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

Whiteley, Kerrie Anne

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

    Resident in England

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

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

      IIF 2
    • Tr House, Lucy Tower Street, Lincoln, LN1 1XW, United Kingdom

      IIF 3
    • 15, The Smooting, Tealby, Market Rasen, LN8 3XZ, United Kingdom

      IIF 4
    • Brook Cottage 15 The Smooting, Tealby, Market Rasen, Lincolnshire, LN8 3XZ

      IIF 5 IIF 6
    • Brook Cottage, The Smooting, Tealby, Market Rasen, Lincolnshire, LN8 3XZ, United Kingdom

      IIF 7
  • 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 8
  • 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 9
  • 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 10
    • Tower, House, Lucy Tower Street, Lincoln, LN1 1XW, United Kingdom

      IIF 11 IIF 12
    • Brook Cottage, 15, The Smooting, Market Rasen, Lincolnshire, LN8 3XZ, United Kingdom

      IIF 13
    • Brook Cottage, The Smooting, Tealby, Market Rasen, Lincolnshire, LN8 3XZ, United Kingdom

      IIF 14 IIF 15
  • 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 16
  • 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 17
  • Whiteley, Kerrie Anne
    British project manager born in July 1972

    Resident in England

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

      IIF 18
  • Whiteley, Kerrie Anne
    English born in July 1972

    Resident in England

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

      IIF 19 IIF 20
    • 15, The Smooting, Tealby, Market Rasen, LN8 3XZ, England

      IIF 21
    • 15, The Smooting, Tealby, Market Rasen, Lincolnshire, LN8 3XZ

      IIF 22
  • Whiteley, Kerrie Anne
    British business woman

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

      IIF 23
  • 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 24
  • 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 25
    • Newland House, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 26
    • Streets Chartered Accountants, Tower House Lucy Tower Street, Lincoln, LN1 1XW

      IIF 27
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, United Kingdom

      IIF 28
    • Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 29
    • Tr House, Lucy Tower Street, Lincoln, LN1 1XW, United Kingdom

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

      IIF 31
    • Brook Cottage The Smooting, Tealby, Market Rasen, Lincolnshire, LN8 3XZ, England

      IIF 32
  • 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 33 IIF 34
    • 15, The Smooting, Tealby, Market Rasen, LN8 3XZ, England

      IIF 35 IIF 36
  • 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 37
child relation
Offspring entities and appointments 21
  • 1
    AMARANTH LIMITED
    03744982
    Lakeland House Ranskill Road, Mattersey, Doncaster, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    1999-05-18 ~ 2003-09-01
    IIF 17 - Director → ME
    2010-05-01 ~ 2011-10-12
    IIF 16 - Director → ME
  • 2
    CONSTANT CONSTRUCTION LTD
    10552856
    F6 The Bloc Springfield Way, Anlaby, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    158,259 GBP2020-12-31
    Officer
    2017-01-09 ~ 2022-06-14
    IIF 4 - Director → ME
    Person with significant control
    2017-01-09 ~ 2018-04-12
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    HOY LTD - now
    RESILIENTI (HOYLAND) LTD
    - 2022-05-17 09436850
    Newland House The Point, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,315 GBP2024-03-31
    Officer
    2015-02-12 ~ 2021-12-19
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-12-20
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LOCAL & REGIONAL (HOLDINGS) LTD
    16889309
    The Bloc 38 Springfield Way, Anlaby, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    LUSSO PARK HOMES LTD
    11866984
    Tower House, Lucy Tower Street, Lincoln, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    44,641 GBP2023-12-31
    Officer
    2019-12-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    LUSSO RESIDENTIAL HOLDINGS LTD
    13374580
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,004 GBP2023-04-30
    Officer
    2021-05-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 7
    POP UP UNITS LTD
    13903079
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,080 GBP2023-12-31
    Officer
    2022-02-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    RESILIENTI (BENTLEY) LTD
    08432544
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-03-06 ~ 2013-09-04
    IIF 10 - Director → ME
  • 9
    RESILIENTI (DEVELOPMENTS) LIMITED
    - now 06443219
    LEVERCREST LIMITED
    - 2017-09-13 06443219
    Streets Chartered Accountants, Tower House Lucy Tower Street, Lincoln
    Active Corporate (5 parents)
    Equity (Company account)
    374,800 GBP2023-12-31
    Officer
    2008-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    RESILIENTI (GROUP) LTD
    10232728
    Tower House, Lucy Tower Street, Lincoln, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -58,813 GBP2019-12-31
    Officer
    2016-06-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    RESILIENTI (LEEDS) LIMITED
    08161076
    Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ 2013-01-22
    IIF 8 - Director → ME
  • 12
    RESILIENTI (OLLERTON) LTD
    08146691
    Tower House, Lucy Tower Street, Lincoln
    Dissolved Corporate (3 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 12 - Director → ME
  • 13
    RESILIENTI (ST ANNS) LTD
    08419786
    9 Chelsea Close, Lincoln, England
    Active Corporate (6 parents)
    Equity (Company account)
    303,775 GBP2024-12-31
    Officer
    2013-02-26 ~ 2014-04-23
    IIF 11 - Director → ME
  • 14
    RESILIENTI (WALLSEND) LTD
    09221704
    Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    102,446 GBP2025-03-31
    Officer
    2014-09-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 24 - Has significant influence or control OE
  • 15
    RESILIENTI (YORKSHIRE) LTD
    09429060
    Unit 8b Marina Court, Castle Street, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    RESILIENTI LIMITED
    - now 05973934
    KERRIE CONSTRUCTION LIMITED - 2009-09-04
    Brook Cottage 15 The Smooting, Tealby, Market Rasen, Lincolnshire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    151,046 GBP2020-12-31
    Officer
    2013-11-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 17
    RESILIENTI NEWBIGGIN LTD
    11455570
    Tr House, Lucy Tower Street, Lincoln, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,114 GBP2025-01-31
    Officer
    2018-07-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-07-09 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 18
    RESILIENTI PROPERTY LIMITED
    - now 10240821
    RESILIENTI (TECHNOLOGY) LTD
    - 2018-05-15 10240821
    Tower House, Lucy Tower Street, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2016-06-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 19
    RESILIENTI STORAGE LTD
    - now 15206193
    RESILIENTI POP-UPS STORAGE LTD
    - 2024-01-23 15206193
    The Bloc 38 Springfield Way, Anlaby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,400 GBP2024-10-31
    Officer
    2023-10-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 20
    WHITELEY DEVELOPMENT (LINCS) LTD
    04268928
    Brook Cottage, The Smooting, Tealby, Lincolnshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -51,867 GBP2015-08-31
    Officer
    2015-09-23 ~ dissolved
    IIF 9 - Director → ME
    2006-01-23 ~ dissolved
    IIF 23 - Secretary → ME
  • 21
    WORLDSUPREME (CHAROLAIS) LIMITED
    - now 03679922
    FARMWISE ENTERPRISES LIMITED
    - 1998-12-29 03679922
    Lakeland House Ranskill Road, Mattersey, Retford, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    -616,668 GBP2024-12-31
    Officer
    1998-12-07 ~ 2003-09-01
    IIF 6 - 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.