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 Andrew

    Related profiles found in government register
  • 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 1
    • C/o Deloitte Llp, 2 New Street Square, London, EC4A 3BZ

      IIF 2
  • Kerr, John Andrew
    British company director born in December 1957

    Resident in United Kingdom

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

      IIF 3
  • 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 4
  • Kerr, John Andrew
    British accountant born in December 1957

    Registered addresses and corresponding companies
  • Kerr, John Andrew
    British chartered accountant born in December 1957

    Resident in England

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

      IIF 8
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9LH, England

      IIF 9
  • Kerr, John Andrew
    British company director born in December 1957

    Resident in England

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

      IIF 10
    • The Spitfire Building, 71 Collier Street, London, N1 9BE, England

      IIF 11
  • 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 12
  • Kerr, John Andrew Sinclair

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

      IIF 13
    • 2, Dorothy Avenue, Cranbrook, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 14
  • Kerr, John Andrew Sinclair
    British

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

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

      IIF 25
    • Zamit, Venture X, Building 7, Chiswick Park, 566 Chiswick High Road, London, W4 5YG, United Kingdom

      IIF 26
    • 2, Dorothy Avenue, Cranbrook, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 27
  • 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 28
  • Kerr, John Andrew Sinclair
    British 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 29
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, Kent, TN18 5AP, England

      IIF 30
  • 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 31
  • Kerr, John Andrew

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

      IIF 32
  • 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 33
  • 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 34
  • Kerr, John Sinclair
    United Kingdom company director born in May 1958

    Resident in United Kingdom

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

      IIF 35
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 36
  • 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 37
  • 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 38
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, Kent, TN18 5AP, England

      IIF 39
  • Kerr, Andrew John
    British company director born in November 1979

    Resident in England

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

      IIF 40
  • Kerr, Andrew John
    British fabricator 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 41
  • 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 42
  • 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 43
  • Kerr, John Andrew Sinclair
    Scottish company director born in May 1958

    Resident in England

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

      IIF 44
  • 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 45
  • 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 46
  • 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 47
  • Kerr, Andrew

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

      IIF 48
  • 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 49
  • Kerr, John

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

      IIF 50 IIF 51
    • Manor, Barn, The Common Sissinghurst, Cranbrook, Kent, TN17 2AE, England

      IIF 52
    • Manor Barn, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AE, United Kingdom

      IIF 53
    • Manor, Barn The Common, Sissinghurst, Cranbrook, TN172AE, England

      IIF 54 IIF 55
    • Sunnyside, Dorothy Avenue, Cranbrook, TN17 3AN, United Kingdom

      IIF 56
  • 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 57
  • Kerr, Andrew Johnston
    English company director born in January 1985

    Resident in England

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

      IIF 58
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 59
  • 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 60
    • 7a, Franklin Park, Patterson Street, Blaydon On Tyne, NE21 5TL, United Kingdom

      IIF 61
    • 7a, Franklin Trade Park, Patterson Street, Blaydon On Tyne, Tyne & Wear, United Kingdom

      IIF 62
  • 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 63
  • 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 64
  • 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 65
    • Holly Cottage, Water Lane, Hawkhurst, Cranbrook, TN18 5AP, England

      IIF 66 IIF 67
  • 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 68
child relation
Offspring entities and appointments
Active 24
  • 1
    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 52 - Secretary → ME
  • 2
    PLANET EDU LTD - 2015-06-17
    First Floor 984a Garratt Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -383 GBP2020-08-31
    Officer
    2011-12-01 ~ dissolved
    IIF 24 - Director → ME
  • 3
    Holly Cottage, Water Lane, Hawkhurst, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 4
    7a Franklin Trade Park, Patterson Street, Blaydon On Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 5
    Orchard Cottage, Ockley Road, Hawkhurst, Cranbrook, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 59 - Director → ME
  • 6
    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 53 - Secretary → ME
  • 7
    18 Goddards Close, Cranbrook, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,188 GBP2017-09-30
    Officer
    2013-09-25 ~ dissolved
    IIF 46 - Director → ME
    2013-09-25 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    Nash Harvey Group Llp, The Granary Hermitage Court Hermitage Lane, Maidstone, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 9
    The Granary, Hermitage Court, Maidstone, Kent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    40,399 GBP2024-03-31
    Officer
    2013-05-24 ~ now
    IIF 27 - Director → ME
    2013-05-24 ~ now
    IIF 14 - Secretary → ME
  • 10
    7a Franklin Park, Patterson Street, Blaydon On Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    87,025 GBP2023-11-30
    Officer
    2020-09-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 11
    7a Franklin Indutrial Estate, Patterson Street, Blaydon, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    305,049 GBP2023-11-30
    Officer
    2014-04-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    FOSTER PARENTS PLAN (U.K.) - 1990-06-30
    Discovery House, 28-42 Banner Street, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2019-10-08 ~ now
    IIF 8 - Director → ME
  • 13
    Venture X Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,848 GBP2024-03-31
    Officer
    2012-04-01 ~ now
    IIF 25 - Director → ME
  • 14
    Holly Cottage, Water Lane, Hawkhurst, Cranbrook
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2015-01-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 15
    Jester Ox Lane, St. Michaels, Tenterden, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 34 - Director → ME
    2012-10-08 ~ dissolved
    IIF 56 - Secretary → ME
  • 16
    9 The Hermitage, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    12,541 GBP2024-09-30
    Officer
    2018-05-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Discovery House, 28-42 Banner Street, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    155,241 GBP2023-07-01 ~ 2024-06-30
    Officer
    2020-03-10 ~ now
    IIF 10 - Director → ME
  • 18
    SUPADAVE LIMITED - 2017-11-17
    21 Holt Coppice, Bratton, Telford, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    -196,570 GBP2020-12-31
    Person with significant control
    2019-04-24 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    3 Angela Cottages, High Street, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-31 ~ dissolved
    IIF 33 - Director → ME
    2010-12-31 ~ dissolved
    IIF 48 - Secretary → ME
  • 20
    379 Moorside Road, Urmston, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    2011-02-04 ~ dissolved
    IIF 30 - Director → ME
  • 21
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,889 GBP2024-03-31
    Officer
    2019-04-10 ~ now
    IIF 44 - Director → ME
    2019-04-10 ~ now
    IIF 32 - Secretary → ME
  • 22
    Holly Cottage, Water Lane, Cranbrook, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-26 ~ dissolved
    IIF 38 - Director → ME
  • 23
    18 Goddards Close, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 45 - Director → ME
    2019-01-22 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 24
    Zamit, Venture X Building 7, Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,399,483 GBP2024-03-31
    Officer
    2023-05-01 ~ now
    IIF 26 - Director → ME
Ceased 22
  • 1
    ARTHUR ANDERSON LIMITED - 2002-05-15
    ALPHATEST LIMITED - 1987-03-18
    SHARSTONE LIMITED - 1987-02-04
    Taylor Wessing Llp, 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-09-01 ~ 2001-05-08
    IIF 6 - Director → ME
  • 2
    ARTHUR ANDERSEN & CO. - 1986-08-12
    Taylor Wessing Llp, 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-09-01 ~ 2001-05-08
    IIF 7 - Director → ME
  • 3
    READRUN LIMITED - 1997-03-14
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (5 parents)
    Officer
    2000-08-31 ~ 2003-03-25
    IIF 28 - Director → ME
  • 4
    R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2010-01-20 ~ 2014-09-12
    IIF 43 - Director → ME
  • 5
    C/o Edge Foundation 44, Whitfield Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    2010-02-26 ~ 2010-09-17
    IIF 31 - Director → ME
  • 6
    6 Snow Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2010-11-16 ~ 2012-06-01
    IIF 4 - Director → ME
  • 7
    DELOITTE & TOUCHE LLP - 2008-12-01
    1 New Street Square, London, United Kingdom
    Active Corporate (757 parents, 23 offsprings)
    Officer
    2003-07-31 ~ 2018-05-31
    IIF 2 - LLP Member → ME
  • 8
    DELOITTE NWE LLP - 2019-05-31
    1 New Street Square, London, United Kingdom
    Active Corporate (1988 parents, 6 offsprings)
    Officer
    2017-06-01 ~ 2018-05-31
    IIF 1 - LLP Member → ME
  • 9
    Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-08 ~ 2020-09-28
    IIF 9 - Director → ME
  • 10
    LONDON QUALIFICATIONS LIMITED - 2004-11-08
    Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2003-05-30 ~ 2005-03-01
    IIF 18 - Director → ME
  • 11
    EDEXCEL FOUNDATION - 2004-06-28
    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 (12 parents, 1 offspring)
    Officer
    2001-10-01 ~ 2003-07-04
    IIF 17 - Director → ME
    1999-05-13 ~ 2002-05-23
    IIF 15 - Secretary → ME
  • 12
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,159,060 GBP2024-06-30
    Officer
    2015-12-21 ~ 2023-06-19
    IIF 39 - Director → ME
  • 13
    Holly Cottage, Water Lane, Hawkhurst, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-27 ~ 2017-01-07
    IIF 37 - Director → ME
  • 14
    4 Millbank, London
    Dissolved Corporate (3 parents)
    Officer
    2007-10-04 ~ 2010-08-11
    IIF 19 - Director → ME
  • 15
    KIN AND CARTA HOLDCO PLC - 2024-05-01
    KIN AND CARTA PLC - 2024-05-01
    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 (5 parents, 22 offsprings)
    Officer
    2019-07-22 ~ 2024-04-26
    IIF 11 - Director → ME
  • 16
    Thomas Telford School, Old Park, Telford
    Dissolved Corporate (4 parents)
    Officer
    2007-05-05 ~ 2010-06-11
    IIF 22 - Director → ME
  • 17
    The Milton Keynes Academy Fulwoods Drive, Leadenhall, Milton Keynes, Buckinghamshire
    Dissolved Corporate (9 parents)
    Officer
    2007-03-29 ~ 2010-07-19
    IIF 21 - Director → ME
  • 18
    ARTHUR ANDERSEN INVESTMENTS LIMITED - 2002-07-17
    SPRACTO LIMITED - 2000-04-05
    Lion Court, 25 Procter Street, Holborn, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2000-09-07 ~ 2001-05-08
    IIF 5 - Director → ME
  • 19
    Manor Barn The Common, Sissinghurst, Cranbrook, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-16 ~ 2012-09-16
    IIF 20 - Director → ME
    2010-12-16 ~ 2012-09-16
    IIF 55 - Secretary → ME
  • 20
    63-66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2019-11-13 ~ 2023-02-26
    IIF 58 - Director → ME
    2015-11-01 ~ 2019-08-12
    IIF 35 - Director → ME
    2014-11-14 ~ 2019-08-12
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2019-11-13
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    379 Moorside Road, Urmston, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    2011-02-04 ~ 2011-07-31
    IIF 54 - Secretary → ME
  • 22
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,889 GBP2024-03-31
    Person with significant control
    2019-04-10 ~ 2023-08-15
    IIF 49 - Has significant influence or control 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.