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

Keers, Catherine Jane

    Related profiles found in government register
  • Keers, Catherine Jane
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uphampton House, Woodhall Lane, Uphampton, Droitwich, Worcestershire, WR9 0JS, England

      IIF 1
    • icon of address 1, Angel Court, London, EC2R 7HJ, United Kingdom

      IIF 2
    • icon of address Uphampton House, Woodhall Lane, Uphampton, Ombersley, Worcestershire, WR9 0JS, United Kingdom

      IIF 3
    • icon of address 1-3 College Yard, Worcester, WR1 2LB, United Kingdom

      IIF 4
    • icon of address 1-3, College Yard, Worcester, Worcestershire, WR1 2LB, United Kingdom

      IIF 5
  • Keers, Catherine Jane
    British chair person born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C1, Offley Works, 1 Pickle Mews, London, SW9 0FJ, United Kingdom

      IIF 6
  • Keers, Catherine Jane
    British chairperson born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154-158, High Street, Shoreditch, London, E1 6HU, United Kingdom

      IIF 7 IIF 8
    • icon of address Unit C1, Offley Works, 1 Pickle Mews, London, SW9 0FJ, England

      IIF 9 IIF 10
    • icon of address Unit C1 Offley Works, 1 Pickle Mews, London, SW9 0FJ, United Kingdom

      IIF 11
  • Keers, Catherine Jane
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Victoria Embankment, London, EC4Y 0HQ

      IIF 12 IIF 13
    • icon of address 100, Victoria Embankment, London, EC4Y 0HQ, United Kingdom

      IIF 14
    • icon of address 11, Evesham Street, London, W11 4AR

      IIF 15
    • icon of address Avebury, 489- 499 Avebury Boulevard, Milton Keynes, MK9 2NW

      IIF 16
  • Keers, Catherine Jane
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Park, Newcastle Upon Tyne, NE13 9AA

      IIF 17
    • icon of address 154-158, High Street, Shoreditch, London, E1 6HU, England

      IIF 18
    • icon of address 154-158, High Street, Shoreditch, London, E1 6HU, United Kingdom

      IIF 19
    • icon of address 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 20 IIF 21
    • icon of address 71, Queen Victoria Street, London, EC4V 4AY, England

      IIF 22
    • icon of address Uphampton House, Woodhall Lane, Uphampton, Worcestershire, WR9 0JS, United Kingdom

      IIF 23 IIF 24
    • icon of address 1-3, College Yard, Worcester, Worcestershire, WR1 2LB, United Kingdom

      IIF 25
  • Keers, Catherine Jane
    British chairperson born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uphampton House, Uphampton, Ombersley, Droitwich, Worcestershire, WR9 0JS, England

      IIF 26
  • Miss Catherine Jane Keers
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uphampton House, Woodhall Lane, Uphampton, Ombersley, Worcestershire, WR9 0JS, United Kingdom

      IIF 27
  • Mrs Catherine Jane Keers
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, College Yard, Worcester, Worcestershire, WR1 2LB, United Kingdom

      IIF 28
  • Ms Catherine Jane Keers
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uphampton House, Woodhall Lane, Uphampton, Droitwich, Worcestershire, WR9 0JS, England

      IIF 29
  • Keers, Catherine Jane
    British managing director born in February 1965

    Registered addresses and corresponding companies
    • icon of address 260, Bath Road, Slough, Berkshire, SL1 4DX, England

      IIF 30
    • icon of address 8 Old Hall Lane, Mellor, Stockport, Cheshire, SK6 5PH

      IIF 31
  • Keers, Catherine Jane
    British managing director 02 uk born in February 1965

    Registered addresses and corresponding companies
    • icon of address 8 Old Hall Lane, Mellor, Stockport, Cheshire, SK6 5PH

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 19 Gateley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-02-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-10 ~ now
    IIF 29 - Has significant influence or controlOE
  • 2
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 1-3 College Yard, Worcester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    63,258 GBP2024-01-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Uphampton House Woodhall Lane, Uphampton, Ombersley, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit C1 Offley Works, 1 Pickle Mews, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 9 - Director → ME
  • 6
    USTWO HOLDING LIMITED - 2021-11-25
    USTWO FAMPANY HOLDING LIMITED - 2021-05-19
    icon of address Unit C1 Offley Works, 1 Pickle Mews, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    524,887 GBP2016-05-31
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 1-3 College Yard, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 23 - Director → ME
  • 9
    STUDENT LOFT LTD - 2022-02-08
    icon of address 1-3 College Yard, Worcester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,724 GBP2024-03-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 5 - Director → ME
  • 10
    VINEGAR HOUSE LIMITED - 2022-02-03
    icon of address 1-3 College Yard, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83,723 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    FUNDING CIRCLE HOLDINGS LIMITED - 2018-09-21
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2021-05-19
    IIF 22 - Director → ME
  • 2
    HOME RETAIL GROUP PLC - 2016-09-06
    ARG HOLDINGS (UK) PLC - 2006-09-12
    HACKPLIMCO (NO.116) PUBLIC LIMITED COMPANY - 2006-07-13
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2016-09-02
    IIF 16 - Director → ME
  • 3
    ROYAL MAIL LIMITED - 2013-09-19
    INTERNATIONAL DISTRIBUTIONS SERVICES PLC - 2024-05-10
    ROYAL MAIL PLC - 2022-10-03
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-20 ~ 2018-02-28
    IIF 14 - Director → ME
  • 4
    icon of address 154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-21 ~ 2024-01-01
    IIF 19 - Director → ME
  • 5
    ROYAL MAIL HOLDINGS PLC - 2013-09-11
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2012-04-01
    IIF 13 - Director → ME
  • 6
    TRUSHELFCO (NO.2758) LIMITED - 2001-01-29
    ROYAL MAIL GROUP PLC - 2007-03-20
    CONSIGNIA PUBLIC LIMITED COMPANY - 2002-11-04
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (11 parents, 28 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2013-09-25
    IIF 12 - Director → ME
  • 7
    NEW TALKTALK PLC - 2010-01-20
    TALKTALK TELECOM GROUP PLC - 2021-03-26
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2019-07-17
    IIF 15 - Director → ME
  • 8
    TELEFONICA O2 EUROPE PLC - 2008-05-30
    TELEFONICA O2 HOLDINGS PLC - 2019-10-14
    TELEFONICA EUROPE PLC - 2019-10-14
    TELEFÓNICA EUROPE PLC - 2011-02-11
    O2 PLC - 2007-01-02
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2011-11-28
    IIF 30 - Director → ME
  • 9
    TESCO MOBILE COMMUNICATIONS LIMITED - 2003-08-04
    REYWAS NEWCO 3 LIMITED - 2003-06-27
    icon of address Shire Park, Welwyn Garden City, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2008-05-16
    IIF 31 - Director → ME
  • 10
    BURGINHALL 953 LIMITED - 1997-03-18
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2004-05-26
    IIF 32 - Director → ME
  • 11
    PLOYFINAL PUBLIC LIMITED COMPANY - 1988-09-26
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2020-06-30
    IIF 17 - Director → ME
  • 12
    TRUSTEDHOUSESITTERS HOLDCO LTD - 2019-05-15
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-17 ~ 2024-12-12
    IIF 21 - Director → ME
  • 13
    TRUSTEDHOUSESITTERS LTD - 2019-03-01
    TRUSTEDHOUSESITTERS GROUP LTD - 2019-03-21
    icon of address 20-22 Wenlock Road, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -719,400 GBP2016-02-29
    Officer
    icon of calendar 2019-09-17 ~ 2020-01-23
    IIF 20 - Director → ME
  • 14
    icon of address 154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-19 ~ 2022-03-28
    IIF 8 - Director → ME
  • 15
    icon of address Unit C1 Offley Works, 1 Pickle Mews, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-19 ~ 2024-01-01
    IIF 11 - Director → ME
  • 16
    icon of address Unit C1 Offley Works, 1 Pickle Mews, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-07 ~ 2016-11-07
    IIF 26 - Director → ME
    icon of calendar 2021-04-12 ~ 2024-01-01
    IIF 6 - Director → ME
  • 17
    US TWO STUDIO LIMITED - 2015-12-16
    METWO STUDIO LIMITED - 2004-12-01
    USTWO FAMPANY LIMITED - 2021-05-19
    icon of address 154-158 High Street, Shoreditch, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-16 ~ 2024-01-01
    IIF 7 - Director → ME
  • 18
    icon of address 154-158 High Street, Shoreditch, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-21 ~ 2024-01-01
    IIF 18 - Director → ME
  • 19
    VINEGAR HOUSE LIMITED - 2022-02-03
    icon of address 1-3 College Yard, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -83,723 GBP2024-02-29
    Officer
    icon of calendar 2022-02-01 ~ 2025-10-18
    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 12 November 2025 and licensed under the Open Government Licence v3.0.