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

Denjean, Kimberley Beulah

    Related profiles found in government register
  • Denjean, Kimberley Beulah

    Registered addresses and corresponding companies
    • icon of address 3, Richmond Gardens, Darvel, KA17 0NL, Scotland

      IIF 1
    • icon of address Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FJ, Scotland

      IIF 2
  • Denjean, Kimberley Beulah
    born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Queens Gardens, Aberdeen, AB15 4YD, Scotland

      IIF 3
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 4
  • Denjean, Kimberley Beulah
    Scottish consultancy born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Holborn Viaduct, International House, London, EC1A 2BN, United Kingdom

      IIF 5
  • Denjean, Kimberley Beulah
    Scottish consultant born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Denjean, Kimberley Beulah
    Scottish director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Holborn Viaduct, International House, London, EC1A 2BN, United Kingdom

      IIF 10 IIF 11
    • icon of address Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FJ, Scotland

      IIF 12
  • Denjean, Kimberley Beulah
    Scottish holding company born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Holborn Viaduct, International House, London, EC1A 2BN, United Kingdom

      IIF 13
  • Denjean, Kimberley Beulah
    Scottish managing director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 110, Union Grove, Aberdeen, AB10 6SB, Scotland

      IIF 14
  • Mrs Kimberley Beulah Denjean
    Scottish born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 110, Union Grove, Aberdeen, AB10 6SB, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address 110 Union Grove, Aberdeen, AB10 6SB, United Kingdom

      IIF 20 IIF 21
    • icon of address 7, Queens Gardens, Aberdeen, AB15 4YD, Scotland

      IIF 22
    • icon of address 3, Richmond Gardens, Darvel, KA17 0NL, Scotland

      IIF 23
    • icon of address Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FJ, Scotland

      IIF 24
  • Kimberley Denjean
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Columbus Energy Llp 100, Pall Mall, London, SW1Y 5NQ, United Kingdom

      IIF 25
  • Mrs Kimberley Beulah Denjean
    Scottish born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Holborn Viaduct, International House, London, EC1A 2BN, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 110 Union Grove, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -74,345 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 24 Holborn Viaduct, International House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-30
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    246,950 GBP2024-12-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MARGARETA LTD - 2024-03-19
    icon of address Westpoint House Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 12 - Director → ME
Ceased 7
  • 1
    icon of address 24 Holborn Viaduct, International House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-30
    Officer
    icon of calendar 2012-10-30 ~ 2018-12-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 24 Holborn Viaduct, International House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ 2022-08-31
    IIF 3 - LLP Designated Member → ME
    icon of calendar 2011-09-16 ~ 2018-08-24
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-24
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50% OE
    icon of calendar 2020-12-31 ~ 2022-08-31
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    246,950 GBP2024-12-31
    Officer
    icon of calendar 2016-05-18 ~ 2018-12-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2018-12-21
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    COLUMBUS ENERGY GROUP LTD - 2020-08-03
    COLUMBUS VENTURES LIMITED - 2017-10-04
    PROTECTIVE FUNCTIONS INTEGRITY LIMITED - 2017-09-11
    icon of address 2 West Regent Street, First Floor, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -48,377 GBP2024-12-31
    Officer
    icon of calendar 2024-06-30 ~ 2025-02-24
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ 2025-03-25
    IIF 23 - Has significant influence or control over the trustees of a trust OE
  • 5
    CE CAPITAL PARTNERS LIMITED - 2022-03-02
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,466 GBP2023-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2018-12-21
    IIF 10 - Director → ME
    icon of calendar 2019-01-29 ~ 2025-04-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-01-29 ~ 2025-04-07
    IIF 16 - Has significant influence or control OE
  • 6
    COLUMBUS VENTURES LTD - 2021-04-13
    CE SHELL LTD - 2019-11-25
    CE RESOURCES LIMITED - 2019-03-04
    icon of address 24 Holborn Viaduct, International House, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,311 GBP2022-05-31
    Officer
    icon of calendar 2019-01-29 ~ 2019-11-22
    IIF 6 - Director → ME
    icon of calendar 2016-05-18 ~ 2018-12-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2018-12-21
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-01-29 ~ 2019-11-22
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    MARGARETA LTD - 2024-03-19
    icon of address Westpoint House Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-05-24 ~ 2025-01-30
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2024-07-24
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.