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-coyne, Kilian James

    Related profiles found in government register
  • Keating-coyne, Kilian James
    British consultant born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, / 40-42, Half Moon Lane, Gateshead, Tyne And Wear, NE8 2AA, United Kingdom

      IIF 1
  • Keating-coyne, Kilian James
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energy House, High Street, Gateshead, NE8 2AP, England

      IIF 2
  • Keating-coyne, Killian James
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W1t 6eb, Fitzroy Street, London, W1T 6EB, England

      IIF 3
    • icon of address Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 4 IIF 5
  • Keating Coyne, Killian James
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 10-12 Hans Crescent, London, SW1X 0LJ, England

      IIF 6
  • Keating-coyne, Killian James
    British born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 7
  • Keating-coyne, Kilian James
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, High Street, Gateshead, NE8 2AP, United Kingdom

      IIF 8
    • icon of address Energy House, High Street, Gateshead, NE8 2AP, United Kingdom

      IIF 9
  • Mr Kilian Keating Coyne
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energy House, High Street, Gateshead, NE8 2AP, England

      IIF 10
  • Mr Killian James Keating Coyne
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 11
  • Mr Killian James Keating-coyne
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Jesmond Road West, Newcastle Upon Tyne, Tyne And Wear, NE2 4PQ, England

      IIF 12
    • icon of address Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 13 IIF 14 IIF 15
  • Mr Kilian Coyne
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Energy House, High Street, Gateshead, NE8 2AP, United Kingdom

      IIF 16
  • Mr Kilian James Keating-coyne
    British born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    KJKC HOLDINGS LIMITED - 2020-11-30
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    19,754 GBP2023-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,384 GBP2024-01-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130,065 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 7 - Director → ME
  • 5
    VANAHEIM GROUP LIMITED - 2021-12-07
    NE MANAGEMENT SOLUTIONS LIMITED - 2021-10-14
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -94,788 GBP2025-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -93,049 GBP2023-03-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 6 - Director → ME
Ceased 7
  • 1
    icon of address 33 Union Hall Road, Lemington, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,108 GBP2017-06-30
    Officer
    icon of calendar 2018-07-13 ~ 2019-02-01
    IIF 2 - Director → ME
  • 2
    icon of address Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,277,650 GBP2021-02-28
    Officer
    icon of calendar 2012-08-28 ~ 2019-06-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-29
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,384 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-13 ~ 2024-10-08
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130,065 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-04 ~ 2024-06-07
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -93,049 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-02-01 ~ 2023-05-27
    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
  • 6
    icon of address Former Coroners Court, Close, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -109,911 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2016-04-01
    IIF 8 - Director → ME
  • 7
    icon of address Former Coroners Court, Close, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,774 GBP2024-07-31
    Officer
    icon of calendar 2018-08-14 ~ 2019-04-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-04-29
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.