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

Simon, Keeler

    Related profiles found in government register
  • Simon, Keeler
    British company director born in February 1962

    Registered addresses and corresponding companies
    • icon of address 32 Dickens Dr, Old Stratford, Milton Keynes, MK19 6NN

      IIF 1
  • Keeler, Simon Nicholas
    British director

    Registered addresses and corresponding companies
    • icon of address 32 Dickens Drive, Old Stratford, Milton Keynes, MK19 6NN

      IIF 2
  • Keeler, Simon Nicholas
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG

      IIF 3
    • icon of address 32 Dickens Drive, Old Stratford, Milton Keynes, MK19 6NN

      IIF 4 IIF 5 IIF 6
    • icon of address Balnacraig, 27 Buckingham Road, Winslow, Buckinghamshire, MK18 3DT

      IIF 9
    • icon of address The Data Solutions Centre, Manton Wood Enterprise Park, Worksop, Notts, S80 2RT

      IIF 10
  • Keeler, Simon Nicholas
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Dickens Drive, Old Stratford, Milton Keynes, MK19 6NN

      IIF 11 IIF 12 IIF 13
    • icon of address Winnall Down, Fair Lane, Winchester, Hampshire, SO21 1HF

      IIF 14
    • icon of address Manton Wood, Enterprise Park, Worksop, S80 2RT, United Kingdom

      IIF 15
    • icon of address The Data Solutions Centre, Manton Wood Enterprise Park, Worksop, S80 2RT, England

      IIF 16
  • Keeler, Simon Nicholas
    British operations director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Keeler, Simon Nicholas
    British retired born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Dickens Drive, Old Stratford, Milton Keynes, MK19 6NN, England

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    DOCDATA PAYMENTS (RESPONSE) LIMITED - 2014-12-16
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 32 Dickens Drive, Old Stratford, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-10-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    icon of address The Data Solutions Centre, Manton Wood Enterprise Park, Worksop, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 22 The Square, Wolverton, Milton Keynes, England
    Active Corporate (8 parents)
    Equity (Company account)
    294,321 GBP2021-12-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 20 - Director → ME
Ceased 11
  • 1
    BOX-IT STORAGE GROUP LIMITED - 2010-03-04
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,054,285 GBP2019-10-31
    Officer
    icon of calendar 2010-02-25 ~ 2010-12-07
    IIF 14 - Director → ME
  • 2
    MARTIN KEITH (ELEVEN) LIMITED - 1990-03-28
    STERLING FACILITY MANAGEMENT LIMITED - 2001-07-09
    STORTEXT DOCUMENT SOLUTIONS LIMITED - 2011-06-01
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2005-04-05
    IIF 17 - Director → ME
    icon of calendar 2008-09-24 ~ 2010-12-07
    IIF 8 - Director → ME
  • 3
    STORTEXT FM LIMITED - 2011-06-01
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-05 ~ 2010-12-17
    IIF 13 - Director → ME
  • 4
    STORTEXT UK LIMITED - 2005-09-29
    DOCUMENT OUTSOURCING LIMITED - 2015-01-05
    STORTEXT LOGISTICS LIMITED - 2000-02-11
    DUNWILCO (470) LIMITED - 1995-10-03
    icon of address Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill
    Active Corporate (9 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2001-10-29 ~ 2002-04-24
    IIF 19 - Director → ME
  • 5
    icon of address Manton Wood, Enterprise Park, Worksop, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    2,299,708 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2024-04-29
    IIF 15 - Director → ME
  • 6
    ELDERELM LIMITED - 1988-11-25
    WEGENER DM - CONTACT & FULFIL, WORKSOP LTD - 2005-11-10
    CGF MARKETING SERVICES LIMITED - 2022-02-25
    DOWERHILL LIMITED - 2004-01-26
    icon of address The Data Solutions Centre, Manton Wood Enterprise Park, Worksop, Notts
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    1,721,086 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2024-04-29
    IIF 10 - Director → ME
  • 7
    DUNWILCO (786) LIMITED - 2001-07-05
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-24 ~ 2010-12-07
    IIF 6 - Director → ME
    icon of calendar 2002-03-20 ~ 2005-04-05
    IIF 1 - Director → ME
  • 8
    E-STORE CORPORATION LIMITED - 2001-08-22
    DUNWILCO (726) LIMITED - 2000-02-11
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-24 ~ 2010-12-07
    IIF 4 - Director → ME
    icon of calendar 2002-05-20 ~ 2005-04-05
    IIF 18 - Director → ME
  • 9
    STERLING MICROFILM LIMITED - 2001-07-09
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-24 ~ 2010-12-07
    IIF 5 - Director → ME
    icon of calendar 2002-08-13 ~ 2005-04-05
    IIF 12 - Director → ME
  • 10
    BOX-IT IMAGE MANAGEMENT LIMITED - 2018-02-07
    F-M IMAGE MANAGEMENT LIMITED - 2011-10-03
    FICHEMASTER LIMITED - 1996-11-29
    FICHE-MASTER LIMITED - 1987-10-06
    icon of address Manor Farm, Bighton, Alresford, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,785,416 GBP2017-12-31
    Officer
    icon of calendar 2008-09-24 ~ 2010-12-07
    IIF 7 - Director → ME
  • 11
    icon of address 22 The Square, Wolverton, Milton Keynes, England
    Active Corporate (8 parents)
    Equity (Company account)
    294,321 GBP2021-12-31
    Officer
    icon of calendar 2010-03-18 ~ 2015-02-09
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.