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 Christopher Rodney Key

    Related profiles found in government register
  • Mr Christopher Rodney Key
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH

      IIF 1
    • St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 2 IIF 3
    • Flat 311 Grant House, 90 Liberty Street, London, SW9 0BZ, United Kingdom

      IIF 4
  • Key, Christopher Rodney
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311grant House, Liberty Street, London, SW9 0BZ, England

      IIF 5
    • Flat 311 Grant House, 90 Liberty Street, London, SW9 0BZ, United Kingdom

      IIF 6
    • 2, Windfield Drive, Romsey, SO51 7RL, England

      IIF 7
  • Key, Christopher Rodney
    British accountant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH

      IIF 8
    • St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 9 IIF 10
    • King William Street, 6 New Street, Chelmsford, Essex, CM1 3HZ, United Kingdom

      IIF 11
    • Jackdaws, Church Lane, Wivelsfield, Haywards Heath, Sussex, RH177RD, United Kingdom

      IIF 12
  • Key, Christopher Rodney
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 13
    • 2, Windfield Drive, Romsey, SO51 7RL, England

      IIF 14
    • Jackdaws, Church Lane, Wivelsfield, East Sussex, RH17 7RD, United Kingdom

      IIF 15
  • Key, Christopher Rodney
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Helston Technology Park, Helston Gunsmiths, Water-ma-trout Ind Estate, Helston, Cornwall, TR13OLW, England

      IIF 16
  • Mr Christopher Rodney Key
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2 Akehurst Villas, Horsham Road, Handcross, Haywards Heath, RH17 6DJ, England

      IIF 17
    • 2 Akehurst Villas, Horsham Road, Handcross, Haywards Heath, West Sussex, RH17 6DJ, England

      IIF 18
    • Flat 311, 90 Liberty Street, London, SW9 0BZ, England

      IIF 19
    • Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, OX12 8AT, England

      IIF 20
  • Key, Christopher Rodney
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 21
    • 2 Akehurst Villas, Horsham Road, Handcross, Haywards Heath, RH17 6DJ, England

      IIF 22
    • 2, Windfield Drive, Romsey, SO51 7RL, England

      IIF 23
    • Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, OX12 8AT, England

      IIF 24
  • Key, Christopher Rodney
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 25
    • 2, Windfield Drive, Romsey, SO51 7RL, England

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    ADVANCED ARAMID PROTECTION LIMITED
    07407043
    Helston Technology Park, Water-ma-trout Industrial Estate, Helston, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-14 ~ dissolved
    IIF 11 - Director → ME
  • 2
    ADVANCED COMPOSITE CERAMICS LIMITED
    07436692
    Helston Technology Park Helston Gunsmiths, Water-ma-trout Ind Estate, Helston, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 16 - Director → ME
  • 3
    BIACO DEFENCE LIMITED
    - now 12487174
    E-NETIQ POWER LIMITED
    - 2024-04-19 12487174
    TRISCELE POWER LIMITED
    - 2022-06-17 12487174
    E-NETIQ I.P. TECHNOLOGIES LIMITED
    - 2021-03-12 12487174
    IEGOX LIMITED
    - 2021-01-18 12487174
    Post Office Vaults, 4 Market Place, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-02-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BIACO LIMITED
    - now 12514062 14671544
    ENERGYNETIQ LIMITED
    - 2023-05-04 12514062 14671544
    Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,819,682 GBP2024-06-30
    Officer
    2020-05-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 20 - Has significant influence or controlOE
  • 5
    BIOTECH BUILT ENVIRONMENTS LIMITED
    07393703
    Helston Technology Park, Water-ma-trout Industrial Estate, Helston, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 6
    NET ZERO FOUNDATION
    - now 12048750
    NET ZERO FOUNDATION LIMITED
    - 2024-09-16 12048750
    AARU FOUNDATION (UNITED KINGDOM) LIMITED
    - 2022-11-07 12048750
    Post Office Vaults, Market Place, Wantage, England
    Active Corporate (3 parents)
    Equity (Company account)
    634 GBP2024-12-31
    Officer
    2022-10-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 18 - Has significant influence or control over the trustees of a trustOE
Ceased 13
  • 1
    2PM INTERNATIONAL LIMITED
    04206356
    11 Penrhyn Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-17 ~ 2013-04-25
    IIF 15 - Director → ME
  • 2
    ALCHEMIE MATERIALS LIMITED
    - now 04554978
    SHORELINE ENVIRONMENTS LIMITED - 2016-03-14 10319521
    ALCHEMIE MATERIALS LIMITED - 2015-05-27
    ALCHEMIE TECHNOLOGY MATERIALS LIMITED - 2010-05-12
    ALCHEMIE TECHNOLOGY LIMITED - 2004-01-15 04675243
    St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2019-09-26 ~ 2020-10-19
    IIF 5 - Director → ME
    Person with significant control
    2019-09-26 ~ 2020-03-30
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    DEVONPORT SUPER YACHTS LIMITED
    - now 09490485
    DEVON PORT SUPER YACHTS LIMITED
    - 2016-08-15 09490485
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2015-03-14 ~ 2020-10-19
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-19
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    E-NETIQ PORTSDOWN LIMITED
    - now 10076182
    INFINITY ENERGY GROUP UK LIMITED
    - 2020-07-08 10076182
    NAPIER POWER LIMITED
    - 2019-06-27 10076182 12254568
    Post Office Vaults, Market Place, Wantage, England
    Active Corporate (1 parent)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    2019-06-27 ~ 2020-10-19
    IIF 7 - Director → ME
  • 5
    FRONTLINE PROTECTION SYSTEMS LIMITED
    10061998
    4 The Dell Otterbourne Road, Shawford, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,267 GBP2024-06-30
    Officer
    2020-01-06 ~ 2020-04-29
    IIF 14 - Director → ME
  • 6
    GREAT BRITISH POWERBOAT COMPANY LIMITED
    09502946
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2015-03-23 ~ 2020-10-19
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-19
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    NAPIER AUTOMOTIVE LIMITED
    10071580
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-05-22 ~ 2020-10-19
    IIF 21 - Director → ME
  • 8
    NAPIER ENGINES LIMITED
    09490394
    Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Officer
    2015-03-14 ~ 2020-10-19
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    NAPIER POWER LIMITED
    12254568 10076182
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-10 ~ 2020-11-16
    IIF 13 - Director → ME
    Person with significant control
    2020-01-16 ~ 2020-08-10
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    NAPIER PROPULSION LIMITED
    10076309
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-05-22 ~ 2020-10-19
    IIF 23 - Director → ME
  • 11
    NAPIER S&T LIMITED
    10061948
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-07-25 ~ 2020-10-20
    IIF 27 - Director → ME
  • 12
    RAPID OFFSITE COMPOSITE CONSTRUCTION LIMITED
    10100112
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2020-05-22 ~ 2020-10-19
    IIF 25 - Director → ME
  • 13
    ROBOTX LIMITED
    10098724
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-07-25 ~ 2020-10-21
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.