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

Mr Ivan Paul Mckeever

    Related profiles found in government register
  • Mr Ivan Paul Mckeever
    Irish born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Pillars, 451 Barnailt Road, Claudy, Derry, BT47 4EG

      IIF 1
  • Mr Ivan Paul Mckeever
    Irish born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Market Street, Whaley Bridge, High Peak, SK23 7AA, England

      IIF 2
    • Ams Group, Floor 2, 9 Portland Steeet, Manchester, M1 3BE, England

      IIF 3
    • 15 The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7QU, United Kingdom

      IIF 4
    • Bank House, Market Street, Whaley Bridge, Cheshire, SK23 7AA, England

      IIF 5
  • Mckeever, Ivan Paul
    Irish director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 23 Star Hill, Rochester, Kent, ME1 1XF, United Kingdom

      IIF 6
  • Mr Ivan Paul Mckeever
    Northern Irish born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Market Street, Whaley Bridge, High Peak, SK23 7AA, England

      IIF 7
  • Mckeever, Ivan
    Northern Irish director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kbs Oakes Partnership, Bank House, Market Street, Whaley Bridge, High Peak, Derbyshire, SK23 7AA, England

      IIF 8
  • Mckeever, Ivan Paul
    Irish chief executive officer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • The White Pillars, 451 Barnailt Road, Claudy, Derry, BT47 4EG

      IIF 9
  • Mckeever, Ivan Paul
    British chief executive born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Windy Ridge, 11 Wybersley Road, High Lane, Stockport, Cheshire, SK6 8HB

      IIF 10
  • Mckeever, Ivan Paul
    British chief executive officer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Windy Ridge, 11 Wybersley Road, High Lane, Stockport, Cheshire, SK6 8HB

      IIF 11 IIF 12
  • Mc Keever, Ivan Paul
    British chief executive officer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Windy Ridge, 11 Wybersley Road, High Lane, Cheshire, SK6 8HB

      IIF 13
  • Mc Keever, Ivan Paul
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Windy Ridge, 11 Wybersley Road, High Lane, Cheshire, SK6 8HB

      IIF 14
  • Mckeever, Ivan Paul
    Northern Irish ceo born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Mission, Wellington Street, Stockport, SK1 3AH, United Kingdom

      IIF 15
  • Mckeever, Ivan Paul
    Northern Irish chairman born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2d, James Nasmyth Way, Green Lane, Eccles, Manchester, M30 0SF, England

      IIF 16
    • Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX, England

      IIF 17
  • Mckeever, Ivan Paul
    Northern Irish chief executive officer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Olympus House, Stephensons Way, Wyvern Business Park, Derby, Derbyshire, DE21 6LY, England

      IIF 18
  • Mckeever, Ivan Paul
    Northern Irish company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Market Street, Whaley Bridge, High Peak, SK23 7AA, England

      IIF 19
    • The Mission, Wellington Street, Stockport, Cheshire, SK1 3AH

      IIF 20
  • Mckeever, Ivan Paul
    Northern Irish consultant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 98, Waters Meeting Road, Bolton, Lancashire, BL1 8SW, England

      IIF 21
  • Mckeever, Ivan Paul
    Northern Irish director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Market Street, Whaley Bridge, High Peak, SK23 7AA, England

      IIF 22
    • Ams Group, 2nd Floor, 9 Portland Steeet, Manchester, M1 3BE, England

      IIF 23
    • Ams Group, Floor 2, 9 Portland Steeet, Manchester, M1 3BE, England

      IIF 24
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 25
    • C/o Ams Accountants, 2nd Floor 9 Portland Street, Portland Street, Manchester, M1 3BE, England

      IIF 26
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 27
    • 15, The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7QU, United Kingdom

      IIF 28 IIF 29
    • 1, Radian Court, Knowhill, Milton Keynes, MK5 8PJ

      IIF 30
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, England

      IIF 31
    • Bank House, Market Street, Whaley Bridge, Cheshire, SK23 7AA, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    Bank House Market Street, Whaley Bridge, High Peak, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,750 GBP2024-09-30
    Person with significant control
    2017-09-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    C/o Kbs Oakes Partnership, Bank House, Market Street, Whaley Bridge, High Peak, Derbyshire, England
    Corporate (2 parents)
    Officer
    2024-11-29 ~ now
    IIF 8 - director → ME
  • 3
    C/o Ams Accountants 2nd Floor, 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -249 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 25 - director → ME
  • 4
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,704 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 27 - director → ME
  • 5
    INDEPENDENT RETAIL DESIGN GROUP NEWCO LIMITED - 2020-01-09
    Ams Group 2nd Floor, 9 Portland Steeet, Manchester, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    583,903 GBP2021-04-01 ~ 2022-03-31
    Officer
    2019-11-12 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    OLIVER ALEXANDER HOMES LIMITED - 2020-08-21
    The White Pillars, 451 Barnailt Road, Claudy, Derry
    Corporate (1 parent)
    Equity (Company account)
    -34,908 GBP2023-12-31
    Officer
    2014-12-04 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    THE MARKETING DEPT. LIMITED - 2016-07-18
    MARKETING DEPT. LIMITED - 2009-05-20
    Bank House Market Street, Whaley Bridge, High Peak, England
    Corporate (2 parents)
    Equity (Company account)
    378,995 GBP2024-03-31
    Officer
    2009-10-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    UNBOUND CAPITAL LIMITED - 2024-12-02
    QUANTUM 4 USA LIMITED - 2023-12-20
    Bank House, Market Street, Whaley Bridge, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    15 The Point, Rockingham Road, Market Harborough, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-12-20 ~ dissolved
    IIF 28 - director → ME
  • 10
    INDEPENDENT RETAIL DESIGN GROUP LIMITED - 2020-01-09
    ACORN 1505 LIMITED - 2012-08-22
    Ams Group Floor 2, Portland Street, Manchester, England
    Dissolved corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    851,888 GBP2021-04-01 ~ 2022-03-31
    Officer
    2019-11-20 ~ dissolved
    IIF 29 - director → ME
  • 11
    QUANTUM 4 USA LIMITED - 2022-11-07
    Ams Group Floor 2, 9 Portland Steeet, Manchester, England
    Corporate (1 parent)
    Officer
    2022-09-13 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    1 Radian Court, Knowhill, Milton Keynes
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    111,757 GBP2021-04-01 ~ 2022-03-31
    Officer
    2019-12-20 ~ dissolved
    IIF 30 - director → ME
  • 13
    1 Radian Court, Knowlhill, Milton Keynes, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    1,143,568 GBP2021-04-01 ~ 2022-03-31
    Officer
    2019-12-20 ~ dissolved
    IIF 31 - director → ME
Ceased 14
  • 1
    The Old Surgery The Historic Dockyard, Chatham, Kent, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2021-03-01 ~ 2022-12-31
    IIF 6 - director → ME
  • 2
    Bank House Market Street, Whaley Bridge, High Peak, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,750 GBP2024-09-30
    Officer
    2017-09-26 ~ 2019-01-01
    IIF 19 - director → ME
  • 3
    EC RENEWABLES PLC - 2016-08-08
    AIV DEVELOPMENTS PLC - 2016-05-10
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (2 parents, 5 offsprings)
    Officer
    2016-08-22 ~ 2018-09-28
    IIF 26 - director → ME
  • 4
    WIRELESS ENERGY MANAGEMENT SYSTEMS INTERNATIONAL GROUP LIMITED - 2015-08-13
    Third Floor, 1 New Fetter Lane, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2012-05-29 ~ 2012-09-07
    IIF 15 - director → ME
  • 5
    AIMTEQ SOLUTIONS LIMITED - 2022-12-29
    WIRELESS ENERGY MANAGEMENT SYSTEMS INTERNATIONAL LIMITED - 2015-08-28
    ADAM COMMUNICATION SYSTEMS INTERNATIONAL LIMITED - 2011-07-06
    ADAM-TELECOM LIMITED - 2002-03-13
    TIME DIRECT LIMITED - 2000-04-04
    Third Floor, 1 New Fetter Lane, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,754,675 GBP2023-12-31
    Officer
    2011-03-31 ~ 2012-07-16
    IIF 20 - director → ME
  • 6
    12 Wellington Place, Leeds
    Corporate (2 parents, 1 offspring)
    Officer
    2008-11-28 ~ 2010-12-31
    IIF 10 - director → ME
  • 7
    98 Waters Meeting Road, Bolton, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    140,402 GBP2020-03-29
    Officer
    2017-12-01 ~ 2022-03-31
    IIF 21 - director → ME
  • 8
    Unit 2d James Nasmyth Way, Green Lane, Eccles, Manchester, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -202,122 GBP2019-01-14 ~ 2019-07-31
    Officer
    2019-08-01 ~ 2024-10-11
    IIF 16 - director → ME
  • 9
    STYLES & WOOD GROUP PLC - 2018-03-19
    STYLES & WOOD HOLDINGS LIMITED - 2006-10-18
    12 Wellington Place, Leeds
    Corporate (2 parents, 1 offspring)
    Officer
    2008-06-02 ~ 2010-12-31
    IIF 13 - director → ME
  • 10
    EVER 2320 LIMITED - 2004-05-13
    12 Wellington Place, Leeds
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2008-11-28 ~ 2010-12-31
    IIF 11 - director → ME
  • 11
    STYLES & WOOD (CONTRACTING) LIMITED - 1993-10-08
    STYLES & WOOD (STORE FITTING) LIMITED - 1981-12-31
    Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2003-01-01 ~ 2010-12-31
    IIF 14 - director → ME
  • 12
    STYLES & WOOD GROUP LIMITED - 2006-10-18
    INHOCO 2331 LIMITED - 2001-09-24
    12 Wellington Place, Leeds
    Corporate (2 parents, 1 offspring)
    Officer
    2008-11-28 ~ 2010-12-31
    IIF 12 - director → ME
  • 13
    CONTRACTS WAREHOUSE LIMITED - 2009-09-08
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-10-17 ~ 2016-05-26
    IIF 18 - director → ME
  • 14
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2016-11-22 ~ 2019-06-14
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.