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

Gillingwater, Kimberley

    Related profiles found in government register
  • Gillingwater, Kimberley
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, CM2 0AU, England

      IIF 1
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 2
    • icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, SS9 2UA, England

      IIF 3
  • Gillingwater, Kimberley
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, CM2 0AU, England

      IIF 4 IIF 5
    • icon of address Avant House, 6 & 9 Tallys End, Barlborough, Derbyshire, S43 4WP, United Kingdom

      IIF 6
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Sutherland House, 1759 London Road, Leigh-on-sea, Essex, SS9 2RZ

      IIF 11
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 12
    • icon of address 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 13
    • icon of address Iv Property Management Ltd, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 14
    • icon of address 29, Retreat Road, Westcliff On Sea, SS0 7NN, England

      IIF 15
  • Gillingwater, Kimberley
    British director and company secretary born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, CM2 0AU, England

      IIF 16
  • Gillingwater, Kimberley
    British managing director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1759, London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 17
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18
  • Gillingwater, Kimberley
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 19 IIF 20
  • Gillingwater, Kimberley

    Registered addresses and corresponding companies
    • icon of address Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, CM2 0AU, England

      IIF 21
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 22 IIF 23
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 24
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 25
    • icon of address C/o Iv Property Management Limited, Paul Street, London, EC2A 4NE, England

      IIF 26
  • Ms Kimberley Gillingwater
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, SS9 2UA, England

      IIF 27
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 28
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    225 GBP2024-09-30
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Sutherland House, 1759 London Road, Leigh-on-sea, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Avant House 6 & 9 Tallys End, Barlborough, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2017-11-01 ~ now
    IIF 26 - Secretary → ME
  • 7
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-02-27 ~ now
    IIF 22 - Secretary → ME
  • 8
    icon of address Sutherland House, 1759 London Road, Leigh-on-sea, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    21,226 GBP2024-03-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 12 - Director → ME
    icon of calendar 2016-08-16 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 1 - Director → ME
    icon of calendar 2020-07-20 ~ now
    IIF 23 - Secretary → ME
  • 13
    icon of address 106 Sparrows Herne, Basildon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    40 GBP2025-03-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 4 - Director → ME
Ceased 5
  • 1
    icon of address Sutherland House, 1759 London Road, Leigh-on-sea, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2025-03-18
    IIF 14 - Director → ME
  • 2
    icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,671 GBP2024-07-31
    Officer
    icon of calendar 2023-02-06 ~ 2025-01-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ 2025-01-02
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address The Base, Victoria Road, Dartford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-10-01 ~ 2024-04-01
    IIF 16 - Director → ME
    icon of calendar 2018-03-26 ~ 2024-04-01
    IIF 21 - Secretary → ME
  • 4
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ 2024-11-11
    IIF 7 - Director → ME
  • 5
    icon of address 46 New Broad Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-01 ~ 2025-04-29
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.