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

Plenty Jnr, Keith Frederick

    Related profiles found in government register
  • Plenty Jnr, Keith Frederick
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 1
    • Calf Barn, Shopland Road, Rochford, Essex, SS4 1LT, United Kingdom

      IIF 2
  • Plenty, Keith Charles
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 3 IIF 4 IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Plenty, Keith Charles
    British business consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, England

      IIF 7
  • Plenty, Keith Charles
    British businessman born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88-90, Suite 48, London, London, EC1N 8PN, England

      IIF 8
  • Plenty, Keith Charles
    British ceo born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Messrs Jec, Siose & Co., D-4-5 Medan Connaught@ Centre Point, No. 1 Jalan 3/144a, Kuala Lumpur, 56000, Malaysia

      IIF 9
  • Plenty, Keith Charles
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fair Meadow, Crays Hill Road, Billericay, CM11 2YR, United Kingdom

      IIF 10
    • Fairmeadow, Crays Hill Road, Crays Hill, Billericay, Essex, CM11 2YR, England

      IIF 11
    • Suite 2, Ground Floor, 80 Lawrie Park Road, London, SE26 6DX, United Kingdom

      IIF 12
    • Wenlock Road, London, England, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 13
    • 3 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, England

      IIF 14
  • Plenty, Keith Charles
    British demolition engineer born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairmeadow, Crays Hill Road, Billericay, Essex, CM11 2YR

      IIF 15
  • Plenty, Keith Charles
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairmeadow, Crays Hill Road, Billericay, Essex, CM11 2YR

      IIF 16 IIF 17
    • Fairmeadow, Crays Hill Road, Crays Hill, Billericay, CM11 2YR, United Kingdom

      IIF 18
    • Fairmeadow, Crayshill Road, Billericay, Essex, CM12 2YR, United Kingdom

      IIF 19
    • 5 Hawthorn Business Park, 165 Granville Road, London, NW2 2AZ, England

      IIF 20
    • Office 85034, 5 Percy Street, Fitzrovia, London, W1T 1DG, England

      IIF 21
  • Mr Keith Frederick Plenty
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calf Barn, Shopland Road, Rochford, Essex, SS4 1LT, United Kingdom

      IIF 22
  • Plenty, Keith Charles
    English born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fiscal Asset Management Europe, Level 2, Suite 203, 144 Marsden Street, Parramatta, Nsw, 2150, Australia

      IIF 23
  • Plenty Jnr, Keith
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3 Buckingham Court Rectory Lane, Loughton, Essex, IG10 2QZ

      IIF 24
  • Mr Keith Frederick Plenty Jnr
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Buckingham Court Rectory Lane, Loughton, Essex, IG10 2QZ

      IIF 25
    • Calf Barn, Shopland Road, Rochford, Essex, SS4 1LT, United Kingdom

      IIF 26
  • Plenty Jnr, Keith
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Lilypad, Crays Hill, Billericay, Essex, CM11 2YB, United Kingdom

      IIF 27
  • Plenty, Keith
    British demolition worker born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lilypad, Crays Hill, Billericay, Essex, CM11 2YB, United Kingdom

      IIF 28
  • Mr Keith Charles Plenty
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fair Meadow, Crays Hill Road, Billericay, CM11 2YR, United Kingdom

      IIF 29
    • Fairmeadow, Crays Hill Road, Billericay, Essex, CM11 2YR, United Kingdom

      IIF 30
    • 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 31 IIF 32
    • 93, Belgrave Road, London, SW1V 2BQ

      IIF 33
    • Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, United Kingdom

      IIF 34
  • Plenty, Keith Charles
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ada Road, Yardley, Birmingham, B25 8DD, England

      IIF 35
  • Plenty, Keith Charles
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, South Lodge, Ham Common, Richmond, Surrey, TW10 7JL

      IIF 36
  • Mr Keith Charles Plenty
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ada Road, Yardley, Birmingham, B25 8DD, England

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    93 Belgrave Road, London
    Dissolved Corporate (2 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or controlOE
  • 2
    LONDON MINERALS AND EXPLORATION LIMITED - 2011-06-27
    16 Nigg Way, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 18 - Director → ME
  • 3
    3 Buckingham Court, Rectory Lane, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-04-15 ~ dissolved
    IIF 28 - Director → ME
  • 4
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2017-08-31 ~ now
    IIF 4 - Director → ME
  • 5
    9 St Mellion Close, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-09-30
    Officer
    2024-01-05 ~ now
    IIF 23 - Director → ME
  • 7
    Calf Barn, Shopland Road, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-09-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    Calf Barn, Shopland Road, Rochford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,916 GBP2024-10-31
    Officer
    2017-10-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    F. G. P. HOMES LIMITED - 2003-07-29
    CONFINED DEMOLITION LIMITED - 2003-02-17
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    2017-10-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2009-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    4385, 15524537 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-02-27 ~ dissolved
    IIF 9 - Director → ME
  • 12
    Calf Barn, Shopland Road, Rochford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,261 GBP2024-10-31
    Officer
    2022-08-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    DIKEOSINI SETTLEMENTS PLC - 2020-10-05
    DIKEOSINI TRANSACTION SETTLEMENT HOLDING PLC - 2020-09-12
    INTERNATIONAL TRANSACTION SETTLEMENT BANK HOLDING PLC - 2020-09-03
    ITSB GROUP PLC - 2013-08-09 09769298
    61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,415,333,280.24 GBP2019-12-31
    Officer
    2015-01-16 ~ 2015-07-15
    IIF 8 - Director → ME
  • 2
    27 Old Gloucester Street, London, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2017-01-10 ~ 2017-01-11
    IIF 7 - Director → ME
  • 3
    BUNELU LTD - 2022-02-18
    Flat 3 38 Radnor Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,526 GBP2021-12-31
    Officer
    2020-10-20 ~ 2021-06-09
    IIF 13 - Director → ME
    2019-07-30 ~ 2020-07-28
    IIF 21 - Director → ME
  • 4
    BUNELU BUILDINGS LTD - 2022-02-15
    CRYPTO MINING HOTELS LTD - 2021-05-10
    SERGIU TRANS LTD - 2020-10-29
    130a Peckham Hill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2020-10-27 ~ 2021-06-09
    IIF 6 - Director → ME
    Person with significant control
    2020-10-27 ~ 2021-06-09
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    Suite 2 Ground Floor, 80 Lawrie Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-21 ~ 2015-03-13
    IIF 12 - Director → ME
  • 6
    3 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-08 ~ 2014-09-09
    IIF 14 - Director → ME
  • 7
    DARDANIA CAPITAL LIMITED - 2024-02-08
    DARDANIA RESOURCES LIMITED - 2012-10-17
    ZODIAC RESOURCES UK LIMITED - 2012-02-08
    Flat 8, 93 Belgrave Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    542 GBP2024-12-31
    Officer
    2014-08-20 ~ 2014-10-01
    IIF 11 - Director → ME
  • 8
    Calf Barn, Shopland Road, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-09-16 ~ 2024-09-16
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Calf Barn, Shopland Road, Rochford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,916 GBP2024-10-31
    Officer
    1996-02-23 ~ 2022-05-31
    IIF 17 - Director → ME
  • 10
    F. G. P. HOMES LIMITED - 2003-07-29
    CONFINED DEMOLITION LIMITED - 2003-02-17
    46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    2002-05-20 ~ 2013-05-21
    IIF 27 - Director → ME
    2013-05-21 ~ 2017-10-31
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    15 Kings Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ 2011-05-20
    IIF 19 - Director → ME
  • 12
    EURO AKIM LOGITICS LTD - 2021-07-30
    EURO AKIM LOGISTICS LTD - 2020-11-05
    7, Flat 7 Barnet House Crawford Estate Crawford Estate, 7, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-04 ~ 2021-05-07
    IIF 35 - Director → ME
    Person with significant control
    2020-11-04 ~ 2021-05-07
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 13
    Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    509,734 GBP2024-06-30
    Officer
    1997-04-08 ~ 2000-09-29
    IIF 16 - Director → ME
  • 14
    ASHVALE WASTE DISPOSAL LIMITED - 1992-04-22
    4th Floor 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,350 GBP2024-09-30
    Officer
    1996-04-16 ~ 2000-07-03
    IIF 15 - Director → ME
  • 15
    36 John Swains Way, Long Sutton, Spalding, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-02-28
    Officer
    2014-09-18 ~ 2016-03-18
    IIF 36 - 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.