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, Murray Mckay

    Related profiles found in government register
  • Kerr, Murray Mckay
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Poole Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7FP, United Kingdom

      IIF 1
    • 3, Poole Avenue, Buckshaw Village, Chorley, PR7 7FP, United Kingdom

      IIF 2
  • Kerr, Murray Mckay
    British coo born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kerr, Murray Mckay
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sengs House, Balmacassie Way, Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland, AB41 8BR, Scotland

      IIF 7
    • Units A1 And A2, Stuart Road, Broadheath, Altrincham, WA14 5GJ, England

      IIF 8
    • 3 Poole Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7FP, United Kingdom

      IIF 9
    • 3 Poole Avenue, Buckshaw Village, Chorley, PR7 7FP

      IIF 10
  • Kerr, Murray Mckay
    British engineer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Tom Johnston Road, Dundee, Tayside, DD4 8XD, United Kingdom

      IIF 11
    • 11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD

      IIF 12 IIF 13
    • 11, Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, Tayside, DD4 8XD

      IIF 14
    • Fowler Road, West Pitkerro Industrial Estate, Dundee, DD5 3RU

      IIF 15
  • Mr Murray Mckay Kerr
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Poole Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7FP, England

      IIF 16 IIF 17
    • 3, Poole Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7FP, United Kingdom

      IIF 18 IIF 19
    • 3 Poole Avenue, Buckshaw Village, Chorley, PR7 7FP

      IIF 20
    • 3, Poole Avenue, Buckshaw Village, Chorley, PR7 7FP, United Kingdom

      IIF 21
  • Kerr, Murray Mckay
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Poole Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7FP, England

      IIF 22 IIF 23
  • Kerr, Murray Mckay
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Poole Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7FP, England

      IIF 24
  • Kerr, Murray Mckay
    British engineering consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Poole Avenue, Buckshaw Village, Chorley, PR7 7FP, England

      IIF 25
  • Kerr, Murray Mckay
    British engineering consultant born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Pennan Road, Ellon, Aberdeenshire, AB41 8AT, Scotland

      IIF 26
  • Kerr, Murray Mckay
    British project manager born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50 Pennan Road, Ellon, Aberdeenshire, AB41 8AT

      IIF 27
  • Murray Mckay Kerr
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Tom Johnston Road, Dundee, Tayside, DD4 8XD, United Kingdom

      IIF 28
  • Mr Murray Mckay Kerr
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Poole Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7FP, England

      IIF 29
    • 3, Poole Avenue, Buckshaw Village, Chorley, PR7 7FP, England

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    3 Poole Avenue, Buckshaw Village, Chorley, England
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    3 Poole Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-01 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    BUNCE CROWD LIMITED - 2019-12-17
    14 Bradford Avenue 14 Bradford Avenue, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    -166,613 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    SENGS INVESTMENT LIMITED - 2016-11-17
    6 Market Square, Oldmeldrum, Aberdeenshire
    Corporate (2 parents)
    Equity (Company account)
    18,134 GBP2023-12-31
    Officer
    2014-12-12 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PILETEC UK LIMITED - 2023-06-01
    3 Poole Avenue, Buckshaw Village, Chorley, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    2,427 GBP2023-11-30
    Officer
    2021-11-03 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-11-03 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    3 Poole Avenue, Buckshaw Village, Chorley, Lancashire, England
    Corporate (2 parents)
    Officer
    2024-01-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    Aberdein Considine & Co, 2nd Floor, Elder House, Multrees Walk, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    3 Poole Avenue, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,546 GBP2023-09-30
    Officer
    2021-09-05 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-09-05 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    50 Pennan Road, Ellon
    Dissolved corporate (2 parents)
    Officer
    2008-06-26 ~ dissolved
    IIF 27 - director → ME
Ceased 12
  • 1
    Sengs House, Balmacassie Way, Ellon, Aberdeenshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-08-07 ~ 2019-04-02
    IIF 11 - director → ME
    Person with significant control
    2018-08-07 ~ 2019-04-02
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,616,878 GBP2023-12-31
    Officer
    2018-05-01 ~ 2019-04-02
    IIF 14 - director → ME
  • 3
    Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -1,091,016 GBP2023-12-31
    Officer
    2018-05-01 ~ 2019-04-02
    IIF 13 - director → ME
  • 4
    Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -3,027,862 GBP2023-12-31
    Officer
    2018-05-01 ~ 2019-04-02
    IIF 12 - director → ME
  • 5
    G A ENGINEERING (ABERDEEN) LIMITED - 2010-12-21
    Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,539,219 GBP2023-12-31
    Officer
    2018-05-01 ~ 2019-04-02
    IIF 15 - director → ME
  • 6
    HYDRATON LIMITED - 1981-12-31
    C/o Brodies Llp, 90 Bartholomew Close, London, England
    Corporate (4 parents)
    Officer
    2018-06-07 ~ 2019-04-02
    IIF 8 - director → ME
  • 7
    PRYME GROUP LIMITED - 2018-09-18
    GLASS ACQUISITION COMPANY LIMITED - 2016-01-18
    PACIFIC SHELF 1783 LIMITED - 2014-10-22
    Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Corporate (5 parents, 10 offsprings)
    Officer
    2016-11-28 ~ 2019-04-02
    IIF 7 - director → ME
  • 8
    M.K.W. ENGINEERING LIMITED - 2018-09-18
    C/o Brodies Llp, 90 Bartholomew Close, London, England
    Corporate (4 parents)
    Officer
    2018-05-01 ~ 2019-02-11
    IIF 5 - director → ME
  • 9
    SENGS SUBSEA ENGINEERING SOLUTIONS LIMITED - 2019-09-02
    Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -751,385 GBP2023-12-31
    Officer
    2012-06-08 ~ 2019-04-02
    IIF 26 - director → ME
  • 10
    L5 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, Tyne & Wear, England
    Dissolved corporate (3 parents)
    Officer
    2018-05-01 ~ 2019-02-11
    IIF 4 - director → ME
  • 11
    L5 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, Tyne & Wear, England
    Dissolved corporate (3 parents)
    Officer
    2018-05-01 ~ 2019-02-11
    IIF 6 - director → ME
  • 12
    L5 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, Tyne & Wear, England
    Dissolved corporate (3 parents)
    Officer
    2018-05-01 ~ 2019-02-11
    IIF 3 - 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.