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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Keeves, Alan Frederick

    Related profiles found in government register
  • Keeves, Alan Frederick

    Registered addresses and corresponding companies
    • Suite 5, Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ

      IIF 1
    • Suite 5, Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 5 IIF 6
    • Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 7
    • 9 Lourdes Manor Close, Swan Lane, Sellindge, Kent, TN25 6EP

      IIF 8
  • Keeves, Alan Frederick
    British

    Registered addresses and corresponding companies
    • 9 Lourdes Manor Close, Swann Lane, Sellindge, Ashford, Kent, TN25 6BU

      IIF 9
    • Suite 5, Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XU, United Kingdom

      IIF 10
    • Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ

      IIF 11
    • Suite 5, Brogdale Farm, Brogdale Road, Ospringe, Faversham, Kent, ME13 8XU, United Kingdom

      IIF 12
    • First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 13
    • 9 Lourdes Manor Close, Swan Lane, Sellindge, Kent, TN25 6EP

      IIF 14 IIF 15 IIF 16
  • Keeves, Alan Frederick
    British accountant

    Registered addresses and corresponding companies
    • 49 Chequers Park, Wye, Ashford, Kent, TN25 5BB

      IIF 17
  • Keeves, Alan
    British

    Registered addresses and corresponding companies
    • 9, Lourdes Manor Close, Swan Lane Sellindge, Ashford, Kent, TN25 6BU, Uk

      IIF 18
  • Keeves, Alan

    Registered addresses and corresponding companies
    • Suite - 5, Brogdale Farm, Brogdale, Faversham, Kent, ME13 8XZ

      IIF 19
    • First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 20
  • Keeves, Alan Frederick
    British accountant born in July 1950

    Registered addresses and corresponding companies
  • Keeves, Alan Frederick
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • ., Suite 1,unit C3, Knights Park Industrial Estate.knight Road, Rochester, Kent, ME2 2LS, United Kingdom

      IIF 25
    • First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 26 IIF 27 IIF 28
  • Keeves, Alan Frederick
    British accountant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 35
    • Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 36 IIF 37 IIF 38
    • Viceroy, Vicarage Lane, Hoo, Rochester, ME3 9TW, England

      IIF 39
  • Keeves, Alan
    British accounts director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ibc, Suite 5, Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ

      IIF 40
  • Keeves, Alan Frederick
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 41
  • Keeves, Alan Frederick
    British accountant born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 42 IIF 43
    • 9 Lourdes Manor Close, Swan Lane, Sellindge, Kent, TN25 6EP

      IIF 44
  • Keeves, Alan Frederick
    British none born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lourdes Manor Close, Sellindge, Ashford, Kent, TN25 6BU

      IIF 45
  • Mr Alan Frederick Keeves
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 46 IIF 47
    • Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 48 IIF 49 IIF 50
    • Viceroy, Port Werburgh, Vicarage Lane, Rochester, Kent, ME3 9TW, United Kingdom

      IIF 51
  • Mr Alan Keeves
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 52
  • Mr Alan Frederick Keeves
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 53 IIF 54
    • Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 55
child relation
Offspring entities and appointments 34
  • 1
    BOWZELL RETAIL LIMITED
    07136809
    Ibc Accountants, Suite 5, Brogdale Farm Brogdale Road, Ospringe, Faversham, Kent, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-07-06 ~ 2011-08-15
    IIF 12 - Secretary → ME
    2010-10-05 ~ 2011-06-15
    IIF 18 - Secretary → ME
  • 2
    BRISQUE LTD
    03934420
    Unit 3c Knights Park Industrial Estate, Knight Road, Rochester, England
    Dissolved Corporate (4 parents)
    Officer
    2000-03-16 ~ 2017-05-18
    IIF 14 - Secretary → ME
  • 3
    BUSH ESTATE MANAGEMENT LTD
    07346137
    Ibc Accountants - Fao Mr A F Keeves, Suite 5 (in Cessation), Brogdale Road, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-01 ~ 2011-06-15
    IIF 11 - Secretary → ME
    2011-07-06 ~ 2012-12-31
    IIF 10 - Secretary → ME
  • 4
    CAPITOL ACCOUNTANCY LTD
    04250547
    First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2001-09-03 ~ now
    IIF 29 - Director → ME
    2017-01-24 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    CITY ACCOUNTANTS SOUTH EAST LTD
    - now 12788903
    CITY RECRUITMENT SOUTH EAST LTD
    - 2022-03-03 12788903
    First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (3 parents)
    Officer
    2022-03-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CITY BARS (SOUTH-EAST) LTD - now
    292 ST JOHNS STREET LIMITED
    - 2012-01-26 07116466
    Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-03-04 ~ 2011-09-20
    IIF 40 - Director → ME
  • 7
    COUNTRYSIDE BESPOKE INTRODUCTIONS LIMITED
    04548358
    Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (7 parents, 6 offsprings)
    Officer
    2016-11-10 ~ dissolved
    IIF 37 - Director → ME
    2002-10-04 ~ 2007-03-01
    IIF 22 - Director → ME
    2002-10-04 ~ 2006-12-31
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    CROFTHAWK ASSOCIATES LTD
    05562867
    First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (8 parents)
    Officer
    2021-10-27 ~ now
    IIF 6 - Secretary → ME
  • 9
    EFGY LTD
    03952253
    Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (10 parents)
    Officer
    2007-03-01 ~ 2013-01-01
    IIF 44 - Director → ME
    2016-11-02 ~ 2019-02-19
    IIF 36 - Director → ME
    2001-01-11 ~ 2005-05-04
    IIF 24 - Director → ME
    2013-01-02 ~ 2015-03-26
    IIF 1 - Secretary → ME
    Person with significant control
    2016-11-02 ~ 2019-02-19
    IIF 49 - Ownership of shares – 75% or more OE
  • 10
    ETS FORWARDING LTD
    08606226
    Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2015-03-04 ~ 2015-03-30
    IIF 30 - Director → ME
  • 11
    EUROPEAN INTERIORS GROUP LIMITED
    03781753
    105 St Peter's Street, St Albans
    Dissolved Corporate (9 parents)
    Officer
    2003-09-23 ~ 2006-08-01
    IIF 15 - Secretary → ME
  • 12
    EUROPEAN TRAILER SERVICES LTD
    07782617
    Gladden Gladden Place, West Gillibrands, Skelmersdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-21 ~ 2011-11-03
    IIF 31 - Director → ME
  • 13
    FALCOMDALE LTD
    04734247
    Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2020-03-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GENIE LIMITED
    01781369
    Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 15
    HARPER & DELLER LTD
    08570570
    Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-14 ~ 2014-08-29
    IIF 4 - Secretary → ME
  • 16
    I.B.C. CONSULTANTS LTD
    - now 06928851
    S.K. DARUIKESHAVARZ LTD
    - 2010-06-21 06928851
    First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (3 parents)
    Officer
    2009-09-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 17
    IMES ENGINEERING & CONTRACTING LTD
    - now 06918570
    PENNARBED ENGINEERING LTD - 2017-02-25
    Unit 2b Staples Close Redhill Business Park, Stone Road, Stafford, Staffordshire, England
    Active Corporate (9 parents)
    Officer
    2017-08-30 ~ 2018-01-29
    IIF 35 - Director → ME
  • 18
    INVICTA LANDSCAPING SOUTH EAST LTD
    12685590
    Suite 1, Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 19
    JMS (SOUTH EAST) LTD
    07774242 09152246
    Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2011-09-14 ~ 2014-03-28
    IIF 33 - Director → ME
  • 20
    KENT ACCOUNTANTS LTD
    - now 06376048
    GAY BOYZ. BIZ LTD
    - 2007-10-05 06376048
    First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (6 parents)
    Officer
    2007-09-25 ~ now
    IIF 26 - Director → ME
    2007-09-25 ~ 2010-03-01
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KENT BARS LIMITED
    06859159
    Suite - 5 Brogdale Farm, Brogdale, Faversham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2009-12-14 ~ 2013-11-27
    IIF 19 - Secretary → ME
  • 22
    LAWFORD SERVICES (LONDON) LIMITED
    08371843
    Office 4, Cavendish House, New Road, Newhaven, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-01-23 ~ 2013-10-04
    IIF 2 - Secretary → ME
  • 23
    MANDALA LEGAL AFFAIRS LTD
    - now 07427081
    MADALA LEGAL AFFAIRS LTD
    - 2010-11-09 07427081
    Unit 3c Knights Park Industrial Estate, Knight Road, Rochester, England
    Dissolved Corporate (4 parents)
    Officer
    2010-11-02 ~ 2010-11-10
    IIF 45 - Director → ME
  • 24
    MANUS LEGAL AFFAIRS LTD
    08273893
    First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (2 parents)
    Officer
    2021-01-21 ~ now
    IIF 41 - Director → ME
    2012-10-30 ~ now
    IIF 5 - Secretary → ME
  • 25
    METROPOLITAN RESOURCE (SOUTH EAST) LTD
    07729322
    Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 26
    NICKERS LTD
    05853085
    Ibc Suite 5, Brogdale Farm, Brogdale Road Faversham, Kent
    Dissolved Corporate (4 parents)
    Officer
    2006-07-20 ~ dissolved
    IIF 16 - Secretary → ME
  • 27
    SERVO SYSTEMS LTD
    04016328
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Dissolved Corporate (9 parents)
    Officer
    2000-12-18 ~ 2001-01-17
    IIF 23 - Director → ME
    2001-02-12 ~ 2002-06-18
    IIF 21 - Director → ME
  • 28
    SMARTMASTER TRADE LTD
    - now 06367245
    SMARTMASTER BUILDING LTD
    - 2010-04-27 06367245
    First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (7 parents)
    Officer
    2008-05-06 ~ 2009-09-11
    IIF 9 - Secretary → ME
    2010-08-15 ~ now
    IIF 13 - Secretary → ME
  • 29
    STANDINGWAVE LTD
    04569126
    Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2013-01-16 ~ 2019-09-19
    IIF 7 - Secretary → ME
  • 30
    TOMMYS RAINBOW CIC
    13100138
    43 Albion Place, Maidstone, England
    Active Corporate (9 parents)
    Officer
    2021-11-02 ~ 2022-08-18
    IIF 25 - Director → ME
  • 31
    TRANSMARKE LOGISTICS LTD
    07784944
    Office Park, Gatehouse Way, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-23 ~ 2012-01-30
    IIF 32 - Director → ME
  • 32
    VITALLERGIES CONSULTING LTD
    07966552
    Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-27 ~ dissolved
    IIF 3 - Secretary → ME
  • 33
    WEDGE INNS LTD
    12924333
    Suite 1, Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-29 ~ dissolved
    IIF 39 - Director → ME
  • 34
    WELLINGTON RETREAT LTD
    08483314
    Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-04-11 ~ dissolved
    IIF 34 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.