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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Agar, Kim Charmain

    Related profiles found in government register
  • Agar, Kim Charmain
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, 12 Beacon Hill Bungalows, Darlington, Darlington, DL1 3JS, United Kingdom

      IIF 1
    • 12 Beacon Hill Bungalows, Darlington, DL1 3JS, England

      IIF 2 IIF 3
    • 2, Central Park, Darlington, DL1 1GL, England

      IIF 4
    • Business Central, 2 Central Park, Union Square, Darlington, DL1 1GL, England

      IIF 5
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 6
    • C/o Baltimore Hotel, 250 Marton Road, Middlesbrough, TS4 2EZ, England

      IIF 7
  • Agar, Kim Charmain
    British accountant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12 Beacon Hill Bungalows, Darlington, DL1 3JS, England

      IIF 8
  • Agar, Kim Charmain
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Agar, Kim Charmain
    British finance director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 293-295, Marton Road Longlands Hotel, Middlesbrough, TS4 2HF, England

      IIF 21
  • Agar, Kim Charmain
    English finance director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Leveret Close, Ingleby Barwick, TS17 0SR, England

      IIF 22
  • Ms Kim Charmain Agar
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, 12 Beacon Hill Bungalows, Darlington, DL1 3JS, United Kingdom

      IIF 23
    • 12, Beacon Hill Bungalows, Darlington, DL1 3JS, England

      IIF 24 IIF 25 IIF 26
    • Business Central, 2 Central Park, Union Square, Darlington, DL1 1GL, England

      IIF 36
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 37
    • Head Office, Surtees Business Centre, Bowesfield Lane, Stockton On Tees, TS18 3HP, United Kingdom

      IIF 38
    • 12 Surtees Business Centre, Bowesfield Lane, Stockton-on-tees, TS18 3HP, England

      IIF 39
    • Surteea Business Centre, Bowesfield Lane, Stockton-on-tees, TS18 3HP, England

      IIF 40
  • Agar, Kim Charmain
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Beacon Hill Bungalows, Darlington, DL1 3JS, England

      IIF 41
    • 12 Beacon Hill Bungalows, Sadberge, Darlington, DL1 3JS, England

      IIF 42
    • 9 Hambledonian Yard, Stockton-on-tees, TS18 1DS, England

      IIF 43
  • Agar, Kim
    English born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 44
  • Agar, Kim
    English finance director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2 Leveret Close, Ingleby Barwick, Stockton-on-tees, TS170SR, England

      IIF 45
  • Agar, Kim
    British accountant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Beacon Hill Bungalows, Darlington, DL17 9HE, United Kingdom

      IIF 46 IIF 47
    • 7, Garmondsway Court, West Cornforth, Ferryhill, DL17 9HE, United Kingdom

      IIF 48 IIF 49
    • 7, Garmondsway Court, West Cornforth, Durham, DL17 9HE, England

      IIF 50
  • Mrs Kim Charmain Agar
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Hambledonian Yard, Stockton-on-tees, TS18 1DS, England

      IIF 51
  • Ms Kim Charmain Agar
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Beacon Hill Bungalows, Darlington, DL1 3JS, England

      IIF 52
    • 12 Beacon Hill Bungalows, Sadberge, Darlington, DL1 3JS, England

      IIF 53
child relation
Offspring entities and appointments 32
  • 1
    15AAKA LTD
    13548607
    12 Beacon Hill Bungalows, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    A66 ACCOUNTANTS LIMITED
    10186391
    12 Beacon Hill Bungalows, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 47 - Director → ME
  • 3
    A66 LIMITED
    10626251 12041589
    12 Beacon Hill Bungalows, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 4
    A66 LIMITED
    12041589 10626251
    12 Beacon Hill Bungalows, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 5
    A66 MH LIMITED
    11931910
    Business Central Central Park, 2 Union Square, Darlington, England
    Active Corporate (2 parents)
    Officer
    2019-04-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 32 - Has significant influence or control OE
  • 6
    BB 250 LIMITED
    13502048
    12 Beacon Hill Bungalows, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 7
    CHURCH82 LTD
    12400683
    283 Marton Road, Middlesbrough, England
    Active Corporate (5 parents)
    Officer
    2022-03-01 ~ 2022-04-19
    IIF 3 - Director → ME
  • 8
    DIAMOND EMERALD HOLDINGS LTD
    16284142
    Business Central 2 Central Park, Union Square, Darlington, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-02-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    GLOBE 2022 LTD
    14350411
    12 Beacon Hill Bungalows, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    IA NORTHEAST LIMITED
    15106510
    12 Beacon Hill Bungalows, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    INGLEBY ACCOUNTANTS LIMITED
    09690025 12441565... (more)
    2 Leveret Close, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-16 ~ dissolved
    IIF 45 - Director → ME
  • 12
    INGLEBY ACCOUNTANTS LIMITED
    11484697 09690025... (more)
    12 Surtees Business Centre, Bowesfield Lane, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 13
    INGLEBY ACCOUNTANTS LIMITED
    12441565 09690025... (more)
    9 Hambledonian Yard, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 14
    INGLEBY ACCOUNTANTS LTD
    13973674 12441565... (more)
    12 Beacon Hill Bungalows, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    KIM AGAR LIMITED
    10186674 12046175
    12 Beacon Hill Bungalows, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 46 - Director → ME
  • 16
    KNOWESGATE HOTEL LIMITED - now
    KNOWESGATE STAFF RECRUITMENT LTD - 2024-11-04
    KNOWESGATE HOTEL LIMITED
    - 2024-10-15 12274059 11773057
    13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2022-03-01 ~ 2022-04-19
    IIF 7 - Director → ME
  • 17
    KNOWESGATE HOTEL SKEGNESS 2 LIMITED - now
    LONGLANDS HOTEL MIDDLESBROUGH LIMITED
    - 2025-03-07 12699605
    13 Duke Of Wellington Gardens, Wynyard, Billingham, England
    Active Corporate (6 parents)
    Officer
    2022-02-21 ~ 2022-04-19
    IIF 21 - Director → ME
  • 18
    LET WORLD LIMITED
    08421738
    7 Garmondsway Court, West Cornforth, Ferryhill, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-27 ~ dissolved
    IIF 48 - Director → ME
  • 19
    MIKRAGA LIMITED
    12046175 10186674
    12 Beacon Hill Bungalows, Sadberge, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 20
    MOONSTONE VENTURES LTD
    16284397
    2 Central Park, Darlington, England
    Active Corporate (2 parents)
    Officer
    2025-02-28 ~ now
    IIF 4 - Director → ME
  • 21
    NEW BOMBAY BISTRO RESTAURANTS LTD
    13510963
    12 Beacon Hill Bungalows, Darlington, England
    Dissolved Corporate (4 parents)
    Officer
    2021-08-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 22
    NUBEES LIMITED
    08167290
    7 Garmondsway Court, West Cornforth, Ferryhill, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-03 ~ dissolved
    IIF 49 - Director → ME
  • 23
    OFFSHORE ACCOUNTANTS LIMITED
    08973072
    Business Central 2 Union Square, Central Park, Darlington, England
    Active Corporate (1 parent)
    Officer
    2014-04-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
  • 24
    PANICO'S (2021) LIMITED
    13213496
    12 Beacon Hill Bungalows, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 25
    PLATFORM TAXATION ACCOUNTANTS LIMITED
    09688540
    2 Leveret Close, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-16 ~ dissolved
    IIF 22 - Director → ME
  • 26
    RAINBOW UNICORN IP LTD
    12187676
    Darlington Central, Central Park, Darlington, England
    Active Corporate (1 parent)
    Officer
    2019-09-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 27
    ROV WORLD LIMITED
    08400295
    7 Garmondsway Court, West Cornforth, Durham
    Dissolved Corporate (2 parents)
    Officer
    2013-02-13 ~ 2015-03-30
    IIF 50 - Director → ME
  • 28
    UPTAX LTD
    15348868
    Business Central, 2 Union Square, Central Park, Darlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 29
    UPTAX NE LIMITED
    13573691
    Head Office Surtees Business Centre, Bowesfield Lane, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 30
    UPTON AND UPTON SIPP LIMITED
    13541101
    12 Beacon Hill Bungalows, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    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
    IIF 34 - Right to appoint or remove directors OE
  • 31
    UPTON RAINBOW LIMITED
    13877052
    12 Beacon Hill Bungalows, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 32
    VLA 2022 LIMITED
    14042380
    12 Beacon Hill Bungalows, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE

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.