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, Christopher James

    Related profiles found in government register
  • Kerr, Christopher James
    British accountant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook House, Westbrook Field, Bosham, Chichester, West Sussex, PO18 8JP, United Kingdom

      IIF 1
  • Kerr, Christopher James
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook House, Westbrook Field, Bosham, Chichester, PO18 8JP, United Kingdom

      IIF 2 IIF 3
  • Kerr, Christopher James
    British manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook House, Westbrook Field, Bosham, Chichester, West Sussex, PO18 8JP, United Kingdom

      IIF 4
  • Kerr, Christopher James
    British managing agent born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook House, Westbrook House, Westbrook Field Old Bosham, Chichester, West Sussex, PO18 8JP, United Kingdom

      IIF 5
  • Kerr, Christopher James
    British property developer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook House, Westbrook Field, Chichester, PO18 8JP, United Kingdom

      IIF 6
  • Kerr, Christopher James
    British commercial director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Berkeley Square, Mayfair, London, W1J 5AZ, United Kingdom

      IIF 7
  • Kerr, Christopher James
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Noel Comm & Company, 7 Seven Houses, English Street, Armagh, County Armagh, BT61 7LA, Northern Ireland

      IIF 8
    • icon of address 56, Queens Parade, Bangor, County Down, BT20 3BH, Northern Ireland

      IIF 9
    • icon of address 26, Hampton Manor, Belfast, County Antrim, BT7 3EL, Northern Ireland

      IIF 10
    • icon of address Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, BT1 5HD, Northern Ireland

      IIF 11 IIF 12
    • icon of address Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, BT1 5HD, United Kingdom

      IIF 13
  • Kerr, Christopher James
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Queens Parade, Bangor, County Down, BT20 3BH, Northern Ireland

      IIF 14 IIF 15
    • icon of address 56, Queens Parade, Bangor, County Down, BT20 3DA, Northern Ireland

      IIF 16
    • icon of address 56 Queens Parade, Bangor, Down, BT20 3BH, Northern Ireland

      IIF 17
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 18
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 19
  • Kerr, Christopher James
    British non-executive director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Berkeley Square, London, W1J 5AZ, United Kingdom

      IIF 20
  • Kerr, Christopher James
    British project developer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N/a, Blackpark Road, Toomebridge, Antrim, BT41 3SL, Northern Ireland

      IIF 21
  • Mr Christopher James Kerr
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook House, Westbrook Field, Chichester, PO18 8JP, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Kerr, Christopher James
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1,shepperton Marina, Felix Lane, Shepperton, Middlesex, TW17 8NS, United Kingdom

      IIF 25
  • Mr Christopher James Kerr
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook House, Westbrook Field, Old Bosham, Chichester, West Sussex, PO18 8JP, United Kingdom

      IIF 26
  • Kerr, James
    British graphic designer born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook House, Westbrook Field, Bosham, Chichester, PO18 8JP, United Kingdom

      IIF 27
  • Kerr, Chris
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 28
  • Kerr, Chris
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 29
  • Kerr, Christopher James
    British chartered engineer born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, St. Thomas Street, London, SE1 9RY, England

      IIF 30
  • Kerr, Christopher James
    British co director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 44, Enterprise House, Balloo Avenue, Bangor, Down, BT19 7QT, United Kingdom

      IIF 31
  • Kerr, Christopher James
    British commercial director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 32 IIF 33
  • Kerr, Christopher James
    British company director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Glenburn Park, Bangor, BT20 5RG, United Kingdom

      IIF 34
  • Kerr, Christopher James
    British director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Kerr, Christopher James
    British director born in December 1969

    Registered addresses and corresponding companies
    • icon of address 22 Irvine Park, Bangor, BT19 7XR

      IIF 60
  • Kerr, Jacqueline Irene
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook House, Westbrook Field Old Bosham, Chichester, West Sussex, PO18 8JP

      IIF 61
  • Mr Chris Kerr
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 62
  • Mr Christopher James Kerr
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1,shepperton Marina, Felix Lane, Shepperton, Middlesex, TW17 8NS, United Kingdom

      IIF 63
  • Mr James Kerr
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook House, Westbrook Field, Chichester, PO18 8JP, United Kingdom

      IIF 64
  • Kerr, Chris
    British contracts manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Baille Apartments, Lock Side Way, Royal Albert Wharf, London, E16 2JQ, United Kingdom

      IIF 65
  • Kerr, Chris
    British director born in December 1969

    Resident in N.ireland

    Registered addresses and corresponding companies
    • icon of address 9, St Thomas Street, London Bridge, London, SE1 9RY, England

      IIF 66
  • Mr Christopher James Kerr
    British born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Chris Kerr
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Baille Apartments, Lock Side Way, Royal Albert Wharf, London, E16 2JQ, United Kingdom

      IIF 84
  • Kerr, Christopher

    Registered addresses and corresponding companies
    • icon of address Westbrook House, Westbrook Field, Bosham, Chichester, PO18 8JP, United Kingdom

      IIF 85 IIF 86
    • icon of address Westbrook House, Westbrook Field, Chichester, PO18 8JP, United Kingdom

      IIF 87
  • Kerr, Jacqueline Irene
    British

    Registered addresses and corresponding companies
    • icon of address Westbrook House, Westbrook Field Old Bosham, Chichester, West Sussex, PO18 8JP

      IIF 88 IIF 89
  • Kerr, Chris

    Registered addresses and corresponding companies
    • icon of address Westbrook House, Westbrook Field, Bosham, Chichester, West Sussex, PO18 8JP, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address C/o Grant Thornton Clarence West Building, 2 Clarence Street West, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Westbrook House, Westbrook Field, Chichester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-03-10 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    UPPERSORT LIMITED - 1987-02-17
    icon of address Westbrook House Westbrook Field, Old Bosham, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,261 GBP2024-12-31
    Officer
    icon of calendar 2000-09-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Millar Mccall Wylie, Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Millar Mccall Wylie, Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Millar Mccall Wylie, Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 56 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 9
    icon of address 32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 37 - Director → ME
  • 10
    ONC BIDCO 1 LIMITED - 2024-03-09
    icon of address 110-114 Duke Street, Liverpool, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,168,841 GBP2024-12-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 45 - Director → ME
  • 11
    icon of address 32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 40 - Director → ME
  • 12
    icon of address 32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -284,693 GBP2023-09-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 43 - Director → ME
  • 14
    ZERO ACQUISITIONS LIMITED - 2020-08-04
    icon of address 56 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 15
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    60,547 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 44 - Director → ME
  • 16
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address 32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,202,905 GBP2024-07-31
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address 9 Glenburn Park, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 19
    icon of address 6 Baille Apartments, Lock Side Way, Royal Albert Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 110-114 Duke Street, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -156,362 GBP2023-08-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 41 - Director → ME
  • 21
    icon of address 110-114 Duke Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,239,058 GBP2023-08-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 42 - Director → ME
  • 22
    icon of address 1,shepperton Marina, Felix Lane, Shepperton, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,532 GBP2024-04-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 49 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 20 - Director → ME
  • 24
    GWECO 432 LIMITED - 2009-05-07
    icon of address North Moor Farm, Crowle, North Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,967,526 GBP2024-06-30
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 46 - Director → ME
  • 25
    icon of address 56 Queens Parade, Bangor, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 9 - Director → ME
  • 26
    icon of address Westbrook House Westbrook Field, Bosham, Chichester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,220 GBP2024-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 3 - Director → ME
    icon of calendar 2019-11-07 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Westbrook House Westbrook Field, Bosham, Chichester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2020-07-31 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 49 Cranmore Gardens, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 21 - Director → ME
  • 29
    icon of address 15 Heddon Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 47 - Director → ME
  • 30
    icon of address Unit 44 Enterprise House, Balloo Avenue, Bangor, Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 31 - Director → ME
Ceased 33
  • 1
    RAPID 2687 LIMITED - 1987-03-13
    icon of address Woodington House Woodington Road, East Wellow, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2018-10-24
    IIF 4 - Director → ME
    icon of calendar 2010-04-01 ~ 2018-10-24
    IIF 90 - Secretary → ME
  • 2
    CELTIC BIOMASS LTD - 2016-04-24
    icon of address 49 Berkeley Square Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-22 ~ 2017-02-15
    IIF 7 - Director → ME
  • 3
    UPPERSORT LIMITED - 1987-02-17
    icon of address Westbrook House Westbrook Field, Old Bosham, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,261 GBP2024-12-31
    Officer
    icon of calendar ~ 2016-03-11
    IIF 61 - Director → ME
    icon of calendar ~ 2016-03-11
    IIF 88 - Secretary → ME
  • 4
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    icon of calendar 2017-10-05 ~ 2019-12-19
    IIF 58 - Director → ME
  • 5
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,753 GBP2018-08-31
    Officer
    icon of calendar 2017-06-20 ~ 2020-01-17
    IIF 66 - Director → ME
  • 6
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-07 ~ 2019-12-01
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,207,275 GBP2020-08-31
    Officer
    icon of calendar 2017-11-17 ~ 2019-12-19
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-12-18
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    icon of calendar 2017-11-28 ~ 2019-12-19
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-09-26
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DEP SALES CO LTD - 2018-04-10
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -450,063 GBP2020-08-31
    Officer
    icon of calendar 2018-03-20 ~ 2019-12-19
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2019-12-19
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,642 GBP2024-02-29
    Officer
    icon of calendar 2017-12-12 ~ 2018-10-11
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-10-11
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,087,276 GBP2020-08-31
    Officer
    icon of calendar 2017-11-28 ~ 2019-12-19
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-09-26
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 12
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    icon of calendar 2017-03-09 ~ 2019-12-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2019-12-01
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -284,693 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-08-24
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 9 St. Thomas Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ 2022-02-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2022-02-14
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address C/o Jackson Andrews, Andras House, 60 Great Victoria Stret, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2004-04-30
    IIF 60 - Director → ME
  • 16
    NEW LODGE PROPERTIES LIMITED - 2008-05-23
    GULF DEVELOPMENTS NI LIMITED - 2013-11-06
    icon of address Unit 5 Saba Park, 14 Balloo Avenue, Bangor, Down, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    328,110 GBP2024-12-31
    Officer
    icon of calendar 2008-05-20 ~ 2020-06-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-04-01
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 17
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2024-10-22
    IIF 35 - Director → ME
  • 18
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    icon of address 16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Officer
    icon of calendar 2019-03-15 ~ 2020-10-07
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2020-03-14
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,627 GBP2024-08-31
    Officer
    icon of calendar 2019-03-15 ~ 2020-10-06
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2020-03-14
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-12-17 ~ 2018-09-26
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Westbrook House Westbrook Field, Bosham, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2023-02-01
    IIF 1 - Director → ME
  • 22
    icon of address 1 The Courtyard, Florida Manor, 12 Florida Road, Killinchy, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,150 GBP2019-03-31
    Officer
    icon of calendar 2014-04-30 ~ 2016-03-11
    IIF 17 - Director → ME
  • 23
    RESILIENT PLANIT LTD - 2021-11-04
    FLOOD AND PEST CONTROL LTD - 2019-12-10
    icon of address The Old Rectory Church Lane, Thornby, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2020-06-11
    IIF 10 - Director → ME
  • 24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,202,638 GBP2024-09-30
    Officer
    icon of calendar 2018-10-25 ~ 2019-12-19
    IIF 49 - Director → ME
  • 25
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Officer
    icon of calendar 2018-03-22 ~ 2019-12-19
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2019-06-01
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 26
    DYNAMIC EPOWER ENWC&M LIMITED - 2021-03-05
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170,116 GBP2022-08-31
    Officer
    icon of calendar 2017-09-22 ~ 2019-12-19
    IIF 54 - Director → ME
  • 27
    M.T.S. DUNROBIN LTD - 2015-10-20
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,705 GBP2022-06-30
    Officer
    icon of calendar 2015-10-12 ~ 2015-10-12
    IIF 18 - Director → ME
  • 28
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2015-10-12 ~ 2019-01-31
    IIF 19 - Director → ME
  • 29
    icon of address Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -384,759 GBP2022-08-31
    Officer
    icon of calendar 2018-06-13 ~ 2019-12-19
    IIF 48 - Director → ME
  • 30
    icon of address Westbrook House Westbrook Field, Bosham, Chichester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2022-08-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2023-08-02
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PAYDAY EXPRESS LIMITED - 2011-05-17
    CASH YOUR CHEQUE LIMITED - 2009-06-15
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2007-12-19
    IIF 89 - Secretary → ME
  • 32
    icon of address Old Rectory Church Lane, Thornby, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-11-26 ~ 2020-06-11
    IIF 8 - Director → ME
  • 33
    DEP IA2 LTD - 2020-03-30
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-08 ~ 2020-01-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2019-02-12
    IIF 62 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.