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

Ketteley, John Henry Beevor

    Related profiles found in government register
  • Ketteley, John Henry Beevor
    British banker born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keeway, Ferry Road, Creeksea, Burnham On Crouch, Essex, CM0 8PL

      IIF 1
  • Ketteley, John Henry Beevor
    British chartered accountant born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keeway, Ferry Road, Creeksea, Burnham On Crouch, Essex, CM0 8PL

      IIF 2 IIF 3 IIF 4
    • icon of address 66, Clifton Street, London, EC2A 4HB, England

      IIF 5
  • Ketteley, John Henry Beevor
    British company director born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ketteley, John Henry Beevor
    British corporate consultant born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keeway, Ferry Road, Creeksea, Burnham On Crouch, Essex, CM0 8PL

      IIF 28 IIF 29
  • Ketteley, John Henry Beevor
    British deputy chairman born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keeway, Ferry Road, Creeksea, Burnham On Crouch, Essex, CM0 8PL

      IIF 30
  • Ketteley, John Henry Beevor
    British director born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ketteley, John Henry Beevor
    British financial adviser born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keeway, Ferry Road, Creeksea, Burnham On Crouch, Essex, CM0 8PL

      IIF 44
  • Ketteley, John Henry Beevor
    British financial consultant born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keeway, Ferry Road, Creeksea, Burnham On Crouch, Essex, CM0 8PL

      IIF 45
  • Mr John Henry Beevor Ketteley
    British born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Royal Mews, Southend On Sea, Essex, SS1 1DB

      IIF 46
  • Mr John Ketteley
    British born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, England

      IIF 47
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 6 Royal Mews, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    426,192 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 41
  • 1
    GANG-NAIL SYSTEMS LIMITED - 2011-12-19
    GANG-NAIL LIMITED - 1986-03-01
    AUTOMATED BUILDING COMPONENTS (U.K.) LIMITED - 1979-12-31
    ELECO (GNS) LIMITED - 2014-03-07
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-04 ~ 2010-07-15
    IIF 20 - Director → ME
  • 2
    CLARIANT CHEMICALS PLC - 2004-10-12
    CLARIANT CHEMICALS LIMITED - 2006-07-21
    DUFAY BITUMASTIC PUBLIC LIMITED COMPANY - 1995-03-30
    BTP CHEMICALS PLC - 2001-03-21
    icon of address Grant Thornton Uk Llp, C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-01-24
    IIF 40 - Director → ME
  • 3
    ASTA GROUP PUBLIC LIMITED COMPANY - 2006-12-06
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-09 ~ 2020-09-23
    IIF 6 - Director → ME
    icon of calendar 2006-12-15 ~ 2010-07-15
    IIF 32 - Director → ME
  • 4
    SUTCLIFFE SPEAKMAN PLC - 1998-07-01
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1995-02-10
    IIF 16 - Director → ME
  • 5
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1997-01-24
    IIF 33 - Director → ME
  • 6
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-04 ~ 2010-07-15
    IIF 19 - Director → ME
  • 7
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2010-07-15
    IIF 24 - Director → ME
  • 8
    BOOSEY & HAWKES P L C - 1998-09-29
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-09-28
    IIF 28 - Director → ME
  • 9
    TRUSHELFCO (NO.2347) LIMITED - 1998-04-27
    BOOSEY & HAWKES GROUP PLC - 1998-09-29
    BOOSEY & HAWKES PLC - 2004-01-16
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-04-24 ~ 1998-10-31
    IIF 29 - Director → ME
  • 10
    BARROW HEPBURN GROUP TRUSTEES LIMITED - 1988-06-27
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-01-17 ~ 1995-05-22
    IIF 39 - Director → ME
  • 11
    COUNTRY CASUALS HOLDINGS LIMITED - 2016-06-27
    TUNECLASS LIMITED - 1992-06-12
    icon of address C/o Alixpartners The Zenith Building, Spring Gardens, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 1997-10-01 ~ 1998-02-06
    IIF 45 - Director → ME
  • 12
    DAVIS INTERNATIONAL LIMITED - 1998-01-05
    D.SHARP & SON (TRANSPORT)LIMITED - 1994-09-23
    D S FORWARDING LIMITED - 1996-05-28
    ELECO TRANSPORTATION SERVICES LIMITED - 1995-10-23
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-02-04 ~ 2010-07-15
    IIF 10 - Director → ME
  • 13
    VIRTEON LIMITED - 1997-07-01
    CLARIANT SPECIALITIES LIMITED - 1998-05-05
    CLARIANT UK LTD - 2007-01-02
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    34,000 GBP2024-12-31
    Officer
    icon of calendar 2000-07-01 ~ 2002-12-31
    IIF 31 - Director → ME
  • 14
    CLARIANT HOLDINGS UK LTD - 2007-01-02
    DORATRILL LIMITED - 1995-07-03
    icon of address Airedale House, 423 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    32,000 GBP2024-12-31
    Officer
    icon of calendar 2000-07-01 ~ 2002-12-31
    IIF 36 - Director → ME
  • 15
    DANTHERM LIMITED - 2023-08-31
    NOTSALLOW FIFTY-SEVEN LIMITED - 1995-03-13
    CALOREX HEAT PUMPS LIMITED - 2017-12-28
    icon of address Unit 12 Galliford Road Industrial Estate, Heybridge, Maldon, Essex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    256,320 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1995-10-24 ~ 2004-12-17
    IIF 44 - Director → ME
  • 16
    DOWNER CLADDING SYSTEMS LIMITED - 2013-06-04
    CLEVERSHAPE LIMITED - 1988-06-10
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2014-10-30
    IIF 8 - Director → ME
    icon of calendar 2002-05-10 ~ 2010-07-15
    IIF 13 - Director → ME
  • 17
    FILBUK 407 LIMITED - 1996-12-17
    MILBURY SYSTEMS LIMITED - 2014-01-14
    icon of address Unit 3b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ 2020-09-16
    IIF 5 - Director → ME
    icon of calendar 2007-11-22 ~ 2010-07-15
    IIF 34 - Director → ME
  • 18
    ABTUS LIMITED - 2001-08-01
    THE ABTUS COMPANY LIMITED - 1994-01-24
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-04 ~ 2010-07-15
    IIF 9 - Director → ME
  • 19
    LEONARDO INTERNET LIMITED - 2004-02-06
    LEONARDO INFORMATION SERVICES LIMITED - 2001-06-15
    LEONARDO.COM LIMITED - 2000-03-06
    icon of address Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-07 ~ 2010-07-15
    IIF 12 - Director → ME
  • 20
    ELECO PUBLIC LIMITED COMPANY - 2015-06-10
    ELECO HOLDINGS PUBLIC LIMITED COMPANY - 1999-01-05
    ELECOSOFT PLC - 2020-07-17
    icon of address Dawson House, 5 Jewry Street, London, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    icon of calendar 1997-01-29 ~ 2020-09-23
    IIF 26 - Director → ME
  • 21
    TERGOR ELECTRONICS LIMITED - 2001-08-20
    icon of address Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-26 ~ 2010-07-15
    IIF 18 - Director → ME
  • 22
    MBA COMPUTING LIMITED - 2003-07-01
    CONSULTEC LIMITED - 2003-10-09
    CONSULTEC UK LIMITED - 2005-10-19
    AQUABROAD PROJECTS LIMITED - 2000-09-22
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-08 ~ 2020-09-23
    IIF 15 - Director → ME
  • 23
    ELECO BUILDING PRODUCTS LIMITED - 1999-01-05
    ELECOBUILD LIMITED - 2013-10-07
    ELECO HOLDINGS LIMITED - 2008-12-15
    ELECO BUILDING SYSTEMS LIMITED - 2012-05-16
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1997-02-04 ~ 2020-09-16
    IIF 22 - Director → ME
  • 24
    ELECO HOLDINGS LIMITED - 2012-03-07
    ELECO LTD - 2020-07-17
    ELECO LIMITED - 1999-01-05
    ELECO BUILDING PRODUCTS LIMITED - 2008-12-15
    ELECOSOFT LIMITED - 2015-06-10
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-04-22 ~ 2020-09-23
    IIF 7 - Director → ME
  • 25
    ASTA DEVELOPMENT CORPORATION LIMITED - 1999-09-01
    ASTA DEVELOPMENT PLC - 2015-06-30
    GUARDSTOCK LIMITED - 1987-04-09
    ELECOSOFT UK PLC - 2015-06-30
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2010-07-15
    IIF 41 - Director → ME
    icon of calendar 2015-06-22 ~ 2020-09-23
    IIF 42 - Director → ME
  • 26
    FORMANCE LIMITED - 1999-04-27
    icon of address Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-03 ~ 2010-07-15
    IIF 21 - Director → ME
  • 27
    INTEGRATED COMPUTING OFFICE NETWORKING LTD - 1996-04-17
    icon of address Unit 8b, Marina Court, Castle Street, Hull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2020-09-23
    IIF 27 - Director → ME
  • 28
    icon of address 6 Royal Mews, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    426,192 GBP2021-04-30
    Officer
    icon of calendar ~ 2022-04-30
    IIF 2 - Director → ME
  • 29
    OYEZSTRAKER GROUP LIMITED - 2019-04-15
    SLSS (HOLDINGS) LIMITED - 1997-09-03
    OYEZ STRAKER GROUP LIMITED - 1998-10-23
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1998-07-22 ~ 1999-01-31
    IIF 35 - Director → ME
  • 30
    OWL 2003 LIMITED - 2004-04-19
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2010-07-15
    IIF 38 - Director → ME
  • 31
    SPEED 1608 LIMITED - 1991-06-12
    icon of address 49 High Street, Burnham-on-crouch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,202,613 GBP2024-09-30
    Officer
    icon of calendar 1991-05-28 ~ 1995-07-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    INDUSTRIAL & FINANCIAL COMPUTER SERVICES LIMITED - 1999-10-11
    I F C S LIMITED - 2002-06-26
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,200 GBP2020-06-30
    Officer
    icon of calendar ~ 1991-09-14
    IIF 4 - Director → ME
  • 33
    icon of address The Quay, Burnham-on-crouch
    Active Corporate (8 parents)
    Equity (Company account)
    666,018 GBP2024-09-30
    Officer
    icon of calendar 2000-02-26 ~ 2000-08-04
    IIF 1 - Director → ME
  • 34
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,102,324 GBP2017-12-31
    Officer
    icon of calendar 2018-07-04 ~ 2020-09-23
    IIF 43 - Director → ME
  • 35
    DEGREEBASE LIMITED - 1994-03-31
    SUTCLIFFE, SPEAKMAN CARBONS LIMITED - 2002-10-01
    icon of address Edgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1994-03-30 ~ 1995-02-10
    IIF 30 - Director → ME
  • 36
    AZURECREST LIMITED - 1982-04-02
    SUTCLIFFE, SPEAKMAN CARBONS LIMITED - 1994-03-31
    icon of address Edgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-04-28 ~ 1992-09-24
    IIF 37 - Director → ME
  • 37
    WEBSTER HOMES (PUTNEY) LIMITED - 1988-03-14
    KIRKHAM DEVELOPMENTS LIMITED - 1987-08-10
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2010-07-15
    IIF 25 - Director → ME
  • 38
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2010-07-15
    IIF 23 - Director → ME
  • 39
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-02-04 ~ 2010-07-15
    IIF 17 - Director → ME
  • 40
    SPEEDDECK BUILDING SYSTEMS LIMITED - 2013-06-04
    ELECO (SD) LIMITED - 2014-03-07
    GANG - NAIL SYSTEMS UK LIMITED - 1997-08-01
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2010-07-15
    IIF 14 - Director → ME
  • 41
    STRAMIT PANEL PRODUCTS LIMITED - 2013-06-04
    ELECO BUILDING COMPONENTS LIMITED - 2007-01-25
    ELECO TIMBER FRAME LIMITED - 2012-04-03
    KILCOTE LIMITED - 1980-12-31
    ELECO (SPP) LIMITED - 2014-03-07
    STRAMIT INDUSTRIES LIMITED - 2006-08-08
    STRAMIT INDUSTRIES (UK) LIMITED - 1987-07-21
    icon of address 66 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-04 ~ 2010-07-15
    IIF 11 - 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.