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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kerr, Chris

    Related profiles found in government register
  • Kerr, Chris
    British contracts manager born in March 1981

    Resident in England

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

      IIF 1
  • Kerr, Chris
    British director born in December 1969

    Resident in N.ireland

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

      IIF 2
  • Mr Chris Kerr
    British born in March 1981

    Resident in England

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

      IIF 3
  • Kerr, Chris
    British director born in December 1968

    Resident in United Kingdom

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

      IIF 4
  • Kerr, Chris
    British director born in December 1969

    Resident in United Kingdom

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

      IIF 5
  • Kerr, Christopher James
    British director born in December 1969

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

      IIF 6
  • Mr Chris Kerr
    British born in December 1968

    Resident in United Kingdom

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

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

    Resident in Northern Ireland

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

    Resident in Northern Ireland

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

      IIF 30
  • Kerr, Christopher James
    British commercial director born in December 1969

    Resident in Northern Ireland

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

      IIF 31 IIF 32
  • Kerr, Christopher James
    British commercial director born in December 1969

    Resident in United Kingdom

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

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

    Resident in Northern Ireland

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

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

    Resident in United Kingdom

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

      IIF 35
    • 56, Queens Parade, Bangor, County Down, BT20 3BH, Northern Ireland

      IIF 36
    • 26, Hampton Manor, Belfast, County Antrim, BT7 3EL, Northern Ireland

      IIF 37
    • Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, BT1 5HD, Northern Ireland

      IIF 38 IIF 39
    • Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, BT1 5HD, United Kingdom

      IIF 40
  • 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

    Resident in United Kingdom

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

      IIF 49 IIF 50
    • 56, Queens Parade, Bangor, County Down, BT20 3DA, Northern Ireland

      IIF 51
    • 56 Queens Parade, Bangor, Down, BT20 3BH, Northern Ireland

      IIF 52
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 53
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 54
  • Kerr, Christopher James
    British non-executive director born in December 1969

    Resident in United Kingdom

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

      IIF 55
  • Kerr, Christopher James
    British project developer born in December 1969

    Resident in United Kingdom

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

      IIF 56
  • Mr Christopher James Kerr
    British born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 55
  • 1
    AD POWER NI LIMITED
    NI622967
    C/o Grant Thornton Clarence West Building, 2 Clarence Street West, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 49 - Director → ME
  • 2
    AGRI-AD POWER LIMITED
    NI621167
    Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2013-10-29 ~ dissolved
    IIF 50 - Director → ME
  • 3
    AGROGEN LIMITED
    08484129
    110-114 Duke Street, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2026-01-20 ~ now
    IIF 20 - Director → ME
  • 4
    CELTIC ASSET MANAGEMENT LIMITED
    - now 09966244
    CELTIC BIOMASS LTD
    - 2016-04-24 09966244
    49 Berkeley Square Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-22 ~ 2017-02-15
    IIF 33 - Director → ME
  • 5
    CLEAN AD LIMITED
    NI631120
    Millar Mccall Wylie, Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 40 - Director → ME
  • 6
    CLEAN CONSULTANCY LIMITED
    NI631124
    Millar Mccall Wylie, Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 39 - Director → ME
  • 7
    CLEAN RENEWABLE ENERGY LIMITED
    NI631122 07208883... (more)
    Millar Mccall Wylie, Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 38 - Director → ME
  • 8
    CSN DEVELOPMENT FINANCE LIMITED
    NI671764
    56 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2020-08-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    DEP DUXFORD 2 LTD
    10998303 10827466
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (6 parents)
    Officer
    2017-10-05 ~ 2019-12-19
    IIF 29 - Director → ME
  • 10
    DEP DUXFORD LTD
    10827466 10998303
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2017-06-20 ~ 2020-01-17
    IIF 2 - Director → ME
  • 11
    DEP GORSEHALL LTD
    10867702
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2019-08-07 ~ 2019-12-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    DEP HWC LTD
    11069890
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2017-11-17 ~ 2019-12-19
    IIF 47 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-12-18
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DEP IA1 LTD
    11085009 11505281
    16 Kier Park, Ascot, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2017-11-28 ~ 2019-12-19
    IIF 45 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DEP INV & OPS LTD
    - now 11264873
    DEP SALES CO LTD
    - 2018-04-10 11264873
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2018-03-20 ~ 2019-12-19
    IIF 28 - Director → ME
    Person with significant control
    2018-03-20 ~ 2019-12-19
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DEP NHF1 LTD
    11107229
    4385, 11107229 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2017-12-12 ~ 2018-10-11
    IIF 25 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-10-11
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 16
    DEP TRADING COMPANY LTD
    11084895
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2017-11-28 ~ 2019-12-19
    IIF 48 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    DYNAMIC EPOWER HOLDINGS LIMITED
    10662054
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2017-03-09 ~ 2019-12-01
    IIF 5 - Director → ME
    Person with significant control
    2018-09-26 ~ 2019-12-01
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    EAG ARDBOE LIMITED
    NI685623
    32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-02-08 ~ now
    IIF 9 - Director → ME
  • 19
    EAG BIOENERGY LTD
    - now 15113366
    ONC BIDCO 1 LIMITED
    - 2024-03-09 15113366
    110-114 Duke Street, Liverpool, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2024-01-10 ~ now
    IIF 18 - Director → ME
  • 20
    EAG BIOENERGY NO.2 LIMITED
    16850658
    110-114 Duke Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-11-12 ~ now
    IIF 21 - Director → ME
  • 21
    EAG EGLINTON LIMITED
    NI685626
    32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-02-08 ~ now
    IIF 12 - Director → ME
  • 22
    EAG LOUGHGALL LIMITED
    NI685619
    32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-02-08 ~ now
    IIF 11 - Director → ME
  • 23
    EAG NO.2 LIMITED
    16855570
    110-114 Duke Street, Liverpool, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-11-14 ~ now
    IIF 19 - Director → ME
  • 24
    ENERGY ACQUISITIONS GROUP LIMITED
    NI665002 NI664947
    32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (10 parents, 7 offsprings)
    Officer
    2020-01-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-08-26 ~ 2021-08-24
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ENERGYISA LTD
    11689860
    9 St. Thomas Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-02-19 ~ 2022-02-14
    IIF 24 - Director → ME
    Person with significant control
    2019-04-15 ~ 2022-02-14
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    ENERGYSAVE PRODUCTS LTD
    NI042018
    C/o Jackson Andrews, Andras House, 60 Great Victoria Stret, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2003-08-12 ~ 2004-04-30
    IIF 6 - Director → ME
  • 27
    FLOOD CONTROL (NI) LIMITED
    - now NI069120
    GULF DEVELOPMENTS NI LIMITED
    - 2013-11-06 NI069120
    NEW LODGE PROPERTIES LIMITED
    - 2008-05-23 NI069120
    Unit 5 Saba Park, 14 Balloo Avenue, Bangor, Down, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-05-20 ~ 2020-06-11
    IIF 51 - Director → ME
    Person with significant control
    2017-04-01 ~ 2017-04-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 28
    FUTURE GREEN HOLDINGS LTD
    - now NI667441
    ZERO ACQUISITIONS LIMITED
    - 2020-08-04 NI667441
    56 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 29
    GREENAN GENERATION LIMITED
    NI611001
    32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (8 parents)
    Officer
    2021-09-30 ~ now
    IIF 16 - Director → ME
  • 30
    GRIDCO (TOOMEBRIDGE) LTD
    NI721962
    32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (9 parents)
    Officer
    2024-10-01 ~ 2024-10-22
    IIF 41 - Director → ME
    2024-10-22 ~ now
    IIF 8 - Director → ME
  • 31
    GTG BIOGAS (TOOMEBRIDGE) LIMITED
    NI609713
    32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-10-22 ~ now
    IIF 10 - Director → ME
  • 32
    HM POWERHOUSE LTD - now
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED
    - 2020-10-08 11885099 11885031
    16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2019-03-15 ~ 2020-10-07
    IIF 44 - Director → ME
    Person with significant control
    2019-03-15 ~ 2020-03-14
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    HMAE HILLSIDE LTD - now
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED
    - 2020-10-07 11885031 11885099
    16 Kier Park, Ascot, England
    Receiver Action Corporate (6 parents)
    Officer
    2019-03-15 ~ 2020-10-06
    IIF 27 - Director → ME
    Person with significant control
    2019-03-15 ~ 2020-03-14
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    HMFFR LTD
    10516702
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    2017-12-17 ~ 2018-09-26
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    KERBO LIMITED
    NI644474
    9 Glenburn Park, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 60 - Has significant influence or control OE
  • 36
    KERR, CAREY AND SPENCELEY LIMITED
    11873797
    6 Baille Apartments, Lock Side Way, Royal Albert Wharf, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-03-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    KILMOYLE ENERGY LIMITED
    NI621693 NI629663
    1 The Courtyard, Florida Manor, 12 Florida Road, Killinchy, Newtownards, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2014-04-30 ~ 2016-03-11
    IIF 52 - Director → ME
  • 38
    LUDLOW BIO ENERGY HOLDINGS LTD
    12807227
    110-114 Duke Street, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-03-01 ~ now
    IIF 13 - Director → ME
  • 39
    LUDLOW BIO ENERGY LTD
    08635305
    110-114 Duke Street, Liverpool, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-03-01 ~ now
    IIF 14 - Director → ME
  • 40
    NORTH LINK BIOENERGY LTD
    - now 06851504
    ROCKSCAPE ENERGY LIMITED
    - 2025-08-21 06851504
    GWECO 432 LIMITED - 2009-05-07
    110-114 Duke Street, Liverpool, Merseyside, England
    Active Corporate (12 parents)
    Officer
    2025-08-12 ~ now
    IIF 23 - Director → ME
  • 41
    PLANIT RESILIENT LTD - now
    RESILIENT PLANIT LTD
    - 2021-11-04 08674429 NI683593... (more)
    FLOOD AND PEST CONTROL LTD
    - 2019-12-10 08674429
    The Old Rectory Church Lane, Thornby, Northampton
    Active Corporate (3 parents)
    Officer
    2013-09-03 ~ 2020-06-11
    IIF 37 - Director → ME
  • 42
    POWER INITIATIVES (1) LIMITED
    11301083 11671160... (more)
    24 Savile Row, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2018-10-25 ~ 2019-12-19
    IIF 43 - Director → ME
  • 43
    POWER RESPONSE SERVICES UK LTD
    11268807
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents)
    Officer
    2018-03-22 ~ 2019-12-19
    IIF 26 - Director → ME
    Person with significant control
    2018-03-22 ~ 2019-06-01
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 44
    POWERHOUSE DINGLE LIMITED
    10592392
    49 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 55 - Director → ME
  • 45
    PRASHE (UK) LTD - now
    DYNAMIC EPOWER ENWC&M LIMITED
    - 2021-03-05 10976271
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-22 ~ 2019-12-19
    IIF 46 - Director → ME
  • 46
    PRG (NORTH) LIMITED - now
    M.T.S. DUNROBIN LTD
    - 2015-10-20 SC401765
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (10 parents)
    Officer
    2015-10-12 ~ 2015-10-12
    IIF 53 - Director → ME
  • 47
    PRODUCT RECOVERY GROUP (INTERNATIONAL) LIMITED
    SC517603
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-10-12 ~ 2019-01-31
    IIF 54 - Director → ME
  • 48
    SHOVEL READY 11 LIMITED
    10758828 10757605... (more)
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (6 parents)
    Officer
    2018-06-13 ~ 2019-12-19
    IIF 42 - Director → ME
  • 49
    STACK HOLDINGS LIMITED
    NI633594
    56 Queens Parade, Bangor, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 36 - Director → ME
  • 50
    THORNFIELD 003 LIMITED
    09434260 09434307... (more)
    110-114 Duke Street, Liverpool, England
    Active Corporate (9 parents)
    Officer
    2026-01-20 ~ now
    IIF 22 - Director → ME
  • 51
    TOOME AD LTD
    NI634583
    49 Cranmore Gardens, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2015-11-02 ~ dissolved
    IIF 56 - Director → ME
  • 52
    UFPCC SERVICES LIMITED
    07787478
    Unit 30 Arkwright Road, Astmoor Industrial Estate, Runcorn, England
    Active Corporate (7 parents)
    Officer
    2013-11-26 ~ 2020-06-11
    IIF 35 - Director → ME
  • 53
    UK ARTEMIS HOLDCO LIMITED
    15982495
    110-114 Duke Street, Liverpool, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2024-10-10 ~ now
    IIF 17 - Director → ME
  • 54
    WINBATT LTD - now
    DEP IA2 LTD
    - 2020-03-30 11505281 11085009
    16 Kier Park, Ascot, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2018-08-08 ~ 2020-01-17
    IIF 4 - Director → ME
    Person with significant control
    2018-08-08 ~ 2019-02-12
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    ZERO 30 HOLDINGS LIMITED
    NI649210
    Unit 44 Enterprise House, Balloo Avenue, Bangor, Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 30 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.