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

John Michael Keenan

    Related profiles found in government register
  • John Michael Keenan
    British born in October 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Layham Hall, Upper Street, Layham, Ipswich, Suffolk, IP7 5LE, United Kingdom

      IIF 1
  • John Michael Keenan
    British born in October 1936

    Registered addresses and corresponding companies
    • icon of address Layham Hall, Upper Street, Layham, Ipswich, IP7 5LE, United Kingdom

      IIF 2 IIF 3
  • Keenan, John Michael
    British ceo grand cru born in October 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Layham Hall, Upper Street, Layham, Ipswich, Suffolk, IP7 5LE, United Kingdom

      IIF 4
  • Keenan, John Michael
    British chairman and consultant born in October 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, Mercury Park, Wooburn Green, Buckinghamshire, HP10 0HH

      IIF 5
  • Keenan, John Michael
    British director born in October 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Newtech Square, Zone 2, Deeside Industrial Park, Deeside, Flintshire, CH5 2NT

      IIF 6 IIF 7
  • Keenan, John Michael
    British management consultant born in October 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Layham Hall, Upper Street, Layham, Ipswich, Suffolk, IP7 5LE, United Kingdom

      IIF 8
  • Keenan, John Michael Joseph
    American company director born in October 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside House 35 North Wharf Road, London, W2 1NW

      IIF 9
  • Keenan, John Michael Joseph
    American consultant born in October 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

      IIF 10
  • Keenan, John Michael Joseph
    American deputy chief executive officer born in October 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside House 35 North Wharf Road, London, W2 1NW

      IIF 11
  • Keenan, John Michael Joseph
    American non executive director born in October 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside House 35 North Wharf Road, London, W2 1NW

      IIF 12
  • Keenan, John Michael Joseph
    American chief executive born in October 1936

    Registered addresses and corresponding companies
    • icon of address 21 Wilton Street, Belgravia, London, SW1X 7AX

      IIF 13
    • icon of address Apt 709, 79 Marsham Street Westminster, London, SW1P 4SB

      IIF 14
  • Keenan, John Michael Joseph
    American chief executive int distillers born in October 1936

    Registered addresses and corresponding companies
    • icon of address Apt 709, 79 Marsham Street Westminster, London, SW1P 4SB

      IIF 15
  • Keenan, John Michael Joseph
    American chief executive intnl dist born in October 1936

    Registered addresses and corresponding companies
    • icon of address 21 Wilton Street, Belgravia, London, SW1X 7AX

      IIF 16
  • Keenan, John Michael Joseph
    American chief executive udv born in October 1936

    Registered addresses and corresponding companies
    • icon of address Apt 709, 79 Marsham Street Westminster, London, SW1P 4SB

      IIF 17
  • Keenan, John Michael Joseph
    American company director born in October 1936

    Registered addresses and corresponding companies
  • Keenan, John Michael Joseph
    American non exec director born in October 1936

    Registered addresses and corresponding companies
    • icon of address Apt 709, 79 Marsham Street Westminster, London, SW1P 4SB

      IIF 24
  • Keenan, John Michael
    American director born in October 1936

    Registered addresses and corresponding companies
  • Keenan, Jonathan Michael
    American consultant born in October 1936

    Registered addresses and corresponding companies
    • icon of address Layham Hall, Layham, Suffolk, IP7 5LE

      IIF 28
child relation
Offspring entities and appointments
Active 1
  • 1
    PICNICOFFICE LIMITED - 2003-11-05
    icon of address R2 Advisory Limited, Level 8 125 Old Broad Street, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    558,511 GBP2016-12-31
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 10 - Director → ME
Ceased 25
  • 1
    KRAFT FOODS LIMITED - 2012-05-18
    icon of address St. George's House, Bayshill Rd, Cheltenham, Glos
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-11-24
    IIF 26 - Director → ME
  • 2
    icon of address 251 Little Falls Drive Wilmington, New Castle, Delaware, United States
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2000-01-10 ~ 2023-06-21
    IIF 3 - Ownership of voting rights - More than 25% OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares - More than 25% OE
  • 3
    GRAND METROPOLITAN FINANCE P.L.C - 1997-12-16
    GRAND METROPOLITAN (FINANCE) PUBLIC LIMITED COMPANY - 1981-12-31
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-03-27 ~ 1998-06-19
    IIF 16 - Director → ME
  • 4
    GUINNESS UNITED DISTILLERS & VINTNERS LIMITED - 2002-07-01
    INTERNATIONAL DISTILLERS & VINTNERS LIMITED - 1998-02-27
    UNITED DISTILLERS & VINTNERS (HP) LIMITED - 2001-02-01
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 1996-03-04 ~ 2001-10-30
    IIF 23 - Director → ME
  • 5
    ARTHUR GUINNESS SON AND COMPANY LIMITED - 1982-03-01
    GUINNESS PLC. - 1997-12-16
    ARTHUR GUINNESS AND SONS PLC - 1985-05-01
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (10 parents, 15 offsprings)
    Officer
    icon of calendar 1997-12-17 ~ 2001-10-30
    IIF 17 - Director → ME
  • 6
    UNITED DISTILLERS & VINTNERS (ER) LIMITED - 2001-06-29
    DISTILLERS COMPANY PLC (THE) - 1987-10-07
    GUINNESS UNITED DISTILLERS & VINTNERS SCOTLAND LIMITED - 2002-07-01
    UNITED DISTILLERS LIMITED - 1998-02-27
    icon of address 11 Lochside Place, Edinburgh, Scotland
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2001-10-30
    IIF 15 - Director → ME
  • 7
    F H TOMKINS P L C - 1988-02-25
    TOMKINS LIMITED - 2013-12-17
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-01 ~ 2007-06-13
    IIF 12 - Director → ME
  • 8
    icon of address Layham Hall, Layham, Suffolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    553,943 GBP2025-03-31
    Officer
    icon of calendar 2001-10-11 ~ 2023-06-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-21
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    GRAND METROPOLITAN PUBLIC LIMITED COMPANY - 2010-02-25
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 1996-03-04 ~ 1997-12-17
    IIF 13 - Director → ME
    icon of calendar 1998-09-01 ~ 2001-10-30
    IIF 14 - Director → ME
  • 10
    REVOLYMER EBT LIMITED - 2019-12-13
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-10-11 ~ 2016-12-31
    IIF 6 - Director → ME
  • 11
    REVOLYMER PLC - 2017-02-28
    REVOLYMER (U.K.) PLC - 2012-07-02
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ 2016-12-31
    IIF 7 - Director → ME
  • 12
    KRAFT JACOBS SUCHARD (MIDDLE EAST & AFRICA) LIMITED - 2000-04-06
    KRAFT GENERAL FOODS (MIDDLE EAST AND AFRICA) LIMITED - 1994-01-06
    BRAINS FROZEN FOODS LIMITED - 1993-03-23
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-03-08
    IIF 27 - Director → ME
  • 13
    icon of address 251 Little Falls Drive Wilmington, New Castle, Delaware, United States
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2000-01-10 ~ 2023-06-21
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares - More than 25% OE
    IIF 2 - Ownership of voting rights - More than 25% OE
  • 14
    TRUSHELFCO (NO.2827) LIMITED - 2001-08-07
    CONKER RETAIL LIMITED - 2002-01-24
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2002-01-21 ~ 2007-07-10
    IIF 11 - Director → ME
  • 15
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (3 parents, 48 offsprings)
    Officer
    icon of calendar 2001-09-01 ~ 2002-03-27
    IIF 24 - Director → ME
  • 16
    GENERAL FOODS LIMITED - 1995-01-06
    KRAFT FOODS UK LTD. - 2013-04-29
    KRAFT JACOBS SUCHARD LIMITED - 2000-04-06
    icon of address Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1996-03-29
    IIF 25 - Director → ME
  • 17
    CABLE & WIRELESS COMMUNICATIONS LIMITED - 2000-06-13
    CABLE AND WIRELESS COMMUNICATIONS PLC - 1997-01-31
    icon of address 500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-04-28 ~ 2000-05-30
    IIF 22 - Director → ME
  • 18
    THE BODY SHOP FOUNDATION - 2016-12-08
    icon of address 31 Downview Road, Barnham, Bognor Regis, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,308 GBP2020-12-31
    Officer
    icon of calendar 2007-11-07 ~ 2009-06-24
    IIF 28 - Director → ME
  • 19
    STOCK SPIRITS GROUP LIMITED - 2013-10-02
    CHERRY HOLDINGS (UK) LIMITED - 2007-08-02
    icon of address 2nd Floor 107 Cheapside, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2009-02-05
    IIF 8 - Director → ME
  • 20
    STOCK SPIRITS (UK) LIMITED - 2013-10-02
    STOCK SPIRITS GROUP LIMITED - 2013-10-07
    STOCK SPIRITS GROUP PLC - 2022-01-19
    icon of address 2nd Floor 107 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-21 ~ 2015-05-18
    IIF 5 - Director → ME
  • 21
    THE BODY SHOP INTERNATIONAL LIMITED - 2024-09-18
    THE BODY SHOP INTERNATIONAL PLC - 2018-01-15
    NUNGLEN LIMITED - 1982-06-17
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1999-09-02 ~ 2006-06-13
    IIF 9 - Director → ME
  • 22
    icon of address 1201 North Market Street, Po Box 1347, Wilmington, County Of Newcastle Usa, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2003-12-19
    IIF 21 - Director → ME
  • 23
    ALCOHOL INDUSTRY COUNCIL - 1989-06-14
    MASTERMISSION LIMITED - 1988-03-23
    COUNCIL FOR THE RESPONSIBLE USE OF ALCOHOL - 1988-11-16
    icon of address 201 Borough High Street, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    196,118 GBP2024-03-31
    Officer
    icon of calendar 1996-08-16 ~ 1998-06-15
    IIF 19 - Director → ME
  • 24
    icon of address 1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Active Corporate (17 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2001-03-15
    IIF 18 - Director → ME
  • 25
    ST. JAMES'S GATE HOLDINGS LIMITED - 2000-03-24
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2000-04-10 ~ 2001-10-30
    IIF 20 - 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.