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

Keck, Jeremy

    Related profiles found in government register
  • Keck, Jeremy

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

      IIF 1
    • 36 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, England

      IIF 2
    • 58, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 3
  • Keck, Jeremy
    British accountant

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

      IIF 4 IIF 5
  • 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 6
  • 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 7 IIF 8 IIF 9
    • 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 12
    • 8, Unity Street, College Green, Bristol, Avon, BS1 5HH, United Kingdom

      IIF 13
    • 19, The Square, Retford, Nottinghamshire, DN22 6DQ, United Kingdom

      IIF 14
    • Unit 15-16, Howard Road, Eaton Socon, St. Neots, PE19 8ET, England

      IIF 15
  • Keck, Jeremy
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Allium House, 36 Water Street, Birmingham, B3 1HP, England

      IIF 16
    • C/o Holder Blackthorn, Blackthorn House, Mary Ann Street, Birmingham, B3 1RL, England

      IIF 17
    • Units A4-a5, Greengate Industrial Estate, Greenside Way, Middleton, Manchester, M24 1SW

      IIF 18
    • 19, The Square, Retford, Nottinghamshire, DN22 6DQ, England

      IIF 19
    • Ambassador, Holly Road, Skegness Industrial Estate, Skegness, Lincolnshire, PE25 3TE, United Kingdom

      IIF 20
    • 36 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, England

      IIF 21
  • 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 22
    • 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 23
    • 31, Cornwall House, Lionel Street, Birmingham, B3 1AP, England

      IIF 24
    • Holder Blackthorn, Mary Ann Street, St Pauls Square, Birmingham, West Midlands, B3 1RL, United Kingdom

      IIF 25
    • Avocet House, Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire, PE21 7NX, United Kingdom

      IIF 26
    • The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA, England

      IIF 27
    • Bartle House, Oxford Court, Manchester, M2 3WQ

      IIF 28
    • 19, The Square, Retford, Nottingham, DN22 6DQ, United Kingdom

      IIF 29
    • Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF

      IIF 30 IIF 31
    • 54, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, England

      IIF 32
    • 58 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 33
  • 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 34
  • 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 35 IIF 36
  • 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 37
  • Keck, Jeremy
    British accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B1, Felling Business Centre, Green Lane, Gateshead, Gateshead, NE10 0QH

      IIF 38
  • 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 39 IIF 40
    • 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 41 IIF 42
    • C/o Holder Blackthorn, Blackthorn House, Mary Ann Street, Birmingham, B3 1RL, England

      IIF 43
    • Holder Blackthorn, Mary Ann Street, St Pauls Square, Birmingham, West Midlands, B3 1RL, United Kingdom

      IIF 44
    • Unit 3, Gladstone Court, Egerton Street, Farnworth, Bolton, Lancs, BL4 7EU

      IIF 45
    • The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA, England

      IIF 46
    • Unit B1, Felling Business Centre, Green Lane, Gateshead, Gateshead, NE10 0QH

      IIF 47
    • Ambassador, Holly Road, Skegness Industrial Estate, Skegness, Lincolnshire, PE25 3TE, United Kingdom

      IIF 48
    • 104, Gilpin Crescent, Walsall, WS3 4HY, England

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

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    CALLOW CAPITAL 3 LIMITED - 2019-07-17
    Bartle House, Oxford Court, Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-10-20 ~ dissolved
    IIF 28 - director → ME
  • 2
    Unit B1 Felling Business Centre, Green Lane, Gateshead, Gateshead
    Corporate (2 parents)
    Equity (Company account)
    254,126 GBP2024-03-31
    Officer
    2024-02-22 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    MANEX BROKERS LIMITED - 2014-06-17
    ALBEC CONSULTANCY LIMITED - 2013-09-04
    K LONG PROPERTIES LIMITED - 2012-11-27
    54 Beacon Buildings, Leighswood Road Aldridge, Walsall
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 32 - director → ME
  • 4
    Ambassador Holly Road, Skegness Industrial Estate, Skegness, Lincolnshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -538 GBP2023-10-31
    Officer
    2021-10-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    COMMAND STRATEGY LIMITED - 2006-07-04
    Holly Road, Skegness, Lincolnshire
    Corporate (3 parents)
    Equity (Company account)
    575,539 GBP2023-06-30
    Officer
    2022-03-09 ~ now
    IIF 16 - director → ME
  • 6
    C/o Darbys Limited, 19 The Square, Retford, Nottinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    444,401 GBP2017-11-30
    Officer
    2014-12-17 ~ dissolved
    IIF 19 - director → ME
    2014-12-17 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 7
    11th Floor One Temple Row, Birmingham
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -102,620 GBP2023-10-31
    Officer
    2018-12-12 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-12-12 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    GUINEA CONSULTANTS LIMITED - 1998-02-06
    Unit 15-16 Howard Road, Eaton Socon, St. Neots, England
    Corporate (5 parents)
    Equity (Company account)
    335,063 GBP2024-03-31
    Officer
    2023-09-08 ~ now
    IIF 15 - director → ME
  • 9
    19 The Square, Retford, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2004-06-18 ~ dissolved
    IIF 9 - director → ME
  • 10
    Mazars Llp, 90 Victoria Street, Bristol
    Dissolved corporate (3 parents)
    Officer
    2008-09-19 ~ dissolved
    IIF 13 - director → ME
  • 11
    C/o Holder Blackthorn Blackthorn House, Mary Ann Street, Birmingham, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-04-25 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    104 Gilpin Crescent, Walsall, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    36 Beacon Buildings Leighswood Road, Walsall, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-05 ~ now
    IIF 21 - director → ME
    2022-07-05 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    C/o Darbys Limited, 19 The Square, Retford, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2013-10-08 ~ dissolved
    IIF 14 - director → ME
  • 15
    11th Floor One Temple Row, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -15,536 GBP2021-11-30
    Officer
    2020-05-28 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    ALBEC CONSULTANCY LIMITED - 2012-11-27
    19 The Square, Retford, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-16 ~ dissolved
    IIF 29 - director → ME
  • 17
    The Old Vicarage, Church Close, Boston, Lincolnshire, England
    Corporate (1 parent)
    Officer
    2023-08-11 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    Avocet House Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -258,323 GBP2018-04-30
    Officer
    2016-04-29 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    FIRE BARRIER LIMITED - 2019-07-17
    Bartle House, Oxford Court, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -58 GBP2017-09-30
    Officer
    2017-10-21 ~ 2018-06-29
    IIF 31 - director → ME
  • 2
    PETRACONSTRUCT LIMITED - 1996-02-19
    200 Kedleston Road, Derby
    Corporate (2 parents)
    Equity (Company account)
    3,018,103 GBP2024-03-31
    Officer
    ~ 1995-03-21
    IIF 36 - director → ME
  • 3
    B M C House, Ibstock Road, Coventry
    Dissolved corporate (2 parents)
    Officer
    2005-01-01 ~ 2007-05-04
    IIF 11 - director → ME
  • 4
    Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Officer
    2007-05-25 ~ 2008-06-14
    IIF 8 - director → ME
    2007-05-25 ~ 2009-06-01
    IIF 5 - secretary → ME
  • 5
    Regency House, 21 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2001-06-19 ~ 2002-07-05
    IIF 22 - director → ME
  • 6
    MANEX GROUP LIMITED - 2009-12-14
    THE MANEX PARTNERSHIP LIMITED - 1998-05-07
    FURROWSHARE PROPERTIES LIMITED - 1997-01-10
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2001-10-24 ~ 2001-11-20
    IIF 4 - secretary → ME
  • 7
    30 Finsbury Square, London
    Dissolved corporate
    Officer
    2005-10-28 ~ 2009-05-31
    IIF 37 - director → ME
    2001-10-25 ~ 2003-04-25
    IIF 7 - director → ME
  • 8
    Bartle House, Oxford Court, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,287,034 GBP2017-09-30
    Officer
    2017-10-21 ~ 2018-06-29
    IIF 30 - director → ME
  • 9
    The Old Lodge Nursing Home, Sandy Pits Lane, Etwall, Derby, Derbyshire
    Corporate (4 parents)
    Equity (Company account)
    3,124,916 GBP2024-03-31
    Officer
    ~ 1992-10-01
    IIF 35 - director → ME
  • 10
    King Long House Three Spires Estate, Ibstock Road, Coventry, United Kingdom
    Dissolved corporate
    Officer
    2010-09-10 ~ 2011-02-11
    IIF 33 - director → ME
  • 11
    HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS KLD LIMITED - 2015-04-07
    KINGLONG DIRECT LIMITED - 2014-11-28
    C/o 14 Derby Road, Stapleford, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2010-12-16 ~ 2011-07-15
    IIF 3 - secretary → ME
  • 12
    Adey Fitzgerald & Walker, The Pavillion, 60 Eastgate, Cowbridge, Vale Of Glamorgan, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-02-02 ~ 2016-03-17
    IIF 24 - director → ME
  • 13
    MANEX VENTURES GROUP LLP - 2017-07-04
    MANEX & ASSOCIATES LLP - 2015-06-15
    54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved corporate
    Officer
    2013-07-23 ~ 2015-05-31
    IIF 6 - llp-designated-member → ME
  • 14
    NEW INNS (ASHBOURNE) LIMITED - 2015-03-06
    54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved corporate (1 offspring)
    Total Assets Less Current Liabilities (Company account)
    453,788 GBP2016-08-31
    Officer
    2016-05-10 ~ 2017-07-20
    IIF 34 - director → ME
  • 15
    Unit 3, Gladstone Court, Egerton Street, Farnworth, Bolton, Lancs
    Corporate (2 parents)
    Equity (Company account)
    123,703 GBP2022-07-31
    Person with significant control
    2022-11-01 ~ 2023-11-02
    IIF 45 - Ownership of shares – 75% or more OE
  • 16
    9 Water Mill Clough, Royton, Oldham, England
    Corporate (1 parent)
    Total liabilities (Company account)
    79,079 GBP2024-03-31
    Officer
    2022-03-24 ~ 2023-09-01
    IIF 25 - director → ME
    Person with significant control
    2022-03-24 ~ 2023-09-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 17
    FOXWEST SERVICES LIMITED - 2006-08-01
    The Mills, Canal Street, Derby, England
    Corporate (7 parents)
    Equity (Company account)
    1,803,470 GBP2018-11-30
    Officer
    2016-08-25 ~ 2018-01-04
    IIF 18 - director → ME
  • 18
    B M C DEVELOPMENTS LTD - 2008-09-01
    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 (2 parents)
    Officer
    2005-01-12 ~ 2007-05-04
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.