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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

O'keefe, Bernard David

    Related profiles found in government register
  • O'keefe, Bernard David
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 1
    • 19, Copthall Gardens, Mill Hill, London, NW7 2NG, England

      IIF 2
    • 80, Long Acre, London, WC2E 9NG, England

      IIF 3
  • O'keefe, Bernard David
    British businessman born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 13 Macklin Street, Covent Garden, London, WC2B 5NH

      IIF 4
  • O'keefe, Bernard David
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Copthall Gardens, Millhill, London, NW7 2NG

      IIF 5
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • 80, Long Acre, London, WC2E 9NG, United Kingdom

      IIF 7
  • Okeefe, Bernard David
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 80, Long Acre, Covent Garden, London, WC2E 9NG, United Kingdom

      IIF 8
  • O’keefe, Bernard David
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 80, Long Acre, London, WC2E 9NG, England

      IIF 9
  • O'keeffe, Bernard David
    Irish born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 80, Long Acre, London, WC2E 9NG, England

      IIF 10
  • O'keeffe, Bernard David
    Irish company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Turnberry, House, 1404-1410 High Road, London, N20 9BH, United Kingdom

      IIF 11
    • Turnberry House, 1404-1410 High Road, Whetstone, London, N20 9BH

      IIF 12
    • Turnberry House, 1404-1410 High Road, Whetstone, London, N20 9BH, United Kingdom

      IIF 13
  • O'keeffe, Bernard David
    Irish director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 14
  • Mr Bernard David Okeefe
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 80, Long Acre, Covent Garden, London, WC2E 9NG, United Kingdom

      IIF 15
  • Mr Bernard David O'keefe
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG

      IIF 16
    • 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 17
    • Studio K, Unit 8, Worton Hall Industrial Estate, Worton Road, Isleworth, England

      IIF 18
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 19 IIF 20
    • Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 21
    • 13 Macklin Street, Covent Garden, London, WC2B 5NH

      IIF 22
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • 80, Long Acre, London, WC2E 9NG, United Kingdom

      IIF 24
  • Mr Bernard David O’keefe
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 80, Long Acre, London, WC2E 9NG, England

      IIF 25
  • Mr Bernard David O'keeffe
    Irish born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 80, Long Acre, London, WC2E 9NG, England

      IIF 26
  • O'keeffe, Bernard David

    Registered addresses and corresponding companies
    • 80, Long Acre, London, WC2E 9NG, England

      IIF 27
  • Bernard David O'keeffe
    Irish born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 80, Long Acre, London, WC2E 9NG, England

      IIF 28
  • O'keefe, Bernard

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 14
  • 1
    1717 LTD
    08968322
    2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2014-03-31 ~ 2017-07-31
    IIF 13 - Director → ME
  • 2
    APPQUAL LTD
    08969479
    2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-04-01 ~ 2017-02-24
    IIF 11 - Director → ME
  • 3
    BIONET PEST CONTROL SERVICES LTD
    09376974
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2015-01-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    BIONET SERVICES LTD
    16662887
    80 Long Acre, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CODED MEDIA LTD
    09926939
    Studio K, Unit 8, Worton Hall Industrial Estate, Worton Road, Isleworth, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2025-03-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CONSILIO FINANCE AND MANAGEMENT LTD
    - now 12559328
    CONSILIO RECRUITMENT LIMITED
    - 2022-01-13 12559328
    80 Long Acre, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-16 ~ 2023-03-09
    IIF 8 - Director → ME
    Person with significant control
    2020-04-16 ~ 2022-05-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    COVENT GARDEN LAMINATES LIMITED
    01461653
    13 Macklin Street, Covent Garden, London
    Dissolved Corporate (6 parents)
    Officer
    2016-12-09 ~ 2018-03-01
    IIF 4 - Director → ME
    Person with significant control
    2017-07-15 ~ 2018-03-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
  • 8
    K.W.T PRINTING SERVICES LIMITED
    01200943
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (7 parents)
    Officer
    1998-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 9
    KWT DESIGN LONDON LTD
    08839905
    80 Long Acre, London, England
    Active Corporate (2 parents)
    Officer
    2014-01-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    2016-06-30 ~ 2018-01-19
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    O'KEEFFE LONDON LTD
    10797969
    80 Long Acre, London, England
    Active Corporate (2 parents)
    Officer
    2023-07-01 ~ now
    IIF 10 - Director → ME
    2017-06-01 ~ 2019-01-16
    IIF 14 - Director → ME
    2021-06-01 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    2017-06-02 ~ 2019-01-16
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SANDBY SQUARE LTD
    08165932
    2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-10-01 ~ 2016-10-01
    IIF 12 - Director → ME
  • 12
    SITE RECRUITMENT LIMITED
    09419536
    80 Long Acre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-02-03 ~ 2017-05-01
    IIF 7 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SPLASH SERVICES (LONDON) LTD
    - now 06627014
    SPLASH WINDOW CLEANING SERVICES LIMITED
    - 2013-12-11 06627014
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2008-06-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 14
    VINVM LTD
    11311027
    Studio L, Unit 8 Worton Hall Industrial Estate, Worton Road, Isleworth, England
    Active Corporate (6 parents)
    Officer
    2018-04-16 ~ 2018-08-06
    IIF 6 - Director → ME
    2018-04-16 ~ 2018-08-02
    IIF 29 - Secretary → ME
    Person with significant control
    2018-04-16 ~ 2018-08-06
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.