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, John Robert

    Related profiles found in government register
  • Kimber, John Robert

    Registered addresses and corresponding companies
    • 125 Beverley Gardens, Pinkneys Green, Maidenhead, Berkshire, SL6 6ST

      IIF 1 IIF 2 IIF 3
  • Kimber, John Robert
    British

    Registered addresses and corresponding companies
    • Laterna, Cresta Drive Woodham, Addlestone, Surrey, KT15 3SW

      IIF 4
    • 125 Beverley Gardens, Pinkneys Green, Maidenhead, Berkshire, SL6 6ST

      IIF 5
  • Kimber, John Robert
    British accountant born in June 1957

    Registered addresses and corresponding companies
  • Kimber, John Robert
    British director born in June 1957

    Registered addresses and corresponding companies
    • 125 Beverley Gardens, Pinkneys Green, Maidenhead, Berkshire, SL6 6ST

      IIF 10 IIF 11 IIF 12
  • Kimber, John Robert
    British finance dir born in June 1957

    Registered addresses and corresponding companies
    • 125 Beverley Gardens, Pinkneys Green, Maidenhead, Berkshire, SL6 6ST

      IIF 13
  • Kimber, John Robert
    British finance director born in June 1957

    Registered addresses and corresponding companies
    • 125 Beverley Gardens, Pinkneys Green, Maidenhead, Berkshire, SL6 6ST

      IIF 14
  • Kimber, John Robert
    British group financial director born in June 1957

    Registered addresses and corresponding companies
    • 125 Beverley Gardens, Pinkneys Green, Maidenhead, Berkshire, SL6 6ST

      IIF 15 IIF 16
  • Kimber, John Robert
    British sec/dir born in June 1957

    Registered addresses and corresponding companies
    • 125 Beverley Gardens, Pinkneys Green, Maidenhead, Berkshire, SL6 6ST

      IIF 17
  • Kimber, John Robert
    British accountant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6th, Floor Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Kimber, John Robert
    British financial manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Laterna, Cresta Drive Woodham, Addlestone, Surrey, KT15 3SW

      IIF 21
  • Kimber, John Robert
    British accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 17-19 Marino Way, Finchampstead, Wokingham, RG40 4RF, United Kingdom

      IIF 22
  • Mr John Robert Kimber
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 67, Becton Lane, Barton On Sea, New Milton, BH25 7AL, England

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    THE COUNCIL FOR REGISTERED GAS INSTALLERS - 2006-03-27
    6th Floor Dean Bradley House, 52 Horseferry Road, London
    Dissolved corporate (2 parents)
    Officer
    2010-04-01 ~ dissolved
    IIF 20 - director → ME
  • 2
    6th Floor Dean Bradley House, 52 Horseferry Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-01 ~ dissolved
    IIF 18 - director → ME
  • 3
    Haleworth House, Tite Hill, Egham, Surrey
    Corporate (2 parents)
    Officer
    1995-11-02 ~ now
    IIF 10 - director → ME
  • 4
    Victory House 17-19 Marino Way, Finchampstead, Wokingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2025-02-25 ~ now
    IIF 22 - director → ME
  • 5
    67 Becton Lane, Barton On Sea, New Milton, England
    Corporate (2 parents)
    Equity (Company account)
    13,374 GBP2023-10-31
    Officer
    2007-08-06 ~ now
    IIF 21 - director → ME
    2005-10-25 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    ARNOLD WRAGG LIMITED - 2004-08-17
    Anixter House, 1 York Road, Uxbridge, Middlesex
    Corporate (2 parents)
    Officer
    2004-07-05 ~ 2005-07-08
    IIF 14 - director → ME
  • 2
    Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    385,540 GBP2024-03-31
    Officer
    2010-04-01 ~ 2013-05-13
    IIF 19 - director → ME
  • 3
    Anixter House, 1 York Road, Uxbridge, Middlesex
    Corporate (1 parent)
    Officer
    1995-01-05 ~ 2005-07-08
    IIF 12 - director → ME
  • 4
    Anixter House, 1 York Road, Uxbridge, Middlesex
    Corporate (2 parents)
    Officer
    2004-07-05 ~ 2005-07-08
    IIF 13 - director → ME
  • 5
    Anixter House, 1 York Road, Uxbridge, Middlesex
    Corporate (2 parents)
    Officer
    2004-09-10 ~ 2005-07-08
    IIF 16 - director → ME
  • 6
    HADEN GROUP LIMITED - 1988-03-09
    MANUGOOD PLC - 1985-11-20
    MANUGOOD LIMITED - 1985-05-17
    150 Aldersgate Street, London
    Dissolved corporate (3 parents)
    Officer
    1997-11-28 ~ 1999-12-22
    IIF 7 - director → ME
  • 7
    HALEWORTH HOLDINGS LIMITED - 1997-11-04
    HALEWORTH LIMITED - 1987-03-23
    Inspired, Easthampstead Road, Bracknell, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    1998-11-12 ~ 2005-07-08
    IIF 8 - director → ME
  • 8
    INFAST SUBSIDIARY NO 1 LIMITED - 2005-03-22
    INFAST PHILIDAS LIMITED - 2005-03-14
    COOPER & TURNER LIMITED - 2000-09-01
    Anixter House, 1 York Road, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2000-08-31 ~ 2005-07-08
    IIF 11 - director → ME
  • 9
    HADEN MACLELLAN HOLDINGS PLC - 2000-10-31
    P & W MACLELLAN P L C - 1987-10-30
    Inspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    1997-10-07 ~ 2005-07-08
    IIF 9 - director → ME
  • 10
    PHILIDAS LIMITED - 2005-02-16
    W A HOLDINGS LIMITED - 1997-08-11
    WEEKS ASSOCIATES P.L.C. - 1985-08-28
    Inspired, Easthampstead Road, Bracknell, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2004-09-16 ~ 2005-07-08
    IIF 15 - director → ME
    1997-10-03 ~ 2003-12-31
    IIF 6 - director → ME
  • 11
    C.N.C. LEASING LIMITED - 1997-11-27
    DENNADALE LIMITED - 1980-12-31
    Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa
    Corporate (6 parents)
    Officer
    1994-05-31 ~ 1994-07-20
    IIF 2 - secretary → ME
  • 12
    MILLS MANUFACTURING TECHNOLOGY LIMITED - 2009-02-02
    MILLS MARKETING SERVICES LIMITED - 1992-08-01
    Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire, England
    Corporate (6 parents)
    Officer
    1994-05-21 ~ 1994-07-20
    IIF 1 - secretary → ME
  • 13
    MILLS MARKETING HOLDINGS LIMITED - 1995-09-25
    VITALSYMBOL LIMITED - 1987-09-04
    Units 2 & 3, Tachbrook Park Drive, Leamington Spa
    Dissolved corporate (3 parents)
    Officer
    1994-05-31 ~ 1994-07-20
    IIF 5 - secretary → ME
  • 14
    Anixter House, 1 York Road, Uxbridge, Middlesex
    Corporate (1 parent)
    Officer
    1995-02-22 ~ 2005-07-08
    IIF 17 - director → ME
    1995-02-22 ~ 1997-04-21
    IIF 3 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.