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

Keenan, Christopher Stephen

    Related profiles found in government register
  • Keenan, Christopher Stephen
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milldene Bean Burn, Ayton, Eyemouth, Berwickshire, TD14 5QS

      IIF 1 IIF 2
  • Keenan, Christopher Stephen
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Dene, Beanburn, Ayton, Berwickshire, TD14 5QY

      IIF 3 IIF 4
    • Milldene Bean Burn, Ayton, Eyemouth, Berwickshire, TD14 5QS

      IIF 5 IIF 6
    • Graeme House, Derby Square, Liverpool, L2 7ZH, England

      IIF 7
  • Keenan, Christopher Stephen
    British investor born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Cambus Quarry, Cockburnspath, Berwickshire, TD13 5YS, Scotland

      IIF 8
  • Keenan, Christopher Stephen
    British produce merchant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Keenan, Christopher Stephen
    born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Cambus Quarry, Cockburnspath, Berwickshire, TD13 5YS, United Kingdom

      IIF 13
  • Keenan, Christopher Stephen
    British director born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Old Cambus Quarry, Cockburnspath, Berwickshire, TD13 5YS, Scotland

      IIF 14
    • Mill Dene, Beanburn, Ayton, Eyemouth, TD14 5QY, Scotland

      IIF 15
    • The Hampden Partnership Limited, Suite 102, 1, Old Hall Street, Liverpool, Merseyside, L3 9HF, United Kingdom

      IIF 16
  • Keenan, Chris
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milldean, Beanburn, Ayton, TD14 5QY, United Kingdom

      IIF 17
  • Mr Christopher Stephen Keenan
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Cambus Quarry, Cockburnspath, Berwickshire, TD13 5YS

      IIF 18
    • Old Cambus Quarry, Cockburnspath, Berwickshire, TD13 5YS, Scotland

      IIF 19
  • Mr Christopher Stephen Keenan
    British born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mill Dene, Beanburn, Ayton, Eyemouth, TD14 5QY, Scotland

      IIF 20
    • The Hampden Partnership Limited, Suite 102, 1, Old Hall Street, Liverpool, Merseyside, L3 9HF, United Kingdom

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    The Hampden Partnership Limited Suite 102, 1, Old Hall Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,840 GBP2023-07-31
    Officer
    2024-02-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    Brookfield Drive, Aintree Industrial Estate, Liverpool
    Corporate (5 parents)
    Officer
    ~ now
    IIF 12 - director → ME
  • 3
    Old Cambus Quarry, Cockburnspath, Berwickshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-09-26 ~ dissolved
    IIF 14 - director → ME
  • 4
    ECF RENEWABLES LLP - 2012-12-12
    Old Cambus Quarry, Cockburnspath, Berwickshire
    Dissolved corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to surplus assets - More than 50% but less than 75%OE
  • 5
    Brookfield Drive, Aintree Industrial Estate, Liverpool
    Dissolved corporate (4 parents)
    Officer
    ~ dissolved
    IIF 9 - director → ME
  • 6
    Mill Dene Beanburn, Ayton, Eyemouth, Scotland
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    44,349 GBP2023-12-31
    Officer
    2024-02-12 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    NEWCO (717) LIMITED - 2002-04-25
    Woollands Farm, Oldhamstocks, East Lothian
    Dissolved corporate (2 parents)
    Officer
    2002-05-17 ~ dissolved
    IIF 4 - director → ME
  • 8
    GELLAW 20 LIMITED - 2007-05-31
    Dumfries House, Dumfries Place, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2007-11-07 ~ dissolved
    IIF 3 - director → ME
  • 9
    Brookfield Drive, Aintree Industrial Estate, Liverpool
    Dissolved corporate (4 parents)
    Officer
    ~ dissolved
    IIF 10 - director → ME
  • 10
    Brookfield Drive, Aintree Industrial Estate, Liverpool
    Dissolved corporate (4 parents)
    Officer
    ~ dissolved
    IIF 11 - director → ME
Ceased 7
  • 1
    The Hampden Partnership Limited Suite 102, 1, Old Hall Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,840 GBP2023-07-31
    Officer
    2015-07-16 ~ 2023-05-31
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Drysdale Quarry, Cockburnspath, Dunbar, Scotland
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -69,620 GBP2020-07-01 ~ 2021-12-31
    Officer
    2016-03-30 ~ 2024-02-09
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-09
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    Drysdale Quarry, Cockburnspath, Dunbar, Scotland
    Corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    3,500,000 GBP2021-12-31
    Officer
    2009-09-22 ~ 2024-02-09
    IIF 6 - director → ME
  • 4
    Mill Dene Beanburn, Ayton, Eyemouth, Scotland
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    44,349 GBP2023-12-31
    Officer
    2018-07-31 ~ 2023-05-31
    IIF 17 - director → ME
  • 5
    PACIFIC SHELF 698 LIMITED - 1997-03-17
    Drysdale Quarry, Cockburnspath, Cockburnspath, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Total liabilities (Company account)
    6,916,938 GBP2021-12-31
    Officer
    1997-03-24 ~ 2024-02-09
    IIF 2 - director → ME
  • 6
    CHAINSTREET LIMITED - 1992-09-15
    Drysdale Quarry, Cockburnspath, Dunbar, Scotland
    Corporate (6 parents)
    Total liabilities (Company account)
    33,034,605 GBP2021-12-31
    Officer
    1992-08-31 ~ 2024-02-09
    IIF 5 - director → ME
  • 7
    SMART CARE LIMITED - 2003-12-24
    3, Central Park, Ohio Avenue, Salford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    268,855 GBP2020-03-31
    Officer
    1996-05-14 ~ 1997-04-17
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.