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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Moynihan, Simon Patrick
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-09-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Keddy, Patrick John
    Director born in May 1954
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Golesworthy, Simon Paul
    Director born in December 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-09-30 ~ now
    OF - Director → CIF 0
  • 4
    Marshall, Charlotte Helen
    Director born in May 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-09-30 ~ now
    OF - Director → CIF 0
  • 5
    ELECTRONIC MACHINE COMPANY P L C - 1990-03-29
    EMC GROUP PLC - 1991-09-27
    icon of address88, Crawford Street, London, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 21
  • 1
    Woolley, Michael John
    Company Director born in February 1943
    Individual (43 offsprings)
    Officer
    icon of calendar ~ 1994-01-27
    OF - Director → CIF 0
  • 2
    Bluestein, Jared Scott
    Chief Operating Officer born in June 1974
    Individual
    Officer
    icon of calendar 2004-07-12 ~ 2011-06-30
    OF - Director → CIF 0
  • 3
    Preuster, Christopher William
    Director born in April 1942
    Individual
    Officer
    icon of calendar 2001-11-01 ~ 2005-08-08
    OF - Director → CIF 0
  • 4
    Payne, Barry John
    Director born in May 1960
    Individual
    Officer
    icon of calendar 2014-06-28 ~ 2017-09-30
    OF - Director → CIF 0
  • 5
    Brady, Kevin
    Director born in August 1984
    Individual
    Officer
    icon of calendar 2011-06-30 ~ 2016-04-29
    OF - Director → CIF 0
  • 6
    Mayer, Gregg Howard
    Director born in October 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-28 ~ 2017-09-30
    OF - Director → CIF 0
  • 7
    Smith, Steven Miles
    Finance Director born in June 1959
    Individual (40 offsprings)
    Officer
    icon of calendar 2001-09-06 ~ 2001-10-12
    OF - Director → CIF 0
    Smith, Steven Miles
    Individual (40 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ 2000-12-31
    OF - Secretary → CIF 0
  • 8
    Garnham, Severine Pascale
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-01 ~ 2008-09-12
    OF - Secretary → CIF 0
  • 9
    Hanson, James Eric
    Director born in April 1946
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-07-12 ~ 2011-06-30
    OF - Director → CIF 0
  • 10
    Black, Daniel
    Director born in April 1960
    Individual
    Officer
    icon of calendar 2011-06-30 ~ 2017-09-30
    OF - Director → CIF 0
  • 11
    Gold, Jerome
    Chief Executive Officer born in November 1945
    Individual
    Officer
    icon of calendar 2011-06-30 ~ 2013-06-17
    OF - Director → CIF 0
  • 12
    Goggin, Kevin Paul
    Chartered Accountant born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-03-02
    OF - Director → CIF 0
    icon of calendar 2005-08-08 ~ 2013-06-15
    OF - Director → CIF 0
  • 13
    Reynolds, Richard Gurdon
    Director born in January 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ 2001-10-31
    OF - Director → CIF 0
  • 14
    Marchbanks, James Edgar Torrance
    Director born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-02 ~ 2001-10-31
    OF - Director → CIF 0
  • 15
    Mangan, John Christopher
    Freight Forwarder born in January 1936
    Individual
    Officer
    icon of calendar ~ 1994-03-14
    OF - Director → CIF 0
  • 16
    Loader, Adrian John
    Company Director born in December 1955
    Individual (55 offsprings)
    Officer
    icon of calendar ~ 1994-03-14
    OF - Director → CIF 0
  • 17
    Campion, Stephen Paul
    Chartered Accountant born in July 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-03-02
    OF - Director → CIF 0
    Campion, Stephen Paul
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-03-02
    OF - Secretary → CIF 0
  • 18
    Kearney, Thomas
    Investment Professional born in February 1979
    Individual
    Officer
    icon of calendar 2011-06-30 ~ 2017-09-30
    OF - Director → CIF 0
  • 19
    Reeves, John Anthony
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-01-29 ~ 2017-09-30
    OF - Secretary → CIF 0
  • 20
    BONDED SERVICES UK HOLDINGS LIMITED - 2004-09-03
    icon of addressUnit 2, Aerodrome Way, Cranford Lane, Hounslow, Middlesex, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2005-02-04 ~ 2017-09-30
    PE - Director → CIF 0
  • 21
    ELECTRONIC MACHINE COMPANY P L C - 1990-03-29
    EMC GROUP PLC - 1991-09-27
    icon of addressUnit 2 Aerodrome Way, Cranford Lane, Hounslow, Middlesex
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2001-11-01 ~ 2004-07-12
    PE - Director → CIF 0
parent relation
Company in focus

NOVO HOLDINGS LIMITED

Previous name
KEELQUEST LIMITED - 1992-05-05
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • NOVO HOLDINGS LIMITED
    Info
    KEELQUEST LIMITED - 1992-05-05
    Registered number 01733629
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London EC4M 7RB
    PRIVATE LIMITED COMPANY incorporated on 1983-06-22 (42 years 6 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2019-03-31
    CIF 0
  • NOVO HOLDINGS LIMITED
    S
    Registered number 1733629
    icon of address88, Crawford Street, London, England, W1H 2EJ
    Limited Companies in England And Wales, United Kingdom
    CIF 1
    Limited Company in England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    BONDED SERVICES INTERNATIONAL LIMITED - 2000-02-02
    PHOTOBITION BONDED SERVICES INTERNATIONAL LIMITED - 2004-08-11
    FINEBRITE LIMITED - 1985-11-11
    icon of address88 Crawford Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    F.T.S. (ROAD HAULAGE) LIMITED - 1979-12-31
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    WARTAR LIMITED - 1985-07-31
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    GLAZEPACE LIMITED - 1984-04-30
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    CLEVEWOOD FILMS LIMITED - 1977-12-31
    A.M. FILM CONSULTANTS LIMITED - 1980-12-31
    FLEETFILM AIRFREIGHT LIMITED - 1985-04-03
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    X-OR LIMITED - 1981-12-31
    PDS SERVICES LIMITED - 1993-03-05
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    MAYRILL LIMITED - 1988-08-04
    CONNECT HAULAGE LIMITED - 1989-12-11
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    PHOTOBITION BONDED SERVICES LIMITED - 2004-08-11
    BONDED SERVICES LIMITED - 2000-02-02
    FILMBOND SERVICES LIMITED - 1992-03-16
    GUNBOROUGH LIMITED - 1980-12-31
    FILMBOND SERVICES (LONDON) LIMITED - 1988-10-05
    icon of address10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-15
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressInterpath Limited, 10 Fleet Place, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-15
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 3
    MONOCREST LIMITED - 1998-07-27
    icon of address10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-15
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.