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

Kimmett, Stephen Francis

    Related profiles found in government register
  • Kimmett, Stephen Francis
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • A1 Omega Park, Electron Way, Chandler's Ford, Eastleigh, Hampshire, SO53 4SE, England

      IIF 1 IIF 2 IIF 3
    • Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, SO31 7ED

      IIF 6
  • Kimmett, Stephen Francis
    British accountant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, SO31 7ED

      IIF 7 IIF 8 IIF 9
  • Kimmett, Stephen Francis
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Kimmett, Stephen Francis
    British cvd born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, SO31 7ED

      IIF 15
  • Kimmett, Stephen Francis
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Whittle Close Engineer Park, Whittle Close, Factory Road, Sandycroft, Deeside, Clwyd, CH5 2QE, United Kingdom

      IIF 16 IIF 17
    • B44 Winfrith, Dorchester, Dorset, DT2 8WQ

      IIF 18
    • Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, SO31 7ED

      IIF 19 IIF 20
  • Kimmett, Stephen Francis
    British finance director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • A2 Omega Park, Electron Way, Chandlers Ford, Hampshire, SO53 4SE

      IIF 21
  • Kimmett, Stephen Francis
    British

    Registered addresses and corresponding companies
    • Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, SO31 7ED

      IIF 22
  • Kimmett, Stephen Francis
    British accountant

    Registered addresses and corresponding companies
  • Kimmett, Stephen Francis
    British director

    Registered addresses and corresponding companies
    • Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, SO31 7ED

      IIF 26
  • Mr Stephen Francis Kimmett
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • A1, Omega Park Electron Way, Chandler's Ford, Eastleigh, Hampshire, SO53 4SE, England

      IIF 27
    • Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7ED

      IIF 28
  • Kimmett, Stephen Francis

    Registered addresses and corresponding companies
    • Whittle Close Engineer Park, Whittle Close, Factory Road, Sandycroft, Deeside, Clwyd, CH5 2QE, United Kingdom

      IIF 29
    • B44 Winfrith, Dorchester, Dorset, DT2 8WQ

      IIF 30 IIF 31
child relation
Offspring entities and appointments 20
  • 1
    AECOM CORPORATION HOLDINGS (UK) LIMITED - now
    URS CORPORATION HOLDINGS (UK) LIMITED - 2015-03-25
    SCOTT WILSON HOLDINGS LTD
    - 2013-04-02 03039328
    SWK HOLDINGS LIMITED - 1998-02-12
    BREAMCO 127 - 1995-04-19 03261733, 02642671, 02590136... (more)
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (37 parents, 5 offsprings)
    Officer
    2000-05-01 ~ 2007-09-30
    IIF 11 - Director → ME
  • 2
    AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED - now
    URS INFRASTRUCTURE & ENVIRONMENT UK LIMITED - 2015-03-16
    URS SCOTT WILSON LTD - 2011-12-09
    SCOTT WILSON LTD
    - 2011-03-01 00880328 01135304
    SCOTT WILSON KIRKPATRICK & CO LTD
    - 2005-12-22 00880328
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (53 parents, 1 offspring)
    Officer
    1998-05-01 ~ 2007-09-30
    IIF 15 - Director → ME
  • 3
    BASING VIEW INVESTMENTS LTD
    - now 03022390 02761504
    SCOTT WILSON INTERNATIONAL HOLDINGS LTD
    - 2005-03-02 03022390
    SWK INTERNATIONAL HOLDINGS LTD - 1998-02-12
    BREAMCO 126 LIMITED - 1995-04-19 03261733, 02642671, 02590136... (more)
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (34 parents)
    Officer
    2003-06-06 ~ 2007-09-30
    IIF 14 - Director → ME
  • 4
    DEKRA PERSONNEL LTD - now
    JOHN CHUBB INSTRUMENTATION LTD
    - 2015-06-03 06742033
    SHOO 439 LIMITED
    - 2009-02-19 06742033 09043284, 08237567, 07033281... (more)
    Phi House Enterprise Road, Southampton Science Park, Chilworth, Southampton
    Dissolved Corporate (9 parents)
    Officer
    2009-02-13 ~ 2010-01-21
    IIF 20 - Director → ME
    2009-02-13 ~ 2010-01-21
    IIF 26 - Secretary → ME
  • 5
    DEKRA UK LTD - now 03899419
    CHILWORTH TECHNOLOGY LIMITED
    - 2020-09-22 02000153
    Phi House Enterprise Road, Southampton Science Park, Chilworth, Southampton, England
    Active Corporate (19 parents)
    Officer
    2008-05-19 ~ 2009-06-30
    IIF 8 - Director → ME
    2008-05-19 ~ 2009-06-30
    IIF 24 - Secretary → ME
  • 6
    DEKRA UK MANAGEMENT LTD - now
    DEKRA UK LTD - 2020-09-22 02000153
    DEKRA GROUP LTD - 2015-12-18
    CHILWORTH HOLDINGS LIMITED
    - 2015-06-22 03899419
    Phi House Enterprise Road, Southampton Science Park, Chilworth, Southampton
    Active Corporate (27 parents, 6 offsprings)
    Officer
    2008-05-19 ~ 2009-06-30
    IIF 9 - Director → ME
    2008-05-19 ~ 2009-06-30
    IIF 25 - Secretary → ME
  • 7
    INUTEC GROUP HOLDINGS LIMITED
    - now 05870061
    WASTE MANAGEMENT TECHNOLOGY GROUP HOLDINGS LIMITED - 2009-11-03 05795099, 05795099, 05795099... (more)
    Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (17 parents)
    Officer
    2010-05-06 ~ 2013-11-04
    IIF 18 - Director → ME
    2010-05-06 ~ 2013-11-04
    IIF 31 - Secretary → ME
  • 8
    INUTEC LIMITED
    - now 04433890 05795099
    WASTE MANAGEMENT TECHNOLOGY LIMITED - 2009-11-03 05795099, 05795099, 05870061... (more)
    Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (35 parents)
    Officer
    2010-05-06 ~ 2013-11-04
    IIF 17 - Director → ME
    2010-05-06 ~ 2013-11-04
    IIF 30 - Secretary → ME
  • 9
    KANISCKO LIMITED
    - now 02405820
    ANITE SPACE LIMITED
    - 1997-09-29 02405820
    CRAY CO TWENTY-ONE LIMITED - 1996-08-02
    G & R ELECTRONICS LIMITED - 1994-05-19
    ORBITAROUND LIMITED - 1992-11-19
    Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1997-09-18 ~ now
    IIF 6 - Director → ME
    1997-09-18 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ROUGHTON & PARTNERS LIMITED
    01908671
    A1 Omega Park Electron Way, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (23 parents)
    Equity (Company account)
    227,998 GBP2023-12-30
    Officer
    2018-04-06 ~ now
    IIF 2 - Director → ME
  • 11
    ROUGHTON (HOLDINGS) LIMITED
    - now 02985638 08573072
    ROUGHTON GROUP LIMITED
    - 2013-11-21 02985638 08573072
    KELQUIN LIMITED - 1995-02-21
    A2 Omega Park, Electron Way, Chandlers Ford, Hampshire
    Dissolved Corporate (17 parents)
    Officer
    2013-11-05 ~ dissolved
    IIF 21 - Director → ME
  • 12
    ROUGHTON GROUP LIMITED
    - now 08573072 02985638
    ROUGHTON (HOLDINGS) LIMITED
    - 2013-11-21 08573072 02985638
    A1 Omega Park Electron Way, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    328,597 GBP2018-04-01 ~ 2019-03-31
    Officer
    2013-11-05 ~ now
    IIF 3 - Director → ME
  • 13
    ROUGHTON INTERNATIONAL LIMITED
    - now 02129938 06765870
    ROUGHTON & PARTNERS INTERNATIONAL LIMITED - 2009-11-17
    A1 Omega Park Electron Way, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (34 parents)
    Profit/Loss (Company account)
    -761,499 GBP2018-04-01 ~ 2019-03-31
    Officer
    2013-11-05 ~ now
    IIF 5 - Director → ME
  • 14
    ROUGHTON LIMITED
    15739843 03082898
    A1 Omega Park Electron Way, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2024-05-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-24 ~ 2025-04-15
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 15
    ROUGHTON SOUTH LTD
    03082877
    A1 Omega Park Electron Way, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    2018-04-06 ~ now
    IIF 1 - Director → ME
  • 16
    SCOTT WILSON (REDTREE) LTD
    - now 01135304
    SCOTT WILSON LTD
    - 2005-09-27 01135304 00880328
    SCOTT WILSON KIRKPATRICK (MECHANICAL & ELECTRICAL) LTD. - 2003-01-21
    SCOTT HOUGHTON LIMITED - 1994-05-01
    SCOTT HOUGHTON LIMITED - 1994-04-25
    SCOTT HOUGHTON AND COMPANY - 1981-12-31
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2004-07-31 ~ 2007-09-30
    IIF 13 - Director → ME
  • 17
    SCOTT WILSON PIESOLD LTD
    - now 02894693
    KNIGHT PIESOLD LIMITED
    - 2002-12-04 02894693 02778092
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (31 parents)
    Officer
    2003-06-18 ~ 2007-09-30
    IIF 10 - Director → ME
    2002-11-25 ~ 2003-04-14
    IIF 12 - Director → ME
  • 18
    SIGMA-HSE (UK) LIMITED - now
    SIGMA SQUARED LIMITED - 2014-03-20 07740237
    SAMPURAN LIMITED - 2011-10-27 07740237
    CHILWORTH GROUP LIMITED
    - 2011-08-11 06837763
    Unit 2 Moorside Point, Moorside Road, Winchester, Hampshire
    Active Corporate (9 parents)
    Equity (Company account)
    831,058 GBP2024-12-31
    Officer
    2009-03-24 ~ 2010-03-24
    IIF 7 - Director → ME
    2009-03-24 ~ 2010-03-24
    IIF 23 - Secretary → ME
  • 19
    URS CORPORATION GROUP LIMITED - now
    SCOTT WILSON GROUP LIMITED - 2011-12-09
    SCOTT WILSON GROUP PLC
    - 2010-09-23 05639381
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (25 parents, 7 offsprings)
    Officer
    2005-11-29 ~ 2007-09-30
    IIF 19 - Director → ME
  • 20
    WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED
    - now 05795099 05870061, 04433890, 05870061... (more)
    INUTEC LIMITED - 2009-11-03 04433890
    WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED - 2009-07-07 05870061, 04433890, 05870061... (more)
    Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (17 parents)
    Officer
    2010-05-06 ~ 2013-11-04
    IIF 16 - Director → ME
    2010-05-06 ~ 2013-11-04
    IIF 29 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.