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, Christopher James

    Related profiles found in government register
  • Kerr, Christopher James
    British commercial director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Berkeley Square, Mayfair, London, W1J 5AZ, United Kingdom

      IIF 1
  • Kerr, Christopher James
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Noel Comm & Company, 7 Seven Houses, English Street, Armagh, County Armagh, BT61 7LA, Northern Ireland

      IIF 2
    • 56, Queens Parade, Bangor, County Down, BT20 3BH, Northern Ireland

      IIF 3
    • 26, Hampton Manor, Belfast, County Antrim, BT7 3EL, Northern Ireland

      IIF 4
    • Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, BT1 5HD, Northern Ireland

      IIF 5 IIF 6
    • Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, BT1 5HD, United Kingdom

      IIF 7
  • Kerr, Christopher James
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Queens Parade, Bangor, County Down, BT20 3BH, Northern Ireland

      IIF 8 IIF 9
    • 56, Queens Parade, Bangor, County Down, BT20 3DA, Northern Ireland

      IIF 10
    • 56 Queens Parade, Bangor, Down, BT20 3BH, Northern Ireland

      IIF 11
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 12
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 13
  • Kerr, Christopher James
    British non-executive director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Berkeley Square, London, W1J 5AZ, United Kingdom

      IIF 14
  • Kerr, Christopher James
    British project developer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • N/a, Blackpark Road, Toomebridge, Antrim, BT41 3SL, Northern Ireland

      IIF 15
  • Kerr, Christopher James
    British accountant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbrook House, Westbrook Field, Bosham, Chichester, West Sussex, PO18 8JP, United Kingdom

      IIF 16
  • Kerr, Christopher James
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbrook House, Westbrook Field, Bosham, Chichester, PO18 8JP, United Kingdom

      IIF 17 IIF 18
  • Kerr, Christopher James
    British manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbrook House, Westbrook Field, Bosham, Chichester, West Sussex, PO18 8JP, United Kingdom

      IIF 19
  • Kerr, Christopher James
    British managing agent born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbrook House, Westbrook House, Westbrook Field Old Bosham, Chichester, West Sussex, PO18 8JP, United Kingdom

      IIF 20
  • Kerr, Christopher James
    British property developer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbrook House, Westbrook Field, Chichester, PO18 8JP, United Kingdom

      IIF 21
  • Kerr, Chris
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 22
  • Kerr, Chris
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 23
  • Kerr, Christopher James
    British chartered engineer born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 24
  • Kerr, Christopher James
    British co director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 44, Enterprise House, Balloo Avenue, Bangor, Down, BT19 7QT, United Kingdom

      IIF 25
  • Kerr, Christopher James
    British commercial director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 56, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 26 IIF 27
  • Kerr, Christopher James
    British company director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Glenburn Park, Bangor, BT20 5RG, United Kingdom

      IIF 28
  • Kerr, Christopher James
    British director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Christopher James Kerr
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbrook House, Westbrook Field, Chichester, PO18 8JP, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Kerr, Christopher James
    British director born in December 1969

    Registered addresses and corresponding companies
    • 22 Irvine Park, Bangor, BT19 7XR

      IIF 56
  • Kerr, James
    British graphic designer born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbrook House, Westbrook Field, Bosham, Chichester, PO18 8JP, United Kingdom

      IIF 57
  • Mr Christopher James Kerr
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbrook House, Westbrook Field, Old Bosham, Chichester, West Sussex, PO18 8JP, United Kingdom

      IIF 58
  • Kerr, Christopher James
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1,shepperton Marina, Felix Lane, Shepperton, Middlesex, TW17 8NS, United Kingdom

      IIF 59
  • Mr Chris Kerr
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 60
  • Kerr, Jacqueline Irene
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbrook House, Westbrook Field Old Bosham, Chichester, West Sussex, PO18 8JP

      IIF 61
  • Mr James Kerr
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbrook House, Westbrook Field, Chichester, PO18 8JP, United Kingdom

      IIF 62
  • Kerr, Chris
    British director born in December 1969

    Resident in N.ireland

    Registered addresses and corresponding companies
    • 9, St Thomas Street, London Bridge, London, SE1 9RY, England

      IIF 63
  • Mr Christopher James Kerr
    British born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Christopher James Kerr
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1,shepperton Marina, Felix Lane, Shepperton, Middlesex, TW17 8NS, United Kingdom

      IIF 81
  • Kerr, Chris
    British contracts manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Baille Apartments, Lock Side Way, Royal Albert Wharf, London, E16 2JQ, United Kingdom

      IIF 82
  • Mr Chris Kerr
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Baille Apartments, Lock Side Way, Royal Albert Wharf, London, E16 2JQ, United Kingdom

      IIF 83
  • Kerr, Christopher

    Registered addresses and corresponding companies
    • Westbrook House, Westbrook Field, Bosham, Chichester, PO18 8JP, United Kingdom

      IIF 84 IIF 85
    • Westbrook House, Westbrook Field, Chichester, PO18 8JP, United Kingdom

      IIF 86
  • Kerr, Jacqueline Irene
    British

    Registered addresses and corresponding companies
    • Westbrook House, Westbrook Field Old Bosham, Chichester, West Sussex, PO18 8JP

      IIF 87 IIF 88
  • Kerr, Chris

    Registered addresses and corresponding companies
    • Westbrook House, Westbrook Field, Bosham, Chichester, West Sussex, PO18 8JP, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 29
  • 1
    C/o Grant Thornton Clarence West Building, 2 Clarence Street West, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 8 - director → ME
  • 2
    Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    2013-10-29 ~ dissolved
    IIF 9 - director → ME
  • 3
    Westbrook House, Westbrook Field, Chichester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-10 ~ now
    IIF 21 - director → ME
    2017-03-10 ~ now
    IIF 86 - secretary → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    UPPERSORT LIMITED - 1987-02-17
    Westbrook House Westbrook Field, Old Bosham, Chichester, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,449 GBP2023-12-31
    Officer
    2000-09-09 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 5
    Millar Mccall Wylie, Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 7 - director → ME
  • 6
    Millar Mccall Wylie, Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 6 - director → ME
  • 7
    Millar Mccall Wylie, Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 5 - director → ME
  • 8
    56 Queens Parade, Bangor, Northern Ireland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-08-14 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-08 ~ now
    IIF 31 - director → ME
  • 10
    ONC BIDCO 1 LIMITED - 2024-03-09
    110-114 Duke Street, Liverpool, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-01-10 ~ now
    IIF 39 - director → ME
  • 11
    32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-08 ~ now
    IIF 34 - director → ME
  • 12
    32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-08 ~ now
    IIF 33 - director → ME
  • 13
    32 Lodge Road, Coleraine, Northern Ireland
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -284,693 GBP2023-09-30
    Officer
    2020-01-28 ~ now
    IIF 37 - director → ME
  • 14
    ZERO ACQUISITIONS LIMITED - 2020-08-04
    56 Queens Parade, Bangor, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-02-04 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 15
    32 Lodge Road, Coleraine, Northern Ireland
    Corporate (3 parents)
    Profit/Loss (Company account)
    60,547 GBP2022-10-01 ~ 2023-09-30
    Officer
    2021-09-30 ~ now
    IIF 38 - director → ME
  • 16
    32 Lodge Road, Coleraine, Northern Ireland
    Corporate (6 parents)
    Officer
    2024-10-22 ~ now
    IIF 30 - director → ME
  • 17
    32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,821,498 GBP2023-07-31
    Officer
    2024-10-22 ~ now
    IIF 32 - director → ME
  • 18
    9 Glenburn Park, Bangor, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 19
    6 Baille Apartments, Lock Side Way, Royal Albert Wharf, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2019-03-11 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 20
    110-114 Duke Street, Liverpool, England
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -156,362 GBP2023-08-31
    Officer
    2024-03-01 ~ now
    IIF 35 - director → ME
  • 21
    110-114 Duke Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    4,239,058 GBP2023-08-31
    Officer
    2024-03-01 ~ now
    IIF 36 - director → ME
  • 22
    1,shepperton Marina, Felix Lane, Shepperton, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,532 GBP2024-04-30
    Officer
    2023-09-27 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 23
    49 Berkeley Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 14 - director → ME
  • 24
    56 Queens Parade, Bangor, County Down, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 3 - director → ME
  • 25
    Westbrook House Westbrook Field, Bosham, Chichester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -43,536 GBP2023-11-30
    Officer
    2019-11-07 ~ now
    IIF 18 - director → ME
    2019-11-07 ~ now
    IIF 85 - secretary → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Westbrook House Westbrook Field, Bosham, Chichester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-31 ~ dissolved
    IIF 17 - director → ME
    2020-07-31 ~ dissolved
    IIF 84 - secretary → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    49 Cranmore Gardens, Belfast, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2015-11-02 ~ dissolved
    IIF 15 - director → ME
  • 28
    15 Heddon Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-10-10 ~ now
    IIF 40 - director → ME
  • 29
    Unit 44 Enterprise House, Balloo Avenue, Bangor, Down, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 25 - director → ME
Ceased 33
  • 1
    RAPID 2687 LIMITED - 1987-03-13
    Woodington House Woodington Road, East Wellow, Romsey, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2010-04-01 ~ 2018-10-24
    IIF 19 - director → ME
    2010-04-01 ~ 2018-10-24
    IIF 89 - secretary → ME
  • 2
    CELTIC BIOMASS LTD - 2016-04-24
    49 Berkeley Square Mayfair, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-22 ~ 2017-02-15
    IIF 1 - director → ME
  • 3
    UPPERSORT LIMITED - 1987-02-17
    Westbrook House Westbrook Field, Old Bosham, Chichester, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,449 GBP2023-12-31
    Officer
    ~ 2016-03-11
    IIF 61 - director → ME
    ~ 2016-03-11
    IIF 87 - secretary → ME
  • 4
    Letraset Building, Wotton Road, Ashford, England
    Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    2017-10-05 ~ 2019-12-19
    IIF 51 - director → ME
  • 5
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,753 GBP2018-08-31
    Officer
    2017-06-20 ~ 2020-01-17
    IIF 63 - director → ME
  • 6
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Person with significant control
    2019-08-07 ~ 2019-12-01
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,207,275 GBP2020-08-31
    Officer
    2017-11-17 ~ 2019-12-19
    IIF 48 - director → ME
    Person with significant control
    2017-11-17 ~ 2018-12-18
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 8
    16 Kier Park, Ascot, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    2017-11-28 ~ 2019-12-19
    IIF 45 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 9
    DEP SALES CO LTD - 2018-04-10
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -450,063 GBP2020-08-31
    Officer
    2018-03-20 ~ 2019-12-19
    IIF 50 - director → ME
    Person with significant control
    2018-03-20 ~ 2019-12-19
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Corporate (1 parent)
    Equity (Company account)
    -30,736 GBP2022-08-31
    Officer
    2017-12-12 ~ 2018-10-11
    IIF 44 - director → ME
    Person with significant control
    2017-12-12 ~ 2018-10-11
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 11
    Letraset Building, Wotton Road, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,087,276 GBP2020-08-31
    Officer
    2017-11-28 ~ 2019-12-19
    IIF 52 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 12
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    2017-03-09 ~ 2019-12-01
    IIF 22 - director → ME
    Person with significant control
    2018-09-26 ~ 2019-12-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    32 Lodge Road, Coleraine, Northern Ireland
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -284,693 GBP2023-09-30
    Person with significant control
    2020-08-26 ~ 2021-08-24
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    9 St. Thomas Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2019-02-19 ~ 2022-02-14
    IIF 24 - director → ME
    Person with significant control
    2019-04-15 ~ 2022-02-14
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    C/o Jackson Andrews, Andras House, 60 Great Victoria Stret, Belfast
    Dissolved corporate (2 parents)
    Officer
    2003-08-12 ~ 2004-04-30
    IIF 56 - director → ME
  • 16
    GULF DEVELOPMENTS NI LIMITED - 2013-11-06
    NEW LODGE PROPERTIES LIMITED - 2008-05-23
    7 Seven Houses, Upper English Street, Armagh
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    109,583 GBP2023-12-31
    Officer
    2008-05-20 ~ 2020-06-11
    IIF 10 - director → ME
    Person with significant control
    2017-04-01 ~ 2017-04-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 17
    32 Lodge Road, Coleraine, Northern Ireland
    Corporate (6 parents)
    Officer
    2024-10-01 ~ 2024-10-22
    IIF 29 - director → ME
  • 18
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    16 Kier Park, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Officer
    2019-03-15 ~ 2020-10-07
    IIF 43 - director → ME
    Person with significant control
    2019-03-15 ~ 2020-03-14
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -9,527 GBP2023-08-31
    Officer
    2019-03-15 ~ 2020-10-06
    IIF 49 - director → ME
    Person with significant control
    2019-03-15 ~ 2020-03-14
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Person with significant control
    2017-12-17 ~ 2018-09-26
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Westbrook House Westbrook Field, Bosham, Chichester, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-12-15 ~ 2023-02-01
    IIF 16 - director → ME
  • 22
    1 The Courtyard, Florida Manor, 12 Florida Road, Killinchy, Newtownards, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -79,150 GBP2019-03-31
    Officer
    2014-04-30 ~ 2016-03-11
    IIF 11 - director → ME
  • 23
    RESILIENT PLANIT LTD - 2021-11-04
    FLOOD AND PEST CONTROL LTD - 2019-12-10
    The Old Rectory Church Lane, Thornby, Northampton
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2013-09-03 ~ 2020-06-11
    IIF 4 - director → ME
  • 24
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -184,640 GBP2023-09-30
    Officer
    2018-10-25 ~ 2019-12-19
    IIF 42 - director → ME
  • 25
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Officer
    2018-03-22 ~ 2019-12-19
    IIF 46 - director → ME
    Person with significant control
    2018-03-22 ~ 2019-06-01
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 26
    DYNAMIC EPOWER ENWC&M LIMITED - 2021-03-05
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    170,116 GBP2022-08-31
    Officer
    2017-09-22 ~ 2019-12-19
    IIF 47 - director → ME
  • 27
    M.T.S. DUNROBIN LTD - 2015-10-20
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -31,705 GBP2022-06-30
    Officer
    2015-10-12 ~ 2015-10-12
    IIF 12 - director → ME
  • 28
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    2015-10-12 ~ 2019-01-31
    IIF 13 - director → ME
  • 29
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    -384,759 GBP2022-08-31
    Officer
    2018-06-13 ~ 2019-12-19
    IIF 41 - director → ME
  • 30
    Westbrook House Westbrook Field, Bosham, Chichester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-31 ~ 2022-08-01
    IIF 57 - director → ME
    Person with significant control
    2020-07-31 ~ 2023-08-02
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    PAYDAY EXPRESS LIMITED - 2011-05-17
    CASH YOUR CHEQUE LIMITED - 2009-06-15
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved corporate (6 parents)
    Officer
    2000-05-24 ~ 2007-12-19
    IIF 88 - secretary → ME
  • 32
    Old Rectory Church Lane, Thornby, Northampton
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2013-11-26 ~ 2020-06-11
    IIF 2 - director → ME
  • 33
    DEP IA2 LTD - 2020-03-30
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-08 ~ 2020-01-17
    IIF 23 - director → ME
    Person with significant control
    2018-08-08 ~ 2019-02-12
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.