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

Mrs Kerrie Whiteley

    Related profiles found in government register
  • Mrs Kerrie Whiteley
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW

      IIF 1
  • Mrs Kerrie Anne Whiteley
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Faraday House, Wolfreton Drive, Anlaby, Hull, HU10 7BY, England

      IIF 2
    • Newland House, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 3
    • Streets Chartered Accountants, Tower House Lucy Tower Street, Lincoln, LN1 1XW

      IIF 4
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, United Kingdom

      IIF 5
    • Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 6
    • Tr House, Lucy Tower Street, Lincoln, LN1 1XW, United Kingdom

      IIF 7
    • Brook Cottage, 15 The Smooting, Tealby, Market Rasen, Lincolnshire, LN8 3XZ, England

      IIF 8
    • Brook Cottage The Smooting, Tealby, Market Rasen, Lincolnshire, LN8 3XZ, England

      IIF 9
  • Mrs Kerrie Anne Whiteley
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 10
    • 15, The Smooting, Tealby, Market Rasen, LN8 3XZ, England

      IIF 11 IIF 12
  • Kerrie Whiteley
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Cottage, The Smooting, Tealby, Market Rasen, LN8 3XZ, England

      IIF 13
  • Whiteley, Kerrie Anne
    British business development director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newland, Lincoln, Lincolnshire, LN1 1XG

      IIF 14
  • Whiteley, Kerrie Anne
    British commercial property developer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 15
  • Whiteley, Kerrie Anne
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Brook Cottage, The Smooting, Tealby, Market Rasen, Lincolnshire, LN8 3XZ, England

      IIF 16
  • Whiteley, Kerrie Anne
    British developer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Smooting, Tealby, Market Rasen, LN8 3XZ, United Kingdom

      IIF 17
  • Whiteley, Kerrie Anne
    British development director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kelham House, Kelham Street, Doncaster, South Yorkshire, DN1 3RE

      IIF 18
    • Tower, House, Lucy Tower Street, Lincoln, LN1 1XW, United Kingdom

      IIF 19 IIF 20
    • Brook Cottage, 15, The Smooting, Market Rasen, Lincolnshire, LN8 3XZ, United Kingdom

      IIF 21
    • Brook Cottage, The Smooting, Tealby, Market Rasen, Lincolnshire, LN8 3XZ, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Whiteley, Kerrie Anne
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lakeland House, Ranskill Road, Mattersey, Doncaster, South Yorkshire, DN10 5EA

      IIF 25
  • Whiteley, Kerrie Anne
    British managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Tr House, Lucy Tower Street, Lincoln, LN1 1XW, United Kingdom

      IIF 26
  • Whiteley, Kerrie Anne
    British marketing manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Brook Cottage 15 The Smooting, Tealby, Market Rasen, Lincolnshire, LN8 3XZ

      IIF 27 IIF 28
  • Whiteley, Kerrie Anne
    British project manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, United Kingdom

      IIF 29
    • Brook Cottage 15 The Smooting, Tealby, Market Rasen, Lincolnshire, LN8 3XZ

      IIF 30
    • Brook Cottage, 15 The Smooting, Tealby, Market Rasen, Lincolnshire, LN8 3XZ, England

      IIF 31
  • Whiteley, Kerrie Anne
    English entrepreneur born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 32
  • Whiteley, Kerrie Anne
    English managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Smooting, Tealby, Market Rasen, LN8 3XZ, England

      IIF 33
    • 15, The Smooting, Tealby, Market Rasen, Lincolnshire, LN8 3XZ

      IIF 34
  • Whiteley, Kerrie Anne
    British business woman

    Registered addresses and corresponding companies
    • Brook Cottage 15 The Smooting, Tealby, Market Rasen, Lincolnshire, LN8 3XZ

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    Tower House, Lucy Tower Street, Lincoln, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    44,641 GBP2023-12-31
    Officer
    2019-12-12 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    Tower House, Lucy Tower Street, Lincoln, England
    Corporate (1 parent)
    Equity (Company account)
    -2,004 GBP2023-04-30
    Officer
    2021-05-04 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    Tower House, Lucy Tower Street, Lincoln, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2022-02-09 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    LEVERCREST LIMITED - 2017-09-13
    Streets Chartered Accountants, Tower House Lucy Tower Street, Lincoln
    Corporate (2 parents)
    Equity (Company account)
    378,561 GBP2022-12-31
    Officer
    2008-02-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    Tower House, Lucy Tower Street, Lincoln, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -58,813 GBP2019-12-31
    Officer
    2016-06-15 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    Tower House, Lucy Tower Street, Lincoln
    Dissolved corporate (3 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 20 - director → ME
  • 7
    Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    68,084 GBP2024-03-31
    Officer
    2014-09-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 8
    Unit 8b Marina Court, Castle Street, Hull, East Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    KERRIE CONSTRUCTION LIMITED - 2009-09-04
    Brook Cottage 15 The Smooting, Tealby, Market Rasen, Lincolnshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    151,046 GBP2020-12-31
    Officer
    2013-11-05 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 10
    Tr House, Lucy Tower Street, Lincoln, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,357 GBP2024-01-31
    Officer
    2018-07-09 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-07-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    RESILIENTI (TECHNOLOGY) LTD - 2018-05-15
    Tower House, Lucy Tower Street, Lincoln, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2016-06-20 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    RESILIENTI POP-UPS STORAGE LTD - 2024-01-23
    The Bloc 38 Springfield Way, Anlaby, Hull, England
    Corporate (1 parent)
    Officer
    2023-10-12 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    Brook Cottage, The Smooting, Tealby, Lincolnshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -51,867 GBP2015-08-31
    Officer
    2015-09-23 ~ dissolved
    IIF 16 - director → ME
    2006-01-23 ~ dissolved
    IIF 35 - secretary → ME
Ceased 7
  • 1
    Lakeland House Ranskill Road, Mattersey, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-05-01 ~ 2011-10-12
    IIF 25 - director → ME
    1999-05-18 ~ 2003-09-01
    IIF 27 - director → ME
  • 2
    F6 The Bloc Springfield Way, Anlaby, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    158,259 GBP2020-12-31
    Officer
    2017-01-09 ~ 2022-06-14
    IIF 17 - director → ME
    Person with significant control
    2017-01-09 ~ 2018-04-12
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    HOY LTD
    - now
    RESILIENTI (HOYLAND) LTD - 2022-05-17
    Newland House The Point, Weaver Road, Lincoln, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    60,315 GBP2024-03-31
    Officer
    2015-02-12 ~ 2021-12-19
    IIF 22 - director → ME
    Person with significant control
    2016-07-01 ~ 2021-12-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-06 ~ 2013-09-04
    IIF 18 - director → ME
  • 5
    Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-30 ~ 2013-01-22
    IIF 14 - director → ME
  • 6
    9 Chelsea Close, Lincoln, England
    Corporate (4 parents)
    Equity (Company account)
    272,744 GBP2023-12-31
    Officer
    2013-02-26 ~ 2014-04-23
    IIF 19 - director → ME
  • 7
    FARMWISE ENTERPRISES LIMITED - 1998-12-29
    Lakeland House Ranskill Road, Mattersey, Retford, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    -624,803 GBP2023-12-31
    Officer
    1998-12-07 ~ 2003-09-01
    IIF 28 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.