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

Keehan, John Patrick

    Related profiles found in government register
  • Keehan, John Patrick
    British accountant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Keehan, John Patrick
    British chartered accountant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrew's House, Portsmouth Road, Esher, Essex, KT10 9TA, England

      IIF 15
    • icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 16
    • icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA, England

      IIF 17
    • icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Keehan, John Patrick
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Andrews House, Portsmouth Road, Esher, KT10 9TA, England

      IIF 21
  • Keehan, John Patrick
    British financial director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 22
  • Keehan, John Patrick
    British acccountant born in May 1955

    Registered addresses and corresponding companies
    • icon of address 60 Fitzjames Avenue, Croydon, Surrey, CR0 5DD

      IIF 23
  • Keehan, John Patrick
    British accountant born in May 1955

    Registered addresses and corresponding companies
  • Keehan, John Patrick
    British finance director born in May 1955

    Registered addresses and corresponding companies
    • icon of address 60 Fitzjames Avenue, Croydon, Surrey, CR0 5DD

      IIF 43
  • Keehan, John Patrick
    British

    Registered addresses and corresponding companies
    • icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 44
    • icon of address St Andrews House, Portsmouth Road, Esher, Surrey, KT10 9TA, United Kingdom

      IIF 45
  • Keehan, John Patrick
    British accountant

    Registered addresses and corresponding companies
  • Keehan, John Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 27 Dolphin Quays, The Quay, Poole, Dorset, BH15 1HH

      IIF 58
  • Keehan, John
    British accountant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 59
  • Keehan, John Patrick

    Registered addresses and corresponding companies
    • icon of address St Andrews House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 60
    • icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA, United Kingdom

      IIF 61
  • Keehan, John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 62
  • Keehan, John

    Registered addresses and corresponding companies
    • icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA, England

      IIF 63
    • icon of address St Andrews House, Portsmouth Road, Esher, Surrey, KT10 9TA, United Kingdom

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2006-04-06 ~ dissolved
    IIF 46 - Secretary → ME
  • 2
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2006-03-09 ~ dissolved
    IIF 49 - Secretary → ME
Ceased 42
  • 1
    ASPIRE RAIL CONSULTANTS LIMITED - 2010-11-08
    KELTBRAY RAIL LIMITED - 2025-01-21
    KELTBRAY ASPIRE LIMITED - 2020-10-26
    KELTBRAY ASPIRE RAIL LIMITED - 2018-03-10
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2018-05-07
    IIF 4 - Director → ME
    icon of calendar 2010-09-10 ~ 2018-05-07
    IIF 45 - Secretary → ME
  • 2
    WENTWORTH HOUSE RAIL SYSTEMS LIMITED - 2025-01-21
    KELTBRAY MARINE SERVICES LIMITED - 2012-03-15
    icon of address 2nd Floor, 1 Lindsey Street, Lindsey Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2013-01-14
    IIF 5 - Director → ME
    icon of calendar 2009-05-12 ~ 2018-05-07
    IIF 62 - Secretary → ME
  • 3
    icon of address 1st Floor, 46 Clarendon Road, Watford
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2004-08-20
    IIF 24 - Director → ME
  • 4
    CLARK & FENN LIMITED - 2001-05-11
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1997-11-01
    IIF 41 - Director → ME
  • 5
    icon of address St Andrew's House, Portsmouth Road, Esher, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-06 ~ 2018-05-07
    IIF 15 - Director → ME
  • 6
    OVALBASE LIMITED - 2006-04-05
    KELTBRAY WALSH ENVIRONMENTAL LIMITED - 2007-05-10
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    -311,474 GBP2024-10-31
    Officer
    icon of calendar 2007-05-21 ~ 2018-10-10
    IIF 9 - Director → ME
    icon of calendar 2005-05-01 ~ 2018-10-10
    IIF 48 - Secretary → ME
  • 7
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-07-23 ~ 2018-10-10
    IIF 13 - Director → ME
    icon of calendar 2005-05-01 ~ 2018-10-10
    IIF 57 - Secretary → ME
  • 8
    R.V.P.A. SERVICES LIMITED - 1994-07-18
    R.V.P.A. DEVELOPMENTS LIMITED - 1981-12-31
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    53,245 GBP2024-10-31
    Officer
    icon of calendar 2012-07-23 ~ 2018-10-10
    IIF 6 - Director → ME
    icon of calendar 2005-05-01 ~ 2018-10-10
    IIF 52 - Secretary → ME
  • 9
    KELTBRAY RAIL ELECTRIFICATION LIMITED - 2014-01-23
    RIDGEDEAL LIMITED - 2003-07-25
    PLANNED CONSTRUCTION LIMITED - 2013-09-10
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    21,000 GBP2024-10-31
    Officer
    icon of calendar 2014-02-19 ~ 2018-10-10
    IIF 16 - Director → ME
    icon of calendar 2005-05-01 ~ 2018-10-10
    IIF 53 - Secretary → ME
  • 10
    KELTBRAY HUNT LIMITED - 2011-10-27
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    673,867 GBP2024-10-31
    Officer
    icon of calendar 2008-06-05 ~ 2018-05-07
    IIF 14 - Director → ME
    icon of calendar 2012-01-03 ~ 2018-05-07
    IIF 65 - Secretary → ME
  • 11
    GOLF ENVIRONMENTAL LIMITED - 2011-01-12
    KELTBRAY GOLF ENVIRONMENTAL LIMITED - 2013-11-05
    GOLF STRATEGIES (HAINAULT) LIMITED - 2010-02-03
    icon of address St Andrews House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    38,070 GBP2024-10-31
    Officer
    icon of calendar 2010-12-22 ~ 2019-05-07
    IIF 22 - Director → ME
    icon of calendar 2011-06-16 ~ 2018-05-07
    IIF 60 - Secretary → ME
  • 12
    ECONOMIC PLANT LIMITED - 2001-08-24
    ORMSIDE CONTRACTORS LIMITED - 2000-11-20
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,361,078 GBP2022-11-01
    Officer
    icon of calendar 2005-05-01 ~ 2023-06-30
    IIF 10 - Director → ME
    icon of calendar 2005-05-01 ~ 2018-05-07
    IIF 54 - Secretary → ME
  • 13
    icon of address St Andrews House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    99,000,100 GBP2024-10-31
    Officer
    icon of calendar 2016-06-08 ~ 2023-06-30
    IIF 20 - Director → ME
    icon of calendar 2015-10-28 ~ 2018-05-07
    IIF 64 - Secretary → ME
  • 14
    icon of address St. Andrews House, Portsmouth Road, Esher, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    18,647,502 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2023-06-30
    IIF 21 - Director → ME
  • 15
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -23,142,875 GBP2024-10-31
    Officer
    icon of calendar 2012-07-23 ~ 2020-10-27
    IIF 11 - Director → ME
    icon of calendar 2005-05-01 ~ 2018-05-07
    IIF 55 - Secretary → ME
  • 16
    KELTBRAY GROUP (HOLDINGS) LIMITED - 2001-08-24
    ECONOMIC PLANT LIMITED - 2001-11-01
    ECONOMIC PLANT LIMITED - 2000-11-20
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,375,901 GBP2024-10-31
    Officer
    icon of calendar 2012-07-23 ~ 2018-05-07
    IIF 7 - Director → ME
    icon of calendar 2005-05-01 ~ 2018-05-07
    IIF 47 - Secretary → ME
  • 17
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2023-06-30
    IIF 59 - Director → ME
  • 18
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -377,704 GBP2024-10-31
    Officer
    icon of calendar 2019-08-26 ~ 2020-10-28
    IIF 19 - Director → ME
    icon of calendar 2016-08-11 ~ 2018-05-07
    IIF 18 - Director → ME
    icon of calendar 2016-08-11 ~ 2018-05-07
    IIF 61 - Secretary → ME
  • 19
    KELTBRAY ENVIRONMENTAL LIMITED - 2010-05-18
    ECONOMIC DEMOLITION AND EXCAVATIONS LIMITED - 2001-11-01
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2018-10-10
    IIF 8 - Director → ME
    icon of calendar 2006-02-01 ~ 2018-10-10
    IIF 50 - Secretary → ME
  • 20
    KML OCCUPATIONAL SERVICES LIMITED - 2014-02-20
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    277,151 GBP2024-10-31
    Officer
    icon of calendar 2014-07-07 ~ 2018-10-10
    IIF 17 - Director → ME
    icon of calendar 2014-02-10 ~ 2018-10-10
    IIF 63 - Secretary → ME
  • 21
    RICHARD LEES LIMITED - 1993-08-31
    RICHARD LEES (STEEL DECKING) LIMITED - 1993-10-01
    RICHARD LEES STEEL DECKING LIMITED - 2013-02-06
    icon of address Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 1994-08-01 ~ 1997-11-01
    IIF 33 - Director → ME
  • 22
    QUESTMADE LIMITED - 2003-07-25
    icon of address C/o Redmans Insolvency Services Maple House, 382 Kenton Road Kenton, Harrow Middlesex, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2008-11-30
    IIF 58 - Secretary → ME
  • 23
    JADON LOGISTICS LIMITED - 2007-04-25
    LIGHTGAIN LIMITED - 2006-04-13
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2012-07-23 ~ 2018-10-10
    IIF 12 - Director → ME
    icon of calendar 2005-08-11 ~ 2018-10-10
    IIF 56 - Secretary → ME
  • 24
    icon of address 1st Floor, 46 Clarendon Road, Watford
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1997-11-01
    IIF 31 - Director → ME
  • 25
    KELTBRAY SERVICES LIMITED - 2011-03-02
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2018-10-10
    IIF 3 - Director → ME
    icon of calendar 2008-12-12 ~ 2018-10-10
    IIF 44 - Secretary → ME
  • 26
    THE CEMENTATION COMPANY LIMITED - 2008-06-18
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-22 ~ 2004-08-20
    IIF 35 - Director → ME
  • 27
    CEMENTATION INTERNATIONAL LIMITED - 1992-06-18
    KVAERNER CONSTRUCTION INTERNATIONAL LIMITED - 2000-11-03
    TRAFALGAR HOUSE CONSTRUCTION INTERNATIONAL LIMITED - 1997-01-02
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-22 ~ 2004-08-20
    IIF 28 - Director → ME
  • 28
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-04-01 ~ 2004-08-20
    IIF 25 - Director → ME
  • 29
    icon of address 3rd Floor, 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2004-08-20
    IIF 29 - Director → ME
  • 30
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-13 ~ 2004-08-20
    IIF 27 - Director → ME
  • 31
    HACKREMCO (NO.986) LIMITED - 1996-05-23
    TROLLOPE COLLS ELLIOTT TRUSTEE LIMITED - 2000-12-29
    SKANSKA CEMENTATION SERVICES TRUSTEE LIMITED - 2001-01-04
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-01-08 ~ 2004-08-20
    IIF 36 - Director → ME
  • 32
    KVAERNER CONSTRUCTION LIMITED - 2000-11-09
    TRAFALGAR HOUSE CONSTRUCTION (MAJOR PROJECTS) LIMITED - 1994-07-08
    TRAFALGAR HOUSE CONSTRUCTION SPECIAL PROJECTS LIMITED - 1997-01-02
    CEMENTATION CONSTRUCTION LIMITED - 1990-02-28
    CEMENTATION (MAJOR PROJECTS) LIMITED - 1991-11-07
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 1997-08-22 ~ 2004-08-20
    IIF 42 - Director → ME
  • 33
    SKANSKA UK LTD - 2001-01-02
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-01 ~ 2004-08-20
    IIF 40 - Director → ME
  • 34
    SKANSKA WHESSOE LIMITED - 2004-06-17
    SKANSKA LNG LIMITED - 2005-02-24
    TRAFALGAR HOUSE PLANT HIRE LIMITED - 2001-10-12
    PEINER ALISCOTT LIMITED - 1996-10-22
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2004-08-20
    IIF 32 - Director → ME
  • 35
    SKANSKA LNG INTERNATIONAL LIMITED - 2005-02-24
    WHESSOE INTERNATIONAL SKANSKA LIMITED - 2004-06-17
    WHESSOE INTERNATIONAL LIMITED - 2001-05-11
    icon of address Meridien House 69-71 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2004-08-20
    IIF 37 - Director → ME
  • 36
    RASHLEIGH PHIPPS ELECTRICAL LIMITED - 1990-06-01
    ETHELBURGA PROPERTY COMPANY LIMITED - 1976-12-31
    RASHLEIGH PHIPPS LIMITED - 1996-11-01
    KVAERNER RASHLEIGH PHIPPS LIMITED - 1997-05-30
    KVAERNER RASHLEIGH WEATHERFOIL LIMITED - 2000-11-09
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-11-01
    IIF 23 - Director → ME
  • 37
    TRAFALGAR HOUSE BUILDING AND CIVIL ENGINEERING HOLDINGS LIMITED - 1990-09-28
    CEMENTATION SPECIALISTS HOLDINGS LIMITED - 1984-01-03
    KVAERNER CONSTRUCTION GROUP LIMITED - 2000-11-03
    KVAERNER CONSTRUCTION LIMITED - 1997-01-02
    TRAFALGAR HOUSE CONSTRUCTION LIMITED - 1996-07-19
    TRAFALGAR HOUSE CONSTRUCTION HOLDINGS LIMITED - 1991-11-07
    SKANSKA CONSTRUCTION GROUP LIMITED - 2004-07-28
    CEMENTATION CIVIL AND SPECIALIST HOLDINGS LIMITED - 1986-10-06
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (9 parents, 17 offsprings)
    Officer
    icon of calendar 2000-11-06 ~ 2004-08-20
    IIF 34 - Director → ME
    icon of calendar 1997-08-22 ~ 2000-08-24
    IIF 26 - Director → ME
  • 38
    TROLLOPE COLLS ELLIOTT LIMITED - 2001-05-11
    TROLLOPE & COLLS JOINERY LIMITED - 1996-01-12
    icon of address Meridien House 69-71 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1997-11-01
    IIF 30 - Director → ME
  • 39
    SKANSKA CEMENTATION INTERNATIONAL HOLDINGS LIMITED - 2019-06-04
    WILLETT MOTOR WAYS LIMITED - 1980-12-31
    TRAFALGAR HOUSE CONSTRUCTION INTERNATIONAL HOLDINGSLIMITED - 2000-04-05
    KVAERNER CEMENTATION INTERNATIONAL HOLDINGS LIMITED - 2000-11-03
    CEMENTATION INTERNATIONAL HOLDINGS LIMITED - 1992-04-07
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-22 ~ 2004-08-20
    IIF 38 - Director → ME
  • 40
    icon of address St. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    3,093,160 GBP2024-10-31
    Officer
    icon of calendar 2005-05-01 ~ 2018-05-07
    IIF 51 - Secretary → ME
  • 41
    FOLDERTRACK LIMITED - 2004-05-04
    icon of address C/o Frp Advisory 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,000 GBP2019-06-29
    Officer
    icon of calendar 2004-04-21 ~ 2004-06-09
    IIF 43 - Director → ME
  • 42
    REDPATH DORMAN LONG LIMITED - 1996-11-01
    KVAERNER CLEVELAND BRIDGE LIMITED - 2000-06-06
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-08-22 ~ 1999-06-22
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.