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 Michael Keech

    Related profiles found in government register
  • Mr Michael Keech
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8, Nann Hall Glade, Cleckheaton, BD19 4GF, United Kingdom

      IIF 1
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 2
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 3
    • 2, Elms Farm Close, Crick, Northampton, NN6 7DN, England

      IIF 4
  • Mr Martin Keech
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23 Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, England

      IIF 5
  • Mr Martin Keech
    English born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Titan Business Centre, 12 Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 6
  • Mr Michael Keech
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Foundry Place, Old Tiffield Road, Towcester, Northamptonshire, NN12 6FP, United Kingdom

      IIF 7
    • Unit 3, Foundry Place, Towcester, Northamptonshire, NN12 6FP, United Kingdom

      IIF 8
    • Unit 3, Old Tiffield Road, Foundry Place, Towcester, NN12 6FP, United Kingdom

      IIF 9
  • Keech, Michael
    British commercial director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Foundry Place, Old Tiffield Road, Towcester, Northamptonshire, NN12 6FP, United Kingdom

      IIF 10
  • Keech, Michael
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Foundry Place, Old Tiffield Road, Towcester, Northamptonshire, NN12 6FP, United Kingdom

      IIF 11 IIF 12
  • Keech, Michael
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8, Nann Hall Glade, Cleckheaton, BD19 4GF, United Kingdom

      IIF 13
    • Titan Business Centre, 12 Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 14
  • Keech, Michael
    British managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Old Tiffield Road, Towcester, NN12 6FP, England

      IIF 15
  • Keech, Michael Stuart
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Fern View, Gomersal, Cleckheaton, West Yorkshire, BD19 4PE, United Kingdom

      IIF 16
  • Mr Martin Stuart Keech
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, England

      IIF 17 IIF 18
    • Unit A6, Denbigh Business Park, Building A, 10 First Avenue, West Denbigh, Milton Keynes, MK1 1DN, United Kingdom

      IIF 19
    • 45, Gold Street, Northampton, NN1 1RA, England

      IIF 20
    • 5, 5 Penn Gardens, Northampton, NN4 0QX, England

      IIF 21
    • 5, Penn Gardens, Northampton, NN4 0QX, England

      IIF 22 IIF 23
  • Keech, Michael
    English director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Bradford Road, Birstall, WF17 9HP, England

      IIF 24
  • Keech, Michael
    English lawyer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7 The Coppice, Gomersal, Cleckheaton, BD19 4QA, England

      IIF 25
  • Keech, Martin
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, England

      IIF 26
  • Keech, Martin Stuart
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit A6, Denbigh Business Park, Building A, 10 First Avenue, West Denbigh, Milton Keynes, MK1 1DN, United Kingdom

      IIF 27
    • 5, Penn Gardens, Northampton, NN4 0QX, England

      IIF 28
  • Keech, Martin Stuart
    British contract services born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23a, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 29
  • Keech, Martin Stuart
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 45, Gold Street, Northampton, NN1 1RA, England

      IIF 30
  • Keech, Martin Stuart
    British electrician born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, England

      IIF 31 IIF 32
    • Unit 23a Heathfield, Stacey Bushes, Milton Keynes, Buckinghamshire, MK12 6HP, United Kingdom

      IIF 33
    • 5, Penn Gardens, Northampton, NN4 0QX, England

      IIF 34
  • Keech, Martin Stuart
    British sales director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Penn Gardens, Northampton, NN4 0QX, England

      IIF 35
  • Keech, Michael
    British direcdtor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Foundry Place, Towcester, Northamptonshire, NN12 6FP, United Kingdom

      IIF 36
  • Keech, Michael
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Old Tiffield Road, Foundry Place, Towcester, Northamptonshire, NN12 6FP, United Kingdom

      IIF 37
  • Keech, Michael Stuart
    British

    Registered addresses and corresponding companies
    • 27, Fern View, Gomersal, Cleckheaton, West Yorkshire, BD19 4PE, United Kingdom

      IIF 38
  • Mr Martin Stuart Keech
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 39
  • Keech, Martin Stuart
    born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23a, Heathfield, Stacey Bushes, Milton Keynes, Buckinghamshire, MK12 6HP, England

      IIF 40
  • Keech, Martin

    Registered addresses and corresponding companies
    • 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, England

      IIF 41
  • Keech, Michael

    Registered addresses and corresponding companies
    • Park House, Bradford Road, Birstall, WF17 9HP, England

      IIF 42
    • 7 The Coppice, Gomersal, Cleckheaton, BD19 4QA, England

      IIF 43
    • 8, Nann Hall Glade, Cleckheaton, BD19 4GF, United Kingdom

      IIF 44
    • Titan Business Centre, 12 Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 45
  • Keech, Martin Stuart
    British gas engineer born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    23 Heathfield, Stacey Bushes, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,362 GBP2020-10-31
    Officer
    2019-10-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    Unit 23a Heathfield, Stacey Bushes, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 29 - Director → ME
  • 3
    Unit 3 Old Tiffield Road, Foundry Place, Towcester, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,771 GBP2023-01-31
    Officer
    2022-02-02 ~ now
    IIF 37 - Director → ME
  • 4
    Unit 3 Old Tiffield Road, Towcester, England
    Active Corporate (5 parents)
    Officer
    2024-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    OXLEY FORSTER HOLDINGS LIMITED - 2024-10-17
    DOMEHEMP LIMITED - 1982-02-04
    Unit 3 Foundry Place, Old Tiffield Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,094,510 GBP2023-06-30
    Officer
    2021-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    EKA GROUP LIMITED - 1995-07-12
    EKA RECOVERY VEHICLES (G.B.) LIMITED - 1983-01-11
    WRECQUIP LIMITED - 1980-12-31
    Unit 3 Foundry Place, Old Tiffield Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,217,770 GBP2024-06-30
    Officer
    2018-07-01 ~ now
    IIF 11 - Director → ME
  • 7
    Unit 23a Heathfield Stacey Bushes, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,770 GBP2016-03-31
    Officer
    2015-03-16 ~ dissolved
    IIF 33 - Director → ME
  • 8
    Unit 23a Heathfield, Stacey Bushes, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 9
    23 Heathfield, Stacey Bushes, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-01-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    27 Fern View, Gomersal, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-04-29 ~ dissolved
    IIF 16 - Director → ME
    2009-04-29 ~ dissolved
    IIF 38 - Secretary → ME
  • 11
    23 Heathfield, Stacey Bushes, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,827 GBP2021-05-31
    Officer
    2017-08-18 ~ now
    IIF 26 - Director → ME
    2017-08-18 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 5 - Has significant influence or controlOE
  • 12
    23 Heathfield, Stacey Bushes, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    Unit A6 Denbigh Business Park, Building A, 10 First Avenue, West Denbigh, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    Office 104, 45 Gold Street, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,357 GBP2023-12-31
    Officer
    2023-10-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
  • 15
    PLUMESET LIMITED - 1981-12-31
    Unit 3 Foundry Place, Old Tiffield Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,225 GBP2023-06-30
    Officer
    2019-09-17 ~ now
    IIF 10 - Director → ME
  • 16
    UKBOX LIMITED - 2016-02-02
    Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,364 GBP2017-11-30
    Officer
    2016-02-01 ~ dissolved
    IIF 24 - Director → ME
    2016-02-01 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Titan House Central Arcade, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 13 - Director → ME
    2016-10-26 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    227,791 GBP2018-06-30
    Officer
    2015-11-06 ~ dissolved
    IIF 25 - Director → ME
    2015-11-06 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 19
    Unit 3 Foundry Place, Towcester, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    23 Heathfield, Stacey Bushes, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    Unit 3 Old Tiffield Road, Foundry Place, Towcester, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,771 GBP2023-01-31
    Person with significant control
    2022-02-02 ~ 2023-05-11
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    45 Gold Street, Northampton, England
    Active Corporate (1 parent)
    Officer
    2023-12-18 ~ 2024-06-01
    IIF 30 - Director → ME
    Person with significant control
    2023-12-18 ~ 2024-06-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    23 Heathfield, Stacey Bushes, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,827 GBP2021-05-31
    Officer
    2017-05-15 ~ 2017-08-18
    IIF 14 - Director → ME
    2017-05-15 ~ 2017-08-18
    IIF 45 - Secretary → ME
    Person with significant control
    2017-05-15 ~ 2017-08-18
    IIF 6 - Has significant influence or control OE
  • 4
    Office 104, 45 Gold Street, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,357 GBP2023-12-31
    Officer
    2022-12-26 ~ 2023-09-19
    IIF 34 - Director → ME
    Person with significant control
    2022-12-26 ~ 2023-09-19
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
© 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.