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

Professor Keith Straughan

    Related profiles found in government register
  • Professor Keith Straughan
    British born in May 1960

    Resident in England

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

      IIF 1
    • 21, Watercress Way, Broughton, Milton Keynes, MK10 7AJ, England

      IIF 2
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 3
  • Straughan, Keith, Prof
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 11d, Queensthorpe Road, London, SE26 4PJ, England

      IIF 4
  • Straughan, Keith, Professor
    British academic born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon House, 52 Cornmarket Street, Oxford, OX1 3HJ, United Kingdom

      IIF 5
  • Straughan, Keith, Professor
    British ceo born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fairmount House, 230 Tadcaster Road, York, North Yorkshire, YO24 1ES

      IIF 6
    • Fairmount House, 230 Tadcaster Road, York, YO24 1ES

      IIF 7
  • Straughan, Keith, Professor
    British clerk in holy orders born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • St. Antonys Priory, 74 Claypath, Durham, DH1 1QT, England

      IIF 8
  • Straughan, Keith, Professor
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Christopher Wren Yard, 119 High Street, Croydon, CR0 1QG

      IIF 9
    • Christopher Wren Yard, 119 High Street, High Street, Croydon, CR0 1QG

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 34 Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ, England

      IIF 12
    • 21, Watercress Way, Broughton, Milton Keynes, MK10 7AJ, England

      IIF 13
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, MK11 1BN, England

      IIF 14
    • Albion House, Unit 6 High Street, Woking, GU21 6BG, England

      IIF 15
    • Fairmount House, 230 Tadcaster Road, York, YO24 1ES

      IIF 16
  • Straughan, Keith, Professor
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cranfield Innovation Centre, Cranfield Technology, Cranfield, Bedfordshire, MK43 0BT

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 21, Watercress Way, Broughton, Milton Keynes, MK10 7AJ, United Kingdom

      IIF 19
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 20
  • Straughan, Keith, Professor
    British none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 28, Station Road, Ampthill, Bedfordshire, MK45 2QP

      IIF 21
  • Straughan, Keith, Professor
    British professor born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, England

      IIF 22
    • Gloucester House, 399 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 2AH, United Kingdom

      IIF 23
  • Straughan, Keith, Professor
    British university dean born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • University Centre Milton Keynes, 200 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 1LT

      IIF 24
    • Ashton House, 471 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AH

      IIF 25
  • Straughan, Keith, Professor
    British university professor born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 200, Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1LT, United Kingdom

      IIF 26
  • Straughan, Keith, Professor
    British university professor dean born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 200, Silbury Boulevard, Milton Keynes, MK9 1LT, Uk

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    TRAIN4AVIATION LTD - 2022-04-04
    11d Queensthorpe Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    2022-11-07 ~ dissolved
    IIF 4 - Director → ME
  • 2
    DAVID COLLINS COACHING CONSULTANCY LIMITED - 2011-03-23
    14 Grimston Grange Grimston Grange Offices, Tadcaster, England
    Active Corporate (2 parents)
    Officer
    2023-04-01 ~ now
    IIF 14 - Director → ME
  • 3
    The Old Bath House Stratford Road, Wolverton, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF 26 - Director → ME
  • 4
    55 Malmesbury Road, Chippenham, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2024-05-31
    Officer
    2015-05-20 ~ now
    IIF 19 - Director → ME
  • 5
    The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,049 GBP2024-06-30
    Officer
    2018-06-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-06-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    21 Watercress Way, Broughton, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2020-07-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-07-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    VXD LTD
    - now
    VIRTUAL VIEWING SMART CITIES LIMITED - 2014-03-06
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    322 GBP2024-03-31
    Officer
    2012-03-01 ~ now
    IIF 23 - Director → ME
Ceased 17
  • 1
    28 Station Road, Ampthill, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,544 GBP2023-08-31
    Officer
    2017-08-22 ~ 2020-10-24
    IIF 21 - Director → ME
  • 2
    54 Conduit St, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-29 ~ 2021-03-16
    IIF 11 - Director → ME
    Person with significant control
    2020-07-29 ~ 2020-07-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRITE YELLOW LIMITED - 2002-02-07
    1 Medway Court, Cranfield Technology Park, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    149,747 GBP2023-12-31
    Officer
    2018-08-16 ~ 2019-03-25
    IIF 17 - Director → ME
  • 4
    14 The Oaks Clews Road, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    324 GBP2023-09-30
    Officer
    2022-03-07 ~ 2022-10-17
    IIF 12 - Director → ME
  • 5
    NX3 TECHNOLOGIES LTD - 2021-06-11
    Albion House, Unit 6 High Street, Woking, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -738,946 GBP2023-12-31
    Officer
    2021-11-01 ~ 2025-02-28
    IIF 15 - Director → ME
  • 6
    Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,561 GBP2023-08-31
    Officer
    2020-02-11 ~ 2020-03-17
    IIF 22 - Director → ME
  • 7
    THE INSTITUTION OF PHYSICS AND ENGINEERING IN MEDICINE AND BIOLOGY - 1998-03-13
    Fairmount House, 230 Tadcaster Road, York
    Active Corporate (9 parents)
    Officer
    2024-09-18 ~ 2025-03-17
    IIF 16 - Director → ME
  • 8
    Christopher Wren Yard, 119 High Street, Croydon
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-02-20 ~ 2023-11-17
    IIF 9 - Director → ME
  • 9
    SOUTH LONDON LEARNING CONSORTIUM COMMUNITY INTEREST COMPANY - 2009-11-09
    Christopher Wren Yard, 119 High Street, High Street, Croydon
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2022-12-15 ~ 2023-11-17
    IIF 10 - Director → ME
  • 10
    Howes Percival Llp 1st Floor, Bell House, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2009-09-07 ~ 2015-06-16
    IIF 25 - Director → ME
  • 11
    MK GATEWAY LIMITED - 2013-10-23
    Old White Horse Main Street, Padbury, Buckingham
    Dissolved Corporate (2 parents)
    Officer
    2012-02-28 ~ 2013-06-30
    IIF 24 - Director → ME
  • 12
    Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (6 parents)
    Officer
    2011-02-08 ~ 2012-11-09
    IIF 27 - Director → ME
  • 13
    Newbery Chapman, 54 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-06 ~ 2021-03-16
    IIF 18 - Director → ME
  • 14
    OXADEMY GRADUATE SCHOOL LTD - 2016-06-03
    OXADEMY LTD - 2015-03-04
    4385, 09279781 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2018-07-02 ~ 2019-09-24
    IIF 5 - Director → ME
  • 15
    Fairmount House, 230 Tadcaster Road, York, North Yorkshire
    Active Corporate (11 parents)
    Officer
    2024-09-25 ~ 2025-03-13
    IIF 6 - Director → ME
  • 16
    Fairmount House, 230 Tadcaster Road, York
    Active Corporate (5 parents)
    Officer
    2024-09-25 ~ 2025-03-13
    IIF 7 - Director → ME
  • 17
    SOCIETY OF THE SACRED MISSION (EUROPE) - 2021-04-03
    St. Antonys Priory, 74 Claypath, Durham, England
    Active Corporate (6 parents)
    Officer
    2019-12-18 ~ 2021-08-25
    IIF 8 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.