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 Stephen Boatman

    Related profiles found in government register
  • Mr Keith Stephen Boatman
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bagshot House, 37-39 High Street, Bagshot, Surrey, GU19 5AF, United Kingdom

      IIF 1
    • icon of address 2 Church Street, Burnham, Buckinghamshire, SL1 7HZ, United Kingdom

      IIF 2 IIF 3
    • icon of address 2, Church Street, Burnham, Bucks, SL1 7HZ, United Kingdom

      IIF 4
    • icon of address 10, Copped Hall Drive, Camberley, GU15 1NP, England

      IIF 5 IIF 6
    • icon of address Cameo House, 11 Bear Street, Leicester Square, London, WC2H 7AS, England

      IIF 7
  • Mr Keith Stephen Boatman
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bagshot House, 37-39 High Street, Bagshot, GU19 5AF, England

      IIF 8 IIF 9
  • Boatman, Keith Stephen
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boatman, Keith Stephen
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Church Street, Burnham, Buckinghamshire, SL1 7HZ, United Kingdom

      IIF 13
    • icon of address 2, Church Street, Burnham, Bucks, SL1 7HZ

      IIF 14
    • icon of address 2, Church Street, Burnham, Bucks, SL1 7HZ, United Kingdom

      IIF 15
    • icon of address Cameo House, 11 Bear Street, Leicester Square, London, WC2H 7AS, United Kingdom

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    BITE CONTRACTORS LIMITED - 2019-04-02
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, Euston, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,961 GBP2019-03-31
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BITE CONSULTING LIMITED - 2002-07-02
    BITE RECRUITMENT LIMITED - 2000-09-01
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    219,319 GBP2016-03-31
    Officer
    icon of calendar 1998-03-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BITE CONSULTING GROUP HOLDINGS LIMITED - 2015-10-09
    icon of address 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,342 GBP2021-03-31
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Church Street, Burnham, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,340 GBP2018-09-30
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Church Street, Burnham, Bucks
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,533 GBP2019-09-30
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 13 - Director → ME
  • 6
    BITE CONSULTING LIMITED - 2008-09-01
    JBT UMBRELLA LIMITED - 2012-06-01
    BITE CONSULTING GROUP LIMITED - 2002-07-02
    icon of address Bagshot House 37-39 High Street, Bagshot, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-30 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Bagshot House 37-39 High Street, Bagshot, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 2 Church Street, Burnham, Bucks, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    BITE CONTRACTORS LIMITED - 2019-04-02
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, Euston, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,961 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-13
    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
  • 2
    BITE CONSULTING GROUP HOLDINGS LIMITED - 2015-10-09
    icon of address 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,342 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EPSILONTATE LIMITED - 2017-10-10
    icon of address 2 Church Street, Burnham, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,124 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-10-01 ~ 2019-06-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 2 Church Street, Burnham, Bucks
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -968 GBP2019-08-31
    Officer
    icon of calendar 2010-08-20 ~ 2011-08-23
    IIF 14 - 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.