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

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

      IIF 4
    • 15 The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7QU, United Kingdom

      IIF 5
    • Bank House, Market Street, Whaley Bridge, Cheshire, SK23 7AA, England

      IIF 6
  • 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 7
  • Mckeever, Ivan
    Northern Irish 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 born in October 1963

    Resident in England

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

      IIF 9
    • Bank House, Market Street, Whaley Bridge, High Peak, SK23 7AA, England

      IIF 10
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 11
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 12
    • Bank House, Market Street, Whaley Bridge, Cheshire, SK23 7AA, England

      IIF 13
  • Mckeever, Ivan Paul
    Irish ceo born in October 1963

    Resident in England

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

      IIF 14
  • Mckeever, Ivan Paul
    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 15
    • Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX, England

      IIF 16
  • Mckeever, Ivan Paul
    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 17
  • Mckeever, Ivan Paul
    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 18
    • The Mission, Wellington Street, Stockport, Cheshire, SK1 3AH

      IIF 19
  • Mckeever, Ivan Paul
    Irish consultant born in October 1963

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • Ams Group, 2nd Floor, 9 Portland Steeet, Manchester, M1 3BE, England

      IIF 21
    • Ams Group, Floor 2, 9 Portland Steeet, Manchester, M1 3BE, England

      IIF 22
    • C/o Ams Accountants, 2nd Floor 9 Portland Street, Portland Street, Manchester, M1 3BE, England

      IIF 23
    • 15, The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7QU, United Kingdom

      IIF 24 IIF 25
    • 1, Radian Court, Knowhill, Milton Keynes, MK5 8PJ

      IIF 26
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, England

      IIF 27
  • 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 28
  • 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 29 IIF 30
  • 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 31
  • 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 32
child relation
Offspring entities and appointments
Active 11
  • 1
    C/o Kbs Oakes Partnership, Bank House, Market Street, Whaley Bridge, High Peak, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    2024-11-29 ~ now
    IIF 8 - Director → ME
  • 2
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -249 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 12 - Director → ME
  • 3
    INDEPENDENT RETAIL DESIGN GROUP NEWCO LIMITED - 2020-01-09
    Ams Group 2nd Floor, 9 Portland Steeet, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    583,903 GBP2021-04-01 ~ 2022-03-31
    Officer
    2019-11-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    MCKEEVER PARTNER ASSETS LIMITED - 2025-07-07
    UNBOUND CAPITAL LIMITED - 2024-12-02
    QUANTUM 4 USA LIMITED - 2023-12-20 14353931
    Bank House, Market Street, Whaley Bridge, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2023-01-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    OLIVER ALEXANDER HOMES LIMITED - 2020-08-21
    The White Pillars, 451 Barnailt Road, Claudy, Derry
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    2014-12-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    THE MARKETING DEPT. LIMITED - 2016-07-18
    MARKETING DEPT. LIMITED - 2009-05-20
    Bank House Market Street, Whaley Bridge, High Peak, England
    Active Corporate (2 parents)
    Equity (Company account)
    378,995 GBP2024-03-31
    Officer
    2009-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    15 The Point, Rockingham Road, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-20 ~ dissolved
    IIF 24 - Director → ME
  • 8
    INDEPENDENT RETAIL DESIGN GROUP LIMITED - 2020-01-09 12309374
    ACORN 1505 LIMITED - 2012-08-22 08020312
    Ams Group Floor 2, Portland Street, Manchester, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    851,888 GBP2021-04-01 ~ 2022-03-31
    Officer
    2019-11-20 ~ dissolved
    IIF 25 - Director → ME
  • 9
    QUANTUM 4 USA LIMITED - 2022-11-07 14569104
    Ams Group Floor 2, 9 Portland Steeet, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    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 26 - Director → ME
  • 11
    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 27 - Director → ME
Ceased 15
  • 1
    The Old Surgery The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-03-01 ~ 2022-12-31
    IIF 7 - Director → ME
  • 2
    Bank House Market Street, Whaley Bridge, High Peak, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,750 GBP2024-09-30
    Officer
    2017-09-26 ~ 2019-01-01
    IIF 18 - Director → ME
    Person with significant control
    2017-09-26 ~ 2019-01-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,704 GBP2024-01-31
    Officer
    2023-01-26 ~ 2026-01-23
    IIF 11 - Director → ME
  • 4
    EC RENEWABLES PLC - 2016-08-08
    AIV DEVELOPMENTS PLC - 2016-05-10 09520543
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2016-08-22 ~ 2018-09-28
    IIF 23 - Director → ME
  • 5
    WIRELESS ENERGY MANAGEMENT SYSTEMS INTERNATIONAL GROUP LIMITED - 2015-08-13 03296399, 03848754, 09727151
    Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    2012-05-29 ~ 2012-09-07
    IIF 14 - Director → ME
  • 6
    AIMTEQ SOLUTIONS LIMITED - 2022-12-29
    WIRELESS ENERGY MANAGEMENT SYSTEMS INTERNATIONAL LIMITED - 2015-08-28 03296399, 08087907, 09727151
    ADAM COMMUNICATION SYSTEMS INTERNATIONAL LIMITED - 2011-07-06 03296399
    ADAM-TELECOM LIMITED - 2002-03-13 03296399
    TIME DIRECT LIMITED - 2000-04-04
    Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,754,675 GBP2023-12-31
    Officer
    2011-03-31 ~ 2012-07-16
    IIF 19 - Director → ME
  • 7
    12 Wellington Place, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-11-28 ~ 2010-12-31
    IIF 28 - Director → ME
  • 8
    98 Waters Meeting Road, Bolton, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    140,402 GBP2020-03-29
    Officer
    2017-12-01 ~ 2022-03-31
    IIF 20 - Director → ME
  • 9
    Unit 2d James Nasmyth Way, Green Lane, Eccles, Manchester, England
    Active 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 15 - Director → ME
  • 10
    STYLES & WOOD GROUP PLC - 2018-03-19 04212337
    STYLES & WOOD HOLDINGS LIMITED - 2006-10-18
    12 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2008-06-02 ~ 2010-12-31
    IIF 31 - Director → ME
  • 11
    12 Wellington Place, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-11-28 ~ 2010-12-31
    IIF 29 - Director → ME
  • 12
    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 32 - Director → ME
  • 13
    STYLES & WOOD GROUP LIMITED - 2006-10-18 05622016
    INHOCO 2331 LIMITED - 2001-09-24 00633255, 01102869, 02698391... (more)
    12 Wellington Place, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-11-28 ~ 2010-12-31
    IIF 30 - Director → ME
  • 14
    CONTRACTS WAREHOUSE LIMITED - 2009-09-08 OC327697
    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 17 - Director → ME
  • 15
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-11-22 ~ 2019-06-14
    IIF 16 - Director → ME

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.