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

Ramsay, Keith

    Related profiles found in government register
  • Ramsay, Keith
    British business consultant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor House, Lower Dunsforth, York, North Yorkshire, YO26 9RZ

      IIF 1
  • Ramsay, Keith
    British chairman born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 & 6 Priory Mews, Priory Mews, Monks Ferry, Birkenhead, Merseyside, CH41 5AZ, England

      IIF 2
  • Ramsay, Keith
    British chief executive officer born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor House, Lower Dunsforth, York, North Yorkshire, YO26 9RZ

      IIF 3
  • Ramsay, Keith
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 4
    • icon of address Chadwick Court, 15 Hatfields, London, SE1 8DJ

      IIF 5 IIF 6
    • icon of address Westgate House, 5 Westgate, Pickering, North Yorkshire, YO18 8BA, United Kingdom

      IIF 7
    • icon of address The Quays, Victoria Street, Shipley, West Yorkshire, BD17 7BN

      IIF 8
    • icon of address The Quays, Victoria Street, Shipley, West Yorkshire, BD17 7BN, United Kingdom

      IIF 9
    • icon of address Anchor House, Lower Dunsforth, York, North Yorkshire, YO26 9RZ, England

      IIF 10
  • Ramsay, Keith
    British cust servs director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor House, Lower Dunsforth, York, North Yorkshire, YO26 9RZ

      IIF 11
  • Ramsay, Keith
    British director of customer services born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor House, Lower Dunsforth, York, North Yorkshire, YO26 9RZ

      IIF 12
  • Ramsay, Keith
    British management consultant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thackray Museum, Beckett Street, Leeds, LS9 7LN

      IIF 13
    • icon of address Anchor House, Lower Dunsforth, York, North Yorkshire, YO26 9RZ

      IIF 14
  • Ramsay, Keith
    British none born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, C I Tower, St Georges Square High Street, New Malden, Surrey, KT43 4TE, United Kingdom

      IIF 15
  • Ramsay, Keith
    British none supplied born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Malden Business Centre, 46-50 Coombe Road, New Malden, KT3 4QF, United Kingdom

      IIF 16
  • Ramsey, Keith
    British management consultant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Incommunities Ltd, Victoria Street, Shipley, West Yorkshire, BD17 7BN, England

      IIF 17
  • Ramsay, Keith
    British retail manager born in June 1961

    Registered addresses and corresponding companies
    • icon of address 13 Saint Thomass Way, Green Hammerton, York, North Yorkshire, YO26 8BE

      IIF 18
  • Ramsky, Keith
    British director of customer service born in June 1961

    Registered addresses and corresponding companies
    • icon of address Anchor House, Lower Dunsforth, North Yorkshire, YO26 9RZ

      IIF 19
  • Mr Keith Ramsay
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor House, Lower Dunsforth, York, North Yorkshire, YO26 9RZ

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    CHADWICK HOUSE LIMITED - 1992-01-01
    CHADWICK HOUSE GROUP LIMITED - 2012-02-15
    VALIDRULE LIMITED - 1986-08-08
    icon of address Chadwick Court, 15 Hatfields, London
    Active Corporate (14 parents)
    Equity (Company account)
    -237,345 GBP2024-12-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (8 parents)
    Equity (Company account)
    95,000 GBP2019-03-31
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 9 - Director → ME
  • 3
    IN COMMUNITIES GROUP LIMITED - 2008-06-05
    BCHT GROUP (2006) LIMITED - 2008-05-19
    BRADFORD COMMUNITY HOUSING TRUST LIMITED - 2006-12-20
    icon of address The Quays, Victoria Street, Shipley, West Yorkshire
    Converted / Closed Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Anchor House, Lower Dunsforth, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    FIREBIRD (JVC) LIMITED - 2012-06-13
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Westgate House, 5 Westgate, Pickering, North Yorkshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 7 - Director → ME
Ceased 13
  • 1
    ASSOCIATION OF BUSINESS EXECUTIVES LIMITED (THE) - 2020-01-20
    icon of address Sutton Plaza 6 Sutton Plaza, Sutton Court Road, Sutton, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-01 ~ 2025-03-31
    IIF 15 - Director → ME
  • 2
    UMBRELLACO LTD - 2015-06-06
    icon of address Office 1 Brunswick House, Brunswick Way, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,413 GBP2024-11-29
    Officer
    icon of calendar 2014-11-07 ~ 2016-07-18
    IIF 2 - Director → ME
  • 3
    HALLCO 881 LIMITED - 2003-05-15
    icon of address 2 Ashlea Grange 1 Half Edge Lane, Monton, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    2,110 GBP2024-12-31
    Officer
    icon of calendar 2003-07-29 ~ 2005-09-30
    IIF 19 - Director → ME
  • 4
    icon of address The Quays, Victoria Street, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-03 ~ 2019-10-01
    IIF 17 - Director → ME
  • 5
    CHADWICK HOUSE LIMITED - 1992-01-01
    CHADWICK HOUSE GROUP LIMITED - 2012-02-15
    VALIDRULE LIMITED - 1986-08-08
    icon of address Chadwick Court, 15 Hatfields, London
    Active Corporate (14 parents)
    Equity (Company account)
    -237,345 GBP2024-12-31
    Officer
    icon of calendar 2024-08-01 ~ 2024-08-01
    IIF 5 - Director → ME
  • 6
    MARCHNEW PROPERTY MANAGEMENT LIMITED - 2004-07-09
    icon of address Block Living Limited Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2004-05-05 ~ 2005-09-30
    IIF 12 - Director → ME
  • 7
    icon of address Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2015-06-24
    IIF 14 - Director → ME
  • 8
    POLY ENTERPRISES (LEEDS) LTD. - 1995-01-10
    LEEDS METROPOLITAN UNIVERSITY ENTERPRISES LTD - 2014-12-10
    icon of address Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2007-04-25 ~ 2012-08-31
    IIF 3 - Director → ME
  • 9
    icon of address Suite 1, Noble House, Mount Hill Lane, Gerrards Cross, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-06 ~ 2020-02-25
    IIF 10 - Director → ME
  • 10
    ABE GLOBAL LTD - 2020-01-20
    icon of address 6 Sutton Plaza, Sutton Plaza, Sutton, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-01-20 ~ 2025-03-31
    IIF 16 - Director → ME
  • 11
    icon of address Humphrey Booth Centre, Heath Avenue, Salford, Lancashire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    214,201 GBP2024-03-31
    Officer
    icon of calendar 2003-07-14 ~ 2005-11-30
    IIF 11 - Director → ME
  • 12
    icon of address Thackray Museum, Beckett Street, Leeds
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-20 ~ 2019-11-25
    IIF 13 - Director → ME
  • 13
    YORK VISITOR AND CONFERENCE BUREAU LIMITED - 1997-01-15
    MAINSPHERE LIMITED - 1987-07-22
    icon of address 5 Beech Close, Stanwell, Staines Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-25 ~ 2000-09-25
    IIF 18 - 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.