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 Kieron De Vere

    Related profiles found in government register
  • Mr Kieron De Vere
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Castle Terrace, Berwick Upon Tweed, TD15 1NR, United Kingdom

      IIF 1
    • icon of address Governors House, Palace Green, Berwick Upon Tweed, TD15 1HR, United Kingdom

      IIF 2
    • icon of address 31, Castle Terrace, Berwick-upon-tweed, TD15 1NR, United Kingdom

      IIF 3
  • Kieron De Vere
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 4
  • Mr Kieron Michael De Vere
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Governor's House, Palace Green, Berwick-upon-tweed, TD15 1HR, England

      IIF 5
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 6
  • Mr Kieron De Vere
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Castle Terrace, Berwick Upon Tweed, TD15 1NR, England

      IIF 7
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
    • icon of address Lucas Ross Limited C/o Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 9
  • Mrs Kieron Michael De Vere
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address De Vere Berwick Workspace, 90 Marygate, Berwick Upon Tweed, TD15 1BN, United Kingdom

      IIF 10
  • De Vere, Kieron
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Thornley Crescent, Grotton, Oldham, OL4 5QX, England

      IIF 11
  • De Vere, Kieron
    British property developer born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Castle Terrace, Berwick Upon Tweed, TD15 1NR, United Kingdom

      IIF 12
    • icon of address Governors House, Palace Green, Berwick Upon Tweed, TD15 1HR, United Kingdom

      IIF 13
    • icon of address 35 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 14
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 15 IIF 16
  • De Vere, Kieron Michael
    British property developer born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 17
  • Mr Kieron Michael De Vere
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 18 IIF 19
    • icon of address 14, North Pole Road, North Kensington, London, W10 6QL, England

      IIF 20
  • Kieron Michael De Vere
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Governor's House, Palace Green, Berwick-upon-tweed, TD15 1HR, England

      IIF 21
  • De Vere, Kieron
    British investment consultant born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Orme Court, London, W2 4RL, United Kingdom

      IIF 22
  • De Vere, Kieron
    British managing director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Orme Court, London, W2 4RL, United Kingdom

      IIF 23
  • De Vere, Kieron Michael
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 24
  • De Vere, Kieron Michael
    British developer born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Castle Terrace, Berwick-upon-tweed, TD15 1NR, United Kingdom

      IIF 25
  • De Vere, Kieron Michael
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Governor's House, Palace Green, Berwick-upon-tweed, TD15 1HR, England

      IIF 26
    • icon of address 109, Lumley Flats, Holbein Place, London, SW1W 8LU, United Kingdom

      IIF 27
    • icon of address 4, Old Park Lane, Mayfair, London, W1K 1QW, United Kingdom

      IIF 28
  • De Vere, Kieron Michael
    British director born in February 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 29
  • De Vere, Kieron Michael
    British managing director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Lumley Flats, Holbein Place, London, SW1W 8LU, United Kingdom

      IIF 30
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 31
    • icon of address Lucas Ross Limited C/o Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 32
  • De Vere, Kieron Michael
    British property agent born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Lumley Flats, Holbein Place, London, London, SW1W 8LU, England

      IIF 33
  • De Vere, Kieron Michael
    British property developer born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Castle Terrace, Berwick On Tweed, TD15 1NR, England

      IIF 34
    • icon of address 31, Castle Terrace, Berwick Upon Tweed, TD15 1NR, England

      IIF 35
    • icon of address Governor's House, Palace Green, Berwick-upon-tweed, TD15 1HR, England

      IIF 36
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 37
    • icon of address 14, North Pole Road, North Kensington, London, W10 6QL, England

      IIF 38
  • De Vere, Kieron

    Registered addresses and corresponding companies
    • icon of address Governors House, Palace Green, Berwick Upon Tweed, TD15 1HR, United Kingdom

      IIF 39
    • icon of address 14, North Pole Road, North Kensington, London, W10 6QL, England

      IIF 40
    • icon of address 7, Thornley Crescent, Grotton, Oldham, OL4 5QX, England

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 14 David Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address 101 New Cavendish Street 1st Floor South, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,695 GBP2024-03-31
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address Governors House, Palace Green, Berwick Upon Tweed, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-09-10 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -239,728 GBP2024-12-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90,738 GBP2016-08-31
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Lucas Ross Limited C/o Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,292 GBP2023-07-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 31 Castle Terrace, Berwick Upon Tweed, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address 31 Castle Terrace, Berwick Upon Tweed, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    166,885 GBP2024-05-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address 109 Lumley Flats, Holbein Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address Governor's House, Palace Green, Berwick-upon-tweed, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -13,402 GBP2024-05-31
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    icon of address 31 Castle Terrace, Berwick-upon-tweed, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -179,253 GBP2024-12-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Mill Farm Mill Lane, Spofforth, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address 109 Lumley Flats, Holbein Place, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 109 Lumley Flats, Holbein Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address 14 David Mews, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    258,609 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 20
    icon of address Governor's House, Palace Green, Berwick-upon-tweed, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,633 GBP2024-10-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ 2020-07-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2020-07-27
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 04 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,718 GBP2017-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2017-02-01
    IIF 38 - Director → ME
    icon of calendar 2016-01-15 ~ 2017-02-01
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ 2017-02-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address Governor's House, Palace Green, Berwick-upon-tweed, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-10-04 ~ 2024-03-18
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DE VERE STIRLING OAK LTD - 2023-12-11
    icon of address G-05, Davenport House, 16 Pepper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,483 GBP2024-09-29
    Officer
    icon of calendar 2020-10-07 ~ 2023-10-16
    IIF 14 - Director → ME
  • 5
    icon of address 14 David Mews, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    258,609 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ 2024-11-06
    IIF 17 - Director → ME
  • 6
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-01-09 ~ 2024-11-01
    IIF 11 - Director → ME
    icon of calendar 2023-01-09 ~ 2024-08-05
    IIF 41 - Secretary → ME

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.