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

Kimbell, Stephen Esmond

    Related profiles found in government register
  • Kimbell, Stephen Esmond
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peartree House Pevers Lane, Weston Underwood, Olney, Buckinghamshire, MK46 5JT

      IIF 1
  • Kimbell, Stephen Esmond
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Thorne Lancaster Dalker, 8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HN

      IIF 2
    • Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

      IIF 3
    • Westbrook House, Wreakes Lane, Dronfield, S18 1LY, United Kingdom

      IIF 4
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 5
    • 2, The Old Cock Inn, Silver End, Olney, Buckinghamshire, MK46 4AL, England

      IIF 6
    • Peartree House, Pevers Lane, Weston Underwood, Olney, MK46 5JT, England

      IIF 7
    • Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, United Kingdom

      IIF 8
    • Peartree House, Pevers Lane, Weston Underwood, MK46 5JT, United Kingdom

      IIF 9
  • Kimbell, Stephen Esmond
    British solicitor born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kimbell, Stephen Esmond
    born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pear Tree House, Pevers Lane Weston Underwood, Olney, MK46 5JT

      IIF 27
  • Kimbell, Stephen Esmond
    British born in January 1953

    Registered addresses and corresponding companies
  • Kimbell, Stephen Esmond
    British

    Registered addresses and corresponding companies
    • Peartree House Pevers Lane, Weston Underwood, Olney, Buckinghamshire, MK46 5JT

      IIF 43
  • Kimbell, Stephen Esmond
    British solicitor

    Registered addresses and corresponding companies
    • Peartree House Pevers Lane, Weston Underwood, Olney, Buckinghamshire, MK46 5JT

      IIF 44
  • Mr Stephen Kimbell
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1 Covent Garden Close, Luton, Bedfordshire, LU4 8QB

      IIF 45
    • Peartree House, Pevers Lane, Weston Underwood, Olney, MK46 5JT, England

      IIF 46
    • Peartree House, Pevers Lane, Weston Underwood, MK46 5JT, England

      IIF 47
child relation
Offspring entities and appointments
Active 6
  • 1
    6 Broughton Road, Milton Keynes Village, Milton Keynes, England
    Corporate (3 parents)
    Total liabilities (Company account)
    3,448 GBP2024-01-31
    Officer
    2017-09-12 ~ now
    IIF 25 - director → ME
  • 2
    2 The Old Cock Inn, Silver End, Olney, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-23 ~ dissolved
    IIF 9 - director → ME
  • 3
    SILBURY 350 LIMITED - 2007-05-25
    Peartree House, Pevers Lane, Weston Underwood, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    366,374 GBP2024-04-30
    Officer
    2007-04-20 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    Westbrook House, Wreakes Lane, Dronfield, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2023-11-24 ~ now
    IIF 4 - director → ME
  • 5
    Peartree House Pevers Lane, Weston Underwood, Olney, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    367,124 GBP2024-03-31
    Officer
    2010-11-15 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DENFALSOP 26 LIMITED - 2010-02-04
    Moore Stephens Llp, Victory House Quayside, Chatham Maritime, Kent
    Dissolved corporate (6 parents)
    Officer
    2010-01-18 ~ dissolved
    IIF 3 - director → ME
Ceased 38
  • 1
    GWENFA PROPERTIES LIMITED - 2002-01-03
    SILBURY 146 LIMITED - 1996-08-01
    12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    1996-05-07 ~ 1996-08-01
    IIF 37 - nominee-director → ME
  • 2
    SURVEY LIMITED - 1986-01-14
    Newton House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    ~ 1992-05-15
    IIF 43 - secretary → ME
  • 3
    SNOWSTAR LIMITED - 1993-02-11
    C/o, Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    1993-01-15 ~ 1993-02-12
    IIF 44 - secretary → ME
  • 4
    SILBURY 128 LIMITED - 1994-03-14
    1 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    1993-10-19 ~ 1994-03-07
    IIF 15 - director → ME
  • 5
    SILBURY 132 LIMITED - 1994-07-22
    Baltic House, 4-5 Baltic Street East, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,330,941 GBP2018-03-31
    Officer
    1994-04-25 ~ 1994-05-12
    IIF 22 - director → ME
  • 6
    Valkyrie House, 28 Ashby Road, Towcester, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2014-09-22 ~ 2015-09-24
    IIF 8 - director → ME
  • 7
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved corporate (4 parents)
    Officer
    1994-07-12 ~ 1994-07-14
    IIF 14 - director → ME
  • 8
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Dissolved corporate (4 parents)
    Officer
    1994-04-11 ~ 1994-04-12
    IIF 21 - director → ME
  • 9
    Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Corporate (2 parents, 14 offsprings)
    Officer
    1994-03-28 ~ 1994-04-12
    IIF 16 - director → ME
  • 10
    OASIS GLOBAL SYSTEMS LIMITED - 2022-10-31
    SILBURY 142 LIMITED - 1996-02-13
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Corporate (3 parents)
    Officer
    1996-01-02 ~ 1996-02-01
    IIF 30 - nominee-director → ME
  • 11
    SILBURY 236 LIMITED - 2001-10-31
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (7 parents)
    Officer
    2010-12-14 ~ 2023-12-15
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-15
    IIF 45 - Has significant influence or control OE
  • 12
    FARMERS AND MERCANTILE INSURANCE CONSULTANTS LIMITED - 2002-10-30
    SILBURY 140 LIMITED - 1996-04-11
    Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1996-01-02 ~ 1996-04-09
    IIF 39 - nominee-director → ME
  • 13
    C/o David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved corporate (6 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    130,438 GBP2015-12-31
    Officer
    2013-06-26 ~ 2015-03-13
    IIF 26 - director → ME
  • 14
    G-VOLUTION PLC - 2017-03-15
    G-VOLUTION LIMITED - 2013-09-20
    ZEONARDO LIMITED - 2010-02-04
    BI-FUELS LIMITED - 2008-05-01
    C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Corporate (2 parents, 2 offsprings)
    Officer
    2010-06-17 ~ 2013-08-27
    IIF 2 - director → ME
  • 15
    SILBURY 129 LIMITED - 1994-03-08
    57 Saltwood Avenue, Kingsmead, Milton Keynes
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2015-09-30
    Officer
    1994-01-10 ~ 1994-03-08
    IIF 24 - director → ME
  • 16
    SILBURY 135 LIMITED - 1994-09-08
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1994-07-12 ~ 1994-08-26
    IIF 42 - nominee-director → ME
  • 17
    SILBURY 312 LIMITED - 2006-02-27
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Dissolved corporate (6 parents)
    Officer
    2006-02-20 ~ 2007-04-30
    IIF 23 - director → ME
  • 18
    KIMBELLS LLP - 2011-11-07
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2002-04-16 ~ 2007-04-30
    IIF 27 - llp-designated-member → ME
  • 19
    SILBURY 133 LIMITED - 1994-08-08
    Crown Road, Enfield, Middlesex
    Dissolved corporate (3 parents)
    Officer
    1994-04-25 ~ 1994-07-28
    IIF 13 - director → ME
  • 20
    PLANITEM LIMITED - 2000-10-27
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (6 parents)
    Officer
    2001-03-19 ~ 2001-11-19
    IIF 18 - director → ME
  • 21
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    ~ 1995-11-30
    IIF 20 - director → ME
  • 22
    MILTON KEYNES THEATRE AND GALLERY COMPANY - 2014-01-08
    MILTON KEYNES THEATRE DEVELOPMENT COMPANY - 1995-10-25
    PRIORQUEST LIMITED - 1990-02-06
    3 Theatre Walk, Central Milton Keynes, Buckinghamshire
    Corporate (14 parents, 2 offsprings)
    Officer
    1996-05-15 ~ 2000-01-11
    IIF 17 - director → ME
  • 23
    HERITAGE AUTOMOTIVE LIMITED - 2024-07-19
    SILBURY 141 LIMITED - 1996-05-17
    Mon House, Newhouse Farm Industrial Estate, Chepstow, Wales
    Corporate (4 parents, 3 offsprings)
    Officer
    1996-01-02 ~ 1996-05-10
    IIF 35 - nominee-director → ME
  • 24
    MACQUAYS LIMITED - 1996-11-11
    27-29 Old Market, Wisbech, Cambridgeshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -97,074 GBP2015-05-29
    Officer
    1996-12-04 ~ 1997-03-07
    IIF 1 - director → ME
  • 25
    NTL TECHNOLOGIES (IRELAND) LIMITED - 2000-07-31
    WORKPLACE TECHNOLOGIES (IRELAND) LIMITED - 2000-03-14
    SILBURY 154 LIMITED - 1997-03-20
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    1996-11-27 ~ 1997-02-18
    IIF 34 - nominee-director → ME
  • 26
    NTL TECHNOLOGIES LIMITED - 2000-05-15
    WORKPLACE TECHNOLOGIES LIMITED - 2000-03-14
    DIGISTAR LIMITED - 1995-10-04
    500 Brook Drive, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    1995-08-15 ~ 1995-09-30
    IIF 11 - director → ME
  • 27
    SILBURY 148 LIMITED - 1997-01-03
    John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Corporate (5 parents)
    Officer
    1996-05-07 ~ 1997-03-17
    IIF 29 - nominee-director → ME
  • 28
    SILBURY 149 LIMITED - 1997-01-03
    John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Corporate (5 parents)
    Officer
    1996-05-07 ~ 1997-03-17
    IIF 32 - nominee-director → ME
  • 29
    SILBURY 147 LIMITED - 1997-01-03
    John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Corporate (10 parents, 7 offsprings)
    Officer
    1996-05-07 ~ 1997-03-17
    IIF 41 - nominee-director → ME
  • 30
    PERSONAL INSURANCE & REINSURANCE BROKERS LIMITED - 2015-02-05
    SILBURY 163 LIMITED - 1997-10-15
    Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    1997-02-21 ~ 1997-05-12
    IIF 40 - nominee-director → ME
  • 31
    7 The Close, Norwich, Norfolk
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2014-12-16 ~ 2016-12-14
    IIF 5 - director → ME
  • 32
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2006-01-16 ~ 2011-08-23
    IIF 10 - director → ME
  • 33
    SILBURY 162 LIMITED - 1997-04-03
    Elliotts Farmhouse, Adstone, Towcester, Northamptonshire
    Corporate (2 parents, 10 offsprings)
    Officer
    1997-02-21 ~ 1997-03-24
    IIF 38 - nominee-director → ME
  • 34
    SILBURY 145 LIMITED - 1997-01-20
    Unit A The Glass Yard, Sheffield Road, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1996-05-08 ~ 1996-06-18
    IIF 28 - nominee-director → ME
  • 35
    EDEN BUS SERVICES LIMITED - 2002-11-05
    LDT LIMITED - 2001-10-23
    WATFORD BUS LIMITED - 1998-04-09
    11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Dissolved corporate (2 parents)
    Officer
    1993-03-22 ~ 1993-03-24
    IIF 19 - director → ME
  • 36
    SILBURY 152 LIMITED - 1997-02-14
    Unit A The Glass Yard, Sheffield Road, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1996-05-08 ~ 1997-07-07
    IIF 36 - nominee-director → ME
  • 37
    SILBURY 153 LIMITED - 2002-06-25
    A E Chapman & Son Ltd Jetset House Church Road, Lowfield Heath, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    21,344 GBP2023-12-31
    Officer
    1996-11-27 ~ 1996-12-09
    IIF 33 - nominee-director → ME
  • 38
    SILBURY 157 LIMITED - 1997-01-17
    Johnsons Cars Ltd, Empire Court, Albert Street, Redditch, England
    Corporate (4 parents)
    Officer
    1996-11-27 ~ 1997-01-08
    IIF 31 - nominee-director → 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.