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 Chris Kerr

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • Kerr, Christopher James
    British director born in December 1969

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

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

    Resident in Northern Ireland

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

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 32, Lodge Road, Coleraine, BT52 1NB, Northern Ireland

      IIF 25
    • 32, Lodge Road, Coleraine, Londonderry, BT52 1NB, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Co/32, Lodge Road, Coleraine, BT52 1NB, Northern Ireland

      IIF 30 IIF 31
    • Oakmont House, 2 Queens Road, Lisburn, BT27 4TZ, Northern Ireland

      IIF 32
    • Oakmount House, 2 Queens Road, Lisburn, BT27 4TZ, Northern Ireland

      IIF 33
    • 110-114, Duke Street, Liverpool, L1 5AG, England

      IIF 34 IIF 35 IIF 36
    • 110-114, Duke Street, Liverpool, Merseyside, L1 5AG, England

      IIF 37
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 38
  • Kerr, Christopher James
    British chartered engineer born in December 1969

    Resident in Northern Ireland

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

      IIF 39
  • 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 40
  • 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 41 IIF 42
  • 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 43
  • 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 44
  • 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 45
    • 56, Queens Parade, Bangor, County Down, BT20 3BH, Northern Ireland

      IIF 46
    • 26, Hampton Manor, Belfast, County Antrim, BT7 3EL, Northern Ireland

      IIF 47
    • Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, BT1 5HD, Northern Ireland

      IIF 48 IIF 49
    • Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, BT1 5HD, United Kingdom

      IIF 50
  • 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 63 IIF 64
    • 56, Queens Parade, Bangor, County Down, BT20 3DA, Northern Ireland

      IIF 65
    • 56 Queens Parade, Bangor, Down, BT20 3BH, Northern Ireland

      IIF 66
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 67
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 68
  • 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 69
  • 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 70
child relation
Offspring entities and appointments
Active 26
  • 1
    C/o Grant Thornton Clarence West Building, 2 Clarence Street West, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 63 - Director → ME
  • 2
    Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2013-10-29 ~ dissolved
    IIF 64 - Director → ME
  • 3
    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 50 - Director → ME
  • 4
    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 49 - Director → ME
  • 5
    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 48 - Director → ME
  • 6
    56 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-08-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-08 ~ now
    IIF 26 - Director → ME
  • 8
    ONC BIDCO 1 LIMITED - 2024-03-09
    110-114 Duke Street, Liverpool, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,168,841 GBP2024-12-31
    Officer
    2024-01-10 ~ now
    IIF 35 - Director → ME
  • 9
    110-114 Duke Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2025-11-12 ~ now
    IIF 36 - Director → ME
  • 10
    32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-08 ~ now
    IIF 29 - Director → ME
  • 11
    32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-08 ~ now
    IIF 28 - Director → ME
  • 12
    32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -284,693 GBP2023-09-30
    Officer
    2020-01-28 ~ now
    IIF 32 - Director → ME
  • 13
    ZERO ACQUISITIONS LIMITED - 2020-08-04
    56 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-02-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    60,547 GBP2022-10-01 ~ 2023-09-30
    Officer
    2021-09-30 ~ now
    IIF 33 - Director → ME
  • 15
    32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2024-10-22 ~ now
    IIF 25 - Director → ME
  • 16
    32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,202,905 GBP2024-07-31
    Officer
    2024-10-22 ~ now
    IIF 27 - Director → ME
  • 17
    9 Glenburn Park, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 18
    6 Baille Apartments, Lock Side Way, Royal Albert Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2019-03-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    110-114 Duke Street, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -156,362 GBP2023-08-31
    Officer
    2024-03-01 ~ now
    IIF 30 - Director → ME
  • 20
    110-114 Duke Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,239,058 GBP2023-08-31
    Officer
    2024-03-01 ~ now
    IIF 31 - Director → ME
  • 21
    49 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 69 - Director → ME
  • 22
    GWECO 432 LIMITED - 2009-05-07
    North Moor Farm, Crowle, North Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,967,526 GBP2024-06-30
    Officer
    2025-08-12 ~ now
    IIF 37 - Director → ME
  • 23
    56 Queens Parade, Bangor, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 46 - Director → ME
  • 24
    49 Cranmore Gardens, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2015-11-02 ~ dissolved
    IIF 70 - Director → ME
  • 25
    15 Heddon Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2024-10-10 ~ now
    IIF 34 - Director → ME
  • 26
    Unit 44 Enterprise House, Balloo Avenue, Bangor, Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 40 - Director → ME
Ceased 28
  • 1
    CELTIC BIOMASS LTD - 2016-04-24
    49 Berkeley Square Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-22 ~ 2017-02-15
    IIF 43 - Director → ME
  • 2
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    2017-10-05 ~ 2019-12-19
    IIF 61 - Director → ME
  • 3
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,753 GBP2018-08-31
    Officer
    2017-06-20 ~ 2020-01-17
    IIF 4 - Director → ME
  • 4
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Person with significant control
    2019-08-07 ~ 2019-12-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,207,275 GBP2020-08-31
    Officer
    2017-11-17 ~ 2019-12-19
    IIF 58 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-12-18
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    2017-11-28 ~ 2019-12-19
    IIF 55 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DEP SALES CO LTD - 2018-04-10
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -450,063 GBP2020-08-31
    Officer
    2018-03-20 ~ 2019-12-19
    IIF 60 - Director → ME
    Person with significant control
    2018-03-20 ~ 2019-12-19
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,642 GBP2024-02-29
    Officer
    2017-12-12 ~ 2018-10-11
    IIF 38 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-10-11
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,087,276 GBP2020-08-31
    Officer
    2017-11-28 ~ 2019-12-19
    IIF 62 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 10
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    2017-03-09 ~ 2019-12-01
    IIF 6 - Director → ME
    Person with significant control
    2018-09-26 ~ 2019-12-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -284,693 GBP2023-09-30
    Person with significant control
    2020-08-26 ~ 2021-08-24
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    9 St. Thomas Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-19 ~ 2022-02-14
    IIF 39 - Director → ME
    Person with significant control
    2019-04-15 ~ 2022-02-14
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    C/o Jackson Andrews, Andras House, 60 Great Victoria Stret, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2003-08-12 ~ 2004-04-30
    IIF 7 - Director → ME
  • 14
    GULF DEVELOPMENTS NI LIMITED - 2013-11-06
    NEW LODGE PROPERTIES LIMITED - 2008-05-23
    Unit 5 Saba Park, 14 Balloo Avenue, Bangor, Down, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    328,110 GBP2024-12-31
    Officer
    2008-05-20 ~ 2020-06-11
    IIF 65 - Director → ME
    Person with significant control
    2017-04-01 ~ 2017-04-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2024-10-01 ~ 2024-10-22
    IIF 51 - Director → ME
  • 16
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Officer
    2019-03-15 ~ 2020-10-07
    IIF 54 - Director → ME
    Person with significant control
    2019-03-15 ~ 2020-03-14
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,627 GBP2024-08-31
    Officer
    2019-03-15 ~ 2020-10-06
    IIF 59 - Director → ME
    Person with significant control
    2019-03-15 ~ 2020-03-14
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Person with significant control
    2017-12-17 ~ 2018-09-26
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    1 The Courtyard, Florida Manor, 12 Florida Road, Killinchy, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,150 GBP2019-03-31
    Officer
    2014-04-30 ~ 2016-03-11
    IIF 66 - Director → ME
  • 20
    RESILIENT PLANIT LTD - 2021-11-04
    FLOOD AND PEST CONTROL LTD - 2019-12-10
    The Old Rectory Church Lane, Thornby, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2013-09-03 ~ 2020-06-11
    IIF 47 - Director → ME
  • 21
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,202,638 GBP2024-09-30
    Officer
    2018-10-25 ~ 2019-12-19
    IIF 53 - Director → ME
  • 22
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Officer
    2018-03-22 ~ 2019-12-19
    IIF 56 - Director → ME
    Person with significant control
    2018-03-22 ~ 2019-06-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 23
    DYNAMIC EPOWER ENWC&M LIMITED - 2021-03-05
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170,116 GBP2022-08-31
    Officer
    2017-09-22 ~ 2019-12-19
    IIF 57 - Director → ME
  • 24
    M.T.S. DUNROBIN LTD - 2015-10-20
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,705 GBP2022-06-30
    Officer
    2015-10-12 ~ 2015-10-12
    IIF 67 - Director → ME
  • 25
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    2015-10-12 ~ 2019-01-31
    IIF 68 - Director → ME
  • 26
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -384,759 GBP2022-08-31
    Officer
    2018-06-13 ~ 2019-12-19
    IIF 52 - Director → ME
  • 27
    Old Rectory Church Lane, Thornby, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2013-11-26 ~ 2020-06-11
    IIF 45 - Director → ME
  • 28
    DEP IA2 LTD - 2020-03-30
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-08 ~ 2020-01-17
    IIF 5 - Director → ME
    Person with significant control
    2018-08-08 ~ 2019-02-12
    IIF 3 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.