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

Kimbell, Stephen Esmond

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

    Registered addresses and corresponding companies
  • Kimbell, Stephen Esmond
    British

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

      IIF 16
  • Kimbell, Stephen Esmond
    British solicitor

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

      IIF 17
  • Kimbell, Stephen Esmond
    born in January 1953

    Resident in United Kingdom

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

      IIF 18
  • Kimbell, Stephen Esmond
    British company director born in January 1953

    Resident in United Kingdom

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

      IIF 19
  • Kimbell, Stephen Esmond
    British director born in January 1953

    Resident in United Kingdom

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

      IIF 20
    • icon of address Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

      IIF 21
    • icon of address Westbrook House, Wreakes Lane, Dronfield, S18 1LY, United Kingdom

      IIF 22
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 23
    • icon of address 2, The Old Cock Inn, Silver End, Olney, Buckinghamshire, MK46 4AL, England

      IIF 24
    • icon of address Peartree House, Pevers Lane, Weston Underwood, Olney, MK46 5JT, England

      IIF 25
    • icon of address Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, United Kingdom

      IIF 26
    • icon of address Peartree House, Pevers Lane, Weston Underwood, MK46 5JT, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Kimbell
    British born in January 1953

    Resident in England

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

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

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

      IIF 47
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 6 Broughton Road, Milton Keynes Village, Milton Keynes, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    3,448 GBP2024-01-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address 2 The Old Cock Inn, Silver End, Olney, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 27 - Director → ME
  • 3
    SILBURY 350 LIMITED - 2007-05-25
    icon of address Peartree House, Pevers Lane, Weston Underwood, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    366,374 GBP2024-04-30
    Officer
    icon of calendar 2007-04-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Westbrook House, Wreakes Lane, Dronfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Peartree House Pevers Lane, Weston Underwood, Olney, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    367,124 GBP2024-03-31
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Moore Stephens Llp, Victory House Quayside, Chatham Maritime, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 21 - Director → ME
Ceased 38
  • 1
    GWENFA PROPERTIES LIMITED - 2002-01-03
    SILBURY 146 LIMITED - 1996-08-01
    icon of address 12 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-07 ~ 1996-08-01
    IIF 10 - Nominee Director → ME
  • 2
    SURVEY LIMITED - 1986-01-14
    icon of address Newton House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-05-15
    IIF 16 - Secretary → ME
  • 3
    SNOWSTAR LIMITED - 1993-02-11
    icon of address C/o, Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-15 ~ 1993-02-12
    IIF 17 - Secretary → ME
  • 4
    SILBURY 128 LIMITED - 1994-03-14
    icon of address 1 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-19 ~ 1994-03-07
    IIF 33 - Director → ME
  • 5
    SILBURY 132 LIMITED - 1994-07-22
    icon of address Baltic House, 4-5 Baltic Street East, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,330,941 GBP2018-03-31
    Officer
    icon of calendar 1994-04-25 ~ 1994-05-12
    IIF 40 - Director → ME
  • 6
    icon of address Valkyrie House, 28 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-22 ~ 2015-09-24
    IIF 26 - Director → ME
  • 7
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-12 ~ 1994-07-14
    IIF 32 - Director → ME
  • 8
    icon of address Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-11 ~ 1994-04-12
    IIF 39 - Director → ME
  • 9
    icon of address Jubilee House, Second Avenue, Burton On Trent, Staffordshire
    Liquidation Corporate (2 parents, 14 offsprings)
    Officer
    icon of calendar 1994-03-28 ~ 1994-04-12
    IIF 34 - Director → ME
  • 10
    OASIS GLOBAL SYSTEMS LIMITED - 2022-10-31
    SILBURY 142 LIMITED - 1996-02-13
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-01-02 ~ 1996-02-01
    IIF 3 - Nominee Director → ME
  • 11
    SILBURY 236 LIMITED - 2001-10-31
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2023-12-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-02 ~ 1996-04-09
    IIF 12 - Nominee Director → ME
  • 13
    icon of address 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
    icon of calendar 2013-06-26 ~ 2015-03-13
    IIF 44 - 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
    icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-17 ~ 2013-08-27
    IIF 20 - Director → ME
  • 15
    SILBURY 129 LIMITED - 1994-03-08
    icon of address 57 Saltwood Avenue, Kingsmead, Milton Keynes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2015-09-30
    Officer
    icon of calendar 1994-01-10 ~ 1994-03-08
    IIF 42 - Director → ME
  • 16
    SILBURY 135 LIMITED - 1994-09-08
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-12 ~ 1994-08-26
    IIF 15 - Nominee Director → ME
  • 17
    SILBURY 312 LIMITED - 2006-02-27
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-02-20 ~ 2007-04-30
    IIF 41 - Director → ME
  • 18
    KIMBELLS LLP - 2011-11-07
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2007-04-30
    IIF 18 - LLP Designated Member → ME
  • 19
    SILBURY 133 LIMITED - 1994-08-08
    icon of address Crown Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-25 ~ 1994-07-28
    IIF 31 - Director → ME
  • 20
    PLANITEM LIMITED - 2000-10-27
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2001-11-19
    IIF 36 - Director → ME
  • 21
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-11-30
    IIF 38 - 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
    icon of address 3 Theatre Walk, Central Milton Keynes, Buckinghamshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 1996-05-15 ~ 2000-01-11
    IIF 35 - Director → ME
  • 23
    HERITAGE AUTOMOTIVE LIMITED - 2024-07-19
    SILBURY 141 LIMITED - 1996-05-17
    icon of address Mon House, Newhouse Farm Industrial Estate, Chepstow, Wales
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-01-02 ~ 1996-05-10
    IIF 8 - Nominee Director → ME
  • 24
    MACQUAYS LIMITED - 1996-11-11
    icon of address 27-29 Old Market, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -97,074 GBP2015-05-29
    Officer
    icon of calendar 1996-12-04 ~ 1997-03-07
    IIF 19 - Director → ME
  • 25
    NTL TECHNOLOGIES (IRELAND) LIMITED - 2000-07-31
    WORKPLACE TECHNOLOGIES (IRELAND) LIMITED - 2000-03-14
    SILBURY 154 LIMITED - 1997-03-20
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-27 ~ 1997-02-18
    IIF 7 - Nominee Director → ME
  • 26
    NTL TECHNOLOGIES LIMITED - 2000-05-15
    WORKPLACE TECHNOLOGIES LIMITED - 2000-03-14
    DIGISTAR LIMITED - 1995-10-04
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-08-15 ~ 1995-09-30
    IIF 29 - Director → ME
  • 27
    SILBURY 148 LIMITED - 1997-01-03
    icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-05-07 ~ 1997-03-17
    IIF 2 - Nominee Director → ME
  • 28
    SILBURY 149 LIMITED - 1997-01-03
    icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-05-07 ~ 1997-03-17
    IIF 5 - Nominee Director → ME
  • 29
    SILBURY 147 LIMITED - 1997-01-03
    icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 1996-05-07 ~ 1997-03-17
    IIF 14 - Nominee Director → ME
  • 30
    PERSONAL INSURANCE & REINSURANCE BROKERS LIMITED - 2015-02-05
    SILBURY 163 LIMITED - 1997-10-15
    icon of address 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
    icon of calendar 1997-02-21 ~ 1997-05-12
    IIF 13 - Nominee Director → ME
  • 31
    icon of address 7 The Close, Norwich, Norfolk
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-12-16 ~ 2016-12-14
    IIF 23 - Director → ME
  • 32
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2011-08-23
    IIF 28 - Director → ME
  • 33
    SILBURY 162 LIMITED - 1997-04-03
    icon of address Elliotts Farmhouse, Adstone, Towcester, Northamptonshire
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 1997-02-21 ~ 1997-03-24
    IIF 11 - Nominee Director → ME
  • 34
    SILBURY 145 LIMITED - 1997-01-20
    icon of address Unit A The Glass Yard, Sheffield Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1996-05-08 ~ 1996-06-18
    IIF 1 - Nominee Director → ME
  • 35
    EDEN BUS SERVICES LIMITED - 2002-11-05
    LDT LIMITED - 2001-10-23
    WATFORD BUS LIMITED - 1998-04-09
    icon of address 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-22 ~ 1993-03-24
    IIF 37 - Director → ME
  • 36
    SILBURY 152 LIMITED - 1997-02-14
    icon of address Unit A The Glass Yard, Sheffield Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1996-05-08 ~ 1997-07-07
    IIF 9 - Nominee Director → ME
  • 37
    SILBURY 153 LIMITED - 2002-06-25
    icon of address A E Chapman & Son Ltd Jetset House Church Road, Lowfield Heath, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,344 GBP2023-12-31
    Officer
    icon of calendar 1996-11-27 ~ 1996-12-09
    IIF 6 - Nominee Director → ME
  • 38
    SILBURY 157 LIMITED - 1997-01-17
    icon of address Johnsons Cars Ltd, Empire Court, Albert Street, Redditch, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-27 ~ 1997-01-08
    IIF 4 - Nominee 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 24 April 2025 and licensed under the Open Government Licence v3.0.