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 Timothy Mark Kerr

    Related profiles found in government register
  • Mr Timothy Mark Kerr
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tomothy Mark Kerr
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 280, Kew Road, Richmond, TW9 3EE, England

      IIF 42
  • Mr Tiomthy Mark Kerr
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 56, Station Road, Reddish, Stockport, SK5 6ND, England

      IIF 43
  • Kerr, Timothy Mark
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • A52, Paddington Grove, Bournemouth, BH11 8NS, England

      IIF 44
    • 163, Drummond Street, London, NW1 2PB, England

      IIF 45
  • Kerr, Timothy Mark
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Canford Road, Bournemouth, BH11 8SA, England

      IIF 46
    • 52a, Paddington Grove, Bournemouth, BH11 8NS, England

      IIF 47
    • A 52, Paddington Grove, Bournemouth, BH11 8NS, England

      IIF 48 IIF 49
    • Flat A, 52 Paddington Grove, Bournemouth, BH11 8NS, England

      IIF 50
    • 67, Fore Street, Heavitree, Exeter, EX1 2RJ, England

      IIF 51
    • Falcon House, Staines Road, Hounslow, TW3 3LL, England

      IIF 52
    • 56, Station Road, Reddish, Stockport, SK5 6ND, England

      IIF 53 IIF 54
  • Kerr, Timothy Mark
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Kerr, Tomothy Mark
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 280, Kew Road, Richmond, TW9 3EE, England

      IIF 88
  • Kerr, Tiomthy Mark
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 56, Station Road, Reddish, Stockport, SK5 6ND, England

      IIF 89
child relation
Offspring entities and appointments 46
  • 1
    ANDRE BRUICE LTD
    14947866
    4385, 14947866 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-20 ~ 2023-08-04
    IIF 83 - Director → ME
    Person with significant control
    2023-06-20 ~ 2023-08-04
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 2
    ANDREW JOHNSON LTD
    14485668
    52a Paddington Grove, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    ANDREW STEPHENSON LTD
    14479021
    52a Paddington Grove, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-07-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    BERT ANDREWS LTD
    14947802
    4385, 14947802 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-20 ~ 2023-07-28
    IIF 86 - Director → ME
    Person with significant control
    2023-06-20 ~ 2023-07-28
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    BRENT SMITHSON LTD
    14967788
    4385, 14967788 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-28 ~ 2023-08-04
    IIF 73 - Director → ME
    Person with significant control
    2023-06-28 ~ 2023-08-04
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    CLICKPAY SOLUTIONS LTD - now
    HUEY CORAL UK LIMITED
    - 2024-03-25 14784342
    Suite 02, 3rd And 4th Floor Franciscan House, Princes Street, Ipswich, England
    Active Corporate (4 parents)
    Officer
    2023-10-03 ~ 2023-11-08
    IIF 49 - Director → ME
    Person with significant control
    2023-10-03 ~ 2023-11-08
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    DANIEL SPEARS LTD
    14977314
    4385, 14977314 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-03 ~ 2023-08-04
    IIF 84 - Director → ME
    Person with significant control
    2023-07-03 ~ 2023-08-04
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    DAVE PEACE LTD
    14826172
    280 Kew Road, Richmond, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-25 ~ 2023-10-27
    IIF 88 - Director → ME
    Person with significant control
    2023-04-25 ~ 2023-10-27
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 9
    EDDIE MORAN LTD
    14823386
    4385, 14823386 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-04-24 ~ 2023-07-28
    IIF 82 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    HELEN ANDREWS LTD
    14824414
    4 Canford Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-24 ~ 2023-06-03
    IIF 46 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    HOME FROM HOME SOUTH LIMITED
    11945284
    163 Drummond Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-09-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    HUGH THORPE LTD
    14967870
    4385, 14967870 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-28 ~ 2023-07-28
    IIF 89 - Director → ME
    Person with significant control
    2023-06-28 ~ 2023-07-28
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 13
    IAN OLIVER LTD
    14947692
    4385, 14947692 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-20 ~ 2023-08-04
    IIF 85 - Director → ME
    Person with significant control
    2023-06-20 ~ 2023-08-04
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    IMPERIAL HOME DEVELOPMENTS LTD - now
    CHRIS RICHARDSON LTD
    - 2024-05-07 14476734
    18 Hanlon Close, Bournemouth, England
    Dissolved Corporate (10 parents)
    Officer
    2023-08-09 ~ 2024-01-30
    IIF 47 - Director → ME
    Person with significant control
    2023-08-09 ~ 2024-02-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    IMPERIUM CS 1 LIMITED
    - now 14824323 15145716
    ANDERSON PATTISON LTD
    - 2023-11-20 14824323
    4 Canford Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-24 ~ 2023-06-03
    IIF 55 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    INFINITUM F15 LTD
    - now 14823183 15304547... (more)
    PETER ANDERSON LTD
    - 2024-03-21 14823183
    4385, 14823183 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-04-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-04-24 ~ 2023-09-06
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 17
    JASON OLEARY LTD
    14478388
    67 Fore Street, Heavitree, Exeter, England
    Dissolved Corporate (5 parents)
    Officer
    2023-10-04 ~ 2024-02-05
    IIF 51 - Director → ME
    Person with significant control
    2023-07-29 ~ 2024-02-05
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 18
    JONNYS JUMPERS LTD
    14476818
    20 Sandgate Road, Folkestone, England
    Dissolved Corporate (6 parents)
    Officer
    2023-08-09 ~ 2024-02-07
    IIF 87 - Director → ME
    Person with significant control
    2023-08-09 ~ 2024-02-07
    IIF 14 - Ownership of shares – 75% or more OE
  • 19
    JOSEPH LONG LTD
    14479286
    879 Wimborne Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Officer
    2023-07-29 ~ 2024-02-02
    IIF 64 - Director → ME
    Person with significant control
    2023-07-29 ~ 2024-02-02
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    JOSHUA LANG LTD
    14478788
    2 Westover Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Officer
    2023-07-29 ~ 2024-01-30
    IIF 68 - Director → ME
    Person with significant control
    2023-07-29 ~ 2024-01-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 21
    KARL LONGFORD LTD
    14479374
    57a Broad Street, Worcester, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-02 ~ 2023-11-10
    IIF 69 - Director → ME
    Person with significant control
    2023-08-02 ~ 2023-11-11
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    KERR HEATING SYSTEMS AND PARTS LTD
    - now 14485891
    MAXINE ALDERTON LTD
    - 2024-02-16 14485891
    Falcon House, Staines Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 23
    KEVIN FREEMAN LTD
    14482977
    52a Paddington Grove, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    KIRSTY RODGERS LTD
    14483207
    52a Paddington Grove, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-09 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 25
    MAX SMITH LTD
    14684216
    50 Park Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-26 ~ 2023-11-02
    IIF 72 - Director → ME
  • 26
    MICHAEL BARNES LTD
    14977617
    Flat A, 52 Paddington Grove, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-03 ~ 2023-08-04
    IIF 74 - Director → ME
    Person with significant control
    2023-07-03 ~ 2023-08-04
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 27
    MICKEY SMITH LTD
    14830835
    4 Canford Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-27 ~ 2023-06-03
    IIF 56 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 28
    MIKE HEARN LTD
    14826330
    4 Canford Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-25 ~ 2023-06-03
    IIF 59 - Director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 29
    MIKE SMART LTD
    14824009
    Flat A, 52 Paddington Grove, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 30
    NORMAN SALT LTD
    14482926
    89-91 London Road, Headington, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-09 ~ 2023-11-01
    IIF 67 - Director → ME
    Person with significant control
    2023-08-09 ~ 2023-11-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 31
    OLIVER BOYCE LTD
    14478267
    4385, 14478267 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2023-08-02 ~ 2024-02-07
    IIF 66 - Director → ME
    Person with significant control
    2023-08-02 ~ 2024-02-07
    IIF 15 - Ownership of shares – 75% or more OE
  • 32
    PAUL BARON LIMITED
    14717558
    A52 Paddington Grove, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-26 ~ dissolved
    IIF 71 - Director → ME
  • 33
    PAUL THOMP LTD
    14948007
    4385, 14948007 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-20 ~ 2023-07-28
    IIF 80 - Director → ME
    Person with significant control
    2023-06-20 ~ 2023-07-29
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 34
    ROBERT WILL LTD
    14824268
    Flat A, 52 Paddington Grove, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 35
    RODGER ADAMS LTD
    14824341
    4 Canford Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-24 ~ 2023-06-03
    IIF 58 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 36
    RONALD MCFARLANE LTD
    14967694
    4385, 14967694 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-28 ~ 2023-07-28
    IIF 53 - Director → ME
    Person with significant control
    2023-06-28 ~ 2023-07-29
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 37
    RUPERT BOURKE LTD
    14977635
    4385, 14977635 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-03 ~ 2023-08-04
    IIF 78 - Director → ME
    Person with significant control
    2023-07-03 ~ 2023-08-04
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 38
    SIMON SMYTH LTD
    14485497
    4385, 14485497 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2023-08-09 ~ 2024-01-01
    IIF 70 - Director → ME
    Person with significant control
    2023-08-09 ~ 2024-01-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 39
    SOUTHSIDE RECYCLING LTD - now
    ALAN MALLONE LTD
    - 2024-04-03 14684855
    Shelford Farm Estate, Shalloak Road, Canterbury, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-07-26 ~ 2023-10-27
    IIF 44 - Director → ME
  • 40
    SWELL JOHNSTON LTD
    14773220
    Westover Chambers, Upper Hinton Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Officer
    2023-10-03 ~ 2024-01-30
    IIF 48 - Director → ME
    Person with significant control
    2023-10-03 ~ 2024-01-30
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 41
    THOMAS APPLE LTD
    14947530
    4385, 14947530 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-20 ~ 2023-08-04
    IIF 79 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 42
    THOMAS VINCENT LTD
    14965887
    4385, 14965887 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-27 ~ 2023-07-28
    IIF 54 - Director → ME
    Person with significant control
    2023-06-27 ~ 2023-07-29
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 43
    TIM FLOWER LTD
    14976979
    4385, 14976979 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-07-03 ~ 2023-08-04
    IIF 77 - Director → ME
    Person with significant control
    2023-07-03 ~ 2023-08-04
    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
  • 44
    TIM PRICE LTD
    14948065
    4385, 14948065 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-20 ~ 2023-07-28
    IIF 81 - Director → ME
    Person with significant control
    2023-06-20 ~ 2023-07-29
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 45
    TONY LEE LTD
    14478529
    36 Basement Office Hyde Park Gate, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-07-29 ~ 2023-11-10
    IIF 62 - Director → ME
    Person with significant control
    2023-07-29 ~ 2023-11-10
    IIF 18 - Ownership of shares – 75% or more OE
  • 46
    TONY SMITH LTD
    14823287
    4 Canford Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-24 ~ 2023-06-03
    IIF 57 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE

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.