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

Mr Adam Joseph Keats

    Related profiles found in government register
  • Mr Adam Joseph Keats
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 1
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 2
    • icon of address 58, Acacia Road, London, NW8 6AG, England

      IIF 3
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 4
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 5
    • icon of address 20, Greenhill Crescent, Watford, Hertfordshire, WD18 8JA, England

      IIF 6
  • Mr Adam Joseph Keats
    British born in January 1988

    Resident in United Kingdom

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

      IIF 7 IIF 8 IIF 9
  • Keats, Adam Joseph
    British a director born in January 1988

    Resident in England

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

      IIF 10
  • Keats, Adam Joseph
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 11
    • icon of address 38, Berkeley Square, London, W1J 5AE, England

      IIF 12
    • icon of address 20, Greenhill Crescent, Watford, Hertfordshire, WD18 8JA, England

      IIF 13
  • Keats, Adam Joseph
    British director born in January 1988

    Resident in England

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

      IIF 14
  • Keats, Adam Joseph
    British property developer born in January 1988

    Resident in England

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

      IIF 15
  • Mr Adam Keats
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Keats, Adam Joseph
    born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Acacia Road, London, NW8 6AG, England

      IIF 19
  • Keats, Adam Joseph
    born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 20
  • Keats, Adam Joseph
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 21 IIF 22
    • icon of address 20, Greenhill Crescent, Watford, Hertfordshire, WD18 8JA, England

      IIF 23
  • Keats, Adam Joseph
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Keats, Adam Joseph
    British managing director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Acacia Road, London, NW8 6AG, United Kingdom

      IIF 31
    • icon of address 20, Greenhill Crescent, Watford, Hertfordshire, WD18 8JA, England

      IIF 32 IIF 33
  • Keats, Adam Joseph

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

      IIF 34
  • Keats, Adam

    Registered addresses and corresponding companies
    • icon of address 58, Acacia Road, London, NW8 6AG, United Kingdom

      IIF 35
    • icon of address 20, Greenhill Crescent, Watford, Hertfordshire, WD18 8JA, England

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171,920 GBP2019-04-30
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 38 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 22 - Director → ME
  • 4
    EASTMOUNT ACQUISITIONS 01 LTD - 2021-08-12
    icon of address 20 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    826,957 GBP2024-03-31
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 13 - Director → ME
  • 5
    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
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 32 - Director → ME
    icon of calendar 2021-07-29 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 20 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,660 GBP2024-02-29
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 33 - Director → ME
    icon of calendar 2021-02-27 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20 Greenhill Crescent, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    372,385 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    WF 02 LTD - 2023-11-06
    icon of address 20 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,918 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    8,259,714 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 20 - LLP Designated Member → ME
  • 11
    149 KING HENRY'S ROAD LIMITED - 2024-10-18
    icon of address 20 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,619 GBP2024-12-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    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 2021-09-10 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address 20 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,390,522 GBP2024-03-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,376 GBP2019-04-30
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Oxton Estate Grange Farm, Oxton, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -46,418 GBP2024-05-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 26 - Director → ME
  • 16
    icon of address 20 Greenhill Crescent, Watford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 10 - Director → ME
  • 17
    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 2022-03-18 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address 20 Greenhill Crescent, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 137 King Henry's Road, Hampstead, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-08 ~ 2019-09-27
    IIF 12 - Director → ME
  • 2
    EASTMOUNT ACQUISITIONS 01 LTD - 2021-08-12
    icon of address 20 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    826,957 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-27 ~ 2021-08-03
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 20 Greenhill Crescent, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-27 ~ 2023-05-12
    IIF 31 - Director → ME
    icon of calendar 2021-02-27 ~ 2023-05-12
    IIF 35 - Secretary → ME
  • 4
    icon of address 20 Greenhill Crescent, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,188,449 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2020-04-08
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2020-04-08
    IIF 3 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.