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 Jonathon King

    Related profiles found in government register
  • 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 1
  • 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 2
    • Flat 2 Chequers, 51 Picardy Road, Belvedere, Kent, DA17 5QH, England

      IIF 3
    • Flat 2 Chequers Court, 51 Picardy Road, Belvedere, DA17 5QH, England

      IIF 4 IIF 5
    • Flat 2 Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 6
    • Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 14
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 15 IIF 16
  • 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 17
  • 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 18
    • Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • 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 27
  • 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 28
  • 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 29
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 30
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 31
  • King, Jonathan Paul
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Jonathan Paul
    British managing director 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 46
  • 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 47
  • 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 48
    • 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 49
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 50
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 51
  • Jonathan King
    British born in July 1975

    Resident in England

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

      IIF 52
    • 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, DA17 5QH, England

      IIF 53
  • Mr Jonathan Paul King
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tiller Road, London, E14 8PX, England

      IIF 54 IIF 55
    • 10 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 56
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 57
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 58
  • Mr Johnathan Paul King
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat Chequers Court 51 Picardy Road, Kingswood Avenue, Belvedere, DA17 5HQ, England

      IIF 59
  • 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 60
  • King, Jonathan Paul
    British company director born in July 1975

    Resident in England

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

      IIF 61
    • 41a, Stafford Road, Birmingham, B21 9DU, England

      IIF 62
  • 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 63
  • 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 64
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 10, Tiller Road, London, E14 8PX, England

      IIF 68
    • 10 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 69
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
  • 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 71
  • 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 72
  • 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 73
  • 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 74
    • Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 75 IIF 76
  • 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 77
  • King, Johnathan Paul
    British director born in July 1975

    Resident in England

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

      IIF 78
  • 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 79
    • 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 80 IIF 81 IIF 82
    • 71b, Broadfield Road, London, SE6 1NQ, England

      IIF 83 IIF 84 IIF 85
  • King, Jonathan
    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 86
  • 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 87
    • 157, Leahurst Road, London, SE13 5LW, England

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

      IIF 89
  • 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 90
  • 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 91 IIF 92
  • King, Nickious Arndray Zethaniya
    British director 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 93
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 94 IIF 95
  • King, Jonathan Paul

    Registered addresses and corresponding companies
  • King, Jonathan

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

      IIF 110
    • 157, Leahurst Road, London, SE13 5LW, England

      IIF 111
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 112 IIF 113
    • 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, Kent, DA17 5QH, England

      IIF 114
child relation
Offspring entities and appointments
Active 36
  • 1
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-09 ~ dissolved
    IIF 81 - director → ME
  • 2
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    573,192 GBP2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 38 - director → ME
    2023-11-26 ~ now
    IIF 101 - secretary → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    210 Causeway Green Road, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-27 ~ now
    IIF 65 - director → ME
    2021-08-27 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    ALAMOIRE EDUN GLOBAL ENTERPRISE UK LTD - 2020-12-01
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    730,891 GBP2023-11-30
    Officer
    2020-11-15 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    10 Tiller Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    883,218 GBP2023-11-30
    Officer
    2023-11-27 ~ now
    IIF 106 - secretary → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 6
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 85 - director → ME
  • 7
    210 Causeway Green Road, Oldbury, England
    Corporate (3 parents)
    Equity (Company account)
    27,876 GBP2023-10-31
    Officer
    2020-10-04 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-10-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    24,562 GBP2023-10-31
    Officer
    2020-10-05 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 41 - director → ME
    2025-02-07 ~ now
    IIF 102 - secretary → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    2 Chequers Court 51 Picardy Road, Belvedere, Picardy Road, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2020-10-06 ~ dissolved
    IIF 72 - director → ME
    2020-10-06 ~ dissolved
    IIF 114 - secretary → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 11
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    861,012 GBP2024-03-31
    Officer
    2021-03-21 ~ now
    IIF 67 - director → ME
    IIF 93 - director → ME
    Person with significant control
    2021-03-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    Flat 2 51 Picardy Road, Belvedere, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    5,866,112 GBP2024-04-27
    Officer
    2024-07-24 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 13
    210 Causeway Green Road, Oldbury, England
    Corporate (4 parents)
    Equity (Company account)
    628,476 GBP2023-11-30
    Officer
    2020-11-18 ~ now
    IIF 78 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 14
    5 Duncrievie Road, Lewisham, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-09 ~ dissolved
    IIF 90 - director → ME
  • 15
    Flat 2, Chequers Court, Picardy Road, Belvedere, England
    Corporate (2 parents)
    Officer
    2023-03-01 ~ now
    IIF 32 - director → ME
    2023-03-01 ~ now
    IIF 96 - secretary → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    36 Honor Oak Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 80 - director → ME
  • 17
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 18
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 40 - director → ME
    2024-06-24 ~ now
    IIF 103 - secretary → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 19
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    533,591 GBP2024-02-29
    Officer
    2021-02-26 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    157 Leahurst Road, Lewisham, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 87 - director → ME
    2012-04-30 ~ dissolved
    IIF 110 - secretary → ME
  • 21
    Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2023-03-06 ~ now
    IIF 34 - director → ME
    2023-03-06 ~ now
    IIF 99 - secretary → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    BLUE TEMPEST LTD - 2018-07-23
    Tms House, Cray Avenue, Orpington, England
    Dissolved corporate (5 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2020-05-29
    Officer
    2019-03-01 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2021-03-20 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 23
    71b Broadfield Road Broadfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-08 ~ dissolved
    IIF 89 - director → ME
    2016-07-08 ~ dissolved
    IIF 113 - secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or controlOE
  • 24
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 25
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    639,496 GBP2024-02-29
    Officer
    2022-02-28 ~ now
    IIF 70 - director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 26
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 84 - director → ME
  • 27
    10 Tiller Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2023-09-20 ~ dissolved
    IIF 68 - director → ME
    2023-11-28 ~ dissolved
    IIF 105 - secretary → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
  • 28
    36 Honor Oak Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 29
    210 Causeway Green Road, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    726,002 GBP2023-12-31
    Officer
    2025-04-01 ~ now
    IIF 86 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 30
    10 Tiller Road Tiller Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2023-01-26 ~ now
    IIF 69 - director → ME
    2023-11-28 ~ now
    IIF 107 - secretary → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 31
    10 Surrey Crescent, West Bromwich, England
    Corporate (2 parents)
    Equity (Company account)
    3,057,487 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 98 - secretary → ME
  • 32
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    45,135 GBP2023-10-31
    Person with significant control
    2020-10-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 33
    S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-28 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    157 Leahurst Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 88 - director → ME
    2012-04-30 ~ dissolved
    IIF 111 - secretary → ME
  • 35
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2024-07-04 ~ now
    IIF 63 - director → ME
    2024-02-14 ~ now
    IIF 108 - secretary → ME
    Person with significant control
    2021-04-04 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 36
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    6,039,766 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 73 - director → ME
Ceased 12
  • 1
    10 Tiller Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    883,218 GBP2023-11-30
    Officer
    2023-03-01 ~ 2023-07-10
    IIF 62 - director → ME
    2020-01-09 ~ 2021-01-05
    IIF 30 - director → ME
    2019-12-10 ~ 2022-06-21
    IIF 29 - director → ME
    2019-11-04 ~ 2021-01-10
    IIF 94 - director → ME
    2020-09-03 ~ 2021-04-28
    IIF 97 - secretary → ME
    Person with significant control
    2019-11-04 ~ 2020-06-03
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    2020-09-03 ~ 2021-01-05
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    2019-11-10 ~ 2022-06-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    210 Causeway Green Road, Oldbury, England
    Corporate (4 parents)
    Equity (Company account)
    628,476 GBP2023-11-30
    Person with significant control
    2020-11-18 ~ 2025-01-06
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    BLUE TEMPEST LTD - 2018-07-23
    Tms House, Cray Avenue, Orpington, England
    Dissolved corporate (5 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2020-05-29
    Officer
    2020-08-25 ~ 2021-01-07
    IIF 45 - director → ME
    2019-07-26 ~ 2021-02-03
    IIF 31 - director → ME
    2018-07-19 ~ 2019-03-01
    IIF 77 - director → ME
    2021-01-10 ~ 2021-04-28
    IIF 109 - secretary → ME
    Person with significant control
    2018-07-19 ~ 2019-03-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Has significant influence or control OE
    2020-09-14 ~ 2021-01-07
    IIF 15 - Ownership of shares – 75% or more OE
    2020-09-12 ~ 2021-02-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 4
    71b Broadfield Road Broadfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-30 ~ 2016-07-08
    IIF 112 - secretary → ME
  • 5
    Regent Business Centre, Kirkdale, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    355,885 GBP2018-03-31
    Officer
    2018-08-10 ~ 2019-01-03
    IIF 74 - director → ME
    2018-04-01 ~ 2018-08-10
    IIF 75 - director → ME
    Person with significant control
    2018-04-16 ~ 2018-08-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    10 Tiller Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2023-01-31 ~ 2023-02-14
    IIF 64 - director → ME
  • 7
    210 Causeway Green Road, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    726,002 GBP2023-12-31
    Officer
    2020-12-23 ~ 2025-01-20
    IIF 35 - director → ME
    Person with significant control
    2020-12-23 ~ 2025-01-20
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    10 Surrey Crescent, West Bromwich, England
    Corporate (2 parents)
    Equity (Company account)
    3,057,487 GBP2024-03-31
    Officer
    2021-03-02 ~ 2025-01-06
    IIF 66 - director → ME
    Person with significant control
    2021-03-02 ~ 2025-01-05
    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
  • 9
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    45,135 GBP2023-10-31
    Officer
    2020-10-09 ~ 2025-01-09
    IIF 46 - director → ME
  • 10
    TENNER LTD - 2020-10-27
    By The Way Farm, London Road, Feltham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,057,332 GBP2021-11-30
    Officer
    2020-09-07 ~ 2020-09-13
    IIF 43 - director → ME
    2018-06-01 ~ 2018-08-01
    IIF 76 - director → ME
  • 11
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2021-02-01 ~ 2024-02-14
    IIF 60 - director → ME
    2020-01-09 ~ 2021-01-07
    IIF 44 - director → ME
    2019-11-10 ~ 2020-12-31
    IIF 28 - director → ME
    2019-11-05 ~ 2020-12-31
    IIF 95 - director → ME
    2021-01-05 ~ 2021-03-01
    IIF 104 - secretary → ME
    Person with significant control
    2019-11-05 ~ 2020-09-14
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    2020-09-14 ~ 2021-01-05
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Right to appoint or remove directors as a member of a firm OE
    2020-02-20 ~ 2020-10-01
    IIF 14 - Has significant influence or control OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    2020-01-21 ~ 2021-01-31
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 12
    210 Causeway Green Road, Oldbury, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    6,039,766 GBP2023-09-30
    Person with significant control
    2020-09-29 ~ 2025-03-10
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.