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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kean, John Anthony

    Related profiles found in government register
  • Kean, John Anthony
    British born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Granvile Steet, Glasgow, Uk, G3 7EE, United Kingdom

      IIF 1
    • 13, Granville Street, Glasgow, Glasgow City, G3 7EE, United Kingdom

      IIF 2
    • C/o Lockhart Amin Accountants 13, Granville Street, Glasgow, G3 7EE, United Kingdom

      IIF 3
  • Kean, John Anthony
    British commercial director born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61, London Road, Kilmarnock, KA3 7AH, Scotland

      IIF 4 IIF 5
  • Kean, John Anthony
    British company director born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • No 9, Technology Centre, East Kilbride, G75 0QD, United Kingdom

      IIF 6
    • 23, Shetland Drive, Kilmarnock, KA3 2HW, Scotland

      IIF 7 IIF 8
    • 23, Shetland, Kilmarnock, KA3 2HW, Scotland

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Kean, John Anthony
    British director born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit A2, South Craig Avenue, Rowallan Business Park, Kilmarnock, KA3 6BQ, United Kingdom

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 13
  • Kean, John Anthony
    British engineer born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Shetland Drive, Kilmarnock, KA3 2HW, Scotland

      IIF 14
  • Kean, John Anthony
    British project manager born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Shetland Drive, Kilmarnock, Ayrshire, KA3 2HW

      IIF 15
  • Mr John Anthony Kean
    British born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Granvile Steet, Glasgow, Uk, G3 7EE, United Kingdom

      IIF 16
    • 13, Granville Street, Glasgow, Glasgow City, G3 7EE, United Kingdom

      IIF 17
    • C/o Lockhart Amin Accountants 13, Granville Street, Glasgow, City Of Glasgow, G3 7EE, United Kingdom

      IIF 18
    • 23, Shetland Drive, Kilmarnock, KA3 2HW, Scotland

      IIF 19
    • 23, Shetland Drive, Kilmarnock, KA32HW, Scotland

      IIF 20 IIF 21
    • 23, Shetland, Kilmarnock, KA32HW, Scotland

      IIF 22
    • 61, London Road, Kilmarnock, KA3 7AH, Scotland

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 26, Armour Place, Stewarton, KA3 5EZ, Scotland

      IIF 25
  • Kean, John Anthony
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunvic Building, 251 Low Waters Road, Cadzow Industrial Estate, Hamilton, South Lanarkshire, ML3 7QU, United Kingdom

      IIF 26
  • Kean, John Anthony
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, King Street, Glasgow, Glasgow, G73 1BZ, Scotland

      IIF 27
  • Mr John Anthony Kean
    British born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Nutini, Angela
    British born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2 104, Cross Arthurlie Street, Barrhead, G78 1EB, Scotland

      IIF 29
  • Nutini, Angela
    Scottish born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Granville Street, Glasgow, Glasgow City, G3 7EE, United Kingdom

      IIF 30
    • C/o Lockhart Amin Accountants 13, Granville Street, Glasgow, G3 7EE, United Kingdom

      IIF 31
  • Mrs Angela Nutini
    Scottish born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Granville Street, Glasgow, Glasgow City, G3 7EE, United Kingdom

      IIF 32
    • C/o Lockhart Amin Accountants 13, Granville Street, Glasgow, City Of Glasgow, G3 7EE, United Kingdom

      IIF 33
  • Mr John Anthony Kean
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunvic Building, 251 Low Waters Road, Cadzow Industrial Estate, Hamilton, South Lanarkshire, ML3 7QU, United Kingdom

      IIF 34
    • 43, Ilford Hill, Flat 9, Ilford, IG1 2ZJ, England

      IIF 35
    • 61, London Road, Kilmarnock, KA3 7AH, Scotland

      IIF 36
    • Unit A2, South Craig Avenue, Rowallan Business Park, Kilmarnock, KA3 6BQ, United Kingdom

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Nutini, Angela
    Scottish born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Granvile Steet, Glasgow, Uk, G3 7EE, United Kingdom

      IIF 39
    • 13, Granville Street, United Kingdom, Glasgow, United Kingdom, G3 7EE, United Kingdom

      IIF 40
  • Mrs Angela Nutini
    Scottish born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Granvile Steet, Glasgow, Uk, G3 7EE, United Kingdom

      IIF 41
    • 13, Granville Street, Glasgow, City Of Glasgow, G3 7EE, Scotland

      IIF 42
  • Nutini, Angela

    Registered addresses and corresponding companies
    • 2/2 104, Cross Arthurlie Street, Barrhead, G78 1EB, Scotland

      IIF 43
child relation
Offspring entities and appointments 22
  • 1
    AYRSHIRE TECHNICAL COLLEGE LTD
    SC748324
    37 Bonnymuir Crescent, Bonnybridge, Stirlingshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    C6 ENERGY LIMITED
    - now SC636881
    TOLLCROSS SERVICES LTD
    - 2021-08-31 SC636881
    13 Granvile Steet, Glasgow, Uk, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-08-27 ~ now
    IIF 39 - Director → ME
    2024-10-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    2021-08-27 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CARBON247 (SCOTLAND) LIMITED
    SC777676
    159 King Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-08-01 ~ dissolved
    IIF 27 - Director → ME
  • 4
    ECO COMPLIANCE LTD
    SC797444
    13 Granville Street, United Kingdom, Glasgow, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 5
    ENERGY TECHNICAL ACADEMY LTD
    SC631879 SC670693
    2 Bothwell Street, Glasgow
    Liquidation Corporate (5 parents)
    Officer
    2019-10-08 ~ 2023-08-25
    IIF 5 - Director → ME
    Person with significant control
    2019-10-08 ~ 2023-08-25
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HECO LTD
    SC534739
    22/5, 25 Dougrie Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2016-05-06 ~ 2018-01-08
    IIF 29 - Director → ME
    2016-05-06 ~ 2020-05-14
    IIF 43 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2019-10-01
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    HK SPARES LIMITED
    SC722263
    C/o Lockhart Amin Accountants 159 King Street, Rutherglen, Glasgow, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 8
    HK TECHNICAL LTD
    13896155 SC725297
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-02-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    HKS TECHNICAL LTD
    SC725297 13896155
    Sunvic Building 251 Low Waters Road, Cadzow Industrial Estate, Hamilton, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    JBZ ELECTRICAL LTD
    SC555942
    23 Shetland Drive, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    JBZ ENERGY LTD
    SC500153 SC555827
    No 9 Technology Centre, East Kilbride, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-03-11 ~ dissolved
    IIF 6 - Director → ME
  • 12
    JBZ ENERGY LTD
    SC555827 SC500153
    23 Shetland Drive, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    JBZ GROUP LTD
    SC555826
    23 Shetland, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-01-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    JBZ HEATING LTD
    SC374628 SC555939
    23 Shetland Drive, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-11 ~ dissolved
    IIF 15 - Director → ME
  • 15
    JBZ HEATING LTD
    SC555939 SC374628
    23 Shetland Drive, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    JK3 HOLDINGS LIMITED
    SC877467
    13 Granville Street, Glasgow, Glasgow City, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 17
    JK3 LTD
    SC810403
    C/o Lockhart Amin Accountants 13, Granville Street, Glasgow, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 18
    MAXDEN ENERGY LTD
    SC810949
    C/o Lockhart Amin Accountants 13, Granville Street, Glasgow, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 19
    MAXDEN HOLDINGS LIMITED
    SC877705
    13 Granville Street, Glasgow, Glasgow City, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 20
    THE CARBON TEAM LIMITED
    - now 05334139
    C6 TECHNICAL LIMITED
    - 2023-11-28 05334139
    EPICURE INTERNATIONAL LIMITED
    - 2021-09-02 05334139
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (10 parents)
    Officer
    2021-09-01 ~ 2024-06-10
    IIF 13 - Director → ME
    Person with significant control
    2021-09-01 ~ 2024-06-10
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ZENOS (SCOTLAND) LIMITED
    SC570132
    23 Shetland Drive, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-06-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 22
    ZENOS GAS LIMITED
    10975998
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE

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.