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

Keegan, Andrew

    Related profiles found in government register
  • Keegan, Andrew
    British accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium House, 65 Walton Street, Aylesbury, Buckinghamshire, HP21 7QG

      IIF 1 IIF 2
    • icon of address 49a Quainton Road, North Marston, Buckingham, Buckinghamshire, MK18 3PR

      IIF 3 IIF 4 IIF 5
    • icon of address 49a, Quainton Road, North Marston, Buckingham, MK18 3PR, England

      IIF 10
    • icon of address Unit 6 Pickwick Park, Park Lane, Corsham, SN13 0HN, England

      IIF 11
    • icon of address Holyrood Park House, 106 Holyrood Road, Edinburgh, EH8 8AS, Scotland

      IIF 12
    • icon of address 3, Millfield, Greenway Business Park, Winslow Rd Great Horwood, Milton Keynes, MK17 0NP

      IIF 13
  • Keegan, Andrew
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 1c Uppingham Gate, Ayston Road, Uppingham, LE15 9NY, United Kingdom

      IIF 14
  • Keegan, Andrew
    British finance director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bucks Utc, Oxford Road, Aylesbury, Buckinghamshire, HP21 8PB, England

      IIF 15
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Haddenham, Bucks, HP17 8JB, England

      IIF 16
    • icon of address Church House Oxford, Langford Locks, Kidlington, Oxfordshire, OX5 1GF, England

      IIF 17
  • Keegan, Andrew
    British treasurer born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Millfield, Greenway Business Park, Winslow Road Great Horwood, Milton Keynes, MK17 0NP

      IIF 18
  • Keegan, Andrew
    British trustee born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Millfield, Greenway Business Park, Winslow Road Great Horwood, Milton Keynes, MK17 0NP

      IIF 19
  • Keegan, Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 49a Quainton Road, North Marston, Buckingham, Buckinghamshire, MK18 3PR

      IIF 20
  • Mr Andrew Keegan
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a Quainton Road, North Marston, Buckingham, Buckinghamshire, MK18 3PR

      IIF 21
  • Keegan, Andrew

    Registered addresses and corresponding companies
    • icon of address 3, Millfield, Greenway Business Park, Winslow Road Great Horwood, Milton Keynes, MK17 0NP

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2023-09-02 ~ now
    IIF 11 - Director → ME
  • 2
    ESRI (PRODUCTS) LIMITED - 2011-12-01
    ESRI (UK) LIMITED - 1994-03-18
    STRONG SOFTWARE SOLUTIONS LIMITED - 1991-08-16
    BARINGLADE LIMITED - 1983-09-29
    icon of address Millennium House, 65 Walton Street, Aylesbury, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 49a Quainton Road, North Marston, Buckingham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 1997-06-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Dairy Manor Courtyard, Aston Sandford, Haddenham, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,726 GBP2024-01-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Office 1 1c Uppingham Gate, Ayston Road, Uppingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    37,367 GBP2024-05-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 49a Quainton Road, North Marston, Buckingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,415 GBP2022-11-30
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 10 - Director → ME
Ceased 14
  • 1
    icon of address Bucks Utc, Oxford Road, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2017-10-04
    IIF 15 - Director → ME
  • 2
    BEVANQUOTE LIMITED - 1985-09-02
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-05 ~ 2000-06-16
    IIF 20 - Secretary → ME
  • 3
    MABLAW 397 LIMITED - 2000-06-22
    SYSDECO (UK) LIMITED - 2000-06-07
    GEOGRAPH LIMITED - 1994-10-04
    CAMX LIMITED - 1987-11-18
    icon of address Millennium House, 65 Walton Street, Aylesbury, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2014-01-31
    IIF 4 - Director → ME
  • 4
    DORIC GAINES LIMITED - 1994-03-18
    icon of address Millennium House, 65 Walton Street, Aylesbury, Bucks
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2003-06-09 ~ 2014-01-31
    IIF 3 - Director → ME
  • 5
    icon of address Millennium House, 65 Walton Street, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2014-01-31
    IIF 6 - Director → ME
  • 6
    MABLAW 397 LIMITED - 2000-06-01
    icon of address Millennium House, 65 Walton Street, Aylesbury, Bucks
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2014-01-31
    IIF 8 - Director → ME
  • 7
    MABLAW 8 LIMITED - 1992-01-22
    icon of address Millennium House, 65 Walton Street, Aylesbury, Bucks
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-06-12 ~ 2014-01-31
    IIF 9 - Director → ME
  • 8
    DIGITAL WORLDS INTERNATIONAL LIMITED - 2023-07-21
    DIGITAL WORLDS LIMITED - 2001-05-14
    icon of address Millennium House, 65 Walton Street, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -15,547 GBP2023-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2014-01-31
    IIF 2 - Director → ME
  • 9
    icon of address Floor 2, Quartermile 3, Nightingale Way, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2014-01-31
    IIF 12 - Director → ME
  • 10
    icon of address Millennium House, 65 Walton Street, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2014-01-31
    IIF 1 - Director → ME
  • 11
    icon of address 3 Millfield, Greenway Business Park, Winslow Rd Great Horwood, Milton Keynes
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-11-24 ~ 2021-06-11
    IIF 13 - Director → ME
  • 12
    CANCER AND BIO-DETECTION DOGS - 2011-08-30
    icon of address 3 Millfield Greenway Business Park, Winslow Road Great Horwood, Milton Keynes
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ 2021-06-11
    IIF 18 - Director → ME
  • 13
    LODGEHOLLY PROPERTY MANAGEMENT LIMITED - 2007-08-16
    icon of address 3 Millfield, Greenway Business Park, Winslow Road Great Horwood, Milton Keynes
    Active Corporate (3 parents)
    Equity (Company account)
    -136 GBP2024-07-31
    Officer
    icon of calendar 2014-10-15 ~ 2021-06-11
    IIF 19 - Director → ME
    icon of calendar 2014-12-05 ~ 2021-06-11
    IIF 22 - Secretary → ME
  • 14
    icon of address The Aylesbury Vale Academy, Paradise Orchard, Aylesbury, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2016-04-29
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.