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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alan Frederick Keeves

    Related profiles found in government register
  • Mr Alan Frederick Keeves
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 1 IIF 2
    • Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 3 IIF 4 IIF 5
    • Viceroy, Port Werburgh, Vicarage Lane, Rochester, Kent, ME3 9TW, United Kingdom

      IIF 6
  • Mr Alan Frederick Keeves
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 7 IIF 8
    • Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 9
  • Keeves, Alan Frederick
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • ., Suite 1,unit C3, Knights Park Industrial Estate.knight Road, Rochester, Kent, ME2 2LS, United Kingdom

      IIF 10
    • First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 11 IIF 12 IIF 13
  • Keeves, Alan Frederick
    British accountant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 20
    • Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 21 IIF 22 IIF 23
    • Viceroy, Vicarage Lane, Hoo, Rochester, ME3 9TW, England

      IIF 24
  • Keeves, Alan Frederick
    British accountant born in July 1950

    Registered addresses and corresponding companies
  • Mr Alan Keeves
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 29
  • Keeves, Alan Frederick
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 30
  • Keeves, Alan Frederick
    British accountant born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 31 IIF 32
    • 9 Lourdes Manor Close, Swan Lane, Sellindge, Kent, TN25 6EP

      IIF 33
  • Keeves, Alan Frederick
    British none born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lourdes Manor Close, Sellindge, Ashford, Kent, TN25 6BU

      IIF 34
  • Keeves, Alan Frederick
    British

    Registered addresses and corresponding companies
    • 9 Lourdes Manor Close, Swann Lane, Sellindge, Ashford, Kent, TN25 6BU

      IIF 35
    • Suite 5, Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XU, United Kingdom

      IIF 36
    • Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ

      IIF 37
    • Suite 5, Brogdale Farm, Brogdale Road, Ospringe, Faversham, Kent, ME13 8XU, United Kingdom

      IIF 38
    • First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 39
    • 9 Lourdes Manor Close, Swan Lane, Sellindge, Kent, TN25 6EP

      IIF 40 IIF 41 IIF 42
  • Keeves, Alan Frederick
    British accountant

    Registered addresses and corresponding companies
    • 49 Chequers Park, Wye, Ashford, Kent, TN25 5BB

      IIF 43
  • Keeves, Alan Frederick

    Registered addresses and corresponding companies
    • Suite 5, Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ

      IIF 44
    • Suite 5, Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 48 IIF 49
    • Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS, England

      IIF 50
    • 9 Lourdes Manor Close, Swan Lane, Sellindge, Kent, TN25 6EP

      IIF 51
  • Keeves, Alan
    British

    Registered addresses and corresponding companies
    • 9, Lourdes Manor Close, Swan Lane Sellindge, Ashford, Kent, TN25 6BU, Uk

      IIF 52
  • Keeves, Alan
    British accounts director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ibc, Suite 5, Brogdale Farm, Brogdale Road, Faversham, Kent, ME13 8XZ

      IIF 53
  • Keeves, Alan

    Registered addresses and corresponding companies
    • Suite - 5, Brogdale Farm, Brogdale, Faversham, Kent, ME13 8XZ

      IIF 54
    • First Floor, 9a, Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 55
child relation
Offspring entities and appointments 34
  • 1
    BOWZELL RETAIL LIMITED
    07136809
    Ibc Accountants, Suite 5, Brogdale Farm Brogdale Road, Ospringe, Faversham, Kent, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-07-06 ~ 2011-08-15
    IIF 38 - Secretary → ME
    2010-10-05 ~ 2011-06-15
    IIF 52 - Secretary → ME
  • 2
    BRISQUE LTD
    03934420
    Unit 3c Knights Park Industrial Estate, Knight Road, Rochester, England
    Dissolved Corporate (4 parents)
    Officer
    2000-03-16 ~ 2017-05-18
    IIF 40 - Secretary → ME
  • 3
    BUSH ESTATE MANAGEMENT LTD
    07346137
    Ibc Accountants - Fao Mr A F Keeves, Suite 5 (in Cessation), Brogdale Road, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-01 ~ 2011-06-15
    IIF 37 - Secretary → ME
    2011-07-06 ~ 2012-12-31
    IIF 36 - Secretary → ME
  • 4
    CAPITOL ACCOUNTANCY LTD
    04250547
    First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2001-09-03 ~ now
    IIF 14 - Director → ME
    2017-01-24 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    CITY ACCOUNTANTS SOUTH EAST LTD
    - now 12788903
    CITY RECRUITMENT SOUTH EAST LTD
    - 2022-03-03 12788903
    First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (3 parents)
    Officer
    2022-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CITY BARS (SOUTH-EAST) LTD - now
    292 ST JOHNS STREET LIMITED
    - 2012-01-26 07116466
    Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-03-04 ~ 2011-09-20
    IIF 53 - Director → ME
  • 7
    COUNTRYSIDE BESPOKE INTRODUCTIONS LIMITED
    04548358
    Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (7 parents, 6 offsprings)
    Officer
    2016-11-10 ~ dissolved
    IIF 22 - Director → ME
    2002-10-04 ~ 2007-03-01
    IIF 26 - Director → ME
    2002-10-04 ~ 2006-12-31
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    CROFTHAWK ASSOCIATES LTD
    05562867
    First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (8 parents)
    Officer
    2021-10-27 ~ now
    IIF 49 - Secretary → ME
  • 9
    EFGY LTD
    03952253
    Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (10 parents)
    Officer
    2007-03-01 ~ 2013-01-01
    IIF 33 - Director → ME
    2016-11-02 ~ 2019-02-19
    IIF 21 - Director → ME
    2001-01-11 ~ 2005-05-04
    IIF 28 - Director → ME
    2013-01-02 ~ 2015-03-26
    IIF 44 - Secretary → ME
    Person with significant control
    2016-11-02 ~ 2019-02-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    ETS FORWARDING LTD
    08606226
    Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2015-03-04 ~ 2015-03-30
    IIF 15 - Director → ME
  • 11
    EUROPEAN INTERIORS GROUP LIMITED
    03781753
    105 St Peter's Street, St Albans
    Dissolved Corporate (9 parents)
    Officer
    2003-09-23 ~ 2006-08-01
    IIF 41 - Secretary → ME
  • 12
    EUROPEAN TRAILER SERVICES LTD
    07782617
    Gladden Gladden Place, West Gillibrands, Skelmersdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-21 ~ 2011-11-03
    IIF 16 - Director → ME
  • 13
    FALCOMDALE LTD
    04734247
    Unit C3, Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2020-03-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GENIE LIMITED
    01781369
    Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    HARPER & DELLER LTD
    08570570
    Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-14 ~ 2014-08-29
    IIF 47 - Secretary → ME
  • 16
    I.B.C. CONSULTANTS LTD
    - now 06928851
    S.K. DARUIKESHAVARZ LTD
    - 2010-06-21 06928851
    First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (3 parents)
    Officer
    2009-09-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    IMES ENGINEERING & CONTRACTING LTD
    - now 06918570
    PENNARBED ENGINEERING LTD - 2017-02-25
    Unit 2b Staples Close Redhill Business Park, Stone Road, Stafford, Staffordshire, England
    Active Corporate (9 parents)
    Officer
    2017-08-30 ~ 2018-01-29
    IIF 20 - Director → ME
  • 18
    INVICTA LANDSCAPING SOUTH EAST LTD
    12685590
    Suite 1, Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    JMS (SOUTH EAST) LTD
    07774242 09152246
    Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2011-09-14 ~ 2014-03-28
    IIF 18 - Director → ME
  • 20
    KENT ACCOUNTANTS LTD
    - now 06376048
    GAY BOYZ. BIZ LTD
    - 2007-10-05 06376048
    First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (6 parents)
    Officer
    2007-09-25 ~ now
    IIF 11 - Director → ME
    2007-09-25 ~ 2010-03-01
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KENT BARS LIMITED
    06859159
    Suite - 5 Brogdale Farm, Brogdale, Faversham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2009-12-14 ~ 2013-11-27
    IIF 54 - Secretary → ME
  • 22
    LAWFORD SERVICES (LONDON) LIMITED
    08371843
    Office 4, Cavendish House, New Road, Newhaven, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-01-23 ~ 2013-10-04
    IIF 45 - Secretary → ME
  • 23
    MANDALA LEGAL AFFAIRS LTD
    - now 07427081
    MADALA LEGAL AFFAIRS LTD
    - 2010-11-09 07427081
    Unit 3c Knights Park Industrial Estate, Knight Road, Rochester, England
    Dissolved Corporate (4 parents)
    Officer
    2010-11-02 ~ 2010-11-10
    IIF 34 - Director → ME
  • 24
    MANUS LEGAL AFFAIRS LTD
    08273893
    First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (2 parents)
    Officer
    2021-01-21 ~ now
    IIF 30 - Director → ME
    2012-10-30 ~ now
    IIF 48 - Secretary → ME
  • 25
    METROPOLITAN RESOURCE (SOUTH EAST) LTD
    07729322
    Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 26
    NICKERS LTD
    05853085
    Ibc Suite 5, Brogdale Farm, Brogdale Road Faversham, Kent
    Dissolved Corporate (4 parents)
    Officer
    2006-07-20 ~ dissolved
    IIF 42 - Secretary → ME
  • 27
    SERVO SYSTEMS LTD
    04016328
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Dissolved Corporate (9 parents)
    Officer
    2000-12-18 ~ 2001-01-17
    IIF 27 - Director → ME
    2001-02-12 ~ 2002-06-18
    IIF 25 - Director → ME
  • 28
    SMARTMASTER TRADE LTD
    - now 06367245
    SMARTMASTER BUILDING LTD
    - 2010-04-27 06367245
    First Floor, 9a, Magazine B, Ordnance Yard Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (7 parents)
    Officer
    2008-05-06 ~ 2009-09-11
    IIF 35 - Secretary → ME
    2010-08-15 ~ now
    IIF 39 - Secretary → ME
  • 29
    STANDINGWAVE LTD
    04569126
    Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2013-01-16 ~ 2019-09-19
    IIF 50 - Secretary → ME
  • 30
    TOMMYS RAINBOW CIC
    13100138
    43 Albion Place, Maidstone, England
    Active Corporate (9 parents)
    Officer
    2021-11-02 ~ 2022-08-18
    IIF 10 - Director → ME
  • 31
    TRANSMARKE LOGISTICS LTD
    07784944
    Office Park, Gatehouse Way, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-23 ~ 2012-01-30
    IIF 17 - Director → ME
  • 32
    VITALLERGIES CONSULTING LTD
    07966552
    Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-27 ~ dissolved
    IIF 46 - Secretary → ME
  • 33
    WEDGE INNS LTD
    12924333
    Suite 1, Unit C3 Knights Park Industrial Estate, Knight Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-29 ~ dissolved
    IIF 24 - Director → ME
  • 34
    WELLINGTON RETREAT LTD
    08483314
    Suite 5 Brogdale Farm, Brogdale Road, Faversham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-04-11 ~ dissolved
    IIF 19 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.