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

Kimber, Tom Stuart Ray

    Related profiles found in government register
  • Kimber, Tom Stuart Ray
    British beautician born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Troon Court, East Kilbride, Glasgow, G75 8TA, Scotland

      IIF 1
  • Kimber, Tom Stuart Ray
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10, Summerleas Close, Hemel Hempstead, Hertfordshire, HP2 5PW, United Kingdom

      IIF 2
  • Kimber, Tom Stuart Ray
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • East House, 109 South Worple Way, Mortlake, London, SW14 8TN, United Kingdom

      IIF 3
    • Coles Grove, Chandlers Road, Harvel, Meopham, Kent, DA13 0DB, United Kingdom

      IIF 4
  • Kimber, Tom Stuart Ray
    born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colesgrove, Chandlers Road, Harvel, Gravesend, Kent, DA13 0DB, United Kingdom

      IIF 5
  • Kimber, Tom Stuart Ray
    British consultant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colesgrove, Chandlers Grove, Harvel, Gravesend, DA13 0DB, United Kingdom

      IIF 6
  • Kimber, Tom Stuart Ray
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 7
    • Jwm, 2 Brickfield Way, Purdeys Industrial Estate, Rochford, Essex, SS4 1NB, United Kingdom

      IIF 8
  • Mr Tom Stuart Ray Kimber
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10, Summerleas Close, Hemel Hempstead, Hertfordshire, HP2 5PW, United Kingdom

      IIF 9
  • Kimber, Tom Stuart
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, TW9 2JA, United Kingdom

      IIF 10
  • Kimber, Tom
    born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 11
  • Mr Tom Stuart Kimber
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, TW9 2JA, United Kingdom

      IIF 12
  • Mr Tom Stuart Ray Kimber
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colesgrove, Chandlers Grove, Gravesend, DA13 0DB, United Kingdom

      IIF 13
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 14
    • Jwm, 2 Brickfield Way, Rochford, SS4 1NB, United Kingdom

      IIF 15
  • Mr Tom Kimber
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 16
  • Kimber, Tom

    Registered addresses and corresponding companies
    • Colesgrove, Chandlers Grove, Harvel, Gravesend, DA13 0DB, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-03-20 ~ dissolved
    IIF 6 - director → ME
    2020-03-20 ~ dissolved
    IIF 17 - secretary → ME
  • 2
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    10 Summerleas Close, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-07-10 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -232,565 GBP2024-04-05
    Person with significant control
    2023-06-07 ~ now
    IIF 16 - Right to appoint or remove membersOE
  • 5
    32 Troon Court, East Kilbride, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-07-09 ~ dissolved
    IIF 1 - director → ME
  • 6
    38 Higham Avenue, Snodland, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2020-06-11 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CREATIVE CULTURE BRANDS LIMITED - 2017-05-18
    10 Summerleas Close, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    57,416 GBP2024-03-31
    Officer
    2017-03-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    East House, 109 South Worple Way, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 4 - director → ME
Ceased 4
  • 1
    2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2020-03-20 ~ 2020-03-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -232,565 GBP2024-04-05
    Officer
    2023-06-07 ~ 2024-12-31
    IIF 11 - llp-designated-member → ME
  • 3
    Nucleus House 2nd Floor, Lower Mortlake Road, Richmond, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -274,261 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-07-11 ~ 2024-12-31
    IIF 5 - llp-designated-member → ME
  • 4
    East House 109 South Worple Way, Mortlake, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,001 GBP2016-06-30
    Officer
    2012-12-19 ~ 2013-04-17
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.