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 Kerry Daniel Neath

    Related profiles found in government register
  • Mr Kerry Daniel Neath
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Melwood, 109 Akeferry Road, Graizelound, Doncaster, Lincolnshire, DN9 2NF, United Kingdom

      IIF 1
  • Neath, Kerry Daniel
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP

      IIF 2 IIF 3
  • Neath, Kerry Daniel
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit E2, Harwood Rd Northminster, Business Park Upper Poppleton, York, N Yorkshire, YO26 6QU, United Kingdom

      IIF 4
  • Neath, Kerry Daniel
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP, England

      IIF 5 IIF 6 IIF 7
    • Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP, United Kingdom

      IIF 8
    • Wayside, Low Crankley, Easingwold, York, N Yorkshire, YO61 3NZ, United Kingdom

      IIF 9
  • Neath, Kerry Daniel
    British finance director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP, United Kingdom

      IIF 10
  • Neath, Kerry Daniel
    British financial director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Melwood, 109 Akeferry Road, Graizelound, Doncaster, Lincolnshire, DN9 2NF, United Kingdom

      IIF 11
    • Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP

      IIF 12
  • Neath, Kerry Daniel
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP

      IIF 13
  • Neath, Kerry Daniel
    British company director born in August 1959

    Registered addresses and corresponding companies
  • Neath, Kerry Daniel
    British financial director born in August 1959

    Registered addresses and corresponding companies
    • 23 Lakeside Drive, Heatherton Village, Derby, Derbyshire, DE23 7US

      IIF 20
  • Neath, Kerry Daniel
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton Forest Distribution Centre, Blyth Road, Worksop, S81 0TP, United Kingdom

      IIF 21 IIF 22
  • Neath, Kerry Daniel
    British finance director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP, United Kingdom

      IIF 23 IIF 24
  • Neath, Kerry Daniel
    British company director

    Registered addresses and corresponding companies
    • Unit E2, Harwood Rd Northminster, Business Park Upper Poppleton, York, N Yorkshire, YO26 6QU, United Kingdom

      IIF 25
  • Neath, Kerry Daniel

    Registered addresses and corresponding companies
    • 23 Lakeside Drive, Heatherton Village, Derby, Derbyshire, DE23 7US

      IIF 26 IIF 27 IIF 28
    • Kamloops, Marston Lane, Doveridge, Derbyshire, DE6 5JS

      IIF 31 IIF 32
    • Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP, United Kingdom

      IIF 33
    • Wayside, Low Crankley, Easingwold, York, N Yorkshire, YO61 3NZ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 23
  • 1
    CARLTON FOREST 3PL HOLDINGS LIMITED
    10637315 08189759... (more)
    Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (9 parents)
    Officer
    2017-02-24 ~ 2020-08-14
    IIF 10 - Director → ME
  • 2
    CARLTON FOREST 3PL LIMITED
    - now 08642847
    CARLTON FOREST WAREHOUSING LIMITED
    - 2020-05-22 08642847
    C/o Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (10 parents)
    Officer
    2014-11-01 ~ 2020-08-14
    IIF 3 - Director → ME
  • 3
    CARLTON FOREST DEVELOPMENTS LTD - now
    IRR CARBONTECH LTD - 2021-03-24
    CARLTON FOREST CARBON TECHNOLOGIES LIMITED
    - 2020-08-14 09487892
    CARLTON FOREST TECHNOLOGIES LIMITED
    - 2017-04-11 09487892
    Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (9 parents)
    Officer
    2015-03-13 ~ 2020-08-14
    IIF 6 - Director → ME
  • 4
    CARLTON FOREST ENIGEN LTD - now
    IRR ENIGEN LTD - 2021-03-24
    CARLTON FOREST ENERGY GENERATION LIMITED
    - 2020-08-14 09106430
    CARLTON FOREST ENERGY LIMITED
    - 2017-04-12 09106430
    Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (8 parents)
    Officer
    2014-06-27 ~ 2020-08-14
    IIF 7 - Director → ME
  • 5
    CARLTON FOREST GROUP HOLDINGS LIMITED
    12159431 10637315... (more)
    C/o Interpath Ltd, 4th Row, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (10 parents, 5 offsprings)
    Officer
    2019-08-16 ~ 2020-08-14
    IIF 22 - Director → ME
  • 6
    CARLTON FOREST LOGISTICS LIMITED
    - now 09487893 OC387052
    CARLTON FOREST COPAK LIMITED
    - 2020-04-21 09487893
    PROJECT 47 LIMITED
    - 2016-10-05 09487893 12322233... (more)
    Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (8 parents)
    Officer
    2015-03-13 ~ 2020-08-14
    IIF 5 - Director → ME
  • 7
    CARLTON FOREST RENEWABLE HOLDINGS LIMITED
    10673195
    Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (8 parents, 5 offsprings)
    Officer
    2017-03-16 ~ 2020-08-14
    IIF 24 - Director → ME
  • 8
    CFHR 2024 LIMITED - now
    CARLTON FOREST HUMAN RESOURCES LTD
    - 2024-02-21 12568937
    Eaton House, Amelia Court, Retford, England
    Liquidation Corporate (8 parents)
    Officer
    2020-04-22 ~ 2020-08-14
    IIF 21 - Director → ME
  • 9
    CFPM 2024 LIMITED - now
    CARLTON FOREST PROPERTY MANAGEMENT LIMITED
    - 2024-02-21 08643618
    Eaton House, Amelia Court, Retford, England
    Liquidation Corporate (11 parents)
    Officer
    2014-11-01 ~ 2020-08-14
    IIF 2 - Director → ME
  • 10
    FINANCE DIRECTOR SUPPORT LIMITED
    11792971
    Melwood 109 Akeferry Road, Graizelound, Doncaster, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GREEN FOREST SOLUTIONS LLP
    - now OC387052
    CARLTON FOREST GROUP LLP
    - 2020-06-13 OC387052 12159431... (more)
    CARLTON FOREST LOGISTICS LLP - 2013-08-09
    C/o Interpath Ltd,4th Floor,tailor's Corner, Thirsk Row, Leeds
    Dissolved Corporate (7 parents, 14 offsprings)
    Officer
    2014-04-04 ~ 2021-02-02
    IIF 13 - LLP Member → ME
  • 12
    INTERNATIONAL RUBBER RECYCLING PLC
    11669699
    Carlton Forest Distribution Centre Carlton Forest, Blyth Road, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 8 - Director → ME
    2018-11-09 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    IRR WASTE2ENERGY LTD - now
    CARLTON FOREST W2E LIMITED
    - 2020-08-14 10668454
    Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (8 parents)
    Officer
    2017-03-14 ~ 2020-08-14
    IIF 23 - Director → ME
  • 14
    MILL TRANSPORT (YORKSHIRE) LIMITED
    - now 07277077
    GALLFLY LIMITED - 2010-10-14
    Frp Advisory Llp, Stanford House, 19 Castle Gate, Nottingham
    Active Corporate (11 parents)
    Officer
    2014-11-01 ~ 2015-08-14
    IIF 12 - Director → ME
  • 15
    R.F.A. MANUFACTURING LIMITED
    01917680
    Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan
    Active Corporate (41 parents)
    Officer
    1998-02-27 ~ 2000-04-18
    IIF 14 - Director → ME
    1998-02-27 ~ 2000-04-18
    IIF 26 - Secretary → ME
  • 16
    RFA (PENISTONE) LIMITED
    - now 01850509 01344934
    R.F.A. GROUP LIMITED
    - 1998-04-21 01850509 01344934
    Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan
    Active Corporate (39 parents, 1 offspring)
    Officer
    1998-02-27 ~ 2000-04-18
    IIF 15 - Director → ME
    1998-02-27 ~ 2000-04-18
    IIF 28 - Secretary → ME
  • 17
    RFA - TECH LTD - now
    RFA GROUP LIMITED
    - 2008-03-11 01344934 01850509
    R.F.A. (PENISTONE) LIMITED
    - 1998-04-21 01344934 01850509
    Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan
    Active Corporate (44 parents, 3 offsprings)
    Officer
    1998-02-27 ~ 2000-04-18
    IIF 17 - Director → ME
    1998-02-27 ~ 2000-04-18
    IIF 30 - Secretary → ME
  • 18
    RFA SYSTEMS LIMITED
    01349296
    Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan
    Active Corporate (39 parents)
    Officer
    1998-02-27 ~ 2000-04-18
    IIF 16 - Director → ME
    1998-02-27 ~ 2000-04-18
    IIF 27 - Secretary → ME
  • 19
    ROM GROUP LIMITED
    - now 03291151
    LICHFIELD HOLDINGS LIMITED
    - 1998-01-08 03291151
    PINCO 881 LIMITED
    - 1997-02-28 03291151 04650992... (more)
    Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan
    Active Corporate (30 parents, 3 offsprings)
    Officer
    1997-01-22 ~ 2001-07-31
    IIF 19 - Director → ME
    1997-01-22 ~ 2001-07-31
    IIF 32 - Secretary → ME
  • 20
    ROM LIMITED
    - now 00213629
    ROM RIVER PLASCLIP LIMITED - 1985-10-28
    ROM RIVER COMPANY LIMITED - 1983-11-21
    Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan
    Active Corporate (39 parents)
    Officer
    1995-05-23 ~ 2000-04-18
    IIF 20 - Director → ME
    1995-05-23 ~ 2000-04-18
    IIF 29 - Secretary → ME
  • 21
    ROMTECH LIMITED
    - now 03719493 NF004091
    PINCO 1187 LIMITED
    - 2000-02-10 03719493 04457288... (more)
    Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan
    Active Corporate (25 parents)
    Officer
    2000-02-03 ~ 2001-07-31
    IIF 18 - Director → ME
    2000-02-03 ~ 2001-07-31
    IIF 31 - Secretary → ME
  • 22
    SIMPLY 4 DOGS LIMITED
    07966948
    Wayside Low Crankley, Easingwold, York, N Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 9 - Director → ME
    2012-02-28 ~ dissolved
    IIF 34 - Secretary → ME
  • 23
    YORK CANINE HYDROTHERAPY LIMITED
    06700907
    Spitfire House, Aviator Court, York, England
    Active Corporate (16 parents)
    Officer
    2008-09-17 ~ 2013-04-04
    IIF 4 - Director → ME
    2008-09-17 ~ 2013-04-04
    IIF 25 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.