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

Gerring, Kevin John

    Related profiles found in government register
  • Gerring, Kevin John
    British architect born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Middle Hedge Barn, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, England

      IIF 1
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS

      IIF 2
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, HP18 9LS, United Kingdom

      IIF 7
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 8
    • 29, Upland Park Road, Oxford, OX2 7RU, England

      IIF 9
  • Gerring, Kevin John
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Gerring, Kevin John
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS

      IIF 22
    • 1, Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, England

      IIF 23
    • Faraway Brill Road, Horton Cum Studley, Oxford, OX33 1BX

      IIF 24
  • Gerring, Kevin John
    British retired born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 29, Upland Park Road, Oxford, OX2 7RU, England

      IIF 25
  • Gerring, Kevin John
    British

    Registered addresses and corresponding companies
    • Faraway Brill Road, Horton Cum Studley, Oxford, OX33 1BX

      IIF 26
  • Gerring, Kevin John
    British architect

    Registered addresses and corresponding companies
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS

      IIF 27
  • Gerring, Kevin John
    British company director

    Registered addresses and corresponding companies
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS

      IIF 28
    • Faraway Brill Road, Horton Cum Studley, Oxford, OX33 1BX

      IIF 29 IIF 30
  • Gerring, Kevin John
    British director

    Registered addresses and corresponding companies
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS

      IIF 31
  • Mr Kevin John Gerring
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Middle Hedge Barn, Chilton, Aylesbury, Buckinghamshire, HP18 9LS, England

      IIF 32
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS

      IIF 33 IIF 34 IIF 35
    • Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 44 IIF 45
    • Global House, 303 Ballards Lane, Pittalis Gilchrist Llp, London, N12 8NP, England

      IIF 46
    • 29, Upland Park Road, Oxford, OX2 7RU

      IIF 47
    • Millweye Court, 73 Southern Road, Thame, Oxfordshire, OX9 2ED, United Kingdom

      IIF 48
  • Mr. Kevin John Gerring
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Middle Hedge Barn, Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire, HP18 9LS

      IIF 49
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 50
  • Gerring, Kevin John

    Registered addresses and corresponding companies
    • Berryfields Medical Centre, 2, Nimrod Street, Aylesbury, HP18 1BB, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    280,811 GBP2024-01-31
    Officer
    2014-01-16 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ANEXA LIMITED - 2006-01-27
    Global House First Floor, 303 Ballards Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2019-12-31
    Officer
    2005-12-13 ~ dissolved
    IIF 18 - director → ME
    2005-12-13 ~ dissolved
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,764 GBP2016-12-31
    Officer
    1998-08-03 ~ dissolved
    IIF 10 - director → ME
    1998-08-03 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 4
    Millweye Court, 73 Southern Road, Thame, Oxfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    21,087 GBP2024-03-31
    Officer
    2020-07-21 ~ now
    IIF 51 - secretary → ME
  • 5
    MONTPELIER LAND 413 LIMITED - 2020-08-01
    MONTPELIER ESTATES (NEWARK) LIMITED - 2018-06-25
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2013-12-03 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-12-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Cleave Houses Treatment Plant, Mallards Cleave, Northam, Bideford, Devon
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 25 - director → ME
  • 7
    29 Upland Park Road, Oxford
    Corporate (4 parents)
    Equity (Company account)
    157,446 GBP2023-09-30
    Officer
    2011-09-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MONTPELIER LAND 122 LIMITED - 2012-05-02
    601 High Road Leytonstone, London
    Dissolved corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 16 - director → ME
  • 9
    MONTPELIER LAND 144 LIMITED - 2010-11-09
    601 High Road Leytonstone, London
    Dissolved corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 19 - director → ME
  • 10
    MONTPELIER ESTATES (READING) LIMITED - 2017-12-20
    MONTPELIER ESTATES (BRISTOL) LIMITED - 2012-12-11
    MONTPELIER LAND 100 LIMITED - 2011-09-20
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    17,688 GBP2020-07-31
    Officer
    2008-07-22 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    VELOCITY 350 LIMITED - 2007-08-16
    601 High Road Leytonstone, London
    Dissolved corporate (3 parents)
    Officer
    2007-08-03 ~ dissolved
    IIF 20 - director → ME
    2007-08-03 ~ dissolved
    IIF 29 - secretary → ME
  • 12
    VELOCITY 346 LIMITED - 2007-04-23
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    177 GBP2021-02-28
    Officer
    2007-04-18 ~ dissolved
    IIF 22 - director → ME
    2007-04-18 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    VELOCITY 349 LIMITED - 2007-08-16
    601 High Road Leytonstone, London
    Dissolved corporate (3 parents)
    Officer
    2007-08-03 ~ dissolved
    IIF 21 - director → ME
    2007-08-03 ~ dissolved
    IIF 30 - secretary → ME
  • 14
    MONTPELIER LAND 111 LIMITED - 2009-01-14
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    82 GBP2020-08-31
    Officer
    2008-08-06 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MONTPELIER ESTATES (NEWBURY) LIMITED - 2012-06-07
    MONTPELIER LAND 133 LIMITED - 2011-05-23
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    104 GBP2020-09-30
    Officer
    2008-08-06 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    MONTPELIER ESTATES (BRISTOL) LIMITED - 2016-03-23
    601 High Road Leytonstone, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,477,219 GBP2020-03-31
    Officer
    2014-03-03 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MONTPELIER ESTATES (READING) LIMITED - 2012-12-10
    MONTPELIER ESTATES LAND LIMITED - 2012-12-05
    MONTPELIER LAND 155 LIMITED - 2012-05-02
    601 High Road Leytonstone, London
    Dissolved corporate (3 parents)
    Officer
    2008-08-06 ~ dissolved
    IIF 15 - director → ME
  • 18
    MONTPELIER ESTATES (SHERIFFHALL) LIMITED - 2019-10-03
    MONTPELIER ESTATES (BUCKINGHAM) LIMITED - 2017-10-13
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    493 GBP2020-12-31
    Officer
    2013-02-27 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-02-26 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    WORLDWIDE PROPERTY SERVICES LIMITED - 2005-10-13
    First Floor Global House, 303 Ballards Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    4 GBP2021-02-22
    Officer
    2004-10-04 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Middle Hedge Barn, Chilton, Aylesbury, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2020-09-30
    Officer
    2016-06-09 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    LAWRENCE CARE (WARWICK) LIMITED - 2016-12-01
    LAWRENCE CARE (STRATFORD) LIMITED - 2010-11-12
    1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    9,567,462 GBP2019-12-31
    Officer
    2012-07-26 ~ 2014-12-22
    IIF 23 - director → ME
  • 2
    Millweye Court, 73 Southern Road, Thame, Oxfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    21,087 GBP2024-03-31
    Officer
    2019-11-01 ~ 2020-07-21
    IIF 7 - director → ME
    Person with significant control
    2019-11-01 ~ 2020-07-21
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 3
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2013-04-29 ~ 2021-02-27
    IIF 3 - director → ME
    Person with significant control
    2017-04-29 ~ 2021-02-27
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MONTPELIER ESTATES (READING) LIMITED - 2017-12-20
    MONTPELIER ESTATES (BRISTOL) LIMITED - 2012-12-11
    MONTPELIER LAND 100 LIMITED - 2011-09-20
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    17,688 GBP2020-07-31
    Person with significant control
    2016-07-27 ~ 2016-10-12
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    VELOCITY 346 LIMITED - 2007-04-23
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    177 GBP2021-02-28
    Person with significant control
    2017-01-16 ~ 2021-02-27
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    2 Mountside, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-27 ~ 2011-12-31
    IIF 14 - director → ME
  • 7
    Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, Buckinghamshire
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,689,064 GBP2024-03-31
    Officer
    1998-01-12 ~ 2021-03-02
    IIF 2 - director → ME
    1997-01-09 ~ 2021-03-02
    IIF 27 - secretary → ME
    Person with significant control
    2017-01-09 ~ 2021-03-02
    IIF 37 - Has significant influence or control OE
  • 8
    Fifth Floor, 80 Hammersmith Road, London
    Corporate (3 parents, 1 offspring)
    Officer
    2008-01-28 ~ 2011-04-04
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.