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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Kashyap, Ashwin
    Born in September 1977
    Individual (63 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Trower, Edward James Gosselin
    Born in September 1987
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Engel, Yaron
    Individual (71 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address3, Park Road, Teddington, England
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Verdi, Nickvinder Singh
    Company Director born in September 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-01 ~ 2019-05-15
    OF - Director → CIF 0
  • 2
    Blow, Debra Tracy
    Company Director born in July 1966
    Individual
    Officer
    icon of calendar 2018-07-01 ~ 2024-02-19
    OF - Director → CIF 0
  • 3
    Gooch, Lars James
    Estate Agent born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-07 ~ 2025-03-31
    OF - Director → CIF 0
  • 4
    Cruikshank, Oliver
    Born in April 1989
    Individual
    Officer
    icon of calendar 2020-01-01 ~ 2024-01-12
    OF - Director → CIF 0
  • 5
    Lamonte, Lara
    Company Director born in December 1986
    Individual
    Officer
    icon of calendar 2018-07-01 ~ 2024-02-20
    OF - Director → CIF 0
  • 6
    Verdi, Lakhvinder Singh
    Estate Agent born in February 1974
    Individual (9 offsprings)
    Officer
    icon of calendar 1995-03-21 ~ 2025-03-31
    OF - Director → CIF 0
    Mr Lakhvinder Singh Verdi
    Born in February 1974
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    George, Chelsey Anne
    Company Director born in October 1974
    Individual
    Officer
    icon of calendar 2021-02-28 ~ 2025-03-31
    OF - Director → CIF 0
  • 8
    Verdi, Kirandeep Kaur
    Company Director born in August 1978
    Individual
    Officer
    icon of calendar 2021-02-27 ~ 2025-03-31
    OF - Director → CIF 0
  • 9
    Bahra, Rupinder Kaur
    Finance Director born in January 1991
    Individual
    Officer
    icon of calendar 2020-03-01 ~ 2025-03-31
    OF - Director → CIF 0
  • 10
    George, Antony Bryn
    Estate Agent born in May 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-07-27 ~ 2025-03-31
    OF - Director → CIF 0
  • 11
    Wheatley, Robyn
    Company Director born in October 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-28 ~ 2025-03-31
    OF - Director → CIF 0
  • 12
    Fowler, Ross Donald
    Company Director born in November 1977
    Individual
    Officer
    icon of calendar 2018-07-01 ~ 2024-02-20
    OF - Director → CIF 0
  • 13
    Wheatley, Kye John
    Estate Agent born in September 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-03-21 ~ 2025-03-31
    OF - Director → CIF 0
    Wheatley, Kye John
    Estate Agent
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-03-21 ~ 2025-03-31
    OF - Secretary → CIF 0
    Mr Kye John Wheatley
    Born in September 1973
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 14
    Vidor, Fiorenzo
    Estate Agent born in January 1960
    Individual
    Officer
    icon of calendar 2004-07-27 ~ 2007-11-23
    OF - Director → CIF 0
  • 15
    Harvey, Joseph Lee
    Company Director born in June 1980
    Individual
    Officer
    icon of calendar 2018-07-01 ~ 2024-02-23
    OF - Director → CIF 0
  • 16
    Gooch, Suzanne
    Company Director born in October 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-28 ~ 2025-03-31
    OF - Director → CIF 0
  • 17
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    1995-03-21 ~ 1995-03-21
    PE - Nominee Director → CIF 0
  • 18
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1995-03-21 ~ 1995-03-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

KEATONS GROUP LIMITED

Previous names
EATONS ESTATE AGENTS LIMITED - 1998-05-06
GUARDIANS ESTATE AGENTS LIMITED - 1998-02-26
KEATONS ESTATE AGENTS LIMITED - 2017-01-17
Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Intangible Assets
217,067 GBP2024-12-31
454,151 GBP2023-12-31
Property, Plant & Equipment
320,779 GBP2024-12-31
431,307 GBP2023-12-31
Fixed Assets - Investments
567,167 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets
1,105,013 GBP2024-12-31
885,458 GBP2023-12-31
Debtors
Amounts falling due within one year
733,640 GBP2024-12-31
Debtors
1,204,095 GBP2024-12-31
947,542 GBP2023-12-31
Cash at bank and in hand
2,547,376 GBP2024-12-31
3,189,949 GBP2023-12-31
Current Assets
3,751,471 GBP2024-12-31
4,137,491 GBP2023-12-31
Net Current Assets/Liabilities
2,622,453 GBP2024-12-31
3,048,231 GBP2023-12-31
Total Assets Less Current Liabilities
3,727,466 GBP2024-12-31
3,933,689 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-29,212 GBP2023-12-31
Net Assets/Liabilities
3,720,466 GBP2024-12-31
3,867,877 GBP2023-12-31
Equity
Called up share capital
252 GBP2024-12-31
252 GBP2023-12-31
Retained earnings (accumulated losses)
3,720,214 GBP2024-12-31
3,867,625 GBP2023-12-31
Equity
3,720,466 GBP2024-12-31
3,867,877 GBP2023-12-31
Average Number of Employees
962024-01-01 ~ 2024-12-31
932023-01-01 ~ 2023-12-31
Director Remuneration
1,021,003 GBP2024-01-01 ~ 2024-12-31
1,141,495 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
3,013,278 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
2,796,211 GBP2024-12-31
2,559,127 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
237,084 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
217,067 GBP2024-12-31
454,151 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
866,362 GBP2023-12-31
Plant and equipment
112,198 GBP2024-12-31
185,564 GBP2023-12-31
Furniture and fittings
369,503 GBP2024-12-31
409,037 GBP2023-12-31
Motor vehicles
162,896 GBP2024-12-31
164,681 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,394,054 GBP2024-12-31
1,625,644 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-75,874 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-44,195 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-14,736 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-260,513 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
630,480 GBP2023-12-31
Plant and equipment
85,687 GBP2024-12-31
141,688 GBP2023-12-31
Furniture and fittings
301,100 GBP2024-12-31
320,725 GBP2023-12-31
Motor vehicles
112,401 GBP2024-12-31
101,444 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,073,275 GBP2024-12-31
1,194,337 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
63,534 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
7,161 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
18,101 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
13,508 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
102,304 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-63,162 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-37,726 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-2,551 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-223,366 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
26,511 GBP2024-12-31
43,876 GBP2023-12-31
Furniture and fittings
68,403 GBP2024-12-31
88,312 GBP2023-12-31
Motor vehicles
50,495 GBP2024-12-31
63,237 GBP2023-12-31
Investments in group undertakings and participating interests
567,167 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year
733,640 GBP2024-12-31
947,542 GBP2023-12-31
Amounts falling due after one year
470,455 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
118,892 GBP2024-12-31
164,727 GBP2023-12-31
Corporation Tax Payable
Current
128,512 GBP2024-12-31
210,973 GBP2023-12-31
Other Taxation & Social Security Payable
Current
519,661 GBP2024-12-31
527,454 GBP2023-12-31
Other Creditors
Current
361,953 GBP2024-12-31
186,106 GBP2023-12-31
Creditors
Current
1,129,018 GBP2024-12-31
1,089,260 GBP2023-12-31
Other Creditors
Non-current
0 GBP2024-12-31
29,212 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
24,404 GBP2024-12-31
13,812 GBP2023-12-31
Minimum gross finance lease payments owing
24,404 GBP2024-12-31
43,024 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
25,151 shares2024-12-31
25,151 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
3,660,333 GBP2024-12-31

Related profiles found in government register
  • KEATONS GROUP LIMITED
    Info
    EATONS ESTATE AGENTS LIMITED - 1998-05-06
    GUARDIANS ESTATE AGENTS LIMITED - 1998-05-06
    KEATONS ESTATE AGENTS LIMITED - 1998-05-06
    Registered number 03035920
    icon of address3 Park Road, Teddington TW11 0AP
    PRIVATE LIMITED COMPANY incorporated on 1995-03-21 (30 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-21
    CIF 0
  • KEATONS GROUP LIMITED
    S
    Registered number 03035920
    icon of address152-154, The Grove, London, England, E15 1NS
    Company Limited By Shares in Companies House, England
    CIF 1 CIF 2
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address3 Park Road, Teddington, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,254 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address152-154 The Grove, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address152-154 The Grove, Stratford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    352,430 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address152-154 The Grove, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,197 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address152-154 The Grove, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address152-154 The Grove, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    110,169 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.