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

Keith, Jeremy Philip Charles

    Related profiles found in government register
  • Keith, Jeremy Philip Charles
    British accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Meadows, Eaton, Abingdon, Oxfordshire, OX13 5PS

      IIF 1
  • Keith, Jeremy Philip Charles
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Meadows, Eaton, Abingdon, Oxfordshire, OX13 5PS

      IIF 2 IIF 3
    • icon of address 98, Cumnor Hill, Oxford, Oxfordshire, OX2 9HY, United Kingdom

      IIF 4
    • icon of address Spring Farm, Faringdon Road, Cumnor, Oxford, OX2 9QY, England

      IIF 5
    • icon of address Spring Farm, Faringdon Road, Cumnor, Oxford, Oxfordshire, OX2 9QY, United Kingdom

      IIF 6
  • Keith, Jeremy Philip Charles
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Meadows, Eaton, Abingdon, Oxfordshire, OX13 5PS

      IIF 7 IIF 8
    • icon of address Lanyon House, Mission Court, Newport, NP20 2DW, Wales

      IIF 9
    • icon of address Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 10
  • Keith, Jeremy Philip Charles
    British investor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lanyon House, Mission Court, Newport, NP20 2DW, Wales

      IIF 11
  • Keith, Jeremy Philip Charles
    British none born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 12
  • Mr Jeremy Philip Charles Keith
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 13
    • icon of address Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH

      IIF 14
    • icon of address Lanyon House, Mission Court, Newport, NP20 2DW, Wales

      IIF 15 IIF 16
    • icon of address 98, Cumnor Hill, Oxford, OX2 9HY, United Kingdom

      IIF 17
    • icon of address Spring Farm, Faringdon Road, Cumnor, Oxford, OX2 9QY, England

      IIF 18
    • icon of address Spring Farm, Faringdon Road, Cumnor, Oxford, OX2 9QY, United Kingdom

      IIF 19
  • Keith, Jeremy Philip Charles
    British

    Registered addresses and corresponding companies
    • icon of address Long Meadows, Eaton, Abingdon, Oxfordshire, OX13 5PS

      IIF 20
    • icon of address Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ

      IIF 21
  • Mr Jeremy Philip Charles Keith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 22
  • Keith, Jeremy
    British

    Registered addresses and corresponding companies
    • icon of address Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire, NG2 1BJ

      IIF 23
  • Keith, Jeremy

    Registered addresses and corresponding companies
    • icon of address 98, Cumnor Hill, Oxford, Oxfordshire, OX2 9HY, United Kingdom

      IIF 24
    • icon of address Spring Farm, Faringdon Road, Cumnor, Oxford, Oxfordshire, OX2 9QY, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    TILON RECYCLING LIMITED - 2015-03-18
    CASTLEGATE 535 LIMITED - 2014-11-06
    icon of address Goldfields House, 18a Gold Tops, Newport, South Wales
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -162,561 GBP2018-01-01 ~ 2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 2
    CASTLEGATE 687 LIMITED - 2012-07-06
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,469 GBP2016-06-30
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 3
    icon of address Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-01-11 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    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
  • 4
    14960623 LIMITED - 2025-04-14
    14960623 LIMITED - 2024-12-03
    icon of address Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    895 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    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
  • 5
    TYCASTLE RECYCLING LIMITED - 2015-11-16
    icon of address Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,061 GBP2023-12-31
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Lanyon House, Mission Court, Newport, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    OZWALD BOATENG (BESPOKE COUTURE) LIMITED - 1999-03-15
    DUTYISSUE LIMITED - 1998-04-08
    icon of address 30 Savile Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,097 GBP2023-09-25
    Officer
    icon of calendar 1999-11-19 ~ 2001-01-27
    IIF 20 - Secretary → ME
  • 2
    TILON RECYCLING LIMITED - 2015-03-18
    CASTLEGATE 535 LIMITED - 2014-11-06
    icon of address Goldfields House, 18a Gold Tops, Newport, South Wales
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -162,561 GBP2018-01-01 ~ 2018-10-31
    Officer
    icon of calendar 2015-03-17 ~ 2018-11-01
    IIF 11 - Director → ME
    icon of calendar 2010-12-07 ~ 2014-11-05
    IIF 21 - Secretary → ME
  • 3
    THE DERBY COUNTY FOOTBALL CLUB LIMITED - 2022-07-11
    icon of address 20 St. Andrew Street, London
    In Administration Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-20 ~ 2006-04-28
    IIF 8 - Director → ME
  • 4
    HAPPYSPACE LIMITED - 1991-07-23
    icon of address Pride Park Stadium, Pride Park, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2006-04-28
    IIF 3 - Director → ME
  • 5
    EGHB 57 LIMITED - 1996-07-10
    icon of address Pride Park Stadium, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2006-04-28
    IIF 2 - Director → ME
  • 6
    EVOLUTIONS TELEVISION LIMITED - 2021-01-29
    FLOWERORDER LIMITED - 2005-01-07
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, England
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2004-12-16 ~ 2009-06-26
    IIF 7 - Director → ME
  • 7
    SELECT ENTERTAINMENT LIMITED - 2003-10-10
    AIR MUSIC & MEDIA LIVE EVENTS LIMITED - 2001-04-13
    icon of address Unit 9 Enterprise Court, Lancashire Business Park, Centurion Way, Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-23 ~ 1998-11-01
    IIF 1 - Director → ME
  • 8
    icon of address The Woodcock, Ivy House Lane, Berkhamsted, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -353,542 GBP2022-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2022-09-09
    IIF 4 - Director → ME
    icon of calendar 2021-09-30 ~ 2023-11-27
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-09-22
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 9
    CASTLEGATE 687 LIMITED - 2012-07-06
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,469 GBP2016-06-30
    Officer
    icon of calendar 2012-07-03 ~ 2015-01-14
    IIF 23 - Secretary → ME
  • 10
    icon of address Lanyon House, Mission Court, Newport, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2019-09-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-09
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.