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 Robert Napier Keith

    Related profiles found in government register
  • Mr Robert Napier Keith
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Keenan Cf 10th Floor, Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS

      IIF 1
    • icon of address Eldon Cottage, High Street, Cookham, SL69SF, England

      IIF 2
    • icon of address 15, Percy Street, London, W1T 1DS

      IIF 3
    • icon of address 15, Percy Street, London, W1T 1DS, England

      IIF 4
    • icon of address 1st Floor, 42-44 Bishopsgate, London, EC2N 4AH, England

      IIF 5
    • icon of address 20, Charles Street, London, W1J 5DT, England

      IIF 6
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 7
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 8
    • icon of address Flat 5, 20 Charles Street, London, W1J 5DT, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 30-32, Hanover House, Charlotte Street, Manchester, M1 4FD, England

      IIF 12
    • icon of address Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 13
    • icon of address Rutland House, 90 - 92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 14
  • Mr Robert Napier Keith
    British born in November 1954

    Registered addresses and corresponding companies
    • icon of address 12, Upper Berkeley Street, London, W1H 7QD, United Kingdom

      IIF 15
  • Keith, Robert Napier
    British business consultant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 20 Charles Street, London, W1J 5DT

      IIF 16
  • Keith, Robert Napier
    British company derector born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Charles Street, London, W1X 7HD

      IIF 17
  • Keith, Robert Napier
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 20 Charles Street, London, W1J 5DT

      IIF 18
  • Keith, Robert Napier
    British consultant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Keith, Robert Napier
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Charles Street, London, W1X 7HD

      IIF 21
    • icon of address Rutland House, 90 - 92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 22
  • Keith, Robert Napier
    British financial consultant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Charles Street, London, W1X 7HD

      IIF 23
  • Keith, Robert Napier
    British investor born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Keith, Robert Napier
    British professional born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Macklin Street, London, WC2B 5NE, England

      IIF 26
  • Keith, Robert Napier
    British stockbroker born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Charles Street, London, W1X 7HD

      IIF 27
  • Keith, Robert Napier
    British

    Registered addresses and corresponding companies
    • icon of address 20 Charles Street, London, W1X 7HD

      IIF 28
  • Keith, Robert Napier
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 5, 20 Charles Street, London, W1J 5DT

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Eldon Cottage, High Street, Cookham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    TEMPLECO 574 LIMITED - 2002-11-15
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    43,025 GBP2024-09-30
    Officer
    icon of calendar 2002-10-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 28 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-11-08 ~ now
    IIF 15 - Ownership of shares - More than 25%OE
    IIF 15 - Ownership of voting rights - More than 25%OE
  • 4
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,867,832 GBP2024-04-30
    Officer
    icon of calendar 1994-06-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Rutland House, 90 - 92 Baxter Avenue, Southend On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,919,642 GBP2024-04-30
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 22 - Director → ME
  • 6
    WHITEHAVEN ASSOCIATES LIMITED - 1992-07-13
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -125,136 GBP2024-04-30
    Officer
    icon of calendar 1992-07-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    BL PICCADILLY RESIDENTIAL MANAGEMENT CO LIMITED - 2021-08-20
    icon of address 9a Macklin Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    87 GBP2024-03-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -82,071 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,803,841 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address 15 Percy Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MAISTRO PLC - 2019-07-03
    BLUR GROUP PLC - 2018-01-05
    BLUR (GROUP) PLC - 2014-01-20
    BLUR TECHNOLOGY PLC - 2012-09-06
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,616,125 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -461,862 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-27 ~ 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
  • 13
    REPKNIGHT LTD - 2019-06-04
    REJO SYSTEMS LIMITED - 2011-05-05
    icon of address C/o Keenan Cf 10th Floor Victoria House, 15-17 Gloucester Street, Belfast
    In Administration Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 12
  • 1
    TEMPLECO 574 LIMITED - 2002-11-15
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    43,025 GBP2024-09-30
    Officer
    icon of calendar 2003-05-01 ~ 2004-06-30
    IIF 29 - Secretary → ME
  • 2
    icon of address 15a Hitchin Road, Stotfold, Hitchin, Hertfordshire
    Active Corporate (4 parents)
    Current Assets (Company account)
    21,081 GBP2023-12-31
    Officer
    icon of calendar 2006-01-16 ~ 2006-12-06
    IIF 18 - Director → ME
  • 3
    icon of address Rutland House, 90 - 92 Baxter Avenue, Southend On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,919,642 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-02-19
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    WHITEHAVEN ASSOCIATES LIMITED - 1992-07-13
    icon of address Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -125,136 GBP2024-04-30
    Officer
    icon of calendar 2008-03-01 ~ 2018-07-10
    IIF 28 - Secretary → ME
  • 5
    CHARLES STREET COMMUNICATIONS LIMITED - 2009-11-10
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -4,215,838 GBP2023-12-31
    Officer
    icon of calendar 2003-03-12 ~ 2020-04-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,188,222 GBP2024-12-31
    Officer
    icon of calendar 2007-08-28 ~ 2020-02-03
    IIF 19 - Director → ME
  • 7
    BLACK GREEN MINING LIMITED - 2014-03-27
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,145,670 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-07-14
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HYDRO66 UK LIMITED - 2021-07-06
    icon of address 68 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,353,295 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2018-03-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CREATED BY NEON LTD - 2022-10-21
    FAST WEB MEDIA LTD. - 2019-11-20
    HERCULES COMMUNICATIONS LIMITED - 1999-04-08
    FLEETNESS 202 LIMITED - 1994-12-15
    icon of address 4385, 02946537 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    264 GBP2020-06-30
    Officer
    icon of calendar 2003-04-11 ~ 2006-06-30
    IIF 21 - Director → ME
  • 10
    EIDOS LIMITED - 2008-12-02
    EIDOS PUBLIC LIMITED COMPANY - 2007-05-18
    GILTNET PUBLIC LIMITED COMPANY - 1990-07-12
    icon of address Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-18 ~ 1998-09-11
    IIF 25 - Director → ME
  • 11
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-12-08 ~ 2020-02-03
    IIF 17 - Director → ME
  • 12
    EIDOS INTERACTIVE LIMITED - 2009-11-09
    DOMARK GROUP LIMITED - 1996-05-31
    DOMARK LIMITED - 1990-10-26
    ANTROCROWN LIMITED - 1984-05-11
    icon of address 240 Blackfriars Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-01-12 ~ 1996-09-01
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.