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

Kerr, David James, Professor

    Related profiles found in government register
  • Kerr, David James, Professor
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE

      IIF 1
  • Kerr, David James, Professor
    British scientist born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lulsley Court, Lulsley Knightwick, Worcester, Worcestershire, WR6 5QN

      IIF 2
  • Kerr, David James, Professor
    British university professor born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lulsley Court, Lulsley Knightwick, Worcester, Worcestershire, WR6 5QN

      IIF 3
  • Kerr, David James, Prof
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE, United Kingdom

      IIF 4
  • Kerr, David James, Prof
    British academic born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mollington House, Church Lane, Mollington, Oxfordshire, OX17 1AX, United Kingdom

      IIF 5
  • Kerr, David James, Prof
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mollington House, Mollington, Banbury, OX17 1AX, United Kingdom

      IIF 6
    • icon of address Magdalen Centre, Robert Robinson Avenue, Oxford Science Park, Oxford, OX4 4GA, England

      IIF 7
  • Kerr, David James, Prof
    British medical practioner born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 8
  • Kerr, David James, Prof
    British medical practitioner born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Ashby Court, Newland Road, Banbury, Oxon, OX16 5XT, United Kingdom

      IIF 9
  • Kerr, David James, Prof
    British scientist born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Gate, 25 Milton Park, Abingdon, Oxford, OX14 4SH, United Kingdom

      IIF 10
  • Professor David James Kerr
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Douglas Mcdonald, 2 Octavia Buildings, Kilmacolm, Renfrewshire, PA13 4AE, United Kingdom

      IIF 11
  • Mr David Kerr
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mollington House, Church Lane, Mollington, Banbury, OX17 1AX, England

      IIF 12
  • Kerr, David James
    British scientist born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, OX4 4GA, United Kingdom

      IIF 13
  • Mr David Kerr
    British born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Adams Court, Troon, Ayrshire, KA10 6XG

      IIF 14
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Douglas Mcdonald, 2 Octavia Buildings, Kilmacolm, Renfrewshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,012 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 18 Adams Court, Troon, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,384 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 14 - Has significant influence or controlOE
  • 3
    CELLERON THERAPEUTICS HOLDINGS LIMITED - 2023-01-26
    icon of address Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address C/o Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,250 GBP2024-12-31
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address C/o Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -195 GBP2023-02-28
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 8 - Director → ME
Ceased 5
  • 1
    icon of address C/o Douglas Mcdonald, 2 Octavia Buildings, Kilmacolm, Renfrewshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,012 GBP2023-10-31
    Officer
    icon of calendar 2015-10-08 ~ 2023-08-14
    IIF 6 - Director → ME
  • 2
    icon of address C/o 34a East Dulwich Road Freehold Limited , International House, Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2018-02-28
    Officer
    icon of calendar 2014-02-25 ~ 2016-01-01
    IIF 5 - Director → ME
  • 3
    icon of address Magdalen Centre Robert Robinson Avenue, Oxford Science Park, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,318,032 GBP2020-06-30
    Officer
    icon of calendar 2011-09-30 ~ 2023-02-21
    IIF 7 - Director → ME
    icon of calendar 2005-03-09 ~ 2011-02-18
    IIF 2 - Director → ME
  • 4
    OXONIX LIMITED - 2006-07-31
    icon of address 10 The Paddocks, Deddington, Oxfordshire, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2011-11-01
    IIF 3 - Director → ME
  • 5
    icon of address C/o Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,250 GBP2024-12-31
    Officer
    icon of calendar 2011-08-02 ~ 2023-03-31
    IIF 4 - Director → ME
    icon of calendar 2010-05-24 ~ 2011-02-18
    IIF 10 - 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.