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 Anthony Vaughan Keynes

    Related profiles found in government register
  • Mr Anthony Vaughan Keynes
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Keynes Court, 593 Ringwood Road, Ferndown, Dorset, BH22 9AJ, United Kingdom

      IIF 1
  • Keynes, Anthony Vaughan
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Poole, Dorset, BH15 1BP, United Kingdom

      IIF 2
  • Keynes, Anthony Vaughan
    British precision engineer born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jesters, 593 Ringwood Road, Ferndown, Dorset, BH22 9AJ

      IIF 3
  • Mr John Anthony Bowers
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Weardale Road, Nottingham, United Kingdom, NG5 1DD, United Kingdom

      IIF 4
  • Mr Roger Peter Stanley
    British born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Drury Road, Colchester, CO2 7UU, United Kingdom

      IIF 5
  • Stanley, Roger Peter
    British precision engineer born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Drury Road, Colchester, CO2 7UU, United Kingdom

      IIF 6
  • Bowers, John Anthony
    British engineering born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Weardale Road, Nottingham, NG5 1DD, United Kingdom

      IIF 7
  • Bowers, John Anthony
    British precision engineer born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Weardale Road, Sherwood, Nottingham, Nottinghamshire, NG5 1DD, England

      IIF 8
  • Mr Anthony Buddle
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hollow Lane, Ramsey, Huntingdon, PE26 1DE, England

      IIF 9
  • Townley, John Leonard Thomas
    British precision engineer born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Somerset Road, Cinderford, Gloucestershire, GL14 2HJ

      IIF 10
  • Mr Antony Charles Clark
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 368 Brook Lane, Sarisbury, Southampton, Hampshire, SO31 7DP

      IIF 11
  • Clark, Anthony Charles
    British precision engineer born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Green Crescent, Gosport, Hampshire, PO13 0DL

      IIF 12
  • Mr Anatolij Lazienko
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Adam Business Centre, Henson Way, Telford Way, Industrial Estate Kettering, Northamptonshire, NN16 8PX

      IIF 13
    • icon of address Unit 5 Adams Business Centre, Henson Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8PX, England

      IIF 14
  • Roach, Anthony John Thomas
    British precision engineer born in October 1944

    Registered addresses and corresponding companies
    • icon of address 8 Reynolds Close, Swindon, Dudley, West Midlands, DY3 4NQ

      IIF 15
  • Buddle, Anthony
    British precision engineer born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey View 3 Hollow Lane, Ramsey, Huntingdon, Cambridgeshire, PE26 1DE

      IIF 16
  • Savage, Guy Denton
    British engineer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Daymer Gardens, Pinner, Middlesex, HA5 2HP

      IIF 17
  • Stanley, Roger Peter
    British managing director born in April 1942

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 7 Grayling Drive, Colchester, Essex, CO4 3EN

      IIF 18
  • Grant, James Antony
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Oakwood Industrial Estate, Harling Road, Snetterton, Norfolk, NR16 2JU, United Kingdom

      IIF 19
  • Grant, James Antony
    British engineer born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16b, Shepherds Grove Industrial Estate, Stanton, Bury St Edmunds, IP31 2AR, United Kingdom

      IIF 20
  • Grant, James Antony
    British precision engineer born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bell Meadow, Hingham, Norwich, NR9 4HT, United Kingdom

      IIF 21
  • Savage, Guy Denton
    British precision engineer born in January 1969

    Registered addresses and corresponding companies
    • icon of address 44 Grove End Road, London, NW8 9NE

      IIF 22
  • Atkinson, Jeffrey Vincent
    British precision engineer born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Kings Head Terrace, Fakenham Road, Great Witchingham, Norwich, Norfolk, NR9 5QE, England

      IIF 23
  • Chalkley, Anthony Charles
    British precision engineer born in April 1936

    Registered addresses and corresponding companies
    • icon of address 12 Wheat Hill, Letchworth, Hertfordshire, SG6 4HJ

      IIF 24
  • Neal, Tony
    British precision engineer born in January 1969

    Registered addresses and corresponding companies
    • icon of address 131 Station Road East, Ash Vale, Surrey, GU12 5ND

      IIF 25
  • Townsend, Anthony
    British precision engineer born in February 1945

    Registered addresses and corresponding companies
    • icon of address 11 Vincent Road, New Milton, Hampshire, BH25 6SN

      IIF 26
  • Hirst, Michael Anthony
    British precision engineer born in October 1944

    Registered addresses and corresponding companies
    • icon of address 78 Lingards Road, Slaithwaite, Huddersfield, Yorkshire, HD7 5HY

      IIF 27
  • Lazienko, Anatolij
    British mechanical engineer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Hayden Avenue, Finedon, Wellingborough, NN9 5ES, England

      IIF 28
  • Lazienko, Anatolij
    British precision engineer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Adam Business Centre, Henson Way, Telford Way, Industrial Estate Kettering, Northamptonshire, NN16 8PX

      IIF 29
  • Carrington, Antony William
    British precision engineer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleetwood, Guildford Road, Normandy, Guildford, GU3 2AR, England

      IIF 30
  • Chalkley, Anthony Charles
    British precision engineer

    Registered addresses and corresponding companies
    • icon of address 12 Wheat Hill, Letchworth, Hertfordshire, SG6 4HJ

      IIF 31
  • Stanley, Roger Peter
    British managing director

    Registered addresses and corresponding companies
    • icon of address 7 Grayling Drive, Colchester, Essex, CO4 3EN

      IIF 32
  • Carrington, Antony William
    British precision engineer

    Registered addresses and corresponding companies
    • icon of address Fleetwood, Guildford Road, Normandy, Guildford, GU3 2AR, England

      IIF 33
  • Stanley, Roger Peter

    Registered addresses and corresponding companies
    • icon of address 7, Drury Road, Colchester, CO2 7UU, United Kingdom

      IIF 34
    • icon of address Moat Farm, Turkey Cock Lane Stanway, Colchester, Essex, CO3 5ND

      IIF 35
  • Browne, Christopher St John Lloyd
    British precision engineer born in October 1950

    Registered addresses and corresponding companies
    • icon of address Sandalwood, Rugby Road, Cubbington, Leamington Spa, Warwickshire, CV32 7UH

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 4 Adam Business Centre, Henson Way, Telford Way, Industrial Estate Kettering, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    82,776 GBP2024-07-28
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    ATKINSONSEIKI LTD - 2012-08-16
    icon of address 4 Kings Head Terrace, Fakenham Road, Great Witchingham, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 23 - Director → ME
  • 3
    COURTCATCH LIMITED - 1993-05-21
    icon of address Chancery House, 3 Hatchlands Road, Redhill, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    6,328 GBP2024-09-30
    Officer
    icon of calendar 1992-06-25 ~ now
    IIF 30 - Director → ME
    icon of calendar 1994-02-01 ~ now
    IIF 33 - Secretary → ME
  • 4
    icon of address Unit 16b Shepherds Grove Industrial Estate, Stanton, Bury St Edmunds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Unit 5 Adams Business Centre Henson Way, Telford Way Industrial Estate, Kettering, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -67,162 GBP2024-07-29
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Hollow Lane, Ramsey, Huntingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,150 GBP2021-01-31
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 28 Weardale Road, Sherwood, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 8b Turkey Cock Lane, Stanway, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,824 GBP2024-08-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-07-11 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o B & C Associates Limited Trafalgar House, Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-11 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -156,137 GBP2017-05-31
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Woodleigh, Wood Lane, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-03-30
    IIF 22 - Director → ME
  • 2
    icon of address Moat Farm, Turkey Cock Lane Stanway, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,045 GBP2017-02-28
    Officer
    icon of calendar 2002-02-05 ~ 2013-06-17
    IIF 18 - Director → ME
    icon of calendar 2010-02-01 ~ 2013-06-17
    IIF 35 - Secretary → ME
    icon of calendar 2002-02-05 ~ 2005-03-01
    IIF 32 - Secretary → ME
  • 3
    icon of address Blackdown Mill, Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78,352 GBP2019-04-28
    Officer
    icon of calendar ~ 2006-11-30
    IIF 36 - Director → ME
  • 4
    icon of address 26 Oakwood Industrial Estate, Harling Road, Snetterton, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    309 GBP2024-11-30
    Officer
    icon of calendar 2018-11-30 ~ 2023-05-30
    IIF 19 - Director → ME
  • 5
    icon of address 75/81 Cobham Rd, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    125,468 GBP2024-12-31
    Officer
    icon of calendar 2003-09-01 ~ 2012-12-31
    IIF 3 - Director → ME
  • 6
    icon of address 28 Weardale Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -42,990 GBP2020-12-31
    Officer
    icon of calendar 2000-05-26 ~ 2021-04-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-09
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit C7, Innsworth Technology Park, Innsworth Lane, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-01 ~ 2011-03-06
    IIF 10 - Director → ME
  • 8
    icon of address 3 Crow Street, Coney Weston, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,845 GBP2020-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2022-05-01
    IIF 21 - Director → ME
  • 9
    icon of address Thick Hollins Hall, Meltham, Holmfirth
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -22,202 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 1995-03-27 ~ 1998-03-30
    IIF 27 - Director → ME
  • 10
    AARON TECHNOLOGY SERVICES LTD - 2000-04-13
    icon of address Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    874,223 GBP2024-04-30
    Officer
    icon of calendar 2000-04-13 ~ 2022-09-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-14
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Wilkin Chapman Business Solutions Limited, 1st Floor Consort House, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,819 GBP2017-03-31
    Officer
    icon of calendar 2003-03-02 ~ 2007-01-15
    IIF 24 - Director → ME
    icon of calendar 2003-03-02 ~ 2007-01-15
    IIF 31 - Secretary → ME
  • 12
    icon of address Laurence Walter House, Addison Road, Sudbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,582,438 GBP2024-10-31
    Officer
    icon of calendar ~ 2000-01-27
    IIF 26 - Director → ME
  • 13
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (5 parents)
    Equity (Company account)
    440 GBP2024-06-30
    Officer
    icon of calendar 2004-02-06 ~ 2006-08-03
    IIF 25 - Director → ME
  • 14
    TEREMANA ENGINEERING LIMITED - 2001-02-09
    HARCO ENGINEERING LIMITED - 2000-03-10
    A J R SERVICES LIMITED - 1998-08-25
    icon of address 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 1996-01-18 ~ 2000-03-01
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.