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

Gilmour, Barry Edward Kerr

    Related profiles found in government register
  • Gilmour, Barry Edward Kerr
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gilmour, Barry Edward Kerr
    British company director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heatherlands House, East Road, Longhorsley, Northumberland, NE65 8FY

      IIF 13 IIF 14 IIF 15
    • icon of address Heatherlands, East Road, Longhorsley, Morpeth, Northumberland, NE65 8SY

      IIF 18
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 19
    • icon of address Eldon Court, Percy Street, Newcastle Upon Tyne, NE99 1TD

      IIF 20 IIF 21 IIF 22
    • icon of address Eldon Court, Percy Street, Newcastle Upon Tyne, Tyne And Wear, NE99 1TD

      IIF 23 IIF 24
    • icon of address Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, NE13 6BU, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, Tyne And Wear, NE13 6BU, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Gilmour, Barry Edward Kerr
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heatherlands House, East Road, Longhorsley, Northumberland, NE65 8FY

      IIF 32
    • icon of address 123, New Bridge Street, Newcastle Upon Tyne, NE1 2SW

      IIF 33
  • Gilmour, Barry Edward Kerr
    British marine engineer born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heatherlands House, East Road, Longhorsley, Northumberland, NE65 8FY

      IIF 34
  • Gilmour, Barry Edward Kerr
    British none born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne, Tyne And Wear, NE13 6BU, United Kingdom

      IIF 35
  • Kerr Gilmour, Barry Edward
    British company director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, Horton Park, Berwick Hill Road, Newcastle Upon Tyne, NE13 6BU, United Kingdom

      IIF 36
  • Mr Barry Edward Kerr Gilmour
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kerr-gilmour, Barry Edward
    British company director born in July 1947

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    STEPHENSON CLARKE SHIPPING LIMITED - 2020-05-21
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-09-13 ~ now
    IIF 16 - Director → ME
  • 2
    RAGETOWN LIMITED - 1991-04-16
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-13 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-13 ~ dissolved
    IIF 18 - Director → ME
  • 4
    MARITIME CORPORATE LIMITED - 2011-03-10
    HYDROCONIC LIMITED - 1993-03-08
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    95,274 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    BURNESS CORLETT AND PARTNERS (LONDON) LIMITED - 2005-03-08
    BURNESS CORLETT - THREE QUAYS (LONDON) LIMITED - 2012-01-16
    CARGOSPEED SYSTEMS LIMITED - 1994-10-19
    PRESSUREBOOST LIMITED - 1994-05-13
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    -40,586 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    IANCHARM LIMITED - 1997-01-30
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-13 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    -423,225 GBP2024-03-31
    Officer
    icon of calendar 2008-10-07 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-13 ~ dissolved
    IIF 20 - Director → ME
  • 9
    OCEANIC DESIGN LIMITED - 2012-03-15
    KERR GILMOUR & PARTNERS LIMITED - 2013-01-21
    NH-ENSIGN DESIGN LIMITED - 2011-10-25
    GILMOUR & ASSOCIATES LIMITED - 2012-10-11
    TIMEC 1297 LIMITED - 2010-12-01
    G-GROUP LIMITED - 2015-04-29
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-11-30 ~ now
    IIF 3 - Director → ME
  • 10
    KERR GILMOUR & PARTNERS LIMITED - 2012-10-11
    NORHAM HOUSE 1085 LIMITED - 2010-04-21
    GILMOUR & ASSOCIATES LIMITED - 2020-11-24
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    807,702 GBP2024-03-31
    Officer
    icon of calendar 2010-08-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-18 ~ dissolved
    IIF 21 - Director → ME
  • 12
    TIMEC 1386 LIMITED - 2013-01-10
    G-MARITIME LIMITED - 2013-01-23
    G-CORPORATE LIMITED - 2015-09-07
    icon of address Unit 5, Horton Park Berwick Hill Road, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,169 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    LINEQUOTE LIMITED - 1993-08-11
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-08 ~ dissolved
    IIF 23 - Director → ME
  • 14
    FLIGHTGRANT LIMITED - 1997-08-19
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-13 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Oceanic House, 77 Parliament Street, Ramsey, Isle Of Man, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-02 ~ now
    IIF 32 - Director → ME
  • 16
    TIMEC 1393 LIMITED - 2015-03-14
    GREAT NORTHERN INVESTMENTS LIMITED - 2016-01-06
    BERKELEY MANAGEMENT LIMITED - 2024-04-16
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    KERR GILMOUR & COMPANY LIMITED - 2024-04-16
    NORHAM HOUSE 1134 LIMITED - 2007-10-31
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    144,169 GBP2024-03-31
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2006-03-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    TIMEC 1187 LIMITED - 2008-09-22
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2008-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    WATERMARK TRADING LIMITED - 1997-01-14
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-02 ~ dissolved
    IIF 13 - Director → ME
  • 21
    icon of address 1st Floor Viking House, St. Pauls Square, Ramsey, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address 1st Floor Viking House, St. Pauls Square, Ramsey, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 30 - Director → ME
  • 23
    TIMEC 1322 LIMITED - 2011-10-06
    THE GILMOUR GROUP LIMITED - 2024-11-22
    THE KERR GILMOUR GROUP LIMITED - 2013-01-25
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    288,136 GBP2024-03-31
    Officer
    icon of calendar 2011-09-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Has significant influence or controlOE
  • 24
    icon of address 1st Floor Viking House, St. Pauls Square, Ramsey, Isle Of Man
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 35 - Director → ME
  • 25
    icon of address 1st Floor Viking House, St. Pauls Square, Ramsey, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 31 - Director → ME
  • 26
    TIMEC 1597 LIMITED - 2018-04-19
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 7 - Director → ME
  • 27
    STEPHENSON CLARKE CONTAINERS LIMITED - 1995-01-11
    STEPHENSON CLARKE MARINE SERVICES LIMITED - 1999-02-25
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-13 ~ dissolved
    IIF 19 - Director → ME
  • 28
    RAGEMIRE LIMITED - 1991-04-16
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-13 ~ dissolved
    IIF 24 - Director → ME
  • 29
    TIMEC 1387 LIMITED - 2013-01-10
    SPITFIRE INTERNATIONAL LIMITED - 2015-07-24
    G-CAPITOL LIMITED - 2015-07-23
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 12 - Director → ME
  • 30
    THREE QUAYS MARINE SERVICES LIMITED - 2005-07-28
    BURNESS CORLETT THREE QUAYS LIMITED - 2017-02-21
    BURNESS CORLETT - THREE QUAYS LIMITED - 2012-01-18
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,558,892 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 31
    MARCHWELL LIMITED - 1997-01-14
    INTER PORT DEVELOPMENTS LIMITED - 2002-09-06
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-02 ~ dissolved
    IIF 14 - Director → ME
  • 32
    TIMEC 1290 LIMITED - 2010-10-15
    GREAT CIRCLE SHIPPING LIMITED - 2017-03-20
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-10-07 ~ now
    IIF 2 - Director → ME
Ceased 10
  • 1
    ALNMARIN LTD. - 2000-06-16
    icon of address Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-17 ~ 2000-06-16
    IIF 47 - Director → ME
  • 2
    MARITIME CORPORATE LIMITED - 2011-03-10
    HYDROCONIC LIMITED - 1993-03-08
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    95,274 GBP2024-03-31
    Officer
    icon of calendar 1993-02-01 ~ 2015-02-25
    IIF 28 - Director → ME
  • 3
    BURNESS CORLETT AND PARTNERS (LONDON) LIMITED - 2005-03-08
    BURNESS CORLETT - THREE QUAYS (LONDON) LIMITED - 2012-01-16
    CARGOSPEED SYSTEMS LIMITED - 1994-10-19
    PRESSUREBOOST LIMITED - 1994-05-13
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    -40,586 GBP2024-03-31
    Officer
    icon of calendar 1994-11-23 ~ 2015-02-25
    IIF 27 - Director → ME
  • 4
    icon of address Oceanic House, 77 Parliament Street, Ramsey, Isle Of Man, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-05-20 ~ 2015-02-25
    IIF 34 - Director → ME
  • 5
    MARINE SAFETY SERVICES LIMITED - 2011-04-07
    BURNESS CORLETT THREE QUAYS SURVEY & SAFETY SERVICES LIMITED - 2021-05-25
    BURNESS CORLETT THREE QUAYS SURVEY SERVICES LIMITED - 2021-07-06
    EVER 2378 LIMITED - 2004-09-22
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    439,590 GBP2024-03-31
    Officer
    icon of calendar 2004-06-30 ~ 2015-02-25
    IIF 26 - Director → ME
  • 6
    icon of address Rightwell House, Bretton Centre, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-21 ~ 1992-10-07
    IIF 49 - Director → ME
  • 7
    TIMEC 1386 LIMITED - 2013-01-10
    G-MARITIME LIMITED - 2013-01-23
    G-CORPORATE LIMITED - 2015-09-07
    icon of address Unit 5, Horton Park Berwick Hill Road, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,169 GBP2024-03-31
    Officer
    icon of calendar 2013-01-10 ~ 2015-09-04
    IIF 25 - Director → ME
  • 8
    THE NORTH OF ENGLAND PROTECTING AND INDEMNITY ASSOCIATION LIMITED - 2023-02-20
    icon of address 100 The Quayside, Newcastle Upon Tyne, England
    Active Corporate (17 parents, 12 offsprings)
    Officer
    icon of calendar 1998-10-16 ~ 2003-12-16
    IIF 48 - Director → ME
  • 9
    icon of address 123 New Bridge Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    202,157 GBP2024-12-31
    Officer
    icon of calendar 2021-07-15 ~ 2024-08-29
    IIF 33 - Director → ME
  • 10
    THREE QUAYS MARINE SERVICES LIMITED - 2005-07-28
    BURNESS CORLETT THREE QUAYS LIMITED - 2017-02-21
    BURNESS CORLETT - THREE QUAYS LIMITED - 2012-01-18
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,558,892 GBP2024-03-31
    Officer
    icon of calendar 2004-05-28 ~ 2015-02-25
    IIF 36 - 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.