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, Gordon William

    Related profiles found in government register
  • Kerr, Gordon William

    Registered addresses and corresponding companies
    • icon of address Caley Ocean Systems Limited, Mccallum House, 375 Govan Road, Glasgow, G51 2SE, Scotland

      IIF 1 IIF 2
    • icon of address C/o Mono Consultants Limited, Culzean House, 36 Renfield Street, Glasgow, G2 1LU, Scotland

      IIF 3
    • icon of address Culzean House, 36 Renfield Street, Glasgow, G2 1LU, Scotland

      IIF 4 IIF 5 IIF 6
    • icon of address Culzean House, C/o Mono Consultants Limited, 36 Renfield Street, Glasgow, G2 1LU, Scotland

      IIF 10
    • icon of address Mccallum House, Watermark Business Park, 375 Govan Road, Glasgow, G51 2SE, Scotland

      IIF 11
    • icon of address Watermark Business Park, 375 Govan Road, Glasgow, G51 2SE, Scotland

      IIF 12 IIF 13
    • icon of address Watermark Business Park, 375 Govan Road, Glasgow, G51 2SE, United Kingdom

      IIF 14
    • icon of address Po Box 4, Logans Road, Motherwell, ML1 3NP

      IIF 15
  • Kerr, Gordon William
    British accountant born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caley Ocean Systems Limited, Mccallum House, 375 Govan Road, Glasgow, G51 2SE, Scotland

      IIF 16 IIF 17
    • icon of address Caley Ocean Systems Limited, Mccallum House, 375 Govan Road, Glasgow, G51 2SE, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Units 1-3, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JW, Scotland

      IIF 23
  • Kerr, Gordon William
    British group commercial director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW

      IIF 24
  • Kerr, Gordon William, Finance Director
    British accountant

    Registered addresses and corresponding companies
    • icon of address Unit 9 Po Box 11 Widow Hill Road, Heasandford Industrial Estate, Burnley, BB10 2TG

      IIF 25
    • icon of address Unit 9 Po Box 11 Widow Hill Road, Heasandford Industrial Estate, Burnley, Bb102tg

      IIF 26
    • icon of address 47 Meadowburn, Bishopbriggs, Glasgow, Lanarkshire, G64 3HA

      IIF 27 IIF 28
    • icon of address Po Box 4, Logans Road, Motherwell, ML1 3NP

      IIF 29
  • Kerr, Gordon William, Finance Director
    British accountant born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9 Po Box 11 Widow Hill Road, Heasandford Industrial Estate, Burnley, BB10 2TG

      IIF 30
    • icon of address Unit 9 Po Box 11, Widow Hill Road, Heasandford Industrial Estate, Burnley, Lancashire, BB10 2TG, United Kingdom

      IIF 31
    • icon of address 47 Meadowburn, Bishopbriggs, Glasgow, Lanarkshire, G64 3HA

      IIF 32 IIF 33
    • icon of address Block 3, Units 1,2,3 & 4, Thornliebank Industrial Estate, Glasgow, G46 8JW

      IIF 34
    • icon of address Block 3, Units 1,2,3 & 4, Thornliebank Industrial Estate, Glasgow, G46 8JW, United Kingdom

      IIF 35
    • icon of address Block 3, Units 1,2,3 & 4, Thornliebank Industrial Estate, Glasgow, Lanarkshire, G46 8JW

      IIF 36
    • icon of address Units 1-3, Thornliebank Industrial Estate, Nitshill Road, Thornliebank, Glasgow, G46 8JW, Scotland

      IIF 37
    • icon of address Po Box 4, Logans Road, Motherwell, ML1 3NP

      IIF 38 IIF 39
  • Kerr, Gordon William, Finance Director
    British chartered accountant born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9 Po Box 11 Widow Hill Road, Heasandford Industrial Estate, Burnley, BB10 2TG

      IIF 40
    • icon of address Culzean House, 36 Renfield Street, Glasgow, G2 1LU, Scotland

      IIF 41
    • icon of address Po Box 4, Logans Road, Motherwell, ML1 3NP

      IIF 42
  • Kerr, Gordon William, Finance Director
    British finance director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Culzean House, 36 Renfield Street, Glasgow, G2 1LU, Scotland

      IIF 43
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 28
  • 1
    DALGLEN (NO. 729) LIMITED - 1999-11-04
    icon of address Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    12,476,575 GBP2024-12-31
    Officer
    icon of calendar 2019-11-07 ~ 2021-10-24
    IIF 20 - Director → ME
    icon of calendar 2021-08-19 ~ 2021-10-24
    IIF 2 - Secretary → ME
  • 2
    DIESELEC GENERATORS LIMITED - 2011-09-14
    icon of address Cadder House 160 Clober Road, Milngavie, Glasgow
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,831,923 GBP2025-03-31
    Officer
    icon of calendar 2022-01-24 ~ 2023-11-01
    IIF 24 - Director → ME
  • 3
    icon of address Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents)
    Current Assets (Company account)
    2,626 GBP2022-12-29
    Officer
    icon of calendar 2019-12-03 ~ 2021-12-31
    IIF 17 - Director → ME
    icon of calendar 2021-09-08 ~ 2021-12-31
    IIF 13 - Secretary → ME
  • 4
    icon of address Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,289,390 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2021-12-31
    IIF 16 - Director → ME
    icon of calendar 2021-09-08 ~ 2021-12-31
    IIF 12 - Secretary → ME
  • 5
    ROBERTS MACHINING SOLUTIONS LIMITED - 2018-04-04
    GLACIER ENERGY SERVICES LIMITED - 2011-11-02
    ROBERTS PIPELINE MACHINING LIMITED - 2014-11-05
    MBAE SHELF LIMITED - 2010-10-28
    MBAE OIL & GAS LIMITED - 2011-04-11
    HURSTWELL ROBERTS LIMITED - 1999-06-24
    MB AEROSPACE LIMITED - 2010-10-28
    icon of address Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    4,428,392 GBP2024-03-31
    Officer
    icon of calendar 2007-03-12 ~ 2011-03-25
    IIF 38 - Director → ME
    icon of calendar 2007-04-20 ~ 2011-03-25
    IIF 29 - Secretary → ME
  • 6
    NEWCO SMG LIMITED - 2016-08-23
    icon of address Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,324,493 GBP2024-12-31
    Officer
    icon of calendar 2020-01-13 ~ 2021-10-24
    IIF 18 - Director → ME
    icon of calendar 2021-08-19 ~ 2021-10-24
    IIF 1 - Secretary → ME
  • 7
    MOTHERWELL BRIDGE INVESTMENTS LIMITED - 2000-12-07
    JF FABER LIMITED - 2010-10-04
    FABER DESIGN CONSULTANCY LIMITED - 2002-08-21
    M M & S (2625) LIMITED - 2000-04-17
    MB FABER LIMITED - 2009-08-26
    JAMES FISHER NUCLEAR LIMITED - 2023-03-08
    icon of address C/o Fti Consulting Llp, Unit C, First Floor, Logie Court Stirling University Innovation Park, Stirling
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-12 ~ 2009-08-17
    IIF 33 - Director → ME
    icon of calendar 2007-04-20 ~ 2009-08-17
    IIF 27 - Secretary → ME
  • 8
    3530TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2007-06-20
    icon of address Unit 9 Po Box 11 Widow Hill Road, Heasandford Industrial Estate, Burnley
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2013-03-08
    IIF 26 - Secretary → ME
  • 9
    MB AEROSPACE ACP HOLDINGS I LIMITED - 2016-06-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2015-04-17
    IIF 31 - Director → ME
  • 10
    3523RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2007-05-03
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-14 ~ 2015-04-17
    IIF 40 - Director → ME
    icon of calendar 2007-04-16 ~ 2013-03-08
    IIF 30 - Director → ME
    icon of calendar 2007-04-16 ~ 2013-03-08
    IIF 25 - Secretary → ME
  • 11
    MM&S (5566) LIMITED - 2010-06-15
    MBAE SHELF LIMITED - 2010-10-28
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    22,000 GBP2023-12-31
    Officer
    icon of calendar 2013-05-14 ~ 2015-04-17
    IIF 42 - Director → ME
    icon of calendar 2010-06-11 ~ 2013-03-08
    IIF 39 - Director → ME
    icon of calendar 2011-03-14 ~ 2013-03-08
    IIF 15 - Secretary → ME
  • 12
    JAMES BARR (SOUTHERN) LIMITED - 2002-12-23
    icon of address Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    202,599 GBP2020-08-31
    Officer
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 6 - Secretary → ME
  • 13
    JAMES BARR CONSULTANTS LIMITED - 2002-12-23
    KLAM LIMITED - 1997-06-11
    JAMES BARR & SON PROJECT MANAGEMENT LIMITED - 2001-02-02
    icon of address C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Insolvency Proceedings Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    10,783,562 GBP2020-08-31
    Officer
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 43 - Director → ME
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 5 - Secretary → ME
  • 14
    DESIGN BUILD AND MANUFACTURE LIMITED - 2006-01-13
    icon of address Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,770 GBP2020-08-31
    Officer
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 9 - Secretary → ME
  • 15
    DUNWILCO (1319) LIMITED - 2006-02-22
    icon of address Interpath Advisory, 130 St Vincent Street, Glasgow
    Dissolved Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -12,747,736 GBP2018-09-01 ~ 2019-08-31
    Officer
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 41 - Director → ME
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 4 - Secretary → ME
  • 16
    DMWS 540 LIMITED - 2003-01-28
    icon of address Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,269,736 GBP2019-08-31
    Officer
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 8 - Secretary → ME
  • 17
    JAMES BARR TELECOMS (HOLDINGS) LIMITED - 2003-01-28
    CAMVO (NO 18) LIMITED - 2001-01-19
    icon of address Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    134,204 GBP2020-08-31
    Officer
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 7 - Secretary → ME
  • 18
    icon of address Star Refrigeration, Star Refrigeration Wincanton Close, Ascot Drive, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2016-07-31
    IIF 35 - Director → ME
  • 19
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2009-08-17
    IIF 32 - Director → ME
    icon of calendar 2008-10-31 ~ 2009-08-17
    IIF 28 - Secretary → ME
  • 20
    SMG ACQUISITION CO LIMITED - 2017-06-06
    icon of address Sengs House Balmacassie Way, Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -43,318 GBP2023-12-29 ~ 2024-12-28
    Officer
    icon of calendar 2019-11-08 ~ 2021-12-31
    IIF 21 - Director → ME
  • 21
    MAVOR GROUP LIMITED - 2015-03-03
    SEANAMIC GROUP LIMITED - 2017-06-06
    HMS (698) LIMITED - 2007-07-17
    icon of address Sengs House Balmacassie Way, Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    15,935,829 GBP2024-12-29
    Officer
    icon of calendar 2019-11-07 ~ 2021-12-31
    IIF 22 - Director → ME
    icon of calendar 2021-09-08 ~ 2021-12-31
    IIF 11 - Secretary → ME
  • 22
    PENEC (UK) LIMITED - 2011-05-17
    icon of address Unit 1 Wincanton Close, Ascot Drive, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-07-31
    IIF 37 - Director → ME
  • 23
    icon of address Block 3, Units 1,2,3 & 4, Thornliebank Industrial Estate, Glasgow
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2016-07-31
    IIF 34 - Director → ME
  • 24
    SMART ENERGY TECHNOLOGIES LIMITED - 2015-04-02
    icon of address Block 3 Units 1,2,3 & 4, Thornliebank Industrial Estate, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-07-31
    IIF 36 - Director → ME
  • 25
    ALINSOUTH LIMITED - 1996-09-16
    icon of address Unit 11-12 Craftsman's Way, Lowestoft, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-07-31
    IIF 23 - Director → ME
  • 26
    DMWS 622 LIMITED - 2003-08-15
    icon of address Culzean House C/o Mono Consultants Limited, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,750,666 GBP2020-08-31
    Officer
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 10 - Secretary → ME
  • 27
    CELLULAR NETWORK SERVICES LTD. - 2003-06-17
    icon of address C/o Mono Consultants Limited Culzean House, 36 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -347,376 GBP2020-08-31
    Officer
    icon of calendar 2016-12-23 ~ 2019-07-26
    IIF 3 - Secretary → ME
  • 28
    icon of address Units 8-9 Technology Centre Aberdeen Energy Park, Claymore Drive, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,588 GBP2020-12-29
    Officer
    icon of calendar 2019-11-07 ~ 2021-12-31
    IIF 19 - Director → ME
    icon of calendar 2021-09-08 ~ 2021-12-31
    IIF 14 - Secretary → 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.