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, Malcolm Andrew

    Related profiles found in government register
  • Kerr, Malcolm Andrew
    British business person born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 1
  • Kerr, Malcolm Andrew
    British company director born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Loretto Court, Musselburgh, EH21 6ST, Scotland

      IIF 2
  • Kerr, Malcolm Andrew
    British director born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Saint Leonards Street, Edinburgh, EH8 9QN, United Kingdom

      IIF 3
  • Mr Malcolm Andrew Kerr
    British born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Saint Leonards Street, Edinburgh, EH8 9QN, United Kingdom

      IIF 4
    • icon of address Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 5
    • icon of address 9, Loretto Court, Musselburgh, EH21 6ST, Scotland

      IIF 6
  • Kerr, Malcolm
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 273, 321 - 323 High Road, Romford, RM6 6AX, England

      IIF 7
  • Kerr, Malcolm Andrew
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b2, Bath Street, Brighton, East Sussex, BN1 3TB, United Kingdom

      IIF 8
  • Kerr, Malcolm
    British businessman born in November 1987

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address 41, St. Leonards Street, Edinburgh, EH8 9QN, Scotland

      IIF 9
  • Kerr, Malcolm
    British director born in November 1987

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address 41, St. Leonards Street, Edinburgh, EH8 9QN, Scotland

      IIF 10 IIF 11
  • Mr Malcolm Kerr
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 273, 321 - 323 High Road, Romford, RM6 6AX, England

      IIF 12
  • Kerr, Malcolm
    British businessman born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Castlegate, Jedburgh, Roxburghshire, TD8 6AS, United Kingdom

      IIF 13
  • Kerr, Malcolm
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Chesser Gardens, Edinburgh, Midlothian, EH14 1SR, Scotland

      IIF 14
  • Kerr, Malcolm
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hutson Street, Bradford, BD5 7LS, England

      IIF 15
    • icon of address 27a, Castlegate, Jedburgh, Roxburghshire, TD8 6AS, United Kingdom

      IIF 16 IIF 17
  • Mr Malcolm Andrew Kerr
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b2, Bath Street, Brighton, East Sussex, BN1 3TB, United Kingdom

      IIF 18
  • Kerr, Malcolm

    Registered addresses and corresponding companies
    • icon of address 5, Chesser Gardens, Edinburgh, Midlothian, EH14 1SR, Scotland

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Silverstream House, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -695,697 GBP2022-04-30
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 41 Saint Leonards Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 3 First Floor 308 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 5 Chesser Gardens, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-03-31 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    icon of address 8b2 Bath Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 23 Lodeneia Park, Dalkeith, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 4385, 10038528: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    131,260 GBP2018-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2017-01-01
    IIF 11 - Director → ME
  • 2
    icon of address 10 Hutson Street, Bradford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,124,378 GBP2015-11-30
    Officer
    icon of calendar 2014-09-29 ~ 2017-01-10
    IIF 15 - Director → ME
  • 3
    icon of address 903 Eastern Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ 2016-03-22
    IIF 16 - Director → ME
  • 4
    icon of address 72 Bardsay Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ 2016-07-13
    IIF 17 - Director → ME
  • 5
    icon of address 4385, Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ 2016-02-26
    IIF 13 - Director → ME
  • 6
    ANKHA LTD - 2019-12-02
    icon of address 4385, 12066366 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -611,020 GBP2021-06-30
    Officer
    icon of calendar 2020-01-20 ~ 2022-10-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2022-10-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    B DESIGN SERVICES LTD - 2022-04-11
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -360,977 GBP2022-02-28
    Officer
    icon of calendar 2016-02-12 ~ 2020-02-18
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.