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

Keats, Michael Jonathan

    Related profiles found in government register
  • Keats, Michael Jonathan
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Keats, Michael Jonathan
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 19
    • icon of address 20 Coxon Street, Spondon, Derby, DE21 7JG, England

      IIF 20 IIF 21 IIF 22
    • icon of address 20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG, United Kingdom

      IIF 24 IIF 25
    • icon of address 58, Acacia Road, London, NW8 6AG, United Kingdom

      IIF 26
    • icon of address Suite 1, 3rd Floor, 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 27
    • icon of address 20, Greenhill Crescent, Watford, Hertfordshire, WD18 8JA, England

      IIF 28
  • Keats, Michael Jonathan
    British surveyor born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 St John's Court, Upper Fforest Way, Enterprise Park, Swansea, SA6 8QQ

      IIF 29
  • Keats, Michael Jonathan
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 30 IIF 31
  • Keats, Michael Jonathan
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 32
  • Mr Michael Jonathan Keats
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Michael Keats
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Greenhill Crescent, Watford, Hertfordshire, WD18 8JA, England

      IIF 51
  • Mr Michael Jonathan Keats
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 52 IIF 53
  • Mr Michael Keats
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Coxon Street, Spondon, Derby, DE21 7JG, England

      IIF 54
    • icon of address 9, Harefield Road, London, N8 8QY, England

      IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 20 Coxon Street, Spondon, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2006-12-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    671,497 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 3
    icon of address 20 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,943 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SWANSEA POINT LIMITED - 2004-03-15
    icon of address 20 Coxon Street, Spondon, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 Coxon Street, Spondon, Derby, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,074 GBP2024-06-30
    Officer
    icon of calendar 1999-06-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20 Greenhill Crescent, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20 Coxon Street Spondon, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 20 Coxon Street, Spondon, Derby, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,068,400 GBP2023-12-31
    Officer
    icon of calendar 1996-03-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Coxon Street Spondon, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,487 GBP2024-07-31
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 20 Coxon Street, Spondon, Derby, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    37,991 GBP2024-11-30
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,288 GBP2023-08-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address Leigh Philip & Partners, 2nd Floor Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    176 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20 Coxon Street, Spondon, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    501,266 GBP2024-11-30
    Officer
    icon of calendar 1996-03-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20 Coxon Street, Spondon, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20 Coxon Street Spondon, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,289 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Coxon Street, Spondon, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,297 GBP2020-02-29
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 20 Coxon Street, Spondon, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -116,596 GBP2021-11-30
    Officer
    icon of calendar 1994-05-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20 Coxon Street, Spondon, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -605,382 GBP2017-03-31
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 20 Coxon Street, Spondon, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    ENSBURY PARK INVESTMENTS LIMITED - 2013-05-07
    icon of address 20 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -690,992 GBP2024-03-31
    Officer
    icon of calendar 2009-11-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,806 GBP2018-05-30
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 9 Harefield Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 20 Coxon Street, Spondon, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,499 GBP2022-01-31
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 20 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -202,911 GBP2024-02-28
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20 Coxon Street Spondon, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 6 - Director → ME
  • 27
    icon of address 20 Coxon Street Spondon, Derby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -13,755 GBP2024-05-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 20 Coxon Street Spondon, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -315 GBP2022-05-31
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    GAMBIT CONSTRUCTION LIMITED - 1999-01-06
    icon of address County Hall-riverside Building, 2nd Floor, Belvedere Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-23 ~ 2010-08-02
    IIF 4 - Director → ME
  • 2
    icon of address 17 Montague Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,305 GBP2018-02-28
    Officer
    icon of calendar 2000-02-02 ~ 2002-02-04
    IIF 2 - Director → ME
  • 3
    FALLDEEP LIMITED - 1982-05-10
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    114,255 GBP2024-12-31
    Officer
    icon of calendar 1997-11-13 ~ 1998-11-12
    IIF 1 - Director → ME
  • 4
    icon of address Suit B Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,265,930 GBP2024-03-31
    Officer
    icon of calendar 2012-10-19 ~ 2014-03-31
    IIF 27 - Director → ME
  • 5
    icon of address Ashmole & Co, First Floor 1 St John's Court, Upper Fforest Way, Enterprise Park, Swansea
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2024-12-24
    Officer
    icon of calendar 2002-10-16 ~ 2016-06-24
    IIF 29 - Director → ME
  • 6
    icon of address 50 Downend Road, Downend, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-04-24 ~ 2017-04-19
    IIF 17 - Director → ME

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.