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

Mrs Kimberley Beulah Denjean

    Related profiles found in government register
  • Mrs Kimberley Beulah Denjean
    Scottish born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 110, Union Grove, Aberdeen, AB10 6SB, Scotland

      IIF 1 IIF 2 IIF 3
    • 110 Union Grove, Aberdeen, AB10 6SB, United Kingdom

      IIF 6 IIF 7
    • 7, Queens Gardens, Aberdeen, AB15 4YD, Scotland

      IIF 8
    • 3, Richmond Gardens, Darvel, KA17 0NL, Scotland

      IIF 9
    • Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FJ, Scotland

      IIF 10
  • Mrs Kimberley Beulah Denjean
    Scottish born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Holborn Viaduct, International House, London, EC1A 2BN, United Kingdom

      IIF 11 IIF 12
  • Denjean, Kimberley Beulah
    Scottish consultancy born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Holborn Viaduct, International House, London, EC1A 2BN, United Kingdom

      IIF 13
  • Denjean, Kimberley Beulah
    Scottish consultant born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Denjean, Kimberley Beulah
    Scottish director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Holborn Viaduct, International House, London, EC1A 2BN, United Kingdom

      IIF 18 IIF 19
    • Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FJ, Scotland

      IIF 20
  • Denjean, Kimberley Beulah
    Scottish holding company born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Holborn Viaduct, International House, London, EC1A 2BN, United Kingdom

      IIF 21
  • Denjean, Kimberley Beulah
    Scottish managing director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 110, Union Grove, Aberdeen, AB10 6SB, Scotland

      IIF 22
  • Denjean, Kimberley Beulah
    born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Queens Gardens, Aberdeen, AB15 4YD, Scotland

      IIF 23
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 24
  • Kimberley Denjean
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Columbus Energy Llp 100, Pall Mall, London, SW1Y 5NQ, United Kingdom

      IIF 25
  • Denjean, Kimberley Beulah

    Registered addresses and corresponding companies
    • 3, Richmond Gardens, Darvel, KA17 0NL, Scotland

      IIF 26
    • Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FJ, Scotland

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    110 Union Grove, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -74,345 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    24 Holborn Viaduct, International House, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-30
    Officer
    2019-01-29 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    International House, 36-38 Cornhill, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    201,840 GBP2022-12-31
    Officer
    2019-01-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MARGARETA LTD - 2024-03-19
    Westpoint House Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2016-10-17 ~ now
    IIF 20 - director → ME
Ceased 7
  • 1
    24 Holborn Viaduct, International House, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-30
    Officer
    2012-10-30 ~ 2018-12-21
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-21
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 2
    24 Holborn Viaduct, International House, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-31 ~ 2022-08-31
    IIF 23 - llp-designated-member → ME
    2011-09-16 ~ 2018-08-24
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2018-08-24
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
    2020-12-31 ~ 2022-08-31
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    International House, 36-38 Cornhill, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    201,840 GBP2022-12-31
    Officer
    2016-05-18 ~ 2018-12-21
    IIF 21 - director → ME
    Person with significant control
    2016-05-18 ~ 2018-12-21
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    COLUMBUS ENERGY GROUP LTD - 2020-08-03
    COLUMBUS VENTURES LIMITED - 2017-10-04
    PROTECTIVE FUNCTIONS INTEGRITY LIMITED - 2017-09-11
    2 West Regent Street, First Floor, Glasgow, Scotland
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -92,488 GBP2022-12-31
    Officer
    2024-06-30 ~ 2025-02-24
    IIF 26 - secretary → ME
    Person with significant control
    2024-06-30 ~ 2025-03-25
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 5
    CE CAPITAL PARTNERS LIMITED - 2022-03-02
    International House, 36-38 Cornhill, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,466 GBP2022-12-31
    Officer
    2013-07-26 ~ 2018-12-21
    IIF 18 - director → ME
    2019-01-29 ~ 2025-04-07
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-21
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2019-01-29 ~ 2025-04-07
    IIF 2 - Has significant influence or control OE
  • 6
    COLUMBUS VENTURES LTD - 2021-04-13
    CE SHELL LTD - 2019-11-25
    CE RESOURCES LIMITED - 2019-03-04
    24 Holborn Viaduct, International House, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -14,311 GBP2022-05-31
    Officer
    2019-01-29 ~ 2019-11-22
    IIF 14 - director → ME
    2016-05-18 ~ 2018-12-21
    IIF 13 - director → ME
    Person with significant control
    2016-05-18 ~ 2018-12-21
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2019-01-29 ~ 2019-11-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    MARGARETA LTD - 2024-03-19
    Westpoint House Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-05-24 ~ 2025-01-30
    IIF 27 - secretary → ME
    Person with significant control
    2016-10-17 ~ 2024-07-24
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
© 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.