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 Francis Gerard Kerr

    Related profiles found in government register
  • Mr Francis Gerard Kerr
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 1
    • icon of address Unit 4, Moorfield Industrial Estate, Kilmarnock, KA2 0DP, United Kingdom

      IIF 2
    • icon of address 76, Morris Road, Leicester, Leicestershire, LE2 6BR, England

      IIF 3
    • icon of address 39, Saffron Street, Forest Town, Mansfield, NG19 0RE, England

      IIF 4
  • Kerr, Francis Gerard
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 5
  • Kerr, Francis Gerard
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Moorfield Industrial Estate, Kilmarnock, KA2 0DP, United Kingdom

      IIF 6
    • icon of address 76, Morris Road, Leicester, LE2 6BR, England

      IIF 7
  • Kerr, Francis Gerard
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Morris Road, Leicester, Leicestershire, LE2 6BR, England

      IIF 8
  • Kerr, Francis Gerard
    British engineer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Saffron Street, Forest Town, Mansfield, NG19 0RE, England

      IIF 9
  • Kerr, Francis Gerard
    British manufacturer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, South Parade, Scarborough, North Yorkshire, YO12 5ED

      IIF 10
  • Mr Francis Gerard Kerr
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Saffron Street, Forest Town, Mansfield, NG19 0RE, England

      IIF 11
  • Kerr, Francis
    British manufacturer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, West Parade Road, Scarborough, North Yorkshire, YO12 5ED, England

      IIF 12
child relation
Offspring entities and appointments
Active 4
  • 1
    AYRSHIRE DOORS & WINDOWS LIMITED - 2018-11-22
    STAG ALUMINIUM LIMITED - 2018-11-26
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    84,457 GBP2020-12-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address 76 Morris Road, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    MOBILE COMMUNICATIONS (HASTINGS) LIMITED - 2003-06-27
    CELL DIRECT LIMITED - 2002-07-24
    icon of address 76 Morris Road, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,258,055 GBP2019-03-31
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Moorfield Industrial Estate, Kilmarnock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    EDITAPAZE LIMITED - 1991-03-18
    icon of address Flavel House, Caldwell Road, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-01
    IIF 12 - Director → ME
    icon of calendar 2009-12-22 ~ 2010-07-02
    IIF 10 - Director → ME
  • 2
    icon of address 4385, 10101668: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,915 GBP2019-04-28
    Officer
    icon of calendar 2018-06-14 ~ 2019-09-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2019-09-30
    IIF 11 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.