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

Merry, Keelan

    Related profiles found in government register
  • Merry, Keelan
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 1
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 2 IIF 3
  • Merry, Keelan
    British consultant born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwanton Farm Road, Alcester, B49 6EH

      IIF 4
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 5
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 6
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 7
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 8
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 9 IIF 10 IIF 11
    • 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 12
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 13 IIF 14
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 15
    • Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 16
    • Second Floor 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 17
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 18
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 19
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 20 IIF 21
    • 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 22
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 23
    • 111, Oaks Lane, Rotherham, S61 3BA

      IIF 24
  • Keelan Merry
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwanton Farm Road, Alcester, B49 6EH

      IIF 25
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 26
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 27
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 28
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 29
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 30
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 31 IIF 32
    • Flat 6, Grand Court, King Edwards Parade, Eastbourne, BN21 4BU, United Kingdom

      IIF 33
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 34 IIF 35
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 36
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 37
    • Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 38
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 39
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 40 IIF 41 IIF 42
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 43
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 44 IIF 45
    • 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 46
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 47
    • 111, Oaks Lane, Rotherham, S61 3BA

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    GLOOMTUSKS LTD
    11800296
    Office 222 Paddington House, New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,719 GBP2024-04-05
    Officer
    2019-01-31 ~ 2019-02-05
    IIF 15 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-03-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    GNARVASH LTD
    11816222
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-08 ~ 2019-02-24
    IIF 18 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-02-24
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    GRIMYN LTD
    11773727
    Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2019-01-17 ~ 2019-01-29
    IIF 8 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    GROBIUS LTD
    11782044
    Unit 3 22 Westgate, Grantham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-22 ~ 2019-01-30
    IIF 10 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-03-31
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    HAZELSHIELD LTD
    11791373
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-28 ~ 2019-02-03
    IIF 20 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    IOLORA LTD
    12114008
    15 Bowring Close, Hartcliffe, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2019-07-20 ~ 2019-08-17
    IIF 5 - Director → ME
    Person with significant control
    2019-07-20 ~ 2019-08-17
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    IOMIERA LTD
    12183202
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-09-02 ~ 2019-09-16
    IIF 7 - Director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    IOMINA LTD
    12203211
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-12 ~ 2019-10-29
    IIF 19 - Director → ME
    Person with significant control
    2019-09-12 ~ 2019-10-29
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    IONEREIA LTD
    12207391
    111 Oaks Lane, Rotherham
    Dissolved Corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    IONOLIS LTD
    12228039
    Office 9 Alcester Business Centre, Kinwanton Farm Road, Alcester
    Dissolved Corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    IPHEDA LTD
    12239394
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    307 GBP2021-04-05
    Officer
    2019-10-02 ~ 2020-04-01
    IIF 12 - Director → ME
    Person with significant control
    2019-10-02 ~ 2020-04-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    JASTHRA LTD
    11808571
    Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2021-04-05
    Officer
    2019-02-05 ~ 2019-02-09
    IIF 11 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    SUPRESOS LTD
    11827998
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    153 GBP2021-04-05
    Officer
    2019-02-14 ~ 2019-03-02
    IIF 17 - Director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    SURECATER LTD
    11838456
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2021-04-05
    Officer
    2019-02-20 ~ 2019-03-03
    IIF 13 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    SUREFOX LTD
    11845248
    Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -241 GBP2021-04-05
    Officer
    2019-02-25 ~ 2019-03-05
    IIF 9 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-03-05
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    SUSTAINMINE LTD
    11853802
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108 GBP2020-04-05
    Officer
    2019-02-28 ~ 2019-03-09
    IIF 21 - Director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    SUTHADUN LTD
    11863288
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-06 ~ 2019-03-21
    IIF 2 - Director → ME
    Person with significant control
    2019-03-06 ~ 2019-03-21
    IIF 41 - Ownership of shares – 75% or more OE
  • 18
    SWAMENT LTD
    11874743
    Office 6 60 New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    2019-03-11 ~ 2019-03-21
    IIF 16 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-05-20
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    WILLINGCHILL LTD
    11986083
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-09 ~ 2019-05-12
    IIF 22 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 20
    WISEFUSION LTD
    11963191
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-25 ~ 2019-05-27
    IIF 1 - Director → ME
    Person with significant control
    2019-04-25 ~ 2019-05-27
    IIF 39 - Ownership of shares – 75% or more OE
  • 21
    WITNESSDAILY LTD
    11941498
    4385, 11941498: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-04-11 ~ 2019-05-06
    IIF 6 - Director → ME
    Person with significant control
    2019-04-11 ~ 2019-05-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 22
    YELLOWCRUISERS LTD
    11915461
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2021-04-05
    Officer
    2019-03-30 ~ 2019-04-12
    IIF 14 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-05-14
    IIF 35 - Ownership of shares – 75% or more OE
  • 23
    ZENITHPLANTS LTD
    11903546
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-25 ~ 2019-04-06
    IIF 23 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-07-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 24
    ZEUSOLUTIONS LTD
    11888932
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 3 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-03
    IIF 40 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.