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, John Alexander

    Related profiles found in government register
  • Kerr, John Alexander
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Melville Street, Edinburgh, EH3 7NS

      IIF 1
  • Kerr, John Alexander
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ormonde Place, London, SW1W 8HX

      IIF 2
  • Kerr, John Alexander
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Melville Street, Edinburgh, EH3 7NS, Scotland

      IIF 3
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, United Kingdom

      IIF 4
    • icon of address 65, Nile Grove, Edinburgh, EH10 4SN, United Kingdom

      IIF 5
  • Kerr, John Alexander
    British financial adviser born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Waterfield Road, Edinburgh, EH10 6TG, Scotland

      IIF 6
    • icon of address 65, Nile Grove, Edinburgh, EH10 4SN, United Kingdom

      IIF 7
  • Kerr, John Alexander
    British ifa born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Melville Street, Edinburgh, EH3 7NS, Scotland

      IIF 8
    • icon of address 65, Nile Grove, Edinburgh, EH10 4SN, Scotland

      IIF 9
  • Kerr, John Alexander
    British financial consultant born in April 1966

    Registered addresses and corresponding companies
    • icon of address 19 Swallow Street, London, E6 4JX

      IIF 10
  • Kerr, John Alexander
    British . born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office Church Mews, Beatrice Avenue Whippingham, East Cowes, Isle Of Wight, PO32 6LW

      IIF 11 IIF 12
  • Kerr, John Alexander
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG, United Kingdom

      IIF 13
    • icon of address 20c Ordnance Row, Portsmouth, Hampshire, PO1 3DN, United Kingdom

      IIF 14
    • icon of address 20c, Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 15
    • icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

      IIF 16 IIF 17 IIF 18
    • icon of address 3, Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, United Kingdom

      IIF 20
  • Kerr, John Alexander
    British manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Partlands Avenue, Ryde, Isle Of Wight, PO33 3DS

      IIF 21
  • Kerr, John Alexander
    British property developer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Partlands Avenue, Ryde, Isle Of Wight, PO33 3DS, England

      IIF 22
  • Kerr, John Alexander
    British property manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

      IIF 23
  • Kerr, John Alexander
    British director born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Waterfield Road, Edinburgh, EH10 6TG, Scotland

      IIF 24
  • Kerr, John Alexander
    British financial advisor born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 25
  • Kerr, John Alexander
    British retired born in January 1933

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garron View, 4 Baird Street, Stonehaven, Kincardineshire, AB39 2SP, Scotland

      IIF 26
  • Mr John Alexander Kerr
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Melville Street, Edinburgh, EH3 7NS

      IIF 27
    • icon of address 10, Melville Street, Edinburgh, EH3 7NS, Scotland

      IIF 28
    • icon of address 35, Waterfield Road, Edinburgh, EH10 6TG, Scotland

      IIF 29
    • icon of address 65, Nile Grove, Edinburgh, EH10 4SN

      IIF 30 IIF 31
    • icon of address 65, Nile Grove, Edinburgh, EH10 4SN, United Kingdom

      IIF 32
  • Mr John Alexander Kerr
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bellevue Road, Cowes, Isle Of Wight, PO31 7HN

      IIF 33
    • icon of address 20c Ordnance Row, Portsmouth, Hampshire, PO1 3DN, United Kingdom

      IIF 34
    • icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 65 Nile Grove, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AJ CONSTRUCTION (IW) LIMITED - 2014-10-29
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-01-30
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2022-01-30
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address The Estate Office Church Mews, Beatrice Avenue Whippingham, East Cowes, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 10 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    S D S GROUP (IOW) LIMITED - 2016-03-30
    S D S HOLDING LIMITED - 2014-03-27
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,181,824 GBP2024-03-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    SDS PROPERTIES (I.W.) LIMITED - 2016-03-30
    SDS SCAFFOLDING (I.W.) LIMITED - 2014-03-18
    BALFOUR KERR DEVELOPMENTS LIMITED - 1999-12-17
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,788,453 GBP2024-03-31
    Officer
    icon of calendar 1997-12-03 ~ now
    IIF 23 - Director → ME
  • 9
    BALFOURKERR LIMITED - 2016-04-26
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -225,827 GBP2021-03-31
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address The Estate Office, Church Mews Beatrice Avenue, Whippingham East Cowes, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 35 Waterfield Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 12
    icon of address 5 Bellevue Road, Cowes, Isle Of Wight
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,013 GBP2016-02-28
    Officer
    icon of calendar 1998-02-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 6 St. Colme Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,697 GBP2024-03-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address 65 Nile Grove, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    223,776 GBP2024-12-31
    Officer
    icon of calendar 2011-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address 35 Waterfield Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    282,694 GBP2024-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address 65 Nile Grove, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2,652 GBP2024-12-31
    Officer
    icon of calendar 2013-07-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2022-01-30
    Person with significant control
    icon of calendar 2016-10-27 ~ 2021-07-28
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 14a Partlands Avenue, Ryde, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    22,453 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2020-05-11
    IIF 15 - Director → ME
  • 3
    icon of address Lochranza Centre, Lochranza, Isle Of Arran, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    25,546 GBP2024-05-31
    Officer
    icon of calendar 2015-10-03 ~ 2020-05-11
    IIF 26 - Director → ME
  • 4
    LONDON GREEN (69-73) MANAGEMENT LIMITED - 1987-07-27
    QUORUMSPEED LIMITED - 1987-06-11
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    96 GBP2024-09-30
    Officer
    icon of calendar ~ 1996-08-21
    IIF 10 - Director → ME
  • 5
    icon of address 10 Melville Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2022-10-25
    IIF 1 - LLP Member → ME
  • 6
    icon of address 10 Melville Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    238,644 GBP2024-12-31
    Officer
    icon of calendar 2011-04-21 ~ 2021-06-21
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ 2021-06-21
    IIF 28 - Has significant influence or control over the trustees of a trust OE
  • 7
    icon of address Top Flat, 2, Fawe Park Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    202,659 GBP2024-12-31
    Officer
    icon of calendar 2018-10-09 ~ 2019-11-15
    IIF 2 - Director → ME
  • 8
    icon of address 14a Partlands Avenue, Ryde, England
    Active Corporate (3 parents)
    Equity (Company account)
    209,570 GBP2024-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2016-03-01
    IIF 13 - Director → ME
  • 9
    icon of address 6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    47,507 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ 2020-12-01
    IIF 25 - Director → ME
  • 10
    icon of address Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-17 ~ 2021-06-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-06-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.