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

Keating, Jonathan James

    Related profiles found in government register
  • Keating, Jonathan James
    British buyer born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 27 Chipstead Street, London, SW6 3SR

      IIF 1
  • Keating, Jonathan James
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 119, Flood Street, Chelsea, London, England, SW3 5TD, United Kingdom

      IIF 2
    • 27, Chipstead Street, London, SW6 3SR, England

      IIF 3
    • 27, Chipstead Street, London, SW6 3SR, United Kingdom

      IIF 4
  • Keating, Jonathan James
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 27 Chipstead Street, London, SW6 3SR

      IIF 5
    • 27, Chipstead Street, Parsons Green, London, Greater London, SW6 3SR, United Kingdom

      IIF 6
    • 66 -68 De Beauvoir Crescent, London, N1 5SB, England

      IIF 7
  • Keating, Jonathan James
    British product director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 27 Chipstead Street, London, SW6 3SR

      IIF 8
  • Keating, Jonathan James
    British retail consultant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP

      IIF 9
  • Keating, Jonathan James
    British retail director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 27, Chipstead Street, London, SW6 3SR, England

      IIF 10
    • 66-68, De Beauvoir Crescent, London, N1 5SB, England

      IIF 11
  • Keating, Jonathan James
    British retailer born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 27, Chipstead Street, Parsons Green, London, SW6 3SR, England

      IIF 12
  • Keating, Jonathan James
    British sales director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House 53, Church Street, Weybridge, Surrey, KT13 8DJ

      IIF 13
  • Keating, Jonathan James
    British director

    Registered addresses and corresponding companies
    • 27 Chipstead Street, London, SW6 3SR

      IIF 14
  • Mr Jonathan James Keating
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 107, Bell Street, London, NW1 6TL

      IIF 15
    • 119 Flood Street, Flood Street, London, SW3 5TD, England

      IIF 16
    • 27 Chipstead Street, Parsons Green, London, SW6 3SR

      IIF 17
    • 27, Chipstead Street, Parsons Green, London, SW6 3SR, England

      IIF 18
    • 66-68, De Beauvoir Crescent, London, N1 5SB

      IIF 19
  • Keating, Jonathan James

    Registered addresses and corresponding companies
    • 55 Kimber Road, Wandsworth, London, SW18 4NX

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    119 Flood Street, Chelsea, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2014-07-08 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Dissolved corporate (3 parents)
    Equity (Company account)
    39,751 GBP2019-01-31
    Officer
    2016-07-01 ~ dissolved
    IIF 9 - director → ME
  • 3
    The Coach House 26 Kings Parade Mews, Clifton, Bristol
    Dissolved corporate (3 parents)
    Officer
    2011-12-13 ~ dissolved
    IIF 6 - director → ME
  • 4
    Mulberry House 53 Church Street, Weybridge, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 13 - director → ME
  • 5
    107 Bell Street, London
    Corporate (1 parent)
    Equity (Company account)
    -28,235 GBP2023-07-31
    Officer
    2009-07-23 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    8 Newtown Road, 8 Newtown Road, Liphook, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    -8,900 GBP2023-05-31
    Officer
    2021-04-29 ~ now
    IIF 3 - director → ME
  • 7
    MINT NEWCO LIMITED - 2008-02-21
    26-28 Bedford Row, London
    Dissolved corporate (5 parents)
    Officer
    2007-12-04 ~ dissolved
    IIF 8 - director → ME
  • 8
    25 Kyrle Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    7,269 GBP2020-01-31
    Officer
    2016-03-01 ~ dissolved
    IIF 10 - director → ME
  • 9
    The Garden Suite 23 Westfield Park, Redland, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-05-28 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    27 Chipstead Street, Parsons Green, London, England
    Corporate (1 parent)
    Equity (Company account)
    -67,849 GBP2023-07-31
    Officer
    2019-07-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    EAST LIMITED - 2015-10-06
    ANOKHI WHOLESALE LIMITED - 2000-01-27
    ANOKHI LIMITED - 1987-04-02
    VALUEDEED LIMITED - 1986-09-19
    Duff And Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved corporate (4 parents)
    Officer
    ~ 2006-03-25
    IIF 5 - director → ME
    2010-10-20 ~ 2012-04-10
    IIF 20 - secretary → ME
    ~ 2006-03-25
    IIF 14 - secretary → ME
  • 2
    GLOBE STUDIOS LTD - 2013-07-05
    50 De Beauvoir Crescent, London, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    640,367 GBP2023-03-31
    Officer
    2012-06-26 ~ 2020-06-08
    IIF 11 - director → ME
    Person with significant control
    2016-05-01 ~ 2020-05-09
    IIF 19 - Has significant influence or control OE
  • 3
    LOCK CASTING LTD - 2022-09-02
    50 De Beauvoir Crescent, London, England
    Corporate (2 parents)
    Equity (Company account)
    44,612 GBP2023-03-31
    Officer
    2015-02-02 ~ 2020-06-08
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.