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

Klingen, Johan

    Related profiles found in government register
  • Klingen, Johan
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uniter House, 3 Radford Way, Billericay, Essex, CM12 0DX

      IIF 1
    • icon of address Cariad, Lunghurst Drive, Woldingham, Caterham, Surrey, CR3 7HE

      IIF 2
  • Klingen, Johan
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Church Road, Aston, Birmingham, B6 5TY

      IIF 3
    • icon of address 22-24, Hornsbys Square Southfield Business Park, Basildon, SS15 6SD, England

      IIF 4
    • icon of address Uniter House, 3 Radford Way, Billericay, Essex, CM12 0DX, United Kingdom

      IIF 5
    • icon of address 11635627 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address Crown House, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7 IIF 8
  • Klingen, Johan
    British manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uniter House, 3 Radford Way, Billericay, Essex, CM12 0DX

      IIF 9
  • Klingen, Johan Leonard
    British ceo born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uniter House, 3 Radford Way, Billericay, Essex, CM12 0DX, United Kingdom

      IIF 10
    • icon of address Uniter House, 3 Radford Way, Billericay, Essex, CM12 0DX

      IIF 11
  • Klingen, Johan Leonard
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Klingen, Johan Leonard
    British managing director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bronzeoak House, Stafford Road, Caterham, Surrey, CR3 6JG, England

      IIF 13
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
  • Mr Johan Klingen
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11635627 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address Crown House, Old Gloucester Street, London, WC1N 3AX, England

      IIF 16 IIF 17
  • Mr Johan Leonard Klingen
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11533919 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
  • Klingen, Johan Leonard

    Registered addresses and corresponding companies
    • icon of address Uniter House, 3 Radford Way, Billericay, Essex, CM12 0DX

      IIF 20 IIF 21
    • icon of address Uniter House, 3 Radford Way, Billericay, Essex, CM12 0DX, United Kingdom

      IIF 22 IIF 23
    • icon of address Uniter House, 3 Radford Way, Billericay, Essex, CM12 0DX

      IIF 24
  • Klingen, Johan

    Registered addresses and corresponding companies
    • icon of address Uniter House, 3 Radford Way, Billericay, Essex, CM12 0DX

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    CENTREX MANAGED SERVICES LIMITED - 2015-01-28
    icon of address Crown House, Old Gloucester Street, London, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    60,634 GBP2021-07-29
    Officer
    icon of calendar 2012-07-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4385, 11533919 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    33,632 GBP2023-08-30
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    UNITER IT SERVICES LIMITED - 2008-06-09
    AZOE LTD - 2007-10-25
    ELEGANT SERVICES LIMITED - 1999-11-01
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 2 - Director → ME
  • 4
    CENTREX EIRE LIMITED - 2015-01-14
    icon of address Crown House, Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,415 GBP2017-07-31
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 74 Church Road, Aston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 4385, 11635627 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    SHIELD COMPUTER SERVICES LTD - 2015-03-19
    icon of address Unit 1d, Haddenham Business Park Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 27 Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    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
Ceased 7
  • 1
    icon of address 4385, 11533919 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    33,632 GBP2023-08-30
    Officer
    icon of calendar 2018-08-23 ~ 2023-05-31
    IIF 14 - Director → ME
  • 2
    icon of address Cura House, 3 Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2011-01-31
    IIF 4 - Director → ME
    icon of calendar 2011-06-30 ~ 2012-02-16
    IIF 10 - Director → ME
    icon of calendar 2011-06-30 ~ 2012-02-16
    IIF 22 - Secretary → ME
  • 3
    TOP RESULTS LIMITED - 2012-04-20
    icon of address 34 Hornsby Square, Southfields Business Park, Basildon, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -367,099 GBP2019-03-31
    Officer
    icon of calendar 2008-10-31 ~ 2012-02-16
    IIF 5 - Director → ME
    icon of calendar 2011-06-30 ~ 2012-02-16
    IIF 23 - Secretary → ME
  • 4
    MUIRHEAD LEASINGS LIMITED - 2004-02-20
    ASTERMARTS LIMITED - 1993-10-21
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    643,778 GBP2019-03-31
    Officer
    icon of calendar 2011-06-30 ~ 2012-02-16
    IIF 21 - Secretary → ME
  • 5
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ 2010-11-23
    IIF 9 - Director → ME
    icon of calendar 2010-11-22 ~ 2010-11-23
    IIF 25 - Secretary → ME
  • 6
    TENGRANGE SERVICES LIMITED - 2004-03-02
    icon of address 5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-07 ~ 2012-02-16
    IIF 1 - Director → ME
    icon of calendar 2011-06-30 ~ 2012-02-16
    IIF 20 - Secretary → ME
  • 7
    FLS GROUP LIMITED - 2008-07-30
    icon of address Uniter House, 3 Radford Way, Billericay, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-06-30 ~ 2012-02-16
    IIF 11 - Director → ME
    icon of calendar 2011-06-30 ~ 2012-02-16
    IIF 24 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.