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

Miss Kimberley Reanne Linell

    Related profiles found in government register
  • Miss Kimberley Reanne Linell
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 1
    • icon of address Velocity Point, Wreakes Lane, Dronfield, S18 1PN, England

      IIF 2
    • icon of address Velocity Point, Wreakes Lane, Dronfield, S18 1PN, United Kingdom

      IIF 3
    • icon of address Wychbury Greaves, Towers Plaza, Wheelhouse Road, Rugeley, WS15 1UN, United Kingdom

      IIF 4
    • icon of address Wychbury Greaves, Towers Point, Wheelhouse Road, Rugeley, WS15 1UN, United Kingdom

      IIF 5
  • Mrs Kimberley Reanne Hawker
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wychbury Greaves Tower Plaza, Wheelhouse Road, Brereton, Rugeley, WS15 1UN, England

      IIF 6
  • Hawker, Kimberley Reanne
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5d, Dore Road, Sheffield, S17 3NA, England

      IIF 7
  • Linell, Kimberley Reanne
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Velocity Point, Wreakes Lane, Dronfield, S18 1PN, England

      IIF 8 IIF 9
    • icon of address Wychbury Greaves, Towers Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 10
  • Linell, Kimberley Reanne
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 11
    • icon of address Wychbury Greaves, Towers Plaza, Wheelhouse Road, Towers Plaza, Rugeley, WS15 1UN, United Kingdom

      IIF 12
  • Linell, Kimberley Reanne
    British manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Queen Street, London, W1J 5PH, England

      IIF 13
  • Mrs Kimberley Reanne Hawker
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Dunston Hole Farm, Dunston Road, Chesterfield, Derbyshire, S41 9RL, United Kingdom

      IIF 14
    • icon of address Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 15 IIF 16
    • icon of address Velocity Point, Wreakes Lane, Dronfield, S18 1PN, England

      IIF 17
    • icon of address Towers, Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN

      IIF 18
  • Kimberley Linell
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 19 IIF 20
  • Hawker, Kimberley Reanne
    British accountant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 21
  • Hawker, Kimberley Reanne
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Dunston Hole Farm, Dunston Road, Chesterfield, Derbyshire, S41 9RL, United Kingdom

      IIF 22 IIF 23
    • icon of address Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 24 IIF 25
  • Hawker, Kimberley Reanne
    British manager born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towers, Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN

      IIF 26
  • Linell, Kimberley Reanne
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 27 IIF 28
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 29
  • Ms Kim Linell
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 30
    • icon of address 27, Byrom Street, Manchester, M3 4PF, England

      IIF 31
  • Linell, Kim
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 32
    • icon of address 27, Byrom Street, Manchester, M3 4PF, England

      IIF 33
  • Hawker, Kimberley

    Registered addresses and corresponding companies
    • icon of address Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    APC MANAGEMENT LIMITED - 2020-02-11
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 2
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -678,525 GBP2024-03-31
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    KPM INTERIORS LIMITED - 2020-06-17
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,116 GBP2023-07-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26 GBP2023-07-31
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    PC GROUP HOLDINGS LIMITED - 2020-02-11
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 10
    icon of address C/o Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    LINELL HOMES LIMITED - 2024-12-20
    59 YORK AVENUE LIMITED - 2019-02-12
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    22,546 GBP2024-03-31
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 9 - Director → ME
  • 12
    RAW BIOTECH PLC - 2021-03-03
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 29 - Director → ME
Ceased 6
  • 1
    icon of address 17 Queen Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-07-21 ~ 2020-12-22
    IIF 13 - Director → ME
  • 2
    SIAM TREES CO LIMITED - 2012-07-09
    FRAGRANCE DU BOIS (UK) LIMITED - 2023-11-03
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,763 GBP2023-12-31
    Officer
    icon of calendar 2017-07-18 ~ 2018-02-26
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-02-26
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address 27 Byrom Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ 2025-07-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2025-07-18
    IIF 31 - Right to appoint or remove directors OE
  • 4
    NELSON GROUP LIMITED - 2021-12-14
    icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-31 ~ 2021-05-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2021-05-17
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    OUD ESSENTIALS LIMITED - 2020-09-17
    ROUDIMENTS GROUP LIMITED - 2016-11-03
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,786 GBP2020-12-31
    Officer
    icon of calendar 2016-10-17 ~ 2018-02-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2018-06-15
    IIF 14 - Has significant influence or control OE
  • 6
    icon of address 86 Station Street, Mansfield Woodhouse, Mansfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,900 GBP2019-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2018-04-24
    IIF 21 - Director → ME
    icon of calendar 2018-04-18 ~ 2018-04-24
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-10-11
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.