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

Bill, Andrew Kerr

    Related profiles found in government register
  • Bill, Andrew Kerr
    British civil engineer born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Bill, Andrew Kerr
    British civil enginerr born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Ballygowan Road, Hillsborough, Down, BT26 6HX, Northern Ireland

      IIF 25
  • Bill, Andrew Kerr
    British construction born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Bill, Andrew Kerr
    British constructtion born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Ballygowan Road, Hillsborough, Down, BT26 6HX, Northern Ireland

      IIF 39
  • Bill, Andrew Kerr
    British director born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA

      IIF 40
    • icon of address 23 Downshire Park, Hillsborough, County Down, BT26 6HB

      IIF 41 IIF 42
    • icon of address 5 Ballygowan Road, Hillsborough, Co. Down, BT26 6HX, United Kingdom

      IIF 43
  • Bill, Andrew Kerr
    British engineer born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Bill, Andrew Kerr
    British group executive director born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Ballygowan Road, Hillsborough, BT26 6HX, United Kingdom

      IIF 48
  • Bill, Andrew Kerr
    British managing director born in July 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Avondale House, Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, ML4 3NJ, Scotland

      IIF 49 IIF 50
    • icon of address Suite 1a, Willow House, Strathclyde Business Park, Kestrel View, Bellshill, Lanarkshire, ML4 3PB, United Kingdom

      IIF 51 IIF 52
  • Bill, Andrew Kerr
    British civil engineer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bill, Andrew Kerr
    British civil engineer born in July 1966

    Registered addresses and corresponding companies
    • icon of address 47 Gregorlough Road, Dromore, Co Down, BT25 1RR

      IIF 57
  • Bill, Andrew
    British construction born in July 1966

    Registered addresses and corresponding companies
    • icon of address 23 Downshire Park, Hillsborough, Co Down, BT26 6HB

      IIF 58
    • icon of address 23 Downshire Park, Hillsborough, Co Down, BT26 6HB

      IIF 59
  • Andrew, Bill
    British construction born in February 1903

    Registered addresses and corresponding companies
    • icon of address 23 Downshire Park, Hillsborough, BT26 6HB

      IIF 60
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 53 - Director → ME
  • 2
    CAMVO 182 LIMITED - 2008-07-04
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 40 - Director → ME
  • 3
    L&B (NO 27) LIMITED - 2003-04-25
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-19 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address 5 Ballygowan Road, Hillsborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 48 - Director → ME
  • 5
    icon of address 5 Ballygowan Road, Hillsborough, Co. Down, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-25 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2009-01-13 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 56 - Director → ME
  • 11
    L&B (NO 121) LIMITED - 2006-11-14
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 20 - Director → ME
  • 12
    L&B (NO 118) LIMITED - 2006-11-14
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 19 - Director → ME
  • 14
    L&B (NO 119) LIMITED - 2006-11-14
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-08 ~ dissolved
    IIF 11 - Director → ME
  • 16
    L&B (NO 117) LIMITED - 2006-11-14
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address 5 Ballygowan Road, Hillsborough, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 5 - Director → ME
  • 18
    JOHN GRAHAM (DROMORE) LIMITED - 2012-07-31
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ now
    IIF 25 - Director → ME
  • 19
    L&B (NO.112) LIMITED - 2006-11-14
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 22 - Director → ME
  • 20
    L & B (NO 102) LIMITED - 2006-12-08
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 12 - Director → ME
  • 21
    L&B (NO 103) LIMITED - 2006-11-14
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 14 - Director → ME
  • 22
    L&B (NO 82) LIMITED - 2006-10-17
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-24 ~ now
    IIF 21 - Director → ME
  • 23
    L&B (NO 81) LIMITED - 2006-10-27
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-24 ~ now
    IIF 17 - Director → ME
  • 24
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-06 ~ now
    IIF 37 - Director → ME
  • 25
    RISTER LIMITED - 2000-06-06
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-07-07 ~ now
    IIF 38 - Director → ME
  • 26
    NASKEA LIMITED - 2000-06-06
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-07 ~ now
    IIF 36 - Director → ME
  • 27
    icon of address The Garden House Webbs Yard, Kingham, Chipping Norton, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    icon of calendar 2006-03-14 ~ now
    IIF 3 - Director → ME
  • 28
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-06-02 ~ now
    IIF 28 - Director → ME
Ceased 32
  • 1
    icon of address C/o Creagh Concrete Products Ltd, 38 Blackpark Road, Toomebridge, Co. Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1967-11-14 ~ 2000-11-01
    IIF 57 - Director → ME
  • 2
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 2011-11-24
    IIF 47 - Director → ME
  • 3
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2014-06-06
    IIF 44 - Director → ME
  • 4
    DRUMFANE LIMITED - 2005-11-10
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-05 ~ 2014-06-06
    IIF 46 - Director → ME
  • 5
    FERNISKY LIMITED - 2005-11-07
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2014-06-06
    IIF 45 - Director → ME
  • 6
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-13 ~ 2012-03-29
    IIF 1 - Director → ME
  • 7
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2012-03-29
    IIF 2 - Director → ME
  • 8
    HUB SW AYR SUB HUB CO LIMITED - 2015-12-02
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2015-12-17
    IIF 52 - Director → ME
  • 9
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-01 ~ 2015-12-17
    IIF 51 - Director → ME
  • 10
    HUB SW DALBEATTIE SUB HUB CO LIMITED - 2015-12-02
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2019-12-19
    IIF 49 - Director → ME
  • 11
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-01 ~ 2019-12-19
    IIF 50 - Director → ME
  • 12
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2018-10-02
    IIF 54 - Director → ME
  • 13
    icon of address Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2018-10-02
    IIF 55 - Director → ME
  • 14
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-08 ~ 2014-05-08
    IIF 10 - Director → ME
  • 15
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2014-05-08
    IIF 8 - Director → ME
  • 16
    ELFA LIMITED - 2000-06-02
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2016-03-09
    IIF 35 - Director → ME
  • 17
    PELVARIS LIMITED - 2000-06-07
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-07 ~ 2016-03-09
    IIF 39 - Director → ME
  • 18
    icon of address 5 Ballygowan Road, Hillsborough, County Down
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2015-12-21
    IIF 34 - Director → ME
  • 19
    LAGAVARA LIMITED - 2001-12-18
    icon of address 12 - 15 Donegall Square West C/o Grant Thornton (ni) Llp, 12 - 15 Donegall Square West, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2013-02-08
    IIF 4 - Director → ME
  • 20
    DUNWILCO (1337) LIMITED - 2006-07-04
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-18 ~ 2012-07-25
    IIF 41 - Director → ME
  • 21
    DUNWILCO (1336) LIMITED - 2006-07-04
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2012-07-25
    IIF 42 - Director → ME
  • 22
    icon of address 39 St. Johns Place, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    6,275 GBP2024-07-31
    Officer
    icon of calendar 2003-02-24 ~ 2005-10-03
    IIF 60 - Director → ME
  • 23
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3,780 GBP2024-03-31
    Officer
    icon of calendar 2005-03-23 ~ 2012-02-14
    IIF 32 - Director → ME
  • 24
    icon of address 1 Kildare Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    2,712 GBP2024-03-31
    Officer
    icon of calendar 2005-03-22 ~ 2012-02-15
    IIF 31 - Director → ME
  • 25
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-12 ~ 2013-12-23
    IIF 7 - Director → ME
  • 26
    icon of address Unit 310 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2013-12-23
    IIF 9 - Director → ME
  • 27
    WELLINGTON SQUARE (LOWER CSRESCENT) APARTMENT MANAGEMENT COMPANY LIMITED - 2005-06-02
    icon of address Charles White Limited, 143 Royal Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,692 GBP2024-04-30
    Officer
    icon of calendar 2005-06-02 ~ 2005-07-23
    IIF 30 - Director → ME
  • 28
    WELLINGTON SQUARE PHASE 1 APARTMENT MANAGEMENT COMPANY LIMITED - 2004-03-02
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2003-06-27 ~ 2005-10-03
    IIF 26 - Director → ME
  • 29
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-06-02 ~ 2005-10-03
    IIF 27 - Director → ME
  • 30
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2004-07-10 ~ 2005-10-03
    IIF 59 - Director → ME
  • 31
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-06-02 ~ 2018-06-12
    IIF 29 - Director → ME
  • 32
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2004-01-10 ~ 2005-10-03
    IIF 58 - 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.