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

Kimmett, Stephen Francis

    Related profiles found in government register
  • Kimmett, Stephen Francis
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A1 Omega Park, Electron Way, Chandler's Ford, Eastleigh, Hampshire, SO53 4SE, England

      IIF 1 IIF 2 IIF 3
    • icon of address Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, SO31 7ED

      IIF 6
  • Kimmett, Stephen Francis
    British accountant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, SO31 7ED

      IIF 7 IIF 8 IIF 9
  • Kimmett, Stephen Francis
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Kimmett, Stephen Francis
    British cvd born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, SO31 7ED

      IIF 15
  • Kimmett, Stephen Francis
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whittle Close Engineer Park, Whittle Close, Factory Road, Sandycroft, Deeside, Clwyd, CH5 2QE, United Kingdom

      IIF 16 IIF 17
    • icon of address B44 Winfrith, Dorchester, Dorset, DT2 8WQ

      IIF 18
    • icon of address Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, SO31 7ED

      IIF 19 IIF 20
  • Kimmett, Stephen Francis
    British finance director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A2 Omega Park, Electron Way, Chandlers Ford, Hampshire, SO53 4SE

      IIF 21
  • Kimmett, Stephen Francis
    British

    Registered addresses and corresponding companies
    • icon of address Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, SO31 7ED

      IIF 22
  • Kimmett, Stephen Francis
    British accountant

    Registered addresses and corresponding companies
  • Kimmett, Stephen Francis
    British director

    Registered addresses and corresponding companies
    • icon of address Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, SO31 7ED

      IIF 26
  • Mr Stephen Francis Kimmett
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A1, Omega Park Electron Way, Chandler's Ford, Eastleigh, Hampshire, SO53 4SE, England

      IIF 27
    • icon of address Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, Hampshire, SO31 7ED

      IIF 28
  • Kimmett, Stephen Francis

    Registered addresses and corresponding companies
    • icon of address Whittle Close Engineer Park, Whittle Close, Factory Road, Sandycroft, Deeside, Clwyd, CH5 2QE, United Kingdom

      IIF 29
    • icon of address B44 Winfrith, Dorchester, Dorset, DT2 8WQ

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    G & R ELECTRONICS LIMITED - 1994-05-19
    ANITE SPACE LIMITED - 1997-09-29
    ORBITAROUND LIMITED - 1992-11-19
    CRAY CO TWENTY-ONE LIMITED - 1996-08-02
    icon of address Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1997-09-18 ~ now
    IIF 6 - Director → ME
    icon of calendar 1997-09-18 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address A1 Omega Park Electron Way, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    227,998 GBP2023-12-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 2 - Director → ME
  • 3
    ROUGHTON GROUP LIMITED - 2013-11-21
    KELQUIN LIMITED - 1995-02-21
    icon of address A2 Omega Park, Electron Way, Chandlers Ford, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 21 - Director → ME
  • 4
    ROUGHTON (HOLDINGS) LIMITED - 2013-11-21
    icon of address A1 Omega Park Electron Way, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    328,597 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 3 - Director → ME
  • 5
    ROUGHTON & PARTNERS INTERNATIONAL LIMITED - 2009-11-17
    icon of address A1 Omega Park Electron Way, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -761,499 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address A1 Omega Park Electron Way, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address A1 Omega Park Electron Way, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 1 - Director → ME
Ceased 14
  • 1
    SCOTT WILSON HOLDINGS LTD - 2013-04-02
    URS CORPORATION HOLDINGS (UK) LIMITED - 2015-03-25
    SWK HOLDINGS LIMITED - 1998-02-12
    BREAMCO 127 - 1995-04-19
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2000-05-01 ~ 2007-09-30
    IIF 11 - Director → ME
  • 2
    URS INFRASTRUCTURE & ENVIRONMENT UK LIMITED - 2015-03-16
    SCOTT WILSON KIRKPATRICK & CO LTD - 2005-12-22
    URS SCOTT WILSON LTD - 2011-12-09
    SCOTT WILSON LTD - 2011-03-01
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2007-09-30
    IIF 15 - Director → ME
  • 3
    BREAMCO 126 LIMITED - 1995-04-19
    SCOTT WILSON INTERNATIONAL HOLDINGS LTD - 2005-03-02
    SWK INTERNATIONAL HOLDINGS LTD - 1998-02-12
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2007-09-30
    IIF 14 - Director → ME
  • 4
    JOHN CHUBB INSTRUMENTATION LTD - 2015-06-03
    SHOO 439 LIMITED - 2009-02-19
    icon of address Phi House Enterprise Road, Southampton Science Park, Chilworth, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2010-01-21
    IIF 20 - Director → ME
    icon of calendar 2009-02-13 ~ 2010-01-21
    IIF 26 - Secretary → ME
  • 5
    CHILWORTH TECHNOLOGY LIMITED - 2020-09-22
    icon of address Phi House Enterprise Road, Southampton Science Park, Chilworth, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-19 ~ 2009-06-30
    IIF 8 - Director → ME
    icon of calendar 2008-05-19 ~ 2009-06-30
    IIF 24 - Secretary → ME
  • 6
    DEKRA UK LTD - 2020-09-22
    DEKRA GROUP LTD - 2015-12-18
    CHILWORTH HOLDINGS LIMITED - 2015-06-22
    icon of address Phi House Enterprise Road, Southampton Science Park, Chilworth, Southampton
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2008-05-19 ~ 2009-06-30
    IIF 9 - Director → ME
    icon of calendar 2008-05-19 ~ 2009-06-30
    IIF 25 - Secretary → ME
  • 7
    WASTE MANAGEMENT TECHNOLOGY GROUP HOLDINGS LIMITED - 2009-11-03
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2013-11-04
    IIF 18 - Director → ME
    icon of calendar 2010-05-06 ~ 2013-11-04
    IIF 31 - Secretary → ME
  • 8
    WASTE MANAGEMENT TECHNOLOGY LIMITED - 2009-11-03
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2013-11-04
    IIF 17 - Director → ME
    icon of calendar 2010-05-06 ~ 2013-11-04
    IIF 30 - Secretary → ME
  • 9
    icon of address A1 Omega Park Electron Way, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-24 ~ 2025-04-15
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    SCOTT HOUGHTON LIMITED - 1994-04-25
    SCOTT HOUGHTON AND COMPANY - 1981-12-31
    SCOTT HOUGHTON LIMITED - 1994-05-01
    SCOTT WILSON LTD - 2005-09-27
    SCOTT WILSON KIRKPATRICK (MECHANICAL & ELECTRICAL) LTD. - 2003-01-21
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-31 ~ 2007-09-30
    IIF 13 - Director → ME
  • 11
    KNIGHT PIESOLD LIMITED - 2002-12-04
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2007-09-30
    IIF 10 - Director → ME
    icon of calendar 2002-11-25 ~ 2003-04-14
    IIF 12 - Director → ME
  • 12
    SAMPURAN LIMITED - 2011-10-27
    SIGMA SQUARED LIMITED - 2014-03-20
    CHILWORTH GROUP LIMITED - 2011-08-11
    icon of address Unit 2 Moorside Point, Moorside Road, Winchester, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    831,058 GBP2024-12-31
    Officer
    icon of calendar 2009-03-24 ~ 2010-03-24
    IIF 7 - Director → ME
    icon of calendar 2009-03-24 ~ 2010-03-24
    IIF 23 - Secretary → ME
  • 13
    SCOTT WILSON GROUP LIMITED - 2011-12-09
    SCOTT WILSON GROUP PLC - 2010-09-23
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2005-11-29 ~ 2007-09-30
    IIF 19 - Director → ME
  • 14
    INUTEC LIMITED - 2009-11-03
    WASTE MANAGEMENT TECHNOLOGY HOLDINGS LIMITED - 2009-07-07
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2013-11-04
    IIF 16 - Director → ME
    icon of calendar 2010-05-06 ~ 2013-11-04
    IIF 29 - Secretary → 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.