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

Mr Anthony Kerr

    Related profiles found in government register
  • Mr Anthony Kerr
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brent Hall, Warley Gap, Little Warley, Brentwood, CM13 3DP, United Kingdom

      IIF 1
    • 1st Floor, 12 King Street, Richmond, TW9 1ND, United Kingdom

      IIF 2
    • 1st Floor, 12-13, King Street, Richmond, TW9 1ND, United Kingdom

      IIF 3
    • 1st Floor, Frameworks, 2 Sheen Road, Richmond, TW9 1AE, England

      IIF 4
  • Anthony Kerr
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 West Street, Dunstable, Bedfordshire, LU6 1TA

      IIF 5 IIF 6 IIF 7
    • 28 West Street, Dunstable, Beds, LU6 1TA

      IIF 8
    • 1st Floor, Frameworks, 2 Sheen Road, London, Richmond, TW9 1AE, United Kingdom

      IIF 9
    • 6th Floor, Victoria House, Bloomsbury Square, London, WC1B 4DA, England

      IIF 10
    • Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 11
    • Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN

      IIF 12
    • 1st Floor Office, 12 King Street, Richmond, TW9 1ND

      IIF 13
    • 220, St. Margarets Road, Twickenham, TW1 1NP, United Kingdom

      IIF 14
  • Kerr, Anthony
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 West Street, Dunstable, Bedfordshire, LU6 1TA

      IIF 15
    • 1st Floor, Frameworks, 2 Sheen Road, London, Richmond, TW9 1AE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 19
    • Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 20
    • 1st Floor, Frameworks, 2 Sheen Road, Richmond, TW9 1AE, England

      IIF 21 IIF 22 IIF 23
    • 220, St. Margarets Road, Twickenham, TW1 1NP, England

      IIF 26
  • Kerr, Anthony
    British business manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 West Street, Dunstable, Bedfordshire, LU6 1TA

      IIF 27
  • Kerr, Anthony
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Brindleyplace, 4th Floor, Birmingham, B1 2LP, England

      IIF 28
    • Brent Hall, Warley Gap, Little Warley, Brentwood, CM13 3DP, United Kingdom

      IIF 29
    • 6th Floor, Victoria House, Bloomsbury Square, London, WC1B 4DA, England

      IIF 30
    • Telfords Yard, 67 Telfords Yard, 6-8 The Highway, Wapping, London, E1W 2BQ

      IIF 31
  • Kerr, Anthony
    British director - card mgmt technology born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Victoria House, Bloomsbury Square, London, WC1B 4DA, England

      IIF 32
  • Kerr, Anthony
    British management consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 West Street, Dunstable, Bedfordshire, LU6 1TA

      IIF 33
  • Kerr, Anthony
    British manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN

      IIF 34
  • Mr Anthony Kerr
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brent Hall, Warley Gap, Little Warley, Brentwood, CM13 3DP, England

      IIF 35
    • Suite 1b, 2 Collingham Street, Necastle Upon Tyne, NE1 1JF

      IIF 36
    • 1st Floor, Frameworks, 2 Sheen Road, Richmond, TW9 1AE, England

      IIF 37
    • 1st Floor Office, 12 King Street, Richmond, TW9 1ND, England

      IIF 38
  • Anthony Kerr
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15, St. Botolph Street, Beaufort House, London, EC3A 7DT, England

      IIF 39
  • Kerr, Anthony
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brent Hall, Warley Gap, Little Warley, Brentwood, CM13 3DP, England

      IIF 40
    • 1st Floor Office, 12 King Street, Richmond, TW9 1ND, England

      IIF 41
  • Kerr, Anthony
    British business manager

    Registered addresses and corresponding companies
    • 28 West Street, Dunstable, Bedfordshire, LU6 1TA

      IIF 42
  • Kerr, Anthony
    British management consultant

    Registered addresses and corresponding companies
    • 28 West Street, Dunstable, Bedfordshire, LU6 1TA

      IIF 43
  • Kerr, Anthony
    British management consultant investme

    Registered addresses and corresponding companies
    • 1st Floor, Frameworks, 2 Sheen Road, Richmond, TW9 1AE, England

      IIF 44
  • Kerr, Anthony
    British management consultants

    Registered addresses and corresponding companies
    • 1st Floor, Frameworks, 2 Sheen Road, London, Richmond, TW9 1AE, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 22
  • 1
    AZAZEL PROPERTY LIMITED
    13312522
    Brent Hall Warley Gap, Little Warley, Brentwood, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2021-04-03 ~ 2021-06-17
    IIF 40 - Director → ME
    Person with significant control
    2021-04-27 ~ 2021-06-07
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    BEAR CAPITAL GROUP LIMITED
    12330638
    1st Floor Frameworks, 2 Sheen Road, Richmond, England
    Active Corporate (2 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    35,958,579 GBP2024-10-31
    Officer
    2019-11-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BEAR CAPITAL PARTNERS LTD.
    - now 02981125
    A.K. CONSULTANTS LIMITED
    - 2018-11-01 02981125
    Kre Corporate Recovery Llp, Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,829 GBP2020-04-30
    Officer
    1994-10-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    BEAR CAPITAL PROPERTIES LIMITED
    13176720
    1st Floor Frameworks, 2 Sheen Road, London, Richmond, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    981,266 GBP2024-10-31
    Officer
    2021-02-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-02-03 ~ 2022-11-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    BEAR CAPITAL VENTURES LIMITED
    - now 11405692
    KERR ASSET MANAGEMENT LTD
    - 2022-04-21 11405692
    1st Floor Frameworks, 2 Sheen Road, London, Richmond, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,377 GBP2023-11-30
    Officer
    2018-06-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-06-08 ~ 2022-03-30
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    DIALECT COMMUNICATIONS LTD
    12909388
    6b Delta Bank Road, Metro Riverside Park, Gateshead, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,377,426 GBP2024-09-30
    Officer
    2020-09-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 14 - Right to appoint or remove directors OE
  • 7
    ESCAPE VELOCITY DIGITAL LIMITED
    - now 03983439
    CLOUDY SYSTEMS LIMITED
    - 2025-01-07 03983439
    FLEX-E-VOUCHERS LIMITED
    - 2019-11-18 03983439
    FLEX-E-VOUCHERS.COM LIMITED
    - 2003-05-02 03983439
    1st Floor Frameworks, 2 Sheen Road, London, Richmond, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    268,347 GBP2024-10-31
    Officer
    2000-04-28 ~ now
    IIF 18 - Director → ME
    2000-04-28 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-28 ~ 2024-01-09
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ESCAPE VELOCITY VENTURES LTD
    - now 03640337
    COOPER MCCOIST LIMITED
    - 2023-03-29 03640337
    1st Floor Frameworks, 2 Sheen Road, Richmond, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -574,593 GBP2024-10-31
    Officer
    1998-09-29 ~ now
    IIF 25 - Director → ME
    1998-09-29 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2021-04-27
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FENIX CONSULTANCY INTERNATIONAL LTD.
    05294363
    28 West Street, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    144,441 GBP2024-11-30
    Officer
    2004-11-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    FEV FINANCE HOLDINGS LIMITED
    14681937
    1st Floor Frameworks, 2 Sheen Road, Richmond, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-02-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-02-22 ~ 2024-04-11
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FEV FINANCE LTD
    - now 12367779
    FEV INVESTMENTS LTD
    - 2020-04-24 12367779
    1st Floor Frameworks, 2 Sheen Road, Richmond, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    224 GBP2024-10-31
    Officer
    2019-12-17 ~ now
    IIF 21 - Director → ME
  • 12
    FLEX-E-CARD LIMITED
    - now 11321821
    FEV SYSTEMS LIMITED
    - 2018-10-02 11321821
    Level 4 11 Brindley Place, Birmingham, England
    Active Corporate (19 parents)
    Equity (Company account)
    3,562,000 GBP2021-06-30
    Officer
    2018-04-20 ~ 2019-06-28
    IIF 28 - Director → ME
  • 13
    INTERNET SOLUTIONS (EUROPE) LIMITED
    04121416
    28 West Street, Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -56,084 GBP2019-05-31
    Officer
    2000-12-08 ~ dissolved
    IIF 33 - Director → ME
    2000-12-08 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KANI PAYMENTS HOLDINGS LIMITED
    13994276
    Suite 1b 2 Collingwood Street, Newcastle Upon Tyne
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-03-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-03-22 ~ 2025-02-01
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KANI PAYMENTS LIMITED
    11634828
    Suite 1b 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    86,361 GBP2021-12-31
    Officer
    2018-10-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-10-22 ~ 2024-05-28
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    NEW VISION SPORTS GROUP LIMITED
    11791628
    1st Floor Frameworks, 2 Sheen Road, Richmond, England
    Active Corporate (6 parents)
    Equity (Company account)
    -669,106 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-01-28
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 17
    OLIVAW FINANCE HOLDINGS LIMITED
    14682073
    Brent Hall Warley Gap, Little Warley, Brentwood, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    2023-02-22 ~ 2024-01-26
    IIF 41 - Director → ME
    Person with significant control
    2023-02-22 ~ 2024-01-22
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    RASPBERRY ICE LIMITED
    - now 03344361
    MLK ASSOCIATES LTD.
    - 2002-07-12 03344361
    28 West Street, Dunstable, Bedfordshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -28,396 GBP2020-07-31
    Officer
    2002-07-01 ~ dissolved
    IIF 27 - Director → ME
    2002-07-01 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    REBEL TIP LIMITED
    15215271
    6b Delta Bank Road, Metro Riverside Park, Gateshead, England
    Active Corporate (6 parents)
    Equity (Company account)
    58,723 GBP2024-10-31
    Officer
    2023-10-17 ~ 2024-12-16
    IIF 29 - Director → ME
    Person with significant control
    2023-10-17 ~ 2024-10-08
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 20
    TELFORD YARD MANAGEMENT COMPANY LIMITED
    01982118
    2 Unitec House, Albert Place, London, England
    Active Corporate (47 parents)
    Equity (Company account)
    81 GBP2024-03-24
    Officer
    2002-10-30 ~ 2006-08-11
    IIF 31 - Director → ME
  • 21
    THREDD GROUP LIMITED - now
    GLOBAL PROCESSING SERVICES GROUP LIMITED
    - 2023-04-26 11319858
    GEORGE TOPCO LIMITED
    - 2019-05-30 11319858
    DMWSL 887 LIMITED - 2018-05-17
    1 More London Place, London
    Liquidation Corporate (19 parents, 1 offspring)
    Officer
    2018-06-14 ~ 2021-12-14
    IIF 30 - Director → ME
    Person with significant control
    2018-06-14 ~ 2021-12-14
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THREDD UK LIMITED - now
    GLOBAL PROCESSING SERVICES (UK) LIMITED
    - 2023-04-26 09926803
    Kingsbourne House 229-231 High Holborn London High Holborn, London, England
    Active Corporate (14 parents)
    Officer
    2015-12-22 ~ 2021-12-14
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-14
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.