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, Seamus Declan

    Related profiles found in government register
  • Keating, Seamus Declan
    Irish accountant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom

      IIF 1
  • Keating, Seamus Declan
    Irish ceo born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Canal Quay, Newry, BT35 6BP, Northern Ireland

      IIF 2
  • Keating, Seamus Declan
    Irish chief executive and operations officer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, Brook Drive, Green Park, Reading, RG2 6UA

      IIF 3
  • Keating, Seamus Declan
    Irish chief executive officer & ops born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, Brook Drive, Green Park, Reading, RG2 6UA

      IIF 4
  • Keating, Seamus Declan
    Irish chief executive officer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Green, 27 Bush Lane, London, EC4R 0AN, United Kingdom

      IIF 5
    • icon of address 3, Canal Quay, Newry, BT35 6BP, Northern Ireland

      IIF 6
    • icon of address 3, Canal Quay, Newry, County Down, BT35 6BP, Northern Ireland

      IIF 7
  • Keating, Seamus Declan
    Irish chief executive officer & chief ops officer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, Brook Drive, Green Park, Reading, RG2 6UA

      IIF 8
  • Keating, Seamus Declan
    Irish chief executive officer & ops born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Keating, Seamus Declan
    Irish chief financial and operations officer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 24
  • Keating, Seamus Declan
    Irish company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enton Wood, Water Lane, Godalming, Surrey, GU8 5AQ, United Kingdom

      IIF 25
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 26
    • icon of address Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS

      IIF 27 IIF 28 IIF 29
    • icon of address Suite 4, 19, York Street, Stourport-on-severn, DY13 9EH, England

      IIF 31
  • Keating, Seamus Declan
    Irish director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brian Conlon House, 3 Canal Quay, Newry, Down, BT35 6BP, United Kingdom

      IIF 32
    • icon of address One, Park Lane, Leeds, West Yorkshire, LS3 1EP, United Kingdom

      IIF 33
  • Keating, Seamus Declan
    Irish none born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, St Johns Wood High Street, London, NW8 7NJ

      IIF 34
    • icon of address 47, St Johns Wood High Street, London, NW8 7NJ, United Kingdom

      IIF 35
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 36
  • Keating, Seamus
    Irish director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Canal Quay, Newry, BT35 6BP, Northern Ireland

      IIF 37
  • Keating, Seamus Declan
    Irish ceo born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pegasus House, Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS, England

      IIF 38
  • Keating, Seamus Declan
    Irish company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pegasus House, Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS, England

      IIF 39
    • icon of address Pegasus House, Southgate Park, Bakewell Road, Orton Southgate, Peterborough, PE2 6YS

      IIF 40
  • Keating, Seamus Declan
    Irish director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Park Lane, Leeds, West Yorkshire, LS3 1EP, England

      IIF 41
  • Keating, Seamus Declan
    Irish company director born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Canal Quay, Newry, Co Down, BT35 6BP, Northern Ireland

      IIF 42
    • icon of address 3, Canal Quay, Newry, County Down, BT35 6BP, Northern Ireland

      IIF 43
  • Keating, Seamus Declan
    Irish none born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Canal Quay, Newry, Co Down, BT35 6BP

      IIF 44
  • Mr Seamus Declan Keating
    Irish born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gate Lodge, Hambledon Park, Vann Lane, Vann Lane, Hambledon, Godalming, GU8 4DY, England

      IIF 45
  • Keating, Seamus
    Irish accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gate Lodge, Hambledon Park, Vann Lane, Vann Lane, Hambledon, Godalming, GU8 4DY, England

      IIF 46
  • Keating, Seamus
    Irish director,group finance born in July 1963

    Registered addresses and corresponding companies
    • icon of address 1 Oak House, Enton Lane, Witley, Surrey, GU8 5AP

      IIF 47
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address New Loom House, 101 Back Church Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    755,221 GBP2015-11-30
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address The Gate Lodge, Hambledon Park, Vann Lane, Vann Lane, Hambledon, Godalming, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,647 GBP2024-08-31
    Officer
    icon of calendar 2012-08-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 43
  • 1
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2011-12-07
    IIF 8 - Director → ME
  • 2
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2011-12-07
    IIF 20 - Director → ME
  • 3
    TRIALSTATE LIMITED - 1997-04-17
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2011-12-07
    IIF 18 - Director → ME
  • 4
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2011-12-07
    IIF 22 - Director → ME
  • 5
    ADVANCED CLAIMS MANAGEMENT LIMITED - 2003-04-08
    WHIZCHART LIMITED - 1999-11-08
    icon of address Fusion House Katharine Way, Bretton, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2021-12-01
    IIF 29 - Director → ME
  • 6
    ALTU CONSULTING LIMITED - 2012-04-16
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,224,602 GBP2024-03-31
    Officer
    icon of calendar 2017-02-24 ~ 2018-02-16
    IIF 31 - Director → ME
  • 7
    OFFICEMARKET LIMITED - 2000-07-06
    BUDGET FINANCIAL SERVICES LIMITED - 2002-12-20
    icon of address Fusion House Katharine Way, Bretton, Peterborough, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2021-12-01
    IIF 30 - Director → ME
  • 8
    BGX LIMITED - 2017-05-12
    icon of address Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-06-22 ~ 2021-07-01
    IIF 39 - Director → ME
  • 9
    icon of address 16-17 West Street, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2021-12-01
    IIF 40 - Director → ME
  • 10
    TELE-COVER HOLDINGS LIMITED - 1997-08-19
    BUDGET GROUP LIMITED - 2007-05-16
    icon of address Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ 2017-06-22
    IIF 28 - Director → ME
  • 11
    PACKETCHANGE LIMITED - 1996-09-27
    BUDGET INSURANCE SERVICES LIMITED - 2002-12-20
    icon of address Fusion House Katharine Way, Bretton, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2021-12-01
    IIF 27 - Director → ME
  • 12
    LOGICACMG CORPORATE HOLDINGS LIMITED - 2016-10-19
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-27 ~ 2011-12-07
    IIF 11 - Director → ME
  • 13
    LOGICACMG INTERNATIONAL HOLDINGS LIMITED - 2016-10-19
    LOGICA INTERNATIONAL HOLDINGS LIMITED - 2003-09-25
    LOGICA INTERNATIONAL LIMITED - 1986-07-28
    LOGICA GROUP LIMITED - 1985-02-14
    STANCLARD LIMITED - 1978-12-31
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2011-12-07
    IIF 10 - Director → ME
  • 14
    LOGICACMG UK LIMITED - 2008-02-27
    LOGICA LIMITED - 1983-10-18
    LOGICA UK LIMITED - 2013-03-25
    LOGICA UK LIMITED - 2003-10-01
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-26 ~ 2011-10-24
    IIF 9 - Director → ME
  • 15
    CMG TECHNOLOGY LIMITED - 1996-06-04
    CMG LIMITED - 1995-11-16
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2011-12-07
    IIF 3 - Director → ME
  • 16
    C.M.G. (COMPUTER MANAGEMENT GROUP) LIMITED - 1992-06-01
    CMG PLC - 2003-02-28
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2011-12-07
    IIF 14 - Director → ME
  • 17
    COMPARETHEMARKET (CTM) LIMITED - 2017-11-15
    icon of address Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2023-12-31
    IIF 38 - Director → ME
  • 18
    icon of address One, Park Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-06 ~ 2018-06-18
    IIF 41 - Director → ME
  • 19
    icon of address 2a Stormont Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,052 GBP2020-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2016-12-08
    IIF 34 - Director → ME
  • 20
    PEEJAY TRADEINVEST LIMITED - 2014-12-05
    icon of address Churchill House, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,899,272 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2020-02-06
    IIF 35 - Director → ME
  • 21
    FIRST DERIVATIVES LIMITED - 2002-02-11
    FIRST DERIVATIVES PUBLIC LIMITED COMPANY - 2021-07-08
    FD TECHNOLOGIES PUBLIC LIMITED COMPANY - 2025-07-31
    icon of address 3 Canal Quay, Newry, Co Down
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2012-12-10 ~ 2025-07-30
    IIF 44 - Director → ME
  • 22
    FIRST DERIVATIVES I LIMITED - 2025-10-08
    icon of address 3 Canal Quay, Newry, County Down, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-22 ~ 2025-07-30
    IIF 43 - Director → ME
  • 23
    FIRST DERIVATIVES SERVICES LIMITED - 2025-10-08
    icon of address 3 Canal Quay, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-15 ~ 2025-07-30
    IIF 2 - Director → ME
  • 24
    TEAM 121 GROUP LIMITED - 1998-02-03
    HALFTACTIC LIMITED - 1996-10-25
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2011-12-07
    IIF 12 - Director → ME
  • 25
    KX SYSTEMS LTD - 2023-05-29
    icon of address Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-08-02 ~ 2025-07-30
    IIF 5 - Director → ME
  • 26
    icon of address Brian Conlon House, 3 Canal Quay, Newry, Down, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2022-11-14 ~ 2025-07-30
    IIF 32 - Director → ME
  • 27
    FDT ONE LIMITED - 2023-05-30
    MARKET RESOURCE PARTNERS HOLDINGS LIMITED - 2022-02-21
    icon of address 3 Canal Quay, Newry, County Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2022-02-04 ~ 2025-07-30
    IIF 7 - Director → ME
  • 28
    LOGICACMG BUSINESS SERVICES LIMITED - 2008-03-03
    LOGICA LEASING LIMITED - 2006-01-23
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2011-12-07
    IIF 21 - Director → ME
  • 29
    LEGIBUS NINETY-FIVE LIMITED - 1979-12-31
    icon of address 250 Brook Drive, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2011-12-07
    IIF 23 - Director → ME
  • 30
    STOKEVALE LIMITED - 1976-12-31
    VIDEO TYPING SYSTEMS LIMITED - 1986-07-28
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2011-12-07
    IIF 19 - Director → ME
  • 31
    LOGICA SP LIMITED - 1984-09-20
    LEGIBUS 298 LIMITED - 1983-06-20
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2011-12-07
    IIF 17 - Director → ME
  • 32
    CMG UK LIMITED - 2008-03-03
    CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED - 1996-05-07
    C.M.G. COMPUTER MANAGEMENT GROUP (UK) LIMITED - 1992-12-14
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2011-12-07
    IIF 4 - Director → ME
  • 33
    LOGICACMG PLC - 2008-05-15
    LOGICA SECURITIES LIMITED - 1983-10-31
    LOGICA PLC - 2002-12-30
    LOGICA PLC - 2012-09-26
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2002-02-19 ~ 2012-04-03
    IIF 16 - Director → ME
  • 34
    ENABLE INFORMATION SYSTEMS LIMITED - 2000-06-21
    ENABLE INFORMATION TECHNOLOGY LIMITED - 1997-05-01
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2011-12-07
    IIF 13 - Director → ME
  • 35
    LOGICACMG SERVICES LIMITED - 2008-03-03
    LOGICA SERVICES LIMITED - 2003-09-25
    ENABLE COMPUTING LIMITED - 2001-03-19
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2001-03-10
    IIF 47 - Director → ME
  • 36
    LOGICA SYNECTICS LIMITED - 2003-09-25
    AYRLINK LIMITED - 1998-09-24
    THE NORTH ATLANTIC COMPANY LIMITED - 1996-03-22
    STATFORCE LIMITED - 1996-02-27
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2011-12-07
    IIF 15 - Director → ME
  • 37
    MOYNE SHELF COMPANY (NO. 279) LIMITED - 2010-09-06
    icon of address Waving Works, 11 Ormeau Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-22 ~ 2024-02-29
    IIF 42 - Director → ME
  • 38
    AL NOOR HOSPITALS GROUP PLC - 2016-02-15
    MEDICLINIC INTERNATIONAL PLC - 2023-06-06
    AL NOOR HOSPITALS PLC - 2013-06-21
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-06-05 ~ 2020-03-31
    IIF 1 - Director → ME
  • 39
    AIMSHELL ACQUISITIONS PLC - 2014-04-28
    AUTOCLENZ HOLDINGS PLC - 2012-11-30
    AUTOCLENZ HOLDINGS LIMITED - 2005-11-23
    PIMCO 2345 LIMITED - 2005-10-27
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2020-03-30
    IIF 36 - Director → ME
  • 40
    MOUCHEL PARKMAN PLC - 2007-12-12
    MOUCHEL PLC - 2003-09-19
    MOUCHEL ASSOCIATES LIMITED - 2002-06-19
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2012-09-20
    IIF 24 - Director → ME
  • 41
    icon of address 3 Canal Quay, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-08 ~ 2024-02-29
    IIF 6 - Director → ME
    icon of calendar 2024-02-29 ~ 2025-07-30
    IIF 37 - Director → ME
  • 42
    THE NATIONAL DONATION SCHEME - 2013-01-21
    THE DONATION SCHEME - 2012-10-30
    icon of address 1 Golden Court, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    -43,974 GBP2022-09-30
    Officer
    icon of calendar 2014-06-24 ~ 2016-06-15
    IIF 26 - Director → ME
  • 43
    CALLCREDIT PLC - 2006-07-14
    CALLCREDIT LIMITED - 2019-04-30
    icon of address One, Park Lane, Leeds, West Yorkshire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2015-11-27 ~ 2018-06-18
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.