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

Mr David Keegan

    Related profiles found in government register
  • Mr David Keegan
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Isaccson Rd, Burwell, Cambridge, Cambridgeshire, CB25 0TN, England

      IIF 1
    • 6, Isaccson Rd, Burwell, Cambridge, Cambridgshire, CB25 9TN, England

      IIF 2
  • Mr David John Keegan
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Woolmer Cottage, Willingham Green Road, Brinkley, Newmarket, CB8 0SW, England

      IIF 3
  • Mr David John Keegan
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 31b The Link 49 Effra Road, London, Effra Road, London, SW2 1BZ, England

      IIF 4
  • Mr David John Keegan
    English born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Palmers Norley Farm, Northlew, Okehampton, EX20 3PN, England

      IIF 5
  • Keegan, David John
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Woolmar Cottage, Willingham Green Road, Brinkley, Newmarket, CB8 0SW, England

      IIF 6 IIF 7
  • Keegan, David John
    British chief executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Hillside Forge, Northlew, Okehampton, EX20 3NR, England

      IIF 8
  • Keegan, David John
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Woolmar Cottage, Willingham Green Road, Brinkley, Newmarket, CB8 0SW, England

      IIF 9
  • Keegan, David John
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Woolmar Cottage, Willingham Green Road, Brinkley, Newmarket, CB8 0SW, England

      IIF 10
    • Green Dragon, Milltown Lane, Northlew, EX20 3NN, England

      IIF 11
  • Keegan, David John
    British consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Woolmer Cottage, Willingham Green Road, Brinkley, Newmarket, CB8 0SW, England

      IIF 12
  • Keegan, David
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6 Isaacson Rd, Burwell, Burwell, Cambridgeshire, CB25 0AF, England

      IIF 13
  • Keegan, David John
    English technologists born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Woolmar Cottage, Willingham Green Road, Brinkley, Newmarket, CB8 0SW, England

      IIF 14
  • Mr David John Keegan
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Palmers Norley Farm Northlew, Northlew, Okehampton, EX20 3PN, United Kingdom

      IIF 18
    • The Office Palmers Norley Farm, Northlew, Okehampton, Devon, EX20 3PN, England

      IIF 19
  • Keegan, David John
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Palmers Norley Farm, Northlew, Okehampton, EX20 3PN, England

      IIF 23
    • 10, Thornbury Road, Plymouth, PL6 7PP, United Kingdom

      IIF 24 IIF 25
  • Keegan, David John
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palmers Norley Farm, Northlew, Okehampton, EX20 3PN, United Kingdom

      IIF 26
  • Keegan, David John
    British consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palmers Norley Farm Northlew, Northlew, Okehampton, EX20 3PN, United Kingdom

      IIF 27
  • Keegan, David John
    British management born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palmers Norley Farm, Northlew, Okehampton, EX20 3PN

      IIF 28
    • Palmers Norley Farm, Northlew, Okehampton, EX20 3PN, England

      IIF 29
  • Keegan, David John
    British farmer born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palmers Norley Farm, Northlew, Okehampton, Devon, EX20 3PN, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 19
  • 1
    BLUEBELL EXPERIENCE LIMITED
    07395742
    Palmers Norley Farm Northlew, Okehampton, Devon
    Dissolved Corporate (1 parent)
    Officer
    2010-10-04 ~ dissolved
    IIF 30 - Director → ME
  • 2
    CAR STOP LTD
    11213788
    Palmers Norley Farm Northlew, Northlew, Okehampton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    CARSTOP TECHNOLOGIES LIMITED
    11614423
    Hillside Forge, Northlew, Okehampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-10-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-10-10 ~ 2020-06-01
    IIF 5 - Has significant influence or control OE
  • 4
    DATA CENTRE INTELLIGENCE LTD
    12049364
    5100 Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-06-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-06-13 ~ 2020-06-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    DATAQUBE GLOBAL LTD
    12047542
    8th Floor, One Temple Row, Birmingham
    Liquidation Corporate (5 parents)
    Total liabilities (Company account)
    153,548 GBP2020-12-31
    Officer
    2019-06-12 ~ 2022-07-20
    IIF 6 - Director → ME
    Person with significant control
    2019-06-12 ~ 2020-02-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    DC INTELLIGENCE (GLOBAL) LIMITED
    10750986
    5100 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    2017-05-03 ~ 2021-10-12
    IIF 12 - Director → ME
  • 7
    DC INTELLIGENCE LIMITED
    - now 08734122
    DATACENTER INVESTMENT LTD - 2015-06-03
    C/o R2 Advisory Limited, 60 Cannon Street, London
    Liquidation Corporate (7 parents)
    Total liabilities (Company account)
    2,021,708 GBP2020-12-31
    Officer
    2018-01-03 ~ 2021-08-02
    IIF 9 - Director → ME
  • 8
    DCI TECHNICAL SERVICES LIMITED
    12496760
    5100 Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-04 ~ 2021-10-12
    IIF 10 - Director → ME
  • 9
    GLOBAL GREEN GENERATION (MAGNETO MTG) LTD
    - now 16271237
    GLOBAL GREEN GENERATION (MAGNETO MTG) LTD
    - 2025-12-12 16271237
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    GLOBAL GREEN GENERATION (MTG) LTD
    - now 13180127
    DATAQUBE IT LIMITED
    - 2023-12-11 13180127
    Unit 31b The Link 49 Effra Road, London, Effra Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,127 GBP2024-02-28
    Officer
    2022-09-01 ~ now
    IIF 23 - Director → ME
    2021-02-04 ~ 2022-02-09
    IIF 11 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GLOBAL GREEN GENERATION (UK) LTD
    14005016
    Unit 31b The Link 49 Effra Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,661 GBP2024-03-31
    Officer
    2022-03-28 ~ 2025-02-01
    IIF 20 - Director → ME
    Person with significant control
    2022-03-28 ~ 2025-11-04
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    INTERNATIONAL TECHNOLOGY SOLUTIONS GROUP LTD
    12421383
    Hillside Forge, Northlew, Okehampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2020-01-23 ~ 2021-10-12
    IIF 8 - Director → ME
  • 13
    ITEC CONSTRUCTION AND PROJECT MANAGEMENT LTD
    05508533
    Palmers Norley Farm, Northlew, Okehampton, Devon
    Dissolved Corporate (5 parents)
    Officer
    2006-01-31 ~ dissolved
    IIF 28 - Director → ME
  • 14
    PRIME DATA CENTRE (PLYMOUTH) LIMITED
    - now 09722639
    TRILLION DATA CENTRES (PLYMOUTH) LIMITED
    - 2015-08-27 09722639
    10 Thornbury Road, Plymouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2015-08-08 ~ 2022-08-18
    IIF 24 - Director → ME
  • 15
    PRIME DATA CENTRES LIMITED
    - now 09722703
    TRILLION DATA CENTRES LIMITED
    - 2015-08-27 09722703
    10 Thornbury Road, Plymouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2015-08-08 ~ 2022-08-18
    IIF 25 - Director → ME
  • 16
    SERVERDOME GLOBAL LTD
    17012041
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-02-04 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 17
    TRILLION MANAGEMENT CONSULTING LIMITED
    09554615
    The Office Palmers Norley Farm, Northlew, Okehampton, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,350 GBP2019-04-30
    Officer
    2015-04-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-04-17 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WOOPWOW GLOBAL LIMITED
    10212172
    Palmers Norley Farm, Northlew, Okehampton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 29 - Director → ME
  • 19
    WYZEWORK LTD
    12047544
    Hillside Forge, Northlew, Okehampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2019-06-12 ~ 2021-10-12
    IIF 7 - Director → ME
    Person with significant control
    2019-06-12 ~ 2020-06-01
    IIF 1 - 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.