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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Bernard David O'keeffe

    Related profiles found in government register
  • Mr Bernard David O'keeffe
    Irish born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Long Acre, London, WC2E 9NG, England

      IIF 1
  • Mr Bernard David O'keeffe
    Irish born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Long Acre, London, WC2E 9NG, England

      IIF 2
  • Mr Bernard David O'keefe
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG

      IIF 3
    • icon of address 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 4
    • icon of address Studio K, Unit 8, Worton Hall Industrial Estate, Worton Road, Isleworth, England

      IIF 5
    • icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 6 IIF 7
    • icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 8
    • icon of address 13 Macklin Street, Covent Garden, London, WC2B 5NH

      IIF 9
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • icon of address 80, Long Acre, London, WC2E 9NG, United Kingdom

      IIF 11
  • Mr Bernard David Okeefe
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Long Acre, Covent Garden, London, WC2E 9NG, United Kingdom

      IIF 12
  • O'keeffe, Bernard David
    Irish company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Long Acre, London, WC2E 9NG, England

      IIF 13
    • icon of address Turnberry, House, 1404-1410 High Road, London, N20 9BH, United Kingdom

      IIF 14
    • icon of address Turnberry House, 1404-1410 High Road, Whetstone, London, N20 9BH

      IIF 15
    • icon of address Turnberry House, 1404-1410 High Road, Whetstone, London, N20 9BH, United Kingdom

      IIF 16
  • O'keeffe, Bernard David
    Irish director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 17
  • Okeefe, Bernard David
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Long Acre, Covent Garden, London, WC2E 9NG, United Kingdom

      IIF 18
  • O'keefe, Bernard David
    British businessman born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Macklin Street, Covent Garden, London, WC2B 5NH

      IIF 19
  • O'keefe, Bernard David
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 20
    • icon of address 19, Copthall Gardens, Mill Hill, London, NW7 2NG, England

      IIF 21
    • icon of address 19, Copthall Gardens, Millhill, London, NW7 2NG

      IIF 22
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address 80, Long Acre, London, WC2E 9NG, England

      IIF 24
    • icon of address 80, Long Acre, London, WC2E 9NG, United Kingdom

      IIF 25
  • O'keefe, Bernard

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • O'keeffe, Bernard David

    Registered addresses and corresponding companies
    • icon of address 80, Long Acre, London, WC2E 9NG, England

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,970 GBP2024-01-31
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    209,857 GBP2024-04-30
    Officer
    icon of calendar 1998-01-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 80 Long Acre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,131 GBP2024-04-30
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 80 Long Acre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,284 GBP2024-06-30
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2021-06-01 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 80 Long Acre, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,237 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SPLASH WINDOW CLEANING SERVICES LIMITED - 2013-12-11
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2014-03-31 ~ 2017-07-31
    IIF 16 - Director → ME
  • 2
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2017-02-24
    IIF 14 - Director → ME
  • 3
    icon of address Studio K, Unit 8, Worton Hall Industrial Estate, Worton Road, Isleworth, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    12,317 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CONSILIO RECRUITMENT LIMITED - 2022-01-13
    icon of address 80 Long Acre, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    12,067 GBP2022-04-01 ~ 2023-10-31
    Officer
    icon of calendar 2020-04-16 ~ 2023-03-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2022-05-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    icon of address 13 Macklin Street, Covent Garden, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-12-09 ~ 2018-03-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-15 ~ 2018-03-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of address 80 Long Acre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,131 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-19
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 80 Long Acre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,284 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ 2019-01-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2019-01-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,108,728 GBP2019-08-31
    Officer
    icon of calendar 2014-10-01 ~ 2016-10-01
    IIF 15 - Director → ME
  • 9
    icon of address 80 Long Acre, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,237 GBP2024-02-29
    Officer
    icon of calendar 2015-02-03 ~ 2017-05-01
    IIF 25 - Director → ME
  • 10
    icon of address Studio L, Unit 8 Worton Hall Industrial Estate, Worton Road, Isleworth, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    336,945 GBP2023-12-31
    Officer
    icon of calendar 2018-04-16 ~ 2018-08-06
    IIF 23 - Director → ME
    icon of calendar 2018-04-16 ~ 2018-08-02
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-08-06
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.