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 born in March 1962

    Resident in Scotland

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

      IIF 1 IIF 2
    • One Lochrin Square, C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, EH3 9QA, United Kingdom

      IIF 3
    • 13b, West King Street, Helensburgh, G84 8UN, Scotland

      IIF 4
    • The Tower, 79-81 Sinclair Street, Helensburgh, G84 8TG, Scotland

      IIF 5
  • 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
    • Auchengare, Station Road, Argyll & Bute, Dunbartonshire, G84 8LW

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

    Resident in Scotland

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

      IIF 19
  • Keating, Gerard Anthony Brian
    Irish company director

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

      IIF 20
  • Keating, Gerard Anthony Brian
    Irish director

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

      IIF 21
  • Keating, Brian
    Irish born in March 1962

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 24
    • Camburgh House 27, New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 25
    • Auchengare, Station Road, Rhu, Helensburgh, G84 8LW, Scotland

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

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

      IIF 28
    • 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
    • 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
    • The Old Clubhouse, Machrihanish, Campbeltown, Argyll, PA28 6PT

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

      IIF 32
    • 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
    • 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
    • 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
    • Auchengare, Station Road, Rhu, Helensburgh, G84 8LW, Scotland

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

      IIF 37
    • 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
    • Auchengare, Station Road, Helensburgh, G48 8LW, Scotland

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

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

      IIF 42
    • 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
    • 79-81, Sinclair Street, Helensburgh, Argyll + Bute, G84 8TR, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 26
  • 1
    ARRAN PICTURE HOUSE LIMITED
    SC634981 SC615196
    The Tower, Sinclair Street, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-07-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    AYR TV LIMITED
    - now SC425441
    SCHOOL NEWS TV LIMITED
    - 2014-02-11 SC425441
    Msm Solicitors, 51 Moss Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 11 - Director → ME
  • 3
    BRIGHTSIDE LEISURE DEVELOPMENTS LIMITED
    - now 04840883
    NEWINCCO 285 LIMITED
    - 2003-09-25 04840883 00051462, 00688310, 01895342... (more)
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    2,680,478 GBP2023-12-31
    Officer
    2003-09-25 ~ now
    IIF 1 - Director → ME
  • 4
    BROADCHORD LIMITED
    SC511614
    Msm Solicitors, 51 Moss Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 28 - Director → ME
  • 5
    CASTLEWIDE LTD
    07745176
    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
    2017-06-02 ~ dissolved
    IIF 29 - Director → ME
  • 6
    COMMUNITY NEWS TV LIMITED
    SC425442
    The Tower, 79-81 Sinclair Street, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 7
    CONSUMER ADVISOR SERVICES LIMITED
    - now 07038189 06557902, 07890342
    ACCIDENT MANAGEMENT SUPPORT LTD - 2012-02-21
    Wsm Advisors Connect House, 133 - 137 Alexandra Road, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65 GBP2024-03-31
    Officer
    2017-05-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 8
    CONSUMER ADVISORY SERVICES LTD
    07890342 06557902, 07038189
    Wsm Advisors Connect House, 133 - 137 Alexandra Road, Wimbledon, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,913 GBP2024-03-31
    Officer
    2017-01-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 9
    FRACTIONAL ESTATES LIMITED
    SC335244
    51 Moss Street, Paisley
    Dissolved Corporate (2 parents)
    Officer
    2007-12-13 ~ dissolved
    IIF 7 - Director → ME
  • 10
    FREEHOLD FRACTIONS LIMITED
    SC335243
    51 Moss Street, Paisley
    Dissolved Corporate (2 parents)
    Officer
    2007-12-13 ~ dissolved
    IIF 6 - Director → ME
  • 11
    JUST MEMBERS LIMITED
    SC470439
    Auchengare Station Road, Rhu, Helensburgh
    Active Corporate (1 parent)
    Equity (Company account)
    6,483,580 GBP2023-02-28
    Officer
    2017-03-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    KINTYRE DEVELOPMENT COMPANY LIMITED
    SC331072
    The Old Clubhouse, Machrihanish, Campbeltown, Argyll
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -171,363,230 GBP2023-12-31
    Officer
    2007-09-18 ~ now
    IIF 2 - Director → ME
  • 13
    KPT LIMITED
    SC284180
    51 Moss Street, Paisley
    Dissolved Corporate (2 parents)
    Officer
    2005-05-04 ~ dissolved
    IIF 9 - Director → ME
  • 14
    LEITH TV LIMITED
    SC426129
    2 Bridgeton Cross, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2012-06-13 ~ dissolved
    IIF 14 - Director → ME
  • 15
    MUXCO (SCOTLAND) LIMITED
    SC408065
    51 Moss Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 12 - Director → ME
  • 16
    PARTNER LINK SYSTEMS LIMITED
    SC567392
    Auchengare Station Road, Rhu, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    393,900 GBP2018-05-31
    Officer
    2017-06-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    PARTNER LINK TECHNOLOGIES LIMITED
    SC509276
    Auchengare Station Road, Rhu, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,380,284 GBP2017-06-30
    Officer
    2017-07-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    SOUTHWORTH EUROPE LIMITED
    SC314803
    The Old Clubhouse, Machrihanish, Campbeltown, Argyll
    Dissolved Corporate (6 parents)
    Officer
    2007-01-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    THE AYRSHIRE GOLF COMPANY LIMITED
    SC342026
    One Lochrin Square C/o London And Scottish Investments Ltd, 92 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2009-12-21 ~ now
    IIF 3 - Director → ME
  • 20
    THE CREDIT DISPENSARY LIMITED
    SC478129
    Auchengare, Station Road, Helensburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2017-05-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    THE LINKS ASSOCIATION
    SC336032
    Kinburn Castle, Double Dykes Road, St Andrews, Fife
    Dissolved Corporate (1 parent)
    Officer
    2008-01-15 ~ dissolved
    IIF 17 - Director → ME
  • 22
    THE TOWER DIGITAL ARTS CENTRE
    SC481643
    The Tower, 79-81 Sinclair Street, Helensburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2014-07-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 23
    TOWER CINEMA GROUP LIMITED
    - now SC615196
    ARRAN PICTURE HOUSE LIMITED
    - 2019-05-29 SC615196 SC634981
    The Tower, 79-81 Sinclair Street, Helensburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 24
    URTV LIMITED
    SC381919
    The Tower, 79-81 Sinclair Street, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-07-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 25
    VISIT HELENSBURGH LIMITED
    - now SC379040
    URTV PEOPLE LIMITED
    - 2013-08-23 SC379040
    WOODLAND ENERGY SOLUTIONS LTD.
    - 2012-07-12 SC379040
    13b West King Street, Helensburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2010-05-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 26
    VMIX (UK) LIMITED
    SC377934
    51 Moss Street, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-04 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    ARGYLL AND THE ISLES TOURISM CO-OPERATIVE LIMITED
    SC419216
    21 Argyll Square C/o Ainsley Smith & Co, Oban, Argyll
    Active Corporate (6 parents)
    Equity (Company account)
    6,108 GBP2024-03-31
    Officer
    2014-09-11 ~ 2017-05-25
    IIF 30 - Director → ME
  • 2
    BRIGHTSIDE LEISURE DEVELOPMENTS LIMITED
    - now 04840883
    NEWINCCO 285 LIMITED
    - 2003-09-25 04840883 00051462, 00688310, 01895342... (more)
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    2,680,478 GBP2023-12-31
    Officer
    2003-09-25 ~ 2007-09-18
    IIF 21 - Secretary → ME
  • 3
    FROGMILL MANAGEMENT COMPANY LIMITED
    02275169
    3 The Byre Frogmill Court Black Boy Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,796 GBP2024-10-27
    Officer
    1998-05-28 ~ 2007-02-17
    IIF 19 - Director → ME
  • 4
    LEARNING INFORMATION SYSTEMS LIMITED
    - now 02975461
    HOWARD MULTIMEDIA (UK) LIMITED
    - 1998-04-28 02975461
    EMERALD MEDIA LIMITED
    - 1994-10-21 02975461
    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
    1994-10-14 ~ 2006-08-29
    IIF 18 - Director → ME
  • 5
    LOCH LOMOND SEAPLANES LIMITED
    - now SC243178
    LOCH LOMOND SEA PLANES LIMITED - 2003-02-05
    C/o Begbies Traynor, 2 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -5,576 GBP2024-01-31
    Officer
    2009-04-02 ~ 2011-08-25
    IIF 16 - Director → ME
  • 6
    SOUTHWORTH EUROPE LIMITED
    SC314803
    The Old Clubhouse, Machrihanish, Campbeltown, Argyll
    Dissolved Corporate (6 parents)
    Officer
    2007-01-17 ~ 2009-03-12
    IIF 20 - Secretary → ME

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.