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, Christopher James

    Related profiles found in government register
  • Kerr, Christopher James
    British commercial director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Berkeley Square, Mayfair, London, W1J 5AZ, United Kingdom

      IIF 1
  • Kerr, Christopher James
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Noel Comm & Company, 7 Seven Houses, English Street, Armagh, County Armagh, BT61 7LA, Northern Ireland

      IIF 2
    • icon of address 56, Queens Parade, Bangor, County Down, BT20 3BH, Northern Ireland

      IIF 3
    • icon of address 26, Hampton Manor, Belfast, County Antrim, BT7 3EL, Northern Ireland

      IIF 4
    • icon of address Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, BT1 5HD, Northern Ireland

      IIF 5 IIF 6
    • icon of address Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, BT1 5HD, United Kingdom

      IIF 7
  • Kerr, Christopher James
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Queens Parade, Bangor, County Down, BT20 3BH, Northern Ireland

      IIF 8 IIF 9
    • icon of address 56, Queens Parade, Bangor, County Down, BT20 3DA, Northern Ireland

      IIF 10
    • icon of address 56 Queens Parade, Bangor, Down, BT20 3BH, Northern Ireland

      IIF 11
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 12
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 13
  • Kerr, Christopher James
    British non-executive director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Berkeley Square, London, W1J 5AZ, United Kingdom

      IIF 14
  • Kerr, Christopher James
    British project developer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N/a, Blackpark Road, Toomebridge, Antrim, BT41 3SL, Northern Ireland

      IIF 15
  • Kerr, Chris
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 16
  • Kerr, Chris
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 17
  • Kerr, Christopher James
    British born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32, Lodge Road, Coleraine, BT52 1NB, Northern Ireland

      IIF 18
    • icon of address 32, Lodge Road, Coleraine, Londonderry, BT52 1NB, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Co/32, Lodge Road, Coleraine, BT52 1NB, Northern Ireland

      IIF 23 IIF 24
    • icon of address Oakmont House, 2 Queens Road, Lisburn, BT27 4TZ, Northern Ireland

      IIF 25
    • icon of address Oakmount House, 2 Queens Road, Lisburn, BT27 4TZ, Northern Ireland

      IIF 26
    • icon of address 110-114, Duke Street, Liverpool, L1 5AG, England

      IIF 27 IIF 28 IIF 29
    • icon of address 110-114, Duke Street, Liverpool, Merseyside, L1 5AG, England

      IIF 30
    • icon of address 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 31
  • Kerr, Christopher James
    British chartered engineer born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, St. Thomas Street, London, SE1 9RY, England

      IIF 32
  • Kerr, Christopher James
    British co director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 44, Enterprise House, Balloo Avenue, Bangor, Down, BT19 7QT, United Kingdom

      IIF 33
  • Kerr, Christopher James
    British commercial director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 34 IIF 35
  • Kerr, Christopher James
    British company director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Glenburn Park, Bangor, BT20 5RG, United Kingdom

      IIF 36
  • Kerr, Christopher James
    British director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Kerr, Christopher James
    British director born in December 1969

    Registered addresses and corresponding companies
    • icon of address 22 Irvine Park, Bangor, BT19 7XR

      IIF 49
  • Mr Chris Kerr
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 50
  • Kerr, Chris
    British director born in December 1969

    Resident in N.ireland

    Registered addresses and corresponding companies
    • icon of address 9, St Thomas Street, London Bridge, London, SE1 9RY, England

      IIF 51
  • Mr Christopher James Kerr
    British born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Kerr, Chris
    British contracts manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Baille Apartments, Lock Side Way, Royal Albert Wharf, London, E16 2JQ, United Kingdom

      IIF 69
  • Mr Chris Kerr
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Baille Apartments, Lock Side Way, Royal Albert Wharf, London, E16 2JQ, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address C/o Grant Thornton Clarence West Building, 2 Clarence Street West, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Millar Mccall Wylie, Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Millar Mccall Wylie, Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Millar Mccall Wylie, Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 56 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 19 - Director → ME
  • 8
    ONC BIDCO 1 LIMITED - 2024-03-09
    icon of address 110-114 Duke Street, Liverpool, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,168,841 GBP2024-12-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address 110-114 Duke Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address 32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -284,693 GBP2023-09-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 25 - Director → ME
  • 13
    ZERO ACQUISITIONS LIMITED - 2020-08-04
    icon of address 56 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    60,547 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address 32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,202,905 GBP2024-07-31
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address 9 Glenburn Park, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 18
    icon of address 6 Baille Apartments, Lock Side Way, Royal Albert Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 110-114 Duke Street, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -156,362 GBP2023-08-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address 110-114 Duke Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,239,058 GBP2023-08-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address 49 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 14 - Director → ME
  • 22
    GWECO 432 LIMITED - 2009-05-07
    icon of address North Moor Farm, Crowle, North Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,967,526 GBP2024-06-30
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address 56 Queens Parade, Bangor, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 3 - Director → ME
  • 24
    icon of address 49 Cranmore Gardens, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 15 - Director → ME
  • 25
    icon of address 15 Heddon Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 27 - Director → ME
  • 26
    icon of address Unit 44 Enterprise House, Balloo Avenue, Bangor, Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 33 - Director → ME
Ceased 28
  • 1
    CELTIC BIOMASS LTD - 2016-04-24
    icon of address 49 Berkeley Square Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-22 ~ 2017-02-15
    IIF 1 - Director → ME
  • 2
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    icon of calendar 2017-10-05 ~ 2019-12-19
    IIF 47 - Director → ME
  • 3
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,753 GBP2018-08-31
    Officer
    icon of calendar 2017-06-20 ~ 2020-01-17
    IIF 51 - Director → ME
  • 4
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-07 ~ 2019-12-01
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,207,275 GBP2020-08-31
    Officer
    icon of calendar 2017-11-17 ~ 2019-12-19
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-12-18
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 6
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    icon of calendar 2017-11-28 ~ 2019-12-19
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-09-26
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DEP SALES CO LTD - 2018-04-10
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -450,063 GBP2020-08-31
    Officer
    icon of calendar 2018-03-20 ~ 2019-12-19
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2019-12-19
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,642 GBP2024-02-29
    Officer
    icon of calendar 2017-12-12 ~ 2018-10-11
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-10-11
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,087,276 GBP2020-08-31
    Officer
    icon of calendar 2017-11-28 ~ 2019-12-19
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-09-26
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 10
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    icon of calendar 2017-03-09 ~ 2019-12-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2019-12-01
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -284,693 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-08-24
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 9 St. Thomas Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ 2022-02-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2022-02-14
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o Jackson Andrews, Andras House, 60 Great Victoria Stret, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2004-04-30
    IIF 49 - Director → ME
  • 14
    GULF DEVELOPMENTS NI LIMITED - 2013-11-06
    NEW LODGE PROPERTIES LIMITED - 2008-05-23
    icon of address Unit 5 Saba Park, 14 Balloo Avenue, Bangor, Down, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    328,110 GBP2024-12-31
    Officer
    icon of calendar 2008-05-20 ~ 2020-06-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-04-01
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 15
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2024-10-22
    IIF 37 - Director → ME
  • 16
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    icon of address 16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Officer
    icon of calendar 2019-03-15 ~ 2020-10-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2020-03-14
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,627 GBP2024-08-31
    Officer
    icon of calendar 2019-03-15 ~ 2020-10-06
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2020-03-14
    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
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-12-17 ~ 2018-09-26
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 1 The Courtyard, Florida Manor, 12 Florida Road, Killinchy, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,150 GBP2019-03-31
    Officer
    icon of calendar 2014-04-30 ~ 2016-03-11
    IIF 11 - Director → ME
  • 20
    FLOOD AND PEST CONTROL LTD - 2019-12-10
    RESILIENT PLANIT LTD - 2021-11-04
    icon of address The Old Rectory Church Lane, Thornby, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2020-06-11
    IIF 4 - Director → ME
  • 21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,202,638 GBP2024-09-30
    Officer
    icon of calendar 2018-10-25 ~ 2019-12-19
    IIF 39 - Director → ME
  • 22
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Officer
    icon of calendar 2018-03-22 ~ 2019-12-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2019-06-01
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 23
    DYNAMIC EPOWER ENWC&M LIMITED - 2021-03-05
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170,116 GBP2022-08-31
    Officer
    icon of calendar 2017-09-22 ~ 2019-12-19
    IIF 43 - Director → ME
  • 24
    M.T.S. DUNROBIN LTD - 2015-10-20
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,705 GBP2022-06-30
    Officer
    icon of calendar 2015-10-12 ~ 2015-10-12
    IIF 12 - Director → ME
  • 25
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2015-10-12 ~ 2019-01-31
    IIF 13 - Director → ME
  • 26
    icon of address Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -384,759 GBP2022-08-31
    Officer
    icon of calendar 2018-06-13 ~ 2019-12-19
    IIF 38 - Director → ME
  • 27
    icon of address Old Rectory Church Lane, Thornby, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-11-26 ~ 2020-06-11
    IIF 2 - Director → ME
  • 28
    DEP IA2 LTD - 2020-03-30
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-08 ~ 2020-01-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2019-02-12
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE

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.