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 Nigel Keen

    Related profiles found in government register
  • Mr Nigel Keen
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxford Ahsn, Magdalen Centre, Robert Robinson Avenue, Oxford, Oxfordshire, OX4 4GA, United Kingdom

      IIF 1
  • Mr Nigel John Keen
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thomas House, 84 Eccleston Square, London, SW1V 1PX, England

      IIF 2
  • Keen, Nigel John
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor East, 250 Euston Road, London, NW1 2PG, United Kingdom

      IIF 3
    • Thomas House, 84 Eccleston Square, London, SW1V 1PX, England

      IIF 4
    • 2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5SF, England

      IIF 5
    • Oxford Ahsn, Magdalen Centre, Robert Robinson Avenue, Oxford, Oxfordshire, OX4 4GA, United Kingdom

      IIF 6
  • Keen, Nigel John
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thomas House, 84 Eccleston Square, London, SW1V 1PX, England

      IIF 7
    • Oxford Ahsn, Magdalen Centre, Robert Robinson Avenue, Oxford, Oxfordshire, OX4 4GA, United Kingdom

      IIF 8
  • Mr Nigel John Keen
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 19 Pembroke Square, London, W8 6PA

      IIF 9
    • Tubney Woods, Abingdon, Oxon, OX13 5QX

      IIF 10
  • Keen, Nigel John
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Keen, Nigel John
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Keen, Nigel John
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 100 Pall Mall, London, SW1Y 5NQ

      IIF 26
    • 19 Pembroke Square, London, W8 6PA

      IIF 27 IIF 28
    • University Offices, Wellington Square, Oxford, OX1 2JD

      IIF 29
  • Keen, Nigel John
    British investment adviser born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Keen, Nigel John
    British investment professional born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 215, Euston Road, London, NW1 2BE, United Kingdom

      IIF 32
    • 8, Bloomsbury Street, London, WC1B 3SR, England

      IIF 33 IIF 34
  • Keen, Nigel John
    British investor born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Keen, Nigel John
    British research director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 19 Pembroke Square, London, W8 6PA

      IIF 37
  • Keen, Nigel John
    British venture capitalist born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Keen, Nigel
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Queen Square Imaging Centre, 8-11 Queen Square, London, WC1N 3AR

      IIF 40
  • Keen, Nigel John
    born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 215, Euston Road, London, NW1 2BE

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    COGENTIS LTD
    11705785
    Seacourt Tower, West Way, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3,311 GBP2023-03-31
    Officer
    2018-11-30 ~ dissolved
    IIF 8 - Director → ME
  • 2
    CYGNUS VENTURE PARTNERS LIMITED
    01859218
    The Outhouse, 42a Compton Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 22 - Director → ME
  • 3
    IMPERIALISE LIMITED
    01764916
    19 Pembroke Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    140,832 GBP2024-03-31
    Officer
    ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    MEDACCESS TRUST
    13809709
    Thomas House, 84 Eccleston Square, London, England
    Active Corporate (5 parents)
    Officer
    2021-12-20 ~ now
    IIF 4 - Director → ME
  • 5
    Q.S. ENTERPRISES LIMITED
    - now 01850377
    HACKREMCO (NO. 191) LIMITED - 1984-11-26
    Queen Square Imaging Centre, 8-11 Queen Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    53,392 GBP2022-03-31
    Officer
    2022-05-24 ~ now
    IIF 40 - Director → ME
  • 6
    THE SYNCONA FOUNDATION
    - now 08073905
    THE BACIT FOUNDATION
    - 2018-06-18 08073905
    2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-04-01 ~ now
    IIF 5 - Director → ME
  • 7
    UNIVERSITY COLLEGE LONDON HOSPITALS CHARITY
    09980449
    5th Floor East, 250 Euston Road, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2017-10-01 ~ now
    IIF 3 - Director → ME
  • 8
    VENTURE RESEARCH INTERNATIONAL LIMITED
    02528023
    13-14 Mount End, Theydon Mount, Epping, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -68,130 GBP2019-08-31
    Officer
    ~ dissolved
    IIF 37 - Director → ME
Ceased 30
  • 1
    01402285 LIMITED - now
    BEC GROUP LIMITED
    - 2021-06-04 01402285
    Parkville House, Bridge Street, Pinner, Middlesex
    Active Corporate (2 parents)
    Officer
    ~ 2000-01-24
    IIF 28 - Director → ME
  • 2
    ABBOTT VASCULAR DEVICES LIMITED - now 04304983
    ABBOTT CARDIOVASCULAR LIMITED - 2002-07-12 04304983
    BIOCOMPATIBLES LIMITED
    - 2002-05-09 01833264 04304983
    Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    ~ 1993-04-15
    IIF 18 - Director → ME
  • 3
    ACCELERARE LTD
    11703658
    Seacourt Tower, West Way, Oxford, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Current Assets (Company account)
    4,247,055 GBP2024-03-31
    Officer
    2018-11-29 ~ 2024-08-06
    IIF 6 - Director → ME
    Person with significant control
    2018-11-29 ~ 2019-03-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AXIS-SHIELD DIAGNOSTICS LIMITED - now
    SHIELD DIAGNOSTICS LIMITED
    - 1999-06-09 SC077359
    SHIELD IMMUNOLOGICALS LIMITED
    - 1988-05-03 SC077359
    The Technology Park, Dundee
    Active Corporate (4 parents)
    Officer
    ~ 1996-07-08
    IIF 38 - Director → ME
  • 5
    AXIS-SHIELD LIMITED - now
    AXIS-SHIELD PUBLIC LIMITED COMPANY
    - 2013-12-17 SC145200
    SHIELD DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY
    - 1999-05-27 SC145200
    17 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    1993-06-25 ~ 2010-05-19
    IIF 39 - Director → ME
  • 6
    BIOCOMPATIBLES INTERNATIONAL LIMITED - now
    BIOCOMPATIBLES INTERNATIONAL PUBLIC LIMITED COMPANY
    - 2011-01-27 02703724
    Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    1992-04-03 ~ 1993-04-15
    IIF 35 - Director → ME
  • 7
    BIOQUELL LIMITED - now 02734844
    BIOQUELL PLC
    - 2019-10-01 00206372 02734844
    KYNOCH GROUP PLC - 2000-05-12
    G & G KYNOCH PUBLIC LIMITED COMPANY - 1992-05-05
    C/o Hill Dickinson, No.1 St. Paul's Square, Liverpool, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2008-03-10 ~ 2016-06-10
    IIF 16 - Director → ME
  • 8
    DELTEX MEDICAL GROUP PLC
    - now 03902895
    CHALKGROVE PLC - 2000-03-06
    Deltex Medical, Terminus Road, Chichester, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Officer
    2000-03-22 ~ 2025-11-21
    IIF 12 - Director → ME
  • 9
    DELTEX MEDICAL LIMITED
    - now 01691369
    DOPTEK LIMITED
    - 1992-10-27 01691369
    SHAFTGROVE LIMITED
    - 1983-02-21 01691369
    Terminus Road, Chichester, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    -1,350,000 GBP2024-12-31
    Officer
    ~ 2025-11-21
    IIF 13 - Director → ME
  • 10
    DIAGONAL SOLUTIONS LIMITED - now
    MFT COMPUTER SYSTEMS LIMITED
    - 1999-08-31 00643333
    MFT COMPUTERS LIMITED - 1986-08-28
    The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    1993-12-31 ~ 1994-05-31
    IIF 20 - Director → ME
  • 11
    LAIRD LIMITED - now 00650363, 13509638
    LAIRD PLC
    - 2018-07-02 00055513 00650363, 13509638
    LAIRD GROUP PUBLIC LIMITED COMPANY(THE)
    - 2008-05-09 00055513
    MESHACH ROBERTS AND COMPANY LIMITED - 1981-12-31
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    1993-01-01 ~ 2014-05-02
    IIF 26 - Director → ME
  • 12
    LOEWY LIMITED - now
    ALAN WAGSTAFF AND PARTNERS LIMITED
    - 2001-12-11 00843068
    30 Park Street, London
    Active Corporate (4 parents)
    Officer
    ~ 1997-03-31
    IIF 30 - Director → ME
  • 13
    MEDACCESS GUARANTEE LTD
    - now 11080032
    MEDACCESS (PRIVATE) LIMITED
    - 2018-09-04 11080032
    CFAM LIMITED
    - 2018-05-17 11080032
    Thomas House, 84 Eccleston Square, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-01-17 ~ 2022-10-01
    IIF 7 - Director → ME
  • 14
    MEDACCESS TRUST
    13809709
    Thomas House, 84 Eccleston Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-12-20 ~ 2022-12-14
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 15
    MPORIUM GROUP PLC - now 09460238
    MOPOWERED GROUP PLC
    - 2015-06-08 08696120 09460238
    NEWINCCO 1264 LIMITED - 2013-10-17 00051462, 00688310, 01895342... (more)
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    2013-11-03 ~ 2013-12-11
    IIF 23 - Director → ME
  • 16
    MPORIUM LIMITED - now 09055715
    MOPOWERED LIMITED
    - 2015-06-08 06032042 09055715
    MOBANK LIMITED
    - 2013-05-14 06032042
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-12-05 ~ 2013-12-11
    IIF 15 - Director → ME
  • 17
    OXFORD INSTRUMENTS MOLECULAR BIOTOOLS LIMITED
    - now 05004981
    MUTANDERIS (482) LIMITED - 2004-05-27 02053018, 02131141, 02171982... (more)
    Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-06-07 ~ 2007-02-01
    IIF 17 - Director → ME
  • 18
    OXFORD INSTRUMENTS OVERSEAS HOLDINGS LIMITED
    - now 03302442 06535207
    MUTANDERIS (268) LIMITED - 1997-03-21 02053018, 02131141, 02171982... (more)
    Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2005-01-10 ~ 2005-05-17
    IIF 14 - Director → ME
  • 19
    OXFORD INSTRUMENTS PENSION TRUSTEE LIMITED
    03180361
    Tubney Woods, Abingdon, Oxon
    Active Corporate (7 parents)
    Officer
    2001-06-14 ~ 2017-09-01
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    OXFORD INSTRUMENTS PLC
    - now 00775598 00704320, 02522308, 08384685
    OXFORD INSTRUMENTS GROUP PUBLIC LIMITED COMPANY(THE) - 1991-10-01 00704320
    ROMEYNS INVESTMENTS LIMITED - 1976-12-31
    Tubney Woods, Abingdon, Oxon
    Active Corporate (8 parents, 10 offsprings)
    Officer
    1999-02-25 ~ 2016-09-13
    IIF 25 - Director → ME
  • 21
    OXFORD UNIVERSITY INNOVATION LIMITED
    - now 02199542
    ISIS INNOVATION LIMITED
    - 2016-06-16 02199542
    OXFORD UNIVERSITY RESEARCH AND DEVELOPMENT LIMITED - 1988-08-09
    University Offices, Wellington Square, Oxford
    Active Corporate (12 parents)
    Officer
    2006-10-01 ~ 2021-10-31
    IIF 29 - Director → ME
  • 22
    PEMBROKE SQUARE FREEHOLDERS ASSOCIATION LIMITED
    - now 01897223
    WELLQUART LIMITED
    - 1985-08-16 01897223
    43 Pembroke Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    194,754 GBP2024-03-31
    Officer
    ~ 1992-01-24
    IIF 36 - Director → ME
  • 23
    SCIENTIFIC COMPUTERS LIMITED
    - now 00639839
    ELECTRONIC ASSOCIATES LIMITED
    - 1983-03-28 00639839
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-09-29
    IIF 27 - Director → ME
  • 24
    SCOTIA HOLDINGS PLC
    - now 01849887
    EFAMOL HOLDINGS PUBLIC LIMITED COMPANY
    - 1992-09-02 01849887
    1 More London Place, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    ~ 1997-05-06
    IIF 19 - Director → ME
  • 25
    SYNCONA INVESTMENT MANAGEMENT LIMITED
    - now 10497864
    BACIT HOLDCO 4 LIMITED
    - 2016-12-30 10497864 10497873
    8 Bloomsbury Street, London, England
    Active Corporate (4 parents)
    Officer
    2016-12-19 ~ 2021-12-31
    IIF 33 - Director → ME
  • 26
    SYNCONA IP HOLDCO LIMITED
    - now 10497873 14312542, 15949538, 15016369
    BACIT HOLDCO 3 LIMITED
    - 2016-12-30 10497873 10497864
    8 Bloomsbury Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-12-19 ~ 2021-12-31
    IIF 34 - Director → ME
  • 27
    SYNCONA MANAGEMENT SERVICES LIMITED
    - now 08228491 OC378549
    SYNCONA MANCO SERVICES LIMITED
    - 2012-10-11 08228491
    215 Euston Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-09-25 ~ 2017-03-27
    IIF 32 - Director → ME
  • 28
    SYNCONA PARTNERS LLP
    OC377978
    215 Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-28 ~ 2016-12-19
    IIF 41 - LLP Designated Member → ME
  • 29
    THE DAVID SHEPHERD WILDLIFE FOUNDATION
    04918382
    One, Bartholomew Close, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2003-10-01 ~ 2018-11-08
    IIF 21 - Director → ME
  • 30
    X Y (UK) LIMITED - now
    MASTERCALF HOLDINGS LIMITED
    - 1999-05-14 03322954
    OPTIMOVE LIMITED - 1997-03-24
    Mrs E B Freestone, Meadow View, Wendy, Royston, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    1997-04-01 ~ 1997-04-24
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.