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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kerr, Timothy Mark

    Related profiles found in government register
  • Kerr, Timothy Mark
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Paddington Grove, Bournemouth, BH11 8NS, England

      IIF 1
    • Drummond Street, London, NW1 2PB, England

      IIF 2
  • Kerr, Timothy Mark
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Canford Road, Bournemouth, BH11 8SA, England

      IIF 3
    • Paddington Grove, Bournemouth, BH11 8NS, England

      IIF 4
    • 52, Paddington Grove, Bournemouth, BH11 8NS, England

      IIF 5 IIF 6
    • A, 52 Paddington Grove, Bournemouth, BH11 8NS, England

      IIF 7
    • Fore Street, Heavitree, Exeter, EX1 2RJ, England

      IIF 8
    • House, Staines Road, Hounslow, TW3 3LL, England

      IIF 9
    • Station Road, Reddish, Stockport, SK5 6ND, England

      IIF 10 IIF 11
  • Kerr, Timothy Mark
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Kerr, Tomothy Mark
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kew Road, Richmond, TW9 3EE, England

      IIF 45
  • Kerr, Tiomthy Mark
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Reddish, Stockport, SK5 6ND, England

      IIF 46
  • Mr Timothy Mark Kerr
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tomothy Mark Kerr
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kew Road, Richmond, TW9 3EE, England

      IIF 88
  • Mr Tiomthy Mark Kerr
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Reddish, Stockport, SK5 6ND, England

      IIF 89
child relation
Offspring entities and appointments 46
  • 1
    ANDRE BRUICE LTD
    14947866
    4385, 14947866 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-20 ~ 2023-08-04
    IIF 40 - Director → ME
    Person with significant control
    2023-06-20 ~ 2023-08-04
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 2
    ANDREW JOHNSON LTD
    14485668
    52a Paddington Grove, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 3
    ANDREW STEPHENSON LTD
    14479021
    52a Paddington Grove, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-07-29 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    BERT ANDREWS LTD
    14947802
    4385, 14947802 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-20 ~ 2023-07-28
    IIF 43 - Director → ME
    Person with significant control
    2023-06-20 ~ 2023-07-28
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 5
    BRENT SMITHSON LTD
    14967788
    4385, 14967788 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-28 ~ 2023-08-04
    IIF 30 - Director → ME
    Person with significant control
    2023-06-28 ~ 2023-08-04
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 6
    CLICKPAY SOLUTIONS LTD - now
    HUEY CORAL UK LIMITED
    - 2024-03-25 14784342
    Suite 02, 3rd And 4th Floor Franciscan House, Princes Street, Ipswich, England
    Active Corporate (4 parents)
    Officer
    2023-10-03 ~ 2023-11-08
    IIF 6 - Director → ME
    Person with significant control
    2023-10-03 ~ 2023-11-08
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 7
    DANIEL SPEARS LTD
    14977314
    4385, 14977314 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-03 ~ 2023-08-04
    IIF 41 - Director → ME
    Person with significant control
    2023-07-03 ~ 2023-08-04
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 8
    DAVE PEACE LTD
    14826172
    280 Kew Road, Richmond, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-25 ~ 2023-10-27
    IIF 45 - Director → ME
    Person with significant control
    2023-04-25 ~ 2023-10-27
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 9
    EDDIE MORAN LTD
    14823386
    4385, 14823386 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-04-24 ~ 2023-07-28
    IIF 39 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 10
    HELEN ANDREWS LTD
    14824414
    4 Canford Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-24 ~ 2023-06-03
    IIF 3 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 11
    HOME FROM HOME SOUTH LIMITED
    11945284
    163 Drummond Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-09-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 12
    HUGH THORPE LTD
    14967870
    4385, 14967870 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-28 ~ 2023-07-28
    IIF 46 - Director → ME
    Person with significant control
    2023-06-28 ~ 2023-07-28
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 13
    IAN OLIVER LTD
    14947692
    4385, 14947692 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-20 ~ 2023-08-04
    IIF 42 - Director → ME
    Person with significant control
    2023-06-20 ~ 2023-08-04
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 14
    IMPERIAL HOME DEVELOPMENTS LTD - now
    CHRIS RICHARDSON LTD
    - 2024-05-07 14476734
    18 Hanlon Close, Bournemouth, England
    Active Corporate (10 parents)
    Officer
    2023-08-09 ~ 2024-01-30
    IIF 4 - Director → ME
    Person with significant control
    2023-08-09 ~ 2024-02-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 15
    IMPERIUM CS 1 LIMITED
    - now 14824323 15145716
    ANDERSON PATTISON LTD
    - 2023-11-20 14824323
    4 Canford Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-24 ~ 2023-06-03
    IIF 12 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 16
    INFINITUM F15 LTD
    - now 14823183 14187501... (more)
    PETER ANDERSON LTD
    - 2024-03-21 14823183
    4385, 14823183 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-04-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-04-24 ~ 2023-09-06
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 17
    JASON OLEARY LTD
    14478388
    67 Fore Street, Heavitree, Exeter, England
    Dissolved Corporate (5 parents)
    Officer
    2023-10-04 ~ 2024-02-05
    IIF 8 - Director → ME
    Person with significant control
    2023-07-29 ~ 2024-02-05
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 18
    JONNYS JUMPERS LTD
    14476818
    20 Sandgate Road, Folkestone, England
    Dissolved Corporate (6 parents)
    Officer
    2023-08-09 ~ 2024-02-07
    IIF 44 - Director → ME
    Person with significant control
    2023-08-09 ~ 2024-02-07
    IIF 60 - Ownership of shares – 75% or more OE
  • 19
    JOSEPH LONG LTD
    14479286
    879 Wimborne Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Officer
    2023-07-29 ~ 2024-02-02
    IIF 21 - Director → ME
    Person with significant control
    2023-07-29 ~ 2024-02-02
    IIF 59 - Ownership of shares – 75% or more OE
  • 20
    JOSHUA LANG LTD
    14478788
    2 Westover Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Officer
    2023-07-29 ~ 2024-01-30
    IIF 25 - Director → ME
    Person with significant control
    2023-07-29 ~ 2024-01-30
    IIF 55 - Ownership of shares – 75% or more OE
  • 21
    KARL LONGFORD LTD
    14479374
    57a Broad Street, Worcester, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-02 ~ 2023-11-10
    IIF 26 - Director → ME
    Person with significant control
    2023-08-02 ~ 2023-11-11
    IIF 57 - Ownership of shares – 75% or more OE
  • 22
    KERR HEATING SYSTEMS AND PARTS LTD
    - now 14485891
    MAXINE ALDERTON LTD
    - 2024-02-16 14485891
    Falcon House, Staines Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 23
    KEVIN FREEMAN LTD
    14482977
    52a Paddington Grove, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 24
    KIRSTY RODGERS LTD
    14483207
    52a Paddington Grove, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 25
    MAX SMITH LTD
    14684216
    50 Park Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-26 ~ 2023-11-02
    IIF 29 - Director → ME
  • 26
    MICHAEL BARNES LTD
    14977617
    Flat A, 52 Paddington Grove, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-03 ~ 2023-08-04
    IIF 31 - Director → ME
    Person with significant control
    2023-07-03 ~ 2023-08-04
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 27
    MICKEY SMITH LTD
    14830835
    4 Canford Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-27 ~ 2023-06-03
    IIF 13 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 28
    MIKE HEARN LTD
    14826330
    4 Canford Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-25 ~ 2023-06-03
    IIF 16 - Director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 29
    MIKE SMART LTD
    14824009
    Flat A, 52 Paddington Grove, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 30
    NORMAN SALT LTD
    14482926
    89-91 London Road, Headington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-09 ~ 2023-11-01
    IIF 24 - Director → ME
    Person with significant control
    2023-08-09 ~ 2023-11-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 31
    OLIVER BOYCE LTD
    14478267
    4385, 14478267 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2023-08-02 ~ 2024-02-07
    IIF 23 - Director → ME
    Person with significant control
    2023-08-02 ~ 2024-02-07
    IIF 61 - Ownership of shares – 75% or more OE
  • 32
    PAUL BARON LIMITED
    14717558
    A52 Paddington Grove, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-26 ~ dissolved
    IIF 28 - Director → ME
  • 33
    PAUL THOMP LTD
    14948007
    4385, 14948007 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-20 ~ 2023-07-28
    IIF 37 - Director → ME
    Person with significant control
    2023-06-20 ~ 2023-07-29
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 34
    ROBERT WILL LTD
    14824268
    Flat A, 52 Paddington Grove, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 35
    RODGER ADAMS LTD
    14824341
    4 Canford Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-24 ~ 2023-06-03
    IIF 15 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 36
    RONALD MCFARLANE LTD
    14967694
    4385, 14967694 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-28 ~ 2023-07-28
    IIF 10 - Director → ME
    Person with significant control
    2023-06-28 ~ 2023-07-29
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 37
    RUPERT BOURKE LTD
    14977635
    4385, 14977635 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-03 ~ 2023-08-04
    IIF 35 - Director → ME
    Person with significant control
    2023-07-03 ~ 2023-08-04
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 38
    SIMON SMYTH LTD
    14485497
    4385, 14485497 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2023-08-09 ~ 2024-01-01
    IIF 27 - Director → ME
    Person with significant control
    2023-08-09 ~ 2024-01-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 39
    SOUTHSIDE RECYCLING LTD - now
    ALAN MALLONE LTD
    - 2024-04-03 14684855
    Shelford Farm Estate, Shalloak Road, Canterbury, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-07-26 ~ 2023-10-27
    IIF 1 - Director → ME
  • 40
    SWELL JOHNSTON LTD
    14773220
    Westover Chambers, Upper Hinton Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Officer
    2023-10-03 ~ 2024-01-30
    IIF 5 - Director → ME
    Person with significant control
    2023-10-03 ~ 2024-01-30
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 41
    THOMAS APPLE LTD
    14947530
    4385, 14947530 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-20 ~ 2023-08-04
    IIF 36 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 42
    THOMAS VINCENT LTD
    14965887
    4385, 14965887 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-27 ~ 2023-07-28
    IIF 11 - Director → ME
    Person with significant control
    2023-06-27 ~ 2023-07-29
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 43
    TIM FLOWER LTD
    14976979
    4385, 14976979 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-03 ~ 2023-08-04
    IIF 34 - Director → ME
    Person with significant control
    2023-07-03 ~ 2023-08-04
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 44
    TIM PRICE LTD
    14948065
    4385, 14948065 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-20 ~ 2023-07-28
    IIF 38 - Director → ME
    Person with significant control
    2023-06-20 ~ 2023-07-29
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 45
    TONY LEE LTD
    14478529
    36 Basement Office Hyde Park Gate, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-07-29 ~ 2023-11-10
    IIF 19 - Director → ME
    Person with significant control
    2023-07-29 ~ 2023-11-10
    IIF 64 - Ownership of shares – 75% or more OE
  • 46
    TONY SMITH LTD
    14823287
    4 Canford Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-24 ~ 2023-06-03
    IIF 14 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.