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

Straughan, Keith, Professor

    Related profiles found in government register
  • Straughan, Keith, Professor
    British academic born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 52 Cornmarket Street, Oxford, OX1 3HJ, United Kingdom

      IIF 1
  • Straughan, Keith, Professor
    British ceo born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairmount House, 230 Tadcaster Road, York, North Yorkshire, YO24 1ES

      IIF 2
    • icon of address Fairmount House, 230 Tadcaster Road, York, YO24 1ES

      IIF 3
  • Straughan, Keith, Professor
    British clerk in holy orders born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Antonys Priory, 74 Claypath, Durham, DH1 1QT, England

      IIF 4
  • Straughan, Keith, Professor
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christopher Wren Yard, 119 High Street, Croydon, CR0 1QG

      IIF 5
    • icon of address Christopher Wren Yard, 119 High Street, High Street, Croydon, CR0 1QG

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 34 Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ, England

      IIF 8
    • icon of address 21, Watercress Way, Broughton, Milton Keynes, MK10 7AJ, England

      IIF 9
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, MK11 1BN, England

      IIF 10
    • icon of address Albion House, Unit 6 High Street, Woking, GU21 6BG, England

      IIF 11
    • icon of address Fairmount House, 230 Tadcaster Road, York, YO24 1ES

      IIF 12
  • Straughan, Keith, Professor
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranfield Innovation Centre, Cranfield Technology, Cranfield, Bedfordshire, MK43 0BT

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 21, Watercress Way, Broughton, Milton Keynes, MK10 7AJ, United Kingdom

      IIF 15
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 16
  • Straughan, Keith, Professor
    British none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Station Road, Ampthill, Bedfordshire, MK45 2QP

      IIF 17
  • Straughan, Keith, Professor
    British professor born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, England

      IIF 18
    • icon of address Gloucester House, 399 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 2AH, United Kingdom

      IIF 19
  • Straughan, Keith, Professor
    British university dean born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Centre Milton Keynes, 200 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 1LT

      IIF 20
    • icon of address Ashton House, 471 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AH

      IIF 21
  • Straughan, Keith, Professor
    British university professor born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1LT, United Kingdom

      IIF 22
  • Straughan, Keith, Professor
    British university professor dean born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Silbury Boulevard, Milton Keynes, MK9 1LT, Uk

      IIF 23
  • Professor Keith Straughan
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address 21, Watercress Way, Broughton, Milton Keynes, MK10 7AJ, England

      IIF 25
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    DAVID COLLINS COACHING CONSULTANCY LIMITED - 2011-03-23
    icon of address 14 Grimston Grange Grimston Grange Offices, Tadcaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    247,548 GBP2024-08-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address The Old Bath House Stratford Road, Wolverton, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 55 Malmesbury Road, Chippenham, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,049 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 21 Watercress Way, Broughton, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    VXD LTD
    - now
    VIRTUAL VIEWING SMART CITIES LIMITED - 2014-03-06
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    322 GBP2024-03-31
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 19 - Director → ME
Ceased 17
  • 1
    icon of address 28 Station Road, Ampthill, Bedfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,974 GBP2024-08-31
    Officer
    icon of calendar 2017-08-22 ~ 2020-10-24
    IIF 17 - Director → ME
  • 2
    icon of address 54 Conduit St, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ 2021-03-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2020-07-29
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRITE YELLOW LIMITED - 2002-02-07
    icon of address First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,063 GBP2024-12-31
    Officer
    icon of calendar 2018-08-16 ~ 2019-03-25
    IIF 13 - Director → ME
  • 4
    icon of address 14 The Oaks Clews Road, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,853 GBP2024-09-30
    Officer
    icon of calendar 2022-03-07 ~ 2022-10-17
    IIF 8 - Director → ME
  • 5
    NX3 TECHNOLOGIES LTD - 2021-06-11
    icon of address Albion House, Unit 6 High Street, Woking, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,314,294 GBP2024-12-31
    Officer
    icon of calendar 2021-11-01 ~ 2025-02-28
    IIF 11 - Director → ME
  • 6
    icon of address Anvil House, 61-63 Well Street, Buckingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,561 GBP2024-08-31
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-17
    IIF 18 - Director → ME
  • 7
    THE INSTITUTION OF PHYSICS AND ENGINEERING IN MEDICINE AND BIOLOGY - 1998-03-13
    icon of address Fairmount House, 230 Tadcaster Road, York
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-09-18 ~ 2025-03-17
    IIF 12 - Director → ME
  • 8
    icon of address Christopher Wren Yard, 119 High Street, Croydon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-20 ~ 2023-11-17
    IIF 5 - Director → ME
  • 9
    SOUTH LONDON LEARNING CONSORTIUM COMMUNITY INTEREST COMPANY - 2009-11-09
    icon of address Christopher Wren Yard, 119 High Street, High Street, Croydon
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-15 ~ 2023-11-17
    IIF 6 - Director → ME
  • 10
    icon of address Howes Percival Llp 1st Floor, Bell House, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2015-06-16
    IIF 21 - Director → ME
  • 11
    MK GATEWAY LIMITED - 2013-10-23
    icon of address Old White Horse Main Street, Padbury, Buckingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2013-06-30
    IIF 20 - Director → ME
  • 12
    icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2012-11-09
    IIF 23 - Director → ME
  • 13
    icon of address Newbery Chapman, 54 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-06 ~ 2021-03-16
    IIF 14 - Director → ME
  • 14
    OXADEMY GRADUATE SCHOOL LTD - 2016-06-03
    OXADEMY LTD - 2015-03-04
    icon of address 4385, 09279781 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-07-02 ~ 2019-09-24
    IIF 1 - Director → ME
  • 15
    icon of address Fairmount House, 230 Tadcaster Road, York, North Yorkshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2024-09-25 ~ 2025-03-13
    IIF 2 - Director → ME
  • 16
    icon of address Fairmount House, 230 Tadcaster Road, York
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-25 ~ 2025-03-13
    IIF 3 - Director → ME
  • 17
    SOCIETY OF THE SACRED MISSION (EUROPE) - 2021-04-03
    icon of address St. Antonys Priory, 74 Claypath, Durham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-18 ~ 2021-08-25
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.