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, Sophie Louise Edmonds

    Related profiles found in government register
  • Kerr, Sophie Louise Edmonds

    Registered addresses and corresponding companies
  • Kerr, Sophi Louise Edmonds

    Registered addresses and corresponding companies
    • icon of address 2nd Floor St. Mary's Court, 20 Hill Street, Douglas, Isle Of Man, IM1 1EU

      IIF 41
  • Kerr, Sophie Louise Edmonds
    British

    Registered addresses and corresponding companies
    • icon of address 1, Water Street, London, WC2R 3LA, United Kingdom

      IIF 42
  • Kerr, Sophie Louise Edmonds
    British chartered secretary born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, 39a Aynhoe Road, London, W14 0QA, United Kingdom

      IIF 43
  • Kerr, Sophie Louise Edmonds
    British company secretarial assistant born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Water Street, London, WC2R 3LA, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 5
  • 1
    B.A.T RUSSIA (INVESTMENTS) LIMITED - 1995-05-10
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    icon of address 39a 39a Aynhoe Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 43 - Director → ME
  • 3
    PRECIS (2461) LIMITED - 2007-06-26
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    PRECIS (2460) LIMITED - 2007-06-26
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    PRECIS (2329) LIMITED - 2003-03-06
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 39
  • 1
    icon of address Building 7, Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-09 ~ 2018-12-18
    IIF 40 - Secretary → ME
  • 2
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2019-03-08
    IIF 2 - Secretary → ME
  • 3
    F.L.SMITH LIMITED - 1976-12-31
    icon of address Globe House, 1 Water Street, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-10
    IIF 8 - Secretary → ME
  • 4
    MAWLAW 245 LIMITED - 1994-06-16
    icon of address Globe House, 4 Temple Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2017-05-16
    IIF 26 - Secretary → ME
  • 5
    SHELFMIX PROJECTS LIMITED - 1994-03-21
    icon of address Globe House, 1 Water Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2017-09-07
    IIF 14 - Secretary → ME
  • 6
    icon of address 1 Water Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2019-07-19
    IIF 3 - Secretary → ME
  • 7
    THE HYDE PARK CIGARETTE COMPANY LIMITED - 2004-07-23
    D.G. AND Y.N. FAMILY AND COMPANY LIMITED - 1988-03-01
    LASERWARD LIMITED - 1982-10-08
    icon of address Globe House, 1 Water Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2018-11-19
    IIF 24 - Secretary → ME
  • 8
    PRECIS (2458) LIMITED - 2007-12-20
    icon of address Globe House, 1 Water Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2017-09-15
    IIF 25 - Secretary → ME
  • 9
    icon of address Globe House, 4 Temple Place, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2014-11-18 ~ 2017-06-29
    IIF 20 - Secretary → ME
  • 10
    icon of address Globe House, 4 Temple Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-29 ~ 2019-02-08
    IIF 35 - Secretary → ME
  • 11
    icon of address Globe House, 1 Water Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-25 ~ 2018-07-04
    IIF 27 - Secretary → ME
  • 12
    NICOVATIONS LIMITED - 2017-08-16
    BRITISH AMERICAN TOBACCO (NGP) LIMITED - 2017-07-03
    icon of address Globe House, 4 Temple Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-05 ~ 2018-07-25
    IIF 33 - Secretary → ME
  • 13
    BARCLAYS TOBACCO COMPANY LIMITED - 2003-04-10
    TOBACCO PROMOTIONS LIMITED - 1993-01-13
    BUKINE LIMITED - 1992-07-31
    icon of address Globe House, 1 Water Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-30 ~ 2017-09-07
    IIF 11 - Secretary → ME
  • 14
    INTERNATIONAL TOBACCO (OVERSEAS) LIMITED - 1997-08-27
    PAN-OCEANIC TRADING COMPANY LIMITED - 1994-01-28
    MANDRILE LIMITED - 1990-10-16
    icon of address Globe House, 1 Water Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2017-09-01
    IIF 6 - Secretary → ME
  • 15
    BRITISH AMERICAN TOBACCO WESTERN EUROPE COMMERCIAL TRADING LIMITED - 2020-06-01
    BRITISH AMERICAN TOBACCO (SUPPLY CHAIN WE) LIMITED - 2015-06-09
    PRECIS (2459) LIMITED - 2007-04-30
    icon of address Globe House, 1 Water Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-25 ~ 2018-07-17
    IIF 23 - Secretary → ME
  • 16
    icon of address Globe House 1 Water Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2017-08-02
    IIF 5 - Secretary → ME
  • 17
    icon of address Globe House, 1, Water Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-11 ~ 2018-07-12
    IIF 32 - Secretary → ME
  • 18
    icon of address Globe House, 1 Water Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2017-08-02
    IIF 15 - Secretary → ME
  • 19
    PRECIS (2347) LIMITED - 2003-06-12
    icon of address Globe House, 1 Water Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-27 ~ 2017-09-07
    IIF 13 - Secretary → ME
  • 20
    icon of address Globe House, 1 Water Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-30 ~ 2017-09-07
    IIF 16 - Secretary → ME
  • 21
    PRECIS (2326) LIMITED - 2003-03-06
    icon of address Globe House, 1 Water Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2019-07-19
    IIF 21 - Secretary → ME
  • 22
    icon of address Globe House, 1 Water Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2017-07-03
    IIF 34 - Secretary → ME
  • 23
    icon of address Globe House, 1 Water Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2019-07-19
    IIF 4 - Secretary → ME
  • 24
    B.A.T TANZANIA (INVESTMENTS) LIMITED - 1995-12-18
    icon of address Globe House, 4 Temple Place, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-29 ~ 2018-07-23
    IIF 7 - Secretary → ME
  • 25
    icon of address Mint Advisory Limited, Suite 6, 8 Turua Street, St Heliers, Auckland 1071, New Zealand
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2019-05-08
    IIF 42 - Secretary → ME
  • 26
    NICOVENTURES LIMITED - 2017-08-16
    NICOVATIONS LIMITED - 2017-07-03
    NICOVENTURES LIMITED - 2014-10-29
    icon of address Globe House, 1 Water Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2018-07-26
    IIF 37 - Secretary → ME
  • 27
    BRITISH AMERICAN TOBACCO (NC) LIMITED - 2013-08-15
    icon of address Globe House, 1 Water Street, London
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2015-11-11 ~ 2018-04-13
    IIF 36 - Secretary → ME
  • 28
    NICOVENTURES RETAIL LIMITED - 2017-05-11
    3740TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2017-04-03
    icon of address Building 7, Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2018-07-26
    IIF 19 - Secretary → ME
  • 29
    CN CREATIVE LIMITED - 2014-11-10
    icon of address Globe House, 1 Water Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2018-04-13
    IIF 29 - Secretary → ME
  • 30
    icon of address Corporation Service Company, 251 Little Falls Drive, Willmington, New Castle De 19808, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-11 ~ 2020-09-04
    IIF 28 - Secretary → ME
  • 31
    icon of address Globe House 4 Temple Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2019-03-08
    IIF 30 - Secretary → ME
  • 32
    BELAIRE FACTORING LIMITED - 1994-03-25
    icon of address Globe House, 1 Water Street, London
    Active Corporate (6 parents, 66 offsprings)
    Officer
    icon of calendar 2015-05-08 ~ 2020-09-04
    IIF 44 - Director → ME
  • 33
    EAGLE ELECTRONIC CIGARETTES LIMITED - 2010-09-02
    icon of address Building 7, Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-09 ~ 2018-12-18
    IIF 39 - Secretary → ME
  • 34
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2019-03-08
    IIF 41 - Secretary → ME
  • 35
    icon of address Globe House, 1 Water Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2018-09-27
    IIF 12 - Secretary → ME
  • 36
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2018-07-23
    IIF 1 - Secretary → ME
  • 37
    STARDALE MARKETING LIMITED - 1983-09-15
    icon of address Globe House, 1 Water Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2019-07-19
    IIF 22 - Secretary → ME
  • 38
    icon of address Globe House, 1 Water Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2019-07-12
    IIF 38 - Secretary → ME
  • 39
    icon of address Globe House, 4 Temple Place, London
    Active Corporate (8 parents, 21 offsprings)
    Officer
    icon of calendar 2015-09-16 ~ 2018-01-19
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.