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

Riley, Keith

    Related profiles found in government register
  • Riley, Keith
    British chartered engineer born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Folly Godstone Road, Lingfield, Surrey, RH7 6BT

      IIF 1
    • icon of address 8th, Floor 210, Pentonville Road, London, N1 9JY, England

      IIF 2 IIF 3 IIF 4
  • Riley, Keith
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Rectory Lane, Angmering, Littlehampton, BN16 4JU, England

      IIF 5
  • Riley, Keith
    British director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longfield House, The Common, Sissinghurst, Cranbrook, TN17 2AD, England

      IIF 6
    • icon of address Bermuda House, 45, High Street, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EH

      IIF 7
    • icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 8 IIF 9 IIF 10
    • icon of address The Folly Godstone Road, Lingfield, Surrey, RH7 6BT

      IIF 12 IIF 13 IIF 14
    • icon of address 210, Pentonville Road, London, N1 9JY, England

      IIF 17 IIF 18
    • icon of address 8th, Floor 210, Pentonville Road, London, N1 9JY, England

      IIF 19 IIF 20
    • icon of address Can Mezzaine, East Road, London, N1 6AH, England

      IIF 21
    • icon of address Abbey House, Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, England

      IIF 22
    • icon of address Abbey House, Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 23
  • Riley, Keith
    British environmental services born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 24
  • Riley, Keith
    British general management born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Folly Godstone Road, Lingfield, Surrey, RH7 6BT

      IIF 25
  • Riley, Keith
    British managing director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Sandringham Road, Fareham, PO14 3DN, England

      IIF 26
    • icon of address 8th, Floor 210, Pentonville Road, London, N1 9JY, England

      IIF 27 IIF 28
  • Riley, Keith
    British chief executive born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longfield, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AD, United Kingdom

      IIF 29
  • Riley, Keith
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 30 IIF 31 IIF 32
    • icon of address Atlantic House, Charnwood Park, Bridgend, CF31 3PL, Wales

      IIF 33
    • icon of address Longfield, The Common, Sissinghurst, Cranbrook, TN17 2AD, England

      IIF 34
  • Riley, Keith
    British environmental services born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Laytons Llp, 3rd Floor Pinners Hall, 105-108 Old Broad Street, London, EC2N 1ER, United Kingdom

      IIF 35 IIF 36
  • Mr Keith Riley
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longfield House, The Common, Sissinghurst, Cranbrook, TN17 2AD, England

      IIF 37
  • Riley, Keith
    British company director born in August 1948

    Registered addresses and corresponding companies
    • icon of address Southlands, Cansiron Lane Holtye, Edenbridge, Kent, TN8 7EE

      IIF 38
  • Riley, Keith
    British director

    Registered addresses and corresponding companies
    • icon of address The Folly Godstone Road, Lingfield, Surrey, RH7 6BT

      IIF 39
  • Mr Keith Riley
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longfield, The Common, Sissinghurst, Cranbrook, Kent, TN17 2AD, United Kingdom

      IIF 40
    • icon of address 44, Sandringham Road, Fareham, PO14 3DN, England

      IIF 41
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-11 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-11 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -710,502 GBP2024-07-31
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address The Folly, Godstone Road, Lingfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-02 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-01-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    icon of address 44 Sandringham Road, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address H & M Ltd 1-5 Alma Terrace, Otley Street, Skipton, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-26 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Whitehall Farm Whitehall Farm, Morebath, Tiverton, Devon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2015-08-07 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address Longfield House The Common, Sissinghurst, Cranbrook, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,266,590 GBP2024-12-31
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Longfield The Common, Sissinghurst, Cranbrook, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    581,064 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 26
  • 1
    icon of address Freedom Works The Mill Building, 31 Chatsworth Road, Worthing, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -5,918,833 GBP2024-09-30
    Officer
    icon of calendar 2014-06-26 ~ 2022-02-01
    IIF 5 - Director → ME
  • 2
    BH ENERGYGAP (WALSALL) LIMITED - 2022-08-16
    COVANTA (WALSALL) LIMITED - 2023-02-02
    icon of address Floor 4, Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,465 GBP2022-06-30
    Officer
    icon of calendar 2014-07-07 ~ 2022-08-05
    IIF 8 - Director → ME
  • 3
    ENERGY GAP UK LIMITED - 2012-01-27
    icon of address Treloar, Loves Wood, Mortimer Common, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -40,900 GBP2023-03-31
    Officer
    icon of calendar 2010-11-01 ~ 2016-09-09
    IIF 23 - Director → ME
  • 4
    icon of address Abbey House 1650 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ 2016-09-09
    IIF 22 - Director → ME
  • 5
    icon of address Unit 3/3a Garth Drive, Brackla Industrial Estate, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    590,309 GBP2023-12-31
    Officer
    icon of calendar 2023-03-08 ~ 2023-09-05
    IIF 33 - Director → ME
  • 6
    MISLEX (38) LIMITED - 1992-07-10
    icon of address 100a High Street, Hampton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-28 ~ 2011-07-05
    IIF 7 - Director → ME
  • 7
    INTERCEDE 879 LIMITED - 1991-07-24
    QUARTREMAINE ENERGY LIMITED - 1993-05-04
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-04-20 ~ 2012-02-09
    IIF 20 - Director → ME
  • 8
    HYDROGEN UTOPIA INTERNATIONAL LIMITED - 2021-05-24
    icon of address Yarnwicke, Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,087 GBP2023-12-31
    Officer
    icon of calendar 2022-01-18 ~ 2023-05-31
    IIF 35 - Director → ME
  • 9
    HYDROGEN UTOPIA INTERNATIONAL LIMITED - 2021-07-26
    icon of address C/o Laytons Llp, Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-06 ~ 2023-05-26
    IIF 36 - Director → ME
  • 10
    THAMES GATEWAY INSTITUTE FOR SUSTAINABILITY - 2011-06-20
    icon of address 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2015-09-23
    IIF 21 - Director → ME
  • 11
    LAXCASTLE LIMITED - 1988-12-29
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2007-02-21
    IIF 13 - Director → ME
  • 12
    NORTHERN ENGINEERING INDUSTRIES (PROJECTS) LIMITED - 1978-12-31
    TINHOLD LIMITED - 1978-12-31
    NEI PROJECTS LIMITED - 1986-09-08
    icon of address Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-28
    IIF 38 - Director → ME
  • 13
    BIDTIMES PLC - 2011-06-28
    icon of address Unit 3/3a Garth Drive, Brackla Industrial Estate, Bridgend, Wales
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2021-09-27 ~ 2023-09-05
    IIF 32 - Director → ME
  • 14
    POWERHOUSE ENERGY GROUP LIMITED - 2011-06-28
    icon of address Unit 3/3a Garth Drive, Brackla Industrial Estate, Bridgend, Wales
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-11-15 ~ 2023-09-05
    IIF 31 - Director → ME
  • 15
    icon of address Unit 3/3a Garth Drive, Brackla Industrial Estate, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    748,391 GBP2024-03-31
    Officer
    icon of calendar 2023-04-28 ~ 2023-09-05
    IIF 30 - Director → ME
  • 16
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2008-12-31
    IIF 12 - Director → ME
  • 17
    INTERCEDE 793 LIMITED - 1990-05-11
    icon of address 210 Pentonville Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2012-02-09
    IIF 28 - Director → ME
  • 18
    THE ONYX ENVIRONMENTAL TRUST - 2006-08-10
    icon of address 210 Pentonville Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2011-06-20
    IIF 19 - Director → ME
    icon of calendar 2011-06-20 ~ 2013-07-03
    IIF 18 - Director → ME
  • 19
    C.H.P. SERVICES LIMITED - 1991-01-22
    ASSOCIATED ENERGY PROJECTS PLC - 2003-12-11
    DALKIA BIO ENERGY LTD - 2014-12-16
    ASSOCIATED ENERGY PROJECTS LIMITED - 2008-08-14
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-16 ~ 1996-08-27
    IIF 14 - Director → ME
  • 20
    FOBET LIMITED - 1990-04-26
    ONYX U.K. LIMITED - 2006-02-03
    VEOLIA ES ONYX LIMITED - 2006-10-10
    icon of address 210 Pentonville Road, London
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2001-03-12 ~ 2012-02-09
    IIF 4 - Director → ME
  • 21
    ONYX HAMPSHIRE LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-05-28 ~ 2013-02-20
    IIF 2 - Director → ME
  • 22
    ONYX HANSON LIMITED - 2007-01-22
    ONYX ARC LIMITED - 1999-03-01
    WIBA LIMITED - 1997-11-20
    ACRAMAN (147) LIMITED - 1997-09-23
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2009-03-01
    IIF 1 - Director → ME
  • 23
    ONYX ESYS MONTENAY LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-20 ~ 2013-08-15
    IIF 17 - Director → ME
  • 24
    ONYX SELCHP LIMITED - 2006-02-03
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-06-20 ~ 2012-02-09
    IIF 27 - Director → ME
    icon of calendar 2001-03-12 ~ 2011-06-20
    IIF 3 - Director → ME
  • 25
    SURREY RECYCLING SERVICES LIMITED - 2003-02-03
    ONYX SOUTH DOWNS LIMITED - 2006-02-07
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2008-12-31
    IIF 16 - Director → ME
  • 26
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -805,565 GBP2020-04-30
    Officer
    icon of calendar 2011-08-31 ~ 2020-07-14
    IIF 24 - 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.