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

Key, Christopher Rodney

    Related profiles found in government register
  • Key, Christopher Rodney
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 1 IIF 2
    • icon of address 2 Akehurst Villas, Horsham Road, Handcross, Haywards Heath, RH17 6DJ, England

      IIF 3
    • icon of address 2, Windfield Drive, Romsey, SO51 7RL, England

      IIF 4 IIF 5 IIF 6
    • icon of address Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, OX12 8AT, England

      IIF 7
  • Mr Christopher Rodney Key
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Akehurst Villas, Horsham Road, Handcross, Haywards Heath, RH17 6DJ, England

      IIF 8
    • icon of address 2 Akehurst Villas, Horsham Road, Handcross, Haywards Heath, West Sussex, RH17 6DJ, England

      IIF 9
    • icon of address Flat 311, 90 Liberty Street, London, SW9 0BZ, England

      IIF 10
    • icon of address Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, OX12 8AT, England

      IIF 11
  • Key, Christopher Rodney
    British accountant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH

      IIF 12
    • icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 13 IIF 14
    • icon of address King William Street, 6 New Street, Chelmsford, Essex, CM1 3HZ, United Kingdom

      IIF 15
    • icon of address Jackdaws, Church Lane, Wivelsfield, Haywards Heath, Sussex, RH177RD, United Kingdom

      IIF 16
  • Key, Christopher Rodney
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 17
    • icon of address 311grant House, Liberty Street, London, SW9 0BZ, England

      IIF 18
    • icon of address Flat 311 Grant House, 90 Liberty Street, London, SW9 0BZ, United Kingdom

      IIF 19
    • icon of address 2, Windfield Drive, Romsey, SO51 7RL, England

      IIF 20 IIF 21
    • icon of address Jackdaws, Church Lane, Wivelsfield, East Sussex, RH17 7RD, United Kingdom

      IIF 22
  • Key, Christopher Rodney
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Helston Technology Park, Helston Gunsmiths, Water-ma-trout Ind Estate, Helston, Cornwall, TR13OLW, England

      IIF 23
  • Mr Christopher Rodney Key
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH

      IIF 24
    • icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 25 IIF 26
    • icon of address Flat 311 Grant House, 90 Liberty Street, London, SW9 0BZ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Helston Technology Park, Water-ma-trout Industrial Estate, Helston, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Helston Technology Park Helston Gunsmiths, Water-ma-trout Ind Estate, Helston, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 23 - Director → ME
  • 3
    E-NETIQ POWER LIMITED - 2024-04-19
    IEGOX LIMITED - 2021-01-18
    E-NETIQ I.P. TECHNOLOGIES LIMITED - 2021-03-12
    TRISCELE POWER LIMITED - 2022-06-17
    icon of address Post Office Vaults, 4 Market Place, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ENERGYNETIQ LIMITED - 2023-05-04
    icon of address Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,819,682 GBP2024-06-30
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 11 - Has significant influence or controlOE
  • 5
    icon of address Helston Technology Park, Water-ma-trout Industrial Estate, Helston, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 16 - Director → ME
  • 6
    AARU FOUNDATION (UNITED KINGDOM) LIMITED - 2022-11-07
    NET ZERO FOUNDATION LIMITED - 2024-09-16
    icon of address Post Office Vaults, Market Place, Wantage, England
    Active Corporate (3 parents)
    Equity (Company account)
    634 GBP2024-12-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 9 - Has significant influence or control over the trustees of a trustOE
Ceased 13
  • 1
    icon of address 11 Penrhyn Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ 2013-04-25
    IIF 22 - Director → ME
  • 2
    ALCHEMIE TECHNOLOGY MATERIALS LIMITED - 2010-05-12
    SHORELINE ENVIRONMENTS LIMITED - 2016-03-14
    ALCHEMIE MATERIALS LIMITED - 2015-05-27
    ALCHEMIE TECHNOLOGY LIMITED - 2004-01-15
    icon of address St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2019-09-26 ~ 2020-10-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2020-03-30
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    DEVON PORT SUPER YACHTS LIMITED - 2016-08-15
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-03-14 ~ 2020-10-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-19
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    INFINITY ENERGY GROUP UK LIMITED - 2020-07-08
    NAPIER POWER LIMITED - 2019-06-27
    icon of address Post Office Vaults, Market Place, Wantage, England
    Active Corporate (1 parent)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    icon of calendar 2019-06-27 ~ 2020-10-19
    IIF 21 - Director → ME
  • 5
    icon of address 4 The Dell Otterbourne Road, Shawford, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,267 GBP2024-06-30
    Officer
    icon of calendar 2020-01-06 ~ 2020-04-29
    IIF 20 - Director → ME
  • 6
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-03-23 ~ 2020-10-19
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-19
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2020-05-22 ~ 2020-10-19
    IIF 2 - Director → ME
  • 8
    icon of address Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Officer
    icon of calendar 2015-03-14 ~ 2020-10-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-10 ~ 2020-11-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-08-10
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2020-05-22 ~ 2020-10-19
    IIF 6 - Director → ME
  • 11
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2020-07-25 ~ 2020-10-20
    IIF 5 - Director → ME
  • 12
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2020-05-22 ~ 2020-10-19
    IIF 1 - Director → ME
  • 13
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2020-07-25 ~ 2020-10-21
    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 26 August 2025 and licensed under the Open Government Licence v3.0.