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

Kerrison, Adrian Mark Christopher

    Related profiles found in government register
  • Kerrison, Adrian Mark Christopher
    British co director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plumtree Barn, Bradmore Lane, Plumtree, Nottinghamshire, NG12 5EW

      IIF 1
  • Kerrison, Adrian Mark Christopher
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, East Circus Street, Nottingham, NG1 5AF, United Kingdom

      IIF 2
    • icon of address Plumbtree Barn, Bradmore Lane, Plumtree, Nottingham, Nottinghamshire, NG12 5EW, England

      IIF 3
    • icon of address 78, Birmingham Street, Oldbury, West Midlands, B69 4EB

      IIF 4
    • icon of address Plumtree Barn, Bradmore Lane, Plumtree, Nottinghamshire, NG12 5EW

      IIF 5 IIF 6
  • Kerrison, Adrian Mark Christopher
    British company secretary/director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plumtree Barn, Bradmore Lane, Plumtree, Nottinghamshire, NG12 5EW

      IIF 7
  • Kerrison, Adrian Mark Christopher
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129a, Middleton Boulevard, Wollaton Park, Nottingham, NG8 1FW, United Kingdom

      IIF 8
    • icon of address 78, Birmingham Street, Oldbury, B60 4EB, United Kingdom

      IIF 9
    • icon of address Plumtree Barn, Bradmore Lane, Plumtree, Nottinghamshire, NG12 5EW

      IIF 10
  • Kerrison, Adrian Mark Christopher
    British property developer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306 Musters Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7DF

      IIF 11
    • icon of address Plumtree Barn, Bradmore Lane, Plumtree, Nottinghamshire, NG12 5EW

      IIF 12
  • Kerrison, Adrian Mark Christopher
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Birmingham Street, Oldbury, B69 4EB, United Kingdom

      IIF 13
  • Kerrison, Adrian Mark Christopher
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address Plumtree Barn, Bradmore Lane, Plumtree, Nottinghamshire, NG12 5EW

      IIF 14
  • Mr Adrian Mark Christopher Kerrison
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plumtree Barn, Bradmore Lane, Plumtree, Nottingham, Nottinghamshire, NG12 5EW, England

      IIF 15
    • icon of address Plumtree Barn, Bradmore Lane, Plumtree, Nottingham, West Midlands, NG12 5EW, England

      IIF 16
    • icon of address 78 Birmingham Street, Oldbury, West Midlands, B69 4EB

      IIF 17
  • Mr Adrian Mark, Christopher Kerrison
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plumtree Barn, Bradmore Lane, Plumtree, Nottingham, NG12 5EW, England

      IIF 18
    • icon of address Springbrook House, Springbrook Lane, Earlswood, Solihull, B94 5SG

      IIF 19
  • Mr Adrian Kerrison
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex Business Park, Ruddington Lane, Nottingham, Nottinghamshire, NG11 7DD

      IIF 20
  • Mr Adrian Christopher Kerrison
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306 Musters Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7DF

      IIF 21
  • Kerrison, Adrian
    British town planner born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Birmingham Street, Oldbury, B69 4EB, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    AMK LAND (BARNSLEY) LTD - 2008-05-12
    LANDMERE SECURITIES LIMITED - 2006-01-26
    icon of address C/o 78 Birmingham Street, Oldbury, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    689 GBP2018-09-30
    Officer
    icon of calendar 2006-01-17 ~ dissolved
    IIF 12 - Director → ME
  • 2
    AMK LAND & INVESTMENT LIMITED - 2016-04-28
    icon of address 78 Birmingham Street, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,029 GBP2019-04-30
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    PEPPERPACE LIMITED - 1997-11-28
    icon of address 78 Birmingham Street, Oldbury, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    424,406 GBP2017-05-31
    Officer
    icon of calendar 1997-07-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 78 Birmingham Street, Oldbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    74,470 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Springbrook House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,891 GBP2020-07-31
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2017-02-03 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DOVETAIL JOINERY SOLUTIONS LIMITED - 2014-08-05
    FIRE DOOR SETS LIMITED - 2016-06-17
    IMPACT MEDIA AND SIGN SOLUTIONS LIMITED - 2010-03-03
    icon of address 306 Musters Road, West Bridgford, Nottingham, Nottinghamshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    13,644 GBP2024-07-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 11 - Director → ME
  • 7
    SCRAPTOFT HALL RETIREMENT VILLAGE LIMITED - 2013-01-25
    icon of address 78 Birmingham Street, Oldbury, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    103,665 GBP2019-03-31
    Officer
    icon of calendar 2007-10-02 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Apex Business Park, Ruddington Lane, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CASTLEGATE 563 LIMITED - 2009-08-20
    icon of address 78 Birmingham Street, Oldbury, West Midlands
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2009-08-25 ~ dissolved
    IIF 4 - Director → ME
  • 10
    LANDMERE COMMERCIAL LIMITED - 2005-07-28
    icon of address 78 Birmingham Street, Oldbury, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    64,940 GBP2017-05-31
    Officer
    icon of calendar 2000-08-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 3 East Circus Street, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-06-15 ~ 2019-09-23
    IIF 10 - Director → ME
  • 2
    NOTTCOR 30 LIMITED - 1997-05-16
    AMK PROPERTIES LIMITED - 2001-08-28
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    842,695 GBP2024-03-31
    Officer
    icon of calendar 1997-04-30 ~ 2001-08-08
    IIF 7 - Director → ME
    icon of calendar 1997-04-30 ~ 2001-08-08
    IIF 14 - Secretary → ME
  • 3
    DOVETAIL JOINERY SOLUTIONS LIMITED - 2014-08-05
    FIRE DOOR SETS LIMITED - 2016-06-17
    IMPACT MEDIA AND SIGN SOLUTIONS LIMITED - 2010-03-03
    icon of address 306 Musters Road, West Bridgford, Nottingham, Nottinghamshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    13,644 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-04
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 78 Birmingham Street, Oldbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,460 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ 2024-01-10
    IIF 22 - Director → ME
  • 5
    icon of address Blue Property Management Uk Limited, 3 East Circus Street, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-05-05 ~ 2015-12-18
    IIF 2 - 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.