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 4
  • 1
    Hoad, Ian Graham
    Born in July 1980
    Individual (25 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Dilley, Mark John
    Born in January 1972
    Individual (25 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Casey, Louise Marie
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-07-31 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressThe Waterfront, Lakeside Boulevard, Doncaster, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 23
  • 1
    Thomson, James Michael Douglas
    Director born in September 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2019-04-08
    OF - Director → CIF 0
  • 2
    Ward, Roger Howard
    Company Director born in April 1949
    Individual
    Officer
    icon of calendar 2004-02-01 ~ 2008-09-30
    OF - Director → CIF 0
  • 3
    Charters, Lyn Michelle
    Individual
    Officer
    icon of calendar 2017-04-30 ~ 2022-08-26
    OF - Secretary → CIF 0
  • 4
    Hindley, Peter
    Company Director born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ 2018-02-05
    OF - Director → CIF 0
  • 5
    Bramall, Terence George
    Company Director born in November 1942
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 2007-08-16
    OF - Director → CIF 0
  • 6
    Sutcliffe, Ian Calvert
    Company Director born in July 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-01-12 ~ 2012-10-22
    OF - Director → CIF 0
  • 7
    Hickling, Allen
    Company Director born in March 1951
    Individual
    Officer
    icon of calendar 2008-04-01 ~ 2012-03-23
    OF - Director → CIF 0
  • 8
    Cowie, David Eric
    Company Director born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-15 ~ 2012-03-23
    OF - Director → CIF 0
  • 9
    Thirwall, John Derek
    Company Director born in July 1953
    Individual
    Officer
    icon of calendar 2005-10-31 ~ 2012-10-22
    OF - Director → CIF 0
  • 10
    Harding, David John
    Company Director born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-01 ~ 2007-06-30
    OF - Director → CIF 0
  • 11
    Brandon, Richard Harold John
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-01 ~ 2012-07-23
    OF - Secretary → CIF 0
  • 12
    Jaruga, Eugien Mieczyslaw
    Company Director born in May 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-02-01 ~ 2007-12-31
    OF - Director → CIF 0
  • 13
    Watson, Richard
    Company Director born in January 1942
    Individual
    Officer
    icon of calendar ~ 2007-08-16
    OF - Director → CIF 0
  • 14
    Priest, Mark Richard
    Company Director born in October 1966
    Individual
    Officer
    icon of calendar 2018-03-19 ~ 2024-09-30
    OF - Director → CIF 0
    Priest, Mark Richard
    Individual
    Officer
    icon of calendar 2022-08-30 ~ 2023-07-31
    OF - Secretary → CIF 0
  • 15
    Beale, Timothy Mark
    Company Director born in December 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-19 ~ 2025-07-01
    OF - Director → CIF 0
  • 16
    Blunt, David
    Company Director born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2012-07-10
    OF - Director → CIF 0
    Blunt, David
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-03-01
    OF - Secretary → CIF 0
    icon of calendar 1996-03-01 ~ 1996-03-01
    OF - Secretary → CIF 0
  • 17
    Cutler, Mark Lloyd
    Director born in December 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-02-02 ~ 2016-02-10
    OF - Director → CIF 0
  • 18
    Ash, Nicholas Peter
    Company Director born in November 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-03-18 ~ 2015-01-30
    OF - Director → CIF 0
  • 19
    Bridges, David
    Director born in April 1960
    Individual
    Officer
    icon of calendar 2012-09-03 ~ 2013-03-08
    OF - Director → CIF 0
  • 20
    Sheridan, David
    Director born in December 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2017-04-30
    OF - Director → CIF 0
  • 21
    Taylor, William Roland
    Managing Director born in August 1963
    Individual
    Officer
    icon of calendar 2016-12-12 ~ 2017-04-30
    OF - Director → CIF 0
  • 22
    Bovis, Christopher
    Academic born in August 1966
    Individual
    Officer
    icon of calendar 1996-08-01 ~ 2012-03-23
    OF - Director → CIF 0
  • 23
    Allison, Thomas Eardley
    Company Director born in March 1948
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2012-03-23
    OF - Director → CIF 0
parent relation
Company in focus

KEEPMOAT LIMITED

Previous names
FACTCRAFT LIMITED - 1986-07-29
KEEPMOAT HOLDINGS PLC - 1997-06-26
KEEPMOAT PLC - 2007-08-14
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • KEEPMOAT LIMITED
    Info
    FACTCRAFT LIMITED - 1986-07-29
    KEEPMOAT HOLDINGS PLC - 1986-07-29
    KEEPMOAT PLC - 1986-07-29
    Registered number 01998780
    icon of addressKeepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire DN4 5PL
    PRIVATE LIMITED COMPANY incorporated on 1986-03-12 (39 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-23
    CIF 0
  • KEEPMOAT LIMITED
    S
    Registered number 01998780
    icon of addressKeepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, England, DN4 5PL
    CIF 1
  • KEEPMOAT LIMITED
    S
    Registered number 1998780
    icon of addressKeepmoat Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL
    CIF 2
  • KEEPMOAT LIMITED
    S
    Registered number 1998780
    icon of addressThe Waterfront, Lakeside Boulevard, Doncaster, South Yorkshie, United Kingdom, DN4 5PL
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    BKY LLP - 2014-03-25
    icon of addressThe Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2020-12-11 ~ now
    CIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2011-02-25 ~ now
    CIF 3 - LLP Designated Member → ME
  • 3
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Has significant influence or controlOE
  • 4
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Has significant influence or controlOE
  • 5
    APOLLO BIDCO LIMITED - 2009-04-22
    DE FACTO 1508 LIMITED - 2007-08-01
    icon of addressThe Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of addressKeepmoat Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of addressKeepmoat The Waterfront, Lakeside Boulevard, Doncaster, S Yorks
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of addressFisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressKeepmoat Limited The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 10
    icon of addressThe Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressThe Waterfront, Lakeside Boulevard, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of addressKeepmoat Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 13
    HASLAM HOMES LIMITED - 2008-09-02
    icon of addressKeepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents, 74 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 14
    YORKSHIRE METROPOLITAN PROPERTIES LIMITED - 1998-04-07
    KEEPMOAT PARTNERSHIPS LIMITED - 2008-06-12
    icon of addressKeepmoat Limited The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 15
    EBBREALM LIMITED - 1984-08-10
    CHEVRON PLANT LIMITED - 1998-04-07
    CHEVRON SITE SERVICES LIMITED - 2008-09-04
    icon of addressKeepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    CONTINENTAL SHELF 538 LIMITED - 2011-06-24
    icon of addressKeepmoat, The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of addressKeepmoat The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2015-02-18 ~ now
    CIF 1 - LLP Designated Member → ME
  • 18
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of addressThe Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-27 ~ 2017-04-27
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-17
    CIF 24 - Has significant influence or control OE
  • 3
    icon of addressFirst Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-30
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of addressC/o Alfred Street Resident Association, Suthers Street, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-18
    CIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.