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 Gordon William Kerr

    Related profiles found in government register
  • Mr Gordon William Kerr
    United Kingdom born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amfwesterfield Business Centre, Main Road, Westerfield, Ipswich, Suffolk, IP6 9AB, England

      IIF 1
    • icon of address 76 Freehold Road, Ipswich, Suffolk, IP4 5HY

      IIF 2
  • Kerr, Gordon William
    United Kingdom chartered engineer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Freehold Road, Ipswich, Suffolk, IP4 5HY

      IIF 3
    • icon of address Amfwesterfield Business Centre, Main Road, Westerfield, Ipswich, Suffolk, IP6 9AB, England

      IIF 4
    • icon of address The Hope Centre, Witnesham, Wash Lane, Ipswich, Suffolk, IP6 9JE, England

      IIF 5 IIF 6
    • icon of address Waterfront Building, Neptune Quay, Ipswich, Suffolk, IP4 1QJ

      IIF 7
  • Kerr, Gordon William
    United Kingdom engineer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Freehold Road, Ipswich, Suffolk, IP4 5HY

      IIF 8
  • Kerr, Gordon William
    United Kingdom it consultant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Freehold Road, Ipswich, IP4 5HY, England

      IIF 9
  • Kerr, Gordon William
    United Kingdom professional engineer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Freehold Road, Ipswich, Suffolk, IP4 5HY

      IIF 10
  • Kerr, Gordon William
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Freehold Road, Ipswich, Suffolk, IP4 5HY

      IIF 11
  • Kerr, Gordon William
    British consultant born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Freehold Road, Ipswich, IP4 5HY, England

      IIF 12
  • Kerr, Gordon William
    British accountant born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caley Ocean Systems Limited, Mccallum House, 375 Govan Road, Glasgow, G51 2SE, Scotland

      IIF 13 IIF 14
    • icon of address Caley Ocean Systems Limited, Mccallum House, 375 Govan Road, Glasgow, G51 2SE, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Units 1-3, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JW, Scotland

      IIF 20
  • Kerr, Gordon William
    British group commercial director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW

      IIF 21
  • Kerr, Gordon William, Finance Director
    British accountant

    Registered addresses and corresponding companies
    • icon of address Unit 9 Po Box 11 Widow Hill Road, Heasandford Industrial Estate, Burnley, BB10 2TG

      IIF 22
    • icon of address Unit 9 Po Box 11 Widow Hill Road, Heasandford Industrial Estate, Burnley, Bb102tg

      IIF 23
    • icon of address 47 Meadowburn, Bishopbriggs, Glasgow, Lanarkshire, G64 3HA

      IIF 24 IIF 25
    • icon of address Po Box 4, Logans Road, Motherwell, ML1 3NP

      IIF 26
  • Kerr, Gordon William, Finance Director
    British accountant born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9 Po Box 11 Widow Hill Road, Heasandford Industrial Estate, Burnley, BB10 2TG

      IIF 27
    • icon of address Unit 9 Po Box 11, Widow Hill Road, Heasandford Industrial Estate, Burnley, Lancashire, BB10 2TG, United Kingdom

      IIF 28
    • icon of address 47 Meadowburn, Bishopbriggs, Glasgow, Lanarkshire, G64 3HA

      IIF 29 IIF 30
    • icon of address Block 3, Units 1,2,3 & 4, Thornliebank Industrial Estate, Glasgow, G46 8JW

      IIF 31
    • icon of address Block 3, Units 1,2,3 & 4, Thornliebank Industrial Estate, Glasgow, G46 8JW, United Kingdom

      IIF 32
    • icon of address Block 3, Units 1,2,3 & 4, Thornliebank Industrial Estate, Glasgow, Lanarkshire, G46 8JW

      IIF 33
    • icon of address Units 1-3, Thornliebank Industrial Estate, Nitshill Road, Thornliebank, Glasgow, G46 8JW, Scotland

      IIF 34
    • icon of address Po Box 4, Logans Road, Motherwell, ML1 3NP

      IIF 35 IIF 36
  • Kerr, Gordon William, Finance Director
    British chartered accountant born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9 Po Box 11 Widow Hill Road, Heasandford Industrial Estate, Burnley, BB10 2TG

      IIF 37
    • icon of address Culzean House, 36 Renfield Street, Glasgow, G2 1LU, Scotland

      IIF 38
    • icon of address Po Box 4, Logans Road, Motherwell, ML1 3NP

      IIF 39
  • Kerr, Gordon William, Finance Director
    British finance director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Culzean House, 36 Renfield Street, Glasgow, G2 1LU, Scotland

      IIF 40
  • Kerr, Gordon William

    Registered addresses and corresponding companies
    • icon of address Caley Ocean Systems Limited, Mccallum House, 375 Govan Road, Glasgow, G51 2SE, Scotland

      IIF 41 IIF 42
    • icon of address C/o Mono Consultants Limited, Culzean House, 36 Renfield Street, Glasgow, G2 1LU, Scotland

      IIF 43
    • icon of address Culzean House, 36 Renfield Street, Glasgow, G2 1LU, Scotland

      IIF 44 IIF 45 IIF 46
    • icon of address Culzean House, C/o Mono Consultants Limited, 36 Renfield Street, Glasgow, G2 1LU, Scotland

      IIF 50
    • icon of address Mccallum House, Watermark Business Park, 375 Govan Road, Glasgow, G51 2SE, Scotland

      IIF 51
    • icon of address Watermark Business Park, 375 Govan Road, Glasgow, G51 2SE, Scotland

      IIF 52 IIF 53
    • icon of address Watermark Business Park, 375 Govan Road, Glasgow, G51 2SE, United Kingdom

      IIF 54
    • icon of address 76, Freehold Road, Ipswich, IP4 5HY, England

      IIF 55
    • icon of address The Hope Centre, Witnesham, Wash Lane, Ipswich, Suffolk, IP6 9JE, England

      IIF 56
    • icon of address Po Box 4, Logans Road, Motherwell, ML1 3NP

      IIF 57
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 76 Freehold Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    55,902 GBP2025-03-31
    Officer
    icon of calendar 2001-10-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address Amfwesterfield Business Centre Main Road, Westerfield, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 35
  • 1
    DALGLEN (NO. 729) LIMITED - 1999-11-04
    icon of address Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    9,879,642 GBP2023-12-31
    Officer
    icon of calendar 2019-11-07 ~ 2021-10-24
    IIF 17 - Director → ME
    icon of calendar 2021-08-19 ~ 2021-10-24
    IIF 42 - Secretary → ME
  • 2
    DIESELEC GENERATORS LIMITED - 2011-09-14
    icon of address Cadder House 160 Clober Road, Milngavie, Glasgow
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,228,977 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ 2023-11-01
    IIF 21 - Director → ME
  • 3
    icon of address Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents)
    Current Assets (Company account)
    2,626 GBP2022-12-29
    Officer
    icon of calendar 2019-12-03 ~ 2021-12-31
    IIF 14 - Director → ME
    icon of calendar 2021-09-08 ~ 2021-12-31
    IIF 53 - Secretary → ME
  • 4
    icon of address Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    800,688 GBP2022-12-29
    Officer
    icon of calendar 2019-12-06 ~ 2021-12-31
    IIF 13 - Director → ME
    icon of calendar 2021-09-08 ~ 2021-12-31
    IIF 52 - Secretary → ME
  • 5
    ROBERTS MACHINING SOLUTIONS LIMITED - 2018-04-04
    ROBERTS PIPELINE MACHINING LIMITED - 2014-11-05
    GLACIER ENERGY SERVICES LIMITED - 2011-11-02
    MBAE OIL & GAS LIMITED - 2011-04-11
    MBAE SHELF LIMITED - 2010-10-28
    MB AEROSPACE LIMITED - 2010-10-28
    HURSTWELL ROBERTS LIMITED - 1999-06-24
    icon of address Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    4,428,392 GBP2024-03-31
    Officer
    icon of calendar 2007-03-12 ~ 2011-03-25
    IIF 35 - Director → ME
    icon of calendar 2007-04-20 ~ 2011-03-25
    IIF 26 - Secretary → ME
  • 6
    NEWCO SMG LIMITED - 2016-08-23
    icon of address Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,402,014 GBP2023-12-31
    Officer
    icon of calendar 2020-01-13 ~ 2021-10-24
    IIF 15 - Director → ME
    icon of calendar 2021-08-19 ~ 2021-10-24
    IIF 41 - Secretary → ME
  • 7
    INSPIRE CHRISTIAN COUNSELLING - 2004-04-08
    icon of address The Fletcher Centre, 2 Crescent Road, Ipswich
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-05-05 ~ 2012-01-12
    IIF 10 - Director → ME
    icon of calendar 2007-03-31 ~ 2012-01-12
    IIF 11 - Secretary → ME
  • 8
    JAMES FISHER NUCLEAR LIMITED - 2023-03-08
    JF FABER LIMITED - 2010-10-04
    MB FABER LIMITED - 2009-08-26
    FABER DESIGN CONSULTANCY LIMITED - 2002-08-21
    MOTHERWELL BRIDGE INVESTMENTS LIMITED - 2000-12-07
    M M & S (2625) LIMITED - 2000-04-17
    icon of address C/o Fti Consulting Llp, Unit C, First Floor, Logie Court Stirling University Innovation Park, Stirling
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-12 ~ 2009-08-17
    IIF 30 - Director → ME
    icon of calendar 2007-04-20 ~ 2009-08-17
    IIF 24 - Secretary → ME
  • 9
    3530TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2007-06-20
    icon of address Unit 9 Po Box 11 Widow Hill Road, Heasandford Industrial Estate, Burnley
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2013-03-08
    IIF 23 - Secretary → ME
  • 10
    MB AEROSPACE ACP HOLDINGS I LIMITED - 2016-06-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-14 ~ 2015-04-17
    IIF 28 - Director → ME
  • 11
    3523RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2007-05-03
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-14 ~ 2015-04-17
    IIF 37 - Director → ME
    icon of calendar 2007-04-16 ~ 2013-03-08
    IIF 27 - Director → ME
    icon of calendar 2007-04-16 ~ 2013-03-08
    IIF 22 - Secretary → ME
  • 12
    MBAE SHELF LIMITED - 2010-10-28
    MM&S (5566) LIMITED - 2010-06-15
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2015-04-17
    IIF 39 - Director → ME
    icon of calendar 2010-06-11 ~ 2013-03-08
    IIF 36 - Director → ME
    icon of calendar 2011-03-14 ~ 2013-03-08
    IIF 57 - Secretary → ME
  • 13
    JAMES BARR (SOUTHERN) LIMITED - 2002-12-23
    icon of address Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    202,599 GBP2020-08-31
    Officer
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 46 - Secretary → ME
  • 14
    icon of address C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    In Administration Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    10,783,562 GBP2020-08-31
    Officer
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 40 - Director → ME
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 45 - Secretary → ME
  • 15
    DESIGN BUILD AND MANUFACTURE LIMITED - 2006-01-13
    icon of address Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,770 GBP2020-08-31
    Officer
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 49 - Secretary → ME
  • 16
    DUNWILCO (1319) LIMITED - 2006-02-22
    icon of address Interpath Advisory, 130 St Vincent Street, Glasgow
    Dissolved Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -12,747,736 GBP2018-09-01 ~ 2019-08-31
    Officer
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 38 - Director → ME
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 44 - Secretary → ME
  • 17
    DMWS 540 LIMITED - 2003-01-28
    icon of address Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,269,736 GBP2019-08-31
    Officer
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 48 - Secretary → ME
  • 18
    JAMES BARR TELECOMS (HOLDINGS) LIMITED - 2003-01-28
    CAMVO (NO 18) LIMITED - 2001-01-19
    icon of address Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    134,204 GBP2020-08-31
    Officer
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 47 - Secretary → ME
  • 19
    icon of address Star Refrigeration, Star Refrigeration Wincanton Close, Ascot Drive, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2016-07-31
    IIF 32 - Director → ME
  • 20
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2009-08-17
    IIF 29 - Director → ME
    icon of calendar 2008-10-31 ~ 2009-08-17
    IIF 25 - Secretary → ME
  • 21
    SMG ACQUISITION CO LIMITED - 2017-06-06
    icon of address Sengs House Balmacassie Way, Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    10,187,506 GBP2022-12-29 ~ 2023-12-28
    Officer
    icon of calendar 2019-11-08 ~ 2021-12-31
    IIF 18 - Director → ME
  • 22
    SEANAMIC GROUP LIMITED - 2017-06-06
    MAVOR GROUP LIMITED - 2015-03-03
    HMS (698) LIMITED - 2007-07-17
    icon of address Sengs House Balmacassie Way, Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,935,829 GBP2023-12-29
    Officer
    icon of calendar 2019-11-07 ~ 2021-12-31
    IIF 19 - Director → ME
    icon of calendar 2021-09-08 ~ 2021-12-31
    IIF 51 - Secretary → ME
  • 23
    PENEC (UK) LIMITED - 2011-05-17
    icon of address Unit 1 Wincanton Close, Ascot Drive, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-07-31
    IIF 34 - Director → ME
  • 24
    icon of address Block 3, Units 1,2,3 & 4, Thornliebank Industrial Estate, Glasgow
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2016-07-31
    IIF 31 - Director → ME
  • 25
    SMART ENERGY TECHNOLOGIES LIMITED - 2015-04-02
    icon of address Block 3 Units 1,2,3 & 4, Thornliebank Industrial Estate, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-07-31
    IIF 33 - Director → ME
  • 26
    ALINSOUTH LIMITED - 1996-09-16
    icon of address Unit 11-12 Craftsman's Way, Lowestoft, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-07-31
    IIF 20 - Director → ME
  • 27
    RELEASE IPSWICH - 2012-05-23
    icon of address The Hope Centre Witnesham, Wash Lane, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-13 ~ 2018-02-16
    IIF 5 - Director → ME
    icon of calendar 2017-07-03 ~ 2018-02-16
    IIF 55 - Secretary → ME
  • 28
    icon of address The Hope Centre Witnesham, Wash Lane, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2017-09-18 ~ 2018-02-16
    IIF 6 - Director → ME
    icon of calendar 2017-09-18 ~ 2018-02-16
    IIF 56 - Secretary → ME
  • 29
    icon of address 19 Westleton Way, Felixstowe, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,254 GBP2025-03-31
    Officer
    icon of calendar 2016-09-04 ~ 2021-09-06
    IIF 9 - Director → ME
  • 30
    icon of address 13 Camberley Road, Ipswich
    Active Corporate (3 parents)
    Equity (Company account)
    91,184 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2021-10-14
    IIF 12 - Director → ME
  • 31
    DMWS 622 LIMITED - 2003-08-15
    icon of address Culzean House C/o Mono Consultants Limited, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,750,666 GBP2020-08-31
    Officer
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 50 - Secretary → ME
  • 32
    icon of address 38 Dickens Road, Ipswich, Suffolk
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    27,549 GBP2023-12-31
    Officer
    icon of calendar 1997-03-27 ~ 2005-11-01
    IIF 8 - Director → ME
  • 33
    CELLULAR NETWORK SERVICES LTD. - 2003-06-17
    icon of address C/o Mono Consultants Limited Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -347,376 GBP2020-08-31
    Officer
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 43 - Secretary → ME
  • 34
    icon of address Units 8-9 Technology Centre Aberdeen Energy Park, Claymore Drive, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,588 GBP2020-12-29
    Officer
    icon of calendar 2019-11-07 ~ 2021-12-31
    IIF 16 - Director → ME
    icon of calendar 2021-09-08 ~ 2021-12-31
    IIF 54 - Secretary → ME
  • 35
    UNIVERSITY CAMPUS SUFFOLK STUDENTS` UNION - 2016-09-06
    icon of address Library Building, Neptune Quay, Ipswich, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-20 ~ 2012-05-30
    IIF 7 - 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.