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 Paul Frank Keightley

    Related profiles found in government register
  • Mr Paul Frank Keightley
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 24e, Norwich Street, Dereham, NR19 1BX, England

      IIF 1
    • 399, C/o Century 21ih, 399 Silbury Boulevard, Milton Keynes, MK9 2HL, England

      IIF 2
  • Mr Paul Frank Keightley
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24e, Norwich Street, Dereham, NR19 1BX, England

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Keightley, Paul Frank
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 24, Norwich Street, Dereham, NR19 1BX, England

      IIF 5
    • 24e, Norwich Street, Dereham, Dereham, Norfolk, NR19 1BX, United Kingdom

      IIF 6
  • Keightley, Paul Frank
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 59 - 60, Thames Street, Windsor, Berkshire, SL4 1TX, England

      IIF 7
  • Keightley, Paul Frank
    British utility consultant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 399, C/o Century 21ih, 399 Silbury Boulevard, Milton Keynes, MK9 2HL, England

      IIF 8
  • Keightley, Paul
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Owls Rest, Hawks Rise, Great Rissington, Cheltenham, Gloucestershire, GL54 2LP, England

      IIF 9
    • Regency House, Westminster Place, York Business Park, York, YO26 6RW

      IIF 10
  • Keightley, Paul
    British energy and water consultant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 24e, Norwich Street, Dereham, Norfolk, NR19 1BX, United Kingdom

      IIF 11
  • Keighley, Paul Frank
    British unemployed born in June 1947

    Registered addresses and corresponding companies
    • Claymore House, West End, Ruardean, Gloucestershire, GL17 9TP

      IIF 12
  • Keightley, Paul Frank
    British company director born in June 1947

    Registered addresses and corresponding companies
    • 18 Montpellier Court, Lansdown Road, Cheltenham, Gloucestershire, GL50 2HT

      IIF 13
  • Keightley, Paul Frank
    British director born in June 1947

    Registered addresses and corresponding companies
    • 18 Montpellier Court, Lansdown Road, Cheltenham, Gloucestershire, GL50 2HT

      IIF 14
  • Keightley, Paul Frank
    British utility broker born in June 1947

    Registered addresses and corresponding companies
    • 18 Montpellier Court, Lansdown Road, Cheltenham, Gloucestershire, GL50 2HT

      IIF 15
  • Keightley, Paul Frank
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24e, Norwich Street, Dereham, NR19 1BX, England

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Keightley, Paul Frank
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinnacle 17th Floor, 67 Albion Street, Leeds, LS1 5AA, England

      IIF 19 IIF 20
  • Keigthley, Paul Frank
    British administrator born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swirly Mist, 15, Station Meadow, Bourton-on-the-water, Cheltenham, GL54 2HG, United Kingdom

      IIF 21
  • Keightley, Paul Frank
    British

    Registered addresses and corresponding companies
    • The Flat, The Old Rectory, Great Rissington, Gloucestershire, GL54 2LH

      IIF 22
  • Keightley, Paul Frank
    British company director

    Registered addresses and corresponding companies
    • 18 Montpellier Court, Lansdown Road, Cheltenham, Gloucestershire, GL50 2HT

      IIF 23
  • Keightley, Paul Frank
    English co director

    Registered addresses and corresponding companies
    • Maple House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW

      IIF 24
  • Keightley, Paul Frank
    English co director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maple House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW

      IIF 25
  • Keightley, Paul Frank
    English company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maple House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW, United Kingdom

      IIF 26
  • Keightley, Paul Frank
    English director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maple House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW

      IIF 27
  • Keightley, Paul Frank

    Registered addresses and corresponding companies
    • Maple House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW

      IIF 28
    • 24e, Norwich Street, Dereham, Dereham, Norfolk, NR19 1BX, United Kingdom

      IIF 29
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU, England

      IIF 31
child relation
Offspring entities and appointments
Active 5
  • 1
    CEDAR RIDGEWOOD LIMITED
    07905246
    24e Norwich Street, Dereham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 9 - Director → ME
  • 2
    GREEN ENERGY FUNDING SOLUTIONS LIMITED
    08155247
    24e Norwich Street, Dereham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-01 ~ dissolved
    IIF 11 - Director → ME
  • 3
    INDOOR VERTICAL.FARM LIMITED
    15867493
    24e Norwich Street, Dereham, Dereham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-31 ~ now
    IIF 6 - Director → ME
    2024-07-31 ~ now
    IIF 29 - Secretary → ME
  • 4
    MATCHA GENESIS LTD
    - now 07432139
    PHOTONSTAR TECHNOLOGY LIMITED - 2025-06-09
    MC 487 LIMITED - 2010-12-23 07227905, 12433798, 10985447
    Hangar 878 St Athan Airfield, Barry, Vale Of Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,785,650 GBP2023-12-31
    Officer
    2026-01-26 ~ now
    IIF 5 - Director → ME
  • 5
    OTC REGISTRANTS LIMITED
    - now 08411962
    INDEPENDENT POWER LIMITED
    - 2013-06-14 08411962
    399 C/o Century 21ih, 399 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    2013-02-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 19
  • 1
    2050 ASSOCIATES LIMITED
    - now 07170150
    DISPLAY2PROMOTE LIMITED - 2010-04-17
    Unit 10 Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-05 ~ 2012-01-13
    IIF 26 - Director → ME
  • 2
    CEDAR RIDGEWOOD LIMITED
    07905246
    24e Norwich Street, Dereham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ 2014-02-04
    IIF 10 - Director → ME
  • 3
    CNG ENERGY LIMITED - now
    TOTAL ENERGY GAS SUPPLIES LIMITED
    - 2020-01-31 03869419
    10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    1999-11-01 ~ 2006-04-30
    IIF 14 - Director → ME
  • 4
    CREST MARKETING SERVICES LTD
    - now 11427442
    MODULARPONICS LTD
    - 2020-11-05 11427442
    CREST MARKETING SERVICES LTD - 2020-05-22
    ROTHGEN PROMOTIONS LTD - 2020-01-24
    ROTHGEN DIGITAL MARKETING LIMITED - 2018-11-27
    ROTHGEN DIGITAL CONSTRUCTION (SERIES 4) LIMITED - 2018-10-31 11427242, 11427378
    4385, 11427442 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2020-07-22 ~ 2021-06-08
    IIF 19 - Director → ME
  • 5
    DIRECT ENERGY SERVICES LIMITED
    03394257
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1997-06-27 ~ 1998-07-31
    IIF 15 - Director → ME
  • 6
    FOREST ROAD UNEMPLOYED COMMUNITY RESOURCE CENTRE
    - now 01974516
    FOREST OF DEAN TC CENTRE PROJECT
    - 1994-01-07 01974516
    Forest Road Resource Centre, Forest Road, Cinderford, Glos
    Active Corporate (4 parents)
    Equity (Company account)
    85,642 GBP2024-03-31
    Officer
    ~ 1998-04-30
    IIF 12 - Director → ME
    1998-02-02 ~ 1998-04-30
    IIF 23 - Secretary → ME
  • 7
    GREEN BUILD SYSTEMS LTD
    - now 10964673
    ROTHGEN DIGITAL CONSTRUCTION LTD - 2018-08-14 11545612
    11 Woodford Avenue, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,337 GBP2021-09-30
    Officer
    2020-04-01 ~ 2022-07-27
    IIF 20 - Director → ME
  • 8
    GROWSPEC LIMITED
    - now 13305943
    APONIC VERTICAL FARMS LTD
    - 2022-07-27 13305943
    24e Norwich Street, Dereham, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,022 GBP2025-03-31
    Officer
    2021-03-31 ~ 2025-12-31
    IIF 16 - Director → ME
    Person with significant control
    2021-03-31 ~ 2025-06-12
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    2025-07-03 ~ 2025-12-31
    IIF 1 - Right to appoint or remove directors OE
  • 9
    JADE STATE WEALTH LIMITED
    07688855 11139806
    Inchmead Suite, 100 Berkshire Place, Winnersh, Wokingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -19,770 GBP2024-12-31
    Officer
    2017-06-10 ~ 2017-06-26
    IIF 7 - Director → ME
  • 10
    MADISON PHILLIPS LIMITED
    08594609
    24e Norwich Street, Dereham, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,781 GBP2018-02-28
    Officer
    2016-12-20 ~ 2017-09-13
    IIF 21 - Director → ME
  • 11
    MENOPAUSE EXPERTS GROUP LIMITED - now
    MENOPAUSE EXPERTS LIMITED
    - 2020-11-15 12634460
    Three Kings, Saltersway, Threekingham, Lincolnshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    150,615 GBP2024-12-31
    Officer
    2020-05-30 ~ 2020-06-01
    IIF 18 - Director → ME
    2020-05-30 ~ 2020-06-01
    IIF 30 - Secretary → ME
  • 12
    MENOPAUSE RETREATS LIMITED
    - now 11636574
    FOUNTAIN RETREATS LIMITED
    - 2020-02-26 11636574
    4385, 11636574 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    109,560 GBP2020-03-31
    Officer
    2019-10-31 ~ 2020-05-17
    IIF 31 - Secretary → ME
  • 13
    MERCHANT ACCOUNT SOLUTIONS LIMITED - now 09045677
    VIRIDIUS SOLUTIONS LIMITED - 2020-11-05
    PPE DISPOSABLES LIMITED - 2020-07-27
    TELSME COMMUNICATIONS LIMITED
    - 2020-07-06 04661600
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -40,067 GBP2024-03-31
    Officer
    2006-03-02 ~ 2010-11-10
    IIF 28 - Secretary → ME
  • 14
    MONEY ANGELS UK LIMITED
    06075050
    Duke Room Kings House Business Centre, St. Johns Square, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-04-29 ~ 2010-03-16
    IIF 27 - Director → ME
  • 15
    SBM SWITCH LTD - now
    BILLSCUTTER LTD
    - 2014-05-28 05386612 09649839
    Tower 12 18-22 Bridge Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-09-16 ~ 2010-10-19
    IIF 25 - Director → ME
  • 16
    SOLAR 2 FOOD LTD
    12536321
    Hangar 878 Bro Tathan, St Athan Airfield, Glamorgan, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,200 GBP2024-03-31
    Officer
    2020-04-02 ~ 2020-09-11
    IIF 17 - Director → ME
    Person with significant control
    2020-04-02 ~ 2020-09-11
    IIF 4 - Has significant influence or control OE
  • 17
    THE COTSWOLD ARCADIANS LIMITED
    05116756
    Highworth House Westrop, Highworth, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,867 GBP2024-09-30
    Officer
    2005-01-10 ~ 2006-09-30
    IIF 22 - Secretary → ME
  • 18
    TOTAL ENERGY UK LIMITED
    03590474
    7 Rockfield Business Park Old Station Drive, Leckhampton, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118,360 GBP2025-08-31
    Officer
    1999-09-20 ~ 2005-12-16
    IIF 13 - Director → ME
  • 19
    WHOLESALE ENERGY LIMITED
    05037642
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    26,850 GBP2024-03-31
    Officer
    2006-03-02 ~ 2010-11-10
    IIF 24 - Secretary → 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.