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 Marie De Almeida

    Related profiles found in government register
  • Mrs Kim Marie De Almeida
    Welsh born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, England

      IIF 1
    • icon of address 52, First Floor, High Street, Mold, CH7 1BH, United Kingdom

      IIF 2 IIF 3
    • icon of address 52, First Floor, High Street, Mold, Flintshire, CH7 1BH, United Kingdom

      IIF 4
    • icon of address 52, High Street, Mold, CH7 1BH, United Kingdom

      IIF 5
    • icon of address First Floor, 52 High Street, Mold, CH7 1BH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 4, Neville Crescent, Acton, Wrexham, LL12 7HE, Wales

      IIF 10
    • icon of address 4, Neville Crescent, Wrexham, LL12 7HE, Wales

      IIF 11
  • De Almeida, Kim Marie
    Welsh company director born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 201 Borough, Borough High Street, London, SE1 1JA, England

      IIF 12
    • icon of address 52, First Floor, High Street, Mold, CH7 1BH, United Kingdom

      IIF 13
    • icon of address First Floor, 52 High Street, Mold, CH7 1BH, United Kingdom

      IIF 14
    • icon of address 4, Neville Crescent, Wrexham, LL12 7HE, Wales

      IIF 15
    • icon of address Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 16
  • De Almeida, Kim Marie
    Welsh director born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36, Elgar Avenue, Eastham, Merseyside, CH62 8AY, United Kingdom

      IIF 17
    • icon of address First Floor, 52, High Street, Mold, Flintshire, CH7 1BH, Wales

      IIF 18
  • De Almeida, Kim Marie
    Welsh director of operations born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor 52, High Street, Mold, CH7 1BH, United Kingdom

      IIF 19
  • De Almeida, Kim Marie
    Welsh owner born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 52, First Floor, High Street, Mold, Flintshire, CH7 1BH, United Kingdom

      IIF 20
    • icon of address 52, High Street, Mold, CH7 1BH, United Kingdom

      IIF 21
    • icon of address First Floor, 52, High Street, Mold, CH7 1BH, United Kingdom

      IIF 22 IIF 23 IIF 24
  • De Almeida, Kim Marie
    Welsh self employed born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Neville Crescent, Acton, Wrexham, LL12 7HE, Wales

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    MASON AND OZON LIMITED - 2019-06-28
    icon of address 52 First Floor, High Street, Mold, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 36 Elgar Avenue, Eastham, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 4 Neville Crescent, Wrexham, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address 52 First Floor, High Street, Mold, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address First Floor, 52 High Street, Mold, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address First Floor, 52 High Street, Mold, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -940 GBP2019-05-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    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
  • 7
    icon of address 4 Neville Crescent, Acton, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -986 GBP2023-01-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 201 Borough, Borough High Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    39,908 GBP2021-05-31
    Officer
    icon of calendar 2019-05-15 ~ 2020-10-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2019-12-02
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    icon of address Goucester House, Burgess Hill, West Sussex, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    175 GBP2021-06-30
    Officer
    icon of calendar 2019-07-31 ~ 2020-10-01
    IIF 19 - Director → ME
  • 3
    APPLICATION PROCESSORS LTD - 2017-05-25
    icon of address First Floor, 52 High Street, Mold, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    136,335 GBP2020-06-30
    Officer
    icon of calendar 2017-02-01 ~ 2020-10-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-03-12
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    icon of address First Floor, 52 High Street, Mold, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -25,485 GBP2020-06-30
    Officer
    icon of calendar 2018-03-08 ~ 2020-10-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2020-10-09
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1st Floor 52 High Street, Mold, Flintshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-10-09
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2020-10-09
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address First Floor, 52 High Street, Mold, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ 2019-09-19
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2019-09-23
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 7
    THE UNCOMMON JOURNEY LTD - 2023-12-04
    icon of address Unit 2g Redwither Tower, Redwither Business Park, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    650 GBP2024-03-31
    Officer
    icon of calendar 2022-02-10 ~ 2024-05-13
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.