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

St.aimie, Kieron

    Related profiles found in government register
  • St.aimie, Kieron
    British unemployed born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Pound Lane, Willesden, London, England, NW10 2HH, United Kingdom

      IIF 1
  • St Aimie, Kieron
    British administrator born in May 1989

    Resident in England

    Registered addresses and corresponding companies
  • St Aimie, Kieron
    British footballer born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Pound Lane, London, NW10 2HH, United Kingdom

      IIF 3
  • Mr Kieron St.aimie
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Pound Lane, Willesden, London, England, NW10 2HH, United Kingdom

      IIF 4
  • St Aimie, Kieron

    Registered addresses and corresponding companies
    • icon of address 61, Pound Lane, London, NW10 2HH, United Kingdom

      IIF 5
  • Mr Kieron St Aimie
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
  • Minto-st.aimie, Kieron Lloyd Junior
    British football coach born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Pound Lane, London, NW10 2HH, England

      IIF 7
  • Minto-st.aimie, Kieron Lloyd Junior
    British pest controller born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Pound Lane, London, NW10 2HH, England

      IIF 8
  • Minto-st.aimie, Kieron Lloyd Junior
    British sports coach born in May 1989

    Resident in England

    Registered addresses and corresponding companies
  • Minto-st.aimie, Kieron Lloyd Junior
    British student born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Pound Lane, London, NW10 2HH, United Kingdom

      IIF 12
    • icon of address 61, Pound Lane, Willesden, London, NW10 2HH, United Kingdom

      IIF 13
  • Minto-st Aimie, Kieron Lloyd Junior
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Pound Lane, London, NW10 2HH, England

      IIF 14
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
  • Minto-st Aimie, Kieron Lloyd Junior
    British professional footballer born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Pound Lane, London, NW10 2HH, England

      IIF 16
  • Minto-st Aimie, Kieron Lloyd Junior
    British sports coach born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 17
  • Mr Kieron Lloyd Junior Minto-st Aimie
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Orchard Gate, 38 Orchard Gate, Greenford, UB6 0QW, England

      IIF 18
    • icon of address 61, Pound Lane, London, NW10 2HH, England

      IIF 19
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
  • Mr Kieron Lloyd Junior Minto-st.aimie
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 21
    • icon of address 38 Orchard Gate, 38 Orchard Gate, Greenford, London, England, UB6 0QW, United Kingdom

      IIF 22
    • icon of address 61, Pound Lane, London, NW10 2HH, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    BRENT UNITED FOOTBALL CLUB CIC - 2023-07-27
    BRENT UNITED LTD - 2023-02-14
    BRENT UNITED CIC - 2023-07-11
    icon of address 38 Orchard Gate, Greenford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,874 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 61 Pound Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-03-21 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    icon of address 61 Pound Lane, Willesden, Pound Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    ST.AIMIE'S SPORTS ACADEMY LIMITED - 2020-02-18
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    294 GBP2019-12-30
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 6
    icon of address 61 Pound Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 61 Pound Lane, Willesden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 61 Pound Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 38 Orchard Gate, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ 2024-01-01
    IIF 14 - Director → ME
    icon of calendar 2024-04-25 ~ 2024-12-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ 2024-12-22
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    icon of address 38 Orchard Gate, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,013 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-01-01
    IIF 9 - Director → ME
    icon of calendar 2024-04-25 ~ 2024-12-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2024-12-22
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    BRENT UNITED FOOTBALL CLUB CIC - 2023-07-27
    BRENT UNITED LTD - 2023-02-14
    BRENT UNITED CIC - 2023-07-11
    icon of address 38 Orchard Gate, Greenford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,874 GBP2022-08-31
    Officer
    icon of calendar 2023-06-26 ~ 2024-02-11
    IIF 16 - Director → ME
  • 4
    icon of address 127 Edinburgh Crescent 127 Edinburgh Crescent, Waltham Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ 2024-12-27
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ 2024-12-27
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    BLOOMLDN LTD - 2023-12-09
    LOVE OUD LONDON LIMITED - 2023-12-28
    icon of address Flat 009 Ruben's House, Ballards Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,355 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ 2022-10-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ 2022-10-31
    IIF 4 - Right to appoint or remove directors OE
    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

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 16 October 2025 and licensed under the Open Government Licence v3.0.