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

Mckeever, Ivan Paul

    Related profiles found in government register
  • Mckeever, Ivan Paul
    Northern Irish ceo born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mission, Wellington Street, Stockport, SK1 3AH, United Kingdom

      IIF 1
  • Mckeever, Ivan Paul
    Northern Irish chairman born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2d, James Nasmyth Way, Green Lane, Eccles, Manchester, M30 0SF, England

      IIF 2
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX, England

      IIF 3
  • Mckeever, Ivan Paul
    Northern Irish chief executive officer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Olympus House, Stephensons Way, Wyvern Business Park, Derby, Derbyshire, DE21 6LY, England

      IIF 4
  • Mckeever, Ivan Paul
    Northern Irish company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Street, Whaley Bridge, High Peak, SK23 7AA, England

      IIF 5
    • icon of address The Mission, Wellington Street, Stockport, Cheshire, SK1 3AH

      IIF 6
  • Mckeever, Ivan Paul
    Northern Irish consultant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Waters Meeting Road, Bolton, Lancashire, BL1 8SW, England

      IIF 7
  • Mckeever, Ivan Paul
    Northern Irish director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Street, Whaley Bridge, High Peak, SK23 7AA, England

      IIF 8
    • icon of address Ams Group, 2nd Floor, 9 Portland Steeet, Manchester, M1 3BE, England

      IIF 9
    • icon of address Ams Group, Floor 2, 9 Portland Steeet, Manchester, M1 3BE, England

      IIF 10
    • icon of address C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 11
    • icon of address C/o Ams Accountants, 2nd Floor 9 Portland Street, Portland Street, Manchester, M1 3BE, England

      IIF 12
    • icon of address C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 13
    • icon of address 15, The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7QU, United Kingdom

      IIF 14 IIF 15
    • icon of address 1, Radian Court, Knowhill, Milton Keynes, MK5 8PJ

      IIF 16
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, England

      IIF 17
    • icon of address Bank House, Market Street, Whaley Bridge, Cheshire, SK23 7AA, England

      IIF 18
  • Mckeever, Ivan Paul
    Irish chief executive officer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Pillars, 451 Barnailt Road, Claudy, Derry, BT47 4EG

      IIF 19
  • Mckeever, Ivan Paul
    British chief executive born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windy Ridge, 11 Wybersley Road, High Lane, Stockport, Cheshire, SK6 8HB

      IIF 20
  • Mckeever, Ivan Paul
    British chief executive officer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windy Ridge, 11 Wybersley Road, High Lane, Stockport, Cheshire, SK6 8HB

      IIF 21 IIF 22
  • Mc Keever, Ivan Paul
    British chief executive officer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windy Ridge, 11 Wybersley Road, High Lane, Cheshire, SK6 8HB

      IIF 23
  • Mc Keever, Ivan Paul
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windy Ridge, 11 Wybersley Road, High Lane, Cheshire, SK6 8HB

      IIF 24
  • Mckeever, Ivan
    Northern Irish director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kbs Oakes Partnership, Bank House, Market Street, Whaley Bridge, High Peak, Derbyshire, SK23 7AA, England

      IIF 25
  • Mckeever, Ivan Paul
    Irish director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 23 Star Hill, Rochester, Kent, ME1 1XF, United Kingdom

      IIF 26
  • Mr Ivan Paul Mckeever
    Northern Irish born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Street, Whaley Bridge, High Peak, SK23 7AA, England

      IIF 27
  • Mr Ivan Paul Mckeever
    Irish born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Market Street, Whaley Bridge, High Peak, SK23 7AA, England

      IIF 28
    • icon of address Ams Group, Floor 2, 9 Portland Steeet, Manchester, M1 3BE, England

      IIF 29
    • icon of address 15 The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7QU, United Kingdom

      IIF 30
    • icon of address Bank House, Market Street, Whaley Bridge, Cheshire, SK23 7AA, England

      IIF 31
  • Mr Ivan Paul Mckeever
    Irish born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Pillars, 451 Barnailt Road, Claudy, Derry, BT47 4EG

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Bank House Market Street, Whaley Bridge, High Peak, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,750 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Kbs Oakes Partnership, Bank House, Market Street, Whaley Bridge, High Peak, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address C/o Ams Accountants 2nd Floor, 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -249 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,704 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 13 - Director → ME
  • 5
    INDEPENDENT RETAIL DESIGN GROUP NEWCO LIMITED - 2020-01-09
    icon of address Ams Group 2nd Floor, 9 Portland Steeet, Manchester, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    583,903 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    OLIVER ALEXANDER HOMES LIMITED - 2020-08-21
    icon of address The White Pillars, 451 Barnailt Road, Claudy, Derry
    Active Corporate (1 parent)
    Equity (Company account)
    -34,908 GBP2023-12-31
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    THE MARKETING DEPT. LIMITED - 2016-07-18
    MARKETING DEPT. LIMITED - 2009-05-20
    icon of address Bank House Market Street, Whaley Bridge, High Peak, England
    Active Corporate (2 parents)
    Equity (Company account)
    378,995 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    UNBOUND CAPITAL LIMITED - 2024-12-02
    QUANTUM 4 USA LIMITED - 2023-12-20
    icon of address Bank House, Market Street, Whaley Bridge, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address 15 The Point, Rockingham Road, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 14 - Director → ME
  • 10
    INDEPENDENT RETAIL DESIGN GROUP LIMITED - 2020-01-09
    ACORN 1505 LIMITED - 2012-08-22
    icon of address Ams Group Floor 2, Portland Street, Manchester, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    851,888 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 15 - Director → ME
  • 11
    QUANTUM 4 USA LIMITED - 2022-11-07
    icon of address Ams Group Floor 2, 9 Portland Steeet, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Radian Court, Knowhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    111,757 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    1,143,568 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 17 - Director → ME
Ceased 14
  • 1
    icon of address The Old Surgery The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ 2022-12-31
    IIF 26 - Director → ME
  • 2
    icon of address Bank House Market Street, Whaley Bridge, High Peak, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,750 GBP2024-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2019-01-01
    IIF 5 - Director → ME
  • 3
    EC RENEWABLES PLC - 2016-08-08
    AIV DEVELOPMENTS PLC - 2016-05-10
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2016-08-22 ~ 2018-09-28
    IIF 12 - Director → ME
  • 4
    WIRELESS ENERGY MANAGEMENT SYSTEMS INTERNATIONAL GROUP LIMITED - 2015-08-13
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-29 ~ 2012-09-07
    IIF 1 - Director → ME
  • 5
    AIMTEQ SOLUTIONS LIMITED - 2022-12-29
    WIRELESS ENERGY MANAGEMENT SYSTEMS INTERNATIONAL LIMITED - 2015-08-28
    ADAM COMMUNICATION SYSTEMS INTERNATIONAL LIMITED - 2011-07-06
    ADAM-TELECOM LIMITED - 2002-03-13
    TIME DIRECT LIMITED - 2000-04-04
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,754,675 GBP2023-12-31
    Officer
    icon of calendar 2011-03-31 ~ 2012-07-16
    IIF 6 - Director → ME
  • 6
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-28 ~ 2010-12-31
    IIF 20 - Director → ME
  • 7
    icon of address 98 Waters Meeting Road, Bolton, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    140,402 GBP2020-03-29
    Officer
    icon of calendar 2017-12-01 ~ 2022-03-31
    IIF 7 - Director → ME
  • 8
    icon of address Unit 2d James Nasmyth Way, Green Lane, Eccles, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -202,122 GBP2019-01-14 ~ 2019-07-31
    Officer
    icon of calendar 2019-08-01 ~ 2024-10-11
    IIF 2 - Director → ME
  • 9
    STYLES & WOOD GROUP PLC - 2018-03-19
    STYLES & WOOD HOLDINGS LIMITED - 2006-10-18
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-02 ~ 2010-12-31
    IIF 23 - Director → ME
  • 10
    EVER 2320 LIMITED - 2004-05-13
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-28 ~ 2010-12-31
    IIF 21 - Director → ME
  • 11
    STYLES & WOOD (CONTRACTING) LIMITED - 1993-10-08
    STYLES & WOOD (STORE FITTING) LIMITED - 1981-12-31
    icon of address Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-01 ~ 2010-12-31
    IIF 24 - Director → ME
  • 12
    STYLES & WOOD GROUP LIMITED - 2006-10-18
    INHOCO 2331 LIMITED - 2001-09-24
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-28 ~ 2010-12-31
    IIF 22 - Director → ME
  • 13
    CONTRACTS WAREHOUSE LIMITED - 2009-09-08
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ 2016-05-26
    IIF 4 - Director → ME
  • 14
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-22 ~ 2019-06-14
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.