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, Neil Gibson

    Related profiles found in government register
  • Kerr, Neil Gibson
    British businessman born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skyridd Farm, Pontrilas, Hereford, Herefordshire, HR2 0BW, England

      IIF 1
  • Kerr, Neil Gibson
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skyrrid Farm, Pontrilas, Hereford, Herefordshire, HR2 0BW, United Kingdom

      IIF 2
    • icon of address Skyrrid Farm, Pontrilas, Herefordshire, HR2 0BW

      IIF 3 IIF 4
  • Kerr, Neil Gibson
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Kerr, Neil Gibson
    British managing director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Kerr, Neil Gibson
    British managing director-cider division born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skyrrid Farm, Pontrilas, Herefordshire, HR2 0BW

      IIF 12
  • Kerr, Neil Gibson
    British none born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skyrrid Farm, Pontrilas, Herefordshire, HR2 0BW

      IIF 13
  • Kerr, Neil Gibson
    British retired company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13, Mortlake House, 512 Chiswick High Road, Chiswick, London, W4 5RH, United Kingdom

      IIF 14
  • Kerr, Neil Gibson
    British retired businessman born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skyrrid Farm, Pontrilas, Hereford, HR2 0BW, England

      IIF 15
  • Kerr, Neil Gibson

    Registered addresses and corresponding companies
    • icon of address Flat 13, Mortlake House, 512 Chiswick High Road, Chiswick, London, W4 5RH, United Kingdom

      IIF 16
  • Mr Neil Gibson Kerr
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skyrrid Farm, Pontrilas, Hereford, HR2 0BW, England

      IIF 17
    • icon of address Unit 4a, Westwood Industrial Estate, Pontrilas, Hereford, Herefordshire, HR2 0EL, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 6 Blackfriars Street, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Unit 4a Westwood Industrial Estate, Pontrilas, Hereford, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -332,772 GBP2024-12-31
    Officer
    icon of calendar 2009-11-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Skyrrid Farm, Pontrilas, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Skyrrid Farm, Pontrilas, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    INDEPENDENT VENDING SUPPLIES LIMITED - 1989-07-07
    NICHOLS FOODS LIMITED - 2005-07-29
    icon of address Penny Lane, Haydock, Merseyside
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-01 ~ 2003-03-31
    IIF 7 - Director → ME
  • 2
    H.P. BULMER DRINKS LIMITED - 2000-06-02
    TRUSHELFCO (NO. 1088) LIMITED - 1987-07-29
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 8 - Director → ME
  • 3
    AVON STEAMSHIP COMPANY,LIMITED(THE) - 1989-12-05
    icon of address Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,453 GBP2021-06-30
    Officer
    icon of calendar 2008-03-27 ~ 2008-03-27
    IIF 3 - Director → ME
  • 4
    GLASS GLOVER GROUP LIMITED - 1989-08-29
    icon of address Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-23 ~ 1997-12-31
    IIF 11 - Director → ME
  • 5
    icon of address Plough Lane, Hereford, Herefordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2014-05-20 ~ 2024-07-16
    IIF 2 - Director → ME
  • 6
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 12 - Director → ME
  • 7
    KILLICK VOGT LIMITED - 1987-12-17
    DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED - 2001-11-21
    KILLICK MARTIN SERVICES LTD. - 1990-05-11
    BREWITT SYKES & CO. LIMITED - 1980-12-31
    DOLPHIN LOGISTICS LIMITED - 2008-11-04
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,070 GBP2024-12-31
    Officer
    icon of calendar 2005-01-17 ~ 2008-03-27
    IIF 4 - Director → ME
  • 8
    icon of address Flat 13 Mortlake House, 512 Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-08-17 ~ 2024-03-01
    IIF 14 - Director → ME
    icon of calendar 2020-07-07 ~ 2022-05-26
    IIF 16 - Secretary → ME
  • 9
    icon of address 136 St. Albans Avenue, Chiswick, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,745,409 GBP2024-03-31
    Officer
    icon of calendar 2003-09-15 ~ 2005-06-21
    IIF 9 - Director → ME
  • 10
    icon of address The Old Bakery, 7 St. Hilary Close, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,518 GBP2024-12-31
    Officer
    icon of calendar 2000-06-12 ~ 2007-01-02
    IIF 13 - Director → ME
  • 11
    WINCANTON DISTRIBUTION SERVICES LIMITED - 1992-06-15
    WINCANTON LOGISTICS LIMITED - 2001-05-30
    WINCANTON LIMITED - 2001-03-09
    WINCANTON TRANSPORT LIMITED - 1987-10-01
    icon of address Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1995-04-03 ~ 1997-12-31
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.