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

King, Jonathan Paul

    Related profiles found in government register
  • King, Jonathan Paul

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

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

      IIF 3 IIF 4 IIF 5
    • 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

      IIF 8
    • 37, Jarndyce, Chelmsford, CM1 4WB, England

      IIF 9
    • 10, Tiller Road, London, E14 8PX, England

      IIF 10
    • 210 Causeway Green Road, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 11
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 12 IIF 13 IIF 14
    • 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 15
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 16
  • King, Jonathan

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

      IIF 17
    • 157, Leahurst Road, London, SE13 5LW, England

      IIF 18
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 19 IIF 20
    • 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, Kent, DA17 5QH, England

      IIF 21
  • King, Jonathan
    British born in July 1975

    Resident in England

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

      IIF 22
  • King, Jonathan
    British company director born in July 1975

    Resident in England

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

      IIF 23
    • 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 24 IIF 25 IIF 26
    • 71b, Broadfield Road, London, SE6 1NQ, England

      IIF 27 IIF 28 IIF 29
  • King, Jonathan
    British director born in July 1975

    Resident in England

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

      IIF 30
    • 157, Leahurst Road, London, SE13 5LW, England

      IIF 31
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 32
  • King, Jonathan
    British manager born in July 1975

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
  • King, Jonathan Paul
    British ceo born in July 1975

    Resident in England

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

      IIF 52
  • King, Jonathan Paul
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41a, Stafford Road, Birmingham, B21 9DU, England

      IIF 53
  • King, Jonathan Paul
    British company secretary/director born in July 1975

    Resident in England

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

      IIF 54
  • King, Jonathan Paul
    British director born in July 1975

    Resident in England

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

      IIF 55
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 56
    • 10, Tiller Road, London, E14 8PX, England

      IIF 57
  • King, Jonathan Paul
    British director abd secretary born in July 1975

    Resident in England

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

      IIF 58
  • King, Jonathan Paul
    British director and company secretary born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 59
  • King, Jonathan Paul
    British managing director born in July 1975

    Resident in England

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

      IIF 60
  • King, Jonathan Paul
    British marketing director born in July 1975

    Resident in England

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

      IIF 61
  • King, Jonathon
    British company director born in July 1975

    Resident in England

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

      IIF 62
    • Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 63 IIF 64
  • King, Jonathon
    British director born in July 1975

    Resident in England

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

      IIF 65
  • King, Johnathan Paul
    British born in July 1975

    Resident in England

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

      IIF 66
  • Jonathan King
    British born in July 1975

    Resident in England

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

      IIF 67
    • 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, DA17 5QH, England

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

    Resident in United Kingdom

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

      IIF 69
    • Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 70
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 71 IIF 72 IIF 73
    • 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

      IIF 80
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 81
    • 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 82
  • King, Jonathan Paul
    British chair person born in July 1975

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 84
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 85
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

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

    Resident in United Kingdom

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

      IIF 87
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 88
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 89
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 90
  • Mr Jonathan King
    British born in July 1975

    Resident in England

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

      IIF 91
    • 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 92
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 93
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 94
  • Mr Jonathon King
    British born in July 1975

    Resident in England

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

      IIF 95
  • Mr Jonathan Paul King
    British born in July 1975

    Resident in England

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

    Resident in United Kingdom

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

      IIF 110
    • Flat 2 Chequers, 51 Picardy Road, Belvedere, Kent, DA17 5QH, England

      IIF 111
    • Flat 2 Chequers Court, 51 Picardy Road, Belvedere, DA17 5QH, England

      IIF 112 IIF 113
    • Flat 2 Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 114
    • Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 115 IIF 116 IIF 117
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

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

      IIF 123
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 124 IIF 125
  • Mr Jonathan Paul King
    British born in January 1993

    Resident in United Kingdom

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

      IIF 126
  • Mr Jonathon King
    British born in July 1975

    Resident in United Kingdom

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

      IIF 127
  • Jonathan Paul King
    British born in July 1975

    Resident in United Kingdom

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

      IIF 128
    • Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 129 IIF 130 IIF 131
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 135
    • 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

      IIF 136
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 137
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 138
    • 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 139
  • Mr Johnathan Paul King
    British born in July 1975

    Resident in United Kingdom

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

      IIF 140
  • King, Nickious Arndray Zethaniya
    British born in January 1993

    Resident in United Kingdom

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

      IIF 141
  • King, Nickious Arndray Zethaniya
    British director born in January 1993

    Resident in United Kingdom

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

      IIF 142 IIF 143
  • Mr Nickious Arndray Zethaniya King
    British born in January 1993

    Resident in United Kingdom

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

      IIF 144 IIF 145
child relation
Offspring entities and appointments 43
  • 1
    24/7 SAFETY LTD
    10854610
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-09 ~ dissolved
    IIF 25 - Director → ME
  • 2
    787 CBD AFRICA LTD
    13096995
    210 Causeway Green Road, Oldbury, England
    Active Corporate (8 parents)
    Officer
    2020-12-23 ~ now
    IIF 76 - Director → ME
    2023-11-26 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 3
    787CBD EXPRESS LTD
    13590021
    210 Causeway Green Road, Oldbury, England
    Active Corporate (5 parents)
    Officer
    2021-08-27 ~ now
    IIF 36 - Director → ME
    2021-08-27 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 4
    AGCI LTD
    - now 08308669
    MURRELL & JOHNSON LIMITED - 2025-04-08
    PURE OFFERING LIMITED - 2023-02-14
    210 Causeway Green Road, Oldbury, England
    Liquidation Corporate (5 parents)
    Officer
    2025-10-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-10-04 ~ now
    IIF 123 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Has significant influence or control as a member of a firm OE
    IIF 123 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 123 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    ALAMOIRE EFUN GLOBAL ENTERPRISE UK LTD
    - now 13018787
    ALAMOIRE EDUN GLOBAL ENTERPRISE UK LTD
    - 2020-12-01 13018787
    210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    2020-11-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 6
    AUCTION HOUSE TV. COM LTD
    12294801
    210 Causeway Green Road Causeway Green Road, Oldbury, England
    Active Corporate (10 parents)
    Officer
    2019-11-04 ~ 2021-01-10
    IIF 142 - Director → ME
    2020-01-09 ~ 2021-01-05
    IIF 85 - Director → ME
    2019-12-10 ~ 2022-06-21
    IIF 84 - Director → ME
    2023-03-01 ~ 2023-07-10
    IIF 53 - Director → ME
    2025-06-15 ~ now
    IIF 38 - Director → ME
    2020-09-03 ~ 2021-04-28
    IIF 2 - Secretary → ME
    2023-11-27 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Has significant influence or control as a member of a firm OE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trust OE
    2019-11-10 ~ 2022-06-20
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
    2020-09-03 ~ 2021-01-05
    IIF 111 - Has significant influence or control over the trustees of a trust OE
    IIF 111 - Has significant influence or control as a member of a firm OE
    IIF 111 - Has significant influence or control OE
    2019-11-04 ~ 2020-06-03
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 7
    BLACK TIGERS RECORDS LTD
    11158768
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 29 - Director → ME
  • 8
    BLACK WALL STREET JOURNAL LTD
    12927264
    210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    2020-10-04 ~ 2025-06-01
    IIF 74 - Director → ME
    2025-07-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-10-04 ~ 2025-06-01
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 9
    BLACK WALL STREET TV.COM LTD
    12927780
    210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    2020-10-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 10
    BLACKPOUND LTD
    16236029
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 78 - Director → ME
    2025-02-07 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 11
    BLACKWALLSTREET INTERNATIONAL PRIVATE MEMBERS CLUB LTD
    12933171
    2 Chequers Court 51 Picardy Road, Belvedere, Picardy Road, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-06 ~ dissolved
    IIF 60 - Director → ME
    2020-10-06 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2020-10-06 ~ dissolved
    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
  • 12
    BLACKWALLSTREET RECORDS LTD
    13280840
    210 Causeway Green Road, Oldbury, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-03-21 ~ 2025-06-01
    IIF 56 - Director → ME
    2021-03-21 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2021-03-21 ~ 2025-06-01
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 13
    CASA BUILDING SERVICES LTD
    11812957
    Flat 2 51 Picardy Road, Belvedere, Kent, England
    Active Corporate (5 parents)
    Officer
    2026-01-16 ~ now
    IIF 34 - Director → ME
    2024-07-24 ~ 2026-01-16
    IIF 35 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 113 - Has significant influence or control as a member of a firm OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
  • 14
    CROWN INTERNATIONAL COLLEGE LONDON LTD
    13029910
    210 Causeway Green Road, Oldbury, England
    Active Corporate (5 parents)
    Officer
    2020-11-18 ~ 2026-01-15
    IIF 66 - Director → ME
    2026-01-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Has significant influence or control as a member of a firm OE
    2020-11-18 ~ 2025-01-06
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 15
    D.I.M.A 4 TECH UK LTD
    09210448
    5 Duncrievie Road, Lewisham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-09 ~ dissolved
    IIF 33 - Director → ME
  • 16
    DOLA AI INTERNATIONAL UK GROUP LTD
    16935752
    210 Causeway Green Road, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 138 - Ownership of shares – 75% or more OE
  • 17
    EASY BEE PRODUCTS LTD
    14698015
    210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    2025-12-17 ~ now
    IIF 43 - Director → ME
    2023-03-01 ~ 2025-11-04
    IIF 70 - Director → ME
    2023-03-01 ~ 2025-11-03
    IIF 1 - Secretary → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    EMPERIAL EQUITY GROUP ADVERTISING AND MARKETING UK LIMITED
    11277245
    36 Honor Oak Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 24 - Director → ME
  • 19
    FARMERS UNITED LTD
    14599333
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 20
    FIGHTERS UNITED GLOBAL ACADEMY LTD
    15798555
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 77 - Director → ME
    2024-06-24 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 21
    FOODYRIA.COM LTD
    13230631
    210 Causeway Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    2021-02-26 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 22
    GARDEN HOMES EXPRESS.COM LTD
    16509548
    210 Causeway Green Road, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 82 - Director → ME
    2025-06-10 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 23
    GLOBAL UNITED YOUTH SERVICE LTD.
    08050304
    157 Leahurst Road, Lewisham, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 30 - Director → ME
    2012-04-30 ~ dissolved
    IIF 17 - Secretary → ME
  • 24
    GOLD DIRECT 4U LTD
    14707734
    210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    2023-03-06 ~ 2025-11-05
    IIF 72 - Director → ME
    2025-11-19 ~ now
    IIF 40 - Director → ME
    2023-03-06 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    2023-03-06 ~ 2025-11-05
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    GOLDZ DIRECT LIMITED
    - now 08767375
    BLUE TEMPEST LTD
    - 2018-07-23 08767375
    Tms House, Cray Avenue, Orpington, England
    Dissolved Corporate (13 parents)
    Officer
    2020-08-25 ~ 2021-01-07
    IIF 90 - Director → ME
    2019-07-26 ~ 2021-02-03
    IIF 86 - Director → ME
    2018-07-19 ~ 2019-03-01
    IIF 65 - Director → ME
    2019-03-01 ~ dissolved
    IIF 59 - Director → ME
    2021-01-10 ~ 2021-04-28
    IIF 16 - Secretary → ME
    Person with significant control
    2021-03-20 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    2020-09-12 ~ 2021-02-01
    IIF 125 - Has significant influence or control as a member of a firm OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75% OE
    2018-07-19 ~ 2019-03-01
    IIF 95 - Has significant influence or control OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    2020-09-14 ~ 2021-01-07
    IIF 124 - Ownership of shares – 75% or more OE
  • 26
    IMPERIAL EQUITY GROUP LIMITED
    10055984 11129678
    71b Broadfield Road Broadfield Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-08 ~ dissolved
    IIF 32 - Director → ME
    2016-06-30 ~ 2016-07-08
    IIF 19 - Secretary → ME
    2016-07-08 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Has significant influence or control OE
    IIF 93 - Right to appoint or remove directors OE
  • 27
    IMPERIAL EQUITY GROUP LIMITED
    11129678 10055984
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 28
    JONATHAN PAULKING HOLDINGS LTD
    16478839
    210 Causeway Green Road Oldbury, Birmingham, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2025-05-28 ~ now
    IIF 80 - Director → ME
    2025-05-28 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 29
    LONDON NEW MEDIA LTD
    08709600
    Regent Business Centre, Kirkdale, London, England
    Dissolved Corporate (9 parents)
    Officer
    2018-04-01 ~ 2018-08-10
    IIF 63 - Director → ME
    2018-08-10 ~ 2019-01-03
    IIF 62 - Director → ME
    Person with significant control
    2018-04-16 ~ 2018-08-10
    IIF 127 - Ownership of shares – 75% or more OE
  • 30
    LOVENZA TRADE DEVELOPMENT AND TOURISM COMPANY LTD
    13944196
    210 Causeway Green Road, Oldbury, England
    Active Corporate (7 parents)
    Officer
    2022-02-28 ~ 2025-06-02
    IIF 58 - Director → ME
    2025-07-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-02-28 ~ 2025-05-30
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – 75% or more OE
    2025-07-10 ~ now
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 31
    MIKE YORK PUBLISHING AND DISTRIBUTION SERVICES LTD
    11282085
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ dissolved
    IIF 28 - Director → ME
  • 32
    MISS ELITE LTD
    13719936
    10 Tiller Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-20 ~ dissolved
    IIF 57 - Director → ME
    2023-01-31 ~ 2023-02-14
    IIF 55 - Director → ME
    2023-11-28 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors as a member of a firm OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 97 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 33
    MY HOUSEZ LTD
    11320859
    36 Honor Oak Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 34
    NURA RAFEW LOGISTICS UK LIMITED
    13096844
    210 Causeway Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    2025-04-01 ~ 2025-06-05
    IIF 22 - Director → ME
    2020-12-23 ~ 2025-01-20
    IIF 73 - Director → ME
    2025-07-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
    2020-12-23 ~ 2025-01-20
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    2025-04-01 ~ 2025-06-05
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 35
    R&A CONVENIENCE STORE LTD
    12020683
    210 Causeway Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    2023-01-26 ~ now
    IIF 47 - Director → ME
    2023-11-28 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 36
    RELM TECHINOLOGIES (PVT) LTD
    13238447
    210 Causeway Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    2021-03-02 ~ 2025-01-06
    IIF 37 - Director → ME
    2025-07-09 ~ now
    IIF 49 - Director → ME
    2021-03-02 ~ 2025-06-02
    IIF 3 - Secretary → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    2021-03-02 ~ 2025-01-05
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 37
    RICH GULLY LTD
    12939928
    210 Causeway Green Road, Oldbury, England
    Active Corporate (5 parents)
    Officer
    2020-10-09 ~ 2025-01-09
    IIF 69 - Director → ME
    2026-01-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-10-09 ~ 2025-06-02
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    2026-03-10 ~ now
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 38
    RUSHALL EXPRESS LIMITED
    14627839
    210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    2025-09-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 39
    TENNER DISTRIBUTION LTD - now
    TENNER LTD
    - 2020-10-27 10469524
    By The Way Farm, London Road, Feltham, England
    Dissolved Corporate (13 parents)
    Officer
    2018-06-01 ~ 2018-08-01
    IIF 64 - Director → ME
    2020-09-07 ~ 2020-09-13
    IIF 88 - Director → ME
  • 40
    U-TURN SELF EMPLOYMENT AGENCY LIMITED
    11279976
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    U-TURN U.K LTD
    08050308
    157 Leahurst Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 31 - Director → ME
    2012-04-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 42
    WEBUYANYTHING.COM LTD
    12298773
    210 Causeway Green Road, Oldbury, England
    Active Corporate (13 parents)
    Officer
    2021-02-01 ~ 2024-02-14
    IIF 52 - Director → ME
    2020-01-09 ~ 2021-01-07
    IIF 89 - Director → ME
    2025-06-12 ~ now
    IIF 41 - Director → ME
    2024-07-04 ~ 2025-06-01
    IIF 54 - Director → ME
    2019-11-05 ~ 2020-12-31
    IIF 143 - Director → ME
    2019-11-10 ~ 2020-12-31
    IIF 83 - Director → ME
    2021-01-05 ~ 2021-03-01
    IIF 9 - Secretary → ME
    2024-02-14 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2019-11-05 ~ 2020-09-14
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Has significant influence or control over the trustees of a trust OE
    IIF 126 - Ownership of shares – More than 50% but less than 75% OE
    IIF 126 - Right to appoint or remove directors as a member of a firm OE
    2025-06-30 ~ now
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    2020-01-21 ~ 2021-01-31
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Has significant influence or control as a member of a firm OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    2020-09-14 ~ 2021-01-05
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 145 - Right to appoint or remove directors as a member of a firm OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
    2020-02-20 ~ 2020-10-01
    IIF 122 - Has significant influence or control as a member of a firm OE
    IIF 122 - Has significant influence or control over the trustees of a trust OE
    IIF 122 - Has significant influence or control OE
    2021-04-04 ~ 2025-06-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Has significant influence or control as a member of a firm OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 43
    WOOLWORTHS EXPRESS. COM LTD
    12912803
    210 Causeway Green Road, Oldbury, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    2025-07-07 ~ now
    IIF 39 - Director → ME
    2020-09-29 ~ 2025-06-01
    IIF 61 - Director → ME
    Person with significant control
    2020-09-29 ~ 2025-03-10
    IIF 140 - Right to appoint or remove directors as a member of a firm OE
    IIF 140 - Has significant influence or control as a member of a firm OE
    IIF 140 - Ownership of shares – 75% or more OE
    2025-07-07 ~ now
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.