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, John Thompson

    Related profiles found in government register
  • Kerr, John Thompson

    Registered addresses and corresponding companies
    • icon of address 58 Birkby Lodge Road, Birkby, Huddersfield, West Yorkshire, HD2 2BG

      IIF 1 IIF 2
    • icon of address 2a, Churchill Way, Lomeshaye Business Park, Nelson, Lancashire, BB9 6LL

      IIF 3
    • icon of address The Shutters, Halifax Road, Ripponden,sowerby Bridge, West Yorkshire, HX6 4AG

      IIF 4 IIF 5
    • icon of address Revilo House, 47 Bridgefold Road, Rochdale, OL11 5BX, England

      IIF 6 IIF 7 IIF 8
  • Kerr, John Thompson
    British

    Registered addresses and corresponding companies
    • icon of address The Shutters, Halifax Road, Ripponden,sowerby Bridge, West Yorkshire, HX6 4AG

      IIF 10
  • Kerr, John Thompson
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Shutters, Halifax Road, Ripponden,sowerby Bridge, West Yorkshire, HX6 4AG

      IIF 11
  • Kerr, John Thompson
    British director

    Registered addresses and corresponding companies
    • icon of address 692, Bradford Road, Huddersfield, HD2 2JY, England

      IIF 12
    • icon of address 8, Princes Parade, Liverpool, Merseyside, L3 1QH

      IIF 13
  • Kerr, John Thompson
    British financial director

    Registered addresses and corresponding companies
    • icon of address 692, Bradford Road, Bradley Bar, Huddersfield, West Yorkshire, HD2 2JY, England

      IIF 14
    • icon of address 692, Bradford Road, Huddersfield, HD2 2JY, England

      IIF 15
    • icon of address Lomeshaye Business Park, Nelson, Lancashire, BB9 6LL

      IIF 16
    • icon of address 2a, Churchill Way, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6LL, United Kingdom

      IIF 17
    • icon of address The Shutters, Halifax Road, Ripponden,sowerby Bridge, West Yorkshire, HX6 4AG

      IIF 18
  • Kerr, John Thompson
    British accountant born in September 1947

    Registered addresses and corresponding companies
    • icon of address The Shutters, Halifax Road, Ripponden,sowerby Bridge, West Yorkshire, HX6 4AG

      IIF 19
  • Kerr, John Thompson
    British company director born in September 1947

    Registered addresses and corresponding companies
    • icon of address The Shutters, Halifax Road, Ripponden,sowerby Bridge, West Yorkshire, HX6 4AG

      IIF 20
  • Kerr, John Thompson
    British financial director born in September 1947

    Registered addresses and corresponding companies
    • icon of address The Shutters, Halifax Road, Ripponden,sowerby Bridge, West Yorkshire, HX6 4AG

      IIF 21 IIF 22 IIF 23
  • Kerr, John Thompson
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Revilo House, 47 Bridgefold Road, Rochdale, OL11 5BX, England

      IIF 24
  • Kerr, John Thompson
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
  • Kerr, John Thompson
    British finance director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Revilo House, 47 Bridgefold Road, Rochdale, OL11 5BX, England

      IIF 29
  • Kerr, John Thompson
    British director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 692, Bradford Road, Huddersfield, HD2 2JY, England

      IIF 30
    • icon of address 8, Princes Parade, Liverpool, Merseyside, L3 1QH

      IIF 31
    • icon of address 2a, Churchill Way, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6LL, United Kingdom

      IIF 32
  • Kerr, John Thompson
    British financial director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Birkby Lodge Road, Birkby, Huddersfield, West Yorkshire, HD2 2BG

      IIF 33
    • icon of address 692, Bradford Road, Bradley Bar, Huddersfield, West Yorkshire, HD2 2JY, England

      IIF 34
    • icon of address 692, Bradford Road, Huddersfield, HD2 2JY, England

      IIF 35
    • icon of address Lomeshaye Business Park, Nelson, Lancashire, BB9 6LL

      IIF 36
    • icon of address 2a, Churchill Way, Lomeshaye Business Park, Nelson, Lancashire, BB9 6LL

      IIF 37
    • icon of address 2a, Churchill Way, Lomeshaye Business Park, Nelson, Lancashire, BB9 6LL, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 6
  • 1
    HILLENDALE GROUP LIMITED - 2013-07-17
    icon of address Lomeshaye Business Park, Nelson, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2006-06-21 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    EVER 1570 LIMITED - 2002-06-13
    icon of address 2a Churchill Way, Lomeshaye Industrial Estate, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2006-01-03 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    HILLENDALE VEHICLE CONTRACTS LIMITED - 2014-05-29
    icon of address 692 Bradford Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2009-04-21 ~ dissolved
    IIF 12 - Secretary → ME
  • 4
    IMAGE RED LTD. - 2014-05-30
    REDMAMMOTH PRODUCTIONS LIMITED - 2004-10-04
    REDMAMMOTH.COM LIMITED - 2001-11-05
    DAMNABLE STRATEGIES LIMITED - 2000-07-11
    icon of address 692 Bradford Road, Bradley Bar, Huddersfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-03 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2006-01-03 ~ dissolved
    IIF 14 - Secretary → ME
  • 5
    IMAGE RED GROUP LIMITED - 2014-05-30
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2009-01-20 ~ dissolved
    IIF 13 - Secretary → ME
  • 6
    MOTOR INDUSTRY WEB SERVICES LIMITED - 2014-05-30
    VALOUR SYSTEMS LIMITED - 2000-01-13
    icon of address 692 Bradford Road, Huddersfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-03 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2006-01-03 ~ dissolved
    IIF 15 - Secretary → ME
Ceased 15
  • 1
    HILLENDALE NEWCO LIMITED - 2013-07-24
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-21 ~ 2014-05-02
    IIF 38 - Director → ME
  • 2
    PRESTONS HILLENDALE LIMITED - 2006-10-25
    PRESTONS LAND ROVER LIMITED - 1998-01-30
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2014-05-02
    IIF 37 - Director → ME
    icon of calendar 2006-01-03 ~ 2014-05-02
    IIF 3 - Secretary → ME
  • 3
    icon of address 6th Floor 3, Hardman Street, Manchester
    ADMINISTRATIVE RECEIVER Corporate (4 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2004-12-17
    IIF 23 - Director → ME
    icon of calendar 1992-04-30 ~ 2004-12-17
    IIF 5 - Secretary → ME
  • 4
    HORNERS (BURNLEY) LIMITED - 1999-01-14
    ADMINGRANGE LIMITED - 1991-03-12
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-12-17
    IIF 22 - Director → ME
    icon of calendar 1992-04-30 ~ 2004-12-17
    IIF 10 - Secretary → ME
  • 5
    ASHMALL & PARKINSON LIMITED - 1996-02-23
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-04 ~ 2004-12-17
    IIF 19 - Director → ME
    icon of calendar 1994-07-04 ~ 2004-12-17
    IIF 11 - Secretary → ME
  • 6
    icon of address 6th Floor 3, Hardman Street, Manchester
    ADMINISTRATIVE RECEIVER Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-12-17
    IIF 20 - Director → ME
    icon of calendar 1992-04-30 ~ 2004-12-17
    IIF 4 - Secretary → ME
  • 7
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2004-12-17
    IIF 21 - Director → ME
    icon of calendar 1999-03-05 ~ 2004-12-17
    IIF 18 - Secretary → ME
  • 8
    E W & S PRESTON HOLDINGS LIMITED - 2007-11-15
    EVER 1564 LIMITED - 2002-06-13
    icon of address C/o Lloyd Motors Limited, Montgomery Way Rosehill, Carlisle, Cumbria
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-03 ~ 2007-08-07
    IIF 2 - Secretary → ME
  • 9
    E.W.& S.PRESTON LIMITED - 2007-11-15
    icon of address C/o Lloyd Motors Limited, Montgomery Way Rosehill, Carlisle, Cumbria
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2007-08-07
    IIF 33 - Director → ME
    icon of calendar 2006-01-03 ~ 2007-08-07
    IIF 1 - Secretary → ME
  • 10
    icon of address Revilo House, 47 Bridgefold Road, Rochdale, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2019-02-11
    IIF 25 - Director → ME
  • 11
    icon of address Revilo House, 47 Bridgefold Road, Rochdale, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,884 GBP2022-12-31
    Officer
    icon of calendar 2017-01-30 ~ 2019-02-11
    IIF 29 - Director → ME
    icon of calendar 2014-09-16 ~ 2019-02-11
    IIF 6 - Secretary → ME
  • 12
    REVILO DEVELOPMENTS LIMITED - 2025-05-14
    icon of address Suite 5, Revilo House, 47 Bridgefold Rd, Rochdale, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-24 ~ 2019-02-11
    IIF 27 - Director → ME
    icon of calendar 2017-01-24 ~ 2019-02-11
    IIF 9 - Secretary → ME
  • 13
    THE COACH AT EDENFIELD LTD - 2019-08-28
    REVILO DEVELOPMENTS 2 LTD - 2025-05-15
    icon of address Revilo House, 47 Bridgefold Road, Rochdale, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2019-02-11
    IIF 26 - Director → ME
    icon of calendar 2017-01-10 ~ 2019-02-11
    IIF 7 - Secretary → ME
  • 14
    REVILO RETAIL LIMITED - 2017-09-22
    REVILO LIFE LIMITED - 2025-01-13
    icon of address Suite 4, Revilo House, 47 Bridgefold Rd, Rochdale, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-22 ~ 2019-02-11
    IIF 24 - Director → ME
    icon of calendar 2017-09-22 ~ 2019-02-11
    IIF 8 - Secretary → ME
  • 15
    REVILO HOMES LIMITED - 2023-01-17
    icon of address Suite 4 Revilo House, 47 Bridgefold Road, Rochdale, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-13 ~ 2019-02-11
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.