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 Keith Frederick Plenty Jnr

    Related profiles found in government register
  • Mr Keith Frederick Plenty Jnr
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Buckingham Court Rectory Lane, Loughton, Essex, IG10 2QZ

      IIF 1
    • Calf Barn, Shopland Road, Rochford, Essex, SS4 1LT, United Kingdom

      IIF 2
  • Mr Keith Frederick Plenty
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calf Barn, Shopland Road, Rochford, Essex, SS4 1LT, United Kingdom

      IIF 3
  • Mr Keith Charles Plenty
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fair Meadow, Crays Hill Road, Billericay, CM11 2YR, United Kingdom

      IIF 4
    • Fairmeadow, Crays Hill Road, Billericay, Essex, CM11 2YR, United Kingdom

      IIF 5
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 6 IIF 7
    • 93, Belgrave Road, London, SW1V 2BQ

      IIF 8
    • Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, United Kingdom

      IIF 9
  • Plenty Jnr, Keith Frederick
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 10
    • Calf Barn, Shopland Road, Rochford, Essex, SS4 1LT, United Kingdom

      IIF 11
  • Mr Keith Charles Plenty
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ada Road, Yardley, Birmingham, B25 8DD, England

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Plenty, Keith Charles
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 14 IIF 15 IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • Office 85034, 5 Percy Street, Fitzrovia, London, W1T 1DG, England

      IIF 18
    • Wenlock Road, London, England, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 19
  • Plenty, Keith Charles
    British business consultant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, England

      IIF 20
  • Plenty, Keith Charles
    British businessman born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88-90, Suite 48, London, London, EC1N 8PN, England

      IIF 21
  • Plenty, Keith Charles
    British ceo born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Messrs Jec, Siose & Co., D-4-5 Medan Connaught@ Centre Point, No. 1 Jalan 3/144a, Kuala Lumpur, 56000, Malaysia

      IIF 22
  • Plenty, Keith Charles
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fair Meadow, Crays Hill Road, Billericay, CM11 2YR, United Kingdom

      IIF 23
    • Fairmeadow, Crays Hill Road, Crays Hill, Billericay, Essex, CM11 2YR, England

      IIF 24
    • Suite 2, Ground Floor, 80 Lawrie Park Road, London, SE26 6DX, United Kingdom

      IIF 25
    • 3 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, England

      IIF 26
  • Plenty, Keith Charles
    British demolition engineer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairmeadow, Crays Hill Road, Billericay, Essex, CM11 2YR

      IIF 27
  • Plenty, Keith Charles
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairmeadow, Crays Hill Road, Billericay, Essex, CM11 2YR

      IIF 28 IIF 29
    • Fairmeadow, Crays Hill Road, Crays Hill, Billericay, CM11 2YR, United Kingdom

      IIF 30
    • Fairmeadow, Crayshill Road, Billericay, Essex, CM12 2YR, United Kingdom

      IIF 31
    • 5 Hawthorn Business Park, 165 Granville Road, London, NW2 2AZ, England

      IIF 32
  • Plenty, Keith Charles
    English born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fiscal Asset Management Europe, Level 2, Suite 203, 144 Marsden Street, Parramatta, Nsw, 2150, Australia

      IIF 33
  • Plenty Jnr, Keith
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3 Buckingham Court Rectory Lane, Loughton, Essex, IG10 2QZ

      IIF 34
  • Plenty, Keith
    British demolition worker born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lilypad, Crays Hill, Billericay, Essex, CM11 2YB, United Kingdom

      IIF 35
  • Plenty, Keith Charles
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ada Road, Yardley, Birmingham, B25 8DD, England

      IIF 36
  • Plenty, Keith Charles
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, South Lodge, Ham Common, Richmond, Surrey, TW10 7JL

      IIF 37
  • Plenty Jnr, Keith
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Lilypad, Crays Hill, Billericay, Essex, CM11 2YB, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 24
  • 1
    ARO TTI SG LIMITED
    09665152
    93 Belgrave Road, London
    Dissolved Corporate (2 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    CORENRG LIMITED
    - now SC399830
    LONDON MINERALS AND EXPLORATION LIMITED
    - 2011-06-27 SC399830
    16 Nigg Way, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 30 - Director → ME
  • 3
    D3 SERVICES LTD
    06877573 10694522... (more)
    3 Buckingham Court, Rectory Lane, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 35 - Director → ME
  • 4
    DIKEOSINI PLC - now
    DIKEOSINI SETTLEMENTS PLC - 2020-10-05
    DIKEOSINI TRANSACTION SETTLEMENT HOLDING PLC - 2020-09-12
    INTERNATIONAL TRANSACTION SETTLEMENT BANK HOLDING PLC
    - 2020-09-03 08227289
    ITSB GROUP PLC - 2013-08-09
    61 Bridge Street, Kington, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2015-01-16 ~ 2015-07-15
    IIF 21 - Director → ME
  • 5
    DREAMSCAPE DEVELOPMENT GROUP LIMITED
    10556462
    27 Old Gloucester Street, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-10 ~ 2017-01-11
    IIF 20 - Director → ME
  • 6
    E2 CONSTRUCT CONSULTANCY LTD - now
    BUNELU LTD
    - 2022-02-18 11717599
    Flat 3 38 Radnor Road, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2020-10-20 ~ 2021-06-09
    IIF 19 - Director → ME
    2019-07-30 ~ 2020-07-28
    IIF 18 - Director → ME
  • 7
    E3 CONSULTANCY CONSTRUCTION LTD - now
    BUNELU BUILDINGS LTD
    - 2022-02-15 10946480
    CRYPTO MINING HOTELS LTD
    - 2021-05-10 10946480
    SERGIU TRANS LTD
    - 2020-10-29 10946480
    130a Peckham Hill Street, London, England
    Active Corporate (10 parents)
    Officer
    2020-10-27 ~ 2021-06-09
    IIF 17 - Director → ME
    Person with significant control
    2020-10-27 ~ 2021-06-09
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    EQUITY MANAGEMENT CORPORATION (UK) LIMITED
    10940614 08733850
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2017-08-31 ~ now
    IIF 15 - Director → ME
  • 9
    EQUITY MANAGEMENT CORPORATION (UK) LTD
    08733850 10940614
    Suite 2 Ground Floor, 80 Lawrie Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    2013-10-21 ~ 2015-03-13
    IIF 25 - Director → ME
  • 10
    EQUITY MC SECURITIES UK LTD
    10512495
    9 St Mellion Close, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
  • 11
    FISCAL ASSET MANAGEMENT LONDON LTD
    15164433
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-05 ~ now
    IIF 33 - Director → ME
  • 12
    GAMAPE UK LIMITED
    09206987
    3 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-08 ~ 2014-09-09
    IIF 26 - Director → ME
  • 13
    IT'S ALL IN THE MINDSET LIMITED - now
    DARDANIA CAPITAL LIMITED
    - 2024-02-08 07783437
    DARDANIA RESOURCES LIMITED - 2012-10-17
    ZODIAC RESOURCES UK LIMITED - 2012-02-08
    Flat 8, 93 Belgrave Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-08-20 ~ 2014-10-01
    IIF 24 - Director → ME
  • 14
    K.C.P. DEMOLITION & DEVELOPMENTS LIMITED
    15958427
    Calf Barn, Shopland Road, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-09-16 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    2024-09-16 ~ 2024-09-16
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    K.C.P. DEMOLITION LIMITED
    02979263
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (7 parents)
    Officer
    2017-10-31 ~ now
    IIF 10 - Director → ME
    1996-02-23 ~ 2022-05-31
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    KCP DEVELOPMENTS LIMITED
    - now 04442084 00699513
    F. G. P. HOMES LIMITED
    - 2003-07-29 04442084
    CONFINED DEMOLITION LIMITED
    - 2003-02-17 04442084
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2013-05-21 ~ 2017-10-31
    IIF 34 - Director → ME
    2017-10-31 ~ now
    IIF 16 - Director → ME
    2002-05-20 ~ 2013-05-21
    IIF 38 - Director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-08-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    KCP INTERNATIONAL LTD
    06863745
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (8 parents)
    Officer
    2009-03-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 18
    KCPI GLOBAL LIMITED
    07639821
    15 Kings Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-19 ~ 2011-05-20
    IIF 31 - Director → ME
  • 19
    KP CONSULTING GROUP LTD - now
    EURO AKIM LOGITICS LTD
    - 2021-07-30 12341682
    EURO AKIM LOGISTICS LTD
    - 2020-11-05 12341682
    7, Flat 7 Barnet House Crawford Estate Crawford Estate, 7, London, England
    Active Corporate (8 parents)
    Officer
    2020-11-04 ~ 2021-05-07
    IIF 36 - Director → ME
    Person with significant control
    2020-11-04 ~ 2021-05-07
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 20
    LIQUID ASSET TRADING CO., LTD
    15524537
    4385, 15524537 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-02-27 ~ dissolved
    IIF 22 - Director → ME
  • 21
    NEPTUNE CONTRACT SERVICES LIMITED
    03347634
    Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (8 parents)
    Officer
    1997-04-08 ~ 2000-09-29
    IIF 28 - Director → ME
  • 22
    NEPTUNE SKIP COMPANY LIMITED
    - now 02658840
    ASHVALE WASTE DISPOSAL LIMITED - 1992-04-22
    4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (19 parents)
    Officer
    1996-04-16 ~ 2000-07-03
    IIF 27 - Director → ME
  • 23
    RECLAMATION & DEMOLITION CONSULTING SERVICES LIMITED
    14272395
    Calf Barn, Shopland Road, Rochford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    WHITE CROSS SOLUTIONS LIMITED
    08423531
    36 John Swains Way, Long Sutton, Spalding, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-18 ~ 2016-03-18
    IIF 37 - Director → ME

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.