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

Keech, Michael Stuart

    Related profiles found in government register
  • Keech, Michael Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 27, Fern View, Gomersal, Cleckheaton, West Yorkshire, BD19 4PE, United Kingdom

      IIF 1
  • Keech, Michael Stuart
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Fern View, Gomersal, Cleckheaton, West Yorkshire, BD19 4PE, United Kingdom

      IIF 2
  • Keech, Michael

    Registered addresses and corresponding companies
    • icon of address Park House, Bradford Road, Birstall, WF17 9HP, England

      IIF 3
    • icon of address 7 The Coppice, Gomersal, Cleckheaton, BD19 4QA, England

      IIF 4
    • icon of address 8, Nann Hall Glade, Cleckheaton, BD19 4GF, United Kingdom

      IIF 5
    • icon of address Titan Business Centre, 12 Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 6
  • Keech, Michael
    British commercial director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Foundry Place, Old Tiffield Road, Towcester, Northamptonshire, NN12 6FP, United Kingdom

      IIF 7
  • Keech, Michael
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Foundry Place, Old Tiffield Road, Towcester, Northamptonshire, NN12 6FP, United Kingdom

      IIF 8 IIF 9
  • Keech, Michael
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Nann Hall Glade, Cleckheaton, BD19 4GF, United Kingdom

      IIF 10
    • icon of address Titan Business Centre, 12 Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 11
  • Keech, Michael
    British managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Old Tiffield Road, Towcester, NN12 6FP, England

      IIF 12
  • Keech, Martin

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, England

      IIF 13
  • Keech, Michael
    English director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Bradford Road, Birstall, WF17 9HP, England

      IIF 14
  • Keech, Michael
    English lawyer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Coppice, Gomersal, Cleckheaton, BD19 4QA, England

      IIF 15
  • Keech, Martin Stuart
    born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23a, Heathfield, Stacey Bushes, Milton Keynes, Buckinghamshire, MK12 6HP, England

      IIF 16
  • Keech, Martin Stuart
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A6, Denbigh Business Park, Building A, 10 First Avenue, West Denbigh, Milton Keynes, MK1 1DN, United Kingdom

      IIF 17
    • icon of address 5, Penn Gardens, Northampton, NN4 0QX, England

      IIF 18
  • Keech, Martin Stuart
    British contract services born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23a, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 19
  • Keech, Martin Stuart
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gold Street, Northampton, NN1 1RA, England

      IIF 20
  • Keech, Martin Stuart
    British electrician born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, England

      IIF 21 IIF 22
    • icon of address Unit 23a Heathfield, Stacey Bushes, Milton Keynes, Buckinghamshire, MK12 6HP, United Kingdom

      IIF 23
    • icon of address 5, Penn Gardens, Northampton, NN4 0QX, England

      IIF 24
  • Keech, Martin Stuart
    British sales director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Penn Gardens, Northampton, NN4 0QX, England

      IIF 25
  • Keech, Martin
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, England

      IIF 26
  • Keech, Michael
    British direcdtor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Foundry Place, Towcester, Northamptonshire, NN12 6FP, United Kingdom

      IIF 27
  • Keech, Michael
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Old Tiffield Road, Foundry Place, Towcester, Northamptonshire, NN12 6FP, United Kingdom

      IIF 28
  • Mr Michael Keech
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Nann Hall Glade, Cleckheaton, BD19 4GF, United Kingdom

      IIF 29
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 30
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 31
    • icon of address 2, Elms Farm Close, Crick, Northampton, NN6 7DN, England

      IIF 32
  • Keech, Martin Stuart
    British gas engineer born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 33
  • Mr Martin Keech
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, England

      IIF 34
  • Mr Martin Keech
    English born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Titan Business Centre, 12 Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 35
  • Mr Michael Keech
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Foundry Place, Old Tiffield Road, Towcester, Northamptonshire, NN12 6FP, United Kingdom

      IIF 36
    • icon of address Unit 3, Foundry Place, Towcester, Northamptonshire, NN12 6FP, United Kingdom

      IIF 37
    • icon of address Unit 3, Old Tiffield Road, Foundry Place, Towcester, NN12 6FP, United Kingdom

      IIF 38
  • Mr Martin Stuart Keech
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, England

      IIF 39 IIF 40
    • icon of address Unit A6, Denbigh Business Park, Building A, 10 First Avenue, West Denbigh, Milton Keynes, MK1 1DN, United Kingdom

      IIF 41
    • icon of address 45, Gold Street, Northampton, NN1 1RA, England

      IIF 42
    • icon of address 5, 5 Penn Gardens, Northampton, NN4 0QX, England

      IIF 43
    • icon of address 5, Penn Gardens, Northampton, NN4 0QX, England

      IIF 44 IIF 45
  • Mr Martin Stuart Keech
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 23 Heathfield, Stacey Bushes, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,362 GBP2020-10-31
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 23a Heathfield, Stacey Bushes, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Unit 3 Old Tiffield Road, Foundry Place, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,771 GBP2023-01-31
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Unit 3 Old Tiffield Road, Towcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    DOMEHEMP LIMITED - 1982-02-04
    OXLEY FORSTER HOLDINGS LIMITED - 2024-10-17
    icon of address Unit 3 Foundry Place, Old Tiffield Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,093,478 GBP2024-06-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    EKA RECOVERY VEHICLES (G.B.) LIMITED - 1983-01-11
    WRECQUIP LIMITED - 1980-12-31
    EKA GROUP LIMITED - 1995-07-12
    icon of address Unit 3 Foundry Place, Old Tiffield Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,217,770 GBP2024-06-30
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Unit 23a Heathfield Stacey Bushes, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,770 GBP2016-03-31
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Unit 23a Heathfield, Stacey Bushes, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 9
    icon of address 23 Heathfield, Stacey Bushes, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-08 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 27 Fern View, Gomersal, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2009-04-29 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    icon of address 23 Heathfield, Stacey Bushes, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,827 GBP2021-05-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 26 - Director → ME
    icon of calendar 2017-08-18 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 34 - Has significant influence or controlOE
  • 12
    icon of address 23 Heathfield, Stacey Bushes, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit A6 Denbigh Business Park, Building A, 10 First Avenue, West Denbigh, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 104, 45 Gold Street, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,357 GBP2023-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 43 - Has significant influence or control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    PLUMESET LIMITED - 1981-12-31
    icon of address Unit 3 Foundry Place, Old Tiffield Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,815 GBP2024-06-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 7 - Director → ME
  • 16
    UKBOX LIMITED - 2016-02-02
    icon of address Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,364 GBP2017-11-30
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-02-01 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Titan House Central Arcade, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-10-26 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    227,791 GBP2018-06-30
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-11-06 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 19
    icon of address Unit 3 Foundry Place, Towcester, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 23 Heathfield, Stacey Bushes, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Unit 3 Old Tiffield Road, Foundry Place, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,771 GBP2023-01-31
    Person with significant control
    icon of calendar 2022-02-02 ~ 2023-05-11
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 45 Gold Street, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ 2024-06-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2024-06-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 3
    icon of address 23 Heathfield, Stacey Bushes, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,827 GBP2021-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2017-08-18
    IIF 11 - Director → ME
    icon of calendar 2017-05-15 ~ 2017-08-18
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2017-08-18
    IIF 35 - Has significant influence or control OE
  • 4
    icon of address Office 104, 45 Gold Street, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,357 GBP2023-12-31
    Officer
    icon of calendar 2022-12-26 ~ 2023-09-19
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-26 ~ 2023-09-19
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.