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

Keech, Martin

    Related profiles found in government register
  • Keech, Martin

    Registered addresses and corresponding companies
    • 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, England

      IIF 1
  • Keech, Michael

    Registered addresses and corresponding companies
    • Park House, Bradford Road, Birstall, WF17 9HP, England

      IIF 2
    • 7 The Coppice, Gomersal, Cleckheaton, BD19 4QA, England

      IIF 3
    • 8, Nann Hall Glade, Cleckheaton, BD19 4GF, United Kingdom

      IIF 4
    • Titan Business Centre, 12 Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 5
  • Keech, Michael Stuart
    British

    Registered addresses and corresponding companies
    • 27, Fern View, Gomersal, Cleckheaton, West Yorkshire, BD19 4PE, United Kingdom

      IIF 6
  • Keech, Martin
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, England

      IIF 7
  • Keech, Martin Stuart
    born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23a, Heathfield, Stacey Bushes, Milton Keynes, Buckinghamshire, MK12 6HP, England

      IIF 8
  • Keech, Michael
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Titan Business Centre, 12 Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 9
    • Unit 3, Foundry Place, Old Tiffield Road, Towcester, Northamptonshire, NN12 6FP, United Kingdom

      IIF 10
    • Unit 3, Old Tiffield Road, Towcester, NN12 6FP, England

      IIF 11
  • Keech, Michael
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8, Nann Hall Glade, Cleckheaton, BD19 4GF, United Kingdom

      IIF 12
  • Keech, Michael
    English director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Bradford Road, Birstall, WF17 9HP, England

      IIF 13
  • Keech, Michael
    English lawyer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7 The Coppice, Gomersal, Cleckheaton, BD19 4QA, England

      IIF 14
  • Keech, Martin Stuart
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Penn Gardens, Northampton, NN4 0QX, England

      IIF 15 IIF 16
  • Keech, Martin Stuart
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit A6, Denbigh Business Park, Building A, 10 First Avenue, West Denbigh, Milton Keynes, MK1 1DN, United Kingdom

      IIF 17
  • Keech, Martin Stuart
    British contract services born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23a, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 18
  • Keech, Martin Stuart
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 45, Gold Street, Northampton, NN1 1RA, England

      IIF 19
  • Keech, Martin Stuart
    British electrician born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, England

      IIF 20 IIF 21
    • Unit 23a Heathfield, Stacey Bushes, Milton Keynes, Buckinghamshire, MK12 6HP, United Kingdom

      IIF 22
  • Keech, Martin Stuart
    British sales director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Penn Gardens, Northampton, NN4 0QX, England

      IIF 23
  • Keech, Michael
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Foundry Place, Old Tiffield Road, Towcester, Northamptonshire, NN12 6FP, United Kingdom

      IIF 24 IIF 25
  • Keech, Michael
    British direcdtor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Foundry Place, Towcester, Northamptonshire, NN12 6FP, United Kingdom

      IIF 26
  • Keech, Michael
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Old Tiffield Road, Foundry Place, Towcester, Northamptonshire, NN12 6FP, United Kingdom

      IIF 27
  • Keech, Michael Stuart
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Fern View, Gomersal, Cleckheaton, West Yorkshire, BD19 4PE, United Kingdom

      IIF 28
  • Mr Martin Keech
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23 Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, England

      IIF 29
  • Mr Michael Keech
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8, Nann Hall Glade, Cleckheaton, BD19 4GF, United Kingdom

      IIF 30
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 31
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 32
    • 2, Elms Farm Close, Crick, Northampton, NN6 7DN, England

      IIF 33
  • Mr Martin Keech
    English born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Titan Business Centre, 12 Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 34
  • Keech, Martin Stuart
    British gas engineer born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 35
  • Mr Martin Stuart Keech
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, England

      IIF 36 IIF 37
    • Unit A6, Denbigh Business Park, Building A, 10 First Avenue, West Denbigh, Milton Keynes, MK1 1DN, United Kingdom

      IIF 38
    • 45, Gold Street, Northampton, NN1 1RA, England

      IIF 39
    • 5, 5 Penn Gardens, Northampton, NN4 0QX, England

      IIF 40
    • 5, Penn Gardens, Northampton, NN4 0QX, England

      IIF 41 IIF 42
  • Mr Michael Keech
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Foundry Place, Old Tiffield Road, Towcester, Northamptonshire, NN12 6FP, United Kingdom

      IIF 43
    • Unit 3, Foundry Place, Towcester, Northamptonshire, NN12 6FP, United Kingdom

      IIF 44
    • Unit 3, Old Tiffield Road, Foundry Place, Towcester, NN12 6FP, United Kingdom

      IIF 45
  • Mr Martin Stuart Keech
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 21
  • 1
    CK CONVERSIONS LTD
    12275134
    23 Heathfield, Stacey Bushes, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 2
    CONTRACT SERVICES MK LIMITED
    09888724
    Unit 23a Heathfield, Stacey Bushes, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 18 - Director → ME
  • 3
    DKM (MILTON KEYNES) LTD
    13889621
    Unit 3 Old Tiffield Road, Foundry Place, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-02-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-02-02 ~ 2023-05-11
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EKA ENGINEERING LTD
    15989734
    Unit 3 Old Tiffield Road, Towcester, England
    Dissolved Corporate (5 parents)
    Officer
    2024-10-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-10-01 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
  • 5
    EKA GROUP HOLDINGS LTD
    - now 01567156
    OXLEY FORSTER HOLDINGS LIMITED
    - 2024-10-17 01567156
    DOMEHEMP LIMITED - 1982-02-04
    Unit 3 Foundry Place, Old Tiffield Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2021-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 6
    EKA LIMITED
    - now 01402687 SC058690
    EKA GROUP LIMITED - 1995-07-12
    EKA RECOVERY VEHICLES (G.B.) LIMITED - 1983-01-11
    WRECQUIP LIMITED - 1980-12-31
    Unit 3 Foundry Place, Old Tiffield Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-07-01 ~ now
    IIF 24 - Director → ME
  • 7
    EMF ELECTRICAL INSTALLATIONS AND TESTING LIMITED
    09491240 OC397624
    Unit 23a Heathfield Stacey Bushes, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-16 ~ dissolved
    IIF 22 - Director → ME
  • 8
    EMF ELECTRICAL INSTALLATIONS LLP
    OC397624 09491240
    Unit 23a Heathfield, Stacey Bushes, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 9
    GOLDMAN UK 247 LTD
    14577490
    23 Heathfield, Stacey Bushes, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-01-08 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    GUARDIAN COMPLIANCE LIMITED
    15357931
    45 Gold Street, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-18 ~ 2024-06-01
    IIF 19 - Director → ME
    Person with significant control
    2023-12-18 ~ 2024-06-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INHOUSE LEGAL SERVICES LTD
    06891434
    27 Fern View, Gomersal, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-29 ~ dissolved
    IIF 28 - Director → ME
    2009-04-29 ~ dissolved
    IIF 6 - Secretary → ME
  • 12
    KEY ELECTRICAL SERVICES LIMITED
    10771439
    23 Heathfield, Stacey Bushes, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2017-08-18 ~ now
    IIF 7 - Director → ME
    2017-05-15 ~ 2017-08-18
    IIF 9 - Director → ME
    2017-08-18 ~ now
    IIF 1 - Secretary → ME
    2017-05-15 ~ 2017-08-18
    IIF 5 - Secretary → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 29 - Has significant influence or control OE
    2017-05-15 ~ 2017-08-18
    IIF 34 - Has significant influence or control OE
  • 13
    KEY GAS AND HEATING LIMITED
    11304356
    23 Heathfield, Stacey Bushes, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 14
    KEY PROPERTY AND BUILDING SERVICES LTD
    13458331
    Unit A6 Denbigh Business Park, Building A, 10 First Avenue, West Denbigh, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 15
    MK ELECTRICAL AND TESTING LTD
    14557687
    Office 104, 45 Gold Street, Northampton, England
    Active Corporate (2 parents)
    Officer
    2023-10-31 ~ now
    IIF 16 - Director → ME
    2022-12-26 ~ 2023-09-19
    IIF 15 - Director → ME
    Person with significant control
    2022-12-26 ~ 2023-09-19
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    2023-10-31 ~ now
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 16
    ROTZLER (U.K.) LIMITED
    - now 01501629
    PLUMESET LIMITED - 1981-12-31
    Unit 3 Foundry Place, Old Tiffield Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-09-17 ~ now
    IIF 25 - Director → ME
  • 17
    SQUARED BLUE LTD
    - now 09980201
    UKBOX LIMITED
    - 2016-02-02 09980201
    Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 13 - Director → ME
    2016-02-01 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SQUARED GREY LIMITED
    10446628
    Titan House Central Arcade, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 12 - Director → ME
    2016-10-26 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
  • 19
    SQUARED RED LIMITED
    09861162
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2015-11-06 ~ dissolved
    IIF 14 - Director → ME
    2015-11-06 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 20
    STRAWBERRY MOON MEDIA LTD
    14207587
    Unit 3 Foundry Place, Towcester, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    YOU CAN HAVE WHATEVER YOU LIKE LTD
    12913550
    23 Heathfield, Stacey Bushes, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE

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.