Keith, Professor STRAUGHAN

Total number of appointments 23, 17 active appointments

ROC EVENTS LIMITED

Correspondence address
Fairmount House 230 Tadcaster Road, York, YO24 1ES
Role ACTIVE
director
Date of birth
May 1960
Appointed on
25 September 2024
Resigned on
13 March 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode YO24 1ES £849,000

RADIOLOGY AND ONCOLOGY CONGRESSES

Correspondence address
Fairmount House 230 Tadcaster Road, York, North Yorkshire, YO24 1ES
Role ACTIVE
director
Date of birth
May 1960
Appointed on
25 September 2024
Resigned on
13 March 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode YO24 1ES £849,000

INSTITUTE OF PHYSICS AND ENGINEERING IN MEDICINE

Correspondence address
Fairmount House, 230 Tadcaster Road, York, YO24 1ES
Role ACTIVE
director
Date of birth
May 1960
Appointed on
18 September 2024
Resigned on
17 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode YO24 1ES £849,000

CHAPEL HOUSE TRAINING AND CONSULTANCY LIMITED

Correspondence address
The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN
Role ACTIVE
director
Date of birth
May 1960
Appointed on
1 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode MK11 1BN £402,000

LONDON AND COASTAL GROUP CIC

Correspondence address
Christopher Wren Yard 119 High Street, Croydon, CR0 1QG
Role ACTIVE
director
Date of birth
May 1960
Appointed on
20 February 2023
Resigned on
17 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1QG £6,438,000

LONDON LEARNING CONSORTIUM COMMUNITY INTEREST COMPANY

Correspondence address
Christopher Wren Yard, 119 High Street High Street, Croydon, CR0 1QG
Role ACTIVE
director
Date of birth
May 1960
Appointed on
15 December 2022
Resigned on
17 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1QG £6,438,000

CALLISTO LIFE SCIENCE PARTNERS LTD

Correspondence address
34 Malvern Hills Science Park Geraldine Road, Malvern, England, WR14 3SZ
Role ACTIVE
director
Date of birth
May 1960
Appointed on
7 March 2022
Resigned on
17 October 2022
Nationality
British
Occupation
Company Director

HABITAT LEARN GROUP LTD

Correspondence address
Albion House Unit 6 High Street, Woking, England, GU21 6BG
Role ACTIVE
director
Date of birth
May 1960
Appointed on
1 November 2021
Resigned on
28 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GU21 6BG £606,000

OX EDUCATION LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1960
Appointed on
6 August 2020
Resigned on
16 March 2021
Nationality
British
Occupation
Director

AXIOLOGS LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1960
Appointed on
29 July 2020
Resigned on
16 March 2021
Nationality
British
Occupation
Company Director

PARADIGM SHIFT HORIZONS LTD

Correspondence address
21 Watercress Way, Broughton, Milton Keynes, England, MK10 7AJ
Role ACTIVE
director
Date of birth
May 1960
Appointed on
5 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode MK10 7AJ £610,000

SOCIETY OF THE SACRED MISSION

Correspondence address
St. Antonys Priory 74 Claypath, Durham, England, DH1 1QT
Role ACTIVE
director
Date of birth
May 1960
Appointed on
18 December 2019
Resigned on
25 August 2021
Nationality
British
Occupation
Clerk In Holy Orders

Average house price in the postcode DH1 1QT £324,000

IMCON LIMITED

Correspondence address
THE STABLE YARD VICARAGE ROAD, STONY STRATFORD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK11 1BN
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
27 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK11 1BN £402,000

IMCON LIMITED

Correspondence address
The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England, MK11 1BN
Role ACTIVE
director
Date of birth
May 1960
Appointed on
27 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode MK11 1BN £402,000

CONTINUOUS IMPROVEMENT TRAINING AND RESEARCH ASSOCIATES LIMITED

Correspondence address
21 Watercress Way, Broughton, Milton Keynes, United Kingdom, MK10 7AJ
Role ACTIVE
director
Date of birth
May 1960
Appointed on
20 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode MK10 7AJ £610,000

VXD LTD

Correspondence address
Gloucester House 399 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, United Kingdom, MK9 2AH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
1 March 2012
Nationality
British
Occupation
Professor

Average house price in the postcode MK9 2AH £7,820,000

COMMUNITY ACTION DEVELOPMENT SERVICES CIC

Correspondence address
200 Silbury Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1LT
Role ACTIVE
director
Date of birth
May 1960
Appointed on
20 December 2011
Nationality
British
Occupation
University Professor

Average house price in the postcode MK9 1LT £281,000


HOLLIMAN HOLDINGS GROUP LTD

Correspondence address
Tennyson House Cambridge Business Park, Cambridge, England, CB4 0WZ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
11 February 2020
Resigned on
17 March 2020
Nationality
British
Occupation
Professor

OXADEMY LTD

Correspondence address
Clarendon House 52 Cornmarket Street, Oxford, United Kingdom, OX1 3HJ
Role RESIGNED
director
Date of birth
May 1960
Appointed on
2 July 2018
Resigned on
24 September 2019
Nationality
British
Occupation
Academic

ALINA ORCHESTRA LIMITED

Correspondence address
28 Station Road, Ampthill, Bedfordshire, MK45 2QP
Role RESIGNED
director
Date of birth
May 1960
Appointed on
22 August 2017
Resigned on
24 October 2020
Nationality
British
Occupation
None

Average house price in the postcode MK45 2QP £401,000

MK BIZTECH GATEWAY LIMITED

Correspondence address
University Centre Milton Keynes 200 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 1LT
Role RESIGNED
director
Date of birth
May 1960
Appointed on
28 February 2012
Resigned on
30 June 2013
Nationality
British
Occupation
University Dean

Average house price in the postcode MK9 1LT £281,000

MKCO LIMITED

Correspondence address
200 Silbury Boulevard, Milton Keynes, Uk, MK9 1LT
Role RESIGNED
director
Date of birth
May 1960
Appointed on
8 February 2011
Resigned on
9 November 2012
Nationality
British
Occupation
University Professor Dean

Average house price in the postcode MK9 1LT £281,000

MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED

Correspondence address
Ashton House 471 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AH
Role RESIGNED
director
Date of birth
May 1960
Appointed on
7 September 2009
Resigned on
16 June 2015
Nationality
British
Occupation
University Dean

Average house price in the postcode MK9 2AH £7,820,000