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

Mr Keith James Harry Dunning

    Related profiles found in government register
  • Mr Keith James Harry Dunning
    British born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citibox Business Centres Ltd Suite 666, 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 1
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 12, Pinewood Road, Poole, Dorset, BH13 6JS, United Kingdom

      IIF 3
  • Mr Keith James Dunning
    British born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mr Keith Dunning
    British born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Driftwood, 12 Pinewood Road, Poole, Dorset, MK403PH, United Kingdom

      IIF 5
  • Dunning, Keith James Harry
    British company director born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citibox Business Centres Ltd Suite 666, 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 6
  • Dunning, Keith James Harry
    British director born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Dunning, Keith James Harry
    British none born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Pinewood Road, Poole, Dorset, BH13 6JS

      IIF 8
  • Dunning, Keith James Harry
    British retired born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW, United Kingdom

      IIF 9
  • Mr Keith James Dunning
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Albany Road, Albany Road, Bedford, MK40 3PH, England

      IIF 10
  • Dunning, Keith James
    British company director born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Dunning, Keith
    British company director born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Driftwood, 12 Pinewood Road, Poole, Dorset, MK403PH, United Kingdom

      IIF 12
  • Dunning, Keith James
    British company director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Albany Road, Bedford, MK40 3PH, England

      IIF 13
  • Dunning, Keith James
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Albany Road, Bedford, MK40 3PH, England

      IIF 14
  • Dunning, Keith James
    British optical designer born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Albany Road, Bedford, Bedfordshire, MK40 3PH

      IIF 15
  • Dunning, Keith James
    British

    Registered addresses and corresponding companies
    • icon of address 10 Albany Road, Bedford, Bedfordshire, MK40 3PH

      IIF 16
  • Dunning, Keith
    British

    Registered addresses and corresponding companies
    • icon of address 10, Albany Rd, Bedford, Bedfordshire, MK40 3PH, England

      IIF 17
  • Dunning, Keith James

    Registered addresses and corresponding companies
    • icon of address 10 Albany Road, Bedford, MK40 3PH, England

      IIF 18
  • Dunning, Keith

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address 3 Driftwood, 12 Pinewood Road, Poole, Dorset, MK403PH, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    SCIENCE OF CAMBRIDGE LIMITED - 2007-11-28
    icon of address 10 Albany Road, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -572,340 GBP2015-11-30
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-06-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    icon of address 4385, 10786771: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Driftwood 12 Pinewood Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-21
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2020-02-26 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Citibox Business Centres Ltd Suite 666 2, Old Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 3 Inhams Way, Grafham, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-06-16 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 4
  • 1
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,179 GBP2024-12-31
    Officer
    icon of calendar 2022-02-02 ~ 2022-02-02
    IIF 8 - Director → ME
    icon of calendar 2017-12-01 ~ 2020-08-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2020-08-28
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4385, 10786771: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2019-03-10
    IIF 7 - Director → ME
    icon of calendar 2017-05-24 ~ 2019-03-10
    IIF 19 - Secretary → ME
  • 3
    icon of address 743 Christchurch Road, Bournemouth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-13 ~ 2024-01-09
    IIF 9 - Director → ME
  • 4
    icon of address 10 Albany Rd, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28,220 GBP2015-12-31
    Officer
    icon of calendar 2013-08-29 ~ 2019-02-27
    IIF 14 - Director → ME
    icon of calendar 2013-08-29 ~ 2019-02-26
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.