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 Hugo Keating

    Related profiles found in government register
  • Mr Hugo Keating
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haresfoot Farm, Haresfoot Park, Berkhamsted, Hertfordshire, HP4 2SU, United Kingdom

      IIF 1
  • Keating, Hugo
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haresfoot Farm, Haresfoot Park, Berkhamsted, Hertfordshire, HP4 2SU, United Kingdom

      IIF 2
  • Keating, Hugo Oliver Fitzstephen
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frithdene, Bridge Wharf, Chertsey, KT16 8LJ, United Kingdom

      IIF 3
    • Frithdene, Bridge Wharf, Chertsey, Surrey, KT16 8LJ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Hugo Oliver Fitzstephen Keating
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Haresfoot Farm, Berkhamsted, Hertfordshire, HP4 2SU, England

      IIF 8
    • Haresfoot Farm, Berkhamsted, Hertfordshire, HP4 2SU, United Kingdom

      IIF 9 IIF 10
    • St. Anns Cottage, Ruxbury Road, Chertsey, KT16 9NH, United Kingdom

      IIF 11
    • St Ann's Cottage, Ruxbury Road, Chertsey, Surrey, KT16 9NH, England

      IIF 12 IIF 13 IIF 14
    • St Anns Cottage, Ruxbury Road, Chertsey, Surrey, KT16 9NH, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 23
    • Unit 4 Basepoint, Andersons Road, Southampton, SO14 5FE, England

      IIF 24
  • Keating, Hugo Oliver Fitzstephen
    British

    Registered addresses and corresponding companies
    • Haresfoot Farm, Berkhamsted, Hertfordshire, HP4 2SU, England

      IIF 25 IIF 26
  • Keating, Hugo Oliver Fitzstephen
    British director

    Registered addresses and corresponding companies
    • Haresfoot Farm, Berkhamsted, Hertfordshire, HP4 2SU, England

      IIF 27
    • St Anns Cottage, Ruxbury Road, Chertsey, Surrey, KT16 9NH

      IIF 28
  • Keating, Hugo Oliver Fitzstephen
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Haresfoot Farm, Berkhamsted, Hertfordshire, HP4 2SU, England

      IIF 29 IIF 30 IIF 31
    • Haresfoot Farm, Berkhamsted, Hertfordshire, HP4 2SU, United Kingdom

      IIF 35
    • St Anns Cottage, Ruxbury Road, Chertsey, Surrey, KT16 9NH

      IIF 36
    • St. Ann's Cottage, Ruxbury Road, Chertsey, Surrey, KT16 9NH, United Kingdom

      IIF 37 IIF 38
  • Keating, Hugo Oliver Fitzstephen
    British businessman born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • St Anns Cottage, Ruxbury Road, Chertsey, Surrey, KT16 9NH

      IIF 39
  • Keating, Hugo Oliver Fitzstephen
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Riverview Walnut Tree Close, Guildford, Surrey, GU1 4UX, United Kingdom

      IIF 40
    • 1, Bear Lane, Stadhampton, Oxford, OX44 7UR, England

      IIF 41 IIF 42 IIF 43
    • 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 44
    • Unit 4 Basepoint, Andersons Road, Southampton, SO14 5FE, England

      IIF 45 IIF 46 IIF 47
  • Keating, Hugo Oliver Fitzstephen
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Haresfoot Farm, Berkhamsted, Hertfordshire, HP4 2SU, United Kingdom

      IIF 48
    • Frithdene, Bridge Wharf, Chertsey, Surrey, KT16 8LJ, United Kingdom

      IIF 49 IIF 50 IIF 51
    • St. Anns Cottage, Ruxbury Road, Chertsey, KT16 9NH, United Kingdom

      IIF 52
    • St Anns Cottage, Ruxbury Road, Chertsey, Surrey, KT16 9NH

      IIF 53
    • St Ann's Cottage, Ruxbury Road, Chertsey, Surrey, KT16 9NH, England

      IIF 54 IIF 55 IIF 56
    • St Anns Cottage, Ruxbury Road, Chertsey, Surrey, KT16 9NH, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 61
    • C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, Uk, M2 1EW

      IIF 62
  • Keating, Hugo Oliver Fitzstephen
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • St. Anns Cottage, Ruxbury Road, Chertsey, KT16 9NH

      IIF 63 IIF 64
    • St. Ann's Cottage, Ruxbury Road, Chertsey, Surrey, KT16 9NH, United Kingdom

      IIF 65
  • Keating, Hugo

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 35
  • 1
    ALL CLEAR WATER TREATMENTS LIMITED
    09713524
    4 Riverview Walnut Tree Close, Guildford, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-08-03 ~ dissolved
    IIF 3 - Director → ME
  • 2
    ASSURED ASSET ENERGY HOUNSLOW LIMITED
    09413705
    66 Prescot Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 5 - Director → ME
  • 3
    CG101 LIMITED
    09409411
    1 Bear Lane Bear Lane, Stadhampton, Oxford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -369,057 GBP2022-06-30
    Officer
    2018-11-09 ~ 2020-04-24
    IIF 40 - Director → ME
  • 4
    CLEARLINE SOLUTIONS LIMITED
    - now 09613468
    FULL CLEAR SOLUTIONS LIMITED
    - 2015-08-27 09613468
    4 Riverview Walnut Tree Close, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -21,433 GBP2017-05-31
    Officer
    2015-05-29 ~ dissolved
    IIF 51 - Director → ME
  • 5
    CONTAINERSAURUS LIMITED
    11603977
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,135 GBP2021-10-31
    Officer
    2018-10-04 ~ 2021-03-19
    IIF 2 - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CRAZY BEAR (MANCO) LIMITED
    12413244
    1 Bear Lane, Stadhampton, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-20 ~ 2020-08-18
    IIF 42 - Director → ME
  • 7
    CRAZY BEAR (NEWCO) LIMITED
    12413121
    1 Bear Lane, Stadhampton, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-20 ~ 2020-08-18
    IIF 43 - Director → ME
  • 8
    CRAZY BEAR (PROPCO) LIMITED
    12413271
    1 Bear Lane, Stadhampton, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-20 ~ 2020-08-18
    IIF 41 - Director → ME
  • 9
    CRAZY BEAR GROUP LIMITED
    10612644
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (6 parents)
    Equity (Company account)
    -976,010 GBP2022-06-30
    Officer
    2017-02-10 ~ 2020-04-24
    IIF 59 - Director → ME
    Person with significant control
    2017-02-10 ~ 2020-04-21
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 10
    CRAZY BEAR HOLDINGS LIMITED
    10828129
    1 Bear Lane, Stadhampton, Oxford, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    7,271,907 GBP2022-06-30
    Officer
    2017-06-21 ~ 2020-04-24
    IIF 58 - Director → ME
    Person with significant control
    2017-06-21 ~ 2020-04-21
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    D'URBERVILLE HOTELS (SOUTHPORT) LTD
    09536087
    Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    137,534 GBP2019-04-30
    Officer
    2016-08-24 ~ 2021-03-19
    IIF 61 - Director → ME
  • 12
    FILMDUST LIMITED
    - now 05789138
    WHITE CREATIONS LIMITED - 2009-11-04
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -6,835 GBP2021-12-31
    Officer
    2013-07-12 ~ 2019-06-01
    IIF 50 - Director → ME
  • 13
    GENESIS WHITBY ROAD MANAGEMENT COMPANY LIMITED
    04863615
    35 East Street, Blandford Forum, England
    Active Corporate (7 parents)
    Equity (Company account)
    13 GBP2024-08-31
    Officer
    2014-07-14 ~ 2014-08-20
    IIF 6 - Director → ME
    2014-08-23 ~ 2018-08-20
    IIF 7 - Director → ME
  • 14
    HARESFOOT EQUESTRIAN CENTRE LIMITED
    12164473
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,590 GBP2021-08-31
    Officer
    2023-01-20 ~ dissolved
    IIF 32 - Director → ME
    2019-08-19 ~ 2021-03-19
    IIF 35 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    HIGHWAY DELIVERY SERVICES LTD
    03559392
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -1,774 GBP2020-07-31
    Officer
    2007-04-30 ~ 2021-03-19
    IIF 36 - Director → ME
    2023-01-20 ~ dissolved
    IIF 30 - Director → ME
    2007-04-30 ~ 2021-03-19
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HUNTERS HOLDINGS LIMITED
    10999911
    4 Riverview Walnut Tree Close, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2017-10-06 ~ 2021-03-19
    IIF 57 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 17
    INNOVATION PUBS LTD
    09260188
    Cvr Global Llp, 5 Prospect House Meridians Cross Ocean Way, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -543,082 GBP2019-04-30
    Officer
    2016-03-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    KANGA LTD
    03529883
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -419 GBP2020-07-31
    Officer
    2000-12-20 ~ 2021-03-19
    IIF 39 - Director → ME
    2000-04-11 ~ 2021-03-19
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LONDON 36 LIMITED
    10996955 04170151, 09502479, 07916707... (more)
    4 Riverview Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -87,498 GBP2021-10-31
    Officer
    2017-10-04 ~ 2021-03-19
    IIF 52 - Director → ME
    2023-01-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-10-04 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 20
    LONDON THERMOFORMING LIMITED
    10439192
    4 Riverview Walnut Tree Close, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92 GBP2023-10-31
    Officer
    2016-10-20 ~ 2019-09-12
    IIF 60 - Director → ME
    Person with significant control
    2016-10-20 ~ 2019-09-12
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MENTMORE ENVIRONMENTAL LIMITED
    - now 08235642
    MENTMORE POWER LIMITED
    - 2015-12-02 08235642
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2012-10-01 ~ 2021-03-19
    IIF 37 - Director → ME
    2023-01-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MENTMORE INVESTMENTS LLP
    OC321162
    30 Old Bailey, London
    Dissolved Corporate (17 parents)
    Total Assets Less Current Liabilities (Company account)
    6,301,445 GBP2020-07-31
    Officer
    2006-07-24 ~ 2006-11-29
    IIF 64 - LLP Designated Member → ME
    2007-05-14 ~ 2021-03-19
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2021-03-19
    IIF 18 - Has significant influence or control OE
    IIF 18 - Right to appoint or remove members OE
  • 23
    MENTMORE MANAGEMENT LLP
    OC378943
    Mentmore Management Llp, Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (8 parents)
    Officer
    2012-10-02 ~ 2021-03-19
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    MENTMORE PROPERTY HOLDINGS LIMITED
    09000566
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2014-04-16 ~ 2021-03-19
    IIF 38 - Director → ME
    2023-01-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 25
    MONUMENT DEVELOPMENTS COMPANY (UK) LIMITED
    10693904
    52 Ravensfield Gardens, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,082,286 GBP2019-03-31
    Officer
    2017-03-28 ~ 2020-07-24
    IIF 56 - Director → ME
  • 26
    MW CONCEPTS LIMITED - now
    DIXONS CONCEPTS LIMITED - 2025-06-03
    MITCHELL & WILLSON LEISURE LIMITED
    - 2025-02-14 11177597
    Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,279 GBP2024-01-31
    Officer
    2018-02-19 ~ 2021-03-19
    IIF 45 - Director → ME
    Person with significant control
    2019-11-22 ~ 2021-03-19
    IIF 24 - Has significant influence or control OE
  • 27
    NEW YORK ASSOCIATES LIMITED
    07705252
    Unit A, Accounts Dept Genesis Business Estate, Rainsford Road, London, Greater London, England
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    109,898 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-01-03 ~ 2020-04-30
    IIF 49 - Director → ME
    2012-03-01 ~ 2020-04-30
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-25
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    QUARTERMASTER STORES LIMITED
    12166751
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Officer
    2019-08-21 ~ 2021-03-19
    IIF 48 - Director → ME
    2023-01-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    RDW SCENERY CONSTRUCTION LIMITED
    - now 01723037
    RDW CONSTRUCTION LIMITED - 1990-03-27
    Unit A, Accounts Dept Genesis Business Estate, Rainsford Road, London, Greater London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -267,740 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-05-01 ~ 2020-04-30
    IIF 53 - Director → ME
    2007-04-30 ~ 2020-04-30
    IIF 28 - Secretary → ME
  • 30
    SOUTHPORT PROMENADE HOTELS LIMITED
    - now 03671820
    MELLORS HOTELS LIMITED - 2013-05-21
    CLIFTON HEALTH CLUB LIMITED - 2001-08-14
    C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, Uk
    Dissolved Corporate (9 parents)
    Equity (Company account)
    378,471 GBP2019-04-28
    Officer
    2016-08-24 ~ dissolved
    IIF 62 - Director → ME
  • 31
    THE JOLLY WOODMAN PUB COMPANY LIMITED
    11016030
    C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -319,839 GBP2022-10-31
    Officer
    2018-02-19 ~ 2021-03-19
    IIF 47 - Director → ME
  • 32
    THE SCENEDOCK ASSOCIATES LIMITED
    08300842
    Unit A, Accounts Dept Genesis Business Estate, Rainsford Road, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -195,476 GBP2023-12-31
    Officer
    2012-11-20 ~ 2017-01-01
    IIF 4 - Director → ME
    2017-01-02 ~ 2020-04-30
    IIF 55 - Director → ME
    2012-11-20 ~ 2020-04-30
    IIF 66 - Secretary → ME
  • 33
    THE STOCKYARD LIMITED
    - now 02215797
    CHOICEGATE LIMITED - 1988-06-21
    Unit A, Accounts Dept Genesis Business Estate, Rainsford Road, London, Greater London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,617,954 GBP2023-12-31
    Officer
    2007-05-01 ~ 2020-04-30
    IIF 54 - Director → ME
    2007-04-30 ~ 2020-04-30
    IIF 27 - Secretary → ME
  • 34
    THE WHIP INN PUBLIC HOUSE LIMITED
    11028787
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -88,374 GBP2022-10-31
    Officer
    2018-02-19 ~ 2019-11-13
    IIF 46 - Director → ME
  • 35
    TRIBAL MULTI-SPORT PERFORMANCE LIMITED
    09677586
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    877 GBP2022-07-31
    Officer
    2015-07-08 ~ 2021-03-19
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.