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

Keightley, Paul Frank

    Related profiles found in government register
  • Keightley, Paul Frank
    English co director born in June 1947

    Resident in United Kingdom

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

      IIF 1
  • Keightley, Paul Frank
    English company director born in June 1947

    Resident in United Kingdom

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

      IIF 2
  • Keightley, Paul Frank
    English director born in June 1947

    Resident in United Kingdom

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

      IIF 3
  • Keightley, Paul Frank
    British company director born in June 1947

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Keightley, Paul Frank
    British financial officer born in June 1947

    Resident in United Kingdom

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

      IIF 7
    • icon of address 24e, Norwich Street, Dereham, NR19 1BX, England

      IIF 8
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Keigthley, Paul Frank
    British administrator born in June 1947

    Resident in United Kingdom

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

      IIF 10
  • Keightley, Paul Frank
    British company director born in June 1947

    Resident in England

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

      IIF 11
  • Keightley, Paul Frank
    British utility consultant born in June 1947

    Resident in England

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

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

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

      IIF 15
  • Keighley, Paul Frank
    British unemployed born in June 1947

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

      IIF 16
  • Keightley, Paul Frank
    English co director

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

      IIF 17
  • Keightley, Paul
    British company director born in June 1947

    Resident in England

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

      IIF 18
    • icon of address Regency House, Westminster Place, York Business Park, York, YO26 6RW

      IIF 19
  • Keightley, Paul
    British energy and water consultant born in June 1947

    Resident in England

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

      IIF 20
  • Keightley, Paul Frank
    British co director

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

      IIF 21
  • Keightley, Paul Frank
    British company director

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

      IIF 22
  • Mr Paul Frank Keightley
    British born in June 1947

    Resident in United Kingdom

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

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Keightley, Paul Frank

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

      IIF 25
    • icon of address 24e, Norwich Street, Dereham, Dereham, Norfolk, NR19 1BX, United Kingdom

      IIF 26
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • icon of address Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU, England

      IIF 28
  • Mr Paul Frank Keightley
    British born in June 1947

    Resident in England

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

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 24e Norwich Street, Dereham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 24e Norwich Street, Dereham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 3
    APONIC VERTICAL FARMS LTD - 2022-07-27
    icon of address 24e Norwich Street, Dereham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,091 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address 24e Norwich Street, Dereham, Dereham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 26 - Secretary → ME
  • 5
    INDEPENDENT POWER LIMITED - 2013-06-14
    icon of address 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
    icon of calendar 2013-02-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
Ceased 18
  • 1
    DISPLAY2PROMOTE LIMITED - 2010-04-17
    icon of address Unit 10 Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-05 ~ 2012-01-13
    IIF 2 - Director → ME
  • 2
    icon of address 24e Norwich Street, Dereham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ 2014-02-04
    IIF 19 - Director → ME
  • 3
    TOTAL ENERGY GAS SUPPLIES LIMITED - 2020-01-31
    icon of address 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2006-04-30
    IIF 14 - Director → ME
  • 4
    MODULARPONICS LTD - 2020-11-05
    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
    icon of address 4385, 11427442 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2020-07-22 ~ 2021-06-08
    IIF 4 - Director → ME
  • 5
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-27 ~ 1998-07-31
    IIF 15 - Director → ME
  • 6
    FOREST OF DEAN TC CENTRE PROJECT - 1994-01-07
    icon of address Forest Road Resource Centre, Forest Road, Cinderford, Glos
    Active Corporate (4 parents)
    Equity (Company account)
    85,642 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-04-30
    IIF 16 - Director → ME
    icon of calendar 1998-02-02 ~ 1998-04-30
    IIF 22 - Secretary → ME
  • 7
    ROTHGEN DIGITAL CONSTRUCTION LTD - 2018-08-14
    icon of address 11 Woodford Avenue, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,337 GBP2021-09-30
    Officer
    icon of calendar 2020-04-01 ~ 2022-07-27
    IIF 5 - Director → ME
  • 8
    icon of address Inchmead Suite, 100 Berkshire Place, Winnersh, Wokingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -19,770 GBP2024-12-31
    Officer
    icon of calendar 2017-06-10 ~ 2017-06-26
    IIF 11 - Director → ME
  • 9
    icon of address 24e Norwich Street, Dereham, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,781 GBP2018-02-28
    Officer
    icon of calendar 2016-12-20 ~ 2017-09-13
    IIF 10 - Director → ME
  • 10
    MENOPAUSE EXPERTS LIMITED - 2020-11-15
    icon of address Three Kings, Saltersway, Threekingham, Lincolnshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    67,571 GBP2023-12-31
    Officer
    icon of calendar 2020-05-30 ~ 2020-06-01
    IIF 9 - Director → ME
    icon of calendar 2020-05-30 ~ 2020-06-01
    IIF 27 - Secretary → ME
  • 11
    FOUNTAIN RETREATS LIMITED - 2020-02-26
    icon of address 4385, 11636574 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    109,560 GBP2020-03-31
    Officer
    icon of calendar 2019-10-31 ~ 2020-05-17
    IIF 28 - Secretary → ME
  • 12
    VIRIDIUS SOLUTIONS LIMITED - 2020-11-05
    PPE DISPOSABLES LIMITED - 2020-07-27
    TELSME COMMUNICATIONS LIMITED - 2020-07-06
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -40,067 GBP2024-03-31
    Officer
    icon of calendar 2006-03-02 ~ 2010-11-10
    IIF 25 - Secretary → ME
  • 13
    icon of address Duke Room Kings House Business Centre, St. Johns Square, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-29 ~ 2010-03-16
    IIF 3 - Director → ME
  • 14
    BILLSCUTTER LTD - 2014-05-28
    icon of address Tower 12 18-22 Bridge Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-16 ~ 2010-10-19
    IIF 1 - Director → ME
  • 15
    icon of address 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
    icon of calendar 2020-04-02 ~ 2020-09-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-09-11
    IIF 24 - Has significant influence or control OE
  • 16
    icon of address Highworth House Westrop, Highworth, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,867 GBP2024-09-30
    Officer
    icon of calendar 2005-01-10 ~ 2006-09-30
    IIF 21 - Secretary → ME
  • 17
    icon of address 7 Rockfield Business Park Old Station Drive, Leckhampton, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,552 GBP2024-03-31
    Officer
    icon of calendar 1999-09-20 ~ 2005-12-16
    IIF 13 - Director → ME
  • 18
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    26,850 GBP2024-03-31
    Officer
    icon of calendar 2006-03-02 ~ 2010-11-10
    IIF 17 - Secretary → 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.