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

Keen, Nigel John

    Related profiles found in government register
  • 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
    • icon of address 100 Pall Mall, London, SW1Y 5NQ

      IIF 16
    • icon of address 19 Pembroke Square, London, W8 6PA

      IIF 17 IIF 18
    • icon of address University Offices, Wellington Square, Oxford, OX1 2JD

      IIF 19
  • 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
    • icon of address 215, Euston Road, London, NW1 2BE, United Kingdom

      IIF 22
    • icon of address 8, Bloomsbury Street, London, WC1B 3SR, England

      IIF 23 IIF 24
  • 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
    • icon of address 19 Pembroke Square, London, W8 6PA

      IIF 27
  • 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
    • icon of address Queen Square Imaging Centre, 8-11 Queen Square, London, WC1N 3AR

      IIF 30
  • Keen, Nigel John
    born in January 1947

    Resident in England

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

      IIF 31
  • Mr Nigel John Keen
    British born in January 1947

    Resident in England

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

      IIF 32
    • icon of address Tubney Woods, Abingdon, Oxon, OX13 5QX

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

    Resident in United Kingdom

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

      IIF 34
    • icon of address Thomas House, 84 Eccleston Square, London, SW1V 1PX, England

      IIF 35
    • icon of address 2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5SF, England

      IIF 36
  • Keen, Nigel John
    British director born in January 1947

    Resident in United Kingdom

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

      IIF 37
    • icon of address Oxford Ahsn, Magdalen Centre, Robert Robinson Avenue, Oxford, Oxfordshire, OX4 4GA, United Kingdom

      IIF 38 IIF 39
  • Mr Nigel Keen
    British born in January 1947

    Resident in United Kingdom

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

      IIF 40
  • Mr Nigel John Keen
    British born in January 1947

    Resident in United Kingdom

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

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Seacourt Tower, West Way, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3,311 GBP2023-03-31
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address The Outhouse, 42a Compton Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
  • 3
    CHALKGROVE PLC - 2000-03-06
    icon of address Deltex Medical, Terminus Road, Chichester, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-22 ~ now
    IIF 2 - Director → ME
  • 4
    DOPTEK LIMITED - 1992-10-27
    SHAFTGROVE LIMITED - 1983-02-21
    icon of address Terminus Road, Chichester, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -1,350,000 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 19 Pembroke Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    140,832 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 35 - Director → ME
  • 7
    HACKREMCO (NO. 191) LIMITED - 1984-11-26
    icon of address Queen Square Imaging Centre, 8-11 Queen Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    53,392 GBP2022-03-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 30 - Director → ME
  • 8
    THE BACIT FOUNDATION - 2018-06-18
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address 5th Floor East, 250 Euston Road, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address 13-14 Mount End, Theydon Mount, Epping, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -68,130 GBP2019-08-31
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
Ceased 28
  • 1
    BEC GROUP LIMITED - 2021-06-04
    icon of address Parkville House, Bridge Street, Pinner, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-01-24
    IIF 18 - Director → ME
  • 2
    BIOCOMPATIBLES LIMITED - 2002-05-09
    ABBOTT CARDIOVASCULAR LIMITED - 2002-07-12
    icon of address Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-04-15
    IIF 6 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2018-11-29 ~ 2024-08-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2019-03-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    SHIELD IMMUNOLOGICALS LIMITED - 1988-05-03
    SHIELD DIAGNOSTICS LIMITED - 1999-06-09
    icon of address The Technology Park, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-07-08
    IIF 28 - Director → ME
  • 5
    AXIS-SHIELD PUBLIC LIMITED COMPANY - 2013-12-17
    SHIELD DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY - 1999-05-27
    icon of address 17 Luna Place, Dundee Technology Park, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-25 ~ 2010-05-19
    IIF 29 - Director → ME
  • 6
    BIOCOMPATIBLES INTERNATIONAL PUBLIC LIMITED COMPANY - 2011-01-27
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-03 ~ 1993-04-15
    IIF 25 - Director → ME
  • 7
    KYNOCH GROUP PLC - 2000-05-12
    G & G KYNOCH PUBLIC LIMITED COMPANY - 1992-05-05
    BIOQUELL PLC - 2019-10-01
    icon of address C/o Hill Dickinson, No.1 St. Paul's Square, Liverpool, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-10 ~ 2016-06-10
    IIF 4 - Director → ME
  • 8
    MFT COMPUTERS LIMITED - 1986-08-28
    MFT COMPUTER SYSTEMS LIMITED - 1999-08-31
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-31 ~ 1994-05-31
    IIF 8 - Director → ME
  • 9
    LAIRD PLC - 2018-07-02
    MESHACH ROBERTS AND COMPANY LIMITED - 1981-12-31
    LAIRD GROUP PUBLIC LIMITED COMPANY(THE) - 2008-05-09
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 2014-05-02
    IIF 16 - Director → ME
  • 10
    ALAN WAGSTAFF AND PARTNERS LIMITED - 2001-12-11
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 20 - Director → ME
  • 11
    MEDACCESS (PRIVATE) LIMITED - 2018-09-04
    CFAM LIMITED - 2018-05-17
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-17 ~ 2022-10-01
    IIF 37 - Director → ME
  • 12
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-12-14
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 13
    MOPOWERED GROUP PLC - 2015-06-08
    NEWINCCO 1264 LIMITED - 2013-10-17
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-11-03 ~ 2013-12-11
    IIF 13 - Director → ME
  • 14
    MOBANK LIMITED - 2013-05-14
    MOPOWERED LIMITED - 2015-06-08
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2013-12-11
    IIF 12 - Director → ME
  • 15
    MUTANDERIS (482) LIMITED - 2004-05-27
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-07 ~ 2007-02-01
    IIF 5 - Director → ME
  • 16
    MUTANDERIS (268) LIMITED - 1997-03-21
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-01-10 ~ 2005-05-17
    IIF 11 - Director → ME
  • 17
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2017-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    OXFORD INSTRUMENTS GROUP PUBLIC LIMITED COMPANY(THE) - 1991-10-01
    ROMEYNS INVESTMENTS LIMITED - 1976-12-31
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 1999-02-25 ~ 2016-09-13
    IIF 15 - Director → ME
  • 19
    ISIS INNOVATION LIMITED - 2016-06-16
    OXFORD UNIVERSITY RESEARCH AND DEVELOPMENT LIMITED - 1988-08-09
    icon of address University Offices, Wellington Square, Oxford
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2021-10-31
    IIF 19 - Director → ME
  • 20
    WELLQUART LIMITED - 1985-08-16
    icon of address 43 Pembroke Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    194,754 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-01-24
    IIF 26 - Director → ME
  • 21
    ELECTRONIC ASSOCIATES LIMITED - 1983-03-28
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-09-29
    IIF 17 - Director → ME
  • 22
    EFAMOL HOLDINGS PUBLIC LIMITED COMPANY - 1992-09-02
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1997-05-06
    IIF 7 - Director → ME
  • 23
    BACIT HOLDCO 4 LIMITED - 2016-12-30
    icon of address 8 Bloomsbury Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-19 ~ 2021-12-31
    IIF 23 - Director → ME
  • 24
    BACIT HOLDCO 3 LIMITED - 2016-12-30
    icon of address 8 Bloomsbury Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-19 ~ 2021-12-31
    IIF 24 - Director → ME
  • 25
    SYNCONA MANCO SERVICES LIMITED - 2012-10-11
    icon of address 215 Euston Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-25 ~ 2017-03-27
    IIF 22 - Director → ME
  • 26
    icon of address 215 Euston Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ 2016-12-19
    IIF 31 - LLP Designated Member → ME
  • 27
    icon of address One, Bartholomew Close, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-01 ~ 2018-11-08
    IIF 9 - Director → ME
  • 28
    OPTIMOVE LIMITED - 1997-03-24
    MASTERCALF HOLDINGS LIMITED - 1999-05-14
    icon of address Mrs E B Freestone, Meadow View, Wendy, Royston, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1997-04-24
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.