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

Keane, Michael James

    Related profiles found in government register
  • Keane, Michael James
    Irish director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Harlequin Avenue, Brentford, TW8 9EW, United Kingdom

      IIF 1
    • icon of address The Orchard, 8 Harlequin Avenue, Brentford, Middlesex, TW8 9EW

      IIF 2
    • icon of address The Orchard, 8 Harlequin Avenue, Brentford, Middlesex, TW8 9EW, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address The Orchard, 8 Harlequin Avenue, Brentford, TW8 9EW, United Kingdom

      IIF 8
  • Keane, Michael James
    Irish none born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orchard, 8 Harlequin Avenue, Brentford, Middlesex, TW8 9EW, United Kingdom

      IIF 9
  • Keane, Michael James
    Irish secretary born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Leeland Mansions, Leeland Road, West Ealing, London, W13 9HE, England

      IIF 10
  • Keane, Michael James
    British financial advisor born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Birkbeck Road, Ealing, London, W5 4ES

      IIF 11
  • Keane, Michael David
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, Windrush Court, Blacklands Way, Abingdon Business Park, Abingdon, Oxfordshire, OX14 1SY, United Kingdom

      IIF 12
    • icon of address 4, St. James's Square, London, SW1Y 4JU, England

      IIF 13
  • Keane, Michael David
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RR, United Kingdom

      IIF 14
  • Keane, Michael David
    born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Sunningwell, Abingdon, Oxfordshire, OX13 6RB, England

      IIF 15
  • Mr Michael James Keane
    Irish born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orchard, 8 Harlequin Avenue, Brentford, Middlesex, TW8 9EW, England

      IIF 16 IIF 17 IIF 18
    • icon of address The Orchard, 8 Harlequin Avenue, Brentford, Middx, TW8 9EW

      IIF 21
    • icon of address The Orchard, 8 Harlequin Avenue, Brentford, TW8 9EW, United Kingdom

      IIF 22
    • icon of address The Orchard, Harlequin Avenue, Brentford, Middlesex, TW8 9EW, England

      IIF 23
    • icon of address The Orchard, Harlequin Avenue, Brentford, TW8 9EW, England

      IIF 24
  • Keane, Michael James
    Irish financial adviser born in October 1956

    Registered addresses and corresponding companies
    • icon of address 29b, Coldershaw Road, Ealing, London, W13 9EA

      IIF 25
  • Keane, Michael David
    British company director born in August 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4, St. James's Square, London, SW1Y 4JU, England

      IIF 26
  • Michael Keane
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, 8 Harlequin Avenue, Brentford, TW8 9EW, United Kingdom

      IIF 27
  • Keane, Michael David
    British company director born in August 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Gild House, 70-74 Norwich Avenue West, Bournemouth, Dorset, BH2 6AW, United Kingdom

      IIF 28
    • icon of address Naval & Military Club, 4 St James's Square, London, SW1Y 4JU, United Kingdom

      IIF 29
  • Keane, Michael David
    United Kingdom company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Gild House, 72-74 Norwich Avenue West, Bournemouth, Dorset, BH2 6AW, United Kingdom

      IIF 30
    • icon of address Gild House, 70-74 Norwich Avenue West, Bournemouth, Dorset, BH2 6AW, England

      IIF 31
    • icon of address 18, Blackstone Road, London, NW2 6BY, United Kingdom

      IIF 32
  • Keane, Michael David
    born in August 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 30 Gild House, 70 - 74 Norwich Avenue West, Bournemouth, BH2 6AW, England

      IIF 33
    • icon of address 30 Gild House, 72-74 Norwich Avenue West, Bournemouth, Dorset, BH2 6AW

      IIF 34
  • Keane, Michael David
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St James's Square, London, SW1Y 4JU, United Kingdom

      IIF 35
    • icon of address Unit 5, Lansdowne Workshops, Lansdowne Mews, London, SE7 8AZ, United Kingdom

      IIF 36 IIF 37
  • Keane, Michael David
    British financier born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. James's Square, London, SW1Y 4JU, England

      IIF 38
  • Keane, Michael James
    British

    Registered addresses and corresponding companies
    • icon of address 17 Leeland Mansions, Leeland Road, West Ealing, London, W13 9HE, England

      IIF 39
  • Keane, Michael James Leonard
    British

    Registered addresses and corresponding companies
    • icon of address 12 Birkbeck Road, Ealing, London, W5 4ES

      IIF 40
  • Mr Michael Keane
    British born in August 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4, St. James's Square, London, SW1Y 4JU, England

      IIF 41
  • Keane, Michael James Leonard
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, 8 Harlequin Avenue, Brentford, TW8 9EW, England

      IIF 42
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Mr Michael Keane
    British born in August 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 44
  • Keane, Michael David

    Registered addresses and corresponding companies
    • icon of address 4, St. James's Square, London, SW1Y 4JU, England

      IIF 45 IIF 46
    • icon of address Unit 5, Lansdowne Workshops, Lansdowne Mews, London, SE7 8AZ, United Kingdom

      IIF 47 IIF 48
  • Mr Michael David Keane
    British born in August 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4, St. James's Square, London, SW1Y 4JU, England

      IIF 49
  • Keane, Michael

    Registered addresses and corresponding companies
    • icon of address 18, Blackstone Road, London, NW2 6BY, United Kingdom

      IIF 50
    • icon of address 4, St James's Square, London, SW1Y 4JU, United Kingdom

      IIF 51
    • icon of address Naval & Military Club, 4 St James's Square, London, SW1Y 4JU, United Kingdom

      IIF 52
  • Mr Michael David Keane
    British born in August 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Gild House, 70-74 Norwich Avenue West, Bournemouth, Dorset, BH2 6AW, England

      IIF 53
  • Michael David Keane
    British born in August 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address C/o Naval & Military Club, 4 St. James's Square, London, SW1Y 4JU, England

      IIF 54
  • Mr Micheal David Keane
    British born in August 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Domaine De L"alpage C2/3, Domaine De L"alpage C2/3, Chemin Des Vaux 27, Chesieres, Switzerland

      IIF 55
  • Mr Michael James Leonard Keane
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Unit 5 Lansdowne Workshops, Lansdowne Mews, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 37 - Director → ME
    icon of calendar 2024-02-18 ~ now
    IIF 48 - Secretary → ME
  • 2
    icon of address 17 Leeland Mansions, Leeland Road West Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,423,153 GBP2024-06-30
    Officer
    icon of calendar 2010-06-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 17 Leeland Mansions, Leeland Road West Ealing, London
    Active Corporate (1 parent)
    Equity (Company account)
    63,669 GBP2024-03-31
    Officer
    icon of calendar 2009-06-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    MIGO BROADCAST LIMITED - 2018-10-11
    icon of address 17 Leeland Mansions, Leeland Road West Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 17 Leeland Mansions Leeland Road, West Ealing, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,038,639 GBP2024-03-31
    Officer
    icon of calendar 2005-04-19 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-04-16 ~ now
    IIF 42 - Director → ME
    icon of calendar 2007-03-31 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    KS2: FUTURE CITIES LIMITED - 2019-01-03
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,100.01 GBP2023-11-30
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 26 - Director → ME
    icon of calendar 2014-11-25 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 5 Lansdowne Workshops, Lansdowne Mews, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 36 - Director → ME
    icon of calendar 2024-11-13 ~ now
    IIF 47 - Secretary → ME
  • 8
    icon of address Dales Evans & Co, 88-90 Baker Street, London
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 15 - LLP Member → ME
  • 9
    icon of address Unit 5 Lansdowne Workshops, Lansdowne Mews, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,332,844 GBP2024-06-30
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 38 - Director → ME
    icon of calendar 2020-06-05 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address The Orchard, 8 Harlequin Avenue, Brentford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,867 GBP2023-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    CORVANATA LTD - 2022-02-04
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    64,835 GBP2025-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 12
    icon of address 17 Leeland Mansions, Leeland Road West Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SLIM-CCTV LIMITED - 2015-11-05
    icon of address 17 Leeland Mansions, Leeland Road West Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    K2S ADVISORS LIMITED - 2013-01-07
    icon of address Certius Professional Services Limited, Gild House, 70-74 Norwich Avenue West, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,409 GBP2016-06-30
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 28 - Director → ME
  • 15
    K2S ADVISORY SERVICES LLP - 2013-04-09
    icon of address Certius Professional Services Limited, 30 Gild House 70 - 74 Norwich Avenue West, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 16
    icon of address Certius Professional Services Limited, Gild House, 70-74 Norwich Avenue West, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,000 GBP2016-06-30
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2020-06-30
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2016-06-29 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 18
    KANZA LIMITED - 2012-03-16
    icon of address 17 Leeland Mansions, Leeland Road West Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    35,773 GBP2024-03-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address The Orchard, 8 Harlequin Avenue, Brentford, Middx
    Active Corporate (1 parent)
    Equity (Company account)
    696,664 GBP2024-01-31
    Officer
    icon of calendar 2012-01-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Certius Professional Services, Gild House, 70-74 Norwich Avenue West, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -261,796 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    DOLLARCROSS LIMITED - 2002-03-07
    icon of address 8a Milton Park, Milton, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-07 ~ dissolved
    IIF 14 - Director → ME
  • 23
    MONEYPAINT LIMITED - 2002-02-12
    icon of address 8a Milton Park, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-09 ~ dissolved
    IIF 12 - Director → ME
  • 24
    icon of address 4 St James's Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 35 - Director → ME
    icon of calendar 2023-01-06 ~ now
    IIF 51 - Secretary → ME
Ceased 10
  • 1
    icon of address 51 Adelaide Road, Ealing, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2008-08-15 ~ 2009-04-17
    IIF 25 - Director → ME
  • 2
    icon of address 17 Leeland Mansions Leeland Road, West Ealing, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,038,639 GBP2024-03-31
    Officer
    icon of calendar 2005-04-19 ~ 2007-03-31
    IIF 40 - Secretary → ME
  • 3
    KS2: FUTURE CITIES LIMITED - 2019-01-03
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,100.01 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 5 Lansdowne Workshops, Lansdowne Mews, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,332,844 GBP2024-06-30
    Officer
    icon of calendar 2014-03-05 ~ 2014-08-20
    IIF 50 - Secretary → ME
  • 5
    icon of address Gild House, 70-74 Norwich Avenue West, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-09 ~ 2016-08-01
    IIF 13 - Director → ME
  • 6
    icon of address C/o Certius Professional Services Limited, 30 Gild House 72-74 Norwich Avenue West, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ 2016-06-15
    IIF 34 - LLP Designated Member → ME
  • 7
    icon of address 41 Knoyle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Person with significant control
    icon of calendar 2017-05-19 ~ 2021-03-10
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Certius Professional Services, Gild House, 70-74 Norwich Avenue West, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -261,796 GBP2016-06-30
    Officer
    icon of calendar 2013-08-07 ~ 2016-12-13
    IIF 32 - Director → ME
  • 9
    icon of address 32 Ranelagh Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,849 GBP2017-04-30
    Officer
    icon of calendar 1996-04-30 ~ 2009-12-07
    IIF 11 - Director → ME
  • 10
    VOLOFORCE UK LTD - 2025-01-20
    icon of address The Orchard, 8 Harlequin Avenue, Brentford, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    13,435 GBP2023-12-31
    Officer
    icon of calendar 2014-01-28 ~ 2024-01-22
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.