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 14
  • 1
    Quinn, Erin Boyts
    Born in March 1976
    Individual (20 offsprings)
    Officer
    2021-01-21 ~ 2021-07-19
    OF - Director → CIF 0
    Quinn, Erin Boyts
    Individual (20 offsprings)
    Officer
    2021-01-05 ~ 2021-07-19
    OF - Secretary → CIF 0
  • 2
    Lee, Graham
    Born in June 1944
    Individual (34 offsprings)
    Officer
    2010-06-21 ~ 2012-10-01
    OF - Director → CIF 0
    Lee, Graham Ivan
    Born in November 1964
    Individual (34 offsprings)
    Officer
    2010-06-21 ~ 2012-10-01
    OF - Director → CIF 0
  • 3
    Derbyshire, Andrew Thomas
    Born in September 1971
    Individual (22 offsprings)
    Officer
    2019-10-04 ~ 2022-10-03
    OF - Director → CIF 0
  • 4
    Kaplan, David
    Born in July 1968
    Individual (139 offsprings)
    Officer
    2010-03-30 ~ 2010-06-21
    OF - Director → CIF 0
  • 5
    Isaac, Michael James
    Born in December 1963
    Individual (55 offsprings)
    Officer
    2010-06-21 ~ 2012-10-01
    OF - Director → CIF 0
    2015-06-01 ~ 2020-10-05
    OF - Director → CIF 0
    Isaac, Michael James
    Individual (55 offsprings)
    Officer
    2010-06-21 ~ 2021-01-05
    OF - Secretary → CIF 0
  • 6
    Meyer, David James
    Born in March 1970
    Individual (15 offsprings)
    Officer
    2012-10-01 ~ 2017-12-14
    OF - Director → CIF 0
  • 7
    Hildum, Keth
    Born in November 1962
    Individual (22 offsprings)
    Officer
    2012-10-01 ~ 2018-01-10
    OF - Director → CIF 0
  • 8
    Mowbray, Garry John
    Born in May 1970
    Individual (35 offsprings)
    Officer
    2022-10-08 ~ now
    OF - Director → CIF 0
    2022-05-24 ~ 2022-10-03
    OF - Director → CIF 0
  • 9
    Bramley, Nichola
    Born in March 1982
    Individual (20 offsprings)
    Officer
    2022-10-03 ~ now
    OF - Director → CIF 0
  • 10
    Weatherall, Christopher John
    Born in September 1961
    Individual (31 offsprings)
    Officer
    2012-10-01 ~ 2019-10-04
    OF - Director → CIF 0
  • 11
    Lee, David John
    Born in September 1963
    Individual (6 offsprings)
    Officer
    2010-06-21 ~ 2012-10-01
    OF - Director → CIF 0
  • 12
    Seitz, David Michael
    Born in February 1965
    Individual (23 offsprings)
    Officer
    2021-07-19 ~ 2022-10-03
    OF - Director → CIF 0
    Seitz, David Michael
    Individual (23 offsprings)
    Officer
    2021-07-19 ~ now
    OF - Secretary → CIF 0
  • 13
    KEELEX CORPORATE SERVICES LIMITED
    02640586
    St Peters House, St Marys Wharf, Mansfield Road, Derby, Derbyshire
    Dissolved Corporate (15 parents, 129 offsprings)
    Officer
    2010-03-30 ~ 2010-06-21
    OF - Director → CIF 0
  • 14
    WESTINGHOUSE AIR BRAKE TECHNOLOGIES CORPORATION
    KEELEX 351 LIMITED 07209033 07278360... (more)
    1001, Air Brake Avenue, Wilmerding, Pennslyvania 15148, United States
    Liquidation Corporate (14 parents, 33 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

KEELEX 351 LIMITED

Period: 2010-03-30 ~ now
Company number: 07209033
Registered name
KEELEX 351 LIMITED - now 07278360... (more)
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • KEELEX 351 LIMITED
    Info
    Registered number 07209033
    1 More London Place, London SE1 2AF
    PRIVATE LIMITED COMPANY incorporated on 2010-03-30 (15 years 11 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
    92230, 3, Rue Du 19 Mars 1962, Gennevilliers, France
    Limited Liability Company in France
    CIF 1
  • FAIVELEY TRANSPORT SA
    S
    Registered number 323288563
    Le 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
    1001, Air Brake Avenue, Wilmerding, Pennslyvania 15148, United States
    Public Company in Delaware, Usa
    CIF 3
child relation
Offspring entities and appointments 33
  • 1
    A M RAIL GROUP LIMITED
    09514845
    1 More London Place, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-12-01 ~ dissolved
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 2
    A M SIGNALLING DESIGN LIMITED
    08042265
    1 More London Place, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-12-01 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 3
    BEARWARD ENGINEERING LIMITED
    01590082
    1 More London Place, More London Place, London
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-10-03 ~ now
    CIF 35 - Has significant influence or control as a member of a firm OE
  • 4
    BEARWARD LIMITED
    00713449
    Main Road, Far Cotton, Northampton, Northamptonshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
  • 5
    BRECKNELL WILLIS COMPOSITES LIMITED
    03150185
    Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 6
    BRECKNELL, WILLIS & CO. LIMITED
    00306444
    1 More London Place, More London Place, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    COLEMAN HYDRAULICS LIMITED
    05222184
    1 More London Place, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors as a member of a firm OE
  • 8
    FAIVELEY TRANSPORT BIRKENHEAD LIMITED
    - now 01841352
    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
    Morpeth Wharf, Twelve Quays, Birkenhead, Wirral
    Active Corporate (43 parents, 1 offspring)
    Person with significant control
    2016-05-21 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 9
    FAIVELEY TRANSPORT TAMWORTH LTD
    - now 02851510
    FAIVELEY UK LIMITED - 2005-02-23
    782ND SHELF TRADING COMPANY LIMITED - 1994-02-02
    Morpeth Wharf, Twelve Quays, Birkenhead, Wirral, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2022-09-20
    CIF 2 - Ownership of shares – 75% or more OE
    2022-09-20 ~ now
    CIF 12 - Has significant influence or control OE
  • 10
    FANDSTAN ELECTRIC GROUP LIMITED
    - now 01092643
    FANDSTAN LIMITED - 2001-10-26
    Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 11
    FANDSTAN ELECTRIC LIMITED
    01472039
    Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 12
    FANDSTAN ELECTRIC SYSTEMS LIMITED
    07800079
    Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 13
    J. & D. GEARS LIMITED
    - now 01538256
    MASKLYNN LIMITED - 1981-12-31
    Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 14
    KEELEX 351 LIMITED
    07209033 07278360... (more)
    1 More London Place, London
    Liquidation Corporate (14 parents, 33 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 15
    L H ACCESS TECHNOLOGY LIMITED
    04630534
    1 More London Place, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 16
    L H GROUP HOLDINGS LIMITED
    - now 02097233
    CANEVINE LIMITED - 1987-04-14
    Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 17
    L H GROUP SERVICES LIMITED
    - now 01394005
    L.H. PLANT (ENG. SERVICES) LIMITED - 1996-04-23
    1 More London Place, London
    Liquidation Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 18
    L H GROUP WHEELSETS LIMITED
    04452814
    1 More London Place, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 19
    L H PLANT (BURTON) LIMITED
    - now 07021477 01261021
    L H PLANT BURTON LIMITED - 2011-07-29
    Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 20
    MORS SMITT UK LTD
    - now 03280530
    STS RAIL LIMITED - 2011-05-05
    STS SIGNALS LIMITED - 2008-12-03
    HONEYDELL TRADING LIMITED - 1997-04-16
    1 More London Place, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-05
    CIF 10 - Ownership of shares – 75% or more OE
    2021-01-05 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
  • 21
    NAPIER TURBOCHARGERS (HOLDINGS) LIMITED
    - now 06548130 00130230... (more)
    PENCILWIND LIMITED - 2008-06-06
    Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 22
    NAPIER TURBOCHARGERS LIMITED
    - now 06512358 00130230... (more)
    BRICKSCREEN LIMITED - 2008-05-15
    1 More London Place, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 23
    PARTS SUPPLY LIMITED
    02518305
    C/o Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 24
    SAB WABCO (INVESTMENTS) LIMITED
    - now 02512297
    PRIESTGATE SERVICES (NO. 91) LIMITED - 1991-02-27
    1 More London Place, London
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-06-15 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 25
    SAB WABCO (UK) LIMITED
    - now 02484848
    MOVECITY LIMITED - 1992-01-07
    1 More London Place, London
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 26
    SCT EUROPE LTD
    05432280
    C/o Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (23 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 27
    TRANSPORTATION HOLDINGS UK LIMITED
    11302426
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-02-25 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 28
    VAPOR RICON EUROPE LTD
    - now 01074541
    RICON UK LIMITED - 2008-12-21
    C/o Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 29
    WABTEC UK HOLDINGS LIMITED
    07597863
    Howard House, Graycar Business Park, Barton Under Needwood, Staffordshire
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 30
    WABTEC UK INVESTMENTS LIMITED
    07832134
    Howard House, Graycar Business Park, Barton Under Needwood, Staffordshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 31
    WABTEC UK LIMITED
    - now 02923485
    WABTEC RAIL LIMITED
    - 2021-11-30 02923485
    RFS (E) LIMITED - 2000-03-01
    IMCO (0394) LIMITED - 1994-11-09
    Doncaster Works, Hexthorpe Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (36 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 32
    WABTEC UK MANAGEMENT LIMITED
    07976444
    Howard House, Graycar Business Park, Barton Under Needwood, Staffordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 33
    WABTEC UK MANUFACTURING LIMITED
    10437349
    156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-10-20 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors 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.