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

Neath, Kerry Daniel

    Related profiles found in government register
  • Neath, Kerry Daniel
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E2, Harwood Rd Northminster, Business Park Upper Poppleton, York, N Yorkshire, YO26 6QU, United Kingdom

      IIF 1
  • Neath, Kerry Daniel
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP, England

      IIF 2 IIF 3 IIF 4
    • icon of address Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP, United Kingdom

      IIF 5
    • icon of address Wayside, Low Crankley, Easingwold, York, N Yorkshire, YO61 3NZ, United Kingdom

      IIF 6
  • Neath, Kerry Daniel
    British finance director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP

      IIF 7
    • icon of address Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP, United Kingdom

      IIF 8
  • Neath, Kerry Daniel
    British financial director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melwood, 109 Akeferry Road, Graizelound, Doncaster, Lincolnshire, DN9 2NF, United Kingdom

      IIF 9
    • icon of address Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP

      IIF 10
    • icon of address Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP

      IIF 11
  • Neath, Kerry Daniel
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP

      IIF 12
  • Neath, Kerry Daniel
    British company director born in August 1959

    Registered addresses and corresponding companies
  • Neath, Kerry Daniel
    British financial director born in August 1959

    Registered addresses and corresponding companies
    • icon of address 23 Lakeside Drive, Heatherton Village, Derby, Derbyshire, DE23 7US

      IIF 19
  • Neath, Kerry Daniel
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton Forest Distribution Centre, Blyth Road, Worksop, S81 0TP, United Kingdom

      IIF 20 IIF 21
  • Neath, Kerry Daniel
    British finance director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP, United Kingdom

      IIF 22 IIF 23
  • Mr Kerry Daniel Neath
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melwood, 109 Akeferry Road, Graizelound, Doncaster, Lincolnshire, DN9 2NF, United Kingdom

      IIF 24
  • Neath, Kerry Daniel
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit E2, Harwood Rd Northminster, Business Park Upper Poppleton, York, N Yorkshire, YO26 6QU, United Kingdom

      IIF 25
  • Neath, Kerry Daniel

    Registered addresses and corresponding companies
    • icon of address 23 Lakeside Drive, Heatherton Village, Derby, Derbyshire, DE23 7US

      IIF 26 IIF 27 IIF 28
    • icon of address Kamloops, Marston Lane, Doveridge, Derbyshire, DE6 5JS

      IIF 31 IIF 32
    • icon of address Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP, United Kingdom

      IIF 33
    • icon of address Wayside, Low Crankley, Easingwold, York, N Yorkshire, YO61 3NZ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Melwood 109 Akeferry Road, Graizelound, Doncaster, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Carlton Forest Distribution Centre Carlton Forest, Blyth Road, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2018-11-09 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    icon of address Wayside Low Crankley, Easingwold, York, N Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-02-28 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 20
  • 1
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    271 GBP2020-08-31
    Officer
    icon of calendar 2017-02-24 ~ 2020-08-14
    IIF 8 - Director → ME
  • 2
    CARLTON FOREST WAREHOUSING LIMITED - 2020-05-22
    icon of address C/o Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (5 parents)
    Equity (Company account)
    1,073,129 GBP2020-08-31
    Officer
    icon of calendar 2014-11-01 ~ 2020-08-14
    IIF 10 - Director → ME
  • 3
    IRR CARBONTECH LTD - 2021-03-24
    CARLTON FOREST CARBON TECHNOLOGIES LIMITED - 2020-08-14
    CARLTON FOREST TECHNOLOGIES LIMITED - 2017-04-11
    icon of address Eaton House, Amelia Court, Retford, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,759 GBP2020-08-31
    Officer
    icon of calendar 2015-03-13 ~ 2020-08-14
    IIF 3 - Director → ME
  • 4
    IRR ENIGEN LTD - 2021-03-24
    CARLTON FOREST ENERGY GENERATION LIMITED - 2020-08-14
    CARLTON FOREST ENERGY LIMITED - 2017-04-12
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    235 GBP2020-08-31
    Officer
    icon of calendar 2014-06-27 ~ 2020-08-14
    IIF 4 - Director → ME
  • 5
    icon of address C/o Interpath Ltd, 4th Row, Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    42,736 GBP2020-08-31
    Officer
    icon of calendar 2019-08-16 ~ 2020-08-14
    IIF 21 - Director → ME
  • 6
    CARLTON FOREST COPAK LIMITED - 2020-04-21
    PROJECT 47 LIMITED - 2016-10-05
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,566 GBP2020-08-31
    Officer
    icon of calendar 2015-03-13 ~ 2020-08-14
    IIF 2 - Director → ME
  • 7
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    196 GBP2020-08-31
    Officer
    icon of calendar 2017-03-16 ~ 2020-08-14
    IIF 23 - Director → ME
  • 8
    CARLTON FOREST HUMAN RESOURCES LTD - 2024-02-21
    icon of address Eaton House, Amelia Court, Retford, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    34,552 GBP2020-08-31
    Officer
    icon of calendar 2020-04-22 ~ 2020-08-14
    IIF 20 - Director → ME
  • 9
    CARLTON FOREST PROPERTY MANAGEMENT LIMITED - 2024-02-21
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    347,921 GBP2020-08-31
    Officer
    icon of calendar 2014-11-01 ~ 2020-08-14
    IIF 7 - Director → ME
  • 10
    CARLTON FOREST GROUP LLP - 2020-06-13
    CARLTON FOREST LOGISTICS LLP - 2013-08-09
    icon of address C/o Interpath Ltd,4th Floor,tailor's Corner, Thirsk Row, Leeds
    In Administration Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2014-04-04 ~ 2021-02-02
    IIF 12 - LLP Member → ME
  • 11
    CARLTON FOREST W2E LIMITED - 2020-08-14
    icon of address Eaton House, Amelia Court, Retford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,427,356 GBP2020-08-31
    Officer
    icon of calendar 2017-03-14 ~ 2020-08-14
    IIF 22 - Director → ME
  • 12
    GALLFLY LIMITED - 2010-10-14
    icon of address Frp Advisory Llp, Stanford House, 19 Castle Gate, Nottingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ 2015-08-14
    IIF 11 - Director → ME
  • 13
    icon of address Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-02-27 ~ 2000-04-18
    IIF 13 - Director → ME
    icon of calendar 1998-02-27 ~ 2000-04-18
    IIF 26 - Secretary → ME
  • 14
    R.F.A. GROUP LIMITED - 1998-04-21
    icon of address Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-02-27 ~ 2000-04-18
    IIF 14 - Director → ME
    icon of calendar 1998-02-27 ~ 2000-04-18
    IIF 28 - Secretary → ME
  • 15
    RFA GROUP LIMITED - 2008-03-11
    R.F.A. (PENISTONE) LIMITED - 1998-04-21
    icon of address Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-02-27 ~ 2000-04-18
    IIF 16 - Director → ME
    icon of calendar 1998-02-27 ~ 2000-04-18
    IIF 30 - Secretary → ME
  • 16
    icon of address Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-02-27 ~ 2000-04-18
    IIF 15 - Director → ME
    icon of calendar 1998-02-27 ~ 2000-04-18
    IIF 27 - Secretary → ME
  • 17
    LICHFIELD HOLDINGS LIMITED - 1998-01-08
    PINCO 881 LIMITED - 1997-02-28
    icon of address Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1997-01-22 ~ 2001-07-31
    IIF 18 - Director → ME
    icon of calendar 1997-01-22 ~ 2001-07-31
    IIF 32 - Secretary → ME
  • 18
    ROM RIVER PLASCLIP LIMITED - 1985-10-28
    ROM RIVER COMPANY LIMITED - 1983-11-21
    icon of address Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-05-23 ~ 2000-04-18
    IIF 19 - Director → ME
    icon of calendar 1995-05-23 ~ 2000-04-18
    IIF 29 - Secretary → ME
  • 19
    PINCO 1187 LIMITED - 2000-02-10
    icon of address Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2001-07-31
    IIF 17 - Director → ME
    icon of calendar 2000-02-03 ~ 2001-07-31
    IIF 31 - Secretary → ME
  • 20
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,344 GBP2020-06-30
    Officer
    icon of calendar 2008-09-17 ~ 2013-04-04
    IIF 1 - Director → ME
    icon of calendar 2008-09-17 ~ 2013-04-04
    IIF 25 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.