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 James Campbell Fraser Keay

    Related profiles found in government register
  • Mr James Campbell Fraser Keay
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Badgers Way, Oxon Business Park, Shrewsbury, Shropshire, SY3 5AB, England

      IIF 1 IIF 2 IIF 3
    • icon of address Spitfire House, 142-145 Congleton Road, Talke, Stoke-on-trent, Staffs, ST7 1LX

      IIF 6
    • icon of address Spitfire House, 142-154 Congleton Road, Talke, Stoke-on-trent, Staffordshire, ST7 1LX, England

      IIF 7
  • Keay, James Campbell Fraser
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Orchard, Adcote, Little Ness, Shrewsbury, Shropshire, SY4 2JX

      IIF 8
    • icon of address Network House, Badgers Way, Oxon Business Park, Shrewsbury, Shropshire, SY3 5AB, England

      IIF 9
  • Keay, James Campbell Fraser
    British direcor born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Badgers Way, Oxon Business Park, Shrewsbury, Shropshire, SY3 5AB, England

      IIF 10
  • Keay, James Campbell Fraser
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

      IIF 11
    • icon of address 30-32, Hanover House, Charlotte Street, Manchester, M1 4FD, England

      IIF 12
    • icon of address Little Orchard, Adcote Little Ness, Shrewsbury, Shropshire, SY4 2JX

      IIF 13
    • icon of address Network House, Badgers Way, Oxon Business Park, Shrewsbury, Shropshire, SY3 5AB, England

      IIF 14 IIF 15 IIF 16
  • Keay, James Campbell Fraser
    born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Orchard, Adcote, Little Ness, Shrewsbury, , SY4 2JX,

      IIF 17
    • icon of address Network House, Badgers Way, Oxon Business Park, Shrewsbury, Shropshire, SY3 5AB, England

      IIF 18
  • Keay, James Campbell Fraser
    British

    Registered addresses and corresponding companies
    • icon of address Little Orchard, Adcote Little Ness, Shrewsbury, Shropshire, SY4 2JX

      IIF 19
    • icon of address Network House, Badgers Way, Oxon Business Park, Shrewsbury, Shropshire, SY3 5AB, England

      IIF 20
  • Keay, James Campbell Fraser
    British company director

    Registered addresses and corresponding companies
    • icon of address Network House, Badgers Way, Oxon Business Park, Shrewsbury, Shropshire, SY3 5AB, England

      IIF 21
  • Keay, James Campbell Fraser
    British director

    Registered addresses and corresponding companies
    • icon of address Network House, Badgers Way, Oxon Business Park, Shrewsbury, Shropshire, SY3 5AB, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 5 Cole Hall Mews, Hills Lane, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -224 GBP2024-03-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 10 Park Plaza Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -5,381,117 GBP2024-12-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Spitfire House 142-154 Congleton Road, Talke, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    I SURE DIRECT LIMITED - 2008-05-16
    icon of address Spitfire House 142-154 Congleton Road, Talke, Stoke On Trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    472,899 GBP2015-12-31
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Network House, Badgers Way, Oxon Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-01-08 ~ dissolved
    IIF 19 - Secretary → ME
  • 7
    SELECT STORAGE LIMITED - 2005-10-20
    icon of address Network House, Badgers Way, Oxon Business Park, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2005-08-17 ~ now
    IIF 9 - Director → ME
    icon of calendar 2005-08-17 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    SELEKT SERVICES UK LIMITED - 1999-12-09
    icon of address Network House, Badgers Way Oxon Business Park, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Network House, Badgers Way, Oxon Business Park, Shrewsbury
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-17 ~ now
    IIF 16 - Director → ME
    icon of calendar 2005-08-17 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Network House Oxon Business Park, Badgers Way, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,743 GBP2025-03-31
    Officer
    icon of calendar 2009-06-08 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Company number OC315740
    Non-active corporate
    Officer
    icon of calendar 2005-10-20 ~ now
    IIF 17 - LLP Designated Member → ME
Ceased 3
  • 1
    GCI MANAGED SERVICES GROUP LIMITED - 2021-03-16
    GCI TELECOM GROUP LIMITED - 2017-03-09
    WILCHAP 384 LIMITED - 2005-06-13
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 23 offsprings)
    Officer
    icon of calendar 2007-05-03 ~ 2018-05-04
    IIF 11 - Director → ME
  • 2
    icon of address East Gatehouse Felton Park, West Felton, Oswestry, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -57,269 GBP2019-03-31
    Officer
    icon of calendar 2007-07-20 ~ 2016-12-01
    IIF 20 - Secretary → ME
  • 3
    icon of address The Old Police Station, Church Street, Ambleside, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -347,089 GBP2024-04-30
    Officer
    icon of calendar 2014-04-02 ~ 2019-11-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-06
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.