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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Sinclair Kerr

    Related profiles found in government register
  • Mr John Sinclair Kerr
    United Kingdom born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Goddards Close, Cranbrook, Kent, TN17 3LJ

      IIF 1
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 2 IIF 3
  • Kerr, John Sinclair
    United Kingdom born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Goddards Close, Cranbrook, Kent, TN17 3LJ, England

      IIF 4
  • Kerr, John Sinclair
    United Kingdom company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 5
  • Kerr, John Sinclair
    United Kingdom director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 6
  • Kerr, John Sinclair
    United Kingdom education consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Cranbrook, TN18 5AP, United Kingdom

      IIF 7
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, Kent, TN18 5AP, England

      IIF 8
  • John Andrew Sinclair Kerr
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Cranbrook, TN18 5AP, United Kingdom

      IIF 9
  • Mr John Andrew Kerr
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, The Hermitage, Richmond, Surrey, TW10 6SH

      IIF 10
  • Mr Andrew John Kerr
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 7a Franklin Park, Patterson Street, Blaydon On Tyne, Tyne And Wear, NE21 5TL, United Kingdom

      IIF 11
  • Kerr, John Andrew Sinclair
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Cranbrook, TN18 5AP, United Kingdom

      IIF 12
    • Venture X Building 7, Chiswick Park, 566 Chiswick High Road, London, W4 5YG, United Kingdom

      IIF 13
    • Zamit, Venture X, Building 7, Chiswick Park, 566 Chiswick High Road, London, W4 5YG, United Kingdom

      IIF 14
    • 2, Dorothy Avenue, Cranbrook, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 15
  • Kerr, John Andrew Sinclair
    British caterer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE, United Kingdom

      IIF 16
  • Kerr, John Andrew Sinclair
    British ceo born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE

      IIF 17
  • Kerr, John Andrew Sinclair
    British chief executive born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE

      IIF 18
  • Kerr, John Andrew Sinclair
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE

      IIF 19
  • Kerr, John Andrew Sinclair
    British consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor, Barn The Common, Sissinghurst, Cranbrook, TN172AE, England

      IIF 20
  • Kerr, John Andrew Sinclair
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE

      IIF 21 IIF 22
    • Manor, Barn, The Common Sissinghurst, Cranbrook, Kent, TN17 2AE, England

      IIF 23
    • Manor, Barn, The Common Sissinghurst, Cranbrook, Kent, TN17 2AE, United Kingdom

      IIF 24
  • Kerr, John Andrew Sinclair
    British director corporate affairs born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE

      IIF 25
  • Kerr, John Andrew Sinclair
    British education consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, Kent, TN18 5AP, England

      IIF 26
  • Kerr, John Andrew Sinclair
    British operations director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Golden Square, London, WIF 9JA

      IIF 27
  • Kerr, John Andrew
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, The Hermitage, Richmond, Surrey, TW10 6SH

      IIF 28
  • Kerr, John Andrew
    British none born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, New Street Square, London, EC4A 3BZ, United Kingdom

      IIF 29
  • Mr John Andrew Kerr
    Scottish born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 30
  • Mr John Andrew Sinclair Kerr
    Scottish born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 31
  • Kerr, John Andrew
    born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Deloitte, 2 New Street Square, London, EC4A 3BZ, United Kingdom

      IIF 32
    • C/o Deloitte Llp, 2 New Street Square, London, EC4A 3BZ

      IIF 33
  • Mr Andrew Kerr
    Uk born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN185AP, England

      IIF 34
  • Mr Andrew John Kerr
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Blaydon Trade Park, Tollbridge Road, Blaydon, Tyne And Wear, NE21 5TR, England

      IIF 35
    • 7a, Franklin Park, Patterson Street, Blaydon On Tyne, NE21 5TL, United Kingdom

      IIF 36
    • 7a, Franklin Trade Park, Patterson Street, Blaydon On Tyne, Tyne & Wear, United Kingdom

      IIF 37
  • Kerr, John Andrew Sinclair
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Sunnyside, Dorothy Avenue, Cranbrook, TN17 3AN, United Kingdom

      IIF 38
  • Kerr, John Andrew
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Discovery House, 28-42 Banner Street, London, EC1Y 8QE, England

      IIF 39 IIF 40
  • Kerr, John Andrew
    British chartered accountant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9LH, England

      IIF 41
  • Kerr, John Andrew
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Spitfire Building, 71 Collier Street, London, N1 9BE, England

      IIF 42
  • Kerr, John Andrew Sinclair
    Scottish born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 18 Goddards Close, Cranbrook, TN17 3LJ, England

      IIF 43
  • Kerr, John Andrew Sinclair
    Scottish consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 44
  • Kerr, John Andrew Sinclair
    Scottish education consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 18, Goddards Close, Cranbrook, Kent, TN17 3LJ, England

      IIF 45
  • Kerr, John Andrew
    British accountant born in December 1957

    Registered addresses and corresponding companies
  • Kerr, John Andrew Sinclair
    British

    Registered addresses and corresponding companies
    • Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE

      IIF 49
  • Mr Christopher John Stone
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Golden Hill Park (behind Rvn), Hill Lane, Norton, Freshwater, Isle Of Wight, PO40 9UJ, United Kingdom

      IIF 50
    • Saltern Wood Quay, Gasworks Lane, Norton, Yarmouth, PO41 0SE, England

      IIF 51
  • Mr Christopher John Tosen
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 65, Beattie Rise, Hedge End, Southampton, Hampshire, SO30 2AG

      IIF 52
  • Kerr, Andrew John
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7a Franklin Indutrial Estate, Patterson Street, Blaydon, Tyne And Wear, NE21 5TL, England

      IIF 53
    • 7a, Franklin Park, Patterson Street, Blaydon On Tyne, NE21 5TL, United Kingdom

      IIF 54
  • Kerr, Andrew John
    British managing director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Franklin Trade Park, Patterson Street, Blaydon On Tyne, Tyne & Wear, United Kingdom

      IIF 55
  • Kerr, Andrew John
    British self employed born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rmg, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 56
  • Kerr, John Andrew Sinclair

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 57
    • 2, Dorothy Avenue, Cranbrook, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 58
  • Kerr, Andrew
    Uk landscape gardener born in January 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • 3, Angela Cottages, High Street, Cranbrook, TN173ED, United Kingdom

      IIF 59
  • Tosen, Christopher John
    British quantity surveyor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 65, Beattie Rise, Hedge End, Southampton, Hampshire, SO30 2AG, England

      IIF 60
  • Kerr, Andrew Johnston
    English born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Goddards Close, Cranbrook, Kent, TN17 3LJ

      IIF 61
  • Kerr, Andrew Johnston
    English car salesman born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 62
  • Kerr, Andrew Johnston
    English company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 63
  • Stone, Christopher John
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Golden Hill Park (behind Rvn), Hill Lane, Norton, Freshwater, Isle Of Wight, PO40 9UJ, United Kingdom

      IIF 64
  • Stone, Christopher John
    British car salesman born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Selwood Road, Freshwater, Isle Of Wight, PO40 9RG, England

      IIF 65
  • Stone, Christopher John
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Saltern Wood Quay, Gasworks Lane, Norton, Yarmouth, PO41 0SE, England

      IIF 66
  • Kerr, John Andrew

    Registered addresses and corresponding companies
    • 18 Goddards Close, Cranbrook, TN17 3LJ, England

      IIF 67
  • Kerr, Andrew

    Registered addresses and corresponding companies
    • 3, Angela Cottages, High Street, Cranbrook, TN173ED, United Kingdom

      IIF 68
  • Kerr, John

    Registered addresses and corresponding companies
    • 18, Goddards Close, Cranbrook, Kent, TN17 3LJ, England

      IIF 69 IIF 70
    • Manor, Barn, The Common Sissinghurst, Cranbrook, Kent, TN17 2AE, England

      IIF 71
    • Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE, United Kingdom

      IIF 72
    • Manor, Barn The Common, Sissinghurst, Cranbrook, TN172AE, England

      IIF 73 IIF 74
    • Sunnyside, Dorothy Avenue, Cranbrook, TN17 3AN, United Kingdom

      IIF 75
child relation
Offspring entities and appointments 47
  • 1
    ACADEMY FOUNDATION LIMITED
    07546109
    Manor Barn, The Common Sissinghurst, Cranbrook, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 23 - Director → ME
    2011-02-28 ~ dissolved
    IIF 71 - Secretary → ME
  • 2
    ANDERSEN CONSULTING LIMITED - now
    ARTHUR ANDERSON LIMITED
    - 2002-05-15 02088791
    ALPHATEST LIMITED - 1987-03-18
    SHARSTONE LIMITED - 1987-02-04
    Taylor Wessing Llp, 5 New Street Square, London
    Dissolved Corporate (22 parents)
    Officer
    2000-09-01 ~ 2001-05-08
    IIF 47 - Director → ME
  • 3
    ARTHUR ANDERSEN & CO. NOMINEES
    - now 01233902
    ARTHUR ANDERSEN & CO. - 1986-08-12
    Taylor Wessing Llp, 5 New Street Square, London
    Dissolved Corporate (29 parents)
    Officer
    2000-09-01 ~ 2001-05-08
    IIF 48 - Director → ME
  • 4
    AWARDS UK LIMITED
    - now 03317865
    READRUN LIMITED - 1997-03-14
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (32 parents)
    Officer
    2000-08-31 ~ 2003-03-25
    IIF 25 - Director → ME
  • 5
    BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 3 LIMITED
    04622162
    R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (10 parents)
    Officer
    2010-01-20 ~ 2014-09-12
    IIF 56 - Director → ME
  • 6
    BULWELL ACADEMY TRUST
    06194070
    C/o Edge Foundation 44, Whitfield Street, London, England
    Dissolved Corporate (26 parents)
    Officer
    2010-02-26 ~ 2010-09-17
    IIF 27 - Director → ME
  • 7
    CHRIS STONE COMMERCIALS LIMITED
    08053666
    4 Selwood Road, Freshwater, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 65 - Director → ME
  • 8
    CHRIS TOSEN PROFESSIONAL SERVICES LIMITED
    08055252
    65 Beattie Rise, Hedge End, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    DELOITTE CIS LIMITED
    07441768
    6 Snow Hill, London
    Dissolved Corporate (17 parents)
    Officer
    2010-11-16 ~ 2012-06-01
    IIF 29 - Director → ME
  • 10
    DELOITTE LLP
    - now OC303675
    DELOITTE & TOUCHE LLP
    - 2008-12-01 OC303675
    1 New Street Square, London, United Kingdom
    Active Corporate (1797 parents, 36 offsprings)
    Officer
    2003-07-31 ~ 2018-05-31
    IIF 33 - LLP Member → ME
  • 11
    DELOITTE NSE LLP - now
    DELOITTE NWE LLP
    - 2019-05-31 OC417204
    1 New Street Square, London, United Kingdom
    Active Corporate (2938 parents, 6 offsprings)
    Officer
    2017-06-01 ~ 2018-05-31
    IIF 32 - LLP Member → ME
  • 12
    DEVELOPMENT WORKS LTD
    11693908
    Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2019-02-08 ~ 2020-09-28
    IIF 41 - Director → ME
  • 13
    ECHELON NETWORKS LTD
    - now 06967369
    PLANET EDU LTD
    - 2015-06-17 06967369
    First Floor 984a Garratt Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 24 - Director → ME
  • 14
    EDEXCEL LIMITED
    - now 04496750
    LONDON QUALIFICATIONS LIMITED
    - 2004-11-08 04496750
    Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (46 parents)
    Officer
    2003-05-30 ~ 2005-03-01
    IIF 18 - Director → ME
  • 15
    EDGE FOUNDATION - now
    EDEXCEL FOUNDATION
    - 2004-06-28 01686164
    BUSINESS & TECHNOLOGY EDUCATION COUNCIL - 1996-09-12
    BUSINESS & TECHNICIAN EDUCATION COUNCIL - 1991-12-02
    BUSINESS AND TECHNICIAN EDUCATION COUNCIL - 1986-02-25
    C/o Sayer Vincent, 110 Golden Lane, London, England
    Active Corporate (100 parents, 1 offspring)
    Officer
    2001-10-01 ~ 2003-07-04
    IIF 17 - Director → ME
    1999-05-13 ~ 2002-05-23
    IIF 49 - Secretary → ME
  • 16
    EDUQUAL LTD
    08913632
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2015-12-21 ~ 2023-06-19
    IIF 8 - Director → ME
  • 17
    FAT BADGER COMMERCIALS LIMITED
    09844205
    Holly Cottage, Water Lane, Hawkhurst, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 62 - Director → ME
    2015-10-27 ~ 2017-01-07
    IIF 6 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 18
    GUARDIAN EXTENSIONS LTD
    11322563
    7a Franklin Trade Park, Patterson Street, Blaydon On Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 19
    HE@WORK LIMITED
    06388782
    4 Millbank, London
    Dissolved Corporate (12 parents)
    Officer
    2007-10-04 ~ 2010-08-11
    IIF 19 - Director → ME
  • 20
    HIGH WEALD REMOVALS LTD
    10014869
    Orchard Cottage, Ockley Road, Hawkhurst, Cranbrook, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 63 - Director → ME
  • 21
    KENT MAN CATERING COMPANY LIMITED
    07389961
    The Lead Centre Dane Valley Road, St. Peters, Broadstairs, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-28 ~ dissolved
    IIF 16 - Director → ME
    2010-09-28 ~ dissolved
    IIF 72 - Secretary → ME
  • 22
    KERR CONSULTANTS LIMITED
    08705873
    18 Goddards Close, Cranbrook, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-09-25 ~ dissolved
    IIF 45 - Director → ME
    2013-09-25 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    KIN AND CARTA HOLDCO LIMITED - now
    KIN AND CARTA PLC - 2024-05-01
    KIN AND CARTA HOLDCO PLC
    - 2024-05-01 01552113
    ST IVES PLC - 2018-10-01
    ST IVES GROUP PLC - 1989-12-01
    ST. IVES GROUP (1981) LIMITED - 1981-12-31
    The Spitfire Building, 71 Collier Street, London, England
    Active Corporate (44 parents, 35 offsprings)
    Officer
    2019-07-22 ~ 2024-04-26
    IIF 42 - Director → ME
  • 24
    LONDON SCHOOL OF ARBITRATION AND DISPUTE RESOLUTION LTD
    15780410
    Nash Harvey Group Llp, The Granary Hermitage Court Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 25
    MADELEY ACADEMY TRUST LIMITED
    05978522
    Thomas Telford School, Old Park, Telford
    Dissolved Corporate (29 parents)
    Officer
    2007-05-05 ~ 2010-06-11
    IIF 22 - Director → ME
  • 26
    MBIEN CONSULTANTS LIMITED
    08077139
    The Granary, Hermitage Court, Maidstone, Kent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2013-05-24 ~ now
    IIF 15 - Director → ME
    2013-05-24 ~ now
    IIF 58 - Secretary → ME
  • 27
    MILTON KEYNES ACADEMY TRUST
    06192615
    The Milton Keynes Academy Fulwoods Drive, Leadenhall, Milton Keynes, Buckinghamshire
    Dissolved Corporate (21 parents)
    Officer
    2007-03-29 ~ 2010-07-19
    IIF 21 - Director → ME
  • 28
    NATIONAL HOUSING FEDERATION INVESTMENTS LIMITED - now
    ARTHUR ANDERSEN INVESTMENTS LIMITED
    - 2002-07-17 03920711
    SPRACTO LIMITED - 2000-04-05
    Lion Court, 25 Procter Street, Holborn, London
    Active Corporate (36 parents, 1 offspring)
    Officer
    2000-09-07 ~ 2001-05-08
    IIF 46 - Director → ME
  • 29
    NECS BUILDING PLASTICS LTD
    12857617
    7a Franklin Park, Patterson Street, Blaydon On Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    NORTH EAST CONSERVATORY SOLUTIONS LTD
    08996305
    7a Franklin Indutrial Estate, Patterson Street, Blaydon, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    2014-04-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 31
    PLAN INTERNATIONAL (UK)
    - now 01364201
    FOSTER PARENTS PLAN (U.K.) - 1990-06-30
    Discovery House, 28-42 Banner Street, London, England
    Active Corporate (64 parents, 3 offsprings)
    Officer
    2019-10-08 ~ now
    IIF 39 - Director → ME
  • 32
    QUALIFICATIONS & ASSESSMENTS INTERNATIONAL LIMITED
    07866740
    Venture X Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-04-01 ~ now
    IIF 13 - Director → ME
  • 33
    RETROHAUS LIMITED
    09394976
    Holly Cottage, Water Lane, Hawkhurst, Cranbrook
    Dissolved Corporate (1 parent)
    Officer
    2015-01-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 34
    RGSK LIMITED
    08244180
    Jester Ox Lane, St. Michaels, Tenterden, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 38 - Director → ME
    2012-10-08 ~ dissolved
    IIF 75 - Secretary → ME
  • 35
    SHERBROOKE CONSULTING LIMITED
    11346064
    9 The Hermitage, Richmond, Surrey
    Active Corporate (2 parents)
    Officer
    2018-05-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    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
  • 36
    SOCIAL DEVELOPMENT DIRECT LIMITED
    03846881
    Discovery House, 28-42 Banner Street, London, England
    Active Corporate (19 parents)
    Officer
    2020-03-10 ~ now
    IIF 40 - Director → ME
  • 37
    SOFT SKILLS MANAGEMENT LIMITED
    07471690
    Manor Barn The Common, Sissinghurst, Cranbrook, England
    Dissolved Corporate (4 parents)
    Officer
    2010-12-16 ~ 2012-09-16
    IIF 20 - Director → ME
    2010-12-16 ~ 2012-09-16
    IIF 74 - Secretary → ME
  • 38
    SOLID ROOFS LIMITED
    - now 08294879
    SUPADAVE LIMITED - 2017-11-17
    21 Holt Coppice, Bratton, Telford, Shropshire
    Active Corporate (2 parents)
    Person with significant control
    2019-04-24 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    SPHERICAL LIMITED
    07480703
    3 Angela Cottages, High Street, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-31 ~ dissolved
    IIF 59 - Director → ME
    2010-12-31 ~ dissolved
    IIF 68 - Secretary → ME
  • 40
    UK SKILLS LTD
    09311847
    63-66 Hatton Garden, London, England
    Active Corporate (4 parents)
    Officer
    2015-11-01 ~ 2019-08-12
    IIF 4 - Director → ME
    2019-11-13 ~ 2023-02-26
    IIF 61 - Director → ME
    2014-11-14 ~ 2019-08-12
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2019-11-13
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    UK AWARDING ACADEMY LIMITED
    07517306
    379 Moorside Road, Urmston, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 26 - Director → ME
    2011-02-04 ~ 2011-07-31
    IIF 73 - Secretary → ME
  • 42
    UK AWARDS LIMITED
    11938215
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    2019-04-10 ~ now
    IIF 43 - Director → ME
    2019-04-10 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2019-04-10 ~ 2023-08-15
    IIF 30 - Has significant influence or control OE
  • 43
    UK PREMIER ACADEMY LIMITED
    10348283
    Holly Cottage, Water Lane, Cranbrook, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-26 ~ dissolved
    IIF 7 - Director → ME
  • 44
    UK PROFESSIONAL EDUCATION NETWORK LIMITED
    11781794
    18 Goddards Close, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 44 - Director → ME
    2019-01-22 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 45
    YARMOUTH SELF DRIVE LIMITED
    13629440
    Saltern Wood Quay Gasworks Lane, Norton, Yarmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-17 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 46
    YARMOUTH STORAGE LIMITED
    13165794
    Golden Hill Park (behind Rvn) Hill Lane, Norton, Freshwater, Isle Of Wight, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 47
    ZAMIT LIMITED
    12669626
    Zamit, Venture X Building 7, Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-01 ~ now
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.