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, Duncan James Mackay

    Related profiles found in government register
  • Kerr, Duncan James Mackay
    British chief executive born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stamford Court, Nottingham, NG5 5LZ, England

      IIF 1
  • Kerr, Duncan James Mackay
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Hermes Court, Hermes Close, Leamington Spa, Warwickshire, CV34 6NJ, England

      IIF 2
    • icon of address Rose Cottage, Icknield Street, Beoley, Redditch, B98 9AJ, England

      IIF 3
  • Kerr, Duncan James Mackay
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Icknield Street, Beoley, Redditch, Worcestershire, B98 9AJ, England

      IIF 4
    • icon of address Rose Cottage, Icknield Street, Redditch, B98 9AJ, United Kingdom

      IIF 5
    • icon of address The Rose Cottage, Icknield Street, Beoley, Redditch, Worcestershire, B98 9AJ, United Kingdom

      IIF 6
    • icon of address Redlands, 16, Hanbury Hill, Stourbridge, DY8 1BE, United Kingdom

      IIF 7
    • icon of address Unit 4, Hermes Court, Hermes Close, Warwick, CV34 6NJ, England

      IIF 8
    • icon of address Unit 4 Hermes Court, Hermes Close, Warwick, Warwickshire, CV34 6NJ, England

      IIF 9
  • Kerr, Duncan James Mackay
    British venture capital fund manager born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 2nd Floor, 39-41 Waterloo Street, Birmingham, B2 5PP, England

      IIF 10
  • Kerr, Duncan James Mackay
    British investment manager born in November 1968

    Registered addresses and corresponding companies
  • Mr Duncan James Mackay Kerr
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Icknield Street, Beoley, Redditch, B98 9AJ, England

      IIF 14
    • icon of address Rose Cottage, Icknield Street, Redditch, B98 9AJ, United Kingdom

      IIF 15
    • icon of address The Rose Cottage, Icknield Street, Beoley, Redditch, Worcestershire, B98 9AJ

      IIF 16
    • icon of address Redlands, 16, Hanbury Hill, Stourbridge, DY8 1BE, United Kingdom

      IIF 17
  • Kerr, Duncan James Mackay
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88-89, High Street, Wordsley, Stourbridge, DY8 5SB, United Kingdom

      IIF 18
  • Kerr, Duncan James Mackay, Dr
    South African invest manager born in November 1968

    Registered addresses and corresponding companies
    • icon of address 22 Thames Street, Hampton, Middlesex, TW12 2DX

      IIF 19 IIF 20
  • Mr Duncan James Mackay Kerr
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88-89, High Street, Wordsley, Stourbridge, DY8 5SB, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 88-89 High Street, Wordsley, Stourbridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,845 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Rose Cottage, Icknield Street, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,029 GBP2019-08-31
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Rose Cottage Icknield Street, Beoley, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 Stamford Court, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    385,060 GBP2025-03-31
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Redlands, 16 Hanbury Hill, Stourbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Unit 4 Hermes Court, Hermes Close, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2023-09-27
    IIF 8 - Director → ME
  • 2
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -140,307 GBP2023-03-31
    Officer
    icon of calendar 2018-09-24 ~ 2023-09-27
    IIF 9 - Director → ME
  • 3
    icon of address 11th Floor One Temple Row, Birmingham
    In Administration Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,745,698 GBP2023-03-31
    Officer
    icon of calendar 2016-11-09 ~ 2023-09-27
    IIF 2 - Director → ME
  • 4
    CREEDAL LIMITED - 1997-12-22
    AMINO COMMUNICATIONS LIMITED - 1998-07-15
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-16 ~ 2004-04-26
    IIF 12 - Director → ME
  • 5
    SHELF 189 LIMITED - 2015-07-07
    icon of address 222 Kingsway, Gatley, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,643 GBP2024-03-31
    Officer
    icon of calendar 2015-10-21 ~ 2016-03-11
    IIF 4 - Director → ME
    icon of calendar 2017-09-08 ~ 2021-03-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2021-03-26
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    KERONITE LIMITED - 2005-11-24
    icon of address 1 Tudor Rose Court, 53 Hollands Road, Haverhill, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    1,461,429 GBP2024-12-31
    Officer
    icon of calendar 2002-07-10 ~ 2004-10-21
    IIF 13 - Director → ME
  • 7
    EON TELECOMMUNICATIONS LIMITED - 2001-08-31
    LAW 2120 LIMITED - 2000-04-20
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2005-07-15
    IIF 20 - Director → ME
  • 8
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -330,522 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2012-08-08 ~ 2013-05-13
    IIF 10 - Director → ME
  • 9
    INTELLIKRAFT LIMITED - 2005-07-20
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2002-01-22 ~ 2003-04-30
    IIF 11 - Director → ME
  • 10
    WIGHTCABLE NORTH LIMITED - 2006-01-31
    OMNE COMMUNICATIONS LIMITED - 2004-02-03
    EON COMMUNICATIONS LIMITED - 2001-08-31
    FAMILYTIME LIMITED - 1999-07-09
    icon of address 16 Tinworth Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2005-07-15
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.