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, Brendan Martin

    Related profiles found in government register
  • Kerr, Brendan Martin
    Irish ceo & owner born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Building Centre, 26 Store Street, London, WC1E 7BT, England

      IIF 1
  • Kerr, Brendan Martin
    Irish chief executive born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Building Centre, 26 Store Street, London, WC1E 7BT, England

      IIF 2
  • Kerr, Brendan
    Irish company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langdale, 3 Birds Hill Drive, Oxshott, Surrey, KT22 OSP

      IIF 3
  • Kerr, Brendan
    Irish director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Grimwade Avenue, Croydon, CR0 5DJ, England

      IIF 4
  • Kerr, Brendan Martin
    Irish company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Birds Hill Drive, Oxshott, Surrey, KT22 0SP

      IIF 5
    • icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9SA, England

      IIF 6
    • icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 7
    • icon of address 20, Peterborough Road, Harrow, Middlesex, HA1 2BQ

      IIF 8
    • icon of address 20 Peterborough Road, Harrow, Middlesex, HA1 2BQ, United Kingdom

      IIF 9
    • icon of address 20 Peterborough Road, Harrow, Middlesex, HA1 2BQ

      IIF 10
  • Kerr, Brendan Martin
    Irish director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Kerr, Brendan Martin
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Hill House, 18 Blackhills, Esher, KT10 9JW, England

      IIF 34
  • Kerr, Brendan Martin, Mr.
    Irish company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bank Street, Belfast, BT1 1HL, Northern Ireland

      IIF 35
    • icon of address St. Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 36 IIF 37
    • icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 38
    • icon of address 193, Bath Street, Glasgow, G2 4HU, United Kingdom

      IIF 39
  • Kerr, Brendan Martin, Mr.
    Irish director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 40
    • icon of address St Andrew's House, Portsmouth Road, Esher, KT10 9TA, United Kingdom

      IIF 41
    • icon of address St. Andrews House, Portsmouth Road, Esher, Surrey, KT10 9TA, England

      IIF 42
  • Kerr, Brendan Martin, Mr.
    Irish executive chairman & owner born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Chase Side, London, N14 4PE, England

      IIF 43
  • Kerr, Brendan Martin
    Northern Irish company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 44
  • Kerr, Brendan Martin
    Northern Irish director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 45
  • Kerr, Brendan
    Irish company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Kerr, Brendan
    Irish director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Brendan Martin Kerr
    Irish born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-40, Bank Street, Belfast, BT1 1HL, Northern Ireland

      IIF 54 IIF 55 IIF 56
    • icon of address Lindsay House, 10 Callender Street, Belfast, BT1 5BN, Northern Ireland

      IIF 59
    • icon of address Rochester Building, 28 Adelaide Street, Belfast, BT2 8GD, Northern Ireland

      IIF 60
    • icon of address Black Hill House, 18 Blackhills, Esher, KT10 9JW, England

      IIF 61
    • icon of address St Andrew's House, Portsmouth Road, Esher, Essex, KT10 9TA

      IIF 62
    • icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 63 IIF 64
    • icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 20 Peterborough Road, Harrow, Middlesex, HA1 2BQ, United Kingdom

      IIF 68
    • icon of address 20 Peterborough Road, Harrow, Middlesex, HA1 2BQ

      IIF 69
  • Mr. Brendan Martin Kerr
    Irish born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 70 IIF 71
    • icon of address St Andrew's House, Portsmouth Road, Esher, KT10 9TA, United Kingdom

      IIF 72
    • icon of address St. Andrews House, Portsmouth Road, Esher, Surrey, KT10 9TA, England

      IIF 73
    • icon of address 193, Bath Street, Glasgow, G2 4HU, United Kingdom

      IIF 74
  • Mr Brendan Martin Kerr
    Northern Irish born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hare Lane, Claygate, KT10 9BS, England

      IIF 75
    • icon of address St. Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 76
    • icon of address St. Andrews House, Portsmouth Road, Esher, Surrey, KT10 9TA, England

      IIF 77
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 20 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 68 - Has significant influence or controlOE
  • 2
    icon of address 20 Peterborough Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,700,023 GBP2024-03-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 69 - Has significant influence or controlOE
  • 3
    icon of address 20 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 38-40 Bank Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    CALLENDER STREET MANAGEMENT (NO.1) LIMITED - 2004-11-12
    LAGANSIDE LIMITED - 2002-12-17
    icon of address C/o Bdo Stoy Hayward, Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-30 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address St Andrew's House, Portsmouth Road, Esher, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33 Grimwade Avenue, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -282,608 GBP2025-03-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 9
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2000-03-31 ~ now
    IIF 28 - Director → ME
  • 10
    KELTBRAY DEMOLITION AND CIVIL ENGINEERING LIMITED - 2020-11-12
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    11,438,405 GBP2024-10-31
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 50 - Director → ME
  • 11
    icon of address 193 Bath Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 12
    R.V.P.A. DEVELOPMENTS LIMITED - 1981-12-31
    R.V.P.A. SERVICES LIMITED - 1994-07-18
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    53,245 GBP2024-10-31
    Officer
    icon of calendar 1995-02-16 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 193 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 14
    icon of address St Andrews House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    99,000,100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    18,647,502 GBP2024-10-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 53 - Director → ME
  • 16
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address St. Andrews House, Portsmouth Road, Esher, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 18
    ECONOMIC PLANT LIMITED - 2000-11-20
    KELTBRAY GROUP (HOLDINGS) LIMITED - 2001-08-24
    ECONOMIC PLANT LIMITED - 2001-11-01
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,375,901 GBP2024-10-31
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 20
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF 6 - Director → ME
  • 21
    KELTBRAY ENVIRONMENTAL LIMITED - 2010-05-18
    ECONOMIC DEMOLITION AND EXCAVATIONS LIMITED - 2001-11-01
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 38-40 Bank Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 23
    CALLENDER STREET CONSULTANTS - 2004-11-22
    icon of address At The Offices Of Bdo Stoy Hayward, Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-30 ~ dissolved
    IIF 3 - Director → ME
  • 24
    icon of address Black Hill House, 18 Blackhills, Esher, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,922,927 GBP2024-03-31
    Officer
    icon of calendar 2003-07-30 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 25
    icon of address Lindsay House, 10 Callender Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 38-40 Bank Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 38-40 Bank Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -464,151 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 15 - Director → ME
  • 28
    icon of address 38-40 Bank Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 29
    KML OCCUPATIONAL SERVICES LIMITED - 2014-02-20
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    277,151 GBP2024-10-31
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 25 - Director → ME
  • 30
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-09 ~ dissolved
    IIF 18 - Director → ME
  • 31
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address St. Andrews House, Portsmouth Road, Esher, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    JADON LOGISTICS LIMITED - 2007-04-25
    LIGHTGAIN LIMITED - 2006-04-13
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2004-07-30 ~ now
    IIF 31 - Director → ME
  • 34
    KELTBRAY SERVICES LIMITED - 2011-03-02
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 21 - Director → ME
  • 35
    icon of address Rochester Building, 28 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 36
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 36 - Director → ME
  • 37
    icon of address 38 Bank Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 35 - Director → ME
  • 38
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 37 - Director → ME
  • 39
    icon of address 290 Chase Side, Southgate, London
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    4,169,888 GBP2023-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 43 - Director → ME
Ceased 19
  • 1
    KELTBRAY INFRASTRUCTURE LIMITED - 2020-10-26
    KELTBRAY ENERGY LIMITED - 2024-12-20
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2020-10-05 ~ 2020-10-28
    IIF 47 - Director → ME
  • 2
    WENTWORTH HOUSE RAIL SYSTEMS LIMITED - 2025-01-21
    KELTBRAY MARINE SERVICES LIMITED - 2012-03-15
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-12 ~ 2013-01-14
    IIF 7 - Director → ME
  • 3
    icon of address The Building Centre, 26 Store Street, London, England
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    778,939 GBP2024-12-31
    Officer
    icon of calendar 2017-09-21 ~ 2021-09-29
    IIF 1 - Director → ME
  • 4
    icon of address St Andrew's House, Portsmouth Road, Esher, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-21
    IIF 62 - Has significant influence or control over the trustees of a trust OE
  • 5
    icon of address The Building Centre, 26 Store Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2024-04-23
    IIF 2 - Director → ME
  • 6
    KELTBRAY WALSH ENVIRONMENTAL LIMITED - 2007-05-10
    OVALBASE LIMITED - 2006-04-05
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    -311,474 GBP2024-10-31
    Officer
    icon of calendar 2003-07-23 ~ 2007-05-22
    IIF 32 - Director → ME
  • 7
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,001 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ 2021-06-14
    IIF 46 - Director → ME
  • 8
    KELTBRAY RAIL ELECTRIFICATION LIMITED - 2014-01-23
    RIDGEDEAL LIMITED - 2003-07-25
    PLANNED CONSTRUCTION LIMITED - 2013-09-10
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    21,000 GBP2024-10-31
    Officer
    icon of calendar 2003-07-25 ~ 2014-02-19
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-16
    IIF 64 - Ownership of shares – 75% or more OE
  • 9
    KELTBRAY HUNT LIMITED - 2011-10-27
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    673,867 GBP2024-10-31
    Officer
    icon of calendar 2008-06-05 ~ 2023-03-20
    IIF 27 - Director → ME
  • 10
    ORMSIDE CONTRACTORS LIMITED - 2000-11-20
    ECONOMIC PLANT LIMITED - 2001-08-24
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,361,078 GBP2022-11-01
    Officer
    icon of calendar 2020-11-01 ~ 2024-10-16
    IIF 44 - Director → ME
    icon of calendar 2000-07-20 ~ 2020-10-28
    IIF 23 - Director → ME
  • 11
    icon of address St Andrews House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    99,000,100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-21
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -23,142,875 GBP2024-10-31
    Officer
    icon of calendar 1995-02-16 ~ 2020-10-27
    IIF 26 - Director → ME
  • 13
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    691,309 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ 2020-10-28
    IIF 48 - Director → ME
  • 14
    ECONOMIC PLANT LIMITED - 2000-11-20
    KELTBRAY GROUP (HOLDINGS) LIMITED - 2001-08-24
    ECONOMIC PLANT LIMITED - 2001-11-01
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,375,901 GBP2024-10-31
    Officer
    icon of calendar 1995-02-16 ~ 2020-10-28
    IIF 19 - Director → ME
  • 15
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2024-10-16
    IIF 45 - Director → ME
  • 16
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -377,704 GBP2024-10-31
    Officer
    icon of calendar 2016-08-11 ~ 2020-10-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2021-08-23
    IIF 66 - Ownership of shares – 75% or more OE
  • 17
    icon of address 38-40 Bank Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -464,151 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    icon of calendar 2017-02-27 ~ 2022-03-08
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    QUESTMADE LIMITED - 2003-07-25
    icon of address C/o Redmans Insolvency Services Maple House, 382 Kenton Road Kenton, Harrow Middlesex, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2008-12-31
    IIF 33 - Director → ME
  • 19
    icon of address 20 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,993 GBP2022-12-31
    Officer
    icon of calendar 2014-12-04 ~ 2014-12-04
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.