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

Lloyd -kerr, Matthew James

    Related profiles found in government register
  • Lloyd -kerr, Matthew James
    British marketing director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mjkerr@btopenworld.com, Yeoman Road, Unit 4c, Ringwood, Hampshire, BH24 3FA, England

      IIF 1
  • Lloyd Kerr, Matthew James
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Church Road, Parkstone, Poole, Dorset, BH14 8UF, England

      IIF 2
    • icon of address 15, Kings Arms Lane, Ringwood, BH24 1AH, England

      IIF 3 IIF 4
  • Lloyd Kerr, Matthew James
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Kings Arms Lane, Ringwood, BH24 1AH, England

      IIF 5
  • Lloyd-kerr, Matthew James
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o N R Sharland & Co, Oxford Point, 19 Oxford Road, Bournemouth, Dorset, BH8 8GS, England

      IIF 6
    • icon of address N R Sharland & Company, Ground Floor, Avalon, 26-32 Oxford Road, Bournemouth, BH8 8EZ, England

      IIF 7
  • Lloyd-kerr, Matthew James
    British manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Worthington Crescent, Poole, BH14 8BW, England

      IIF 8
  • Kerr, Matthew James
    British manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Alumhurst Road, Poole, Dorset, BH14 8ER, England

      IIF 9
  • Kerr, Matthew James
    British marketing director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, 15 Kings Arms Lane, Ringwood, Hampshire, BH24 1AH, England

      IIF 10
  • Kerr, Matthew James
    British vehicle finance born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Strides Lane, Add Vehicle Contracts, Add Business Centre, Ringwood, Hants, BH24 1EE, Great Britain

      IIF 11
  • Lloyd-kerr, Matthew James
    British vehicle sales born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1229, Christchurch Road, Bournemouth, Dorset, BH7 6BW, England

      IIF 12
  • Lloyd-korr, Matthew James
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Avalon, 26-32 Oxford Road, Bournemouth, Dorset, BH8 8EZ, England

      IIF 13
  • Kerr, Mattew James
    British construction born in March 1974

    Registered addresses and corresponding companies
    • icon of address 121a, Capstone Road, Bournemouth, Dorset, BH8 8RZ

      IIF 14
  • Mr Matthew James Kerr
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1229, Christchurch Road, Bournemouth, BH7 6BW

      IIF 15
    • icon of address St Ives Woodland Garden, 151b Sandy Lane, Ringwood, Hants, BH24 2LH, England

      IIF 16
  • Kerr, Matthew James
    British car trader born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Mews, 29 Annerley Road, Bournemouth, Dorset, BH1 3PG

      IIF 17
  • Kerr, Matthew James
    British constructioner born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Mews, 29, Annerley Road, Bournemouth, Dorset, BH1 3PG

      IIF 18
  • Mr Matthew James Lloyd Kerr
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Church Road, Parkstone, Poole, Dorset, BH14 8UF, England

      IIF 19
    • icon of address 15, Kings Arms Lane, Ringwood, BH24 1AH, England

      IIF 20 IIF 21 IIF 22
  • Mr Matthew James Lloyd-kerr
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N R Sharland & Company, Ground Floor, Avalon, 26-32 Oxford Road, Bournemouth, BH8 8EZ, England

      IIF 23
    • icon of address 15, Kings Arms Lane, Ringwood, BH24 1AH, England

      IIF 24
  • Mr Matthew James Lloyd- Kerr
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Worthington Crescent, Poole, BH14 8BW, England

      IIF 25
  • Mr Matthew James Lloyd - Kerr
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Worthington Crescent, Poole, BH14 8BW, England

      IIF 26
  • Kerr, Matthew James

    Registered addresses and corresponding companies
    • icon of address 4 The Mews, 29 Annerley Road, Bournemouth, Dorset, BH1 3PG

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1229 Christchurch Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 23a Worthington Crescent, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,218 GBP2024-02-28
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Avalon Ground Floor, 26 - 32 Oxford Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,169 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 15 Kings Arms Lane, Ringwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ 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
  • 5
    icon of address William House, Gore Road, New Milton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,010 GBP2019-08-31
    Officer
    icon of calendar 2016-06-18 ~ now
    IIF 1 - Director → ME
  • 6
    OPEX 22 LTD - 2024-12-12
    icon of address 15 Kings Arms Lane, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address N R Sharland & Company, Ground Floor, Avalon, 26-32 Oxford Road, Bournemouth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,208 GBP2024-02-26
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Richard Allen & Associates (accountants), 21 Church Road, Poole, Dorset, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 4 - Director → ME
  • 9
    TECTA CONTRUCTION LTD - 2020-08-16
    icon of address 15 Kings Arms Lane, Ringwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,786 GBP2023-08-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o N R Sharland & Co Oxford Point, 19 Oxford Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,644 GBP2024-10-31
    Officer
    icon of calendar 2015-09-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 23a Worthington Crescent, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,218 GBP2024-02-28
    Officer
    icon of calendar 2015-02-17 ~ 2016-02-03
    IIF 11 - Director → ME
    icon of calendar 2016-04-04 ~ 2016-08-30
    IIF 10 - Director → ME
  • 2
    icon of address William House, Gore Road, New Milton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,010 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-02
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address N R Sharland & Company, Ground Floor, Avalon, 26-32 Oxford Road, Bournemouth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,208 GBP2024-02-26
    Officer
    icon of calendar 2020-03-02 ~ 2020-03-02
    IIF 13 - Director → ME
  • 4
    icon of address Richard Allen & Associates (accountants), 21 Church Road, Poole, Dorset, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-09-20
    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
  • 5
    V12 SPORTS SOLUTIONS LIMITED - 2005-07-21
    icon of address C/o Band, 111 Charterhouse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,013,517 GBP2024-07-31
    Officer
    icon of calendar 2005-08-02 ~ 2007-04-18
    IIF 17 - Director → ME
    icon of calendar 2005-08-02 ~ 2007-04-18
    IIF 27 - Secretary → ME
  • 6
    icon of address C/o Nrs Accountants, Concord House, Grenville Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,553 GBP2018-09-29
    Officer
    icon of calendar 2009-09-18 ~ 2009-09-18
    IIF 14 - Director → ME
    icon of calendar 2009-09-18 ~ 2010-09-28
    IIF 18 - Director → ME
  • 7
    icon of address 3 Cecil Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,954 GBP2024-01-31
    Officer
    icon of calendar 2014-05-27 ~ 2017-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 15 - 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.