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

Kerry, Robert James

    Related profiles found in government register
  • Kerry, Robert James
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 24, Cannon Court, 5 Brewhouse Yard, London, EC1V 4JQ, England

      IIF 1 IIF 2
  • Kerry, Robert James
    British marketing born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 359, Goswell Road, London, EC1V 7JL, England

      IIF 3
  • Kerry, Robert
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Kerry, Robert
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Kerry, Robert James
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 6
  • Kerry, Robert James
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 7
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 9
    • icon of address Park House, 45 The Park, Yeovil, Somerset, BA20 1DF, United Kingdom

      IIF 10
  • Kerry, Robert James
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 11
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12 IIF 13
    • icon of address 42, Glenthorne Avenue, Yeovil, Somerset, BA21 4PG, England

      IIF 14
  • Kerry, Robert James
    British marketing born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 34, 67-78 Hatton Garden, London, EC1N 8JY, England

      IIF 15
  • Mr Robert Kerry
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mr Robert James Kerry
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Robert Kerry
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Kerry, Robert
    British actuary born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Equitable Life Assurance Society, Walton Street, Aylesbury, HP21 7QW, England

      IIF 19
    • icon of address Utmost Life And Pensions Holdings Ltd, Walton Street, Aylesbury, HP21 7QW, England

      IIF 20
    • icon of address Utmost Life And Pensions Ltd, Walton Street, Aylesbury, HP21 7QW, England

      IIF 21
  • Kerry, Robert
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Wetherby Road, York, YO23 3QF, England

      IIF 22
  • Mr Robert James Kerry
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 23
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 24
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 25
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 26
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 28
    • icon of address Suite 3693 Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 29
    • icon of address 42, Glenthorne Avenue, Yeovil, Somerset, BA21 4PG, England

      IIF 30
    • icon of address Park House, 45 The Park, Yeovil, Somerset, BA20 1DF, United Kingdom

      IIF 31
  • Mr Robert Kerry
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Wetherby Road, York, YO23 3QF, England

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    JAMES & HOPS LTD - 2013-12-11
    AWESOME BEER LTD - 2013-08-28
    icon of address 86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 2 - Director → ME
  • 2
    TECHNICAL SEO LTD - 2024-08-20
    icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,656 GBP2021-01-19
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MADE CONTACT LTD - 2016-03-10
    LAND DIGITAL LTD - 2016-09-05
    icon of address Suite 3693 Chynoweth House Trevissome Park, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    WEBSITE MOVES LTD - 2024-02-21
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    BUCKET A LTD - 2018-09-12
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address 42 Glenthorne Avenue, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    GREAT BATTERIES LTD - 2012-10-15
    icon of address 359 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 3 - Director → ME
  • 12
    BEER ONLINE LTD - 2012-05-30
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address The Coach House, Wetherby Road, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,670 GBP2024-03-18
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    SEO HUDDLE LTD - 2024-10-11
    NETICAN LTD - 2025-01-15
    icon of address Park House, 45 The Park, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    TECHNICAL SEO LTD - 2024-08-20
    icon of address Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-12 ~ 2024-07-16
    IIF 7 - Director → ME
  • 2
    icon of address The Equitable Life Assurance Society, Walton Street, Aylesbury, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ 2025-05-31
    IIF 19 - Director → ME
  • 3
    RELIANCE LIFE HOLDINGS LIMITED - 2019-03-04
    RL HOLDINGS LIMITED - 2018-03-23
    icon of address Utmost Life And Pensions Holdings Ltd, Walton Street, Aylesbury, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-01-01 ~ 2025-05-31
    IIF 20 - Director → ME
  • 4
    LCCG NEW LIFECO LIMITED - 2018-03-23
    RELIANCE LIFE LIMITED - 2019-03-04
    icon of address Utmost Life And Pensions Ltd, Walton Street, Aylesbury, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-01-01 ~ 2025-05-31
    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 12 November 2025 and licensed under the Open Government Licence v3.0.