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

Mr Michael Lionel Keam

    Related profiles found in government register
  • Mr Michael Lionel Keam
    British born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AD, England

      IIF 1
    • 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
    • 352, Fulham Road, London, SW10 9UH, United Kingdom

      IIF 3
    • 40, Dean Street, Soho, London, W1D 4PX, United Kingdom

      IIF 4 IIF 5
    • 55, Berwick Street, London, W1F 8SP

      IIF 6
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 7 IIF 8
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9 IIF 10
    • Monomark House, 27 Old Gloucester Street, Monomark House, London, WC1N 3AX, United Kingdom

      IIF 11
    • 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 12 IIF 13
    • 19, Ferndale Road, Southend-on-sea, SS2 4DS, England

      IIF 14
  • Mr Michael Kionel Keam
    British born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • 352, Fulham Road, London, SW10 9UH, England

      IIF 15
  • Mr Michael Lionel Keam
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 16
    • 40, Dean Street, London, W1D 4PX, United Kingdom

      IIF 17
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
    • 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 19 IIF 20 IIF 21
  • Mr Michael Lionel Keam
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
  • Mr Michael Keam
    British born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • Clubmans, Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 23 IIF 24
  • Keam, Michael Lionel
    British company director born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • 22-25, Dean Street, London, W1D 3RY, England

      IIF 25
  • Keam, Michael Lionel
    British leisure consultant born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
  • Keam, Michael Lionel
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 352, Fulham Road, London, SW10 9UH, England

      IIF 27
  • Keam, Michael Lionel
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 40, Dean Street, London, W1D 4PX, United Kingdom

      IIF 28
    • 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 29 IIF 30
  • Keam, Michael Lionel
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AD, England

      IIF 31
  • Keam, Michael Lionel
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 27 Gloucester Street, London, WC1 3AX, England

      IIF 32
  • Mr Michael Lionel Keam
    British born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Kerry Hill Way, Maidstone, ME14 2GZ, United Kingdom

      IIF 33
  • Keam, Michael Lionel
    English company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 34
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 35
    • 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 36
  • Keam, Michael Lionel
    English consultant born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 17, Kerry Hill Way, Maidstone, ME14 2GZ, United Kingdom

      IIF 37
  • Keam, Michael Lionel
    English director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • Clubmans Moorgate House, 5-8 Dysart Street, London, EC2A 2BX, England

      IIF 38
  • Keam, Michael Lionel
    English leisure consultant born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Portland Tower, Portland Street, Manchester, M1 3LF

      IIF 39
  • Keam, Michael
    British company director born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • Clubmans, Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 40 IIF 41
  • Keam, Michael Lionel
    British consultant born in March 1942

    Registered addresses and corresponding companies
    • Longwood House, Boxley Road Walderslade Woods, Chatham, Kent, ME5 9LF

      IIF 42
  • Keam, Michael Lionel
    British director born in March 1942

    Registered addresses and corresponding companies
    • Longwood House, Boxley Road Walderslade Woods, Chatham, Kent, ME5 9LF

      IIF 43 IIF 44
  • Keam, Michael Lionel
    British retired born in March 1942

    Registered addresses and corresponding companies
    • 350, Old Brompton Road, London, SW5 9JU, United Kingdom

      IIF 45
  • Keam, Michael Lionel
    British business consultant born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 46 IIF 47
  • Keam, Michael Lionel
    British company director born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 352, Fulham Road, London, SW10 9UH, United Kingdom

      IIF 48
    • 40, Dean Street, Soho, London, W1D 4PX, United Kingdom

      IIF 49 IIF 50
    • 55, Berwick Street, London, W1F 8SP

      IIF 51
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 52
    • Monomark House, 27 Old Gloucester Street, Monomark House, London, WC1N 3AX, United Kingdom

      IIF 53
    • 17, Kerry Hill Way, Maidstone, Kent, ME14 2GZ, England

      IIF 54
    • 17, Kerry Hill Way, Maidstone, Kent, ME14 2GZ, United Kingdom

      IIF 55
    • 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 56
    • 19, Ferndale Road, Southend-on-sea, SS2 4DS, England

      IIF 57
  • Keam, Michael Lionel
    British director born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 58
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 59
  • Keam, Michael Lionel
    British global group premier racing club born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 60
  • Keam, Michael Lionel
    British

    Registered addresses and corresponding companies
    • Longwood House, Boxley Road Walderslade Woods, Chatham, Kent, ME5 9LF

      IIF 61 IIF 62
  • Keam, Michael
    British company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Leisure Consultancy, Rivington House, London, EC2A 3JF, United Kingdom

      IIF 63
  • Keam, Michael

    Registered addresses and corresponding companies
    • 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 64
child relation
Offspring entities and appointments
Active 28
  • 1
    SOHO AL DENTE LTD - 2023-04-04
    40 Dean Street, Soho, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,228 GBP2024-03-31
    Person with significant control
    2023-03-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    352 Fulham Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    17 Kerry Hill Way, Maidstone, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    24 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    55 Berwick Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    17 Kerry Hill Way, Maidstone, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-25 ~ now
    IIF 54 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2016-05-05 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    32a High Street, Esher, Surrey, Kt109rt
    Corporate (2 parents)
    Officer
    ~ now
    IIF 44 - director → ME
  • 8
    CONCISE INVENTORY SOLUTIONS LIMITED - 2019-04-13
    19 Ferndale Road, Southend-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    -20,373 GBP2023-08-31
    Person with significant control
    2020-08-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    352 Fulham Road, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-06-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    Clubmans, Monomark House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-05 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 11
    Windover House, St. Ann Street, Salisbury, England
    Corporate (2 parents)
    Officer
    2019-03-19 ~ now
    IIF 59 - director → ME
  • 12
    GLOBAL GROUP CHAMPION RACING CLUB LIMITED - 2020-05-21
    Windover House, St. Ann Street, Salisbury, England
    Corporate (2 parents)
    Officer
    2019-03-19 ~ now
    IIF 60 - director → ME
  • 13
    BETEX RELOADED GROUP PLC - 2019-08-16
    BETEX RELOADED GROUP LIMITED - 2019-02-22
    Adventures Court Flat 32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-06-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -49,693 GBP2023-12-31
    Officer
    2013-01-05 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    40 Dean Street, Soho, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-03-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    BERWICK STREET GRILL LTD - 2019-11-04
    THE WAGYU BURGER CO. LIMITED - 2018-05-22
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -47,166 GBP2020-10-31
    Officer
    2016-10-05 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 20 - Has significant influence or controlOE
  • 18
    352 Fulham Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    STAGE DOOR ENTERTAINMENT GROUP PLC - 2021-04-09
    31st Floor, 40 Bank Street, London
    Corporate (3 parents)
    Officer
    2018-11-02 ~ now
    IIF 46 - director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    Clubmans Moorgate House, 5-8 Dysart Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 38 - director → ME
  • 21
    THE WAGU BURGER CO. LIMITED - 2017-02-23
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 22
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2012-08-07 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-08-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -47,478 GBP2023-11-30
    Officer
    2017-11-13 ~ now
    IIF 56 - director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 12 - Has significant influence or controlOE
  • 24
    SOHO JOE LIMITED - 2011-03-17
    PARTRIDGE ESTATES LIMITED - 2010-02-10
    C/o, Carmichael & Co, 2nd Floor Portland Tower Portland Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-09-15 ~ dissolved
    IIF 39 - director → ME
  • 25
    Clubmans, Monomark House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 26
    CURTAIN ROAD GROUP LTD - 2023-06-01
    Monomark House 27 Old Gloucester Street, Monomark House, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,043 GBP2024-04-30
    Officer
    2023-04-28 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    22-25 Dean Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 25 - director → ME
  • 28
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-08-09 ~ 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
Ceased 16
  • 1
    SOHO AL DENTE LTD - 2023-04-04
    40 Dean Street, Soho, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,228 GBP2024-03-31
    Officer
    2023-03-13 ~ 2023-04-30
    IIF 49 - director → ME
  • 2
    Townsend House, Dean Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-19 ~ 2013-03-30
    IIF 63 - director → ME
  • 3
    55 Berwick Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2017-03-30 ~ 2021-08-10
    IIF 51 - director → ME
  • 4
    HORIZON TRADING LIMITED - 1996-08-28
    Suite 5, 350 Old Brompton Road, London
    Dissolved corporate (2 parents)
    Officer
    1994-10-06 ~ 2000-08-01
    IIF 42 - director → ME
    1996-08-05 ~ 2000-07-31
    IIF 61 - secretary → ME
  • 5
    27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    1994-02-11 ~ 2000-08-01
    IIF 43 - director → ME
    1999-01-01 ~ 2000-08-01
    IIF 62 - secretary → ME
  • 6
    CONCISE INVENTORY SOLUTIONS LIMITED - 2019-04-13
    19 Ferndale Road, Southend-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    -20,373 GBP2023-08-31
    Officer
    2020-03-10 ~ 2021-04-10
    IIF 57 - director → ME
  • 7
    18 The Broadway East Lane, Wembley, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -83,940 GBP2024-03-31
    Officer
    2023-04-24 ~ 2023-11-03
    IIF 27 - director → ME
    Person with significant control
    2023-04-24 ~ 2023-11-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-18 ~ 2016-08-11
    IIF 32 - director → ME
  • 9
    352 Fulham Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-27 ~ 2025-01-04
    IIF 55 - director → ME
  • 10
    BETEX RELOADED GROUP PLC - 2019-08-16
    BETEX RELOADED GROUP LIMITED - 2019-02-22
    Adventures Court Flat 32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (5 parents)
    Officer
    2018-11-26 ~ 2022-11-21
    IIF 47 - director → ME
  • 11
    40 Dean Street, Soho, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-02 ~ 2023-03-02
    IIF 50 - director → ME
  • 12
    Clubmans - Moorgate House, 5-8 Dysart Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-25 ~ 2015-05-01
    IIF 36 - director → ME
    2014-11-25 ~ 2015-05-01
    IIF 64 - secretary → ME
  • 13
    27 Old Gloucester Street, London, England
    Dissolved corporate
    Officer
    2010-09-15 ~ 2016-12-22
    IIF 34 - director → ME
    Person with significant control
    2016-07-15 ~ 2016-12-22
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SOHO JOE LIMITED - 2011-03-17
    PARTRIDGE ESTATES LIMITED - 2010-02-10
    C/o, Carmichael & Co, 2nd Floor Portland Tower Portland Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-04-20 ~ 2010-02-12
    IIF 45 - director → ME
  • 15
    40 Dean Street, London, United Kingdom
    Dissolved corporate
    Officer
    2016-03-11 ~ 2018-08-01
    IIF 28 - director → ME
    Person with significant control
    2017-01-14 ~ 2018-08-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 16
    Clubmans, Monomark House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-28 ~ 2021-08-25
    IIF 40 - director → ME
© 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.