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, Andrew Johnston

    Related profiles found in government register
  • Kerr, Andrew Johnston
    English born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Goddards Close, Cranbrook, Kent, TN17 3LJ

      IIF 1
  • Kerr, Andrew Johnston
    English car salesman born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 2
  • Kerr, Andrew Johnston
    English company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 3
  • Kerr, Andrew John
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7a Franklin Indutrial Estate, Patterson Street, Blaydon, Tyne And Wear, NE21 5TL, England

      IIF 4
    • 7a, Franklin Park, Patterson Street, Blaydon On Tyne, NE21 5TL, United Kingdom

      IIF 5
  • Kerr, Andrew John
    British managing director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Franklin Trade Park, Patterson Street, Blaydon On Tyne, Tyne & Wear, United Kingdom

      IIF 6
  • Kerr, Andrew John
    British self employed born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rmg, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 7
  • Mr Andrew John Kerr
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Blaydon Trade Park, Tollbridge Road, Blaydon, Tyne And Wear, NE21 5TR, England

      IIF 8
    • 7a, Franklin Park, Patterson Street, Blaydon On Tyne, NE21 5TL, United Kingdom

      IIF 9
    • 7a, Franklin Trade Park, Patterson Street, Blaydon On Tyne, Tyne & Wear, United Kingdom

      IIF 10
  • Kerr, John Andrew Sinclair
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Sunnyside, Dorothy Avenue, Cranbrook, TN17 3AN, United Kingdom

      IIF 11
  • Kerr, John Andrew Sinclair
    Scottish born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 18 Goddards Close, Cranbrook, TN17 3LJ, England

      IIF 12
  • Kerr, John Andrew Sinclair
    Scottish consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 13
  • Kerr, John Andrew Sinclair
    Scottish education consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 18, Goddards Close, Cranbrook, Kent, TN17 3LJ, England

      IIF 14
  • Kerr, John Andrew
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Discovery House, 28-42 Banner Street, London, EC1Y 8QE, England

      IIF 15 IIF 16
  • Kerr, John Andrew
    British chartered accountant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9LH, England

      IIF 17
  • Kerr, John Andrew
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Spitfire Building, 71 Collier Street, London, N1 9BE, England

      IIF 18
  • Mr Andrew Kerr
    Uk born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN185AP, England

      IIF 19
  • Mr John Andrew Kerr
    Scottish born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 20
  • Mr Christopher John Stone
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Golden Hill Park (behind Rvn), Hill Lane, Norton, Freshwater, Isle Of Wight, PO40 9UJ, United Kingdom

      IIF 21
    • Saltern Wood Quay, Gasworks Lane, Norton, Yarmouth, PO41 0SE, England

      IIF 22
  • Kerr, Andrew
    Uk landscape gardener born in January 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • 3, Angela Cottages, High Street, Cranbrook, TN173ED, United Kingdom

      IIF 23
  • Mr Christopher John Tosen
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 65, Beattie Rise, Hedge End, Southampton, Hampshire, SO30 2AG

      IIF 24
  • Stone, Christopher John
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Golden Hill Park (behind Rvn), Hill Lane, Norton, Freshwater, Isle Of Wight, PO40 9UJ, United Kingdom

      IIF 25
  • Stone, Christopher John
    British car salesman born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Selwood Road, Freshwater, Isle Of Wight, PO40 9RG, England

      IIF 26
  • Stone, Christopher John
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Saltern Wood Quay, Gasworks Lane, Norton, Yarmouth, PO41 0SE, England

      IIF 27
  • Kerr, John Andrew Sinclair

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 28
    • 2, Dorothy Avenue, Cranbrook, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 29
  • Tosen, Christopher John
    British quantity surveyor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 65, Beattie Rise, Hedge End, Southampton, Hampshire, SO30 2AG, England

      IIF 30
  • Mr John Andrew Sinclair Kerr
    Scottish born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 31
  • Kerr, John Andrew
    British accountant born in December 1957

    Registered addresses and corresponding companies
  • Kerr, Andrew

    Registered addresses and corresponding companies
    • 3, Angela Cottages, High Street, Cranbrook, TN173ED, United Kingdom

      IIF 35
  • Kerr, John Andrew
    born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Deloitte, 2 New Street Square, London, EC4A 3BZ, United Kingdom

      IIF 36
    • C/o Deloitte Llp, 2 New Street Square, London, EC4A 3BZ

      IIF 37
  • Kerr, John Andrew Sinclair
    British

    Registered addresses and corresponding companies
    • Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE

      IIF 38
  • Mr Andrew John Kerr
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 7a Franklin Park, Patterson Street, Blaydon On Tyne, Tyne And Wear, NE21 5TL, United Kingdom

      IIF 39
  • Kerr, John Andrew

    Registered addresses and corresponding companies
    • 18 Goddards Close, Cranbrook, TN17 3LJ, England

      IIF 40
  • Kerr, John

    Registered addresses and corresponding companies
    • 18, Goddards Close, Cranbrook, Kent, TN17 3LJ, England

      IIF 41 IIF 42
    • Manor, Barn, The Common Sissinghurst, Cranbrook, Kent, TN17 2AE, England

      IIF 43
    • Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE, United Kingdom

      IIF 44
    • Manor, Barn The Common, Sissinghurst, Cranbrook, TN172AE, England

      IIF 45 IIF 46
    • Sunnyside, Dorothy Avenue, Cranbrook, TN17 3AN, United Kingdom

      IIF 47
  • Kerr, John Andrew Sinclair
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Cranbrook, TN18 5AP, United Kingdom

      IIF 48
    • Venture X Building 7, Chiswick Park, 566 Chiswick High Road, London, W4 5YG, United Kingdom

      IIF 49
    • Zamit, Venture X, Building 7, Chiswick Park, 566 Chiswick High Road, London, W4 5YG, United Kingdom

      IIF 50
    • 2, Dorothy Avenue, Cranbrook, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 51
  • Kerr, John Andrew Sinclair
    British caterer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE, United Kingdom

      IIF 52
  • Kerr, John Andrew Sinclair
    British ceo born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE

      IIF 53
  • Kerr, John Andrew Sinclair
    British chief executive born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE

      IIF 54
  • Kerr, John Andrew Sinclair
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE

      IIF 55
  • Kerr, John Andrew Sinclair
    British consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor, Barn The Common, Sissinghurst, Cranbrook, TN172AE, England

      IIF 56
  • Kerr, John Andrew Sinclair
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE

      IIF 57 IIF 58
    • Manor, Barn, The Common Sissinghurst, Cranbrook, Kent, TN17 2AE, England

      IIF 59
    • Manor, Barn, The Common Sissinghurst, Cranbrook, Kent, TN17 2AE, United Kingdom

      IIF 60
  • Kerr, John Andrew Sinclair
    British director corporate affairs born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE

      IIF 61
  • Kerr, John Andrew Sinclair
    British education consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, Kent, TN18 5AP, England

      IIF 62
  • Kerr, John Andrew Sinclair
    British operations director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Golden Square, London, WIF 9JA

      IIF 63
  • Kerr, John Andrew
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, The Hermitage, Richmond, Surrey, TW10 6SH

      IIF 64
  • Kerr, John Andrew
    British none born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, New Street Square, London, EC4A 3BZ, United Kingdom

      IIF 65
  • Mr John Andrew Kerr
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, The Hermitage, Richmond, Surrey, TW10 6SH

      IIF 66
  • John Andrew Sinclair Kerr
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Cranbrook, TN18 5AP, United Kingdom

      IIF 67
  • Kerr, John Sinclair
    United Kingdom born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Goddards Close, Cranbrook, Kent, TN17 3LJ, England

      IIF 68
  • Kerr, John Sinclair
    United Kingdom company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 69
  • Kerr, John Sinclair
    United Kingdom director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 70
  • Kerr, John Sinclair
    United Kingdom education consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Cranbrook, TN18 5AP, United Kingdom

      IIF 71
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, Kent, TN18 5AP, England

      IIF 72
  • Mr John Sinclair Kerr
    United Kingdom born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Goddards Close, Cranbrook, Kent, TN17 3LJ

      IIF 73
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 74 IIF 75
child relation
Offspring entities and appointments 47
  • 1
    ACADEMY FOUNDATION LIMITED
    07546109
    Manor Barn, The Common Sissinghurst, Cranbrook, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 59 - Director → ME
    2011-02-28 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    ANDERSEN CONSULTING LIMITED - now
    ARTHUR ANDERSON LIMITED
    - 2002-05-15 02088791 02045995... (more)
    ALPHATEST LIMITED - 1987-03-18
    SHARSTONE LIMITED - 1987-02-04
    Taylor Wessing Llp, 5 New Street Square, London
    Dissolved Corporate (22 parents)
    Officer
    2000-09-01 ~ 2001-05-08
    IIF 33 - Director → ME
  • 3
    ARTHUR ANDERSEN & CO. NOMINEES
    - now 01233902
    ARTHUR ANDERSEN & CO. - 1986-08-12
    Taylor Wessing Llp, 5 New Street Square, London
    Dissolved Corporate (29 parents)
    Officer
    2000-09-01 ~ 2001-05-08
    IIF 34 - Director → ME
  • 4
    AWARDS UK LIMITED
    - now 03317865 11938215
    READRUN LIMITED - 1997-03-14
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (32 parents)
    Officer
    2000-08-31 ~ 2003-03-25
    IIF 61 - Director → ME
  • 5
    BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 3 LIMITED
    04622162 05142028... (more)
    R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (10 parents)
    Officer
    2010-01-20 ~ 2014-09-12
    IIF 7 - Director → ME
  • 6
    BULWELL ACADEMY TRUST
    06194070
    C/o Edge Foundation 44, Whitfield Street, London, England
    Dissolved Corporate (26 parents)
    Officer
    2010-02-26 ~ 2010-09-17
    IIF 63 - Director → ME
  • 7
    CHRIS STONE COMMERCIALS LIMITED
    08053666
    4 Selwood Road, Freshwater, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 26 - Director → ME
  • 8
    CHRIS TOSEN PROFESSIONAL SERVICES LIMITED
    08055252
    65 Beattie Rise, Hedge End, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    DELOITTE CIS LIMITED
    07441768
    6 Snow Hill, London
    Dissolved Corporate (17 parents)
    Officer
    2010-11-16 ~ 2012-06-01
    IIF 65 - Director → ME
  • 10
    DELOITTE & TOUCHE LLP
    - 2008-12-01 OC303675 05361881... (more)
    1 New Street Square, London, United Kingdom
    Active Corporate (1797 parents, 36 offsprings)
    Officer
    2003-07-31 ~ 2018-05-31
    IIF 37 - LLP Member → ME
  • 11
    DELOITTE NSE LLP - now
    DELOITTE NWE LLP
    - 2019-05-31 OC417204 10756685... (more)
    1 New Street Square, London, United Kingdom
    Active Corporate (2938 parents, 6 offsprings)
    Officer
    2017-06-01 ~ 2018-05-31
    IIF 36 - LLP Member → ME
  • 12
    DEVELOPMENT WORKS LTD
    11693908 11590199
    Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2019-02-08 ~ 2020-09-28
    IIF 17 - Director → ME
  • 13
    ECHELON NETWORKS LTD
    - now 06967369
    PLANET EDU LTD
    - 2015-06-17 06967369 09644786
    First Floor 984a Garratt Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 60 - Director → ME
  • 14
    EDEXCEL LIMITED
    - now 04496750
    LONDON QUALIFICATIONS LIMITED
    - 2004-11-08 04496750
    Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (46 parents)
    Officer
    2003-05-30 ~ 2005-03-01
    IIF 54 - Director → ME
  • 15
    EDGE FOUNDATION - now
    EDEXCEL FOUNDATION
    - 2004-06-28 01686164
    BUSINESS & TECHNOLOGY EDUCATION COUNCIL - 1996-09-12
    BUSINESS & TECHNICIAN EDUCATION COUNCIL - 1991-12-02
    BUSINESS AND TECHNICIAN EDUCATION COUNCIL - 1986-02-25
    C/o Sayer Vincent, 110 Golden Lane, London, England
    Active Corporate (100 parents, 1 offspring)
    Officer
    2001-10-01 ~ 2003-07-04
    IIF 53 - Director → ME
    1999-05-13 ~ 2002-05-23
    IIF 38 - Secretary → ME
  • 16
    EDUQUAL LTD
    08913632
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2015-12-21 ~ 2023-06-19
    IIF 72 - Director → ME
  • 17
    FAT BADGER COMMERCIALS LIMITED
    09844205
    Holly Cottage, Water Lane, Hawkhurst, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 2 - Director → ME
    2015-10-27 ~ 2017-01-07
    IIF 70 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    GUARDIAN EXTENSIONS LTD
    11322563
    7a Franklin Trade Park, Patterson Street, Blaydon On Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 19
    HE@WORK LIMITED
    06388782
    4 Millbank, London
    Dissolved Corporate (12 parents)
    Officer
    2007-10-04 ~ 2010-08-11
    IIF 55 - Director → ME
  • 20
    HIGH WEALD REMOVALS LTD
    10014869
    Orchard Cottage, Ockley Road, Hawkhurst, Cranbrook, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 3 - Director → ME
  • 21
    KENT MAN CATERING COMPANY LIMITED
    07389961
    The Lead Centre Dane Valley Road, St. Peters, Broadstairs, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-28 ~ dissolved
    IIF 52 - Director → ME
    2010-09-28 ~ dissolved
    IIF 44 - Secretary → ME
  • 22
    KERR CONSULTANTS LIMITED
    08705873
    18 Goddards Close, Cranbrook, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 14 - Director → ME
    2013-09-25 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 23
    KIN AND CARTA HOLDCO LIMITED - now
    KIN AND CARTA PLC - 2024-05-01
    KIN AND CARTA HOLDCO PLC
    - 2024-05-01 01552113
    ST IVES PLC - 2018-10-01
    ST IVES GROUP PLC - 1989-12-01
    ST. IVES GROUP (1981) LIMITED - 1981-12-31
    The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (44 parents, 35 offsprings)
    Officer
    2019-07-22 ~ 2024-04-26
    IIF 18 - Director → ME
  • 24
    LONDON SCHOOL OF ARBITRATION AND DISPUTE RESOLUTION LTD
    15780410
    Nash Harvey Group Llp, The Granary Hermitage Court Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 25
    MADELEY ACADEMY TRUST LIMITED
    05978522
    Thomas Telford School, Old Park, Telford
    Dissolved Corporate (29 parents)
    Officer
    2007-05-05 ~ 2010-06-11
    IIF 58 - Director → ME
  • 26
    MBIEN CONSULTANTS LIMITED
    08077139
    The Granary, Hermitage Court, Maidstone, Kent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2013-05-24 ~ now
    IIF 51 - Director → ME
    2013-05-24 ~ now
    IIF 29 - Secretary → ME
  • 27
    MILTON KEYNES ACADEMY TRUST
    06192615
    The Milton Keynes Academy Fulwoods Drive, Leadenhall, Milton Keynes, Buckinghamshire
    Dissolved Corporate (21 parents)
    Officer
    2007-03-29 ~ 2010-07-19
    IIF 57 - Director → ME
  • 28
    NATIONAL HOUSING FEDERATION INVESTMENTS LIMITED - now
    ARTHUR ANDERSEN INVESTMENTS LIMITED
    - 2002-07-17 03920711
    SPRACTO LIMITED - 2000-04-05
    Lion Court, 25 Procter Street, Holborn, London
    Active Corporate (36 parents, 1 offspring)
    Officer
    2000-09-07 ~ 2001-05-08
    IIF 32 - Director → ME
  • 29
    NECS BUILDING PLASTICS LTD
    12857617
    7a Franklin Park, Patterson Street, Blaydon On Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    NORTH EAST CONSERVATORY SOLUTIONS LTD
    08996305
    7a Franklin Indutrial Estate, Patterson Street, Blaydon, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    2014-04-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    PLAN INTERNATIONAL (UK)
    - now 01364201 02457093... (more)
    FOSTER PARENTS PLAN (U.K.) - 1990-06-30
    Discovery House, 28-42 Banner Street, London, England
    Active Corporate (64 parents, 3 offsprings)
    Officer
    2019-10-08 ~ now
    IIF 15 - Director → ME
  • 32
    QUALIFICATIONS & ASSESSMENTS INTERNATIONAL LIMITED
    07866740
    Venture X Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-04-01 ~ now
    IIF 49 - Director → ME
  • 33
    RETROHAUS LIMITED
    09394976
    Holly Cottage, Water Lane, Hawkhurst, Cranbrook
    Dissolved Corporate (1 parent)
    Officer
    2015-01-19 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 34
    RGSK LIMITED
    08244180
    Jester Ox Lane, St. Michaels, Tenterden, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 11 - Director → ME
    2012-10-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 35
    SHERBROOKE CONSULTING LIMITED
    11346064
    9 The Hermitage, Richmond, Surrey
    Active Corporate (2 parents)
    Officer
    2018-05-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    SOCIAL DEVELOPMENT DIRECT LIMITED
    03846881
    Discovery House, 28-42 Banner Street, London, England
    Active Corporate (19 parents)
    Officer
    2020-03-10 ~ now
    IIF 16 - Director → ME
  • 37
    SOFT SKILLS MANAGEMENT LIMITED
    07471690
    Manor Barn The Common, Sissinghurst, Cranbrook, England
    Dissolved Corporate (4 parents)
    Officer
    2010-12-16 ~ 2012-09-16
    IIF 56 - Director → ME
    2010-12-16 ~ 2012-09-16
    IIF 46 - Secretary → ME
  • 38
    SOLID ROOFS LIMITED
    - now 08294879
    SUPADAVE LIMITED - 2017-11-17
    21 Holt Coppice, Bratton, Telford, Shropshire
    Active Corporate (2 parents)
    Person with significant control
    2019-04-24 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    SPHERICAL LIMITED
    07480703
    3 Angela Cottages, High Street, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-31 ~ dissolved
    IIF 23 - Director → ME
    2010-12-31 ~ dissolved
    IIF 35 - Secretary → ME
  • 40
    UK SKILLS LTD
    09311847
    63-66 Hatton Garden, London, England
    Active Corporate (4 parents)
    Officer
    2015-11-01 ~ 2019-08-12
    IIF 68 - Director → ME
    2019-11-13 ~ 2023-02-26
    IIF 1 - Director → ME
    2014-11-14 ~ 2019-08-12
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2019-11-13
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    UK AWARDING ACADEMY LIMITED
    07517306
    379 Moorside Road, Urmston, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 62 - Director → ME
    2011-02-04 ~ 2011-07-31
    IIF 45 - Secretary → ME
  • 42
    UK AWARDS LIMITED
    11938215 03317865
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    2019-04-10 ~ now
    IIF 12 - Director → ME
    2019-04-10 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2019-04-10 ~ 2023-08-15
    IIF 20 - Has significant influence or control OE
  • 43
    UK PREMIER ACADEMY LIMITED
    10348283
    Holly Cottage, Water Lane, Cranbrook, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-26 ~ dissolved
    IIF 71 - Director → ME
  • 44
    UK PROFESSIONAL EDUCATION NETWORK LIMITED
    11781794
    18 Goddards Close, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 13 - Director → ME
    2019-01-22 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 45
    YARMOUTH SELF DRIVE LIMITED
    13629440
    Saltern Wood Quay Gasworks Lane, Norton, Yarmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 46
    YARMOUTH STORAGE LIMITED
    13165794
    Golden Hill Park (behind Rvn) Hill Lane, Norton, Freshwater, Isle Of Wight, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 47
    ZAMIT LIMITED
    12669626
    Zamit, Venture X Building 7, Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-01 ~ now
    IIF 50 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.