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

Bevan, Keith Andrew

    Related profiles found in government register
  • Bevan, Keith Andrew
    British accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 1
    • icon of address 4 The Sanctuary, Hulme, Manchester, Lancashire, M15 5TR

      IIF 2 IIF 3 IIF 4
    • icon of address Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 6
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 7
  • Bevan, Keith Andrew
    British chartered accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fielding Street, Paticroft, Eccles, Greater Manchester, M30 0GJ

      IIF 8
    • icon of address Unit 14, Sovereign Enterprise Park, King William Street, Salford, Greater Manchester, M50 3UP

      IIF 9
    • icon of address Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP, United Kingdom

      IIF 10
    • icon of address Leonard Curtis, Leonard Curtis House, Elms Square Burynew Rd, Whitefield, Manchester, M45 7TA

      IIF 11
  • Bevan, Keith Andrew
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cvr Global Llp, Three Brindley Place, Birmingham, West Midlands, B1 2JB

      IIF 12
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 13
    • icon of address Arkwright House, Parsonage Gardens, Manchester, M3 2LF

      IIF 14
    • icon of address Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP, United Kingdom

      IIF 15 IIF 16
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 17
    • icon of address Leonard Curtis, Leonard Curtis House, Elms Square, Whitefield, M45 7TA

      IIF 18
  • Bevan, Keith Andrew
    British finance director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11 Storefast Estate, Park Corner Road, Betsham, Gravesend, Kent, DA13 9LJ, England

      IIF 19
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 20
    • icon of address 4 The Sanctuary, Hulme, Manchester, Lancashire, M15 5TR

      IIF 21
    • icon of address Unit 14, Sovereign Enterprise Park, King William Street, Salford, Greater Manchester, M50 3UP, United Kingdom

      IIF 22
    • icon of address Unit 14, Sovereign Enterprise Park, Salford Quays, Salford, M50 3UP

      IIF 23
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 24
  • Bevan, Keith Andrew
    British group financial accountant born in August 1963

    Registered addresses and corresponding companies
    • icon of address 16 Summerfield Court, Edge Lane Chorlton Cum Hardy, Manchester, Lancashire, M21 1JN

      IIF 25 IIF 26 IIF 27
  • Bevan, Keith Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 The Sanctuary, Hulme, Manchester, Lancashire, M15 5TR

      IIF 28
  • Bevan, Keith Andrew

    Registered addresses and corresponding companies
    • icon of address 4 The Sanctuary, Hulme, Manchester, Lancashire, M15 5TR

      IIF 29
    • icon of address Unit 9 Puma Trade Park, 145 Morden Road, Mitcham, Surrey, CR4 4DG, England

      IIF 30
    • icon of address Unit 14, Sovereign Enterprise Park, King William Street, Salford, M50 3UP, United Kingdom

      IIF 31
    • icon of address Unit 14, Sovereign Enterprise Park, Salford Quays, Salford, M50 3UP

      IIF 32
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 33
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 34
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Rsm Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    In Administration/Administrative Receiver Corporate (4 parents)
    Officer
    icon of calendar 2009-05-26 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Rsm Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 2 - Director → ME
  • 3
    GENERAL COMBUSTION LIMITED - 2009-06-16
    icon of address Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-03 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2009-05-26 ~ dissolved
    IIF 28 - Secretary → ME
  • 6
    1471.COM LIMITED - 2001-07-03
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Leonard Curtis Leonard Curtis House, Elms Square Burynew Rd, Whitefield, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 6 - Director → ME
  • 9
    BUFFALO PLASTICS LIMITED - 2015-04-22
    icon of address Unit 14 Sovereign Enterprise Park, King William Street, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,981 GBP2023-12-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2016-03-17 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 1 More London Place, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-07-12 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address Leonard Curtis Leonard Curtis House, Elms Square, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 17 - Director → ME
  • 15
    COBCO (259) LIMITED - 1999-03-24
    icon of address Unit 14 Sovereign Enterprise Park, King William Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-08-23 ~ dissolved
    IIF 31 - Secretary → ME
  • 16
    COBCO (183) LIMITED - 1996-06-12
    icon of address Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-05-02 ~ dissolved
    IIF 33 - Secretary → ME
  • 18
    JAMES R. CROMPTON AND BROTHERS PUBLICLIMITED COMPANY - 1981-12-31
    icon of address 4385, 00058810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-07-29 ~ now
    IIF 29 - Secretary → ME
  • 19
    icon of address Unit 9 Puma Trade Park, 145 Morden Road, Mitcham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,687,662 GBP2024-09-30
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 22 - Director → ME
    icon of calendar 2013-01-03 ~ now
    IIF 30 - Secretary → ME
  • 20
    SANDCO 1240 LIMITED - 2019-10-09
    icon of address Unit 14 Sovereign Enterprise Park, Salford Quays, Salford
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,128,049 GBP2024-09-30
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 23 - Director → ME
    icon of calendar 2016-03-01 ~ now
    IIF 32 - Secretary → ME
  • 21
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 13 - Director → ME
  • 22
    ACP TITAN OVERSEAS LIMITED - 2014-04-15
    icon of address Unit 14 Sovereign Enterprise Park, King William Street, Salford
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 15 - Director → ME
  • 23
    UNICORN SELF DRIVE LIMITED - 2011-02-18
    icon of address Unit 14 Sovereign Enterprise Park, King William Street, Salford, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 9 - Director → ME
Ceased 5
  • 1
    icon of address 1 Surrey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-23 ~ 1993-12-13
    IIF 26 - Director → ME
  • 2
    icon of address C/o, The Macdonald Partnership Plc, New Broad Street House 35 New Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-26 ~ 2010-06-30
    IIF 5 - Director → ME
  • 3
    FREEMINER GLOUCESTER LIMITED - 2015-10-06
    icon of address 10-11 Storefast Estate Park Corner Road, Betsham, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,189,704 GBP2024-10-31
    Officer
    icon of calendar 2015-10-16 ~ 2022-11-21
    IIF 19 - Director → ME
  • 4
    icon of address 1 More London Place, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-04-01 ~ 1993-12-13
    IIF 25 - Director → ME
  • 5
    UNICORN SELF DRIVE LIMITED - 2011-02-18
    icon of address Unit 14 Sovereign Enterprise Park, King William Street, Salford, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2011-05-31 ~ 2012-02-22
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.