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 Keith Donald Irons

    Related profiles found in government register
  • Mr Keith Donald Irons
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House Wield Road, Preston Candover, Basingstoke, Hampshire, RG25 2ET

      IIF 1 IIF 2
    • icon of address Park House, Wield Road, Preston Candover, Basingstoke, Hampshire, RG25 2ET, United Kingdom

      IIF 3
  • Irons, Keith Donald
    British business executive born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Wield Road, Preston Candover, Basingstoke, Hampshire, RG25 2ET

      IIF 4 IIF 5
  • Irons, Keith Donald
    British company chairman born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Eastcheap, London, EC3M 1EB, United Kingdom

      IIF 6
  • Irons, Keith Donald
    British consultant born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Wield Road, Preston Candover, Basingstoke, Hampshire, RG25 2ET

      IIF 7
    • icon of address Park House, Wield Road, Preston Candover, Basingstoke, Hampshire, RG25 2ET, United Kingdom

      IIF 8
    • icon of address Mitre House, 160 Aldersgate Street, London, EC1A 4DD

      IIF 9
  • Irons, Keith Donald
    British director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Wield Road, Preston Candover, Basingstoke, Hampshire, RG25 2ET

      IIF 10 IIF 11
  • Irons, Keith Donald
    British journalist born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Wield Road, Preston Candover, Basingstoke, Hampshire, RG25 2ET

      IIF 12 IIF 13
  • Irons, Keith Donald
    British public relations consultant born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Wield Road, Preston Candover, Basingstoke, Hampshire, RG25 2ET

      IIF 14
  • Irons, Keith Donald
    British retired born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 15
  • Irons, Keith Donald
    British director

    Registered addresses and corresponding companies
    • icon of address Park House, Wield Road, Preston Candover, Basingstoke, Hampshire, RG25 2ET

      IIF 16
  • Irons, Keith Donald

    Registered addresses and corresponding companies
    • icon of address Park House Wield Road, Preston Candover, Basingstoke, Hampshire, RG25 2ET

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    CANDOVER RESOURCES LIMITED - 2009-11-05
    SUMMERCOMBE 119 LIMITED - 2002-01-22
    MONTROSE ENERGY LIMITED - 2003-02-26
    MONTROSE RESOURCES LIMITED - 2006-02-09
    icon of address Park House Wield Road, Preston Candover, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    97,815 GBP2016-12-31
    Officer
    icon of calendar 2002-01-21 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-12-30 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Park House Wield Road, Preston Candover, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    BANKSIDE COMMUNICATIONS LIMITED - 2005-05-19
    PRLONDON.COM LIMITED - 2003-02-26
    BANKSIDE SOUTH LIMITED - 2004-01-26
    icon of address Park House Wield Road, Preston Candover, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,228 GBP2017-09-30
    Officer
    icon of calendar 1999-11-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    SUMMERHEIGHTS LIMITED - 1991-12-04
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-11 ~ 2005-10-10
    IIF 13 - Director → ME
    icon of calendar ~ 1996-10-02
    IIF 11 - Director → ME
  • 2
    icon of address Second Floor, 124 Bompton Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-02 ~ 2007-06-15
    IIF 4 - Director → ME
  • 3
    icon of address 124-126 Brompton Road, Second Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-26 ~ 2007-10-26
    IIF 10 - Director → ME
    icon of calendar 2003-08-26 ~ 2007-10-26
    IIF 16 - Secretary → ME
  • 4
    WEST AUSTRALIAN GOLD MINES LIMITED - 2004-05-21
    MERCATOR GOLD PLC - 2010-09-27
    ELECTRUM RESOURCES PLC - 2010-12-06
    MERCATOR GOLD LIMITED - 2004-09-17
    icon of address Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-15 ~ 2013-01-31
    IIF 6 - Director → ME
  • 5
    LITTLE SHIP CLUB LIMITED - 1976-12-31
    LITTLE SHIP CLUB (MEMBERS) LIMITED(THE) - 2002-03-15
    icon of address Bell Wharf Lane, Upper Thames Street, London
    Active Corporate (14 parents)
    Equity (Company account)
    1,091,664 GBP2024-10-31
    Officer
    icon of calendar 1995-10-17 ~ 1999-12-15
    IIF 14 - Director → ME
    icon of calendar 2005-03-21 ~ 2010-03-09
    IIF 5 - Director → ME
  • 6
    NUSANTARA ENERGY PLC - 2014-01-14
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    63,361,159 GBP2021-12-31
    Officer
    icon of calendar 2007-03-20 ~ 2012-01-31
    IIF 9 - Director → ME
  • 7
    icon of address C/o Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -19,293 GBP2016-03-31
    Officer
    icon of calendar 2013-02-12 ~ 2013-02-13
    IIF 15 - Director → ME

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.