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, Innes

    Related profiles found in government register
  • Kerr, Innes
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, MK15 0YA, United Kingdom

      IIF 1
  • Kerr, Innes
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0YA

      IIF 2
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0YA, England

      IIF 3
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, MK15 0YA

      IIF 4
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, MK15 0YA, England

      IIF 5 IIF 6
  • Kerr, Innes
    British operations director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0YA, England

      IIF 7 IIF 8
  • Kerr, Campbell Innes
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 9
  • Kerr, Campbell Innes
    British director and consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, Mount Ephraim, Tunbridge Wells, TN4 8BS, England

      IIF 10
  • Kerr, Campbell Innes
    British operations director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energie House East Lake Park, Tongwell Street, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0YA, England

      IIF 11
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, MK15 0YA, United Kingdom

      IIF 12
    • icon of address Energie House, Tongwell Street, Milton Keynes, Bucks, MK15 0YA

      IIF 13
  • Kerr, Campbell Innes
    British operations manager born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Shelley Close, Ashley Heath, Ringwood, BH24 2JA, England

      IIF 14
  • Mr Campbell Innes Kerr
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Shelley Close, Ashley Heath, Ringwood, BH24 2JA, England

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Energie House Tongwell Street, Fox Milne, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 2
    SHOO 511 LIMITED - 2010-11-03
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Energie House Tongwell Street, Fox Milne, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Oakhurst House, Mount Ephraim, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 19 Shelley Close, Ashley Heath, Ringwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,012 GBP2022-10-31
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    THE UK HEALTH COACHES ASSOCIATION LIMITED - 2022-10-20
    icon of address Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,083 GBP2025-03-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 9 - Director → ME
Ceased 8
  • 1
    ENERGIE CORPORATION LIMITED - 2020-08-13
    BLUSKY INVESTMENTS LIMITED - 2012-05-02
    HOWPER 464 LIMITED - 2003-11-04
    icon of address 2nd Floor 100 Cannon Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-16 ~ 2012-02-20
    IIF 4 - Director → ME
  • 2
    ENERGIE MANAGEMENT SERVICES LIMITED - 2018-03-07
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,596 GBP2017-09-30
    Officer
    icon of calendar 2012-02-20 ~ 2013-10-15
    IIF 2 - Director → ME
  • 3
    ENERGIE DIRECT FRANCHISING LIMITED - 2020-08-10
    ENERGIE FITNESS CLUBS (ENGLAND & WALES) LIMITED - 2012-04-30
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-24 ~ 2013-10-15
    IIF 12 - Director → ME
  • 4
    ENERGIE GLOBAL BRAND MANAGEMENT LIMITED - 2020-08-10
    ENERGIE GROUP LIMITED - 2012-04-30
    ENERGIE FITNESS CLUBS LIMITED - 2008-04-07
    SWIFT MEMBERSHIP SERVICES LIMITED - 2003-08-29
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2013-10-15
    IIF 1 - Director → ME
  • 5
    ENERGIE CLUB VENTURES LIMITED - 2018-09-21
    DUPRES CONSULTING LIMITED - 2011-03-24
    icon of address 88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-02-16 ~ 2013-10-15
    IIF 3 - Director → ME
  • 6
    SEVCO (5035) LIMITED - 2011-03-29
    icon of address 88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2013-09-01
    IIF 7 - Director → ME
  • 7
    LOCUS (LISCOMBE) LIMITED - 2011-03-29
    icon of address 88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,106 GBP2016-03-31
    Officer
    icon of calendar 2011-03-07 ~ 2013-09-01
    IIF 8 - Director → ME
  • 8
    UKACTIVE
    - now
    FITNESS INDUSTRY ASSOCIATION LIMITED - 2013-02-27
    icon of address Fox Court, 14 Gray's Inn Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2013-01-22
    IIF 11 - 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.