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

Mckimmie, John Hedley

    Related profiles found in government register
  • Mckimmie, John Hedley
    British

    Registered addresses and corresponding companies
    • icon of address Somerville House, 1 Waterford Close, Cobham, Surrey, KT11 1BF

      IIF 1 IIF 2
  • Mckimmie, John Hedley
    British accountant born in April 1948

    Registered addresses and corresponding companies
    • icon of address Windlecote Heath House Road, Worplesdon, Woking, Surrey, GU22 0RD

      IIF 3
  • Mckimmie, John Hedley
    British company director born in April 1948

    Registered addresses and corresponding companies
    • icon of address Windlecote Heath House Road, Worplesdon, Woking, Surrey, GU22 0RD

      IIF 4
  • Mckimmie, John Hedley
    British director born in April 1948

    Registered addresses and corresponding companies
    • icon of address Windlecote Heath House Road, Worplesdon, Woking, Surrey, GU22 0RD

      IIF 5
  • Mckimmie, John Hedley
    born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2, 37 More Lane, Esher, Surrey, KT10 8AP, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mckimmie, John Hedley
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2, 37 More Lane, Esher, KT10 8AP, United Kingdom

      IIF 9 IIF 10
    • icon of address Flat 2, 37 More Lane, Esher, Surrey, KT10 8AP, United Kingdom

      IIF 11
  • Mckimmie, John Hedley
    British accountant born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Hill Golf Club, Bagshot Road, Brookwood, Surrey, GU24 0BH

      IIF 12
    • icon of address Somerville House, 1 Waterford Close, Cobham, Surrey, KT11 1BF

      IIF 13
    • icon of address Apartment 2, 37 More Lane, Esher, Surrey, KT10 8AP, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Mckimmie, John Hedley
    British chartered accountant born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerville House, 1 Waterford Close, Cobham, Surrey, KT11 1BF

      IIF 17 IIF 18
  • Mckimmie, John Hedley
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mckimmie, John Hedley
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerville House, 1 Waterford Close, Cobham, Surrey, KT11 1BF

      IIF 31
    • icon of address Apartment 2, 37 More Lane, Esher, Surrey, KT10 8AP

      IIF 32
    • icon of address Apartment 2, 37 More Lane, Esher, Surrey, KT10 8AP, United Kingdom

      IIF 33
    • icon of address Flat 2, 37 More Lane, Esher, Surrey, KT10 8AP, United Kingdom

      IIF 34
    • icon of address 86, High Street, Chobham, Woking, GU24 8LZ, United Kingdom

      IIF 35
  • Mr John Hedley Mckimmie
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2, 37 More Lane, Esher, KT10 8AP, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (5 parents)
    Equity (Company account)
    342,221 GBP2021-09-30
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 9 - Director → ME
  • 2
    THE TELSTAR ENTERTAINMENT GROUP PLC - 2001-09-10
    TELSTAR HOLDINGS LIMITED - 1998-04-03
    icon of address Flat 2 37 More Lane, High View, Esher, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,236,037 GBP2020-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    310,424 GBP2023-09-30
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Harben House, Harben Parade, Finchley Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-19 ~ dissolved
    IIF 32 - Director → ME
  • 5
    HEXAGON 305 LIMITED - 2004-09-17
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 6
    HEXAGON 363 LIMITED - 2008-11-17
    icon of address Joint Funding Partners, 7 Blenheim Court, Brook Way, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address Harben House, Harben Parade, Finchley Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-23 ~ dissolved
    IIF 15 - Director → ME
  • 8
    STREET GOURMET LIMITED - 2012-07-18
    icon of address Flat 2 37 More Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 34 - Director → ME
  • 9
    INPUTQUICK LIMITED - 1996-02-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-04-15 ~ dissolved
    IIF 18 - Director → ME
  • 10
    ALNERY NO.2033 LIMITED - 2000-12-07
    icon of address Office 9 Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-12-06 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address Flat 2 37 More Lane, Esher, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Harben House, Harben Parade, Finchley Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-12-15 ~ dissolved
    IIF 14 - Director → ME
Ceased 20
  • 1
    GROVEAID LIMITED - 1998-07-08
    CAPITAL RADIO TELSTAR ENTERTAINMENT LIMITED - 1998-08-10
    icon of address 30 Leicester Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2001-12-17
    IIF 17 - Director → ME
  • 2
    INLAW SEVENTY-NINE LIMITED - 1995-03-29
    TECHNICOLOR NETWORK SERVICES-UK LIMITED - 2012-10-01
    CTV FACILITIES LIMITED - 1995-03-31
    CORINTHIAN TELEVISION FACILITIES LIMITED - 2005-06-15
    ERICSSON BROADCAST SERICES UK LIMITED - 2012-10-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-29 ~ 1997-06-30
    IIF 23 - Director → ME
    icon of calendar 1999-06-18 ~ 1999-06-21
    IIF 25 - Director → ME
    icon of calendar 1999-12-17 ~ 2004-10-27
    IIF 22 - Director → ME
    icon of calendar 2004-08-27 ~ 2004-10-27
    IIF 2 - Secretary → ME
  • 3
    DORGARD LIMITED - 2001-07-02
    INLAW SEVENTY-TWO LIMITED - 1995-02-03
    icon of address 5 Grange Road, Southwick, Brighton, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,490,967 GBP2025-03-31
    Officer
    icon of calendar 1994-12-20 ~ 2023-04-28
    IIF 19 - Director → ME
  • 4
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (5 parents)
    Equity (Company account)
    342,221 GBP2021-09-30
    Person with significant control
    icon of calendar 2018-05-18 ~ 2018-07-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 61 High Street, Chobham, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,918 GBP2019-10-31
    Officer
    icon of calendar 2014-07-11 ~ 2018-02-26
    IIF 35 - Director → ME
  • 6
    icon of address 4385, Oc313496 - Companies House Default Address, Cardiff
    Active Corporate (17 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2011-04-05
    IIF 6 - LLP Member → ME
  • 7
    icon of address 4385, Oc313497 - Companies House Default Address, Cardiff
    Active Corporate (15 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2011-04-06
    IIF 7 - LLP Member → ME
  • 8
    icon of address 4385, Oc313498 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2011-04-06
    IIF 8 - LLP Member → ME
  • 9
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    310,424 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-05-18 ~ 2018-07-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    icon of address Harben House, Harben Parade, Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1998-08-13 ~ 2022-04-28
    IIF 16 - Director → ME
  • 11
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2009-08-25
    IIF 1 - Secretary → ME
  • 12
    POURSHINS PLC - 2007-08-02
    icon of address Ash House, Littleton Road, Ashford, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-05-17
    IIF 5 - Director → ME
  • 13
    RAPID ACTION PACKAGING LIMITED - 2021-05-27
    TELSTAR INTERACTIVE RIGHTS LIMITED - 1997-04-23
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-29 ~ 2021-01-09
    IIF 27 - Director → ME
  • 14
    ANTROCROWN LIMITED - 1984-05-11
    EIDOS INTERACTIVE LIMITED - 2009-11-09
    DOMARK LIMITED - 1990-10-26
    DOMARK GROUP LIMITED - 1996-05-31
    icon of address 240 Blackfriars Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1992-08-03 ~ 1993-12-31
    IIF 4 - Director → ME
  • 15
    icon of address 20 Fulham Broadway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-09 ~ 2006-07-03
    IIF 20 - Director → ME
  • 16
    icon of address Saxonbury House High Street, Wanstead, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124,281 GBP2023-09-30
    Officer
    icon of calendar 1995-08-23 ~ 1997-06-06
    IIF 31 - Director → ME
    icon of calendar 2000-04-11 ~ 2004-07-29
    IIF 21 - Director → ME
  • 17
    CORALCROSS LIMITED - 1989-04-07
    TELSTAR VIDEO AND INTERACTIVE ENTERTAINMENT LIMITED - 1998-09-22
    TELSTAR VIDEO ENTERTAINMENT LIMITED - 1996-11-25
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2000-03-29
    IIF 24 - Director → ME
  • 18
    ZOO STUDIOS LIMITED - 1998-12-14
    INLAW FIFTY-ONE LIMITED - 1993-11-03
    SOHO STUDIOS LIMITED - 2006-09-26
    icon of address Harben House, Harben Parade, Finchley Road, London
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    798,604 GBP2024-09-30
    Officer
    icon of calendar 1993-11-02 ~ 2022-04-28
    IIF 33 - Director → ME
  • 19
    WEST HILLGOLF CLUB (1959) LIMITED(THE) - 2021-01-15
    icon of address Bagshot Road, Brookwood, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -363,237 GBP2024-06-30
    Officer
    icon of calendar 2009-11-01 ~ 2015-10-25
    IIF 12 - Director → ME
    icon of calendar ~ 1994-10-30
    IIF 3 - Director → ME
  • 20
    icon of address 1 Waterford Close, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-12-31
    Officer
    icon of calendar 1998-11-20 ~ 2010-11-02
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.