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

Dr Anthony Joseph Keating

    Related profiles found in government register
  • Dr Anthony Joseph Keating
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 404, Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 1 IIF 2
    • icon of address Senate House, Deane Road, Bolton, Greater Manchester, BL3 5AB

      IIF 3
    • icon of address 112 Spendmore Lane, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 4
    • icon of address 63, Greys Road, Henley-on-thames, RG9 1SB, England

      IIF 5
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 6
    • icon of address The Old Chapel, Crosshills Road, Cononley, Keighley, BD20 8LQ, England

      IIF 7
    • icon of address Electromech House, Manchester Road, Tyldesley, Manchester, M29 7FB, United Kingdom

      IIF 8
    • icon of address Keating House, 174 Manchester Road, Tyldesley, Manchester, M29 7FB, United Kingdom

      IIF 9
    • icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 10
    • icon of address C/o Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA

      IIF 11
    • icon of address 113, Downall Green Road, Ashton-in-makerfield, Wigan, WN4 0DW, England

      IIF 12
    • icon of address 64a, Moss Road, Billinge, Wigan, WN5 7BT, England

      IIF 13 IIF 14 IIF 15
    • icon of address 64a, Moss Road, Billinge, Wigan, WN5 7BT, United Kingdom

      IIF 19
    • icon of address Electromech House Unit 7, Otterswood Square, Martland Mill Industrial Estate, Wigan, Lancashire, WN5 0LF

      IIF 20
    • icon of address Unit 6, Otterswood Square, Martland Park, Wigan, WN5 0LF, England

      IIF 21 IIF 22
    • icon of address Unit 6, Otterswood Square, Martland Park, Wigan, WN5 0LF, United Kingdom

      IIF 23
    • icon of address Unit 7, Otterswood Square, Martland Park, Wigan, WN5 0LF, England

      IIF 24 IIF 25 IIF 26
  • Keating, Anthony Joseph, Dr
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 27
    • icon of address 113, Downall Green Road, Ashton-in-makerfield, Wigan, WN4 0DW, England

      IIF 28
    • icon of address 64a, Moss Road, Billinge, Wigan, WN5 7BT, England

      IIF 29
    • icon of address Unit 6, Otterswood Square, Martland Mill Industrial Estate, Wigan, Lancs, WN5 0LF

      IIF 30
  • Keating, Anthony Joseph, Dr
    British consultant engineer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Otterswood Square, Martland Park, Wigan, WN5 0LF, England

      IIF 31
  • Keating, Anthony Joseph, Dr
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Otterswood Square, Martland Park, Wigan, WN5 0LF, England

      IIF 32
  • Keating, Anthony Joseph, Dr
    British electrical engineer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Greys Road, Henley-on-thames, RG9 1SB, England

      IIF 33
  • Keating, Anthony Joseph, Dr
    British engineer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 404, Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 34 IIF 35
    • icon of address University Of Bolton, Deane Road, Bolton, BL3 5AB, England

      IIF 36
    • icon of address 112 Spendmore Lane, Spendmore Lane, Coppull, Chorley, PR7 5BX, England

      IIF 37
    • icon of address Electromech House, Manchester Road, Tyldesley, Manchester, M29 7FB, United Kingdom

      IIF 38
    • icon of address Keating House, 174 Manchester Road, Tyldesley, Manchester, M29 7FB, United Kingdom

      IIF 39
    • icon of address Keating House, Manchester Road, Astley, Astley, Manchester, Lancashire, M29 7FB, United Kingdom

      IIF 40
    • icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 41
    • icon of address 1 Salwick Close, Goose Green, Wigan, Lancashire, WN3 6RE

      IIF 42 IIF 43
    • icon of address 1, Salwick Close, Goose Green, Wigan, Lancashire, WN3 6RE, United Kingdom

      IIF 44
    • icon of address 64a, Moss Road, Billinge, Wigan, WN5 7BT, England

      IIF 45 IIF 46 IIF 47
    • icon of address 64a, Moss Road, Billinge, Wigan, WN5 7BT, United Kingdom

      IIF 48
    • icon of address Unit 6, Otterswood Square, Martland Park, Wigan, WN5 0LF, England

      IIF 49
    • icon of address Unit 7, Otterswood Square, Martland Park, Wigan, WN5 0LF, England

      IIF 50 IIF 51
  • Keating, Anthony Joseph, Dr
    British engineering consultant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Moss Road, Billinge, Wigan, WN5 7BT, England

      IIF 52
    • icon of address Unit 6, Otterswood Square, Martland Park, Wigan, WN5 0LF, United Kingdom

      IIF 53
  • Keating, Anthony Joseph, Dr
    English engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Otterswood Square, Otterswood Square, Martland Park, Wigan, WN5 0LF, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 64a Moss Road, Billinge, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-09-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Senate House, Deane Road, Bolton, Greater Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 113 Downall Green Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 404, Daisyfield Business Centre, Appleby Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,366 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 64a Moss Road, Billinge, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ 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
  • 6
    icon of address Suite 404, Daisyfield Business Centre, Appleby Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,296 GBP2023-03-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 7 Otterswood Square, Martland Park, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (4 parents)
    Equity (Company account)
    85,295 GBP2022-04-29
    Officer
    icon of calendar 2000-01-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Keating House Manchester Road, Astley, Astley, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address Electromech House Manchester Road, Tyldesley, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 7 Otterswood Square, Martland Park, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 112 Spendmore Lane Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 6 Otterswood Square, Martland Park, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,816 GBP2023-10-31
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110,572 GBP2021-03-31
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 64a Moss Road, Billinge, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Marshall Peters Limited Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -348,669 GBP2020-04-30
    Officer
    icon of calendar 2007-01-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address University Of Bolton, Deane Road, Bolton, England
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    350,129 GBP2024-07-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 36 - Director → ME
  • 18
    icon of address 64a Moss Road, Billinge, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Old Chapel Crosshills Road, Cononley, Keighley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,513 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 64a Moss Road, Billinge, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 64a Moss Road, Billinge, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 6 Otterswood Square, Martland Park, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,360 GBP2022-05-31
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    437 GBP2024-04-30
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 27 - Director → ME
  • 24
    icon of address 63 Greys Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (4 parents)
    Equity (Company account)
    85,295 GBP2022-04-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Unit 6 Otterswood Square Otterswood Square, Martland Park, Wigan, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-31 ~ 2018-04-19
    IIF 54 - Director → ME
  • 3
    icon of address Unit 2 Centenary Court, Moss Industrial Estate, Leigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,084 GBP2025-01-31
    Officer
    icon of calendar 2022-01-07 ~ 2024-07-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ 2024-04-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    icon of address 4 Egerton Court, Glen Avenue, Worsley, Manchester, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2011-11-08 ~ 2011-12-12
    IIF 44 - Director → ME
  • 5
    icon of address The Old Chapel Crosshills Road, Cononley, Keighley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,513 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2022-11-02
    IIF 30 - Director → ME
  • 6
    icon of address Unit 6 Otterswood Square, Martland Park, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-12 ~ 2018-12-31
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2018-12-31
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    icon of address 15 Skyes Crescent, Winstanley, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,291 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-28 ~ 2022-09-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    437 GBP2024-04-30
    Officer
    icon of calendar 2018-05-15 ~ 2018-12-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2018-12-11
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.