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

Mr Paul James Keppler

    Related profiles found in government register
  • Mr Paul James Keppler
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landgate Chambers, 24 Landgate, Rye, East Sussex, TN31 7LJ, United Kingdom

      IIF 1
    • icon of address Unit G31, Atlas Industrial Park, Harbour Road, Rye, TN31 7TE, United Kingdom

      IIF 2
  • Mr Paul James Keppler
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

      IIF 3
    • icon of address Exigen Group Limited, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 4
  • Mr Paul James Keppler
    British born in July 1970

    Resident in United Kingdom

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

      IIF 5
  • Keppler, Paul James
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landgate Chambers, 24 Landgate, Rye, East Sussex, TN31 7LJ, United Kingdom

      IIF 6
  • Keppler, Paul James
    English director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G31, Atlas Industrial Park, Harbour Road, Rye, TN31 7TE, United Kingdom

      IIF 7
  • Paul James Keppler
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Tweed House, Park Lane, Swanley, BR8 8DT, United Kingdom

      IIF 8 IIF 9
  • Keppler, Paul James
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

      IIF 10
    • icon of address Exigen Group Limited, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 11
  • Keppler, Paul James
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G35, Atlas Industrial Park, Harbour Road, Rye, East Sussex, TN31 7TE, United Kingdom

      IIF 12
  • Keppler, Paul James
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Robertson Street, Hastings, East Sussex, TN34 1HL, England

      IIF 13
    • icon of address 45, Robertson Street, Hastings, TN34 1HL, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Keppler, Paul James
    British none born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Robertson Street, Hastings, E.sussex, TN38 0YD, Uk

      IIF 17
  • Keppler, Paul James
    British general manager born in July 1970

    Registered addresses and corresponding companies
    • icon of address 112 Filsham Road, St Leonards On Sea, East Sussex, TN38 0PQ

      IIF 18
  • Keppler, Paul James
    born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 19
  • Keppler, Paul James
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2 Tweed House, Park Lane, Swanley, Kent, BR8 8DT, United Kingdom

      IIF 20
  • Keppler, Paul James
    British company director born in July 1970

    Resident in United Kingdom

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

      IIF 21
  • Keppler, Paul

    Registered addresses and corresponding companies
    • icon of address Unit G35, Atlas Industrial Park, Harbour Road, Rye, East Sussex, TN31 7TE, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    AGVUS LTD
    - now
    KTMP LIMITED - 2010-12-17
    icon of address 23 St Leonards Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-06-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    TOMOS G.B. LIMITED - 2019-04-09
    icon of address Unit G31 Atlas Industrial Park, Harbour Road, Rye, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,670 GBP2024-03-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    icon of address Office 2 Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -197,802 GBP2024-12-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104,762 GBP2019-07-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 99 Ellingham Industrial, Centre Ellingham Way, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-23 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 45 Robertson Street, Hastings, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 16 - Director → ME
  • 9
    CROATIA SANCTUARY INVESTMENTS LTD - 2015-08-16
    icon of address Exigen Group Limited, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -286,920 GBP2024-03-31
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit G31 Atlas Industrial Park, Harbour Road, Rye, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    URBAN EBIKES RENTAL LTD - 2025-03-11
    icon of address Landgate Chambers, 24 Landgate, Rye, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Office 2, Tweed House, Park Lane, Swanley, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 14 - Director → ME
Ceased 1
  • 1
    icon of address 93 Bohemia Road, St Leonards On Sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2016-08-02
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.