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

Keeble, Andrew

    Related profiles found in government register
  • Keeble, Andrew
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ

      IIF 1
    • icon of address Wivenhoe Park, Colchester, Essex, CO4 3SQ

      IIF 2 IIF 3
    • icon of address Wivenhoe Park, Colchester, Essex, CO4 3SQ, England

      IIF 4
  • Keeble, Andrew
    British accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Langham Place, Highwoods, Colchester, CO4 9GB

      IIF 5
  • Keeble, Andrew
    British director of finance born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Langham Place, Highwoods, Colchester, CO4 9GB

      IIF 6
    • icon of address John Tabor Building, Wivenhoe Park, Colchester, CO4 3SQ

      IIF 7
    • icon of address Wivenhoe Park, Colchester, Essex, CO4 3SQ

      IIF 8
    • icon of address Shropshire House, 179 Tottenham Court Road, London, London, W1T 7NZ, England

      IIF 9
  • Keeble, Andrew
    British director of finance, planning & data insight born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ, United Kingdom

      IIF 10
  • Keeble, Andrew
    British finance director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Langham Place, Highwoods, Colchester, CO4 9GB

      IIF 11 IIF 12
  • Keeble, Andrew
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Helen's Place, London, EC3A 6AB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 16
  • Keeble, Andrew
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colchester County High School For Girls, Norman Way, Colchester, Essex, CO3 3US

      IIF 17
  • Keeble, Andrew
    British director of finance, planning & data insight born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wivenhoe Park, Colchester, Essex, CO4 3SQ

      IIF 18
  • Keeble, Andrew
    British finance director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gilberd School, Brinkley Lane, Colchester, Essex, CO4 9PU

      IIF 19
    • icon of address Hasilwood House, 60 Bishopsgate, London, EC2N 4AW

      IIF 20 IIF 21 IIF 22
  • Mr Andrew Keeble
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Essex, Wivenhoe Park, Colchester, Essex, CO4 3SQ, United Kingdom

      IIF 23
  • Keeble, Andrew

    Registered addresses and corresponding companies
    • icon of address 10 Langham Place, Highwoods, Colchester, CO4 9GB

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Kathryn Mcintyre, John Tabor Building, Wivenhoe Park, Colchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address International House, 10 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 5 St. Helen's Place, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address The Gilberd School, Brinkley Lane, Colchester, Essex
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 19 - Director → ME
  • 5
    U.M. ASSOCIATION (TERRORISM) LIMITED - 2003-06-09
    icon of address 5 St. Helen's Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 5 St. Helen's Place, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 13 - Director → ME
  • 7
    CAMULOCO (ONE HUNDRED AND FOUR) LIMITED - 1991-04-03
    WIVENHOE BUILDING MANAGEMENT SERVICES LIMITED - 2007-07-05
    icon of address Wivenhoe Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 8 - Director → ME
  • 8
    W.P. MANAGEMENT LIMITED - 2010-12-16
    UNIVERSITY OF ESSEX COMMERCIAL SERVICES LIMITED - 2012-07-31
    CAMULOCO (ONE HUNDRED AND FIVE) LIMITED - 1991-05-01
    icon of address Wivenhoe Park, Colchester, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 2 - Director → ME
  • 9
    WIVENHOE ENTERPRISES LIMITED - 1999-03-10
    CAMULOCO (ONE HUNDRED AND TWO) LIMITED - 1991-04-03
    icon of address Wivenhoe Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 18 - Director → ME
  • 10
    UNIVERSITY OF ESSEX RESEARCH PARK HOLDINGS LIMITED - 2010-06-29
    PRECIS (2166) LIMITED - 2002-08-21
    icon of address Wivenhoe Park, Colchester, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 3 - Director → ME
  • 11
    UNIVERSITY OF ESSEX RESEARCH PARK LIMITED - 2010-06-29
    M&R 859 LIMITED - 2002-08-20
    icon of address University Of Essex, Wivenhoe Park, Colchester, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Wivenhoe Park, Colchester, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 4 - Director → ME
Ceased 9
  • 1
    COLCHESTER COUNTY HIGH SCHOOL FOR GIRLS - 2018-03-05
    icon of address Colchester County High School For Girls, Norman Way, Colchester, Essex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-04-19 ~ 2020-08-30
    IIF 17 - Director → ME
  • 2
    icon of address Essex Sport University Of Essex, Wivenhoe Park, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,525 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2021-09-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2022-08-17
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 5th Floor, Pinnacle House, 23-26 St Dunstans Hill, London, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    729,848 GBP2022-07-31
    Officer
    icon of calendar 2007-08-01 ~ 2010-12-03
    IIF 9 - Director → ME
  • 4
    icon of address Queen Mary University Of London Joseph Priestley Building, Mile End Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2012-06-12
    IIF 11 - Director → ME
    icon of calendar 2009-06-24 ~ 2012-05-31
    IIF 25 - Secretary → ME
  • 5
    icon of address Students' Union Hub, 329 Mile End Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-08-20 ~ 2012-05-31
    IIF 12 - Director → ME
    icon of calendar 2008-08-20 ~ 2010-06-24
    IIF 24 - Secretary → ME
  • 6
    QMC INDUSTRIAL RESEARCH LIMITED - 2008-01-18
    icon of address The Qmb Innovation Centre, 42 New Road, London, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2007-12-10 ~ 2012-06-06
    IIF 6 - Director → ME
  • 7
    SOAS PROPERTY MANAGEMENT LIMITED - 1993-12-15
    LAW 514 LIMITED - 1993-09-06
    SOAS ENTERPRISES LIMITED - 2004-06-17
    icon of address Director Of Finance And Planning, Soas Thornhaugh Street, Russell Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-30 ~ 2006-04-30
    IIF 5 - Director → ME
  • 8
    U.M. ASSOCIATION (TERRORISM) LIMITED - 2003-06-09
    icon of address 5 St. Helen's Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2016-12-08
    IIF 21 - Director → ME
    icon of calendar 2010-12-08 ~ 2016-07-31
    IIF 20 - Director → ME
  • 9
    icon of address 5 St. Helen's Place, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-14 ~ 2015-12-10
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.