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-coyne, Kilian James

    Related profiles found in government register
  • Keating-coyne, Kilian James
    British consultant born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, / 40-42, Half Moon Lane, Gateshead, Tyne And Wear, NE8 2AA, United Kingdom

      IIF 1
  • Keating-coyne, Kilian James
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Energy House, High Street, Gateshead, NE8 2AP, England

      IIF 2
  • Keating-coyne, Killian James
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • W1t 6eb, Fitzroy Street, London, W1T 6EB, England

      IIF 3
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 4 IIF 5
  • Keating Coyne, Killian James
    British director (investments) born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 10-12 Hans Crescent, London, SW1X 0LJ, England

      IIF 6
  • Keating-coyne, Killian James
    British director born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 7
  • Keating-coyne, Kilian James
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, High Street, Gateshead, NE8 2AP, United Kingdom

      IIF 8
    • Energy House, High Street, Gateshead, NE8 2AP, United Kingdom

      IIF 9
  • Mr Killian James Keating Coyne
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 10
  • Mr Killian James Keating-coyne
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Jesmond Road West, Newcastle Upon Tyne, Tyne And Wear, NE2 4PQ, England

      IIF 11
    • Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 12 IIF 13 IIF 14
  • Mr Kilian Coyne
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Energy House, High Street, Gateshead, NE8 2AP, United Kingdom

      IIF 15
  • Mr Kilian James Keating-coyne
    British born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    KJKC HOLDINGS LIMITED - 2020-11-30
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    19,754 GBP2023-11-30
    Officer
    2020-11-24 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    2020-10-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Corporate (2 parents)
    Equity (Company account)
    98,384 GBP2024-01-31
    Officer
    2021-01-07 ~ now
    IIF 4 - director → ME
  • 4
    4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -108,201 GBP2023-04-30
    Officer
    2017-04-04 ~ now
    IIF 7 - director → ME
  • 5
    VANAHEIM GROUP LIMITED - 2021-12-07
    NE MANAGEMENT SOLUTIONS LIMITED - 2021-10-14
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -91,328 GBP2024-05-31
    Officer
    2019-05-02 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Corporate (2 parents)
    Equity (Company account)
    -93,049 GBP2023-03-31
    Officer
    2020-02-01 ~ now
    IIF 6 - director → ME
Ceased 7
  • 1
    33 Union Hall Road, Lemington, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,108 GBP2017-06-30
    Officer
    2018-07-13 ~ 2019-02-01
    IIF 2 - director → ME
  • 2
    Leonard House 7, Newman Road, Bromley, Kent
    Corporate (2 parents)
    Equity (Company account)
    -1,277,650 GBP2021-02-28
    Officer
    2012-08-28 ~ 2019-06-06
    IIF 1 - director → ME
  • 3
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Corporate (2 parents)
    Equity (Company account)
    98,384 GBP2024-01-31
    Person with significant control
    2021-01-13 ~ 2024-10-08
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -108,201 GBP2023-04-30
    Person with significant control
    2017-04-04 ~ 2024-06-07
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 5
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Corporate (2 parents)
    Equity (Company account)
    -93,049 GBP2023-03-31
    Person with significant control
    2020-02-01 ~ 2023-05-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Former Coroners Court, Close, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -110,780 GBP2023-12-31
    Officer
    2015-12-16 ~ 2016-04-01
    IIF 8 - director → ME
  • 7
    Former Coroners Court, Close, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -26,209 GBP2023-07-31
    Officer
    2018-08-14 ~ 2019-04-29
    IIF 9 - director → ME
    Person with significant control
    2018-08-14 ~ 2019-04-29
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.