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 Simon James Kerr

    Related profiles found in government register
  • Mr Simon James Kerr
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Barnaby Road, Rugby, CV21 1GB, United Kingdom

      IIF 1 IIF 2
    • 15, Burgess Road, Wellington, Telford, TF1 2GD, England

      IIF 3
    • 15, Burgess Road, Wellington, Shropshire, TF1 2GD, United Kingdom

      IIF 4
  • Mr Simon Kerr
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13795981 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Kerr, Simon James
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Burgess Road, Wellington, Shropshire, TF1 2GD, United Kingdom

      IIF 6
  • Kerr, Simon James
    British auto electrician born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffs, ST4 6SR, United Kingdom

      IIF 7
    • C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffs, ST4 6SR, United Kingdom

      IIF 8
  • Kerr, Simon James
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Barnaby Road, Rugby, CV21 1GB, United Kingdom

      IIF 9
  • Mr Simon James Kerr
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 62, South Street, Rugby, CV21 3SF, United Kingdom

      IIF 10
    • 55 Stone Road Business Park, Stone Road, Stoke On Trent, ST4 6SR, United Kingdom

      IIF 11
  • Kerr, Simon
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Trinity Hall Business Park, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9PY, United Kingdom

      IIF 12
  • Kerr, Simon
    British property sourcing agent born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13795981 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Kerr, Simon James
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12885925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 15, Burgess Road, Wellington, Telford, TF1 2GD, England

      IIF 15
    • 46, Walker Street, Wellington Delivery Office, Telford, TF1 1AA, England

      IIF 16
  • Kerr, Simon James
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Stone House, Stone Road Business Park, Stoke-on-trent, ST4 6SR, England

      IIF 17
  • Kerr, Simon James
    British property investor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 55 Stone Road Business Park, Stone Road, Stoke On Trent, ST4 6SR, United Kingdom

      IIF 18
  • Kerr, Simon James

    Registered addresses and corresponding companies
    • C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffs, ST4 6SR, United Kingdom

      IIF 19
child relation
Offspring entities and appointments 11
  • 1
    AUCENTRICITY LIMITED
    13795981
    46 Walker Street, Wellington, Telford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    2021-12-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AUXILIUM PROPERTY GROUP LTD
    12718378
    55 Stone Road Business Park, Stone Road, Stoke On Trent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-07-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-07-04 ~ 2020-10-20
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AUXILIUM PROPERTY MANAGEMENT LIMITED
    - now 12340356
    AUXILIUM PROPERTY SOURCING LTD
    - 2020-09-16 12340356
    46 Walker Street, Wellington Delivery Office, Telford, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,114 GBP2024-09-30
    Officer
    2019-11-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-11-29 ~ 2020-02-05
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    KERPLUNK LIMITED
    13789009
    15 Burgess Road, Wellington, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,608 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    KIS SOURCING LIMITED
    12885925
    46 Walker Street, Wellington Delivery Office, Telford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,556 GBP2024-09-30
    Officer
    2020-09-17 ~ now
    IIF 14 - Director → ME
  • 6
    SOCIAL HOUSING PROPERTY PARTNERS LIMITED
    - now 13192852
    DIGNITAS INVESTMENTS LIMITED
    - 2021-06-30 13192852
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (8 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 17 - Director → ME
  • 7
    TRENDZ HOLDINGS LIMITED
    12026765
    15 Burgess Road, Wellington, Telford, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    455 GBP2024-09-30
    Officer
    2019-05-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    TRENDZ PROPERTY INVESTMENTS LIMITED
    12032968
    C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffs, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-05 ~ dissolved
    IIF 8 - Director → ME
  • 9
    TRENDZ PROPERTY SOURCING LIMITED
    11810605
    C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,519 GBP2020-06-30
    Officer
    2019-02-06 ~ dissolved
    IIF 7 - Director → ME
    2019-02-06 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 10
    TRENDZ RELOCATION SERVICES LIMITED
    12138009
    14 Barnaby Road, Rugby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    WISHING TREE HOMES LTD
    16453724
    Unit 5, Trinity Hall Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-15 ~ now
    IIF 12 - 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.