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

Keogh, Peter Eric

    Related profiles found in government register
  • Keogh, Peter Eric
    British businesman born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 1
  • Keogh, Peter Eric
    British ceo born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Beck, South Beck, Ruxbury Road, Chertsey, Surrey, KT16 9NH, United Kingdom

      IIF 2
  • Keogh, Peter Eric
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbeck, Ruxbury Road, Chertsey, KT16 9NH, United Kingdom

      IIF 3
    • icon of address Xxxxxxxxxx, Xxxxxxxxxx, Xxxxxxxxxx, XXX XXX, England

      IIF 4
  • Keogh, Peter Eric
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbeck, Ruxbury Raod, Chertsey, KT16 9NH, England

      IIF 5
    • icon of address Southbeck, Ruxbury Road, Chertsey, Surrey, KT16 9NH, United Kingdom

      IIF 6
    • icon of address Suite 4, Kelvin Way, Crawley, West Sussex, RH10 9SE, United Kingdom

      IIF 7 IIF 8
    • icon of address Suite 4, Stanley House, Kelvin Way, Crawley, West Sussex, RH10 9SE, England

      IIF 9 IIF 10
    • icon of address Suite 4, Stanley House, Kelvin Way, Crawley, West Sussex, RH10 9SE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 264, Banbury Rd, C/o Shaw Gibbs, Oxford, OX2 7DY, United Kingdom

      IIF 19
    • icon of address 264, Banbury Road, Banbury Rd, Oxford, OX2 7DY, United Kingdom

      IIF 20
  • Keogh, Peter Eric
    British independent financial adviser born in February 1964

    Registered addresses and corresponding companies
    • icon of address 14 Bousley Rise, Ottershaw, Chertsey, Surrey, KT16 0JX

      IIF 21
  • Keogh, Peter Eric
    British financial advisor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Church Street, Staines, Middlesex, TW18 4EL

      IIF 22
  • Mr Peter Eric Keogh
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Beck, South Beck, Ruxbury Road, Chertsey, Surrey, KT16 9NH, United Kingdom

      IIF 23
    • icon of address Southbeck, Ruxbury Road, Chertsey, KT16 9NH, United Kingdom

      IIF 24
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 264, Banbury Rd, C/o Shaw Gibbs, Oxford, OX2 7DY, United Kingdom

      IIF 29
  • Peter Eric Keogh
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbeck, Ruxbury Road, Chertsey, KT169NH, England

      IIF 30
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 31
  • Keogh, Peter Eric

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 32
  • Mr Eric Peter Keogh
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Banbury Road, Banbury Rd, Oxford, OX2 7DY, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 264 Banbury Road, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o, Suite 4 Stanley House, Kelvin Way, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Suite 4 Kelvin Way, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Suite 4 Stanley House, Kelvin Way, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 264 Banbury Road, C/o Shaw Gibbs, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 4 Stanley House, Kelvin Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 264 Banbury Road, Banbury Rd, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    GENIA ENERGY LIMITED - 2020-10-06
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,448 GBP2024-12-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -399,778 GBP2024-10-31
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 17 - Director → ME
    icon of calendar 2011-10-31 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Suite 4 Kelvin Way, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address South Beck South Beck, Ruxbury Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    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
  • 16
    icon of address 5 Park Road, Forest Row, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -225,645 GBP2023-12-30
    Officer
    icon of calendar 2012-03-28 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address 264 Banbury Rd, C/o Shaw Gibbs, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Suite 4 Stanley House, Kelvin Way, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-24 ~ dissolved
    IIF 22 - Director → ME
  • 20
    icon of address Suite 4 Stanley House, Kelvin Way, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 11 - Director → ME
Ceased 2
  • 1
    GIATEC LTD - 2017-10-09
    icon of address Xxxxxxxxx, Xxxxxxxxx, Xxxxxxxxx, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-06 ~ 2018-08-13
    IIF 4 - Director → ME
  • 2
    icon of address 428 Staines Road, Bedfont, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    204,777 GBP2024-10-31
    Officer
    icon of calendar 2002-10-31 ~ 2007-04-02
    IIF 21 - 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.