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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pascoe, Kim

    Related profiles found in government register
  • Pascoe, Kim
    British commercial director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 1
  • Pascoe, Kim
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 2 IIF 3 IIF 4
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 5 IIF 6
  • Pascoe, Kim
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Crow Park Drive, Burton Joyce, Nottinghamshire, NG14 5AS, United Kingdom

      IIF 7
    • 1, Apiary Gate, Castle Donington, Derby, DE74 2JA, England

      IIF 8
    • 17 Clarendon Road, Watford, WD17 1JR, England

      IIF 9
  • Pascoe, Kym
    British born in October 1958

    Registered addresses and corresponding companies
    • Parade House, 135 The Parade, Watford, WD17 1NA

      IIF 10
  • Pascoe, Kim
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, St. Albans Road, Watford, WD24 4AS, England

      IIF 11
  • Pascoe, Kim
    British administration born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Pascoe, Kim
    British business manager born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Dowry Square, Hotwells, Bristol, Avon, BS8 4SH, England

      IIF 13
  • Pascoe, Kim
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Bondgate, Castle Donington, Derby, DE74 2NS, United Kingdom

      IIF 14 IIF 15
  • Ms Kim Pascoe
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 16
  • Pascoe, Kym
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Bondgate, Castle Donington, Derby, DE74 2NS, United Kingdom

      IIF 17
  • Miss Kim Pascoe
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 54, Clarendon Road, Watford, Hertfordshire, WD17 1DU

      IIF 18
  • Mrs Kim Pascoe
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Apiary Gate, Apiary Gate, Castle Donington, Derby, DE74 2JA, England

      IIF 19
    • 17 Clarendon Road, Clarendon Road, Watford, WD17 1DU, England

      IIF 20
child relation
Offspring entities and appointments 15
  • 1
    ALTRAMART LIMITED
    - now 10373220
    JESSOP AVENUE (NO.11) LIMITED - 2017-09-19
    ARLINGTON MANAGEMENT LIMITED - 2017-08-31
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,368 GBP2020-09-29
    Officer
    2020-11-13 ~ 2022-10-23
    IIF 4 - Director → ME
  • 2
    ASA DATA SERVICES LTD
    09132371
    Forsyth Business Centre Arliss Court, 24 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-15 ~ dissolved
    IIF 17 - Director → ME
  • 3
    BENNETTS CRANES LIMITED
    06779103
    Burma Road, Sharpness, Gloucester, Glos
    Active Corporate (4 parents)
    Equity (Company account)
    11,478,258 GBP2022-03-31
    Officer
    2008-12-23 ~ 2009-04-09
    IIF 10 - Director → ME
  • 4
    BEYOND MEDISPA LIMITED - now
    AUDELA SALON LIMITED - 2021-10-07
    BLUE BOX SELF STORAGE (INTERNATIONAL) LIMITED
    - 2021-07-01 09570910
    Office 3 Downs Meadow Stables, Ranmore Road, Dorking, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -454,530 GBP2024-05-31
    Officer
    2021-06-30 ~ 2021-06-30
    IIF 1 - Director → ME
    Person with significant control
    2021-06-30 ~ 2021-06-30
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    BEYOND MEDISPA SERVICES LIMITED
    - now 10694547 05863322... (more)
    ALPHA SAY LIMITED
    - 2021-12-17 10694547
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,275 GBP2021-03-31
    Officer
    2020-09-15 ~ 2022-11-18
    IIF 5 - Director → ME
  • 6
    BMS KNIGHTSBRIDGE LIMITED
    - now 05863322
    BEYOND MEDISPA LIMITED
    - 2021-10-06 05863322 09570910... (more)
    MERITAGE SKIN CARE, LIMITED - 2008-05-13
    NEWINCCO 564 LIMITED - 2006-07-19
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -909,949 GBP2021-03-30
    Officer
    2013-06-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-10 ~ 2017-07-31
    IIF 18 - Right to appoint or remove directors OE
  • 7
    BRUMMELLS LIMITED
    05576628
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,086,413 GBP2020-12-29
    Officer
    2021-04-12 ~ 2022-11-18
    IIF 3 - Director → ME
  • 8
    EXCLUSIVE MEDICAL SERVICES LIMITED
    - now 08347475
    MEDISPA TREATMENTS LIMITED
    - 2020-08-26 08347475
    64 Victoria Road, Horley, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -170,905 GBP2024-08-31
    Officer
    2013-01-04 ~ 2024-01-10
    IIF 7 - Director → ME
  • 9
    FIRST NATIONAL LEASING COMPANY LIMITED
    08448629
    Kemp House, 152 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 12 - Director → ME
  • 10
    K4U SOLUTIONS LIMITED
    - now 11983367
    KREATED4U LIMITED
    - 2022-09-15 11983367 13846778
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,472 GBP2021-05-23
    Officer
    2022-03-18 ~ 2023-01-23
    IIF 6 - Director → ME
  • 11
    MARTINICK LIMITED
    - now 08707557
    THE KNIGHTSBRIDGE CLINIC LTD
    - 2015-02-09 08707557
    PENDREX LIMITED
    - 2014-04-16 08707557
    186 Suite 121, 186 St Albans Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-26 ~ dissolved
    IIF 15 - Director → ME
  • 12
    PH ADVANTAGE LIMITED
    06926505
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -221,586 GBP2020-12-30
    Officer
    2020-09-15 ~ 2022-11-14
    IIF 2 - Director → ME
    2014-06-01 ~ 2020-09-15
    IIF 11 - Director → ME
    Person with significant control
    2016-05-16 ~ 2022-04-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    ROSS PAVING CO LIMITED
    08255280 00932943
    12 Dowry Square, Hotwells, Bristol, Avon, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 14
    SKINFORIA LIMITED
    - now 10435740
    ANADEM LIMITED
    - 2018-08-30 10435740
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, New Street, Chelmsford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    42,441 GBP2020-10-31
    Officer
    2016-10-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    THE KNIGHTSBRIDGE HAIR CLINIC LTD
    08999986
    Enterprise House, 82 Whitchurch Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-16 ~ dissolved
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.