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

Mrs Kim-adele Platts

    Related profiles found in government register
  • Mrs Kim-adele Platts
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Jameston Close, Grantham, NG31 8WH, England

      IIF 1 IIF 2
    • 6, Jamestown Close, Grantham, NG31 8WH, United Kingdom

      IIF 3
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 4
    • International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 5
  • Mrs Kim-adele Randall
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Jameston Close, Grantham, NG31 8WH, England

      IIF 6
  • Mrs Kim-adele Platts
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, 46, Bishopfields Drive, York, Yorkshire, YO26 4WY, United Kingdom

      IIF 7
  • Eyre, Kim-adele
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sunnybrae, Catton, Hexham, NE47 9QS, United Kingdom

      IIF 8
  • Eyre, Kim-adele
    British sales director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sunnybrae, Catton, Hexham, Northumberland, NE47 9QS, England

      IIF 9
  • Platts, Kim-adele
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 10
  • Platts, Kim-adele
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Jameston Close, Grantham, NG31 8WH, England

      IIF 11
    • 6, Jamestown Close, Grantham, NG31 8WH, United Kingdom

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Platts, Kim-adele
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Jameston Close, Grantham, NG31 8WH, England

      IIF 14 IIF 15
    • Warwick House, Long Bennington Business Park, Long Bennington, Newark, NG23 5JR, England

      IIF 16
  • Randall, Kim-adele
    British ceo born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Jameston Close, Grantham, NG31 8WH, England

      IIF 17
  • Eyre, Kim-adele
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Mornington Crescent, Harrogate, North Yorkshire, HG1 5DL, England

      IIF 18
    • 46, Bishopfields Drive, York, YO26 4WY, United Kingdom

      IIF 19
  • Eyre, Kim-adele
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holgate Park, Holgate Road, York, North Yorkshire, YO26 4GA, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Platts, Kim-adele
    British xcelsior consulting born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, 46, Bishopfields Drive, York, Yorkshire, YO26 4WY, United Kingdom

      IIF 23
  • Platts, Kim Adele
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 24
  • Platts, Kim Adele
    British management consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keyworth Primary And Nursery School, Nottingham Road, Keyworth, Nottingham, NG12 5FB, England

      IIF 25
  • Platts, Kim-adele

    Registered addresses and corresponding companies
    • 46, 46, Bishopfields Drive, York, Yorkshire, YO26 4WY, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 18
  • 1
    AIRPORT ANGEL LIMITED
    06415121
    Holgate Park, Holgate Road, York, North Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    2013-07-17 ~ 2014-12-15
    IIF 21 - Director → ME
  • 2
    AWE FINANCIAL SERVICES LIMITED
    07782257
    Sunnybrae, Catton, Hexham, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 9 - Director → ME
  • 3
    BUSINESS BLONDES LTD
    12747463
    6 Jameston Close, Grantham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,953 GBP2021-07-31
    Officer
    2020-07-16 ~ dissolved
    IIF 14 - Director → ME
  • 4
    COMMUNITY INCLUSIVE TRUST
    09071623
    Warwick House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (47 parents, 1 offspring)
    Officer
    2020-06-01 ~ 2025-02-03
    IIF 16 - Director → ME
  • 5
    CPP ASSISTANCE SERVICES LIMITED
    - now 03180887 04023852
    CPP MERCHANDISING LIMITED - 2007-06-11
    6 East Parade, Leeds, United Kingdom
    Active Corporate (31 parents)
    Officer
    2013-07-17 ~ 2014-12-15
    IIF 22 - Director → ME
  • 6
    CPP TRAVEL SERVICES LIMITED
    - now 02389644
    CPP TRAVEL SERVICES AND PROMOTIONAL MARKETING LIMITED - 2011-05-09
    THE LEAPFROG GROUP LIMITED - 2010-10-04
    MKM CONCEPTS LIMITED - 2008-01-03
    M K M MARKETING AND PROMOTIONS LIMITED - 2005-11-02
    M K M PROMOTIONS LIMITED - 1989-10-13
    RISEBUFF LIMITED - 1989-09-08
    C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (31 parents)
    Officer
    2013-07-17 ~ 2014-12-15
    IIF 20 - Director → ME
  • 7
    EQUALS TRUST
    10279606
    Keyworth Primary And Nursery School Nottingham Road, Keyworth, Nottingham, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2019-03-07 ~ 2021-05-20
    IIF 25 - Director → ME
  • 8
    GLOBAL FUTURISTS LTD
    12435914
    6 Jameston Close, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    K A EYRE LTD
    08252848
    23 Lowe Avenue, Smalley, Ilkeston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,008 GBP2021-10-31
    Officer
    2012-10-15 ~ 2014-07-11
    IIF 18 - Director → ME
  • 10
    KIMADELE LIMITED
    11714758
    167-169 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -147,467 GBP2024-12-31
    Officer
    2018-12-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LOVEBIZ LONDON LTD
    12186542
    6 Jameston Close, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-23
    Officer
    2019-09-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MASTERMINDSET EXECUTIVE LTD
    12249712
    6 Jameston Close, Grantham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MASTERMINDSET LTD
    12360612
    6 Jameston Close, Grantham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-12-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    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
  • 14
    MASTERMINDSET TECH LTD
    14145564
    6 Jameston Close, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 15
    NORTH EAST BATHROOMS LIMITED
    07391813
    Newstead House, Pelham Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-29 ~ dissolved
    IIF 8 - Director → ME
  • 16
    TOTEMIC LIMITED
    - now 02789854 03663581... (more)
    WWWATT.COM LIMITED - 2005-07-04
    FEDERATED CREDIT LIMITED - 2000-02-11
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (47 parents, 2 offsprings)
    Officer
    2018-07-11 ~ 2018-11-16
    IIF 24 - Director → ME
  • 17
    XCELSIOR CONSULTING LIMITED
    09686612 11016095
    41 Chapel Lane, Hose, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 19 - Director → ME
  • 18
    XCELSIOR CONSULTING LIMITED
    11016095 09686612
    46 46, Bishopfields Drive, York, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 23 - Director → ME
    2017-10-17 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Right to appoint or remove directors OE

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.