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

Mr. Joseph Kaye

    Related profiles found in government register
  • 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 1
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2
    • 4, Cochrane House, Admirals Way, London, E14 9UD, England

      IIF 3
    • Kemp House, 152 City Road, London, EC1V 2NX

      IIF 4
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 5
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 6 IIF 7 IIF 8
  • 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
  • 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 14
  • 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 15
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 16 IIF 17
  • 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 18
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 19
  • 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 20
    • 4, Cochrane House, Admirals Way, London, E14 9UD, England

      IIF 21
    • Kemp House, 152 City Road, London, EC1V 2NX

      IIF 22 IIF 23
  • 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 24
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 25
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 39, Queensway, Sturton By Stow, Lincolnshire, LN1 2AD

      IIF 31
  • 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 32
  • 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 38 IIF 39 IIF 40
    • 1 Ye Olde Jug And Glass, High Street, Edwinstowe, Mansfield, NG21 9QR, United Kingdom

      IIF 43
    • 39, Queensway, Sturton By Stow, Lincolnshire, LN1 2AD

      IIF 44
  • 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 45
  • 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 46
  • Kaye, Joseph
    British chartered accountant born in February 1972

    Resident in Greece

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

      IIF 47
  • Kaye, Joseph, Mr.

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

      IIF 48
  • Kaye, Joseph

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

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

      IIF 50
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 51
child relation
Offspring entities and appointments
Active 2
  • 1
    NEW-LIGHT CREATIONS LIMITED - 2021-08-05
    4385, 11519429 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,687 GBP2019-08-31
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -100,577 GBP2024-03-31
    Officer
    2022-07-14 ~ now
    IIF 20 - Director → ME
    2022-07-14 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 7
  • 1
    NEW-LIGHT CONSULTANCY LTD - 2021-11-02
    RED TRADERS LTD - 2021-05-10
    NEW-LIGHT CREATIONS LTD - 2018-08-10
    4, Cochrane House, Admirals Way, London, England
    Active Corporate
    Equity (Company account)
    68,191 GBP2020-06-30
    Officer
    2020-11-20 ~ 2021-03-01
    IIF 22 - Director → ME
    2020-05-09 ~ 2020-07-01
    IIF 23 - Director → ME
    2015-01-08 ~ 2018-09-01
    IIF 36 - Director → ME
    2019-03-20 ~ 2019-04-01
    IIF 33 - Director → ME
    2019-04-01 ~ 2019-08-07
    IIF 34 - Director → ME
    2021-05-01 ~ 2021-11-01
    IIF 21 - Director → ME
    2018-09-01 ~ 2019-08-08
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 32 - Ownership of shares – 75% or more OE
    2021-05-01 ~ 2021-10-20
    IIF 3 - Ownership of shares – 75% or more OE
    2020-11-20 ~ 2021-03-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    POWER GATEWAY GROUP LTD - 2021-06-08
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-08-29 ~ 2019-08-16
    IIF 45 - Director → ME
    2020-09-15 ~ 2021-03-01
    IIF 16 - Director → ME
    2019-09-24 ~ 2019-10-06
    IIF 39 - Director → ME
    Person with significant control
    2018-08-29 ~ 2019-07-20
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    2019-09-24 ~ 2019-10-06
    IIF 29 - Ownership of shares – 75% or more OE
    2020-09-01 ~ 2021-03-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    FANUTE (ORGANICS) LTD - 2021-10-19
    18 Heywood Street, Brimington, Chesterfield, England
    Active Corporate
    Equity (Company account)
    56,398 GBP2019-04-30
    Officer
    2018-04-09 ~ 2021-02-21
    IIF 47 - Director → ME
    2018-04-09 ~ 2021-02-20
    IIF 49 - Secretary → ME
    Person with significant control
    2020-10-17 ~ 2021-02-20
    IIF 9 - 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
    4385, 11501817 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    16,415 GBP2019-08-31
    Officer
    2018-08-06 ~ 2019-09-10
    IIF 43 - Director → ME
    2019-09-24 ~ 2019-10-06
    IIF 41 - Director → ME
    2019-10-06 ~ 2019-10-30
    IIF 44 - Director → ME
    2020-05-10 ~ 2021-03-01
    IIF 15 - Director → ME
    2021-03-02 ~ 2021-03-25
    IIF 18 - Director → ME
    2021-03-01 ~ 2021-03-01
    IIF 51 - Secretary → ME
    Person with significant control
    2019-10-07 ~ 2019-10-30
    IIF 31 - Ownership of shares – 75% or more OE
    2018-08-06 ~ 2019-09-10
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    2021-03-02 ~ 2021-03-25
    IIF 1 - Ownership of shares – 75% or more OE
    2019-09-24 ~ 2019-10-06
    IIF 28 - Ownership of shares – 75% or more OE
    2020-11-20 ~ 2021-03-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    4385, 11501924 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,031 GBP2019-08-31
    Officer
    2020-05-10 ~ 2021-03-01
    IIF 17 - Director → ME
    2018-08-06 ~ 2019-09-10
    IIF 42 - Director → ME
    2021-03-02 ~ 2021-03-25
    IIF 19 - Director → ME
    2019-09-24 ~ 2019-10-06
    IIF 38 - Director → ME
    Person with significant control
    2020-11-20 ~ 2021-03-01
    IIF 7 - 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
    2019-09-24 ~ 2019-10-06
    IIF 26 - Ownership of shares – 75% or more OE
    2021-03-02 ~ 2021-03-25
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    NEW-LIGHT HOLDINGS LIMITED - 2018-03-29
    4385, 10277695 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    541 GBP2019-12-31
    Officer
    2020-05-06 ~ 2021-03-01
    IIF 37 - Director → ME
    2016-07-14 ~ 2019-08-21
    IIF 14 - Director → ME
    2019-09-23 ~ 2019-10-06
    IIF 35 - 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
    2019-09-24 ~ 2019-10-06
    IIF 25 - Ownership of shares – 75% or more OE
    2019-06-15 ~ 2019-09-24
    IIF 46 - Has significant influence or control OE
    2020-11-20 ~ 2021-03-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    NEW-LIGHT CREATIONS LIMITED - 2021-08-05
    4385, 11519429 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,687 GBP2019-08-31
    Officer
    2018-08-15 ~ 2021-07-23
    IIF 40 - Director → ME

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.