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

Kimpson, Sarah

    Related profiles found in government register
  • Kimpson, Sarah
    Welsh company director born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Celtic Business Park, Thornton Industrial Estate, Milford Haven, SA73 2RR, United Kingdom

      IIF 1
    • icon of address Unit 1, Celtic Business Park, Thornton Road, Milford Haven, SA73 2RU, Wales

      IIF 2
  • Kimpson, Sarah
    Welsh director born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Point Fields Crescent, Hakin, Milford Haven, Pembrokeshire, SA73 3DA, Wales

      IIF 3
    • icon of address 12, Pointfields Crescent, Hakin, Milford Haven, Pembrokeshire, SA73 3DA, Wales

      IIF 4
    • icon of address 12, Pointfields Crescent, Marloes, Milford Haven, Pembrokeshire, SA73 3DA, United Kingdom

      IIF 5
  • Kimpson, Sarah
    British director born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Pointfields Crescent, Milford Haven, SA73 3DA, United Kingdom

      IIF 6
  • Kimpson, Sarah
    British nurse born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 67, Pill Road, Milford Haven, SA73 2NP, Wales

      IIF 7
  • Kimpson, Sarah
    British psychiatric nurse born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 67, Pill Road, Milford Haven, SA73 2NP, Wales

      IIF 8
  • Kimpson, Sarah
    British nurse

    Registered addresses and corresponding companies
    • icon of address 67, Pill Road, Milford Haven, SA73 2NP, Wales

      IIF 9
  • Kimpson, Sarah
    British psychiatric nurse

    Registered addresses and corresponding companies
    • icon of address 67, Pill Road, Milford Haven, SA73 2NP, Wales

      IIF 10
  • Kimpson, Sarah

    Registered addresses and corresponding companies
    • icon of address Celtic Business Park, Thornton Industrial Estate, Milford Haven, SA73 2RR, United Kingdom

      IIF 11
  • Mrs Sarah Kimpson
    Welsh born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Celtic Business Park, Thornton Road, Milford Haven, SA73 2RU, Wales

      IIF 12
  • Kimpson, Sarah
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hayston Avenue, Milford Haven, Pembrokeshire, SA73 3EB

      IIF 13
  • Kimpson, Sarah
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Pill Road, Milford Haven, SA73 2NP, United Kingdom

      IIF 14
  • Mrs Sarah Kimpson
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3JP, United Kingdom

      IIF 15
  • Sarah Kimpson
    Welsh born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celtic Business Park, Thornton Industrial Estate, Milford Haven, SA73 2RR, United Kingdom

      IIF 16
  • Mrs Sarah Kimpson
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Pointfields Crescent, Hakin, Milford Haven, SA73 3DA, Wales

      IIF 17
    • icon of address 67, Pill Road, Milford Haven, SA73 2NP

      IIF 18
    • icon of address 8, Chapel Street, Milford Haven, SA73 3DE, United Kingdom

      IIF 19
    • icon of address The Willows, 18 Blackbridge Drive, Milford Haven, Pembrokeshire, SA73 1ET, Wales

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 67 Pill Road, Milford Haven, Dyfed, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,282 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Willows, 18 Blackbridge Drive, Milford Haven, Pembrokeshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,361,280 GBP2025-03-31
    Officer
    icon of calendar 2007-02-20 ~ now
    IIF 8 - Director → ME
    icon of calendar 2007-02-20 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 1 Celtic Business Park, Thornton Road, Milford Haven, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,965 GBP2025-04-30
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 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
  • 4
    icon of address Celtic Business Park, Thornton Industrial Estate, Milford Haven, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,364 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Hayston Avenue, Milford Haven, Pembrokeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 67 Pill Road, Milford Haven
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,442 GBP2021-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Celtic Park, Thornton Industrial Estate, Milford Haven, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    66,751 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Hamilton House, Hamilton Terrace, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -181 GBP2022-12-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Willows, Blackbridge Drive, Milford Haven, Pembrokeshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    448,360 GBP2025-05-31
    Officer
    icon of calendar 2005-06-02 ~ now
    IIF 7 - Director → ME
    icon of calendar 2005-06-02 ~ now
    IIF 9 - Secretary → ME
Ceased 2
  • 1
    GREENACRES ANIMAL RESCUE LIMITED - 2017-08-21
    icon of address Greenacres Rescue, Talbenny, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -57,672 GBP2025-01-31
    Officer
    icon of calendar 2011-01-14 ~ 2019-10-22
    IIF 4 - Director → ME
  • 2
    icon of address Celtic Business Park, Thornton Industrial Estate, Milford Haven, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,364 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2024-07-03
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.