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

Andrew, Keith John

    Related profiles found in government register
  • Andrew, Keith John
    British business & management consultant born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Myriad House, 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England

      IIF 1
  • Andrew, Keith John
    British business adviser born in July 1940

    Resident in England

    Registered addresses and corresponding companies
  • Andrew, Keith John
    British business and management consultant born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB

      IIF 7
    • icon of address Myriad House, 33 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB

      IIF 8
  • Andrew, Keith John
    British retired born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Victoria Avenue, Southend On Sea, Essex, SS2 6FY

      IIF 9 IIF 10
  • Andrew, Keith John
    British business advisor born in June 1940

    Registered addresses and corresponding companies
    • icon of address 3 Petersfield, Chelmsford, Essex, CM1 4EP

      IIF 11
  • Johnson, Keith
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lowe Henwood Ltd, 12 Mannamead Road, Plymouth, PL4 7AA, England

      IIF 12
  • Johnson, Keith Andrew
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Flat, 1 Brenton Terrace, Downderry, Torpoint, PL11 3JB, England

      IIF 13
  • Johnson, Keith Andrew
    British none born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saltash.net Community School, Wearde Road, Saltash, Cornwall, PL12 4AY

      IIF 14
  • Mr Keith Andrew Johnson
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lowe Henwood Ltd, 12 Mannamead Road, Plymouth, PL4 7AA, England

      IIF 15
    • icon of address Upper Flat, 1 Brenton Terrace, Downderry, Torpoint, PL11 3JB, England

      IIF 16
  • Mr Keith Johnson
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 23 Westfield Park, Redland, Bristol, BS6 6LT

      IIF 17
  • Johnson, Keith
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 141 City Business Park, Somerset Place, Stoke, Plymouth, Devon, PL3 4BB, United Kingdom

      IIF 18
  • Johnson, Keith
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Westfield Park, Redland, Bristol, BS6 6LT, United Kingdom

      IIF 19
  • Johnson, Keith
    British insurance born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vassall Centre, Gill Avenue, Fishponds, Bristol, South Gloucestershire, BS16 2QQ

      IIF 20
    • icon of address The Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ

      IIF 21
  • Johnson, Keith
    British insurance broker born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Mulberry Close, Portishead, Bristol, Avon, BS20 7LH

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 2 Hanover Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -298 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    CRYSTALSERVE LTD - 2014-04-09
    icon of address Ground Floor 23 Westfield Park, Redland, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    11,054 GBP2023-11-30
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 141city Business Park Somerset Place, Stoke, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address C/o Lowe Henwood Ltd, 12 Mannamead Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,809 GBP2016-03-31
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    CHELMER HOUSING PARTNERSHIP - 2001-11-21
    icon of address Myriad House 33 Springfield Lyons Approach, Springfield, Chelmsford
    Converted / Closed Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-06 ~ 2018-10-04
    IIF 1 - Director → ME
    icon of calendar 2002-06-27 ~ 2003-05-21
    IIF 2 - Director → ME
  • 2
    CHELMSFORD HOSPICE SERVICE - 1996-09-05
    CHELMSFORD HOSPICE SERVICE LIMITED - 1982-11-25
    icon of address Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2006-03-13 ~ 2015-10-09
    IIF 6 - Director → ME
  • 3
    icon of address 6-8 Lodwick, Southend-on-sea, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    166,251 GBP2024-04-30
    Officer
    icon of calendar 2003-11-10 ~ 2008-05-31
    IIF 11 - Director → ME
  • 4
    FARLEIGH HOSPICE LOTTERY LIMITED - 2008-01-04
    icon of address Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-12-05 ~ 2011-01-31
    IIF 4 - Director → ME
  • 5
    icon of address 33 Springfield Lyons Approach, Springfield, Chelmsford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-30 ~ 2018-10-04
    IIF 7 - Director → ME
  • 6
    icon of address Myriad House 33 Springfield Lyons Approach, Springfield, Chelmsford, Essex
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2018-10-04
    IIF 8 - Director → ME
  • 7
    icon of address One The Square, Temple Quay, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    909,190 GBP2023-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2008-11-17
    IIF 22 - Director → ME
  • 8
    ROBERT LEONARD GROUP PLC - 2018-04-03
    ROBERT LEONARD HOLDINGS LIMITED - 1989-11-03
    icon of address 6-8 Lodwick, Southend-on-sea, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    5,447,029 GBP2024-04-30
    Officer
    icon of calendar 1999-05-01 ~ 2008-05-31
    IIF 5 - Director → ME
  • 9
    SALTASH MULTI ACADEMY REGIONAL TRUST - 2017-02-21
    SALTASH.NET ACADEMY TRUST - 2014-01-13
    icon of address Liskeard School And Community College, Luxstowe, Liskeard, Cornwall
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-05-24 ~ 2018-10-04
    IIF 14 - Director → ME
  • 10
    icon of address Civic Centre, Victoria Avenue, Southend On Sea, Essex
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ 2018-10-03
    IIF 9 - Director → ME
  • 11
    ATILIUS LTD - 2016-06-01
    EMPRISE FACILITIES LIMITED - 2014-02-28
    icon of address Civic Centre, Victoria Avenue, Southend On Sea, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    1,525,661 GBP2024-03-31
    Officer
    icon of calendar 2018-10-03 ~ 2020-12-27
    IIF 10 - Director → ME
  • 12
    icon of address Farleigh Hospice, North Court Road Broomfield, Chelmsford, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2015-10-09
    IIF 3 - Director → ME
  • 13
    WECIL LTD
    - now
    W.E.C.I.L. LTD. - 2000-04-03
    icon of address The Vassall Centre Gill Avenue, Fishponds, Bristol, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-16 ~ 2012-12-01
    IIF 20 - Director → ME
  • 14
    DPS PAYROLL & TRADING SERVICES LTD - 2015-01-30
    icon of address The Vassall Centre Gill Avenue, Fishponds, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2013-01-05
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.