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

Kerridge, Paul Bryan

    Related profiles found in government register
  • Kerridge, Paul Bryan
    British born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Abbeygate Street, Bury St Edmunds, Suffolk, IP33 1LB, England

      IIF 1
    • icon of address Walnut Tree Farm, Bell Lane, Barton Mills, Bury St. Edmunds, Suffolk, IP28 6AJ, England

      IIF 2
  • Kerridge, Paul Bryan
    British builder born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lord Mayors Cottage, 53 The Street, Barton Mills, Suffolk, IP28 6AA

      IIF 3
  • Kerridge, Paul Bryan
    British builder/developer born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walnut Tree Farm, Bell Lane, Barton Mills, Suffolk, IP28 6AJ, United Kingdom

      IIF 4
    • icon of address Walnut Tree Farm, Bell Lane, Barton Mills, Bury St. Edmunds, Suffolk, IP28 6AJ, United Kingdom

      IIF 5
  • Kerridge, Paul Bryan
    British chairman born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lord Mayors Cottage, 53 The Street, Barton Mills, Suffolk, IP28 6AA

      IIF 6
  • Kerridge, Paul Bryan
    British company director born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lord Mayors Cottage, 53 The Street, Barton Mills, Suffolk, IP28 6AA

      IIF 7
  • Kerridge, Paul Bryan
    British developer born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lord Mayors Cottage, 53 The Street, Barton Mills, Suffolk, IP28 6AA

      IIF 8
  • Kerridge, Paul Bryan
    British managing director born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lord Mayors Cottage, 53 The Street, Barton Mills, Suffolk, IP28 6AA

      IIF 9
    • icon of address Walnut Tree Farm, Bell Lane, Barton Mills, Bury St Edmunds, Suffolk, IP28 6AJ, United Kingdom

      IIF 10
  • Kerridge, Paul Bryan
    British property developer born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lord Mayors Cottage, 53 The Street, Barton Mills, Suffolk, IP28 6AA

      IIF 11 IIF 12
    • icon of address 5, Brooklands Avenue, Cambridge, CB2 8BB, United Kingdom

      IIF 13
  • Kerridge, Paul Bryan
    born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Skyline Business Centre, Skyline Plaza, 45 Victoria Avenue, Southend On Sea, Essex, SS2 6BB, England

      IIF 14
  • Mr Paul Bryan Kerridge
    British born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Abbeygate Street, Bury St Edmunds, Suffolk, IP33 1LB, England

      IIF 15
    • icon of address Walnut Tree Farm, Bell Lane, Bell Lane, Barton Mills, Bury St. Edmunds, IP28 6AJ, England

      IIF 16
  • Kerridge, Paul Bryan
    British

    Registered addresses and corresponding companies
    • icon of address Lord Mayors Cottage, 53 The Street, Barton Mills, Suffolk, IP28 6AA

      IIF 17
  • Kerridge, Paul Bryan
    British company director

    Registered addresses and corresponding companies
    • icon of address Lord Mayors Cottage, 53 The Street, Barton Mills, Suffolk, IP28 6AA

      IIF 18
  • Kerridge, Paul Bryan
    British managing director

    Registered addresses and corresponding companies
    • icon of address Walnut Tree Farm, Bell Lane, Barton Mills, Bury St. Edmunds, IP28 6AJ, England

      IIF 19
  • Kerridge, Paul Bryan

    Registered addresses and corresponding companies
    • icon of address Lord Mayors Cottage, 53 The Street, Barton Mills, Suffolk, IP28 6AA

      IIF 20
    • icon of address Walnut Tree Farm, Bell Lane, Barton Mills, Bury St. Edmunds, Suffolk, IP28 6AJ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Kelsey Kerridge Sports Hall, Queen Anne Terrace, Gonville Place, Cambridge
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Walnut Tree Farm Bell Lane, Barton Mills, Bury St. Edmunds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 1998-01-05 ~ dissolved
    IIF 5 - Director → ME
  • 3
    FMSA MIDAS 1 PARNERSHIP LLP - 2018-06-19
    icon of address Skyline Business Centre Skyline Plaza, 45 Victoria Avenue, Southend On Sea, Essex, England
    Dissolved Corporate (148 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 14 - LLP Member → ME
  • 4
    icon of address Townshend House, Crown Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    902,441 GBP2018-06-30
    Officer
    icon of calendar 1994-06-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    KERRIDGE HOLDINGS LIMITED - 1989-11-23
    icon of address Walnut Tree Farm Bell Lane, Barton Mills, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    997,826 GBP2024-05-31
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2008-04-09 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    ADVANCE SECURITY LIMITED - 2023-10-12
    icon of address Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, England
    Active Corporate (5 parents)
    Equity (Company account)
    595,347 GBP2021-03-31
    Officer
    icon of calendar 2000-10-01 ~ 2002-11-21
    IIF 17 - Secretary → ME
  • 2
    115CR (002) LIMITED - 2000-08-10
    icon of address 73 Cornhill, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -496,545 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2001-11-30 ~ 2018-12-21
    IIF 12 - Director → ME
  • 3
    M&R 863 LIMITED - 2002-08-30
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2002-08-29 ~ 2003-10-03
    IIF 11 - Director → ME
  • 4
    icon of address 287 Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 1996-10-03 ~ 1997-10-01
    IIF 7 - Director → ME
    icon of calendar 1996-10-03 ~ 1997-10-01
    IIF 18 - Secretary → ME
  • 5
    KERRIDGE CONSTRUCTION HOLDINGS LIMITED - 1995-03-21
    icon of address 287 Newmarket Road, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    676,878 GBP2024-09-30
    Officer
    icon of calendar ~ 1997-10-01
    IIF 3 - Director → ME
  • 6
    icon of address Townshend House, Crown Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    902,441 GBP2018-06-30
    Officer
    icon of calendar 1994-06-01 ~ 2018-09-19
    IIF 19 - Secretary → ME
  • 7
    GREENBUILD CONSTRUCTION LIMITED - 1994-06-10
    icon of address 287 Newmarket Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    94,073 GBP2024-09-30
    Officer
    icon of calendar ~ 1997-10-01
    IIF 6 - Director → ME
    icon of calendar 1994-07-11 ~ 1997-10-01
    IIF 20 - Secretary → ME
  • 8
    KERRIDGE HOLDINGS LIMITED - 1989-11-23
    icon of address Walnut Tree Farm Bell Lane, Barton Mills, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    997,826 GBP2024-05-31
    Officer
    icon of calendar ~ 2006-09-11
    IIF 9 - Director → ME
  • 9
    icon of address 11 Signet Court, Swanns Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    16,611 GBP2024-05-31
    Officer
    icon of calendar 2010-05-10 ~ 2016-01-13
    IIF 4 - Director → ME
  • 10
    REFLECTIONS RIVERSIDE CAMBRIDGE MANAGEMENT LIMITED - 2011-12-01
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-01-29 ~ 2011-11-10
    IIF 13 - Director → ME
  • 11
    CAMBRIDGE YMCA - 2004-04-06
    YMCA CAMBRIDGESHIRE & PETERBOROUGH - 2017-10-23
    icon of address Queen Anne House, Gonville Place, Cambridge, Cambs
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2004-03-31
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.