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

Mr Adam Charles Kerr

    Related profiles found in government register
  • Mr Adam Charles Kerr
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 1
    • icon of address Snail Hall, Millwood Road, Polstead, Colchester, Suffolk, CO6 5AU, England

      IIF 2
  • Kerr, Adam Charles
    British businessman born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 3
  • Kerr, Adam Charles
    British chartered surveyor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 4
    • icon of address Snail Hall, Millwood Road, Polstead, Colchester, CO6 5AU, United Kingdom

      IIF 5
    • icon of address Snail Hall Millwood Road, Polstead, Colchester, Essex, CO6 5AU

      IIF 6 IIF 7 IIF 8
  • Kerr, Adam Charles
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 11
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 12
  • Kerr, Adam Charles
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Kerr, Adam Charles
    British none born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Snail Hall, Millwood Road, Polstead, Colchester, CO6 5AU

      IIF 18
    • icon of address Snail Hall, Millwood Road, Polstead, Colchester, Essex, CO6 5AU

      IIF 19
  • Kerr, Adam Charles
    British real estate born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 20
  • Kerr, Adam Charles
    British surveyor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Snail Hall Millwood Road, Polstead, Colchester, Essex, CO6 5AU

      IIF 21 IIF 22
  • Kerr, Adam Charles
    born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Snail Hall, Millwood Road Polstead, Colchester, CO6 5AU

      IIF 23 IIF 24 IIF 25
    • icon of address 27, Hill Street, London, W1J 5LP, England

      IIF 27
    • icon of address The Oast House, Cudham Lane South, Knockholt, Sevenoaks, Kent, TN14 7PA, United Kingdom

      IIF 28
  • Kerr, Adam Charles
    British none born in June 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Snail Hall, Millwood Road, Polstead, Colchester, Essex, CO6 5AU

      IIF 29
  • Kerr, Adam Charles
    British

    Registered addresses and corresponding companies
    • icon of address Snail Hall Millwood Road, Polstead, Colchester, Essex, CO6 5AU

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The Coach House, Arncliffe, Skipton, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-15 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 2
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    418 GBP2020-10-31
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 3 - Director → ME
  • 4
    AMERDALE VENTURES LLP - 2023-05-24
    icon of address The Coach House, Arncliffe, Skipton, North Yorkshire
    Active Corporate (27 parents)
    Officer
    icon of calendar 2006-12-12 ~ now
    IIF 26 - LLP Designated Member → ME
  • 5
    icon of address The Oast House Cudham Lane South, Knockholt, Sevenoaks, Kent
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    13,710 GBP2023-10-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-04-22 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address C/o Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    98,650 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 27 Hill Street, London, England
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 27 - LLP Member → ME
Ceased 17
  • 1
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    153 GBP2024-12-31
    Officer
    icon of calendar 2008-08-19 ~ 2009-02-13
    IIF 9 - Director → ME
  • 2
    AMERDALE KILMARTIN EUROPE LIMITED - 2010-07-07
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-20 ~ 2007-12-07
    IIF 16 - Director → ME
  • 3
    AMERDALE INVESTMENTS 2 LLP - 2005-07-14
    icon of address The Coach House, Arncliffe, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2011-06-02
    IIF 23 - LLP Designated Member → ME
  • 4
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,037,189 GBP2024-06-30
    Officer
    icon of calendar 2019-07-15 ~ 2020-05-27
    IIF 12 - Director → ME
  • 5
    MERRILL LYNCH INVESTMENT MANAGERS NO.1 LIMITED - 2003-07-18
    MERCURY ASSET MANAGEMENT NO.1 LIMITED - 2000-09-29
    MUST 3 FOUNDER EXECUTIVES LIMITED - 1997-12-30
    ACROSSPAPER LIMITED - 1996-09-05
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-10 ~ 2003-07-17
    IIF 10 - Director → ME
  • 6
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2012-10-31
    IIF 19 - Director → ME
    icon of calendar 2007-08-20 ~ 2009-05-08
    IIF 17 - Director → ME
  • 7
    icon of address 16 Palace Street, C/o Mcap Global Finance (uk) Llp, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2012-10-31
    IIF 18 - Director → ME
    icon of calendar 2007-08-20 ~ 2009-05-08
    IIF 15 - Director → ME
  • 8
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2012-10-31
    IIF 29 - Director → ME
    icon of calendar 2007-11-05 ~ 2009-05-08
    IIF 13 - Director → ME
  • 9
    icon of address Atria One, 144, Morrison Street, Edinburgh, Midlothian
    RECEIVERSHIP Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-08-15 ~ 2009-02-13
    IIF 14 - Director → ME
  • 10
    LITTLEGARTH SCHOOL (DEDHAM) LIMITED - 2005-06-14
    icon of address Horkesley Park Park Road, Nayland, Colchester, Essex
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2010-08-31
    IIF 22 - Director → ME
  • 11
    AMERDALE KILMARTIN LLP - 2010-04-16
    AMERDALE INVESTMENTS LLP - 2005-07-14
    icon of address Benson House 33 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2010-08-25
    IIF 24 - LLP Designated Member → ME
  • 12
    ASSOCIATED MARINAS LIMITED - 1995-08-07
    GOULDITAR NO. 392 LIMITED - 1994-10-26
    icon of address Swanwick Marina, Swanwick, Southampton, Hampshire
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2002-07-12 ~ 2004-03-16
    IIF 8 - Director → ME
  • 13
    BERRYGROUND PROPERTY MANAGEMENT LIMITED - 2006-05-22
    icon of address 4385, 05814487 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 2008-07-17 ~ 2009-02-13
    IIF 7 - Director → ME
  • 14
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-10 ~ 2021-11-01
    IIF 20 - Director → ME
  • 15
    STRATFORD ASSEMBLY LIMITED - 2020-07-16
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,614,459 GBP2021-07-01
    Officer
    icon of calendar 2019-03-01 ~ 2022-06-30
    IIF 5 - Director → ME
  • 16
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2010-01-26
    IIF 6 - Director → ME
    icon of calendar 2009-05-07 ~ 2010-01-26
    IIF 30 - Secretary → ME
  • 17
    icon of address County Buildings, Martin Street, Stafford
    Active Corporate (4 parents)
    Equity (Company account)
    409 GBP2024-12-31
    Officer
    icon of calendar 2008-11-17 ~ 2009-02-13
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.