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 Joseph Kaye

    Related profiles found in government register
  • Mr Joseph Kaye
    Italian born in February 1967

    Resident in Taiwan

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 1
  • Mr Joseph Kaye
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11519429 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 3
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 39, Queensway, Sturton By Stow, Lincolnshire, LN1 2AD

      IIF 9
  • Mr Joseph Kaye
    British born in February 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX

      IIF 10
  • Mr Joseph Kaye
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 11
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 13
  • Mr. Joseph Kaye
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Heywood Street, Brimington, Chesterfield, S43 1DB, England

      IIF 14
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 15
    • 4, Cochrane House, Admirals Way, London, E14 9UD, England

      IIF 16
    • Kemp House, 152 City Road, London, EC1V 2NX

      IIF 17
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 18
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 19 IIF 20 IIF 21
  • Kaye, Joseph
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Kaye, Joseph
    British chartered accountant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 1 Ye Olde Jug And Glass, High Street, Edwinstowe, Mansfield, NG21 9QR, United Kingdom

      IIF 34
    • 39, Queensway, Sturton By Stow, Lincolnshire, LN1 2AD

      IIF 35
  • Kaye, Joseph
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Kaye, Joseph
    British chartered accountant born in February 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • 76, Kefallinias, Athens, 11251, Greece

      IIF 37
  • Kaye, Joseph

    Registered addresses and corresponding companies
    • 76, Kefallinias, Athens, 11251, Greece

      IIF 38
    • Kemp House, 152 City Road, London, EC1V 2NX

      IIF 39
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 40
  • Kaye, Joseph, Mr.

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 41
  • Kaye, Joseph
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 42
  • Kaye, Joseph
    British chartered accountant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 149-152 City Road, London, EC1V 2NX, England

      IIF 43
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 44 IIF 45
  • Kaye, Joseph
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Heywood Street, Brimington, Chesterfield, S43 1DB, England

      IIF 46
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 47
  • Kaye, Joseph, Mr.
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 48
    • 4, Cochrane House, Admirals Way, London, E14 9UD, England

      IIF 49
    • Kemp House, 152 City Road, London, EC1V 2NX

      IIF 50 IIF 51
child relation
Offspring entities and appointments 8
  • 1
    GATEWAY CAPITAL HOLDINGS LIMITED - now
    NEW-LIGHT CONSULTANCY LTD
    - 2021-11-02 09379430
    RED TRADERS LTD
    - 2021-05-10 09379430 11519429
    NEW-LIGHT CREATIONS LTD
    - 2018-08-10 09379430 11519429
    4, Cochrane House, Admirals Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-01-08 ~ 2018-09-01
    IIF 27 - Director → ME
    2019-04-01 ~ 2019-08-07
    IIF 25 - Director → ME
    2021-05-01 ~ 2021-11-01
    IIF 49 - Director → ME
    2019-03-20 ~ 2019-04-01
    IIF 24 - Director → ME
    2020-11-20 ~ 2021-03-01
    IIF 50 - Director → ME
    2020-05-09 ~ 2020-07-01
    IIF 51 - Director → ME
    2018-09-01 ~ 2019-08-08
    IIF 39 - Secretary → ME
    Person with significant control
    2021-05-01 ~ 2021-10-20
    IIF 16 - Ownership of shares – 75% or more OE
    2020-11-20 ~ 2021-03-01
    IIF 17 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-09-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    GATEWAY PRIME GROUP LTD - now
    POWER GATEWAY GROUP LTD
    - 2021-06-08 11542320
    128 City Road, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2018-08-29 ~ 2019-08-16
    IIF 36 - Director → ME
    2019-09-24 ~ 2019-10-06
    IIF 30 - Director → ME
    2020-09-15 ~ 2021-03-01
    IIF 44 - Director → ME
    Person with significant control
    2020-09-01 ~ 2021-03-01
    IIF 23 - Ownership of shares – 75% or more OE
    2019-09-24 ~ 2019-10-06
    IIF 7 - Ownership of shares – 75% or more OE
    2018-08-29 ~ 2019-07-20
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    GATEWAY PRIME INVESTMENT HOLDINGS LTD - now
    FANUTE (ORGANICS) LTD
    - 2021-10-19 11300135
    18 Heywood Street, Brimington, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    2018-04-09 ~ 2021-02-21
    IIF 37 - Director → ME
    2018-04-09 ~ 2021-02-20
    IIF 38 - Secretary → ME
    Person with significant control
    2020-10-17 ~ 2021-02-20
    IIF 22 - Ownership of shares – 75% or more OE
    2018-08-13 ~ 2019-08-19
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    GATEWAY PRIME VENTURES LTD
    11501817
    4385, 11501817 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2019-09-24 ~ 2019-10-06
    IIF 32 - Director → ME
    2021-03-02 ~ 2021-03-25
    IIF 46 - Director → ME
    2020-05-10 ~ 2021-03-01
    IIF 43 - Director → ME
    2019-10-06 ~ 2019-10-30
    IIF 35 - Director → ME
    2018-08-06 ~ 2019-09-10
    IIF 34 - Director → ME
    2021-03-01 ~ 2021-03-01
    IIF 40 - Secretary → ME
    Person with significant control
    2021-03-02 ~ 2021-03-25
    IIF 14 - Ownership of shares – 75% or more OE
    2018-08-06 ~ 2019-09-10
    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
    2019-09-24 ~ 2019-10-06
    IIF 6 - Ownership of shares – 75% or more OE
    2019-10-07 ~ 2019-10-30
    IIF 9 - Ownership of shares – 75% or more OE
    2020-11-20 ~ 2021-03-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    IPSOS PRIME LTD
    11501924
    4385, 11501924 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2019-09-24 ~ 2019-10-06
    IIF 29 - Director → ME
    2018-08-06 ~ 2019-09-10
    IIF 33 - Director → ME
    2021-03-02 ~ 2021-03-25
    IIF 47 - Director → ME
    2020-05-10 ~ 2021-03-01
    IIF 45 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-03-25
    IIF 19 - Ownership of shares – 75% or more OE
    2018-08-06 ~ 2019-09-10
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2020-11-20 ~ 2021-03-01
    IIF 20 - Ownership of shares – 75% or more OE
    2019-09-24 ~ 2019-10-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    POWER GATEWAY CAPITAL LTD
    - now 10277695
    NEW-LIGHT HOLDINGS LIMITED
    - 2018-03-29 10277695
    4385, 10277695 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2020-05-06 ~ 2021-03-01
    IIF 28 - Director → ME
    2016-07-14 ~ 2019-08-21
    IIF 42 - Director → ME
    2019-09-23 ~ 2019-10-06
    IIF 26 - Director → ME
    Person with significant control
    2018-04-27 ~ 2019-08-21
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    2019-06-15 ~ 2019-09-24
    IIF 1 - Has significant influence or control OE
    2020-11-20 ~ 2021-03-01
    IIF 18 - Ownership of shares – 75% or more OE
    2019-09-24 ~ 2019-10-06
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    RED TRADERS LTD
    - now 11519429 09379430
    NEW-LIGHT CREATIONS LIMITED
    - 2021-08-05 11519429 09379430
    4385, 11519429 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2018-08-15 ~ 2021-07-23
    IIF 31 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    ZUNGU LTD
    14007646
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-07-14 ~ now
    IIF 48 - Director → ME
    2022-07-14 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 15 - Has significant influence or control 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.