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, Daniel Martin, Dr

    Related profiles found in government register
  • Keating, Daniel Martin, Dr
    British chair person born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Centenary Court, Moss Industrial Estate, Leigh, WN7 3PT, United Kingdom

      IIF 1
  • Keating, Daniel Martin, Dr
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Oxford Road, Gomersal, Cleckheaton, BD19 4HQ, England

      IIF 2
    • icon of address 97 Trevore Drive, Trevore Drive, Standish, Wigan, WN1 2TT, England

      IIF 3
    • icon of address Unit 6, Otterswood Square, Martland Park, Wigan, WN5 0LF, England

      IIF 4
  • Keating, Daniel Martin, Dr
    British consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Trevore Drive, Standish, Wigan, WN1 2TT, England

      IIF 5
  • Keating, Daniel Martin, Dr
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Centenary Court, Moss Industrial Estate, Leigh, WN7 3PT, England

      IIF 6
    • icon of address 8, Craven Hill Gardens, London, W2 3ES

      IIF 7
    • icon of address Electromech House, Manchester Road, Tyldesley, Manchester, M29 7FB, United Kingdom

      IIF 8
    • icon of address 97, Trevore Drive, Standish, Wigan, Lancashire, WN1 2TT, England

      IIF 9
    • icon of address 97, Trevore Drive, Standish, Wigan, WN1 2TT, England

      IIF 10
    • icon of address Unit 6, Otterswood Square, Martland Park Ind Est, Wigan, WN5 0LF, United Kingdom

      IIF 11
    • icon of address Unit 7, Otterswood Square, Martland Park, Wigan, WN5 0LF, England

      IIF 12
  • Keating, Daniel Martin
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174 Manchester Road, Astley, Manchester, Lancashire, M29 7FB

      IIF 13
  • Keating, Daniel Martin
    British technical engineer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174 Manchester Road, Astley, Manchester, Lancashire, M29 7FB

      IIF 14
  • Dr Daniel Martin Keating
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Centenary Court, Moss Industrial Estate, Leigh, WN7 3PT, England

      IIF 15
    • icon of address 8, Craven Hill Gardens, London, W2 3ES

      IIF 16
    • icon of address 97, Trevore Drive, Standish, Wigan, WN1 2TT, England

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 6, Otterswood Square, Martland Park Ind Est, Wigan, WN5 0LF, United Kingdom

      IIF 20
    • icon of address Unit 6, Otterswood Square, Martland Park, Wigan, WN5 0LF, England

      IIF 21
  • Keating, Daniel Martin Oliver, Dr
    English director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Otterswood Square, Otterswood Square, Martland Park, Wigan, WN5 0LF, United Kingdom

      IIF 22
  • Daniel Martin Oliver Keating
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Trevore Drive, Standish, Wigan, WN1 2TT, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 7 Otterswood Square, Martland Park, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (4 parents)
    Equity (Company account)
    85,295 GBP2022-04-29
    Officer
    icon of calendar 2009-09-09 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Unit 6 Otterswood Square, Martland Park, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Craven Hill Gardens, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2017-03-31
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Electromech House Manchester Road, Tyldesley, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Unit 2 Centenary Court, Moss Industrial Estate, Leigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,084 GBP2025-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 6 Otterswood Square, Martland Park Ind Est, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 2 Centenary Court, Moss Industrial Estate, Leigh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    437 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Delegate House, 30a Hart Street, Henley On Thames, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-10-10
    IIF 13 - Director → ME
  • 2
    icon of address Suite 404, Daisyfield Business Centre, Appleby Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,296 GBP2023-03-31
    Officer
    icon of calendar 2021-05-18 ~ 2023-04-17
    IIF 3 - Director → ME
  • 3
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (4 parents)
    Equity (Company account)
    85,295 GBP2022-04-29
    Officer
    icon of calendar 2000-01-17 ~ 2000-11-24
    IIF 14 - Director → ME
  • 4
    icon of address Unit 6 Otterswood Square Otterswood Square, Martland Park, Wigan, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-31 ~ 2018-01-07
    IIF 22 - Director → ME
  • 5
    icon of address Unit 7 Otterswood Square, Martland Park, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-18 ~ 2024-10-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2024-10-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    DYSON ENERGY SOLUTIONS LIMITED - 2024-11-14
    MES ENERGY SOLUTIONS LIMITED - 2025-01-30
    icon of address Unit 1 Oxford Road, Gomersal, Cleckheaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-15 ~ 2025-01-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-15 ~ 2025-01-30
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    437 GBP2024-04-30
    Officer
    icon of calendar 2019-10-10 ~ 2024-03-11
    IIF 12 - 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.