathan Paul
    British director abd secretary born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 83
  • King, Jonathan Paul
    British director and company secretary born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 84 IIF 85
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 86
  • King, Jonathan Paul
    British managing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, Kent, DA17 5QH, England

      IIF 87
  • King, Jonathan Paul
    British marketing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chequers Court, 51 Picardy Road, Belvedere, DA17 5QH, England

      IIF 88
  • King, Johnathan Paul
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 89
  • Mr Nickious Arndray Zethaniya King
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 90 IIF 91
  • King, Jonathan
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S6, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 92
    • icon of address 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 93 IIF 94 IIF 95
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, England

      IIF 96 IIF 97 IIF 98
  • King, Jonathan
    British company secretary born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 99
  • King, Jonathan
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Leahurst Road, Lewisham, London, SE13 5LW, England

      IIF 100
    • icon of address 157, Leahurst Road, London, SE13 5LW, England

      IIF 101
    • icon of address 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 102
    • icon of address 210 Causeway Green Road, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 103
  • King, Jonathan
    British manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71b Broadfield Road, Lewisham, London, SE6 1NQ, England

      IIF 104
  • King, Jonathon
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Langdale Road, Birmingham, B43 5RB, England

      IIF 105
    • icon of address Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 106 IIF 107
  • King, Jonathon
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 108
  • King, Nickious Arndray Zethaniya
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 109
    • icon of address 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 110 IIF 111
  • King, Jonathan Paul

    Registered addresses and corresponding companies
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 112 IIF 113
    • icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 114 IIF 115 IIF 116
    • icon of address 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

      IIF 119
    • icon of address 37, Jarndyce, Chelmsford, CM1 4WB, England

      IIF 120
    • icon of address 10, Tiller Road, London, E14 8PX, England

      IIF 121
    • icon of address 210 Causeway Green Road, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 122
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 123 IIF 124 IIF 125
    • icon of address 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 126
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 127
  • King, Jonathan

    Registered addresses and corresponding companies
    • icon of address 157, Leahurst Road, Lewisham, London, SE13 5LW, England

      IIF 128
    • icon of address 157, Leahurst Road, London, SE13 5LW, England

      IIF 129
    • icon of address 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 130 IIF 131
    • icon of address 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, Kent, DA17 5QH, England

      IIF 132
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 94 - Director → ME
  • 2
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    573,192 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 40 - Director → ME
    icon of calendar 2023-11-26 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    776,881 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 76 - Director → ME
    icon of calendar 2021-08-27 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    ALAMOIRE EDUN GLOBAL ENTERPRISE UK LTD - 2020-12-01
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,749,326 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 210 Causeway Green Road Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,410,946 GBP2024-11-30
    Officer
    icon of calendar 2025-06-15 ~ now
    IIF 103 - Director → ME
    icon of calendar 2023-11-27 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 98 - Director → ME
  • 7
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,052,733 GBP2024-10-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 80 - Director → ME
  • 8
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    788,300 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 43 - Director → ME
    icon of calendar 2025-02-07 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2 Chequers Court 51 Picardy Road, Belvedere, Picardy Road, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2020-10-06 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    861,012 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 109 - Director → ME
  • 12
    icon of address Flat 2 51 Picardy Road, Belvedere, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,866,112 GBP2024-04-27
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,548,211 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 5 Duncrievie Road, Lewisham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 104 - Director → ME
  • 15
    icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, England
    Active Corporate (2 parents)
    Equity (Company account)
    560,587 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2023-03-01 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    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
  • 16
    icon of address 36 Honor Oak Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 93 - Director → ME
  • 17
    icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 42 - Director → ME
    icon of calendar 2024-06-24 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    533,591 GBP2024-02-29
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 210 Causeway Green Road, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 48 - Director → ME
    icon of calendar 2025-06-10 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 157 Leahurst Road, Lewisham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2012-04-30 ~ dissolved
    IIF 128 - Secretary → ME
  • 22
    icon of address Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    469,415 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 36 - Director → ME
    icon of calendar 2023-03-06 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    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
  • 23
    BLUE TEMPEST LTD - 2018-07-23
    icon of address Tms House, Cray Avenue, Orpington, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2020-05-29
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-03-20 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 71b Broadfield Road Broadfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2016-07-08 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 25
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 210 Causeway Green Road Oldbury, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 45 - Director → ME
    icon of calendar 2025-05-28 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,117,085 GBP2025-02-28
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 97 - Director → ME
  • 29
    icon of address 10 Tiller Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2023-11-28 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 36 Honor Oak Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    726,002 GBP2023-12-31
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 32
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    158,298 GBP2024-05-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 81 - Director → ME
    icon of calendar 2023-11-28 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,057,487 GBP2024-03-31
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 34
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address 157 Leahurst Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2012-04-30 ~ dissolved
    IIF 129 - Secretary → ME
  • 36
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    730,032 GBP2024-11-30
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 84 - Director → ME
    icon of calendar 2024-02-14 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    8,148,980 GBP2024-09-30
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    icon of address 210 Causeway Green Road Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,410,946 GBP2024-11-30
    Officer
    icon of calendar 2023-03-01 ~ 2023-07-10
    IIF 73 - Director → ME
    icon of calendar 2020-01-09 ~ 2021-01-05
    IIF 32 - Director → ME
    icon of calendar 2019-12-10 ~ 2022-06-21
    IIF 31 - Director → ME
    icon of calendar 2019-11-04 ~ 2021-01-10
    IIF 110 - Director → ME
    icon of calendar 2020-09-03 ~ 2021-04-28
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-10 ~ 2022-06-20
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-09-03 ~ 2021-01-05
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Has significant influence or control OE
    icon of calendar 2019-11-04 ~ 2020-06-03
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 2
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,052,733 GBP2024-10-31
    Officer
    icon of calendar 2020-10-04 ~ 2025-06-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ 2025-06-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    861,012 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ 2025-06-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2025-06-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,548,211 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-18 ~ 2025-01-06
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    BLUE TEMPEST LTD - 2018-07-23
    icon of address Tms House, Cray Avenue, Orpington, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2020-05-29
    Officer
    icon of calendar 2020-08-25 ~ 2021-01-07
    IIF 49 - Director → ME
    icon of calendar 2019-07-26 ~ 2021-02-03
    IIF 33 - Director → ME
    icon of calendar 2018-07-19 ~ 2019-03-01
    IIF 108 - Director → ME
    icon of calendar 2021-01-10 ~ 2021-04-28
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2019-03-01
    IIF 68 - Has significant influence or control OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-12 ~ 2021-02-01
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-14 ~ 2021-01-07
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    icon of address 71b Broadfield Road Broadfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ 2016-07-08
    IIF 130 - Secretary → ME
  • 7
    icon of address Regent Business Centre, Kirkdale, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    355,885 GBP2018-03-31
    Officer
    icon of calendar 2018-08-10 ~ 2019-01-03
    IIF 105 - Director → ME
    icon of calendar 2018-04-01 ~ 2018-08-10
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-08-10
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,117,085 GBP2025-02-28
    Officer
    icon of calendar 2022-02-28 ~ 2025-06-02
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2025-05-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    icon of address 10 Tiller Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2023-01-31 ~ 2023-02-14
    IIF 75 - Director → ME
  • 10
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    726,002 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ 2025-01-20
    IIF 37 - Director → ME
    icon of calendar 2025-04-01 ~ 2025-06-05
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ 2025-01-20
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2025-04-01 ~ 2025-06-05
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 11
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,057,487 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2025-01-06
    IIF 77 - Director → ME
    icon of calendar 2021-03-02 ~ 2025-06-02
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2025-01-05
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    908,804 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ 2025-01-09
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ 2025-06-02
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    TENNER LTD - 2020-10-27
    icon of address By The Way Farm, London Road, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,057,332 GBP2021-11-30
    Officer
    icon of calendar 2020-09-07 ~ 2020-09-13
    IIF 46 - Director → ME
    icon of calendar 2018-06-01 ~ 2018-08-01
    IIF 107 - Director → ME
  • 14
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    730,032 GBP2024-11-30
    Officer
    icon of calendar 2021-02-01 ~ 2024-02-14
    IIF 69 - Director → ME
    icon of calendar 2020-01-09 ~ 2021-01-07
    IIF 47 - Director → ME
    icon of calendar 2019-11-10 ~ 2020-12-31
    IIF 30 - Director → ME
    icon of calendar 2019-11-05 ~ 2020-12-31
    IIF 111 - Director → ME
    icon of calendar 2024-07-04 ~ 2025-06-01
    IIF 74 - Director → ME
    icon of calendar 2021-01-05 ~ 2021-03-01
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-04 ~ 2025-06-01
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-21 ~ 2021-01-31
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-14 ~ 2021-01-05
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 91 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-20 ~ 2020-10-01
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Has significant influence or control OE
    icon of calendar 2019-11-05 ~ 2020-09-14
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address 210 Causeway Green Road, Oldbury, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    8,148,980 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2025-06-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2025-03-10
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more OE

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.