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

Keenan, Sean Ashley

    Related profiles found in government register
  • Keenan, Sean Ashley
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, BB7 1EB, United Kingdom

      IIF 1
    • icon of address 2, Merchants Quay, Salford Quays, Manchester, M50 3XR, United Kingdom

      IIF 2
  • Keenan, Sean Ashley
    British chairman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Queens Road, Wilmslow, Cheshire, SK9 5HS, United Kingdom

      IIF 3
  • Keenan, Sean Ashley
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, PR7 7JN, United Kingdom

      IIF 4
    • icon of address 35 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, PR7 7JN, England

      IIF 5
    • icon of address Everseal House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9LJ, United Kingdom

      IIF 6
    • icon of address 8 Queens Road, Wilmslow, Cheshire, SK9 5HS

      IIF 7 IIF 8 IIF 9
  • Keenan, Sean Ashley
    British managing director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Keenan, Sean Ashley
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monaghan House, Clarendon Street, Hyde, Cheshire, SK14 2EP

      IIF 13
  • Keenan, Sean Ashley
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilot Mill, Alfred Street, Bury, Lancashire, BL9 9EF, England

      IIF 14
  • Keenan, Sean Ashley
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Merchants Quay, Salford Quays, Manchester, M50 3XR, United Kingdom

      IIF 15
  • Keenan, Sean Ashley
    British director

    Registered addresses and corresponding companies
  • Keenan, Sean Ashley
    British managing director

    Registered addresses and corresponding companies
  • Mr Sean Ashley Keenan
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, BB7 1EB, United Kingdom

      IIF 22
    • icon of address 2, Merchants Quay, Manchester, M50 3XR, United Kingdom

      IIF 23
  • Keenan, Sean Ashley

    Registered addresses and corresponding companies
    • icon of address 8, Queens Road, Wilmslow, Cheshire, SK9 5HS, United Kingdom

      IIF 24
  • Mr Sean Ashley Keenan
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, PR7 7JN, United Kingdom

      IIF 25
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 26
    • icon of address 2, Merchants Quay, Manchester, M50 3XR, United Kingdom

      IIF 27
    • icon of address Everseal House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9LJ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    CATCH NW LTD - 2022-11-02
    CORE ALUMINIUM LTD - 2023-03-13
    icon of address Office 4a Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,694 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    CORE BUILDING PRODUCTS LIMITED - 2024-11-25
    icon of address Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Pilot Mill, Alfred Street, Bury, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 14 - LLP Member → ME
  • 4
    SAK3 LIMITED - 2018-11-13
    icon of address Keen 2 Store Acru Works Access Road, Cheadle Hulme, Cheadle, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,233 GBP2023-11-16
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    PURE EXTERIORS LIMITED - 2018-02-01
    FULLFORM LIMITED - 2014-12-04
    icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    150,759 GBP2016-12-31
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ZEBRA CONTRACTS LIMITED - 2023-03-08
    icon of address Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,371 GBP2024-08-28
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PEEK'S SERVICES LIMITED - 2001-03-27
    icon of address Office 1, First Floor, Post Office House, Corporation Street, Hyde, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,370,251 GBP2024-03-31
    Officer
    icon of calendar 1996-05-23 ~ now
    IIF 16 - Secretary → ME
  • 8
    icon of address Monaghan House, Clarendon Street, Hude, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-16 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2001-05-16 ~ dissolved
    IIF 18 - Secretary → ME
  • 9
    icon of address 340 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,150 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NOVICESOURCE LIMITED - 1996-10-16
    icon of address Deloitte Llp Po Box 50, 2 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1996-10-04 ~ dissolved
    IIF 20 - Secretary → ME
  • 11
    STOCKPORT ROOFING LIMITED - 2000-03-03
    icon of address Deloitte Llp Po Box 50, 2 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-23 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 1996-05-07 ~ dissolved
    IIF 19 - Secretary → ME
  • 12
    icon of address Monaghan House, Claredon Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-11-29 ~ dissolved
    IIF 24 - Secretary → ME
  • 13
    icon of address Monaghan House, Clarendon Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 9 - Director → ME
  • 14
    Company number 00461849
    Non-active corporate
    Officer
    icon of calendar 1996-05-07 ~ now
    IIF 21 - Secretary → ME
  • 15
    Company number 04299461
    Non-active corporate
    Officer
    icon of calendar 2001-10-15 ~ now
    IIF 8 - Director → ME
    icon of calendar 2001-10-15 ~ now
    IIF 17 - Secretary → ME
  • 16
    Company number 07074334
    Non-active corporate
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF 13 - Director → ME
Ceased 3
  • 1
    ZEBRA CONTRACTS LIMITED - 2023-03-08
    icon of address Office 4a Holmes Mill, Greenacre Street, Clitheroe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,371 GBP2024-08-28
    Officer
    icon of calendar 2017-08-16 ~ 2018-12-05
    IIF 6 - Director → ME
  • 2
    PEEK'S SERVICES LIMITED - 2001-03-27
    icon of address Office 1, First Floor, Post Office House, Corporation Street, Hyde, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,370,251 GBP2024-03-31
    Officer
    icon of calendar 1996-05-23 ~ 2024-04-19
    IIF 7 - Director → ME
  • 3
    icon of address 340 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,150 GBP2017-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2017-12-22
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.