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

Dr Keith Douglas Stevens

    Related profiles found in government register
  • Dr Keith Douglas Stevens
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnston House, Beacon Lane, Heswall, Wirral, CH60 0EE, United Kingdom

      IIF 1
    • icon of address The Pines, Telegraph Road, West Kirby, Wirral, Merseyside, CH48 1NX, United Kingdom

      IIF 2
  • Mr Geoffrey Tomkins
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bloomsbury Way, Kennington, Ashford, Kent, TN24 9RU

      IIF 3
    • icon of address 36, Hales Close, Tenterden, Kent, TN30 6RJ, England

      IIF 4 IIF 5
  • Mr Brian William Robinson
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hedgebank Close, Aintree, Liverpool, Merseyside, L9 9JB

      IIF 6
  • Mr Geoffrey Tomkims
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bloomsbury Way, Kenninton, Ashford, Kent, TN24 9RU

      IIF 7
  • Mr Steven James Plant
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, New Road, Madeley, Nr Crewe, Cheshire, CW3 9EX

      IIF 8
  • Mrs Julie Dawn Jordon
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Durleigh Road, Bridgwater, Somerset, TA6 7EX

      IIF 9
  • Dr Ambalavanan Tamilarasan
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 10
  • Tomkins, Geoffrey
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bloomsbury Way, Kenninton, Ashford, Kent, TN24 9RU

      IIF 11
    • icon of address 36, Hales Close, Tenterden, Kent, TN30 6RJ, England

      IIF 12
  • Tomkins, Geoffrey
    British self-employed born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hales Close, Tenterden, Kent, TN30 6RJ, England

      IIF 13
  • Mr David Wayne Jordon
    American born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Durleigh Road, Bridgwater, Somerset, TA6 7EX

      IIF 14
  • Tamilarasan, Ambalavanan, Dr
    British consultant anesthetist born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Simmondley New Road, Glossop, Derbyshire, SK13 6LP, United Kingdom

      IIF 15
  • Mcshane, Alan James
    Irish consultant anesthetist born in November 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Gracefield House, Waltham Terrace, Blackrock, Co. Dublin, Ireland

      IIF 16 IIF 17
  • Stevens, Keith Douglas, Dr
    British consultant anesthetist born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pines, Telegraph Road, West Kirby, Wirral, Merseyside, CH48 1NX, England

      IIF 18
  • Stevens, Keith Douglas, Dr
    British medical practitioner born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnston House, Beacon Lane, Heswall, Wirral, CH60 0EE, United Kingdom

      IIF 19 IIF 20
    • icon of address The Pines, Telegraph Road, West Kirby, Wirral, Merseyside, CH48 1NX, United Kingdom

      IIF 21
  • Alan Mcshane
    Irish born in November 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, College Gardens, Belfast, BT9 6BS

      IIF 22
  • Jordon, Julie Dawn
    British lettings manager born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Juniper Way, Didcot, Oxfordshire, OX11 6AA, England

      IIF 23
  • Jordon, Julie Dawn
    British manager born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Durleigh Road, Bridgwater, Somerset, TA6 7EX

      IIF 24
  • Jordon, Julie Dawn
    British teacher born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Dillons Road, Creech St Michael, Taunton, Somerset, TA3 5DS

      IIF 25
  • Mrs Julie Dawn Jordon
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Juniper Way, Didcot, Oxfordshire, OX11 6AA, England

      IIF 26
  • Robinson, Brian William
    British plastering and building born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hedgebank Close, Aintree, Liverpool, Merseyside, L9 9JB, United Kingdom

      IIF 27
  • Mcshane, Alan James

    Registered addresses and corresponding companies
    • icon of address Gracefield House, Waltham Terrace, Blackrock, Co. Dublin, Ireland

      IIF 28 IIF 29
  • Mr David Wayne Jordon
    American born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Juniper Way, Didcot, Oxfordshire, OX11 6AA, England

      IIF 30
  • Jordon, David Wayne
    American managing director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Durleigh Road, Bridgwater, Somerset, TA6 7EX

      IIF 31
  • Jordon, David Wayne
    American property manager born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Juniper Way, Didcot, Oxfordshire, OX11 6AA, England

      IIF 32
  • Plant, Steven James, Mr.
    British plastering and building born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, New Road, Madeley, Nr Crewe, Cheshire, CW3 9EX, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104,356 GBP2018-03-31
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Hedgebank Close, Aintree, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    22,977 GBP2025-03-31
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6b Upper Water Street, Newry, Co. Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-01-27 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    icon of address 11 Juniper Way, Didcot, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 32 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6 Durleigh Road, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 31 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    119 GBP2020-09-30
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-01-26 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 36 Hales Close, Tenterden, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    icon of calendar 2017-07-10 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Bloomsbury Way, Kenninton, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address 9 New Road, Madeley, Nr Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-07-31
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Pines Telegraph Road, West Kirby, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 11
    icon of address Geoffrey Tomkins, 20 Bloomsbury Way, Kennington, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address Barnston House Beacon Lane, Heswall, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Barnston House Beacon Lane, Heswall, Wirral
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,165 GBP2018-03-31
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 20 - Director → 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
Ceased 2
  • 1
    icon of address Barnston House Beacon Lane, Heswall, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2014-07-14
    IIF 18 - Director → ME
  • 2
    icon of address Bcc Huntworth, Marsh Lane, Bridgwater, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    147,059 GBP2024-12-31
    Officer
    icon of calendar 2007-09-11 ~ 2011-08-01
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.