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

Keeves, Alan Frederick

    Related profiles found in government register
  • Keeves, Alan Frederick

    Registered addresses and corresponding companies
    • icon of address Suite 5, Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ

      IIF 1
    • icon of address Suite 5, Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 5 IIF 6
    • icon of address Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 7
    • icon of address 9 Lourdes Manor Close, Swan Lane, Sellindge, Kent, TN25 6EP

      IIF 8
  • Keeves, Alan Frederick
    British

    Registered addresses and corresponding companies
    • icon of address 9 Lourdes Manor Close, Swann Lane, Sellindge, Ashford, Kent, TN25 6BU

      IIF 9
    • icon of address Suite 5, Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XU, United Kingdom

      IIF 10
    • icon of address Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ

      IIF 11
    • icon of address Suite 5, Brogdale Farm, Brogdale Road, Ospringe, Faversham, Kent, ME13 8XU, United Kingdom

      IIF 12
    • icon of address First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 13
    • icon of address 9 Lourdes Manor Close, Swan Lane, Sellindge, Kent, TN25 6EP

      IIF 14 IIF 15 IIF 16
  • Keeves, Alan Frederick
    British accountant

    Registered addresses and corresponding companies
    • icon of address 49 Chequers Park, Wye, Ashford, Kent, TN25 5BB

      IIF 17
  • Keeves, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 9, Lourdes Manor Close, Swan Lane Sellindge, Ashford, Kent, TN25 6BU, Uk

      IIF 18
  • Keeves, Alan

    Registered addresses and corresponding companies
    • icon of address Suite - 5, Brogdale Farm, Brogdale, Faversham, Kent, ME13 8XZ

      IIF 19
    • icon of address First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 20
  • Keeves, Alan Frederick
    British accountant born in July 1950

    Registered addresses and corresponding companies
  • Keeves, Alan Frederick
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Suite 1,unit C3, Knights Park Industrial Estate.knight Road, Rochester, Kent, ME2 2LS, United Kingdom

      IIF 25
    • icon of address First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 26 IIF 27 IIF 28
  • Keeves, Alan Frederick
    British accountant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 35
    • icon of address Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 36 IIF 37 IIF 38
    • icon of address Viceroy, Vicarage Lane, Hoo, Rochester, ME3 9TW, England

      IIF 39
  • Keeves, Alan
    British accounts director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibc, Suite 5, Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ

      IIF 40
  • Keeves, Alan Frederick
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 41
  • Keeves, Alan Frederick
    British accountant born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 42 IIF 43
    • icon of address 9 Lourdes Manor Close, Swan Lane, Sellindge, Kent, TN25 6EP

      IIF 44
  • Keeves, Alan Frederick
    British none born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lourdes Manor Close, Sellindge, Ashford, Kent, TN25 6BU

      IIF 45
  • Mr Alan Frederick Keeves
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 46 IIF 47
    • icon of address Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 48 IIF 49 IIF 50
    • icon of address Viceroy, Port Werburgh, Vicarage Lane, Rochester, Kent, ME3 9TW, United Kingdom

      IIF 51
  • Mr Alan Keeves
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 52
  • Mr Alan Frederick Keeves
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 53 IIF 54
    • icon of address Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 55
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,657 GBP2025-07-31
    Officer
    icon of calendar 2001-09-03 ~ now
    IIF 29 - Director → ME
    icon of calendar 2017-01-24 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    CITY RECRUITMENT SOUTH EAST LTD - 2022-03-03
    icon of address First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    86 GBP2025-08-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,959 GBP2019-09-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    icon of address First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,561,225 GBP2024-06-30
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 6 - Secretary → ME
  • 5
    icon of address Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -281,152 GBP2019-04-30
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    707 GBP2020-01-31
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    S.K. DARUIKESHAVARZ LTD - 2010-06-21
    icon of address First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114 GBP2025-06-30
    Officer
    icon of calendar 2009-09-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 1, Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,166 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    GAY BOYZ. BIZ LTD - 2007-10-05
    icon of address First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,476 GBP2024-09-30
    Officer
    icon of calendar 2007-09-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,995 GBP2024-10-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 41 - Director → ME
    icon of calendar 2012-10-30 ~ now
    IIF 5 - Secretary → ME
  • 11
    icon of address Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -244 GBP2019-08-31
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Ibc Suite 5, Brogdale Farm, Brogdale Road Faversham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    IIF 16 - Secretary → ME
  • 13
    SMARTMASTER BUILDING LTD - 2010-04-27
    icon of address First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,429 GBP2025-07-31
    Officer
    icon of calendar 2010-08-15 ~ now
    IIF 13 - Secretary → ME
  • 14
    icon of address Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    icon of address Suite 1, Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 34 - Director → ME
Ceased 21
  • 1
    icon of address Ibc Accountants, Suite 5, Brogdale Farm Brogdale Road, Ospringe, Faversham, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-05 ~ 2011-06-15
    IIF 18 - Secretary → ME
    icon of calendar 2011-07-06 ~ 2011-08-15
    IIF 12 - Secretary → ME
  • 2
    icon of address Unit 3c Knights Park Industrial Estate, Knight Road, Rochester, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    106 GBP2016-12-31
    Officer
    icon of calendar 2000-03-16 ~ 2017-05-18
    IIF 14 - Secretary → ME
  • 3
    icon of address Ibc Accountants - Fao Mr A F Keeves, Suite 5 (in Cessation), Brogdale Road, Faversham, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-01 ~ 2011-06-15
    IIF 11 - Secretary → ME
    icon of calendar 2011-07-06 ~ 2012-12-31
    IIF 10 - Secretary → ME
  • 4
    292 ST JOHNS STREET LIMITED - 2012-01-26
    icon of address Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-04 ~ 2011-09-20
    IIF 40 - Director → ME
  • 5
    icon of address Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,959 GBP2019-09-30
    Officer
    icon of calendar 2002-10-04 ~ 2007-03-01
    IIF 22 - Director → ME
    icon of calendar 2002-10-04 ~ 2006-12-31
    IIF 17 - Secretary → ME
  • 6
    icon of address Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2019-03-31
    Officer
    icon of calendar 2007-03-01 ~ 2013-01-01
    IIF 44 - Director → ME
    icon of calendar 2001-01-11 ~ 2005-05-04
    IIF 24 - Director → ME
    icon of calendar 2016-11-02 ~ 2019-02-19
    IIF 36 - Director → ME
    icon of calendar 2013-01-02 ~ 2015-03-26
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2019-02-19
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2015-03-30
    IIF 30 - Director → ME
  • 8
    icon of address 105 St Peter's Street, St Albans
    Dissolved Corporate
    Officer
    icon of calendar 2003-09-23 ~ 2006-08-01
    IIF 15 - Secretary → ME
  • 9
    icon of address Gladden Gladden Place, West Gillibrands, Skelmersdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ 2011-11-03
    IIF 31 - Director → ME
  • 10
    icon of address Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ 2014-08-29
    IIF 4 - Secretary → ME
  • 11
    PENNARBED ENGINEERING LTD - 2017-02-25
    icon of address Unit 2b Staples Close Redhill Business Park, Stone Road, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,725 GBP2024-12-31
    Officer
    icon of calendar 2017-08-30 ~ 2018-01-29
    IIF 35 - Director → ME
  • 12
    icon of address Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ 2014-03-28
    IIF 33 - Director → ME
  • 13
    GAY BOYZ. BIZ LTD - 2007-10-05
    icon of address First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,476 GBP2024-09-30
    Officer
    icon of calendar 2007-09-25 ~ 2010-03-01
    IIF 8 - Secretary → ME
  • 14
    icon of address Suite - 5 Brogdale Farm, Brogdale, Faversham, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-14 ~ 2013-11-27
    IIF 19 - Secretary → ME
  • 15
    icon of address Office 4, Cavendish House, New Road, Newhaven, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2025-01-31
    Officer
    icon of calendar 2013-01-23 ~ 2013-10-04
    IIF 2 - Secretary → ME
  • 16
    MADALA LEGAL AFFAIRS LTD - 2010-11-09
    icon of address Unit 3c Knights Park Industrial Estate, Knight Road, Rochester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -143,495 GBP2015-06-30
    Officer
    icon of calendar 2010-11-02 ~ 2010-11-10
    IIF 45 - Director → ME
  • 17
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,745 GBP2022-09-30
    Officer
    icon of calendar 2000-12-18 ~ 2001-01-17
    IIF 23 - Director → ME
    icon of calendar 2001-02-12 ~ 2002-06-18
    IIF 21 - Director → ME
  • 18
    SMARTMASTER BUILDING LTD - 2010-04-27
    icon of address First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,429 GBP2025-07-31
    Officer
    icon of calendar 2008-05-06 ~ 2009-09-11
    IIF 9 - Secretary → ME
  • 19
    icon of address Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    378 GBP2018-10-31
    Officer
    icon of calendar 2013-01-16 ~ 2019-09-19
    IIF 7 - Secretary → ME
  • 20
    icon of address 43 Albion Place, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2021-12-31
    Officer
    icon of calendar 2021-11-02 ~ 2022-08-18
    IIF 25 - Director → ME
  • 21
    icon of address Office Park, Gatehouse Way, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ 2012-01-30
    IIF 32 - 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.