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

Kimble, Simon Reed

    Related profiles found in government register
  • Kimble, Simon Reed
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69-79 Bedford House, Fulham High Street, London, SW6 3JW, England

      IIF 1 IIF 2 IIF 3
    • Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 4
    • Bedford House, 69-79 Fulham High Street, London, SW6 3JW, England

      IIF 5 IIF 6 IIF 7
    • Bedford House, 69/79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 8
    • Bedford House, Fulham High Street, London, Greater London, SW6 3JW, United Kingdom

      IIF 9
    • Bedford House, Fulham High Street, London, SW6 3JW

      IIF 10
    • Bedford House, Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 11 IIF 12
  • Kimble, Simon Reed
    British chief executive officer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford House, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 13
  • Kimble, Simon Reed
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford House, Fulham Green, 69 - 79 Fulham High Street, London, England, SW6 3JW, England

      IIF 14
    • Bedford House, Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 15 IIF 16
    • Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, TN9 1RA, United Kingdom

      IIF 17 IIF 18
  • Kimble, Simon Reed
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • National Exhibition Centre Ltd, National Exhibition Centre, Birmingham, West Midlands, B40 1NT, England

      IIF 19
    • National Exhibition Centre, National Exhibition Centre, Birmingham, West Midlands, B40 1NT, England

      IIF 20
    • The National Exhibition Centre, Birmingham, West Midlands, B40 1NT, United Kingdom

      IIF 21
    • Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, England

      IIF 22
    • Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Bedford House, 69-79 Fulham High Street, London, SW6 3JW, England

      IIF 27 IIF 28
    • Bedford House, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Bedford House, Fulham High Street, London, Greater London, SW6 3JW, United Kingdom

      IIF 32
    • Bedford House, Fulham High Street, London, SW6 3JW

      IIF 33
    • Bedford House, Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Kimble, Simon Reed
    British executive chairman born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 41
  • Kimble, Simon Reed
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 119 High Street, Berkhamsted, HP4 2DJ

      IIF 42
    • Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 43 IIF 44
  • Kimble, Simon Reed
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Morley Business Centre, Morley Road, Tonbridge, Kent, TN9 1RA, England

      IIF 45
  • Kimble, Simon Reed
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Swansfield, Park, Alnwick, Northumberland, NE66 2AB, England

      IIF 46
    • 119 High Street, Berkhamsted, Hertfordshire, HP4 2DJ

      IIF 47
    • Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 48
    • Bedford House, Fulham High Street, London, SW6 3JW

      IIF 49
  • Mr Simon Kimble
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jane Carter, Hunters Lodge, Rectory Lane, Great Rissington, Cheltenham, Gloucestershire, GL54 2LL, United Kingdom

      IIF 50
  • Mr Simon Reed Kimble
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swansfield, Park, Alnwick, Northumberland, NE66 2AB, England

      IIF 51
    • Clarion Events, Bedford House, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 52
    • 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 53
    • Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, TN9 1RA, United Kingdom

      IIF 54 IIF 55
  • Kimble, Simon Reed
    British company director born in June 1963

    Registered addresses and corresponding companies
  • Kimble, Simon Reed
    British director born in June 1963

    Registered addresses and corresponding companies
  • Kimble, Simon Reed
    British sales director born in June 1963

    Registered addresses and corresponding companies
    • 22a Lakeside Road, London, W14 0DU

      IIF 61
  • Kimble, Simon
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Douglas Bader House, Horcott Hill, Fairford, Gloucestershire, GL7 4RB

      IIF 62
    • 32-38, Saffron Hill, London, EC1N 8FH, England

      IIF 63 IIF 64 IIF 65
    • Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 66
  • Kimble, Simon Reed, Mr.
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 67
    • Bedford House, Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 68 IIF 69
    • Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA

      IIF 70
  • Kimble, Simon Reed, Mr.
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Kimble, Simon Reed, Mr.
    British none born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bedford House, 69 - 79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 77 IIF 78
  • Kimble, Simon Reed
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ucreate Limited, Scott House, Suite 1, The Concourse, Waterloo Station, London, SE1 7LY, England

      IIF 79
  • Kimble, Simon Reed
    British company director

    Registered addresses and corresponding companies
    • 22a Lakeside Road, London, W14 0DU

      IIF 80
  • Kimble, Simon Reed, Mr.
    British director born in June 1963

    Registered addresses and corresponding companies
    • 125 Blythe Road, London, W14 0HL

      IIF 81
  • Kimble, Simon
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 82
    • C/o Ucreate Limited, Scott House, Suite 1, The Concourse, Waterloo Station, London, SE1 7LY, England

      IIF 83 IIF 84
  • Mr Simon Kimble
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 85
  • Mr Simon Reed Kimble
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 86 IIF 87
child relation
Offspring entities and appointments
Active 29
  • 1
    Swansfield, Park, Alnwick, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -836,916 GBP2020-09-30
    Officer
    2010-09-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 2
    Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 34 - Director → ME
  • 3
    MAWLAW 438 LIMITED - 1999-07-27
    Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 33 - Director → ME
  • 4
    Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 75 - Director → ME
  • 5
    Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 73 - Director → ME
  • 6
    Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 40 - Director → ME
  • 7
    Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 72 - Director → ME
  • 8
    MAWLAW 439 LIMITED - 1999-08-10
    Bedford House, 69-79 Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 71 - Director → ME
  • 9
    Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 76 - Director → ME
  • 10
    GAMESNET LIMITED - 2001-04-06
    Bedford House, 69-79 Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 31 - Director → ME
  • 11
    Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 12
    DIPONT LTD - 2002-03-25
    Bedford House, Fulham High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-06-22 ~ dissolved
    IIF 38 - Director → ME
  • 13
    9 Manchester Square, London
    Dissolved Corporate (5 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 13 - Director → ME
  • 14
    JANE CARTER CONSULTANCY LIMITED - 2007-03-07
    Unit 2 Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,418,101 GBP2019-01-31
    Officer
    2016-07-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    MARKET DYNAMICS MEDIA LTD - 2023-10-31
    32-38 Saffron Hill, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-09-16 ~ now
    IIF 65 - Director → ME
  • 16
    Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-19 ~ dissolved
    IIF 45 - Director → ME
  • 17
    Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -706,860 GBP2024-11-30
    Person with significant control
    2020-04-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    273 GBP2019-04-30
    Officer
    2018-01-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173,734 GBP2020-04-30
    Officer
    2017-10-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 20
    Unit 2 Morley Business Centre, Morley Road, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,002 GBP2019-04-30
    Officer
    2018-01-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 21
    Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    369,870 GBP2024-02-28
    Officer
    2021-02-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 23
    THE ROYAL AIR FORCE BENEVOLENT FUND ENTERPRISES - 2005-01-14
    THE ROYAL AIR FORCE BENEVOLENT FUND'S INTERNATIONALAIR TATTOO - 1992-11-06
    THE R.A.F. BENEVOLENT FUND'S INTERNATIONAL AIR TATTOO - 1988-03-18
    Douglas Bader House, Horcott Hill, Fairford, Gloucestershire
    Active Corporate (8 parents)
    Officer
    2023-06-07 ~ now
    IIF 62 - Director → ME
  • 24
    JADEITE TOPCO LIMITED - 2024-05-10
    32-38 Saffron Hill, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,182,960 GBP2024-12-31
    Officer
    2024-02-19 ~ now
    IIF 63 - Director → ME
  • 25
    128 City Road, London, England
    Active Corporate (25 parents)
    Officer
    2024-12-23 ~ now
    IIF 79 - LLP Member → ME
  • 26
    128 City Road, London, England
    Active Corporate (82 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2021-02-25 ~ now
    IIF 82 - LLP Member → ME
  • 27
    128 City Road, London, England
    Active Corporate (25 parents)
    Officer
    2025-04-20 ~ now
    IIF 84 - LLP Member → ME
  • 28
    128 City Road, London, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2025-02-16 ~ now
    IIF 83 - LLP Member → ME
  • 29
    32-38 Saffron Hill, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,025,248 GBP2024-12-31
    Officer
    2024-10-21 ~ now
    IIF 64 - Director → ME
Ceased 49

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.