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

Mr Richard Stephen Keogh

    Related profiles found in government register
  • Mr Richard Stephen Keogh
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Whitchurch Road, Cardiff, CF14 3LX, Wales

      IIF 1
    • icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

      IIF 2
    • icon of address Llantrisant Business Park, Llantrisant, Pontyclun, CF72 8YP, United Kingdom

      IIF 3
  • Keogh, Richard Stephen
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow House, St. Davids Park, Flintshire, Clwyd, CH5 3RX, United Kingdom

      IIF 4
    • icon of address Persimmon Homes (east Wales), Llantrisant Business Park, Llantrisant, CF72 8YP, United Kingdom

      IIF 5
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 6 IIF 7 IIF 8
  • Keogh, Richard Stephen
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

      IIF 9
    • icon of address Llantrisant Business Park, Llantrisant, Pontyclun, CF72 8YP, United Kingdom

      IIF 10
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 11 IIF 12 IIF 13
    • icon of address Persimon House, Fulford, York, YO19 4FE, England

      IIF 15
  • Keogh, Richard Stephen
    British technical director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Whitchurch Road, Cardiff, CF14 3LX, Wales

      IIF 16
    • icon of address Redrow House, Copse Walk, Cardiff Gate Business Park, Cardiff, CF23 8RH, United Kingdom

      IIF 17
    • icon of address Redrow House, Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, South Glamorgan, CF23 8RH, United Kingdom

      IIF 18
    • icon of address Persimmon Homes Wales, Persimmon House, Llantrisant Business Park, Llantrisant, Pontyclun, CF72 8YP, United Kingdom

      IIF 19
    • icon of address Persimmon House, Llantrisant Business Park, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8YP, Wales

      IIF 20
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 21
  • Keogh, Richard Stephen
    British company director born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 22
  • 1
    icon of address Western Permanent Property Ltd, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-03-08 ~ 2019-05-30
    IIF 23 - Director → ME
  • 2
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2022-05-06
    IIF 18 - Director → ME
  • 3
    icon of address Redrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ 2022-05-04
    IIF 4 - Director → ME
  • 4
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2019-01-18
    IIF 19 - Director → ME
  • 5
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2019-07-23
    IIF 20 - Director → ME
  • 6
    icon of address 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2017-01-10 ~ 2019-06-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2019-07-08
    IIF 1 - Has significant influence or control OE
  • 7
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2019-07-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2019-07-08
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-03-08 ~ 2020-04-29
    IIF 25 - Director → ME
  • 9
    icon of address Persimmon House, Fulford, York
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-30 ~ 2019-07-15
    IIF 7 - Director → ME
  • 10
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-03-08 ~ 2020-04-29
    IIF 24 - Director → ME
  • 11
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-27 ~ 2019-07-15
    IIF 21 - Director → ME
  • 12
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ 2022-05-06
    IIF 17 - Director → ME
  • 13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2019-05-31
    IIF 5 - Director → ME
  • 14
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2017-01-11 ~ 2019-07-15
    IIF 12 - Director → ME
  • 15
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2019-07-15
    IIF 14 - Director → ME
  • 16
    icon of address Persimon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ 2019-07-15
    IIF 15 - Director → ME
  • 17
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-10-05 ~ 2019-10-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ 2019-10-21
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Persimmon House, Fulford, York
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-30 ~ 2019-07-15
    IIF 6 - Director → ME
  • 19
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-03-07 ~ 2020-04-03
    IIF 22 - Director → ME
  • 20
    icon of address Avon House, Stanwell Road, Penarth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2014-10-30 ~ 2019-07-15
    IIF 8 - Director → ME
  • 21
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2019-07-15
    IIF 13 - Director → ME
  • 22
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ 2019-07-15
    IIF 11 - 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.