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

Mr Jeremy Keck

    Related profiles found in government register
  • Mr Jeremy Keck
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Hasker Farm Cottage, Callow, Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY, England

      IIF 1 IIF 2
    • 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 3 IIF 4
    • C/o Holder Blackthorn, Blackthorn House, Mary Ann Street, Birmingham, B3 1RL, England

      IIF 5
    • Holder Blackthorn, Mary Ann Street, St Pauls Square, Birmingham, West Midlands, B3 1RL, United Kingdom

      IIF 6
    • Unit 3, Gladstone Court, Egerton Street, Farnworth, Bolton, Lancs, BL4 7EU

      IIF 7
    • The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA, England

      IIF 8
    • Unit D Baltic Park, Saltmeadows Road, Gateshead, Tyne & Wear, NE8 3DA, England

      IIF 9
    • Ambassador, Holly Road, Skegness Industrial Estate, Skegness, Lincolnshire, PE25 3TE, United Kingdom

      IIF 10
    • 104, Gilpin Crescent, Walsall, WS3 4HY, England

      IIF 11
    • 36 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, England

      IIF 12
  • Keck, Jeremy
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 13 IIF 14
    • C/o Allium House, 36 Water Street, Birmingham, B3 1HP, England

      IIF 15
    • The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA, England

      IIF 16
    • Christopher House, 94b London Road, Leicester, Leicestershire, LE2 0QS, United Kingdom

      IIF 17
    • Ambassador, Holly Road, Skegness Industrial Estate, Skegness, Lincolnshire, PE25 3TE, United Kingdom

      IIF 18
    • Unit 15-16, Howard Road, Eaton Socon, St. Neots, PE19 8ET, England

      IIF 19
    • 36 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, England

      IIF 20
  • Keck, Jeremy
    British accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY

      IIF 21 IIF 22 IIF 23
    • 8, Unity Street, College Green, Bristol, Avon, BS1 5HH, United Kingdom

      IIF 26
    • 19, The Square, Retford, Nottinghamshire, DN22 6DQ, United Kingdom

      IIF 27
  • Keck, Jeremy
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Holder Blackthorn, Blackthorn House, Mary Ann Street, Birmingham, B3 1RL, England

      IIF 28
    • Units A4-a5, Greengate Industrial Estate, Greenside Way, Middleton, Manchester, M24 1SW

      IIF 29
    • 19, The Square, Retford, Nottinghamshire, DN22 6DQ, England

      IIF 30
  • Keck, Jeremy
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY

      IIF 31
    • 31, Cornwall House, Lionel Street, Birmingham, B3 1AP, England

      IIF 32
    • Holder Blackthorn, Mary Ann Street, St Pauls Square, Birmingham, West Midlands, B3 1RL, United Kingdom

      IIF 33
    • Avocet House, Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire, PE21 7NX, United Kingdom

      IIF 34
    • Bartle House, Oxford Court, Manchester, M2 3WQ

      IIF 35
    • 19, The Square, Retford, Nottingham, DN22 6DQ, United Kingdom

      IIF 36
    • Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF

      IIF 37 IIF 38
    • 54, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, England

      IIF 39
    • 58 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 40
  • Keck, Jeremy
    British financial consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cornwall House, Lionel Street, Birmingham, B3 1AP

      IIF 41
  • Keck, Jeremy
    British management consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY

      IIF 42 IIF 43
  • Keck, Jeremy
    British managing accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY

      IIF 44
  • Keck, Jeremy
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 45
  • Keck, Jeremy
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D Baltic Park, Saltmeadows Road, Gateshead, Tyne & Wear, NE8 3DA, England

      IIF 46
  • Keck, Jeremy
    British accountant

    Registered addresses and corresponding companies
    • Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY

      IIF 47 IIF 48
  • Keck, Jeremy

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
    • 36 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, England

      IIF 50
    • 58, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 37
  • 1
    131415 LIMITED
    - now 10872369
    CALLOW CAPITAL 3 LIMITED
    - 2019-07-17 10872369 09955411... (more)
    Bartle House, Oxford Court, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-10-20 ~ dissolved
    IIF 35 - Director → ME
  • 2
    161718 LIMITED - now
    FIRE BARRIER LIMITED
    - 2019-07-17 04506120 12376177... (more)
    Bartle House, Oxford Court, Manchester
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-10-21 ~ 2018-06-29
    IIF 38 - Director → ME
  • 3
    3D ACRYLICS & METALS LTD
    07560492
    Unit D Baltic Park, Saltmeadows Road, Gateshead, Tyne & Wear, England
    Active Corporate (4 parents)
    Officer
    2024-02-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    ABBEY COURT NURSING AND RESIDENTIAL HOMES LIMITED - now
    PETRACONSTRUCT LIMITED
    - 1996-02-19 01978338
    200 Kedleston Road, Derby
    Active Corporate (9 parents)
    Officer
    ~ 1995-03-21
    IIF 43 - Director → ME
  • 5
    ALBEC CONSULTANCY LIMITED
    - now 08089964 07472330
    MANEX BROKERS LIMITED
    - 2014-06-17 08089964
    ALBEC CONSULTANCY LIMITED
    - 2013-09-04 08089964 07472330
    K LONG PROPERTIES LIMITED
    - 2012-11-27 08089964
    54 Beacon Buildings, Leighswood Road Aldridge, Walsall
    Dissolved Corporate (4 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 39 - Director → ME
  • 6
    AMBASSADOR DISCOUNT PLASTICS LIMITED
    13708335
    Ambassador Holly Road, Skegness Industrial Estate, Skegness, Lincolnshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-10-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    AMBASSADOR WINDOW SYSTEMS LIMITED
    - now 05814826
    COMMAND STRATEGY LIMITED - 2006-07-04
    Holly Road, Skegness, Lincolnshire
    Active Corporate (8 parents)
    Officer
    2022-03-09 ~ now
    IIF 15 - Director → ME
  • 8
    AUTOSAN UK LIMITED
    05063533
    B M C House, Ibstock Road, Coventry
    Dissolved Corporate (9 parents)
    Officer
    2005-01-01 ~ 2007-05-04
    IIF 25 - Director → ME
  • 9
    BIOMASS FUNDING LTD
    09359531
    C/o Darbys Limited, 19 The Square, Retford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2014-12-17 ~ dissolved
    IIF 30 - Director → ME
    2014-12-17 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 10
    BLAIN & FORRESTER LIMITED
    02738834
    Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (9 parents)
    Officer
    2007-05-25 ~ 2008-06-14
    IIF 22 - Director → ME
    2007-05-25 ~ 2009-06-01
    IIF 48 - Secretary → ME
  • 11
    BOARDCRAFT (HOLDINGS) LIMITED
    11630165
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2018-12-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-12-12 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    BOARDCRAFT LIMITED
    - now 03421785
    GUINEA CONSULTANTS LIMITED - 1998-02-06
    Unit 15-16 Howard Road, Eaton Socon, St. Neots, England
    Active Corporate (10 parents)
    Officer
    2023-09-08 ~ now
    IIF 19 - Director → ME
  • 13
    BUS & MOTORS COMMERCIAL LIMITED
    04234641
    Regency House, 21 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2001-06-19 ~ 2002-07-05
    IIF 31 - Director → ME
  • 14
    CASTLEWAY VENTURES LIMITED - now
    MANEX GROUP LIMITED
    - 2009-12-14 03229638 07888132
    THE MANEX PARTNERSHIP LIMITED - 1998-05-07
    FURROWSHARE PROPERTIES LIMITED - 1997-01-10
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (12 parents)
    Officer
    2001-10-24 ~ 2001-11-20
    IIF 47 - Secretary → ME
  • 15
    CUTTLE MCLEOD CONSTRUCTION LIMITED
    01831197
    30 Finsbury Square, London
    Dissolved Corporate (11 parents)
    Officer
    2001-10-25 ~ 2003-04-25
    IIF 21 - Director → ME
    2005-10-28 ~ 2009-05-31
    IIF 44 - Director → ME
  • 16
    D B RUSSELL (HOLDING) LIMITED
    05129062
    19 The Square, Retford, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2004-06-18 ~ dissolved
    IIF 23 - Director → ME
  • 17
    D.B. RUSSELL (CONSTRUCTION) LIMITED
    01973479
    Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2008-09-19 ~ dissolved
    IIF 26 - Director → ME
  • 18
    EXPRESS ASSEMBLIES LIMITED
    04586852
    Christopher House, 94b London Road, Leicester, Leicestershire
    Active Corporate (7 parents)
    Officer
    2025-10-09 ~ now
    IIF 17 - Director → ME
  • 19
    FIRE BARRIER SERVICES LIMITED
    02943853 04506120... (more)
    Bartle House, Oxford Court, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2017-10-21 ~ 2018-06-29
    IIF 37 - Director → ME
  • 20
    FOLCARN LIMITED
    02177402
    The Old Lodge Nursing Home, Sandy Pits Lane, Etwall, Derby, Derbyshire
    Active Corporate (6 parents)
    Officer
    ~ 1992-10-01
    IIF 42 - Director → ME
  • 21
    FORTIS TECHNICAL LTD
    10738646
    C/o Holder Blackthorn Blackthorn House, Mary Ann Street, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-04-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    FOTON EUROPE LIMITED
    06910883
    King Long House Three Spires Estate, Ibstock Road, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-10 ~ 2011-02-11
    IIF 40 - Director → ME
  • 23
    HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS LIMITED - now
    HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS KLD LIMITED - 2015-04-07
    KINGLONG DIRECT LIMITED
    - 2014-11-28 06504020
    C/o 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (9 parents)
    Officer
    2010-12-16 ~ 2011-07-15
    IIF 51 - Secretary → ME
  • 24
    JOHN HOBAN TRAVEL LIMITED
    04928135
    Adey Fitzgerald & Walker, The Pavillion, 60 Eastgate, Cowbridge, Vale Of Glamorgan, Wales
    Dissolved Corporate (9 parents)
    Officer
    2016-02-02 ~ 2016-03-17
    IIF 32 - Director → ME
  • 25
    K K & C ASSOCIATES LLP - now
    MANEX VENTURES GROUP LLP - 2017-07-04
    MANEX & ASSOCIATES LLP
    - 2015-06-15 OC386779
    54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate (10 parents)
    Officer
    2013-07-23 ~ 2015-05-31
    IIF 45 - LLP Designated Member → ME
  • 26
    KJ WOOD PRODUCTS LTD
    13438494
    104 Gilpin Crescent, Walsall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    LACOTTE LTD
    14215598
    36 Beacon Buildings Leighswood Road, Walsall, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2022-07-05 ~ now
    IIF 20 - Director → ME
    2022-07-05 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 28
    M & B (UK) LIMITED
    08723645
    C/o Darbys Limited, 19 The Square, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-08 ~ dissolved
    IIF 27 - Director → ME
  • 29
    MODE WASHROOMS LIMITED
    12324821
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2020-05-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 30
    NEW INN TRAVEL GROUP LIMITED
    - now 09106456
    NEW INNS (ASHBOURNE) LIMITED - 2015-03-06
    54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2016-05-10 ~ 2017-07-20
    IIF 41 - Director → ME
  • 31
    NEWTON HOUSE DOVEDALE LIMITED
    - now 07472330
    ALBEC CONSULTANCY LIMITED
    - 2012-11-27 07472330 08089964... (more)
    19 The Square, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 36 - Director → ME
  • 32
    PHASE-TWO BEDROOM DESIGN LTD
    05317160
    Unit 3, Gladstone Court, Egerton Street, Farnworth, Bolton, Lancs
    Liquidation Corporate (5 parents)
    Person with significant control
    2022-11-01 ~ 2023-11-02
    IIF 7 - Ownership of shares – 75% or more OE
  • 33
    PLY LINING VAN SHOP LIMITED
    13999835
    9 Water Mill Clough, Royton, Oldham, England
    Active Corporate (4 parents)
    Officer
    2022-03-24 ~ 2023-09-01
    IIF 33 - Director → ME
    Person with significant control
    2022-03-24 ~ 2023-09-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 34
    THREE DEE HOLDINGS LIMITED
    15065440
    The Old Vicarage, Church Close, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Officer
    2023-08-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 35
    UK CIRCUITS AND ELECTRONICS SOLUTIONS LIMITED
    - now 03301172
    FOXWEST SERVICES LIMITED - 2006-08-01
    The Mills, Canal Street, Derby, England
    Active Corporate (14 parents)
    Officer
    2016-08-25 ~ 2018-01-04
    IIF 29 - Director → ME
  • 36
    WOOD CHIP MANAGEMENT LIMITED
    10155261
    Avocet House Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    WYRE LAND RECLAMATION LTD - now
    B M C DEVELOPMENTS LTD
    - 2008-09-01 03982066
    CITY & COUNTRY DEVELOPMENTS (U.K.) LIMITED - 2002-06-13
    RIVERVIEW ASSOCIATES LIMITED - 2000-07-24
    Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    2005-01-12 ~ 2007-05-04
    IIF 24 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.