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, Brendan Martin

    Related profiles found in government register
  • Kerr, Brendan Martin
    Irish born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 38-40, Bank Street, Belfast, BT1 1HL, Northern Ireland

      IIF 1
    • St Andrew's House, Portsmouth Road, Esher, Essex, KT10 9TA, England

      IIF 2
    • St. Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 3
    • St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA, England

      IIF 4
    • St. Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 20 Peterborough Road, Harrow, Middlesex, HA1 2BQ

      IIF 8
  • Kerr, Brendan Martin
    Irish company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Birds Hill Drive, Oxshott, Surrey, KT22 0SP

      IIF 9
    • St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9SA, England

      IIF 10
    • St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 11
    • 20, Peterborough Road, Harrow, Middlesex, HA1 2BQ

      IIF 12
    • 20 Peterborough Road, Harrow, Middlesex, HA1 2BQ, United Kingdom

      IIF 13
  • Kerr, Brendan Martin
    Irish director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Kerr, Brendan Martin
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Black Hill House, 18 Blackhills, Esher, KT10 9JW, England

      IIF 30
  • Kerr, Brendan Martin, Mr.
    Irish born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 38-40, Bank Street, Belfast, BT1 1HL, Northern Ireland

      IIF 31
    • St. Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 32 IIF 33
    • St Andrew's House, Portsmouth Road, Esher, KT10 9TA, United Kingdom

      IIF 34
    • St. Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 35
    • St. Andrews House, Portsmouth Road, Esher, Surrey, KT10 9TA, England

      IIF 36
    • 193, Bath Street, Glasgow, G2 4HU, United Kingdom

      IIF 37
    • 290, Chase Side, London, N14 4PE, England

      IIF 38
  • Kerr, Brendan Martin, Mr.
    Irish director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • St. Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 39
  • Kerr, Brendan
    Irish born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • St. Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 40 IIF 41 IIF 42
    • St. Andrews House, Portsmouth Road, Esher, Surrey, KT10 9TA, England

      IIF 43
  • Kerr, Brendan
    Irish company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Kerr, Brendan
    Irish director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Lindsay House, 10 Callender Street, Belfast, BT1 5BN, Northern Ireland

      IIF 47
    • St. Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 48
  • Kerr, Brendan Martin
    Northern Irish company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 49
  • Kerr, Brendan Martin
    Northern Irish director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • St. Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 50
  • Mr Brendan Martin Kerr
    Irish born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 38-40, Bank Street, Belfast, BT1 1HL, Northern Ireland

      IIF 51 IIF 52 IIF 53
    • Lindsay House, 10 Callender Street, Belfast, BT1 5BN, Northern Ireland

      IIF 56
    • Rochester Building, 28 Adelaide Street, Belfast, BT2 8GD, Northern Ireland

      IIF 57
    • Black Hill House, 18 Blackhills, Esher, KT10 9JW, England

      IIF 58
    • St Andrew's House, Portsmouth Road, Esher, Essex, KT10 9TA

      IIF 59
    • St. Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 60 IIF 61
    • St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA, United Kingdom

      IIF 62 IIF 63 IIF 64
    • 20 Peterborough Road, Harrow, Middlesex, HA1 2BQ, United Kingdom

      IIF 65
    • 20 Peterborough Road, Harrow, Middlesex, HA1 2BQ

      IIF 66
  • Mr. Brendan Martin Kerr
    Irish born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • St. Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 67 IIF 68
    • St Andrew's House, Portsmouth Road, Esher, KT10 9TA, United Kingdom

      IIF 69
    • St. Andrews House, Portsmouth Road, Esher, Surrey, KT10 9TA, England

      IIF 70
    • 193, Bath Street, Glasgow, G2 4HU, United Kingdom

      IIF 71
  • Kerr, Brendan Martin
    Irish ceo & owner born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Building Centre, 26 Store Street, London, WC1E 7BT, England

      IIF 72
  • Kerr, Brendan Martin
    Irish chief executive born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Building Centre, 26 Store Street, London, WC1E 7BT, England

      IIF 73
  • Kerr, Brendan
    Irish born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Grimwade Avenue, Croydon, CR0 5DJ, England

      IIF 74
  • Kerr, Brendan
    Irish company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langdale, 3 Birds Hill Drive, Oxshott, Surrey, KT22 OSP

      IIF 75
  • Mr Brendan Martin Kerr
    Northern Irish born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hare Lane, Claygate, KT10 9BS, England

      IIF 76
    • St. Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 77
    • St. Andrews House, Portsmouth Road, Esher, Surrey, KT10 9TA, England

      IIF 78
child relation
Offspring entities and appointments
Active 38
  • 1
    20 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Person with significant control
    2016-06-07 ~ now
    IIF 65 - Has significant influence or controlOE
  • 2
    20 Peterborough Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,700,023 GBP2024-03-31
    Officer
    2016-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 66 - Has significant influence or controlOE
  • 3
    20 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2015-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    38-40 Bank Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2017-03-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    CALLENDER STREET MANAGEMENT (NO.1) LIMITED - 2004-11-12
    LAGANSIDE LIMITED - 2002-12-17
    C/o Bdo Stoy Hayward, Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2004-01-30 ~ dissolved
    IIF 9 - Director → ME
  • 6
    St Andrew's House, Portsmouth Road, Esher, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-03-06 ~ now
    IIF 2 - Director → ME
  • 7
    St. Andrews House, Portsmouth Road, Esher, England
    Dissolved Corporate (7 parents)
    Officer
    2020-04-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    33 Grimwade Avenue, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -282,608 GBP2025-03-31
    Officer
    2019-10-22 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    St. Andrews House, Portsmouth Road, Esher, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -6,522,904 GBP2023-05-19 ~ 2024-10-31
    Officer
    2026-01-22 ~ now
    IIF 43 - Director → ME
  • 10
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2000-03-31 ~ now
    IIF 5 - Director → ME
  • 11
    KELTBRAY DEMOLITION AND CIVIL ENGINEERING LIMITED - 2020-11-12
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (7 parents)
    Equity (Company account)
    11,438,405 GBP2024-10-31
    Officer
    2020-04-06 ~ now
    IIF 40 - Director → ME
  • 12
    193 Bath Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 13
    R.V.P.A. SERVICES LIMITED - 1994-07-18
    R.V.P.A. DEVELOPMENTS LIMITED - 1981-12-31
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    53,245 GBP2024-10-31
    Officer
    1995-02-16 ~ now
    IIF 3 - Director → ME
  • 14
    193 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2021-10-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    St Andrews House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (8 parents, 11 offsprings)
    Equity (Company account)
    99,000,100 GBP2024-10-31
    Officer
    2015-10-28 ~ now
    IIF 6 - Director → ME
  • 16
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    18,647,502 GBP2024-10-31
    Officer
    2020-04-02 ~ now
    IIF 42 - Director → ME
  • 17
    St Andrew's House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-06-21 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    St. Andrews House, Portsmouth Road, Esher, Surrey, England
    Active Corporate (2 parents)
    Officer
    2024-01-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 19
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-04-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 20
    St Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-04-06 ~ dissolved
    IIF 10 - Director → ME
  • 21
    KELTBRAY ENVIRONMENTAL LIMITED - 2010-05-18
    ECONOMIC DEMOLITION AND EXCAVATIONS LIMITED - 2001-11-01
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-10-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 22
    38-40 Bank Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2017-03-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 23
    CALLENDER STREET CONSULTANTS - 2004-11-22
    At The Offices Of Bdo Stoy Hayward, Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2004-01-30 ~ dissolved
    IIF 75 - Director → ME
  • 24
    Black Hill House, 18 Blackhills, Esher, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,922,927 GBP2024-03-31
    Officer
    2003-07-30 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 25
    Lindsay House, 10 Callender Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2017-04-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 26
    38-40 Bank Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2017-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 27
    38-40 Bank Street, Belfast, Northern Ireland
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -464,151 GBP2023-11-01 ~ 2024-10-31
    Officer
    2017-02-27 ~ now
    IIF 1 - Director → ME
  • 28
    38-40 Bank Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2017-03-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 29
    KML OCCUPATIONAL SERVICES LIMITED - 2014-02-20
    St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    277,151 GBP2024-10-31
    Officer
    2014-02-10 ~ now
    IIF 4 - Director → ME
  • 30
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-03-09 ~ dissolved
    IIF 19 - Director → ME
  • 31
    St. Andrews House, Portsmouth Road, Esher, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    St. Andrews House, Portsmouth Road, Esher, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-06-20 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    KELTBRAY SERVICES LIMITED - 2011-03-02
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 22 - Director → ME
  • 34
    Rochester Building, 28 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2015-05-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 35
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2025-01-21 ~ now
    IIF 32 - Director → ME
  • 36
    38 Bank Street, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2025-02-14 ~ now
    IIF 31 - Director → ME
  • 37
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (7 parents)
    Officer
    2025-01-21 ~ now
    IIF 33 - Director → ME
  • 38
    290 Chase Side, Southgate, London
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    4,169,888 GBP2023-03-31
    Officer
    2022-03-16 ~ now
    IIF 38 - Director → ME
Ceased 20
  • 1
    KELTBRAY ENERGY LIMITED - 2024-12-20
    KELTBRAY INFRASTRUCTURE LIMITED - 2020-10-26
    2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2020-10-05 ~ 2020-10-28
    IIF 45 - Director → ME
  • 2
    WENTWORTH HOUSE RAIL SYSTEMS LIMITED - 2025-01-21
    KELTBRAY MARINE SERVICES LIMITED - 2012-03-15
    2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Officer
    2008-09-12 ~ 2013-01-14
    IIF 11 - Director → ME
  • 3
    The Building Centre, 26 Store Street, London, England
    Active Corporate (10 parents, 7 offsprings)
    Equity (Company account)
    778,939 GBP2024-12-31
    Officer
    2017-09-21 ~ 2021-09-29
    IIF 72 - Director → ME
  • 4
    St Andrew's House, Portsmouth Road, Esher, Essex
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-06-21
    IIF 59 - Has significant influence or control over the trustees of a trust OE
  • 5
    The Building Centre, 26 Store Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    2019-08-01 ~ 2024-04-23
    IIF 73 - Director → ME
  • 6
    KELTBRAY WALSH ENVIRONMENTAL LIMITED - 2007-05-10
    OVALBASE LIMITED - 2006-04-05
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    -311,474 GBP2024-10-31
    Officer
    2003-07-23 ~ 2007-05-22
    IIF 28 - Director → ME
  • 7
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,001 GBP2024-10-31
    Officer
    2020-10-06 ~ 2021-06-14
    IIF 44 - Director → ME
  • 8
    KELTBRAY RAIL ELECTRIFICATION LIMITED - 2014-01-23
    PLANNED CONSTRUCTION LIMITED - 2013-09-10
    RIDGEDEAL LIMITED - 2003-07-25
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    21,000 GBP2024-10-31
    Officer
    2003-07-25 ~ 2014-02-19
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-16
    IIF 61 - Ownership of shares – 75% or more OE
  • 9
    KELTBRAY HUNT LIMITED - 2011-10-27
    St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    673,867 GBP2024-10-31
    Officer
    2008-06-05 ~ 2023-03-20
    IIF 26 - Director → ME
  • 10
    ECONOMIC PLANT LIMITED - 2001-08-24
    ORMSIDE CONTRACTORS LIMITED - 2000-11-20
    St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,361,078 GBP2022-11-01
    Officer
    2020-11-01 ~ 2024-10-16
    IIF 49 - Director → ME
    2000-07-20 ~ 2020-10-28
    IIF 23 - Director → ME
  • 11
    St Andrews House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (8 parents, 11 offsprings)
    Equity (Company account)
    99,000,100 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2024-06-21
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -23,142,875 GBP2024-10-31
    Officer
    1995-02-16 ~ 2020-10-27
    IIF 25 - Director → ME
  • 13
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    691,309 GBP2024-10-31
    Officer
    2020-10-06 ~ 2020-10-28
    IIF 46 - Director → ME
  • 14
    ECONOMIC PLANT LIMITED - 2001-11-01
    KELTBRAY GROUP (HOLDINGS) LIMITED - 2001-08-24
    ECONOMIC PLANT LIMITED - 2000-11-20
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,375,901 GBP2024-10-31
    Officer
    1995-02-16 ~ 2020-10-28
    IIF 20 - Director → ME
    2025-02-04 ~ 2025-12-22
    IIF 35 - Director → ME
  • 15
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (5 parents)
    Officer
    2018-08-15 ~ 2024-10-16
    IIF 50 - Director → ME
  • 16
    St Andrew's House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -377,704 GBP2024-10-31
    Officer
    2016-08-11 ~ 2020-10-28
    IIF 27 - Director → ME
    Person with significant control
    2016-08-11 ~ 2021-08-23
    IIF 63 - Ownership of shares – 75% or more OE
  • 17
    38-40 Bank Street, Belfast, Northern Ireland
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -464,151 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    2017-02-27 ~ 2022-03-08
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 18
    QUESTMADE LIMITED - 2003-07-25
    C/o Redmans Insolvency Services Maple House, 382 Kenton Road Kenton, Harrow Middlesex, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2003-07-25 ~ 2008-12-31
    IIF 29 - Director → ME
  • 19
    JADON LOGISTICS LIMITED - 2007-04-25
    LIGHTGAIN LIMITED - 2006-04-13
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2004-07-30 ~ 2025-11-10
    IIF 7 - Director → ME
  • 20
    20 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,993 GBP2022-12-31
    Officer
    2014-12-04 ~ 2014-12-04
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.