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

Mr Steven Bernard Kerrigan

    Related profiles found in government register
  • Mr Steven Bernard Kerrigan
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
    • icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 2
    • icon of address Greenhouse Beeston Road, Hunslet, Leeds, West Yorkshire, LS11 6AD, England

      IIF 3
    • icon of address 28, Flounders Hill, Ackworth, Pontefract, WF7 7HT, England

      IIF 4 IIF 5 IIF 6
    • icon of address 28, Flounders Hill, Ackworth, Wakefield, WF7 7HT, England

      IIF 8
  • Steven Bernard Kerrigan
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Stanley Street, 30 Stanley Street, Featherstone, Wakefield, WF7 6AF, United Kingdom

      IIF 9
  • Kerrigan, Steven Bernard
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Flounders Hill, Ackworth, Pontefract, WF7 7HT, England

      IIF 10 IIF 11 IIF 12
    • icon of address 8 Chapel Garth, Ackworth, Pontefract, West Yorkshire, WF7 7NQ, England

      IIF 14
    • icon of address Lowfield, Vale View, Ackworth, Pontefract, West Yorkshire, WF7 7HQ, United Kingdom

      IIF 15
  • Kerrigan, Steven Bernard
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 16
    • icon of address Greenhouse Beeston Road, Hunslet, Leeds, West Yorkshire, LS11 6AD, England

      IIF 17
    • icon of address Low Field, Vale View, Low Ackworth, West Yorkshire, WF7 7HQ

      IIF 18
    • icon of address Lowfield, Vale View, Low Ackworth, West Yorkshire, WF7 7HQ, England

      IIF 19
    • icon of address 8 Chapel Garth, Ackworth, Pontefract, West Yorkshire, WF7 7NQ, England

      IIF 20
    • icon of address Lowfield, Vale View, Low Ackworth, Wakefield, West Yorkshire, WF7 7HQ, United Kingdom

      IIF 21
  • Kerrigan, Steven Bernard
    British project manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lowfield House, Vale View, Ackworth, Pontefract, WF7 7HQ, England

      IIF 22
  • Kerrigan, Steven Bernard
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Stanley Street, Featherstone, Pontefract, WF7 6AF, England

      IIF 23
    • icon of address 30 Stanley Street, 30 Stanley Street, Featherstone, Wakefield, WF7 6AF, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    PLATINUM CONSTRUCTION (YORKSHIRE) LIMITED - 2014-02-14
    icon of address Lowfield House Vale View, Ackworth, Pontefract, West Yorkshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    136 GBP2015-05-31
    Officer
    icon of calendar 2013-05-31 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 28 Flounders Hill, Ackworth, Pontefract, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 28 Flounders Hill, Ackworth, Pontefract, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    INFINITE HOMES YORKSHIRE LIMITED - 2016-03-02
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 28 Flounders Hill, Ackworth, Pontefract, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    BLOSSOM MODULAR MMC LTD - 2025-05-09
    icon of address 30 Stanley Street, Featherstone, Pontefract, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 28 Flounders Hill, Ackworth, Wakefield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Low Field Vale View, Ackworth, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 30 Stanley Street 30 Stanley Street, Featherstone, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-11-30
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of address Low Field Vale View, Ackworth, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    147,156 GBP2013-08-31
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-06 ~ dissolved
    IIF 15 - Director → ME
Ceased 5
  • 1
    INFINITE HOMES YORKSHIRE LIMITED - 2016-03-02
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-10-17 ~ 2021-05-19
    IIF 14 - Director → ME
    icon of calendar 2016-03-02 ~ 2017-07-28
    IIF 20 - Director → ME
  • 2
    BLOSSOM MODULAR MMC LTD - 2025-05-09
    icon of address 30 Stanley Street, Featherstone, Pontefract, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-11-21 ~ 2024-02-29
    IIF 12 - Director → ME
  • 3
    icon of address W8 Greenhouse, Beeston Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-07-31
    Officer
    icon of calendar 2016-07-18 ~ 2016-09-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-09-19
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 28 Flounders Hill, Ackworth, Wakefield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70 GBP2021-03-31
    Officer
    icon of calendar 2020-02-17 ~ 2021-05-19
    IIF 22 - Director → ME
  • 5
    icon of address 30 Stanley Street 30 Stanley Street, Featherstone, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-11-30
    Officer
    icon of calendar 2020-01-08 ~ 2021-06-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2022-05-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.