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

Walters, Keith John

    Related profiles found in government register
  • Walters, Keith John
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Old Brompton Road, London, SW7 3SS, United Kingdom

      IIF 1
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 2
    • icon of address Unit 255, 28 Old Brompton Road, London, SW7 3SS, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Walters, Keith John
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 - 66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 6
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 7
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8 IIF 9 IIF 10
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15
    • icon of address 85, Great Portland Street, London, W1W 7LT

      IIF 16
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 17 IIF 18
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 19
  • Walters, Keith John
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144 Ravenscroft Road, Beckenham, Kent, BR3 4TW

      IIF 20 IIF 21 IIF 22
    • icon of address 145-157, St John Street, London, EC1V 4PV, England

      IIF 23 IIF 24
    • icon of address 145-157, St John Street, London, EC1V 4PW

      IIF 25
    • icon of address 145-157, St. John Street, London, EC1V 4PW, England

      IIF 26 IIF 27 IIF 28
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 29
  • Mr Keith Walters
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 1 Oakwood Avenue, Beckenham, Kent, BR3 6PT, United Kingdom

      IIF 30
    • icon of address 28, Old Brompton Road, London, SW7 3SS, United Kingdom

      IIF 31
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
  • Mr Keith John Walters
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 - 66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 33
    • icon of address 7, Bell Yard, London, WC2A 2JR

      IIF 34
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 35 IIF 36
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 37
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 38
  • Walters, Keith
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 1 Oakwood Avenue, Beckenham, Kent, BR3 6PT, United Kingdom

      IIF 39
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE

      IIF 40
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 41
    • icon of address Porters Lodge, 10-12 Melbury Road, London, W14 8LW

      IIF 42
  • Mr Keith Walters
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, St John Street, London, EC1V 4PW, England

      IIF 43
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE

      IIF 44
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 45
    • icon of address 85, Great Portland Street, London, W1W 7LT

      IIF 46
  • Keith Walters
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 47
  • Mr Keith John Walters
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 48
child relation
Offspring entities and appointments
Active 8
  • 1
    CHASE INVESTMENTS LIMITED - 2021-07-13
    CHASE INVESTMENTS 1 LIMITED - 2019-08-05
    icon of address 85 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,342 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 2
    icon of address 63-66 Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    BUDEWELL LIMITED - 2021-07-13
    icon of address Unit 255 28 Old Brompton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,117 GBP2024-09-30
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 2 - Director → ME
  • 4
    GROSVENOR ATLANTIC LIMITED - 2007-03-08
    CITYSCOPE LIMITED - 2006-01-06
    KEYNOTE FINANCE LIMITED - 2005-01-17
    icon of address 11a Glade Road, Marlow, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 5 - Director → ME
  • 5
    XOF REALISATIONS LIMITED - 2021-03-29
    icon of address 11a Glade Road, Marlow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Unit 255 28 Old Brompton Road, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    3,000 GBP2024-09-30
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 1 - Director → ME
  • 7
    GREYCO SERVICES L LIMITED - 2021-07-16
    GREYCO GLOBAL LIMITED - 2021-01-15
    icon of address Unit 255 28 Old Brompton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,944 GBP2024-09-30
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 8
    TRENCHARD SOLUTIONS LIMITED - 2019-07-24
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
Ceased 25
  • 1
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2012-08-16
    IIF 24 - Director → ME
  • 2
    icon of address 85 Great Portland Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -48,417 GBP2019-09-30
    Officer
    icon of calendar 2018-11-07 ~ 2020-09-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-18 ~ 2020-09-03
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HARVAN RESOURCE LIMITED - 2021-10-06
    icon of address 63-66 Hatton Garden, Fifth Floor Suite 23, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-29 ~ 2021-04-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2021-04-08
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    BENJAMIN SIMON & SONS LIMITED - 2021-08-11
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate
    Equity (Company account)
    -10,266 GBP2020-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2020-10-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-10-20
    IIF 48 - Has significant influence or control OE
    icon of calendar 2018-04-18 ~ 2018-11-18
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 5
    CHASE INVESTMENTS LIMITED - 2021-07-13
    CHASE INVESTMENTS 1 LIMITED - 2019-08-05
    icon of address 85 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,342 GBP2020-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2021-05-26
    IIF 14 - Director → ME
  • 6
    CHASE INVESTMENTS LIMITED - 2019-08-05
    GROSVENOR FOX LTD - 2011-04-01
    icon of address 85 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,566 GBP2018-09-30
    Officer
    icon of calendar 2014-03-05 ~ 2015-02-21
    IIF 26 - Director → ME
    icon of calendar 2011-03-03 ~ 2012-09-07
    IIF 25 - Director → ME
  • 7
    BUDEWELL LIMITED - 2021-07-13
    icon of address Unit 255 28 Old Brompton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,117 GBP2024-09-30
    Officer
    icon of calendar 2021-06-07 ~ 2021-07-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-12-31
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    GROSVENOR ATLANTIC LIMITED - 2007-03-08
    CITYSCOPE LIMITED - 2006-01-06
    KEYNOTE FINANCE LIMITED - 2005-01-17
    icon of address 11a Glade Road, Marlow, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-11-08 ~ 2023-05-19
    IIF 12 - Director → ME
  • 9
    TEMPLE SERVICES 1 LIMITED - 2012-03-09
    APTED LIMITED - 2012-06-11
    icon of address 7 Bell Yard, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,469 GBP2018-09-30
    Officer
    icon of calendar 2012-02-21 ~ 2012-03-09
    IIF 23 - Director → ME
  • 10
    FOX CAPITAL LIMITED - 2013-03-15
    icon of address Mccririck Media & Television Porters Flat Stavordale Lodge, 10-12 Melbury Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2013-01-02
    IIF 22 - Director → ME
  • 11
    XOF REALISATIONS LIMITED - 2021-03-29
    icon of address 11a Glade Road, Marlow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-11-08 ~ 2023-05-19
    IIF 13 - Director → ME
  • 12
    icon of address 63-66 Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ 2019-04-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ 2019-04-29
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 13
    icon of address Unit 255 28 Old Brompton Road, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    3,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-05-18 ~ 2021-06-03
    IIF 35 - Has significant influence or control OE
  • 14
    BAMORE LIMITED - 2021-12-16
    icon of address 7 Bell Yard, London, England
    Active Corporate
    Equity (Company account)
    -85,044 GBP2020-09-30
    Officer
    icon of calendar 2019-08-01 ~ 2020-02-27
    IIF 11 - Director → ME
  • 15
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2006-11-28
    IIF 20 - Director → ME
    icon of calendar 2008-02-25 ~ 2012-08-16
    IIF 21 - Director → ME
  • 16
    icon of address Flat 4 1 Oakwood Avenue, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ 2017-06-06
    IIF 42 - Director → ME
  • 17
    icon of address Flat 4 1 Oakwood Avenue, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ 2017-06-05
    IIF 28 - Director → ME
  • 18
    TRENCHARD SOLUTIONS LIMITED - 2019-07-24
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-23 ~ 2021-02-25
    IIF 18 - Director → ME
  • 19
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ 2021-03-26
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2021-03-24
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    GREYCO SERVICES LIMITED - 2021-07-15
    icon of address 7 Bell Yard, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,145 GBP2019-09-30
    Officer
    icon of calendar 2009-05-20 ~ 2021-06-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-05-19
    IIF 34 - Has significant influence or control OE
  • 21
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2012-09-07
    IIF 27 - Director → ME
  • 22
    CHIME CONTRACTS LIMITED - 2015-10-26
    RALCO BUILDING SERVICES LIMITED - 2015-04-23
    icon of address Flat 4 1 Oakwood Avenue, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,869 GBP2017-03-31
    Officer
    icon of calendar 2015-03-05 ~ 2015-04-02
    IIF 29 - Director → ME
  • 23
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,508 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2021-04-06
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2021-04-06
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 24
    OO MEDIA LIMITED - 2021-10-07
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-05 ~ 2021-06-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-06-01
    IIF 36 - Has significant influence or control OE
  • 25
    EDENWELL LIMITED - 2013-03-15
    FOX CAPITAL LIMITED - 2021-03-29
    icon of address 85 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,616 GBP2019-09-30
    Officer
    icon of calendar 2018-04-19 ~ 2018-04-24
    IIF 39 - Director → ME
    icon of calendar 2019-07-23 ~ 2020-02-27
    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 12 November 2025 and licensed under the Open Government Licence v3.0.