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
    Seitz, David Michael
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-07-19 ~ now
    OF - Secretary → CIF 0
  • 2
    Bramley, Nichola
    Born in March 1982
    Individual (19 offsprings)
    Officer
    icon of calendar 2022-10-03 ~ now
    OF - Director → CIF 0
  • 3
    Mowbray, Garry John
    Born in May 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-10-08 ~ now
    OF - Director → CIF 0
  • 4
    KEELEX 351 LIMITED
    icon of address1001, Air Brake Avenue, Wilmerding, Pennslyvania 15148, United States
    Liquidation Corporate (4 parents, 33 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
Ceased 12
  • 1
    Hildum, Keth
    Vp Treasurer born in November 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2018-01-10
    OF - Director → CIF 0
  • 2
    Seitz, David Michael
    Attorney born in February 1965
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-07-19 ~ 2022-10-03
    OF - Director → CIF 0
  • 3
    Lee, David John
    Director born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-06-21 ~ 2012-10-01
    OF - Director → CIF 0
  • 4
    Quinn, Erin Boyts
    Lawyer born in March 1976
    Individual
    Officer
    icon of calendar 2021-01-21 ~ 2021-07-19
    OF - Director → CIF 0
    Quinn, Erin Boyts
    Individual
    Officer
    icon of calendar 2021-01-05 ~ 2021-07-19
    OF - Secretary → CIF 0
  • 5
    Meyer, David James
    Group Executive born in March 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2017-12-14
    OF - Director → CIF 0
  • 6
    Kaplan, David
    Solicitor born in July 1968
    Individual (24 offsprings)
    Officer
    icon of calendar 2010-03-30 ~ 2010-06-21
    OF - Director → CIF 0
  • 7
    Lee, Graham
    Director born in June 1944
    Individual (17 offsprings)
    Officer
    icon of calendar 2010-06-21 ~ 2012-10-01
    OF - Director → CIF 0
    Lee, Graham Ivan
    Director born in November 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2010-06-21 ~ 2012-10-01
    OF - Director → CIF 0
  • 8
    Weatherall, Christopher John
    Managing Director born in September 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2019-10-04
    OF - Director → CIF 0
  • 9
    Derbyshire, Andrew Thomas
    Director born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-04 ~ 2022-10-03
    OF - Director → CIF 0
  • 10
    Mowbray, Garry John
    Vice President Regional Services Uk born in May 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-05-24 ~ 2022-10-03
    OF - Director → CIF 0
  • 11
    Isaac, Michael James
    Chartered Accountant born in December 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-06-21 ~ 2012-10-01
    OF - Director → CIF 0
    icon of calendar 2015-06-01 ~ 2020-10-05
    OF - Director → CIF 0
    Isaac, Michael James
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-06-21 ~ 2021-01-05
    OF - Secretary → CIF 0
  • 12
    icon of addressSt Peters House, St Marys Wharf, Mansfield Road, Derby, Derbyshire
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2010-03-30 ~ 2010-06-21
    PE - Director → CIF 0
parent relation
Company in focus

KEELEX 351 LIMITED

Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • KEELEX 351 LIMITED
    Info
    Registered number 07209033
    icon of address1 More London Place, London SE1 2AF
    PRIVATE LIMITED COMPANY incorporated on 2010-03-30 (15 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-03-04
    CIF 0
  • FAIVELEY TRANSPORT SA
    S
    Registered number 323288563
    icon of address92230, 3, Rue Du 19 Mars 1962, Gennevilliers, France
    Limited Liability Company in France
    CIF 1
  • FAIVELEY TRANSPORT SA
    S
    Registered number 323288563
    icon of addressLe Delage Building, Hall Parc, 3 Rue Du 19 Mars 1962, Batiment 6a, Paris, France
    Limited Liability Company in French, France
    CIF 2
  • WESTINGHOUSE AIR BRAKE TECHNOLOGIES
    S
    Registered number 25-1615902
    icon of address1001, Air Brake Avenue, Wilmerding, Pennslyvania 15148, United States
    Public Company in Delaware, Usa
    CIF 3
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,867 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address1 More London Place, More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    CIF 35 - Has significant influence or control as a member of a firmOE
  • 4
    icon of addressMain Road, Far Cotton, Northampton, Northamptonshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressHoward House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address1 More London Place, More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 8
    SAB WABCO LIMITED - 2004-12-24
    DAVIES & METCALFE LIMITED - 2000-12-28
    DAVIES & METCALFE FINANCIAL SERVICES LIMITED - 1997-02-03
    GLASSYOUNG LIMITED - 1984-10-22
    icon of addressMorpeth Wharf, Twelve Quays, Birkenhead, Wirral
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-05-21 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    FAIVELEY UK LIMITED - 2005-02-23
    782ND SHELF TRADING COMPANY LIMITED - 1994-02-02
    icon of addressMorpeth Wharf, Twelve Quays, Birkenhead, Wirral, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    CIF 12 - Has significant influence or controlOE
  • 10
    FANDSTAN LIMITED - 2001-10-26
    icon of addressHoward House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressHoward House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressHoward House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire
    Dissolved Corporate (5 parents)
    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
  • 13
    MASKLYNN LIMITED - 1981-12-31
    icon of addressHoward House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 14
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents, 33 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 15
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 16
    CANEVINE LIMITED - 1987-04-14
    icon of addressHoward House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 17
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 19
    L H PLANT BURTON LIMITED - 2011-07-29
    icon of addressHoward House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 20
    STS RAIL LIMITED - 2011-05-05
    STS SIGNALS LIMITED - 2008-12-03
    HONEYDELL TRADING LIMITED - 1997-04-16
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 21
    PENCILWIND LIMITED - 2008-06-06
    icon of addressHoward House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 22
    BRICKSCREEN LIMITED - 2008-05-15
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressC/o Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 24
    PRIESTGATE SERVICES (NO. 91) LIMITED - 1991-02-27
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 25
    MOVECITY LIMITED - 1992-01-07
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressC/o Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 27
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 28
    RICON UK LIMITED - 2008-12-21
    icon of addressC/o Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressHoward House, Graycar Business Park, Barton Under Needwood, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 30
    icon of addressHoward House, Graycar Business Park, Barton Under Needwood, Staffordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 31
    WABTEC RAIL LIMITED - 2021-11-30
    RFS (E) LIMITED - 2000-03-01
    IMCO (0394) LIMITED - 1994-11-09
    icon of addressDoncaster Works, Hexthorpe Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressHoward House, Graycar Business Park, Barton Under Needwood, Staffordshire
    Dissolved Corporate (5 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
  • 33
    icon of address156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    FAIVELEY UK LIMITED - 2005-02-23
    782ND SHELF TRADING COMPANY LIMITED - 1994-02-02
    icon of addressMorpeth Wharf, Twelve Quays, Birkenhead, Wirral, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-20
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    STS RAIL LIMITED - 2011-05-05
    STS SIGNALS LIMITED - 2008-12-03
    HONEYDELL TRADING LIMITED - 1997-04-16
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-05
    CIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.