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, Brendan Martin

    Related profiles found in government register
  • Kerr, Brendan Martin
    Irish born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 38-40, Bank Street, Belfast, BT1 1HL, Northern Ireland

      IIF 1
    • St Andrew's House, Portsmouth Road, Esher, Essex, KT10 9TA, England

      IIF 2
    • St. Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 3
    • St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA, England

      IIF 4
    • St. Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 20 Peterborough Road, Harrow, Middlesex, HA1 2BQ

      IIF 8
  • Kerr, Brendan Martin
    Irish company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Birds Hill Drive, Oxshott, Surrey, KT22 0SP

      IIF 9
    • St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9SA, England

      IIF 10
    • St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 11
    • 20, Peterborough Road, Harrow, Middlesex, HA1 2BQ

      IIF 12
    • 20 Peterborough Road, Harrow, Middlesex, HA1 2BQ, United Kingdom

      IIF 13
  • Kerr, Brendan Martin
    Irish director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Kerr, Brendan Martin
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Black Hill House, 18 Blackhills, Esher, KT10 9JW, England

      IIF 30
  • Kerr, Brendan Martin, Mr.
    Irish born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 38-40, Bank Street, Belfast, BT1 1HL, Northern Ireland

      IIF 31
    • St. Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 32 IIF 33
    • St Andrew's House, Portsmouth Road, Esher, KT10 9TA, United Kingdom

      IIF 34
    • St. Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 35
    • St. Andrews House, Portsmouth Road, Esher, Surrey, KT10 9TA, England

      IIF 36
    • 193, Bath Street, Glasgow, G2 4HU, United Kingdom

      IIF 37
    • 290, Chase Side, London, N14 4PE, England

      IIF 38
  • Kerr, Brendan Martin, Mr.
    Irish director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • St. Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 39
  • Kerr, Brendan
    Irish born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • St. Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 40 IIF 41 IIF 42
    • St. Andrews House, Portsmouth Road, Esher, Surrey, KT10 9TA, England

      IIF 43
  • Kerr, Brendan
    Irish company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Kerr, Brendan
    Irish director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Lindsay House, 10 Callender Street, Belfast, BT1 5BN, Northern Ireland

      IIF 47
    • St. Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 48
  • Kerr, Brendan Martin
    Northern Irish company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 49
  • Kerr, Brendan Martin
    Northern Irish director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • St. Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 50
  • Mr Brendan Martin Kerr
    Irish born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 38-40, Bank Street, Belfast, BT1 1HL, Northern Ireland

      IIF 51 IIF 52 IIF 53
    • Lindsay House, 10 Callender Street, Belfast, BT1 5BN, Northern Ireland

      IIF 56
    • Rochester Building, 28 Adelaide Street, Belfast, BT2 8GD, Northern Ireland

      IIF 57
    • Black Hill House, 18 Blackhills, Esher, KT10 9JW, England

      IIF 58
    • St Andrew's House, Portsmouth Road, Esher, Essex, KT10 9TA

      IIF 59
    • St. Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 60 IIF 61
    • St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA, United Kingdom

      IIF 62 IIF 63 IIF 64
    • 20 Peterborough Road, Harrow, Middlesex, HA1 2BQ, United Kingdom

      IIF 65
    • 20 Peterborough Road, Harrow, Middlesex, HA1 2BQ

      IIF 66
  • Mr. Brendan Martin Kerr
    Irish born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • St. Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 67 IIF 68
    • St Andrew's House, Portsmouth Road, Esher, KT10 9TA, United Kingdom

      IIF 69
    • St. Andrews House, Portsmouth Road, Esher, Surrey, KT10 9TA, England

      IIF 70
    • 193, Bath Street, Glasgow, G2 4HU, United Kingdom

      IIF 71
  • Kerr, Brendan Martin
    Irish ceo & owner born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Building Centre, 26 Store Street, London, WC1E 7BT, England

      IIF 72
  • Kerr, Brendan Martin
    Irish chief executive born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Building Centre, 26 Store Street, London, WC1E 7BT, England

      IIF 73
  • Kerr, Brendan
    Irish born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Grimwade Avenue, Croydon, CR0 5DJ, England

      IIF 74
  • Kerr, Brendan
    Irish company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langdale, 3 Birds Hill Drive, Oxshott, Surrey, KT22 OSP

      IIF 75
  • Mr Brendan Martin Kerr
    Northern Irish born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hare Lane, Claygate, KT10 9BS, England

      IIF 76
    • St. Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 77
    • St. Andrews House, Portsmouth Road, Esher, Surrey, KT10 9TA, England

      IIF 78
child relation
Offspring entities and appointments
Active 38
  • 1
    ARCS AUTOMOTIVE LIMITED
    10218025
    20 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Person with significant control
    2016-06-07 ~ now
    IIF 65 - Has significant influence or controlOE
  • 2
    ARCS ENERGY LIMITED
    08939349
    20 Peterborough Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,700,023 GBP2024-03-31
    Officer
    2016-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 66 - Has significant influence or controlOE
  • 3
    BEACON PLASTICS LIMITED
    08998682
    20 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2015-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    BRENDAN KERR HOMES LIMITED
    NI644430
    38-40 Bank Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2017-03-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    COLCHESTER DEVELOPMENT LIMITED
    - now NI044797
    CALLENDER STREET MANAGEMENT (NO.1) LIMITED
    - 2004-11-12 NI044797
    LAGANSIDE LIMITED - 2002-12-17
    C/o Bdo Stoy Hayward, Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2004-01-30 ~ dissolved
    IIF 9 - Director → ME
  • 6
    CRUMLIN CAPITAL LIMITED
    09441327
    St Andrew's House, Portsmouth Road, Esher, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-03-06 ~ now
    IIF 2 - Director → ME
  • 7
    CRUMLIN CAPITAL NO. 2 LIMITED
    12543393
    St. Andrews House, Portsmouth Road, Esher, England
    Dissolved Corporate (7 parents)
    Officer
    2020-04-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    GREENSHIRE LIMITED
    10025055
    33 Grimwade Avenue, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -282,608 GBP2025-03-31
    Officer
    2019-10-22 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    KELTBRAY (BE) HOLDINGS LIMITED
    14882549
    St. Andrews House, Portsmouth Road, Esher, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -6,522,904 GBP2023-05-19 ~ 2024-10-31
    Officer
    2026-01-22 ~ now
    IIF 43 - Director → ME
  • 10
    KELTBRAY BUILDING SERVICES LIMITED
    03292310
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2000-03-31 ~ now
    IIF 5 - Director → ME
  • 11
    KELTBRAY BUILT ENVIRONMENT LIMITED
    - now 12548732
    KELTBRAY DEMOLITION AND CIVIL ENGINEERING LIMITED
    - 2020-11-12 12548732
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (7 parents)
    Equity (Company account)
    11,438,405 GBP2024-10-31
    Officer
    2020-04-06 ~ now
    IIF 40 - Director → ME
  • 12
    KELTBRAY CHINATOWN DEVELOPMENTS LIMITED
    SC839840
    193 Bath Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 13
    KELTBRAY DEMOLITION LIMITED
    - now 01554321
    R.V.P.A. SERVICES LIMITED - 1994-07-18 02949708
    R.V.P.A. DEVELOPMENTS LIMITED - 1981-12-31
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    53,245 GBP2024-10-31
    Officer
    1995-02-16 ~ now
    IIF 3 - Director → ME
  • 14
    KELTBRAY DEVELOPMENTS LIMITED
    SC712666
    193 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2021-10-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    KELTBRAY GROUP LIMITED
    09845675
    St Andrews House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (8 parents, 11 offsprings)
    Equity (Company account)
    99,000,100 GBP2024-10-31
    Officer
    2015-10-28 ~ now
    IIF 6 - Director → ME
  • 16
    KELTBRAY HOLDINGS LIMITED
    12543807
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    18,647,502 GBP2024-10-31
    Officer
    2020-04-02 ~ now
    IIF 42 - Director → ME
  • 17
    KELTBRAY INVESTMENTS LIMITED
    15747849
    St Andrew's House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-06-21 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    KELTBRAY NOMINEES LIMITED
    15453497
    St. Andrews House, Portsmouth Road, Esher, Surrey, England
    Active Corporate (2 parents)
    Officer
    2024-01-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 19
    KELTBRAY REINFORCED CONCRETE STRUCTURES LIMITED
    12543707
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-04-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 20
    KELTBRAY SPECIALIST WORKS LIMITED
    05772483
    St Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-04-06 ~ dissolved
    IIF 10 - Director → ME
  • 21
    KELTBRAY WASTE SERVICES LIMITED
    - now 02051681
    KELTBRAY ENVIRONMENTAL LIMITED
    - 2010-05-18 02051681 06564049
    ECONOMIC DEMOLITION AND EXCAVATIONS LIMITED - 2001-11-01
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-10-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 22
    KERR CAPITAL MANAGEMENT LIMITED
    NI644449
    38-40 Bank Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2017-03-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 23
    KERR FLIGHT AVIATION
    - now NI041528
    CALLENDER STREET CONSULTANTS
    - 2004-11-22 NI041528
    At The Offices Of Bdo Stoy Hayward, Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2004-01-30 ~ dissolved
    IIF 75 - Director → ME
  • 24
    KERR PARTNERSHIP LLP
    OC305206
    Black Hill House, 18 Blackhills, Esher, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,922,927 GBP2024-03-31
    Officer
    2003-07-30 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 25
    KERR PRIVATE EQUITY LIMITED
    NI645275
    Lindsay House, 10 Callender Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2017-04-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 26
    KERR PROPERTY GROUP LIMITED
    NI644435
    38-40 Bank Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2017-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 27
    KERR PROPERTY HOLDINGS LIMITED
    NI644170
    38-40 Bank Street, Belfast, Northern Ireland
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -464,151 GBP2023-11-01 ~ 2024-10-31
    Officer
    2017-02-27 ~ now
    IIF 1 - Director → ME
  • 28
    KERR PROPERTY LIMITED
    NI644439
    38-40 Bank Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2017-03-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 29
    KML OCCUPATIONAL HEALTH LIMITED
    - now 08884968
    KML OCCUPATIONAL SERVICES LIMITED
    - 2014-02-20 08884968
    St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    277,151 GBP2024-10-31
    Officer
    2014-02-10 ~ now
    IIF 4 - Director → ME
  • 30
    NUCLEAR WASTE MANAGEMENT LIMITED
    04388373
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-03-09 ~ dissolved
    IIF 19 - Director → ME
  • 31
    OSPREY INFRASTRUCTURE SERVICES LIMITED
    15489635
    St. Andrews House, Portsmouth Road, Esher, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    PROJECT OSPREY HOLDINGS LIMITED
    15747841
    St. Andrews House, Portsmouth Road, Esher, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-06-20 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    SATURN LAND LIMITED
    - now 06771858
    KELTBRAY SERVICES LIMITED
    - 2011-03-02 06771858 01274344
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 22 - Director → ME
  • 34
    SKERRIES HOLDINGS LIMITED
    NI631218
    Rochester Building, 28 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2015-05-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 35
    TEARMANN CARE HOLDINGS LIMITED
    16197432
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2025-01-21 ~ now
    IIF 32 - Director → ME
  • 36
    TEARMANN CARE IRELAND LIMITED
    NI712965
    38 Bank Street, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2025-02-14 ~ now
    IIF 31 - Director → ME
  • 37
    TEARMANN CARE PROPERTY LIMITED
    16198772
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (7 parents)
    Officer
    2025-01-21 ~ now
    IIF 33 - Director → ME
  • 38
    THE CHICKEN SHED THEATRE TRUST
    02705172
    290 Chase Side, Southgate, London
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    4,169,888 GBP2023-03-31
    Officer
    2022-03-16 ~ now
    IIF 38 - Director → ME
Ceased 20
  • 1
    AUREOS ENERGY LIMITED - now
    KELTBRAY ENERGY LIMITED
    - 2024-12-20 12930461
    KELTBRAY INFRASTRUCTURE LIMITED
    - 2020-10-26 12930461 14882565
    2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2020-10-05 ~ 2020-10-28
    IIF 45 - Director → ME
  • 2
    AUREOS TECHNICAL SOLUTIONS LIMITED - now
    WENTWORTH HOUSE RAIL SYSTEMS LIMITED
    - 2025-01-21 06696437
    KELTBRAY MARINE SERVICES LIMITED
    - 2012-03-15 06696437
    2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Officer
    2008-09-12 ~ 2013-01-14
    IIF 11 - Director → ME
  • 3
    BUILD UK GROUP LIMITED
    09598491
    The Building Centre, 26 Store Street, London, England
    Active Corporate (10 parents, 7 offsprings)
    Equity (Company account)
    778,939 GBP2024-12-31
    Officer
    2017-09-21 ~ 2021-09-29
    IIF 72 - Director → ME
  • 4
    CRUMLIN CAPITAL LIMITED
    09441327
    St Andrew's House, Portsmouth Road, Esher, Essex
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-06-21
    IIF 59 - Has significant influence or control over the trustees of a trust OE
  • 5
    INFRASTRUCTURE UK LTD
    12132777
    The Building Centre, 26 Store Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    2019-08-01 ~ 2024-04-23
    IIF 73 - Director → ME
  • 6
    KELTBRAY AWS LIMITED
    - now 04836483
    KELTBRAY WALSH ENVIRONMENTAL LIMITED
    - 2007-05-10 04836483
    OVALBASE LIMITED
    - 2006-04-05 04836483
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    -311,474 GBP2024-10-31
    Officer
    2003-07-23 ~ 2007-05-22
    IIF 28 - Director → ME
  • 7
    KELTBRAY CONSULTING & ENGINEERING LIMITED
    12932398
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,001 GBP2024-10-31
    Officer
    2020-10-06 ~ 2021-06-14
    IIF 44 - Director → ME
  • 8
    KELTBRAY ELECTRIFICATION PLANT LIMITED
    - now 04305072
    KELTBRAY RAIL ELECTRIFICATION LIMITED
    - 2014-01-23 04305072
    PLANNED CONSTRUCTION LIMITED
    - 2013-09-10 04305072
    RIDGEDEAL LIMITED
    - 2003-07-25 04305072
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    21,000 GBP2024-10-31
    Officer
    2003-07-25 ~ 2014-02-19
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-16
    IIF 61 - Ownership of shares – 75% or more OE
  • 9
    KELTBRAY ENVIRONMENTAL LTD
    - now 06564049 02051681
    KELTBRAY HUNT LIMITED
    - 2011-10-27 06564049
    St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    673,867 GBP2024-10-31
    Officer
    2008-06-05 ~ 2023-03-20
    IIF 26 - Director → ME
  • 10
    KELTBRAY GROUP (HOLDINGS) LIMITED
    - now 02810840 01675402
    ECONOMIC PLANT LIMITED
    - 2001-08-24 02810840 01675402, 01675402, 01675402... (more)
    ORMSIDE CONTRACTORS LIMITED
    - 2000-11-20 02810840
    St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,361,078 GBP2022-11-01
    Officer
    2000-07-20 ~ 2020-10-28
    IIF 23 - Director → ME
    2020-11-01 ~ 2024-10-16
    IIF 49 - Director → ME
  • 11
    KELTBRAY GROUP LIMITED
    09845675
    St Andrews House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (8 parents, 11 offsprings)
    Equity (Company account)
    99,000,100 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2024-06-21
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    KELTBRAY LIMITED
    01274344 06771858
    St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -23,142,875 GBP2024-10-31
    Officer
    1995-02-16 ~ 2020-10-27
    IIF 25 - Director → ME
  • 13
    KELTBRAY MANAGEMENT SERVICES LIMITED
    12932693
    St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    691,309 GBP2024-10-31
    Officer
    2020-10-06 ~ 2020-10-28
    IIF 46 - Director → ME
  • 14
    KELTBRAY PLANT LIMITED
    - now 01675402
    ECONOMIC PLANT LIMITED
    - 2001-11-01 01675402 02810840, 02810840, 02810840... (more)
    KELTBRAY GROUP (HOLDINGS) LIMITED
    - 2001-08-24 01675402 02810840
    ECONOMIC PLANT LIMITED
    - 2000-11-20 01675402 02810840, 02810840, 02810840... (more)
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,375,901 GBP2024-10-31
    Officer
    1995-02-16 ~ 2020-10-28
    IIF 20 - Director → ME
    2025-02-04 ~ 2025-12-22
    IIF 35 - Director → ME
  • 15
    KELTBRAY PROPERTY AND INVESTMENTS LIMITED
    11517904
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (5 parents)
    Officer
    2018-08-15 ~ 2024-10-16
    IIF 50 - Director → ME
  • 16
    KELTBRAY STRUCTURES LIMITED
    10325243
    St Andrew's House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -377,704 GBP2024-10-31
    Officer
    2016-08-11 ~ 2020-10-28
    IIF 27 - Director → ME
    Person with significant control
    2016-08-11 ~ 2021-08-23
    IIF 63 - Ownership of shares – 75% or more OE
  • 17
    KERR PROPERTY HOLDINGS LIMITED
    NI644170
    38-40 Bank Street, Belfast, Northern Ireland
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -464,151 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    2017-02-27 ~ 2022-03-08
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 18
    PLANNED CONSTRUCTION SOLUTIONS LIMITED
    - now 04303434
    QUESTMADE LIMITED
    - 2003-07-25 04303434
    C/o Redmans Insolvency Services Maple House, 382 Kenton Road Kenton, Harrow Middlesex, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2003-07-25 ~ 2008-12-31
    IIF 29 - Director → ME
  • 19
    QUALIFIED RECRUITMENT LIMITED
    - now 05190574
    JADON LOGISTICS LIMITED
    - 2007-04-25 05190574
    LIGHTGAIN LIMITED
    - 2006-04-13 05190574
    St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2004-07-30 ~ 2025-11-10
    IIF 7 - Director → ME
  • 20
    SPERO INTERVENTIONS AND REHABILITATION SERVICES LIMITED
    09340562
    20 Peterborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,993 GBP2022-12-31
    Officer
    2014-12-04 ~ 2014-12-04
    IIF 13 - 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.