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

Mrs Kim-adele Randall

    Related profiles found in government register
  • Mrs Kim-adele Randall
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Jameston Close, Grantham, NG31 8WH, England

      IIF 1
  • Mrs Kim-adele Platts
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Jameston Close, Grantham, NG31 8WH, England

      IIF 2 IIF 3
    • icon of address 6, Jamestown Close, Grantham, NG31 8WH, United Kingdom

      IIF 4
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 6
  • Eyre, Kim-adele
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnybrae, Catton, Hexham, NE47 9QS, United Kingdom

      IIF 7
  • Eyre, Kim-adele
    British sales director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnybrae, Catton, Hexham, Northumberland, NE47 9QS, England

      IIF 8
  • Platts, Kim-adele
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 9
  • Platts, Kim-adele
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Jameston Close, Grantham, NG31 8WH, England

      IIF 10
    • icon of address 6, Jamestown Close, Grantham, NG31 8WH, United Kingdom

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Platts, Kim-adele
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Jameston Close, Grantham, NG31 8WH, England

      IIF 13 IIF 14
    • icon of address Warwick House, Long Bennington Business Park, Long Bennington, Newark, NG23 5JR, England

      IIF 15
  • Randall, Kim-adele
    British ceo born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Jameston Close, Grantham, NG31 8WH, England

      IIF 16
  • Mrs Kim-adele Platts
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, 46, Bishopfields Drive, York, Yorkshire, YO26 4WY, United Kingdom

      IIF 17
  • Eyre, Kim-adele
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Mornington Crescent, Harrogate, North Yorkshire, HG1 5DL, England

      IIF 18
    • icon of address 46, Bishopfields Drive, York, YO26 4WY, United Kingdom

      IIF 19
  • Eyre, Kim-adele
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holgate Park, Holgate Road, York, North Yorkshire, YO26 4GA, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Platts, Kim-adele
    British xcelsior consulting born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, 46, Bishopfields Drive, York, Yorkshire, YO26 4WY, United Kingdom

      IIF 23
  • Platts, Kim Adele
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 24
  • Platts, Kim Adele
    British management consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keyworth Primary And Nursery School, Nottingham Road, Keyworth, Nottingham, NG12 5FB, England

      IIF 25
  • Platts, Kim-adele

    Registered addresses and corresponding companies
    • icon of address 46, 46, Bishopfields Drive, York, Yorkshire, YO26 4WY, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Sunnybrae, Catton, Hexham, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 6 Jameston Close, Grantham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,953 GBP2021-07-31
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 6 Jameston Close, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 167-169 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -147,467 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address 6 Jameston Close, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-23
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 6 Jameston Close, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Jameston Close, Grantham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 6 Jameston Close, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Newstead House, Pelham Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 41 Chapel Lane, Hose, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 46 46, Bishopfields Drive, York, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-10-17 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Holgate Park, Holgate Road, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-17 ~ 2014-12-15
    IIF 21 - Director → ME
  • 2
    icon of address Warwick House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ 2025-02-03
    IIF 15 - Director → ME
  • 3
    CPP MERCHANDISING LIMITED - 2007-06-11
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-17 ~ 2014-12-15
    IIF 22 - Director → ME
  • 4
    M K M PROMOTIONS LIMITED - 1989-10-13
    MKM CONCEPTS LIMITED - 2008-01-03
    CPP TRAVEL SERVICES AND PROMOTIONAL MARKETING LIMITED - 2011-05-09
    THE LEAPFROG GROUP LIMITED - 2010-10-04
    M K M MARKETING AND PROMOTIONS LIMITED - 2005-11-02
    RISEBUFF LIMITED - 1989-09-08
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-17 ~ 2014-12-15
    IIF 20 - Director → ME
  • 5
    icon of address Keyworth Primary And Nursery School Nottingham Road, Keyworth, Nottingham, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-07 ~ 2021-05-20
    IIF 25 - Director → ME
  • 6
    icon of address 23 Lowe Avenue, Smalley, Ilkeston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,008 GBP2021-10-31
    Officer
    icon of calendar 2012-10-15 ~ 2014-07-11
    IIF 18 - Director → ME
  • 7
    WWWATT.COM LIMITED - 2005-07-04
    FEDERATED CREDIT LIMITED - 2000-02-11
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-11 ~ 2018-11-16
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.