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

Keating, Gerard Anthony Brian

    Related profiles found in government register
  • Keating, Gerard Anthony Brian
    Irish company director born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Keating, Gerard Anthony Brian
    Irish director born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Auchengare, Station Road, Argyll & Bute, Dunbartonshire, G84 8LW

      IIF 13
    • icon of address Auchengare, Station Road, Rhu, Argyll & Bute, G84 8LW

      IIF 14
    • icon of address The Tower, 79-81 Sinclair Street, Helensburgh, G84 8TG, Scotland

      IIF 15
  • Keating, Gerard Anthony Brian
    Irish golf course developer born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address One Lochrin Square, C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, EH3 9QA, United Kingdom

      IIF 16
  • Keating, Gerard Anthony Brian
    Irish golf course proprietor born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kinburn Castle, Double Dykes Road, St Andrews, Fife, KY16 9DR

      IIF 17
  • Keating, Gerard Anthony Brian
    Irish manager born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Auchengare, Station Road, Rhu, Argyll & Bute, G84 8LW

      IIF 18
  • Keating, Gerard Anthony Brian
    Irish managing director born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Auchengare, Station Road, Rhu, Argyll & Bute, G84 8LW

      IIF 19
  • Keating, Gerard Anthony Brian
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Auchengare, Station Road, Rhu, Argyll & Bute, G84 8LW

      IIF 20
  • Keating, Gerard Anthony Brian
    Irish director

    Registered addresses and corresponding companies
    • icon of address Auchengare, Station Road, Rhu, Argyll & Bute, G84 8LW

      IIF 21
  • Keating, Brian
    Irish director born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 22
    • icon of address Camburgh House 27, New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 23
    • icon of address 170, Hyndland Road, Glasgow, G12 9HZ

      IIF 24 IIF 25
    • icon of address Auchengare, Station Road, Rhu, Helensburgh, G84 8LW, Scotland

      IIF 26
    • icon of address The Tower, Sinclair Street, Helensburgh, G84 8TG, Scotland

      IIF 27
    • icon of address 51, Moss Street, Paisley, Renfrewshire, PA1 1DR, Scotland

      IIF 28
    • icon of address Lowry Mills, Lees Street, Pendlebnury, Swinton, Manchester, M27 6DB

      IIF 29
  • Keating, Brian
    Irish tourism & media consultant born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Auchengare, Station Road, Rhu, Helensburgh, Dunbartonshire, G84 8LW, Scotland

      IIF 30
  • Mr Gerard Anthony Brian Keating
    Irish born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Clubhouse, Machrihanish, Campbeltown, Argyll, PA28 6PT

      IIF 31
    • icon of address 13b, West King Street, Helensburgh, G84 8UN, Scotland

      IIF 32
    • icon of address The Tower, 79-81 Sinclair Street, Helensburgh, G84 8TG, Scotland

      IIF 33
  • Keating, Brian
    British company director born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Tower, 79-81 Sinclair Street, Helensburgh, G84 8TG, United Kingdom

      IIF 34
  • Keating, Brian
    British director born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Auchengare, Station Road, Rhu, Helensburgh, G84 8LW, Scotland

      IIF 35
  • Mr Brian Keating
    Irish born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Auchengare, Station Road, Rhu, Helensburgh, G84 8LW, Scotland

      IIF 36
    • icon of address The Tower, Sinclair Street, Helensburgh, G84 8TG, Scotland

      IIF 37
    • icon of address Wsm Advisors, Connect House, 133 - 137 Alexandra Road, Wimbledon, London, SW19 7JY, England

      IIF 38 IIF 39
  • Mr Brian Keating
    British born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Auchengare, Station Road, Helensburgh, G48 8LW, Scotland

      IIF 40
    • icon of address Auchengare, Station Road, Rhu, Helensburgh, G84 8LW

      IIF 41
    • icon of address Auchengare, Station Road, Rhu, Helensburgh, G84 8LW, Scotland

      IIF 42
    • icon of address The Tower, 79-81 Sinclair Street, Helensburgh, G84 8TG, United Kingdom

      IIF 43
  • Gerard Anthony Brian Keating
    Irish born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79-81, Sinclair Street, Helensburgh, Argyll + Bute, G84 8TR, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address The Tower, Sinclair Street, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    SCHOOL NEWS TV LIMITED - 2014-02-11
    icon of address Msm Solicitors, 51 Moss Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 8 - Director → ME
  • 3
    NEWINCCO 285 LIMITED - 2003-09-25
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    2,680,478 GBP2023-12-31
    Officer
    icon of calendar 2003-09-25 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Msm Solicitors, 51 Moss Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 2nd Floor Lowry Mill Lees Street, Pendlebury, Swinton, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-08-31
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address The Tower, 79-81 Sinclair Street, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 12 - Director → ME
  • 7
    ACCIDENT MANAGEMENT SUPPORT LTD - 2012-02-21
    icon of address Wsm Advisors Connect House, 133 - 137 Alexandra Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    65 GBP2024-03-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    icon of address Wsm Advisors Connect House, 133 - 137 Alexandra Road, Wimbledon, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,913 GBP2024-03-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    icon of address 51 Moss Street, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address 51 Moss Street, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Auchengare Station Road, Rhu, Helensburgh
    Active Corporate (1 parent)
    Equity (Company account)
    6,483,580 GBP2023-02-28
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Old Clubhouse, Machrihanish, Campbeltown, Argyll
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -171,363,230 GBP2023-12-31
    Officer
    icon of calendar 2007-09-18 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address 51 Moss Street, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address 2 Bridgeton Cross, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 51 Moss Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address Auchengare Station Road, Rhu, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    393,900 GBP2018-05-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Auchengare Station Road, Rhu, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,380,284 GBP2017-06-30
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Old Clubhouse, Machrihanish, Campbeltown, Argyll
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address Auchengare, Station Road, Helensburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Kinburn Castle, Double Dykes Road, St Andrews, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ dissolved
    IIF 17 - Director → ME
  • 22
    icon of address The Tower, 79-81 Sinclair Street, Helensburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 23
    ARRAN PICTURE HOUSE LIMITED - 2019-05-29
    icon of address The Tower, 79-81 Sinclair Street, Helensburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 24
    icon of address The Tower, 79-81 Sinclair Street, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Has significant influence or controlOE
  • 25
    URTV PEOPLE LIMITED - 2013-08-23
    WOODLAND ENERGY SOLUTIONS LTD. - 2012-07-12
    icon of address 13b West King Street, Helensburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 51 Moss Street, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 10 - Director → ME
Ceased 6
  • 1
    icon of address 21 Argyll Square C/o Ainsley Smith & Co, Oban, Argyll
    Active Corporate (8 parents)
    Equity (Company account)
    6,108 GBP2024-03-31
    Officer
    icon of calendar 2014-09-11 ~ 2017-05-25
    IIF 30 - Director → ME
  • 2
    NEWINCCO 285 LIMITED - 2003-09-25
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    2,680,478 GBP2023-12-31
    Officer
    icon of calendar 2003-09-25 ~ 2007-09-18
    IIF 21 - Secretary → ME
  • 3
    icon of address 3 The Byre Frogmill Court Black Boy Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,180 GBP2023-10-27
    Officer
    icon of calendar 1998-05-28 ~ 2007-02-17
    IIF 19 - Director → ME
  • 4
    HOWARD MULTIMEDIA (UK) LIMITED - 1998-04-28
    EMERALD MEDIA LIMITED - 1994-10-21
    icon of address C/o Flywire 45 Folgate Street, 4th Floor, London, Greater London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -5,135 GBP2023-07-01 ~ 2024-05-31
    Officer
    icon of calendar 1994-10-14 ~ 2006-08-29
    IIF 18 - Director → ME
  • 5
    LOCH LOMOND SEA PLANES LIMITED - 2003-02-05
    icon of address 1 John Street Lane, Helensburgh, Argyll & Bute
    Active Corporate (1 parent)
    Equity (Company account)
    -5,576 GBP2024-01-31
    Officer
    icon of calendar 2009-04-02 ~ 2011-08-25
    IIF 13 - Director → ME
  • 6
    icon of address The Old Clubhouse, Machrihanish, Campbeltown, Argyll
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2009-03-12
    IIF 20 - Secretary → 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.