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

Mr Tom Stuart Ray Kimber

    Related profiles found in government register
  • Mr Tom Stuart Ray Kimber
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colesgrove, Chandlers Grove, Gravesend, DA13 0DB, United Kingdom

      IIF 1
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 2
    • icon of address Jwm, 2 Brickfield Way, Rochford, SS4 1NB, United Kingdom

      IIF 3
  • Mr Tom Stuart Kimber
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, TW9 2JA, United Kingdom

      IIF 4
  • Mr Tom Kimber
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 5
  • Mr Tom Stuart Ray Kimber
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Summerleas Close, Hemel Hempstead, Hertfordshire, HP2 5PW, United Kingdom

      IIF 6
  • Kimber, Tom Stuart Ray
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 7
    • icon of address Jwm, 2 Brickfield Way, Purdeys Industrial Estate, Rochford, Essex, SS4 1NB, United Kingdom

      IIF 8
  • Kimber, Tom Stuart Ray
    British consultant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colesgrove, Chandlers Grove, Harvel, Gravesend, DA13 0DB, United Kingdom

      IIF 9
  • Kimber, Tom Stuart
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, TW9 2JA, United Kingdom

      IIF 10
  • Kimber, Tom Stuart Ray
    born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colesgrove, Chandlers Road, Harvel, Gravesend, Kent, DA13 0DB, United Kingdom

      IIF 11
  • Kimber, Tom Stuart Ray
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Summerleas Close, Hemel Hempstead, Hertfordshire, HP2 5PW, United Kingdom

      IIF 12
  • Kimber, Tom Stuart Ray
    British beautician born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Troon Court, East Kilbride, Glasgow, G75 8TA, Scotland

      IIF 13
  • Kimber, Tom Stuart Ray
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East House, 109 South Worple Way, Mortlake, London, SW14 8TN, United Kingdom

      IIF 14
    • icon of address Coles Grove, Chandlers Road, Harvel, Meopham, Kent, DA13 0DB, United Kingdom

      IIF 15
  • Kimber, Tom
    born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 16
  • Kimber, Tom

    Registered addresses and corresponding companies
    • icon of address Colesgrove, Chandlers Grove, Harvel, Gravesend, DA13 0DB, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2020-03-20 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 10 Summerleas Close, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -232,565 GBP2024-04-05
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 5 - Right to appoint or remove membersOE
  • 5
    icon of address 32 Troon Court, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 38 Higham Avenue, Snodland, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CREATIVE CULTURE BRANDS LIMITED - 2017-05-18
    icon of address 10 Summerleas Close, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    57,416 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address East House, 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 15 - Director → ME
Ceased 4
  • 1
    icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-20 ~ 2020-03-20
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -232,565 GBP2024-04-05
    Officer
    icon of calendar 2023-06-07 ~ 2024-12-31
    IIF 16 - LLP Designated Member → ME
  • 3
    icon of address Nucleus House 2nd Floor, Lower Mortlake Road, Richmond, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -274,261 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-07-11 ~ 2024-12-31
    IIF 11 - LLP Designated Member → ME
  • 4
    icon of address East House 109 South Worple Way, Mortlake, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,001 GBP2016-06-30
    Officer
    icon of calendar 2012-12-19 ~ 2013-04-17
    IIF 14 - Director → ME

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.