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

Beekmeyer, Keith David

    Related profiles found in government register
  • Beekmeyer, Keith David
    British broker born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage The High Road, Epping, Essex, CM16 4DJ

      IIF 1
  • Beekmeyer, Keith David
    British businessman born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, High Road, Epping, Essex, CM16 4DJ, England

      IIF 2 IIF 3
  • Beekmeyer, Keith David
    British co director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage The High Road, Epping, Essex, CM16 4DJ

      IIF 4
  • Beekmeyer, Keith David
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, High Road, Epping, CM16 4DJ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Beekmeyer, Keith David
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yee Tree Cottages, High Road, Epping, CM16 4DJ, England

      IIF 8
    • icon of address Yew Tree Cottage, High Road, Epping, CM16 4DJ, England

      IIF 9 IIF 10
    • icon of address Yew Tree Cottage, High Road, Epping, Essex, CM16 4DJ

      IIF 11
    • icon of address Yew Tree Cottage, High Road, Epping, Essex, CM16 4DJ, United Kingdom

      IIF 12
    • icon of address Yew Tree Cottage The High Road, Epping, Essex, CM16 4DJ

      IIF 13 IIF 14
    • icon of address 60, Wensleydale Road, Hampton, Middx, TW12 2LX, England

      IIF 15
    • icon of address 60, Wensleydale Road, Hampton, TW12 2LX, England

      IIF 16
    • icon of address 60 Wensleydale Road, Wensleydale Road, Hampton, TW12 2LX, England

      IIF 17
    • icon of address 16, Holywell Row, London, EC2A 4XA, United Kingdom

      IIF 18 IIF 19
    • icon of address 17, Bevis Marks, 6th Floor, London, EC3A 7LN, England

      IIF 20
    • icon of address 17, Bevis Marks, 7th Floor, London, EC3A 7LN, England

      IIF 21
    • icon of address Astrix House, 16 Holywell Row, London, EC2A 4XA

      IIF 22
    • icon of address The Grange, Almington, Market Drayton, TF9 2PL, England

      IIF 23
  • Beekmeyer, Keith David
    British director

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage The High Road, Epping, Essex, CM16 4DJ

      IIF 24
  • Mr Keith Beekmeyer
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, High Road, Epping, Essex, CM16 4DJ, England

      IIF 25
  • Beekmeyer, Keith David

    Registered addresses and corresponding companies
    • icon of address 1, Yew Tree Cottage, High Road, Epping, CM16 4DJ, United Kingdom

      IIF 26
    • icon of address Yee Tree Cottages, High Road, Epping, CM16 4DJ, England

      IIF 27
  • Mr Keith David Beekmeyer
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yee Tree Cottages, High Road, Epping, CM16 4DJ, England

      IIF 28
    • icon of address 60, Wensleydale Road, Hampton, TW12 2LX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    ASTRIX AM LIMITED - 2010-12-21
    icon of address Yew Tree Cottage, High Road, Epping, Essex
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 11 - Director → ME
  • 2
    WSP PROPERTY LIMITED - 2008-11-25
    XPLICO PROPERTY LIMITED - 2009-04-28
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-07-12 ~ now
    IIF 13 - Director → ME
    icon of calendar 2005-07-12 ~ now
    IIF 24 - Secretary → ME
  • 3
    icon of address 17 Bevis Marks, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 27 - Secretary → ME
  • 4
    CITADEL GLOBAL RE LTD - 2023-07-11
    BURY STREET SERVICES LTD - 2025-07-22
    GET COVER SERVICES LTD - 2024-11-25
    icon of address 17 Bevis Marks 8th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 60 Wensleydale Road, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 6
    NEWPOINT FINANCIAL (EUROPE) LTD - 2025-09-03
    icon of address 17 Bevis Marks 8th Floor, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 6 - Director → ME
  • 7
    HEATH CLARKE HOLDINGS LIMITED - 2016-07-12
    HAY FIELDING GROUP LTD - 2018-02-20
    NEWPOINT CAPITAL & GUARANTEE LTD - 2024-10-16
    NEWPOINT CAPITAL LIMITED - 2023-10-27
    NEWPOINT CAPITAL GUARANTEE LTD - 2023-10-28
    icon of address 17 Bevis Marks 8th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    130,242 GBP2018-04-30
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 2 - Director → ME
  • 8
    NFG CAPITAL PARTNERS LTD - 2024-01-30
    NEWPOINT PROPERTY LTD - 2024-11-01
    NEWPOINT SECURITIES LTD - 2023-11-10
    icon of address 17 Bevis Marks 8th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 7 - Director → ME
  • 9
    GET COVER PLC - 2024-11-13
    SPECIALTYRISKRE SERVICES LTD - 2025-06-19
    GET COVER LIMITED - 2022-12-02
    SPECIALTYRISKRE SERVICES PLC - 2024-11-13
    TRAVEL AND MEDICAL INSURANCE SERVICES LTD - 2022-10-27
    icon of address 17 Bevis Marks 8th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -199,545 GBP2021-09-30
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 21 - Director → ME
  • 10
    OSSO RENEWABLES LTD - 2024-08-03
    OSSO INVESTMENTS LTD - 2023-07-24
    icon of address 7th Floor 17 Bevis Marks, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 9 - Director → ME
  • 11
    ATIMUR PROPERTY SERVICES LIMITED - 2016-01-06
    OSSO GAS LIMITED - 2022-09-02
    OSSO ENERGY LIMITED - 2022-09-02
    OSS MOBILE RECYCLING LIMITED - 2018-09-19
    icon of address 17 Bevis Marks 8th Floor, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -138,593 GBP2021-09-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 17 - Director → ME
  • 12
    STARMOON LTD - 2010-12-31
    icon of address 60 Wensleydale Road, Hampton, Middx, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 15 - Director → ME
  • 13
    YELLOWCAP LIMITED - 2016-08-09
    NEWPOINT SECURITIES LIMITED - 2019-01-14
    NEWPOINT WARRANTY LIMITED - 2018-08-13
    HAY FIELDING CAPITAL LTD - 2018-04-23
    HAY FIELDING DEBT MANAGEMENT LIMITED - 2017-01-30
    icon of address 60 Wensleydale Road, Hampton, Middlesex, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1,000,787 GBP2024-04-28
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Suite 17 Buiding 6 Crox;ey Park, Hatters Lane, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 1 - Director → ME
Ceased 11
  • 1
    CHAFFORD ASSET MANAGEMENT LIMITED - 2012-09-13
    XPLICO ASSET MANAGEMENT LIMITED - 2009-05-14
    XPLICO WEALTH MANAGEMENT LIMITED - 2009-03-31
    RICOFISH FINANCE LIMITED - 2008-11-25
    icon of address 157 Dudley Close, Chafford Hundred, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,232 GBP2017-08-31
    Officer
    icon of calendar 2007-05-18 ~ 2008-02-29
    IIF 14 - Director → ME
    icon of calendar 2008-09-01 ~ 2010-12-31
    IIF 4 - Director → ME
  • 2
    SMARTIMAGE LIMITED - 2014-12-18
    icon of address Yew Tree Cottage, High Road, Epping, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2011-02-04
    IIF 18 - Director → ME
  • 3
    icon of address Curzon House, 64 Clifton Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2010-10-31
    IIF 12 - Director → ME
  • 4
    icon of address 17 Bevis Marks, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2019-02-26 ~ 2019-03-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ 2019-03-12
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    XMAS4U LIMITED - 2016-08-09
    icon of address The Grange, Almington, Market Drayton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-11-01
    IIF 26 - Secretary → ME
  • 6
    GET COVER PLC - 2024-11-13
    SPECIALTYRISKRE SERVICES LTD - 2025-06-19
    GET COVER LIMITED - 2022-12-02
    SPECIALTYRISKRE SERVICES PLC - 2024-11-13
    TRAVEL AND MEDICAL INSURANCE SERVICES LTD - 2022-10-27
    icon of address 17 Bevis Marks 8th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -199,545 GBP2021-09-30
    Officer
    icon of calendar 2022-10-19 ~ 2023-06-15
    IIF 16 - Director → ME
  • 7
    NPRE MANAGEMENT SERVICES LTD - 2024-10-23
    NEWPOINT FUNDING LTD - 2024-10-22
    icon of address 17 Bevis Marks, London Ec3a 7ln 7th Floor, 17 Bevis Marks, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-18 ~ 2024-10-22
    IIF 5 - Director → ME
  • 8
    WIDEPOINT LIMITED - 2000-02-04
    HMA INSURANCE BROKERS LIMITED - 2007-06-05
    SINOASIA (UK) LIMITED - 2020-06-08
    NEWPOINT BROKERS LIMITED - 2025-01-02
    MGC VENTURES LIMITED - 2001-04-02
    TOBELL INSURANCE SERVICES LIMITED - 2019-10-01
    HALLMEYER AND ASSOCIATES LIMITED - 2003-09-26
    NEWPOINT INSURANCE BROKERS LIMITED - 2024-04-23
    icon of address Dixon House 1 Lloyds Avenue, 5th Floor, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    850,232 GBP2017-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-07-01
    IIF 10 - Director → ME
  • 9
    YELLOWCAP LIMITED - 2016-08-09
    NEWPOINT SECURITIES LIMITED - 2019-01-14
    NEWPOINT WARRANTY LIMITED - 2018-08-13
    HAY FIELDING CAPITAL LTD - 2018-04-23
    HAY FIELDING DEBT MANAGEMENT LIMITED - 2017-01-30
    icon of address 60 Wensleydale Road, Hampton, Middlesex, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1,000,787 GBP2024-04-28
    Officer
    icon of calendar 2015-05-20 ~ 2016-11-01
    IIF 23 - Director → ME
  • 10
    MEYER DAVID LIMITED - 2011-01-06
    icon of address 16 Holywell Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2011-03-02
    IIF 19 - Director → ME
  • 11
    TRAMBRILL (LONDON) LIMITED - 2011-02-09
    icon of address Astrix House, 16 Holywell Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2011-04-01
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.