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

Mr Jonathon King

    Related profiles found in government register
  • 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 1
  • 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 2
    • 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 3
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 4
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 5
  • Jonathan King
    British born in July 1975

    Resident in England

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

      IIF 6
    • 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, DA17 5QH, England

      IIF 7
  • Mr Jonathan Paul King
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • 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 40
  • 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 41
  • 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 42
  • 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 43
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 44
    • 10, Tiller Road, London, E14 8PX, England

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
    • Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 51 IIF 52
  • 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 53
  • 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 54
  • King, Jonathan
    British born in July 1975

    Resident in England

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

      IIF 55
  • 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 56
    • 36, Honor Oak Road, London, SE23 3RZ, England

      IIF 57 IIF 58 IIF 59
    • 71b, Broadfield Road, London, SE6 1NQ, England

      IIF 60 IIF 61 IIF 62
  • 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 63
    • 157, Leahurst Road, London, SE13 5LW, England

      IIF 64
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 65
  • 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 66
  • 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 67
  • 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 68
    • Flat 2 Chequers, 51 Picardy Road, Belvedere, Kent, DA17 5QH, England

      IIF 69
    • Flat 2 Chequers Court, 51 Picardy Road, Belvedere, DA17 5QH, England

      IIF 70 IIF 71
    • Flat 2 Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 72
    • Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 73 IIF 74 IIF 75
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

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

      IIF 81
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 82 IIF 83
  • 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 84
  • 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 85
    • Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, United Kingdom

      IIF 86 IIF 87 IIF 88
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 92
    • 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

      IIF 93
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 95
    • 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 96
  • 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 97
  • 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 98
    • Flat 2, Chequers Court, Picardy Road, Belvedere, DA17 5QH, England

      IIF 99
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 100 IIF 101 IIF 102
    • 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

      IIF 109
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 110
    • 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 111
  • 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 112
  • 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 113
    • 71b, Broadfield Road, London, SE6 1NQ, United Kingdom

      IIF 114
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 115
  • 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 116
    • 61, Bridge Street, Kington, HR5 3DJ, England

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

      IIF 118
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 119
  • King, Jonathan Paul

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

      IIF 120 IIF 121
    • Flat 2, Chequers Court, Picardy Road, Belvedere, Kent, DA17 5QH, United Kingdom

      IIF 122 IIF 123 IIF 124
    • 210 Causeway Green Road, Oldbury, Birmingham, B68 8LS, United Kingdom

      IIF 127
    • 37, Jarndyce, Chelmsford, CM1 4WB, England

      IIF 128
    • 10, Tiller Road, London, E14 8PX, England

      IIF 129
    • 210 Causeway Green Road, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 130
    • 210, Causeway Green Road, Oldbury, B68 8LS, England

      IIF 131 IIF 132 IIF 133
    • 210, Causeway Green Road, Oldbury, B68 8LS, United Kingdom

      IIF 134
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 135
  • King, Jonathan

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

      IIF 136
    • 157, Leahurst Road, London, SE13 5LW, England

      IIF 137
    • 71b Broadfield Road, Broadfield Road, London, SE6 1NQ, England

      IIF 138 IIF 139
    • 2 Chequers Court, 51 Picardy Road, Belvedere, Picardy Road, Kent, DA17 5QH, England

      IIF 140
  • 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 141 IIF 142
  • 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 143
  • 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 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 58 - Director → ME
  • 2
    787 CBD AFRICA LTD
    13096995
    210 Causeway Green Road, Oldbury, England
    Active Corporate (8 parents)
    Officer
    2020-12-23 ~ now
    IIF 105 - Director → ME
    2023-11-26 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - 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 24 - Director → ME
    2021-08-27 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - 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 32 - Director → ME
    Person with significant control
    2025-10-04 ~ now
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Has significant influence or control as a member of a firm OE
    IIF 81 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - 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 100 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - 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
    2020-01-09 ~ 2021-01-05
    IIF 114 - Director → ME
    2025-06-15 ~ now
    IIF 26 - Director → ME
    2023-03-01 ~ 2023-07-10
    IIF 41 - Director → ME
    2019-12-10 ~ 2022-06-21
    IIF 113 - Director → ME
    2019-11-04 ~ 2021-01-10
    IIF 144 - Director → ME
    2023-11-27 ~ now
    IIF 130 - Secretary → ME
    2020-09-03 ~ 2021-04-28
    IIF 121 - Secretary → ME
    Person with significant control
    2020-09-03 ~ 2021-01-05
    IIF 69 - Has significant influence or control over the trustees of a trust OE
    IIF 69 - Has significant influence or control as a member of a firm OE
    IIF 69 - Has significant influence or control OE
    2019-11-04 ~ 2020-06-03
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    2019-11-10 ~ 2022-06-20
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    2025-01-09 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust 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 62 - Director → ME
  • 8
    BLACK WALL STREET JOURNAL LTD
    12927264
    210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    2025-07-18 ~ now
    IIF 33 - Director → ME
    2020-10-04 ~ 2025-06-01
    IIF 103 - Director → ME
    Person with significant control
    2020-10-04 ~ 2025-06-01
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - 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 108 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - 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 107 - Director → ME
    2025-02-07 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - 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 48 - Director → ME
    2020-10-06 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - 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 ~ now
    IIF 143 - Director → ME
    2021-03-21 ~ 2025-06-01
    IIF 44 - Director → ME
    Person with significant control
    2021-03-21 ~ 2025-06-01
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - 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
    2024-07-24 ~ 2026-01-16
    IIF 23 - Director → ME
    2026-01-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 71 - Has significant influence or control as a member of a firm OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - 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
    2026-01-16 ~ now
    IIF 39 - Director → ME
    2020-11-18 ~ 2026-01-15
    IIF 54 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    2020-11-18 ~ 2025-01-06
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - 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 66 - 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 110 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
  • 17
    EASY BEE PRODUCTS LTD
    14698015
    210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    2023-03-01 ~ 2025-11-04
    IIF 99 - Director → ME
    2025-12-17 ~ now
    IIF 31 - Director → ME
    2023-03-01 ~ 2025-11-03
    IIF 120 - Secretary → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - 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 57 - 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 116 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - 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 106 - Director → ME
    2024-06-24 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - 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 104 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - 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 111 - Director → ME
    2025-06-10 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - 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 63 - Director → ME
    2012-04-30 ~ dissolved
    IIF 136 - Secretary → ME
  • 24
    GOLD DIRECT 4U LTD
    14707734
    210 Causeway Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    2025-11-19 ~ now
    IIF 28 - Director → ME
    2023-03-06 ~ 2025-11-05
    IIF 101 - Director → ME
    2023-03-06 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    2023-03-06 ~ 2025-11-05
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - 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
    2018-07-19 ~ 2019-03-01
    IIF 53 - Director → ME
    2019-07-26 ~ 2021-02-03
    IIF 115 - Director → ME
    2020-08-25 ~ 2021-01-07
    IIF 119 - Director → ME
    2019-03-01 ~ dissolved
    IIF 47 - Director → ME
    2021-01-10 ~ 2021-04-28
    IIF 135 - Secretary → ME
    Person with significant control
    2020-09-12 ~ 2021-02-01
    IIF 83 - Has significant influence or control as a member of a firm OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
    2021-03-20 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    2018-07-19 ~ 2019-03-01
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2020-09-14 ~ 2021-01-07
    IIF 82 - 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 65 - Director → ME
    2016-07-08 ~ dissolved
    IIF 139 - Secretary → ME
    2016-06-30 ~ 2016-07-08
    IIF 138 - Secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - 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 60 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 6 - 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 109 - Director → ME
    2025-05-28 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - 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 51 - Director → ME
    2018-08-10 ~ 2019-01-03
    IIF 50 - Director → ME
    Person with significant control
    2018-04-16 ~ 2018-08-10
    IIF 67 - 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 46 - Director → ME
    2025-07-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    2022-02-28 ~ 2025-05-30
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 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 61 - Director → ME
  • 32
    MISS ELITE LTD
    13719936
    10 Tiller Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-31 ~ 2023-02-14
    IIF 43 - Director → ME
    2023-09-20 ~ dissolved
    IIF 45 - Director → ME
    2023-11-28 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - 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 59 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 3 - 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
    2020-12-23 ~ 2025-01-20
    IIF 102 - Director → ME
    2025-07-10 ~ now
    IIF 30 - Director → ME
    2025-04-01 ~ 2025-06-05
    IIF 55 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    2020-12-23 ~ 2025-01-20
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    2025-04-01 ~ 2025-06-05
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - 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 35 - Director → ME
    2023-11-28 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - 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
    2025-07-09 ~ now
    IIF 37 - Director → ME
    2021-03-02 ~ 2025-01-06
    IIF 25 - Director → ME
    2021-03-02 ~ 2025-06-02
    IIF 122 - Secretary → ME
    Person with significant control
    2021-03-02 ~ 2025-01-05
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    2025-07-11 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 37
    RICH GULLY LTD
    12939928
    210 Causeway Green Road, Oldbury, England
    Active Corporate (5 parents)
    Officer
    2020-10-09 ~ 2025-01-09
    IIF 98 - Director → ME
    2026-01-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-10-09 ~ 2025-06-02
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    2026-03-10 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - 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 34 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - 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
    2020-09-07 ~ 2020-09-13
    IIF 117 - Director → ME
    2018-06-01 ~ 2018-08-01
    IIF 52 - 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 56 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 2 - 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 64 - Director → ME
    2012-04-30 ~ dissolved
    IIF 137 - Secretary → ME
  • 42
    WEBUYANYTHING.COM LTD
    12298773
    210 Causeway Green Road, Oldbury, England
    Active Corporate (13 parents)
    Officer
    2025-06-12 ~ now
    IIF 29 - Director → ME
    2021-02-01 ~ 2024-02-14
    IIF 40 - Director → ME
    2019-11-05 ~ 2020-12-31
    IIF 145 - Director → ME
    2020-01-09 ~ 2021-01-07
    IIF 118 - Director → ME
    2019-11-10 ~ 2020-12-31
    IIF 112 - Director → ME
    2024-07-04 ~ 2025-06-01
    IIF 42 - Director → ME
    2024-02-14 ~ now
    IIF 132 - Secretary → ME
    2021-01-05 ~ 2021-03-01
    IIF 128 - Secretary → ME
    Person with significant control
    2019-11-05 ~ 2020-09-14
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Has significant influence or control over the trustees of a trust OE
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
    IIF 97 - Right to appoint or remove directors as a member of a firm OE
    2020-09-14 ~ 2021-01-05
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 142 - Right to appoint or remove directors as a member of a firm OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
    2025-06-30 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    2020-01-21 ~ 2021-01-31
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Has significant influence or control as a member of a firm OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    2020-02-20 ~ 2020-10-01
    IIF 80 - Has significant influence or control as a member of a firm OE
    IIF 80 - Has significant influence or control over the trustees of a trust OE
    IIF 80 - Has significant influence or control OE
    2021-04-04 ~ 2025-06-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - 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
    2020-09-29 ~ 2025-06-01
    IIF 49 - Director → ME
    2025-07-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    2020-09-29 ~ 2025-03-10
    IIF 84 - Right to appoint or remove directors as a member of a firm OE
    IIF 84 - Has significant influence or control as a member of a firm OE
    IIF 84 - Ownership of shares – 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.