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 Edward James Junger

    Related profiles found in government register
  • Mr Edward James Junger
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 10, Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP

      IIF 1
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 2
  • Mr Edward James Junger
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Tiller Close, Tiller Close, Littleover, Derby, DE23 2UX, England

      IIF 3
  • Junger, Edward James
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 10, Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP

      IIF 4
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 5
  • Mr William Smart-junger
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JQ, England

      IIF 6
  • Junger, Edward
    British engineer born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 7
  • Mr William Edward Smart-junger
    English born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Smart-junger, William
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JQ, England

      IIF 11
  • Junger, William Edward
    English business administrator born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 6, Duncan Street, Horwich, Bolton, BL6 6BL, United Kingdom

      IIF 12 IIF 13
    • 56, Woodlands Road, Aigburth, Liverpool, L17 0AP, England

      IIF 14 IIF 15
  • Junger, William Edward
    English business development director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 41, All Saints Rise, Warfield, Bracknell, Berkshire, RG42 3DS, England

      IIF 16
  • Junger, William Edward
    English director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 41 All Saints Rise, All Saints Rise, Warfield, Bracknell, Berkshire, RG42 3DS, England

      IIF 17
  • Mr William Smart-junger
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Longs Mill, Brookbridge Court, Derby, DE1 3LG, United Kingdom

      IIF 18
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • Unit 11 Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JQ, England

      IIF 20 IIF 21
  • Mr William Edward Smart-junger
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, London Road, Bagshot, GU19 5DS, England

      IIF 22 IIF 23
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • Unit 11 Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JQ, England

      IIF 25
  • Smart-junger, William Edward
    English director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 18 Longs Mill, Brookbridge Court, Derby, DE1 3LG, England

      IIF 26 IIF 27
  • Smart-junger, William Edward
    English employed born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 18 Longs Mill, Brookbridge Court, Derby, DE1 3LG, England

      IIF 28
  • Junger, Edward James

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 29
  • Junger, William Edward
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, All Saints Rise, Warfield, Bracknell, Berkshire, RG42 3DS, England

      IIF 30
  • Junger, William Edward
    British media born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delegate House, 30a Hart Street, Henley On Thames, Oxfordshire, RG9 2AL, United Kingdom

      IIF 31
  • Junger, William Edward
    British student born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, All Saints Rise, Warfield, Berkshire, RG423DS, United Kingdom

      IIF 32
  • Junger, William Edward

    Registered addresses and corresponding companies
    • 41 All Saints Rise, All Saints Rise, Warfield, Bracknell, Berkshire, RG42 3DS, England

      IIF 33
  • Smart-junger, William
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Longs Mill, Brookbridge Court, Derby, DE1 3LG, United Kingdom

      IIF 34
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • Unit 11 Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JQ, England

      IIF 36
  • Smart-junger, William Edward

    Registered addresses and corresponding companies
    • 18 Longs Mill, Brookbridge Court, Derby, DE1 3LG, England

      IIF 37 IIF 38 IIF 39
    • Unit 11 Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JQ, England

      IIF 40
  • Junger, Edward

    Registered addresses and corresponding companies
    • 4, Tiller Close, Littleover, Derby, DE23 2UX, England

      IIF 41
  • Junger, William

    Registered addresses and corresponding companies
    • 6, Duncan Street, Horwich, Bolton, BL6 6BL, United Kingdom

      IIF 42 IIF 43
    • 41, All Saints Rise, Warfield, Bracknell, Berkshire, RG42 3DS, England

      IIF 44
    • 56, Woodlands Road, Aigburth, Liverpool, L17 0AP, England

      IIF 45 IIF 46
  • Smart-junger, William

    Registered addresses and corresponding companies
    • 105, London Road, Bagshot, GU19 5DS, England

      IIF 47
    • 41, All Saints Rise, Warfield, Bracknell, Berkshire, RG42 3DS, United Kingdom

      IIF 48
    • 41, All Saints Rise, Warfield, Bracknell, RG42 3DS, England

      IIF 49
    • 18 Longs Mill, Brookbridge Court, Derby, DE1 3LG, United Kingdom

      IIF 50
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51 IIF 52
    • Unit 11 Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JQ, England

      IIF 53 IIF 54
  • Smart-junger, William Edward
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, London Road, Bagshot, GU19 5DS, England

      IIF 55
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56
    • Unit 11 Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JQ, England

      IIF 57 IIF 58
  • Smart-junger, William Edward
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, All Saints Rise, Warfield, Bracknell, Berkshire, RG42 3DS, United Kingdom

      IIF 59
  • Smart-junger, William Edward
    British principal consultant born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, London Road, Bagshot, GU19 5DS, England

      IIF 60
child relation
Offspring entities and appointments 21
  • 1
    ARRESTING MEDIA LIMITED
    07630667
    Clb Coopers Laurel House, 173 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2011-05-11 ~ 2011-07-25
    IIF 31 - Director → ME
  • 2
    BUNGEE LTD
    - now 12615819
    BOURNEBRIDGE LTD
    - 2023-02-03 12615819
    28 28 Compass Court, Cain Road, The Boluevard, Bracknell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-30 ~ 2022-01-16
    IIF 7 - Director → ME
    2022-01-11 ~ dissolved
    IIF 60 - Director → ME
    2020-05-21 ~ 2020-09-30
    IIF 59 - Director → ME
    2020-05-21 ~ 2020-09-30
    IIF 48 - Secretary → ME
    2022-01-11 ~ dissolved
    IIF 47 - Secretary → ME
    2020-09-30 ~ 2022-01-16
    IIF 41 - Secretary → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    2020-09-30 ~ 2022-01-16
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    ENCOMPASS PRODUCTS LIMITED
    08191799
    56 Woodlands Road, Aigburth, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-28 ~ dissolved
    IIF 14 - Director → ME
    2012-08-28 ~ dissolved
    IIF 46 - Secretary → ME
  • 4
    FEEL ONLINE LIMITED
    10929471
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 26 - Director → ME
    2017-08-23 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 5
    GIBSON JUNG LIMITED
    08192048
    6 Duncan Street, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-28 ~ dissolved
    IIF 13 - Director → ME
    2012-08-28 ~ dissolved
    IIF 42 - Secretary → ME
  • 6
    HH ENGINEERING LIMITED
    06218966
    10 Stadium Court, Stadium Road, Bromborough, Wirral
    Active Corporate (2 parents)
    Officer
    2007-04-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    HIGH WIRE GROUP LTD
    16670179
    Unit 11 Diddenham Court Lambwood Hill, Grazeley, Reading, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 36 - Director → ME
    2025-08-26 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    HIGH WIRE STUDIOS LTD
    16974182
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 56 - Director → ME
    2026-01-20 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    KLUG FARMS LTD
    15811614
    29 Swallowfield Park, Swallowfield, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-01 ~ dissolved
    IIF 35 - Director → ME
    2024-07-01 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    KLUG NOWY GROUP LTD
    - now 11463918
    SMART JUNGER GROUP LIMITED
    - 2021-05-27 11463918
    SMART JUNGER (HOLDINGS) LTD
    - 2020-04-14 11463918
    4385, 11463918 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-09-27 ~ 2022-03-08
    IIF 5 - Director → ME
    2022-01-10 ~ dissolved
    IIF 55 - Director → ME
    2018-07-13 ~ 2020-09-28
    IIF 34 - Director → ME
    2020-09-28 ~ 2022-01-20
    IIF 29 - Secretary → ME
    2022-01-10 ~ dissolved
    IIF 49 - Secretary → ME
    2018-07-13 ~ 2020-09-30
    IIF 50 - Secretary → ME
    Person with significant control
    2018-07-13 ~ 2020-09-30
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more OE
    2020-09-30 ~ 2022-01-20
    IIF 2 - Ownership of shares – 75% or more OE
    2022-01-10 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    KLUG NOWY LTD
    13975813
    Unit 11 Diddenham Court Lambwood Hill, Grazeley, Reading, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2022-03-15 ~ now
    IIF 58 - Director → ME
    2022-03-15 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    KNG FACILITIES MANAGEMENT LTD
    15308075
    Unit 11 Diddenham Court Lambwood Hill, Grazeley, Reading, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2023-11-24 ~ now
    IIF 57 - Director → ME
    2023-11-24 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    KNG PROPERTY SERVICES LIMITED
    14801075
    Unit 11 Diddenham Court Lambwood Hill, Grazeley, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2023-04-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 14
    SMART JUNGER ESTATES LIMITED
    10944908
    18 Longs Mill Brookbridge Court, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 27 - Director → ME
    2017-09-04 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 15
    SMART JUNGER LTD
    - now 08805966
    PE MEDIA LTD
    - 2015-12-29 08805966
    41 All Saints Rise, Warfield, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-06 ~ dissolved
    IIF 16 - Director → ME
  • 16
    THE HIRE WIRE GROUP LTD
    - now 09045509
    WEJ MEDIA HOLDINGS LIMITED
    - 2015-11-20 09045509
    41 All Saints Rise, Warfield, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-19 ~ dissolved
    IIF 30 - Director → ME
    2014-05-19 ~ dissolved
    IIF 44 - Secretary → ME
  • 17
    THE STUDENT NEWSPAPER LIMITED
    08226228
    56 Woodlands Road, Aigburth, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2012-09-24 ~ dissolved
    IIF 15 - Director → ME
    2012-09-24 ~ dissolved
    IIF 45 - Secretary → ME
  • 18
    TOOH LTD
    09565145
    41 All Saints Rise, Warfield, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 32 - Director → ME
  • 19
    VALUABLE CONSULATANTS LIMITED
    08191998
    6 Duncan Street, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-28 ~ dissolved
    IIF 12 - Director → ME
    2012-08-28 ~ dissolved
    IIF 43 - Secretary → ME
  • 20
    WC MEDIA LIMITED
    07580563
    41 All Saints Rise All Saints Rise, Warfield, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-28 ~ dissolved
    IIF 17 - Director → ME
    2011-03-28 ~ dissolved
    IIF 33 - Secretary → ME
  • 21
    WHERE THERE'S A WILL LIMITED
    10902903
    18 Longs Mill Brookbridge Court, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-07 ~ dissolved
    IIF 28 - Director → ME
    2017-08-07 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 9 - Has significant influence or control 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 5 April 2026 and licensed under the Open Government Licence v3.0.