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

Warner, Keith

    Related profiles found in government register
  • Warner, Keith
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 43, High Street, Ealing, London, W5 5DB, United Kingdom

      IIF 2
    • icon of address 43 High Street, London, W5 5DB

      IIF 3
  • Warner, Keith
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, High Street, Ealing, Ealing Broadway, London, W5 5DB, United Kingdom

      IIF 4
    • icon of address 43, High Street, Ealing Broadway, London, W5 5DB, United Kingdom

      IIF 5
    • icon of address 43, High Street, London, Ealing Broadway, W5 5DB, United Kingdom

      IIF 6
    • icon of address 9 St Leonards Road, London, W13 8PN

      IIF 7
  • Warner, Keith
    British managing director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Warner, Keith
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Drayton Court Chambers, Argyle Road, London, W13 8LF, United Kingdom

      IIF 9
  • Keith, Warner
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 58 Queens Road, Reading, Berkshire, RG1 4RP

      IIF 10
  • Mr Keith Warner
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mr Keith Warner
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Warner, Keith Stanley George
    British businessman born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 126-128 Uxbridge Rd, London, W13 8QS

      IIF 13
  • Warner, Keith Stanley George
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 58 Queens Road, Reading, Berkshire, RG1 4RP

      IIF 14
  • Warner, Keith Stanley George
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, London Road, Isleworth, Middlesex, TW7 5XD, United Kingdom

      IIF 15
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 43, High Street, Ealing Broadway, London, W5 5DB, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 43, High Street, London, Ealing Broadway, W5 5DB, United Kingdom

      IIF 22
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 23
  • Warner, Keith
    British company director

    Registered addresses and corresponding companies
    • icon of address 9 St Leonards Road, London, W13 8PN

      IIF 24
  • Warner, Keith
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 25
  • Warner, Keith
    British director

    Registered addresses and corresponding companies
    • icon of address 43, High Street, London, Ealing Broadway, W5 5DB, United Kingdom

      IIF 26
  • Warner, Keith
    British none

    Registered addresses and corresponding companies
    • icon of address 9 St Leonards Road, London, W13 8PN

      IIF 27
  • Warner, Keith Stanley George

    Registered addresses and corresponding companies
    • icon of address 22a, Browning Avenue, Hanwell, London, W7 1EW, England

      IIF 28
    • icon of address 43, High Street, Ealing Broadway, London, W5 5DB, United Kingdom

      IIF 29
  • Mr Keith Warner
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126-128, Uxbridge Road, London, W13 8QS, United Kingdom

      IIF 30
    • icon of address 2 Drayton Court Chambers, Argyle Road, London, W13 8LF, United Kingdom

      IIF 31
  • Warner, Keith Stanly George
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grange Park, London, W5 3PL, England

      IIF 32
    • icon of address Flat 3, 33 Fairholme Road, London, United Kingdom, W14 9JZ, England

      IIF 33
  • Warner, Keith Stanly George
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grange Park, Ealing, London, W5 3PL, United Kingdom

      IIF 34
    • icon of address Second Floor, 16 High Street, Uxbridge, UB8 1JN

      IIF 35
  • Warner, Keith

    Registered addresses and corresponding companies
    • icon of address 43, High Street, Ealing, Ealing Broadway, London, W5 5DB, United Kingdom

      IIF 36
    • icon of address 22a, Browning Avenue, Hanwell, London, W7 1EW, England

      IIF 37
    • icon of address 43, High Street, Ealing Broadway, London, W5 5DB, United Kingdom

      IIF 38
  • Warner, Keith Stanley George
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Browning Avenue, Hanwell, London, W7 1EW, England

      IIF 39 IIF 40
    • icon of address 22a, Browning Avenue, London, W7 1EW, England

      IIF 41
  • Warner, Keith Stanley George
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Browning Avenue, London, W7 1EW, England

      IIF 42
  • Warner, Keith Stanley George
    British hair dresser born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Browning Avenue, Hanwell, London, W7 1EW, England

      IIF 43
  • Warner, Keith Stanley George
    British company director born in June 1961

    Registered addresses and corresponding companies
    • icon of address 38 Sydney Road, London, W13 9EY

      IIF 44
  • Mr Keith Stanley George Warner
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Mr Keith Stanly George Warner
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Keith Stanley George Warner
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Browning Avenue, London, W7 1EW, England

      IIF 52
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-06-28 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    icon of address Prospect House, 58 Queens Road, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-26 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1st Floor 126-128 Uxbridge Rd, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 40 Tavistock Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-13 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    icon of address 1st Floor, 126-128 Uxbridge Rd, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 43 High Street, Ealing Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 128a Uxbridge Rd, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2004-06-02 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    icon of address Prospect House, 58 Queens Road, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Second Floor, 16 High Street, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address 43 High Street, Ealing, Ealing Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-05-26 ~ dissolved
    IIF 36 - Secretary → ME
  • 12
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Drayton Court Chambers, Argyle Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3 Grange Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    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
  • 15
    SENTIENT PROPERTY SOLUTIONS LIMITED - 2024-09-23
    icon of address 52 Cowley Road, Uxbridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 29 - Secretary → ME
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2000-05-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 19
    icon of address 52 Cowley Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -479 GBP2023-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 41 - Director → ME
    icon of calendar 2015-06-03 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Flat 3 33 Fairholme Road, London, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,560 GBP2021-09-30
    Officer
    icon of calendar 2018-11-12 ~ 2023-04-28
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2023-04-28
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    icon of address Flat 3 33 Fairholme Road, London, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -780 GBP2021-09-30
    Officer
    icon of calendar 2018-11-12 ~ 2023-04-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2023-04-28
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    icon of address Flat 3 33 Fairholme Road, London, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -787 GBP2021-09-30
    Officer
    icon of calendar 2018-11-12 ~ 2023-04-28
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2023-04-28
    IIF 49 - Ownership of shares – 75% or more OE
  • 4
    GINGER HARROW LIMITED - 2010-11-08
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-28 ~ 2012-02-01
    IIF 22 - Director → ME
    icon of calendar 2006-02-22 ~ 2012-02-01
    IIF 26 - Secretary → ME
  • 5
    icon of address 40 Tavistock Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-13 ~ 2003-03-21
    IIF 3 - Director → ME
  • 6
    icon of address 6 Beechworth Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-23 ~ 2012-02-01
    IIF 6 - Director → ME
  • 7
    icon of address 43 High Street, Ealing Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ 2012-02-01
    IIF 20 - Director → ME
  • 8
    icon of address 126-128 Uxbridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,108 GBP2021-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2021-10-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-10-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    GINGER EALING LIMITED - 2012-03-08
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ 2012-08-01
    IIF 21 - Director → ME
  • 10
    icon of address 33 Fairholme Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,960 GBP2021-01-31
    Officer
    icon of calendar 2013-01-21 ~ 2023-04-28
    IIF 43 - Director → ME
    icon of calendar 2013-01-21 ~ 2023-04-28
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ 2023-04-28
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-05-01
    IIF 44 - Director → ME
  • 12
    GINGER ENFIELD LONDON LIMITED - 2011-04-28
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ 2012-02-01
    IIF 19 - Director → ME
  • 13
    icon of address 52 Cowley Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -479 GBP2023-06-30
    Officer
    icon of calendar 2015-06-03 ~ 2019-08-21
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.