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 5
  • 1
    Hauck, Jonathan Ellis
    Born in April 1973
    Individual (35 offsprings)
    Officer
    icon of calendar 2019-10-14 ~ now
    OF - Director → CIF 0
  • 2
    White, Gavin
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-04-29 ~ now
    OF - Secretary → CIF 0
  • 3
    Kingston, Robert John
    Born in April 1971
    Individual (32 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Bodson, Bertrand Jean Francois
    Born in June 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address4th Floor, 110 High Holborn, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Sedler, Sonia Lashand
    Director born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-18 ~ 2022-03-18
    OF - Director → CIF 0
  • 2
    Broderick, David Joseph
    Director born in May 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ 2019-10-14
    OF - Director → CIF 0
    Broderick, David Joseph
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ 2018-06-28
    OF - Secretary → CIF 0
  • 3
    Fornay, Georges Marceau Robert
    Director born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2024-10-23
    OF - Director → CIF 0
  • 4
    Day, Andrew John
    Director born in March 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-05-29 ~ 2021-06-14
    OF - Director → CIF 0
  • 5
    Thompson, Richard Neil
    Director born in September 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-13 ~ 2024-10-23
    OF - Director → CIF 0
  • 6
    Graham, Ross King
    Director born in August 1947
    Individual
    Officer
    icon of calendar 2013-07-05 ~ 2023-05-13
    OF - Director → CIF 0
  • 7
    Lawton, Andrew Charles
    Chartered Accountant born in December 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2016-10-04
    OF - Director → CIF 0
    Lawton, Andrew Charles
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-07-31 ~ 2016-10-04
    OF - Secretary → CIF 0
  • 8
    Kennedy, Andrew
    Individual
    Officer
    icon of calendar 2022-01-26 ~ 2024-04-29
    OF - Secretary → CIF 0
  • 9
    Reeves, David Alan
    Director born in March 1947
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-05-29 ~ 2022-05-20
    OF - Director → CIF 0
  • 10
    Guastalla, Giorgio
    Director born in April 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-05-29 ~ 2022-01-26
    OF - Director → CIF 0
  • 11
    Robert, Donald Austin
    Director born in May 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ 2024-10-23
    OF - Director → CIF 0
  • 12
    O'donoghue, Liam
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ 2020-12-14
    OF - Secretary → CIF 0
  • 13
    Jessup, William
    Director born in November 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-29 ~ 2013-06-18
    OF - Director → CIF 0
  • 14
    Ginman-horrell, Maria Charlotta
    Non-Executive Director born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2024-10-23
    OF - Director → CIF 0
  • 15
    Sears, Marion Jane
    Director born in September 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-08-13 ~ 2024-10-23
    OF - Director → CIF 0
  • 16
    O'connor, David Alan
    Chartered Accountant born in April 1971
    Individual
    Officer
    icon of calendar 2013-05-29 ~ 2014-07-31
    OF - Director → CIF 0
    O'connor, David Alan
    Individual
    Officer
    icon of calendar 2013-06-06 ~ 2014-07-31
    OF - Secretary → CIF 0
  • 17
    COMBINED MANAGEMENT SERVICES LIMITED - 2011-07-20
    CMS CORPORATE CONSULTANTS LIMITED - 2015-09-27
    icon of address201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (4 parents, 70 offsprings)
    Equity (Company account)
    1,577,561 GBP2023-12-31
    Officer
    2020-12-14 ~ 2022-01-26
    PE - Secretary → CIF 0
parent relation
Company in focus

KEYWORDS STUDIOS LIMITED

Previous names
KEYWORDS STUDIOS PLC - 2024-11-05
KEYWORDS STUDIOS LIMITED - 2013-07-08
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • KEYWORDS STUDIOS LIMITED
    Info
    KEYWORDS STUDIOS PLC - 2024-11-05
    KEYWORDS STUDIOS LIMITED - 2024-11-05
    Registered number 08548351
    icon of address4th Floor 110 High Holborn, London WC1V 6JS
    PRIVATE LIMITED COMPANY incorporated on 2013-05-29 (12 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-12
    CIF 0
  • KEYWORDS STUDIOS LIMITED
    S
    Registered number missing
    icon of address4th Floor, 110 High Holborn, London, England, WC1V 6JS
    Private Limited Company
    CIF 1
  • KEYWORDS STUDIOS LIMITED
    S
    Registered number missing
    icon of addressWhelan House, South County Business Park, Leopardstown, Dublin, D18 T9p8, Ireland
    Corporate
    CIF 2
  • KEYWORDS STUDIOS LIMITED
    S
    Registered number 08548351
    icon of address4th Floor, 110 High Holborn, London, England, WC1V 6JS
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    VITAMODE LIMITED - 1999-01-04
    icon of address4th Floor, 110 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,287,648 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address4th Floor, 110 High Holborn, London, England
    Active Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,460,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressArundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    698,403 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address4th Floor, 110 High Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,039,121 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-26 ~ 2024-09-26
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address4th Floor, 110 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,042,102 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 2024-09-26
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    icon of address4th Floor, 110 High Holborn, London, England
    Active Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,460,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-03-28
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    Person with significant control
    icon of calendar 2018-03-28 ~ 2022-12-07
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    HELPSHIFT UK LTD - 2023-02-10
    icon of address4th Floor 110 High Holborn, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,364,306 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-12-15 ~ 2024-12-31
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    FIDELITY DIALOGUE LTD - 2011-02-25
    icon of address4th Floor, 110 High Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,302,689 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-26
    CIF 9 - Has significant influence or control OE
  • 6
    icon of address4th Floor, 110 High Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    150,974 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-26 ~ 2024-09-26
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address4th Floor, 110 High Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -563,437 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-26 ~ 2024-09-26
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.