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

Kim, Sunmi

    Related profiles found in government register
  • Kim, Sunmi
    South Korean company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 1
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 2
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 3
  • Kim, Sunmi
    South Korean director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Wheat Sheaf Close, London, E14 9UY, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 3, 74 Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 7
  • Ms Sunmi Kim
    South Korean born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A - 82, James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 8
    • icon of address International House, 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 9
    • icon of address 148, Wheat Sheaf Close, London, E14 9UY, United Kingdom

      IIF 10 IIF 11
    • icon of address Unit 3, 74 Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 12
  • Sunmi Kim
    South Korean born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 13
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 14
  • Kim, Sunmi
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Taeping Street, London, E14 9UN, United Kingdom

      IIF 15
  • Kim, Sunmi
    South Korean,british company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Wheat Sheaf Close, London, E14 9UY, England

      IIF 16 IIF 17
    • icon of address Hatton Garden, 63-66 Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 18
  • Mrs Sunmi Kim
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Taeping Street, London, E14 9UN, United Kingdom

      IIF 19
  • Mrs Sunmi Kim
    South Korean,british born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Wheat Sheaf Close, London, E14 9UY, England

      IIF 20 IIF 21
    • icon of address Hatton Garden, 63-66 Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 22
  • Kim, Sunmi

    Registered addresses and corresponding companies
    • icon of address 148, Wheat Sheaf Close, London, E14 9UY, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 3, 74 Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 2
    icon of address Hatton Garden 63-66 Hatton Garden, 5th Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,797 GBP2025-02-28
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 35-37 Ludgate Hill 35-37 Ludgate Hill, Office 7, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-09-12 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3 Bellbrook Industrial Estate, 74 Bell Lane, Uckfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,243 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 13 - Has significant influence or controlOE
  • 5
    icon of address Unit A - 82 James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -168,963 GBP2019-05-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-05-09 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 35-37 Ludgate Hill 35-37 Ludgate Hill, Office 8, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-09-12 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 3 74 Bell Lane, Bellbrook Industrial Estate, Uckfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,063 GBP2024-01-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 7 - Director → ME
    icon of calendar 2016-01-14 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address International House, 38 Thistle Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 9
    icon of address 52 Skylines Village Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 52 Skylines Village, Isle Of Dogs, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 19 Taeping Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 52 Skylines Village Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2019-04-24
    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.