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

Kimber, William

    Related profiles found in government register
  • Kimber, William
    British director born in March 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Suite 2.2, 17 Boundary Street, Liverpool, L5 9UB, United Kingdom

      IIF 1
  • Kimber, William
    British management consultant born in March 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 60, Chemin Saint Martin Nord, 65700 Auriebat, Hautes Pyrenees, France

      IIF 2
  • Kimber, William
    British company director born in May 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Kimber, William Edward
    British business consultant born in March 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 60 Chemin St. Martin Nord, 60, Chemin St Martin Nord, Auriebat, Hautes Pyrenees, 65700, France

      IIF 4
  • Kimber, William Edward
    British company director born in March 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 171, Wilmslow Road, Manchester, M14 5AP, England

      IIF 5
  • Kimber, William Edward
    British consultant born in March 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 60, Chemin Saint Martin Nord, Auriebat, Hautes Pyrenees, 65700, France

      IIF 6 IIF 7 IIF 8
    • icon of address 60, Chemin St Martin Nord, Auriebat, Hautes Pyrenees, 65700, France

      IIF 9
    • icon of address 60, Chemin, St Martin Nord, Auriebat, Hautes Pyreness, 65700, France

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Kimber, William Edward
    British director born in March 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 60, Chemin St. Martin Nord, Auriebat, Hautes Pyrenees, 65700, France

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Kimber, William Edward
    British music consultant born in March 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 60, Chemin Saint Martin Nord, Auriebat, Hautes Pyrenees, 65700, France

      IIF 14
  • Kimber, William Edward
    British director born in March 1936

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 60, Chemin Saint Martin Nord, Auriebat, Hautes Pyrenees, 65700, France

      IIF 15
  • Kimber, William Edward
    British

    Registered addresses and corresponding companies
    • icon of address The Elms Rusper Road, Newdigate, Dorking, Surrey, RH5 5BX

      IIF 16
  • Kimber, William Edward
    British business development manager

    Registered addresses and corresponding companies
    • icon of address The Elms Rusper Road, Newdigate, Dorking, Surrey, RH5 5BX

      IIF 17
  • Kimber, William Edward
    British music business consultant

    Registered addresses and corresponding companies
    • icon of address The Elms Rusper Road, Newdigate, Dorking, Surrey, RH5 5BX

      IIF 18
  • Mr William Kimber
    British born in March 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 60, Chemin Saint Martin Nord, 65700 Auriebat, Hautes Pyrenees, France

      IIF 19
  • Kimber, William Edward
    British business consultant born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D8, Rudford Industrial Estate, Ford Road, Ford, Arundel, West Sussex, BN18 0BD, United Kingdom

      IIF 20
    • icon of address The Elms, Rusper Road, Newdigate, Dorking, Surrey, RH5 5BX, United Kingdom

      IIF 21 IIF 22
  • Kimber, William Edward
    British business development manager born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Elms Rusper Road, Newdigate, Dorking, Surrey, RH5 5BX

      IIF 23
  • Kimber, William Edward
    British business management consultant born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kimber, William Edward
    British business manager born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Elms, Rusper Road, Newdigate, Dorking, Surrey, RH5 5BX, England

      IIF 30
  • Kimber, William Edward
    British consultant born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Elms, Rusper Road, Newdigate, Dorking, Surrey, RH5 5BX, England

      IIF 31
    • icon of address The Elms, Rusper Road, Newdigate, Dorking, Surrey, RH5 5BX, United Kingdom

      IIF 32
  • Kimber, William Edward
    British music business consultant born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Elms Rusper Road, Newdigate, Dorking, Surrey, RH5 5BX

      IIF 33
  • Mr William Edward Kimber
    British born in March 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 60, Chemin Saint Martin Nord, Auriebat, Hautes Pyrenees, 65700, France

      IIF 34 IIF 35 IIF 36
    • icon of address 60 Chemin St. Martin Nord, 60, Chemin St Martin Nord, Auriebat, Hautes Pyrenees, 65700, France

      IIF 38
    • icon of address 60, Chemin St Martin Nord, Auriebat, Hautes Pyrenees, 65700, France

      IIF 39
    • icon of address 171, Wilmslow Road, Manchester, M14 5AP, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 2.2, Box Studios, 17 Boundary Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 17 Boundary Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Bill Kimber, The Elms Rusper Road, Newdigate, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address 52 Glebelands, Pulborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bill Kimber, The Elms Rusper Road, Newdigate, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address The Elms, Rusper Road Newdigate, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-07-10 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    icon of address 41 Newport Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4385, 07015392: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-30
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 9
    TAVISTOCK ENTERTAINMENT HOLDINGS LIMITED - 2022-03-28
    icon of address Suite 2.2 Box Studios, 17 Boundary Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    400 GBP2024-04-30
    Officer
    icon of calendar 2023-05-06 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-24
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Bill Kimber, The Elms Rusper Road, Newdigate, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Suite 2.2 17 Boundary Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address Suite G1 Box Studios, 17 Boundary Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -87,579 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Sussex Business Academy Limited, D8 Rudford Industrial Estate, Ford Road, Ford, Arundel, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address The Elms Rusper Road, Newdigate, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 52 Glebelands, Pulborough, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    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
  • 18
    icon of address The Elms Rusper Road, Newdigate, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 32 - Director → ME
Ceased 10
  • 1
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-21 ~ 2011-06-07
    IIF 27 - Director → ME
    icon of calendar 2009-09-21 ~ 2011-06-07
    IIF 16 - Secretary → ME
  • 2
    BCBA STAGE 2 LIMITED - 2010-01-14
    icon of address The Powerhouse, 21 Woodthorpe Road, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-24 ~ 2011-06-07
    IIF 29 - Director → ME
  • 3
    I L C RECORDS LIMITED - 1998-01-26
    icon of address 116 Adams Way, Alton, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2016-09-30
    Officer
    icon of calendar 1994-09-16 ~ 1997-01-06
    IIF 26 - Director → ME
  • 4
    icon of address Suite 5 10 Churchill Square, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,093 GBP2016-10-31
    Officer
    icon of calendar 2008-10-27 ~ 2010-12-08
    IIF 24 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    400 GBP2024-04-30
    Officer
    icon of calendar 2020-08-07 ~ 2022-11-08
    IIF 13 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2023-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2022-03-01
    IIF 11 - Director → ME
    icon of calendar 2018-06-19 ~ 2018-07-06
    IIF 10 - Director → ME
  • 7
    icon of address Dodd & Co, Clint Mill Cornmarket, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-19 ~ 2006-03-10
    IIF 23 - Director → ME
    icon of calendar 2005-06-06 ~ 2006-03-03
    IIF 17 - Secretary → ME
  • 8
    icon of address Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-30 ~ 2008-08-30
    IIF 25 - Director → ME
  • 9
    UNITED MULTI MEDIA SALES (FRANCE) LIMITED - 2001-06-08
    I L C MUSIC LIMITED - 1996-08-21
    icon of address 116 Adams Way, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-11 ~ 1996-10-14
    IIF 28 - Director → ME
  • 10
    KD MUSIC LTD - 2021-01-18
    BK PRODUCTIONS LTD - 2022-03-15
    icon of address Spm House, Rear Of No.2 Glenthorne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2021-02-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2021-02-15
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.