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, Seamus Declan

    Related profiles found in government register
  • Keating, Seamus Declan
    Irish born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 1
    • Brian Conlon House, 3 Canal Quay, Newry, Down, BT35 6BP, United Kingdom

      IIF 2
    • Cannon Green, 27 Bush Lane, London, EC4R 0AN, United Kingdom

      IIF 3
  • Keating, Seamus Declan
    Irish accountant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom

      IIF 4
  • Keating, Seamus Declan
    Irish ceo born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Canal Quay, Newry, BT35 6BP, Northern Ireland

      IIF 5
  • Keating, Seamus Declan
    Irish chief executive and operations officer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250, Brook Drive, Green Park, Reading, RG2 6UA

      IIF 6
  • Keating, Seamus Declan
    Irish chief executive officer & ops born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250, Brook Drive, Green Park, Reading, RG2 6UA

      IIF 7
  • Keating, Seamus Declan
    Irish chief executive officer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Canal Quay, Newry, BT35 6BP, Northern Ireland

      IIF 8
    • 3, Canal Quay, Newry, County Down, BT35 6BP, Northern Ireland

      IIF 9
  • Keating, Seamus Declan
    Irish chief executive officer & chief ops officer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250, Brook Drive, Green Park, Reading, RG2 6UA

      IIF 10
  • Keating, Seamus Declan
    Irish chief executive officer & ops born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Keating, Seamus Declan
    Irish chief financial and operations officer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Salisbury Square, London, EC4Y 8BB

      IIF 26
  • Keating, Seamus Declan
    Irish company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enton Wood, Water Lane, Godalming, Surrey, GU8 5AQ, United Kingdom

      IIF 27
    • 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 28
    • Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS

      IIF 29 IIF 30 IIF 31
    • Suite 4, 19, York Street, Stourport-on-severn, DY13 9EH, England

      IIF 33
  • Keating, Seamus Declan
    Irish director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Park Lane, Leeds, West Yorkshire, LS3 1EP, United Kingdom

      IIF 34
  • Keating, Seamus Declan
    Irish none born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, St Johns Wood High Street, London, NW8 7NJ

      IIF 35
    • 47, St Johns Wood High Street, London, NW8 7NJ, United Kingdom

      IIF 36
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 37
  • Keating, Seamus
    Irish director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Canal Quay, Newry, BT35 6BP, Northern Ireland

      IIF 38
  • Keating, Seamus Declan
    Irish ceo born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pegasus House, Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS, England

      IIF 39
  • Keating, Seamus Declan
    Irish company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pegasus House, Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS, England

      IIF 40
    • Pegasus House, Southgate Park, Bakewell Road, Orton Southgate, Peterborough, PE2 6YS

      IIF 41
  • Keating, Seamus Declan
    Irish director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • One, Park Lane, Leeds, West Yorkshire, LS3 1EP, England

      IIF 42
  • Keating, Seamus Declan
    Irish company director born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Canal Quay, Newry, Co Down, BT35 6BP, Northern Ireland

      IIF 43
    • 3, Canal Quay, Newry, County Down, BT35 6BP, Northern Ireland

      IIF 44
  • Keating, Seamus Declan
    Irish none born in July 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Canal Quay, Newry, Co Down, BT35 6BP

      IIF 45
  • Mr Seamus Declan Keating
    Irish born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gate Lodge, Hambledon Park, Vann Lane, Vann Lane, Hambledon, Godalming, GU8 4DY, England

      IIF 46
  • Keating, Seamus
    Irish born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Gate Lodge, Hambledon Park, Vann Lane, Vann Lane, Hambledon, Godalming, GU8 4DY, England

      IIF 47
  • Keating, Seamus
    Irish director,group finance born in July 1963

    Registered addresses and corresponding companies
    • 1 Oak House, Enton Lane, Witley, Surrey, GU8 5AP

      IIF 48
child relation
Offspring entities and appointments
Active 3
  • 1
    New Loom House, 101 Back Church Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    755,221 GBP2015-11-30
    Officer
    2014-07-04 ~ dissolved
    IIF 27 - Director → ME
  • 2
    The Gate Lodge, Hambledon Park, Vann Lane, Vann Lane, Hambledon, Godalming, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,647 GBP2024-08-31
    Officer
    2012-08-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2025-12-01 ~ now
    IIF 1 - Director → ME
Ceased 43
  • 1
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 10 - Director → ME
  • 2
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 22 - Director → ME
  • 3
    TRIALSTATE LIMITED - 1997-04-17
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 20 - Director → ME
  • 4
    20 Fenchurch Street, 14th Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 24 - Director → ME
  • 5
    ADVANCED CLAIMS MANAGEMENT LIMITED - 2003-04-08
    WHIZCHART LIMITED - 1999-11-08
    Fusion House Katharine Way, Bretton, Peterborough, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-12-01 ~ 2021-12-01
    IIF 31 - Director → ME
  • 6
    ALTU CONSULTING LIMITED - 2012-04-16
    Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,224,602 GBP2024-03-31
    Officer
    2017-02-24 ~ 2018-02-16
    IIF 33 - Director → ME
  • 7
    BUDGET FINANCIAL SERVICES LIMITED - 2002-12-20
    OFFICEMARKET LIMITED - 2000-07-06
    Fusion House Katharine Way, Bretton, Peterborough, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-12-01 ~ 2021-12-01
    IIF 32 - Director → ME
  • 8
    BGX LIMITED - 2017-05-12
    Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Active Corporate (9 parents)
    Officer
    2017-06-22 ~ 2021-07-01
    IIF 40 - Director → ME
  • 9
    16-17 West Street, Brighton, England
    Active Corporate (4 parents)
    Officer
    2017-12-01 ~ 2021-12-01
    IIF 41 - Director → ME
  • 10
    BUDGET GROUP LIMITED - 2007-05-16
    TELE-COVER HOLDINGS LIMITED - 1997-08-19
    Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire
    Active Corporate (5 parents, 16 offsprings)
    Officer
    2013-09-27 ~ 2017-06-22
    IIF 30 - Director → ME
  • 11
    BUDGET INSURANCE SERVICES LIMITED - 2002-12-20
    PACKETCHANGE LIMITED - 1996-09-27
    Fusion House Katharine Way, Bretton, Peterborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-12-01 ~ 2021-12-01
    IIF 29 - Director → ME
  • 12
    LOGICACMG CORPORATE HOLDINGS LIMITED - 2016-10-19
    20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2003-10-27 ~ 2011-12-07
    IIF 13 - Director → ME
  • 13
    LOGICACMG INTERNATIONAL HOLDINGS LIMITED - 2016-10-19
    LOGICA INTERNATIONAL HOLDINGS LIMITED - 2003-09-25
    LOGICA INTERNATIONAL LIMITED - 1986-07-28
    LOGICA GROUP LIMITED - 1985-02-14
    STANCLARD LIMITED - 1978-12-31
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (3 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 12 - Director → ME
  • 14
    LOGICA UK LIMITED - 2013-03-25
    LOGICACMG UK LIMITED - 2008-02-27
    LOGICA UK LIMITED - 2003-10-01
    LOGICA LIMITED - 1983-10-18
    20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2002-07-26 ~ 2011-10-24
    IIF 11 - Director → ME
  • 15
    CMG TECHNOLOGY LIMITED - 1996-06-04
    CMG LIMITED - 1995-11-16
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    2010-11-11 ~ 2011-12-07
    IIF 6 - Director → ME
  • 16
    CMG PLC - 2003-02-28
    C.M.G. (COMPUTER MANAGEMENT GROUP) LIMITED - 1992-06-01
    20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2003-03-26 ~ 2011-12-07
    IIF 16 - Director → ME
  • 17
    COMPARETHEMARKET (CTM) LIMITED - 2017-11-15
    Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Active Corporate (11 parents)
    Officer
    2021-07-01 ~ 2023-12-31
    IIF 39 - Director → ME
  • 18
    One, Park Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2015-04-06 ~ 2018-06-18
    IIF 42 - Director → ME
  • 19
    2a Stormont Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,052 GBP2020-03-31
    Officer
    2015-05-01 ~ 2016-12-08
    IIF 35 - Director → ME
  • 20
    PEEJAY TRADEINVEST LIMITED - 2014-12-05
    Churchill House, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,899,272 GBP2024-03-31
    Officer
    2015-05-01 ~ 2020-02-06
    IIF 36 - Director → ME
  • 21
    FD TECHNOLOGIES PUBLIC LIMITED COMPANY - 2025-07-31
    FIRST DERIVATIVES PUBLIC LIMITED COMPANY - 2021-07-08
    FIRST DERIVATIVES LIMITED - 2002-02-11
    3 Canal Quay, Newry, Co Down
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2012-12-10 ~ 2025-07-30
    IIF 45 - Director → ME
  • 22
    FIRST DERIVATIVES I LIMITED - 2025-10-08
    3 Canal Quay, Newry, County Down, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2019-10-22 ~ 2025-07-30
    IIF 44 - Director → ME
  • 23
    FIRST DERIVATIVES SERVICES LIMITED - 2025-10-08
    3 Canal Quay, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2020-01-15 ~ 2025-07-30
    IIF 5 - Director → ME
  • 24
    TEAM 121 GROUP LIMITED - 1998-02-03
    HALFTACTIC LIMITED - 1996-10-25
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 14 - Director → ME
  • 25
    KX SYSTEMS LTD - 2023-05-29
    Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-08-02 ~ 2025-07-30
    IIF 3 - Director → ME
  • 26
    Brian Conlon House, 3 Canal Quay, Newry, Down, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2022-11-14 ~ 2025-07-30
    IIF 2 - Director → ME
  • 27
    FDT ONE LIMITED - 2023-05-30
    MARKET RESOURCE PARTNERS HOLDINGS LIMITED - 2022-02-21
    3 Canal Quay, Newry, County Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2022-02-04 ~ 2025-07-30
    IIF 9 - Director → ME
  • 28
    LOGICACMG BUSINESS SERVICES LIMITED - 2008-03-03
    LOGICA LEASING LIMITED - 2006-01-23
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 23 - Director → ME
  • 29
    LEGIBUS NINETY-FIVE LIMITED - 1979-12-31
    250 Brook Drive, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 25 - Director → ME
  • 30
    VIDEO TYPING SYSTEMS LIMITED - 1986-07-28
    STOKEVALE LIMITED - 1976-12-31
    20 Fenchurch Street, 14th Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 21 - Director → ME
  • 31
    LOGICA SP LIMITED - 1984-09-20
    LEGIBUS 298 LIMITED - 1983-06-20
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 19 - Director → ME
  • 32
    CMG UK LIMITED - 2008-03-03
    CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED - 1996-05-07
    C.M.G. COMPUTER MANAGEMENT GROUP (UK) LIMITED - 1992-12-14
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    2007-03-12 ~ 2011-12-07
    IIF 7 - Director → ME
  • 33
    LOGICA PLC - 2012-09-26
    LOGICACMG PLC - 2008-05-15
    LOGICA PLC - 2002-12-30
    LOGICA SECURITIES LIMITED - 1983-10-31
    20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2002-02-19 ~ 2012-04-03
    IIF 18 - Director → ME
  • 34
    ENABLE INFORMATION SYSTEMS LIMITED - 2000-06-21
    ENABLE INFORMATION TECHNOLOGY LIMITED - 1997-05-01
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 15 - Director → ME
  • 35
    LOGICACMG SERVICES LIMITED - 2008-03-03
    LOGICA SERVICES LIMITED - 2003-09-25
    ENABLE COMPUTING LIMITED - 2001-03-19
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    2000-04-03 ~ 2001-03-10
    IIF 48 - Director → ME
  • 36
    LOGICA SYNECTICS LIMITED - 2003-09-25
    AYRLINK LIMITED - 1998-09-24
    THE NORTH ATLANTIC COMPANY LIMITED - 1996-03-22
    STATFORCE LIMITED - 1996-02-27
    250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    2000-04-03 ~ 2011-12-07
    IIF 17 - Director → ME
  • 37
    MOYNE SHELF COMPANY (NO. 279) LIMITED - 2010-09-06
    Waving Works, 11 Ormeau Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2019-10-22 ~ 2024-02-29
    IIF 43 - Director → ME
  • 38
    MEDICLINIC INTERNATIONAL PLC - 2023-06-06
    AL NOOR HOSPITALS GROUP PLC - 2016-02-15
    AL NOOR HOSPITALS PLC - 2013-06-21
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2013-06-05 ~ 2020-03-31
    IIF 4 - Director → ME
  • 39
    AIMSHELL ACQUISITIONS PLC - 2014-04-28
    AUTOCLENZ HOLDINGS PLC - 2012-11-30
    AUTOCLENZ HOLDINGS LIMITED - 2005-11-23
    PIMCO 2345 LIMITED - 2005-10-27
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-04-29 ~ 2020-03-30
    IIF 37 - Director → ME
  • 40
    MOUCHEL PARKMAN PLC - 2007-12-12
    MOUCHEL PLC - 2003-09-19
    MOUCHEL ASSOCIATES LIMITED - 2002-06-19
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2010-11-04 ~ 2012-09-20
    IIF 26 - Director → ME
  • 41
    3 Canal Quay, Newry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2022-07-08 ~ 2024-02-29
    IIF 8 - Director → ME
    2024-02-29 ~ 2025-07-30
    IIF 38 - Director → ME
  • 42
    THE NATIONAL DONATION SCHEME - 2013-01-21
    THE DONATION SCHEME - 2012-10-30
    1 Golden Court, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    -43,974 GBP2022-09-30
    Officer
    2014-06-24 ~ 2016-06-15
    IIF 28 - Director → ME
  • 43
    CALLCREDIT LIMITED - 2019-04-30
    CALLCREDIT PLC - 2006-07-14
    One, Park Lane, Leeds, West Yorkshire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2015-11-27 ~ 2018-06-18
    IIF 34 - 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.