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

Cockell, Keith Henry

    Related profiles found in government register
  • Cockell, Keith Henry
    British born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • 103 Regent House, 13-15 George Street, Aylesbury, Bucks, HP20 2HU, England

      IIF 1
    • Units 7-9, Cotswold Business Village, London Road, Moreton-in-marsh, GL56 0JQ, England

      IIF 2
  • Cockell, Keith Henry
    born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Mill Farm, Back Lane, Upper Oddington, Moreton In Marsh, Gloucestershire, GL56 0XL, United Kingdom

      IIF 3
    • Old Mill Farm, Back Lane, Upper Oddington, Moreton-in-marsh, Gloucester, GL56 0XL, England

      IIF 4
  • Cockell, Keith Henry
    British born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rennsport Ltd, Units 7 To 9 Cotswold Link, Cotswold Business Village, Moreton In Marsh, GL56 0JQ, United Kingdom

      IIF 5
    • Kenton House, Oxford Street, Moreton-in-marsh, GL56 0LA, England

      IIF 6
    • Kenton House, Oxford Street, Moreton-in-marsh, Gloucestershire, GL56 0LA, United Kingdom

      IIF 7 IIF 8
    • Units 7-9, Cotswold Business Village, London Road, Moreton-in-marsh, Gloucestershire, GL56 0JQ, England

      IIF 9
  • Cockell, Keith Henry
    British company director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Farm Buildings, Main Road, Upper Oddington, Glos, GL56 0XW, United Kingdom

      IIF 10
  • Cockell, Keith Henry
    British consultant born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Mill Farm, Back Lane Upper Oddington, Moreton On Marsh, Gloucestershire, GL56 0XL

      IIF 11
  • Cockell, Keith Henry
    British designer born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Mill Farm, Back Lane Upper Oddington, Moreton On Marsh, Gloucestershire, GL56 0XL

      IIF 12 IIF 13
  • Cockell, Keith Henry
    British developer born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 14
  • Cockell, Keith Henry
    British director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cockell, Keith Henry
    British managing director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Mill Farm, Back Lane, Upper Oddington, Moreton In Marsh, Gloucestershire, GL56 0XL, England

      IIF 50
    • Old Mill Farm, Upper Oddington, Moreton-in-marsh, Gloucestershire, GL56 0XL

      IIF 51
    • Old Mill Farm, Upper Oddington, Moreton-in-marsh, Gloucestershire, GL56 0XL, England

      IIF 52 IIF 53
  • Cockell, Keith Henry
    British property developer born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Mill Farm, Back Lane Upper Oddington, Moreton On Marsh, Gloucestershire, GL56 0XL

      IIF 54
  • Mr Keith Henry Cockell
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • Units 7-9, Cotswold Business Village, London Road, Moreton-in-marsh, GL56 0JQ, England

      IIF 55
  • Mr Keith Henry Cockell
    British born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville Hall, Granville Road, Leicester, Leicestershire, LE1 7RU, United Kingdom

      IIF 56
    • Old Mill Farm, Back Lane, Upper Oddington, Moreton In Marsh, Gloucestershire, GL56 0XL, United Kingdom

      IIF 57
    • Units 7-9, Cotswold Business Village, Moreton In Marsh, Gloucestershire, GL56 0JQ, England

      IIF 58
    • Kenton House, Oxford Street, Moreton-in-marsh, GL56 0LA, England

      IIF 59
    • Kenton House, Oxford Street, Moreton-in-marsh, Gloucestershire, GL56 0LA, United Kingdom

      IIF 60
    • Old Mill Farm, Back Lane, Oddington, Moreton-in-marsh, GL56 0XL, England

      IIF 61
    • Units 7-9, Cotswold Business Village, London Road, Moreton-in-marsh, GL56 0JQ, England

      IIF 62
    • Unit 3, Cedars Office Park, Butt Lane, Normanton On Soar, Leicestershire, LE12 5EE, England

      IIF 63
child relation
Offspring entities and appointments
Active 18
  • 1
    Hill Farm Buildings, Main Road, Upper Oddington, Glos, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-01-26 ~ dissolved
    IIF 10 - Director → ME
  • 2
    Kenton House, Oxford Street, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,033 GBP2024-11-30
    Officer
    2021-05-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Granville Hall, Granville Road, Leicester, Leicestershire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    2015-06-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Unit 3 Cedars Office Park, Butt Lane, Normanton On Soar, Leicestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    619 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ECV PARTNERSHIPS (SOTW) LTD
    Other registered number: 07576197
    Ashcroft House, Meridian Business Park, Leicester
    Dissolved Corporate (5 parents)
    Officer
    2015-11-23 ~ dissolved
    IIF 20 - Director → ME
  • 6
    Granville Hall, Granville Road, Leicester, Leicestershire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2011-12-09 ~ dissolved
    IIF 16 - Director → ME
  • 7
    Old Mill Farm, Upper Oddington, Moreton-in-marsh, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2011-05-13 ~ dissolved
    IIF 40 - Director → ME
  • 8
    Old Mill Farm Back Lane, Upper Oddington, Moreton In Marsh, Gloucestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 9
    70 Priory Road, Kenilworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,467 GBP2018-07-31
    Officer
    2011-05-13 ~ dissolved
    IIF 42 - Director → ME
  • 10
    Units 7-9 Cotswold Business Village, London Road, Moreton-in-marsh, England
    Dissolved Corporate (1 parent)
    Officer
    2009-02-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 11
    HENRY'S (PLOT 4) LIMITED
    Other registered number: 12457874
    Kenton House, Oxford Street, Moreton In Marsh, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 36 - Director → ME
  • 12
    HENRY'S (PLOT 5) LIMITED
    Other registered number: 12457868
    Kenton House, Oxford Street, Moreton-in-marsh, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 37 - Director → ME
  • 13
    Units 7-9 Cotswold Business Village, Moreton In Marsh, Gloucestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -685,187 GBP2024-03-30
    Officer
    2014-10-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 14
    ENGLISH CARE VILLAGES LIMITED - 2017-08-04
    Units 7-9 Cotswold Business Village, London Road, Moreton-in-marsh, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    281,582 GBP2024-03-31
    Officer
    2009-03-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (9 parents)
    Equity (Company account)
    7,300 GBP2024-10-31
    Officer
    2024-03-14 ~ now
    IIF 1 - Director → ME
  • 16
    C/o Rennsport Ltd Units 7 To 9 Cotswold Link, Cotswold Business Village, Moreton In Marsh, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 5 - Director → ME
  • 17
    911 RENNSPORT LTD - 2015-04-15
    Units 7-9 Cotswold Business Village, London Road, Moreton-in-marsh, England
    Active Corporate (2 parents)
    Equity (Company account)
    291,731 GBP2024-03-31
    Officer
    2013-07-11 ~ now
    IIF 9 - Director → ME
  • 18
    Kenton House, Oxford Street, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-06-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 36
  • 1
    MAPLE (329) LIMITED - 2007-12-20
    Related registrations: 05900922, 06384215
    9 School Lane, Kenilworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2011-05-23 ~ 2025-02-01
    IIF 53 - Director → ME
  • 2
    AUSTIN HEALTH MANAGEMENT LTD - 2018-07-06
    Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2018-07-03 ~ 2019-07-02
    IIF 49 - Director → ME
  • 3
    1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    ~ 1993-01-05
    IIF 13 - Director → ME
    2007-05-23 ~ 2008-10-31
    IIF 26 - Director → ME
  • 4
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2007-05-23 ~ 2008-10-31
    IIF 25 - Director → ME
  • 5
    BRAMSHOTT PLACE MANAGEMENT LIMITED
    - now
    Other registered number: 14468842
    MISLEX (553) LIMITED - 2008-02-20
    Related registration: 06221822
    Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-06 ~ 2019-07-02
    IIF 46 - Director → ME
  • 6
    LIBERTY RETIREMENT LIVING (STOW ON THE WOLD) LIMITED - 2018-04-11
    PFP RETIREMENT STOW LIMITED - 2018-01-09
    ECV PARTNERSHIPS (STOW) LIMITED - 2016-11-21
    Related registration: 09883978
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Officer
    2011-03-24 ~ 2015-12-23
    IIF 41 - Director → ME
  • 7
    DEER LAKE PROPERTIES LIMITED - 1990-08-03
    Gable Cottage, Southam, Cheltenham
    Active Corporate (1 parent)
    Equity (Company account)
    -2,616 GBP2024-07-31
    Officer
    ~ 1992-07-27
    IIF 54 - Director → ME
  • 8
    1st Floor Newlands, Whites Row, Kenilworth, Warwickshire
    Active Corporate (6 parents)
    Officer
    2011-08-24 ~ 2013-05-22
    IIF 50 - Director → ME
  • 9
    DURABELLA FLOOR SYSTEMS LIMITED
    - now
    Other registered number: 04728954
    OLD MILL FARM LIMITED - 2011-04-08
    Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2011-01-26 ~ 2011-01-26
    IIF 38 - Director → ME
  • 10
    Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-06 ~ 2019-07-02
    IIF 45 - Director → ME
  • 11
    Unit 3 Cedars Office Park, Butt Lane, Normanton On Soar, Leicestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    619 GBP2022-03-31
    Officer
    2013-04-12 ~ 2023-09-07
    IIF 17 - Director → ME
  • 12
    Granville Hall, Granville Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,439 GBP2022-03-31
    Officer
    2010-08-24 ~ 2023-06-01
    IIF 19 - Director → ME
  • 13
    Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    2014-08-29 ~ 2017-08-03
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-08-03
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2014-05-20 ~ 2017-08-03
    IIF 21 - Director → ME
    Person with significant control
    2016-05-01 ~ 2017-08-03
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2018-07-03 ~ 2019-07-02
    IIF 48 - Director → ME
  • 16
    MAUDSLAY PARK MANAGEMENT LIMITED - 2018-09-06
    Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-06 ~ 2019-07-02
    IIF 43 - Director → ME
  • 17
    OGDON REEDS LIMITED - 1988-07-27
    Nelson House 2, Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    550 GBP2025-04-30
    Officer
    ~ 1992-08-27
    IIF 12 - Director → ME
  • 18
    MAPLE (422) LIMITED - 2017-05-05
    4 Henrys Place, Harbury, Leamington Spa, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    2017-04-21 ~ 2023-03-13
    IIF 15 - Director → ME
  • 19
    Unit 3, Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents, 53 offsprings)
    Officer
    2017-07-20 ~ 2019-07-02
    IIF 14 - Director → ME
  • 20
    Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-12-06 ~ 2019-07-02
    IIF 44 - Director → ME
  • 21
    RANGEFORD MANAGEMENT LIMITED - 2014-08-01
    RANGEFORD LIMITED - 2013-04-18
    Related registration: 08495794
    ECV DEVELOPMENTS LIMITED - 2013-03-05
    133 Station Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    104,096 GBP2016-11-01 ~ 2017-10-31
    Officer
    2011-06-06 ~ 2013-02-13
    IIF 39 - Director → ME
  • 22
    MAPLE (293) LIMITED - 2006-12-28
    Related registrations: 06384215, 06384217
    250 Aztec West, Park Avenue, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2011-05-23 ~ 2025-02-01
    IIF 52 - Director → ME
  • 23
    MAPLE (292) LIMITED - 2006-12-28
    2 Pepper Lane, School Lane, Kenilworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2011-05-23 ~ 2025-02-01
    IIF 51 - Director → ME
  • 24
    ECVD LLP - 2013-03-12
    133 Station Road, Sidcup, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-09-30 ~ 2013-02-13
    IIF 4 - LLP Designated Member → ME
  • 25
    URBAN RENAISSANCE VILLAGES LIMITED - 2013-11-21
    Unit 3 Edwalton Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2017-12-06 ~ 2019-07-02
    IIF 47 - Director → ME
  • 26
    RICHMOND CARE VILLAGES LIMITED - 2007-11-08
    Related registration: 02765282
    BARCHESTER CARE VILLAGES (MANAGEMENT) LIMITED - 2007-02-14
    BARCHESTER CARE VILLAGES (DEVELOPMENTS) LIMITED - 2004-07-13
    1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-05-23 ~ 2008-10-31
    IIF 28 - Director → ME
  • 27
    BARCHESTER CARE VILLAGES LIMITED - 2006-06-06
    1 Angel Court, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2005-03-03 ~ 2008-10-31
    IIF 30 - Director → ME
  • 28
    RICHMOND HEALTH CARE LIMITED - 2010-03-16
    Related registration: 02778957
    UNIQUEBRAND LIMITED - 1992-06-23
    1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-05-23 ~ 2008-10-31
    IIF 33 - Director → ME
  • 29
    RICHMOND CARE VILLAGES (DEVELOPMENTS) LIMITED - 2010-03-16
    RICHMOND MACCLESFIELD MANAGEMENT LIMITED - 2007-12-28
    1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-05-23 ~ 2008-10-31
    IIF 23 - Director → ME
  • 30
    RICHMOND HEALTH CARE (DEVELOPMENTS) LIMITED - 2010-09-16
    Related registration: 02707797
    ACTIONOFFER LIMITED - 1993-02-12
    1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1995-10-06 ~ 2008-10-31
    IIF 31 - Director → ME
  • 31
    RICHMOND NANTWICH LIMITED
    - now
    Other registered number: 02765282
    RICHMOND VILLAGE CARE CENTRE LTD. - 2010-03-16
    ROWAN (51) LIMITED - 1995-07-04
    1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    1995-10-06 ~ 2008-10-31
    IIF 27 - Director → ME
  • 32
    RICHMOND NANTWICH PROPERTIES LIMITED
    - now
    Other registered number: 02988901
    RICHMOND CARE VILLAGES LIMITED - 2007-02-14
    Related registration: 05163942
    CARE VILLAGE DEVELOPMENTS LIMITED - 1994-09-20
    FAIRFORMAT LIMITED - 1992-12-09
    1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    1995-10-06 ~ 2008-10-31
    IIF 29 - Director → ME
  • 33
    RICHMOND NORTHAMPTON LIMITED
    - now
    Other registered number: 06035320
    RICHMOND CARE VILLAGES (OPERATIONS) LIMITED - 2010-03-16
    RICHMOND MACCLESFIELD LIMITED - 2007-11-08
    1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-05-23 ~ 2008-10-31
    IIF 34 - Director → ME
  • 34
    ROWAN (221) LIMITED - 2007-01-09
    1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-03-16 ~ 2008-10-31
    IIF 24 - Director → ME
  • 35
    1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2004-05-05 ~ 2008-10-31
    IIF 35 - Director → ME
  • 36
    RICHMOND PAINSWICK LIMITED - 2015-03-03
    1 Angel Court, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2003-05-28 ~ 2008-10-31
    IIF 32 - 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.