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

Mr Justin Leigh Kerley

    Related profiles found in government register
  • Mr Justin Leigh Kerley
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Feversham Avenue, Bournemouth, BH8 9NL, England

      IIF 1
    • icon of address 20, Stinsford Close, Bournemouth, BH9 3RQ, England

      IIF 2
    • icon of address Austin House, Poole Road, Westbourne, Bournemouth, Dorset, BH4 9DB, England

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Justin Leigh Kerley
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 5
  • Mr Justin Kerley
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 6 IIF 7
  • Mr Justin Leigh Kerley
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 365 Medical Alert, 11-15, Unit 6-7, Francis Avenue, Bournemouth, Dorset, BH11 8NX, England

      IIF 8
    • icon of address Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 9
    • icon of address 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 10
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 11 IIF 12 IIF 13
    • icon of address Beech Lodge, Dullar Lane, Sturminster Marshall, Wimborne, BH21 4AD, United Kingdom

      IIF 14
    • icon of address Unit 12, Mill Lane Precint, Wimborne, BH21 1LN, England

      IIF 15 IIF 16
    • icon of address Unit 45, Azura Close, Three Legged Cross, Wimborne, BH21 6SZ, England

      IIF 17
  • Kerley, Justin Leigh
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Feversham Avenue, Bournemouth, BH8 9NL, England

      IIF 18
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 19
  • Kerley, Justin Leigh
    British personal trainer born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Rochester Road, Bournemouth, BH11 8AH, England

      IIF 20
  • Kerley, Justin Leigh
    British self employed born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Feversham Avenue, Bournemouth, BH8 9NL, England

      IIF 21
    • icon of address Austin House, Poole Road, Westbourne, Bournemouth, Dorset, BH4 9DB, England

      IIF 22
  • Kerley, Justin
    British company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 23
  • Kerley, Justin
    British managing director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 24
  • Kerley, Justin Leigh
    British business development & commercial director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Mill Lane Precint, Wimborne, BH21 1LN, England

      IIF 25
  • Kerley, Justin Leigh
    British ceo born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 26
  • Kerley, Justin Leigh
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 27
  • Kerley, Justin Leigh
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanserra House, Mayfield Road, Bournemouth, Dorset, BH9 1TF, United Kingdom

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • icon of address Beech Lodge, Dullar Lane, Sturminster Marshall, Wimborne, Dorset, BH21 4AD, United Kingdom

      IIF 30
  • Kerley, Justin Leigh
    British managing director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 31
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 32
    • icon of address Unit 12, Mill Lane Precint, Wimborne, BH21 1LN, England

      IIF 33
  • Kerley, Justin Leigh
    British sales director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 45, Azura Close, Three Legged Cross, Wimborne, BH21 6SZ, England

      IIF 34
    • icon of address Unit 45, Azura Close, Woolsbridge Industrial Estate, Wimborne, Dorset, BH21 6SZ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 14 Feversham Avenue, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 12 Mill Lane Precint, Wimborne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3rd Floor, 86-90 Paul Street Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,414 GBP2023-11-30
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    FLP ALARM SOLUTIONS LTD - 2025-02-28
    icon of address Unit 12 Mill Lane Precint, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,125 GBP2025-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19 GBP2022-12-31
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 14 Feversham Avenue, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 100 Rochester Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 86-90 Paul Street, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -568 GBP2024-09-30
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address Austin House Poole Road, Westbourne, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Beech Lodge Dullar Lane, Sturminster Marshall, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 538-542 Wimborne Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,338 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ 2022-01-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 2022-01-20
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 94 Southwick Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,377 GBP2023-02-28
    Officer
    icon of calendar 2020-02-20 ~ 2021-11-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-11-26
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 20 Stinsford Close, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ 2024-10-14
    IIF 35 - Director → ME
    icon of calendar 2024-10-22 ~ 2024-11-14
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 2024-10-14
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    icon of calendar 2024-10-22 ~ 2024-11-14
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    icon of address 86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -568 GBP2024-09-30
    Officer
    icon of calendar 2022-10-02 ~ 2024-06-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ 2024-06-14
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Office One, 1 Coldbath Square, Farringdon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    356 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-08-13 ~ 2023-02-18
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

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.