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

Keck, Jeremy

    Related profiles found in government register
  • Keck, Jeremy
    British accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY

      IIF 1 IIF 2 IIF 3
    • icon of address 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 6
    • icon of address 8, Unity Street, College Green, Bristol, Avon, BS1 5HH, United Kingdom

      IIF 7
    • icon of address 19, The Square, Retford, Nottinghamshire, DN22 6DQ, United Kingdom

      IIF 8
    • icon of address Unit 15-16, Howard Road, Eaton Socon, St. Neots, PE19 8ET, England

      IIF 9
  • Keck, Jeremy
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Allium House, 36 Water Street, Birmingham, B3 1HP, England

      IIF 10
    • icon of address C/o Holder Blackthorn, Blackthorn House, Mary Ann Street, Birmingham, B3 1RL, England

      IIF 11
    • icon of address Units A4-a5, Greengate Industrial Estate, Greenside Way, Middleton, Manchester, M24 1SW

      IIF 12
    • icon of address 19, The Square, Retford, Nottinghamshire, DN22 6DQ, England

      IIF 13
    • icon of address Ambassador, Holly Road, Skegness Industrial Estate, Skegness, Lincolnshire, PE25 3TE, United Kingdom

      IIF 14
    • icon of address 36 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, England

      IIF 15
  • Keck, Jeremy
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY

      IIF 16
    • icon of address 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 17
    • icon of address 31, Cornwall House, Lionel Street, Birmingham, B3 1AP, England

      IIF 18
    • icon of address Holder Blackthorn, Mary Ann Street, St Pauls Square, Birmingham, West Midlands, B3 1RL, United Kingdom

      IIF 19
    • icon of address Avocet House, Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire, PE21 7NX, United Kingdom

      IIF 20
    • icon of address The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA, England

      IIF 21
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ

      IIF 22
    • icon of address 19, The Square, Retford, Nottingham, DN22 6DQ, United Kingdom

      IIF 23
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF

      IIF 24 IIF 25
    • icon of address 54, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, England

      IIF 26
    • icon of address 58 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 27
  • Keck, Jeremy
    British financial consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwall House, Lionel Street, Birmingham, B3 1AP

      IIF 28
  • Keck, Jeremy
    British management consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY

      IIF 29 IIF 30
  • Keck, Jeremy
    British managing accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY

      IIF 31
  • Keck, Jeremy
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 32
  • Mr Jeremy Keck
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hasker Farm Cottage, Callow, Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY, England

      IIF 33 IIF 34
    • icon of address 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 35 IIF 36
    • icon of address C/o Holder Blackthorn, Blackthorn House, Mary Ann Street, Birmingham, B3 1RL, England

      IIF 37
    • icon of address Holder Blackthorn, Mary Ann Street, St Pauls Square, Birmingham, West Midlands, B3 1RL, United Kingdom

      IIF 38
    • icon of address Unit 3, Gladstone Court, Egerton Street, Farnworth, Bolton, Lancs, BL4 7EU

      IIF 39
    • icon of address The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA, England

      IIF 40
    • icon of address Unit B1, Felling Business Centre, Green Lane, Gateshead, Gateshead, NE10 0QH

      IIF 41
    • icon of address Ambassador, Holly Road, Skegness Industrial Estate, Skegness, Lincolnshire, PE25 3TE, United Kingdom

      IIF 42
    • icon of address 104, Gilpin Crescent, Walsall, WS3 4HY, England

      IIF 43
    • icon of address 36 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, England

      IIF 44
  • Keck, Jeremy
    British accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B1, Felling Business Centre, Green Lane, Gateshead, Gateshead, NE10 0QH

      IIF 45
  • Keck, Jeremy
    British accountant

    Registered addresses and corresponding companies
    • icon of address Sitch Farm, Callow Kirk Ireton, Ashbourne, Derbyshire, DE6 3JY

      IIF 46 IIF 47
  • Keck, Jeremy

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
    • icon of address 36 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, England

      IIF 49
    • icon of address 58, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    CALLOW CAPITAL 3 LIMITED - 2019-07-17
    icon of address Bartle House, Oxford Court, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Unit B1 Felling Business Centre, Green Lane, Gateshead, Gateshead
    Active Corporate (2 parents)
    Equity (Company account)
    254,126 GBP2024-03-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    MANEX BROKERS LIMITED - 2014-06-17
    ALBEC CONSULTANCY LIMITED - 2013-09-04
    K LONG PROPERTIES LIMITED - 2012-11-27
    icon of address 54 Beacon Buildings, Leighswood Road Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Ambassador Holly Road, Skegness Industrial Estate, Skegness, Lincolnshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -538 GBP2023-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    COMMAND STRATEGY LIMITED - 2006-07-04
    icon of address Holly Road, Skegness, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    601,300 GBP2024-06-30
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address C/o Darbys Limited, 19 The Square, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    444,401 GBP2017-11-30
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-12-17 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 7
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -102,620 GBP2023-10-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    GUINEA CONSULTANTS LIMITED - 1998-02-06
    icon of address Unit 15-16 Howard Road, Eaton Socon, St. Neots, England
    Active Corporate (5 parents)
    Equity (Company account)
    335,063 GBP2024-03-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 19 The Square, Retford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-18 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-19 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address C/o Holder Blackthorn Blackthorn House, Mary Ann Street, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 104 Gilpin Crescent, Walsall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 36 Beacon Buildings Leighswood Road, Walsall, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 15 - Director → ME
    icon of calendar 2022-07-05 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    icon of address C/o Darbys Limited, 19 The Square, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -15,536 GBP2021-11-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    ALBEC CONSULTANCY LIMITED - 2012-11-27
    icon of address 19 The Square, Retford, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address The Old Vicarage, Church Close, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    icon of address Avocet House Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -258,323 GBP2018-04-30
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    FIRE BARRIER LIMITED - 2019-07-17
    icon of address Bartle House, Oxford Court, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -58 GBP2017-09-30
    Officer
    icon of calendar 2017-10-21 ~ 2018-06-29
    IIF 25 - Director → ME
  • 2
    PETRACONSTRUCT LIMITED - 1996-02-19
    icon of address 200 Kedleston Road, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    3,018,103 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-03-21
    IIF 30 - Director → ME
  • 3
    icon of address B M C House, Ibstock Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2007-05-04
    IIF 5 - Director → ME
  • 4
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2008-06-14
    IIF 2 - Director → ME
    icon of calendar 2007-05-25 ~ 2009-06-01
    IIF 47 - Secretary → ME
  • 5
    icon of address Regency House, 21 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-19 ~ 2002-07-05
    IIF 16 - Director → ME
  • 6
    MANEX GROUP LIMITED - 2009-12-14
    THE MANEX PARTNERSHIP LIMITED - 1998-05-07
    FURROWSHARE PROPERTIES LIMITED - 1997-01-10
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-24 ~ 2001-11-20
    IIF 46 - Secretary → ME
  • 7
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-10-28 ~ 2009-05-31
    IIF 31 - Director → ME
    icon of calendar 2001-10-25 ~ 2003-04-25
    IIF 1 - Director → ME
  • 8
    icon of address Bartle House, Oxford Court, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,287,034 GBP2017-09-30
    Officer
    icon of calendar 2017-10-21 ~ 2018-06-29
    IIF 24 - Director → ME
  • 9
    icon of address The Old Lodge Nursing Home, Sandy Pits Lane, Etwall, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,124,916 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-10-01
    IIF 29 - Director → ME
  • 10
    icon of address King Long House Three Spires Estate, Ibstock Road, Coventry, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-10 ~ 2011-02-11
    IIF 27 - Director → ME
  • 11
    HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS KLD LIMITED - 2015-04-07
    KINGLONG DIRECT LIMITED - 2014-11-28
    icon of address C/o 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2011-07-15
    IIF 50 - Secretary → ME
  • 12
    icon of address Adey Fitzgerald & Walker, The Pavillion, 60 Eastgate, Cowbridge, Vale Of Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-02 ~ 2016-03-17
    IIF 18 - Director → ME
  • 13
    MANEX VENTURES GROUP LLP - 2017-07-04
    MANEX & ASSOCIATES LLP - 2015-06-15
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-23 ~ 2015-05-31
    IIF 32 - LLP Designated Member → ME
  • 14
    NEW INNS (ASHBOURNE) LIMITED - 2015-03-06
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate (1 offspring)
    Total Assets Less Current Liabilities (Company account)
    453,788 GBP2016-08-31
    Officer
    icon of calendar 2016-05-10 ~ 2017-07-20
    IIF 28 - Director → ME
  • 15
    icon of address Unit 3, Gladstone Court, Egerton Street, Farnworth, Bolton, Lancs
    Liquidation Corporate (2 parents)
    Equity (Company account)
    123,703 GBP2022-07-31
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-11-02
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    icon of address 9 Water Mill Clough, Royton, Oldham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    79,079 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-09-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ 2023-09-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 17
    FOXWEST SERVICES LIMITED - 2006-08-01
    icon of address The Mills, Canal Street, Derby, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,803,470 GBP2018-11-30
    Officer
    icon of calendar 2016-08-25 ~ 2018-01-04
    IIF 12 - Director → ME
  • 18
    B M C DEVELOPMENTS LTD - 2008-09-01
    CITY & COUNTRY DEVELOPMENTS (U.K.) LIMITED - 2002-06-13
    RIVERVIEW ASSOCIATES LIMITED - 2000-07-24
    icon of address Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2007-05-04
    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 24 April 2025 and licensed under the Open Government Licence v3.0.