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

Keane, Simon Andrew

    Related profiles found in government register
  • Keane, Simon Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 9 Birchdale, Barton On Humber, South Humberside, DN18 5ED

      IIF 1
    • icon of address Russet Lodge, North End, Goxhill, North Lincolnshire, DN19 7JN

      IIF 2 IIF 3
    • icon of address Joseph Marr House, Unit 18 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, England

      IIF 4
    • icon of address Joseph Marr House, Units 18-20 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, England

      IIF 5 IIF 6 IIF 7
  • Keane, Simon Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Russet Lodge, North End, Goxhill, North Lincolnshire, DN19 7JN

      IIF 14
    • icon of address Unit 18-20, Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP

      IIF 15
    • icon of address Unit 18, Langthwaite Business, Park, South Kirkby, West Yorkshire, WF9 3AP

      IIF 16
  • Keane, Simon Andrew

    Registered addresses and corresponding companies
    • icon of address Russet Lodge, North End, Goxhill, North Lincolnshire, DN19 7JN

      IIF 17 IIF 18 IIF 19
    • icon of address Joseph Marr House, Unit 18/20, Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP

      IIF 20
    • icon of address Joseph Marr House, Unit 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, England

      IIF 21
    • icon of address Joseph Marr House, Units 18 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, England

      IIF 22
    • icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, WF9 3AP, England

      IIF 23
    • icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, England

      IIF 24 IIF 25 IIF 26
    • icon of address Joseph Marr House, Units 18/20 Langtwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, England

      IIF 31
    • icon of address Langthwaite Grange Business Park, Langthwaite Road, South Kirkby, West Yorkshire, WF9 3AP

      IIF 32
    • icon of address Unit 18, Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, United Kingdom

      IIF 33
    • icon of address Units 18/20, Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP

      IIF 34 IIF 35
    • icon of address Units 18/20, Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, England

      IIF 36 IIF 37
  • Keane, Simon Andrew
    British accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, WS13 8RZ, England

      IIF 38
  • Keane, Simon Andrew
    British commercial director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Joseph Marr House, Unit 18 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, England

      IIF 39
  • Keane, Simon Andrew
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Keane, Simon Andrew
    British none born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 37
  • 1
    icon of address The Orangery, Hesslewood Country Business Park, Ferriby Road Hessle, East Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    877,257 GBP2023-12-31
    Officer
    icon of calendar 2002-01-01 ~ 2006-01-31
    IIF 2 - Secretary → ME
  • 2
    KASS PLANT LIMITED - 1995-06-27
    icon of address Yew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-05-27
    IIF 1 - Secretary → ME
  • 3
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-07-15 ~ 2013-11-22
    IIF 10 - Secretary → ME
  • 4
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-11-08 ~ 2013-11-22
    IIF 29 - Secretary → ME
  • 5
    BLUE KELD ICE LIMITED - 2011-10-31
    icon of address Unit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-05-17 ~ 2013-01-25
    IIF 41 - Director → ME
    icon of calendar 2004-05-17 ~ 2013-11-22
    IIF 23 - Secretary → ME
  • 6
    MARR PRODUCTS LIMITED - 2010-06-04
    icon of address Unit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-25 ~ 2013-11-22
    IIF 34 - Secretary → ME
  • 7
    icon of address Unit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2013-11-22
    IIF 53 - Director → ME
    icon of calendar 2002-03-26 ~ 2013-11-22
    IIF 36 - Secretary → ME
  • 8
    J MARR (LANGTHWAITE) LIMITED - 2011-01-18
    icon of address Unit 18 Langthwaite Business Park, South Kirkby, West Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-15 ~ 2013-11-22
    IIF 55 - Director → ME
    icon of calendar 2010-03-15 ~ 2013-11-22
    IIF 33 - Secretary → ME
  • 9
    CITY STEAM FISHING COMPANY LIMITED(THE) - 1987-04-01
    icon of address The Orangery, Hesslewood Country Business Park, Ferriby Road Hessle, East Yorkshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    19,450 GBP2023-12-31
    Officer
    icon of calendar 2002-01-01 ~ 2006-01-31
    IIF 19 - Secretary → ME
  • 10
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2013-11-22
    IIF 47 - Director → ME
    icon of calendar 2002-01-01 ~ 2013-11-22
    IIF 9 - Secretary → ME
  • 11
    J. MARR AND SON LIMITED - 1987-04-01
    icon of address Unit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2013-11-22
    IIF 45 - Director → ME
    icon of calendar 2002-01-01 ~ 2013-11-22
    IIF 21 - Secretary → ME
  • 12
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2013-11-22
    IIF 6 - Secretary → ME
  • 13
    icon of address The Orangery, Hesslewood Country Business Park, Ferriby Road Hessle, East Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,546,364 GBP2023-12-31
    Officer
    icon of calendar 2002-01-01 ~ 2006-01-31
    IIF 18 - Secretary → ME
  • 14
    icon of address Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2013-11-22
    IIF 54 - Director → ME
    icon of calendar 2009-11-20 ~ 2013-11-22
    IIF 37 - Secretary → ME
  • 15
    icon of address Unit 18 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2013-01-25
    IIF 42 - Director → ME
    icon of calendar 2007-03-15 ~ 2013-11-22
    IIF 22 - Secretary → ME
  • 16
    icon of address The Orangery, Hesslewood Country Business Park, Ferriby Road Hessle, East Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    19,865,361 GBP2023-12-31
    Officer
    icon of calendar 2002-01-01 ~ 2006-01-31
    IIF 17 - Secretary → ME
  • 17
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2013-11-22
    IIF 52 - Director → ME
    icon of calendar 2002-01-01 ~ 2013-11-22
    IIF 13 - Secretary → ME
  • 18
    BLUE KELD ICE LIMITED - 2019-07-27
    THROSTLETON LIMITED - 2011-10-31
    J. MARR & SON LIMITED - 2011-01-18
    BALK ESTATES LIMITED - 1987-04-01
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2013-11-22
    IIF 49 - Director → ME
    icon of calendar 2002-01-01 ~ 2013-11-22
    IIF 12 - Secretary → ME
  • 19
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2013-11-22
    IIF 50 - Director → ME
    icon of calendar 2000-02-04 ~ 2013-11-22
    IIF 11 - Secretary → ME
  • 20
    icon of address Joseph Marr House, Unit 18 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2013-11-22
    IIF 39 - Director → ME
    icon of calendar 2002-01-01 ~ 2013-11-22
    IIF 4 - Secretary → ME
  • 21
    BLUE KELD SPRINGS LIMITED - 2019-07-27
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2013-01-25
    IIF 43 - Director → ME
    icon of calendar 2003-08-07 ~ 2013-11-22
    IIF 26 - Secretary → ME
  • 22
    icon of address Joseph Marr House, Units 18/20 Langtwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2013-11-22
    IIF 31 - Secretary → ME
  • 23
    FOODGAME LIMITED - 1994-05-31
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2013-11-22
    IIF 48 - Director → ME
    icon of calendar 2002-01-01 ~ 2013-11-22
    IIF 7 - Secretary → ME
  • 24
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2013-11-22
    IIF 28 - Secretary → ME
  • 25
    ICECO LIMITED - 2010-06-04
    FYLDE COLD STORES (PRESTON) LIMITED - 2004-12-21
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2013-11-22
    IIF 30 - Secretary → ME
  • 26
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2013-11-22
    IIF 25 - Secretary → ME
  • 27
    MARR TECHNICAL SERVICES LIMITED - 2011-02-04
    icon of address Joseph Marr House, Units 18-20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2013-11-22
    IIF 51 - Director → ME
    icon of calendar 2002-01-01 ~ 2013-11-22
    IIF 5 - Secretary → ME
  • 28
    FYLDE COLD STORES LIMITED - 2011-02-07
    FYLDE COLD STORES (PRESTON) LIMITED - 2007-01-03
    icon of address Unit 18 Langthwaite Road, South Kirkby, Pontefract, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2013-11-22
    IIF 27 - Secretary → ME
  • 29
    HUMBER FISH HANDLING LIMITED - 2011-02-04
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2013-11-22
    IIF 46 - Director → ME
    icon of calendar 2002-01-01 ~ 2013-11-22
    IIF 8 - Secretary → ME
  • 30
    SOFTSOLS (EMEA) LIMITED - 2017-11-23
    MATRIX RESOURCE MANAGEMENT LIMITED - 2004-01-06
    icon of address Lincoln House Wellington Crescent, Fradley Park, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,075,672 GBP2023-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2024-08-14
    IIF 38 - Director → ME
  • 31
    THE ICE CO STORAGE & LOGISTICS LIMITED - 2023-10-03
    THE ICE CO STORAGE PRESTON LIMITED - 2015-01-06
    SEGURO STORAGE (PRESTON) LIMITED - 2011-02-04
    icon of address Unit 20 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2013-11-22
    IIF 35 - Secretary → ME
  • 32
    IRVANA LIMITED - 2000-04-12
    icon of address The Orangery, Hesslewood Country Business Park, Ferriby Road Hessle, East Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    120,950 GBP2023-12-31
    Officer
    icon of calendar 2002-01-01 ~ 2006-01-31
    IIF 3 - Secretary → ME
  • 33
    icon of address Joseph Marr House Unit 18/20, Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-02 ~ 2013-11-22
    IIF 20 - Secretary → ME
  • 34
    SEGURO DISTRIBUTION LIMITED - 2011-02-04
    SEGURO LOGISTICS LIMITED - 2008-01-04
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-02-11 ~ 2013-01-25
    IIF 44 - Director → ME
    icon of calendar 2011-12-31 ~ 2013-11-22
    IIF 32 - Secretary → ME
  • 35
    JUST ICE SOLUTIONS LIMITED - 2010-06-04
    ANAMEX LIMITED - 2007-04-10
    icon of address Unit 18-20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-16 ~ 2013-01-25
    IIF 40 - Director → ME
    icon of calendar 2009-03-06 ~ 2013-11-22
    IIF 15 - Secretary → ME
    icon of calendar 2007-02-16 ~ 2007-08-21
    IIF 14 - Secretary → ME
  • 36
    SEGURO STORAGE LIMITED - 2011-02-04
    icon of address Unit 18 Langthwaite Road, South Kirkby, Pontefract, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2013-11-22
    IIF 16 - Secretary → ME
  • 37
    OLDHAMS ICE COMPANY LIMITED - 1995-02-27
    OLDHAMS FROZEN FOODS LIMITED - 1993-10-07
    icon of address Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2013-11-22
    IIF 24 - Secretary → 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.