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

Lassman, Keith

    Related profiles found in government register
  • Lassman, Keith

    Registered addresses and corresponding companies
    • icon of address 179-185, Great Portland Street, London, W1W 5LS

      IIF 1
    • icon of address 19 Cavendish Square, London, W1A 2AW

      IIF 2
    • icon of address 19, Cavendish Square, London, W1A 2AW, United Kingdom

      IIF 3 IIF 4
    • icon of address 32, Charlotte Street, London, W1T 2NQ, United Kingdom

      IIF 5
    • icon of address 7 The Oaks, Oxhey, Hertfordshire, WD19 4LR

      IIF 6 IIF 7
  • Lassman, Keith
    British

    Registered addresses and corresponding companies
  • Lassman, Keith
    British solicitor

    Registered addresses and corresponding companies
  • Lassman, Keith
    born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.1, London Bridge, London, SE1 9BG, England

      IIF 24
  • Lassman, Keith
    British solicitor born in May 1958

    Registered addresses and corresponding companies
    • icon of address 19 Cavendish Square, London, W1A 2AW

      IIF 25
  • Lassman, Keith
    born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.1, London Bridge, London, SE1 9BG, England

      IIF 26
  • Lassman, Keith
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Oaks, Oxhey, Hertfordshire, WD19 4LR

      IIF 27
  • Lassman, Keith
    British solicitor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Lassman, Keith
    British solicitor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Charlotte Street, London, W1T 2NQ, United Kingdom

      IIF 47
  • Keith Lassman
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 32 Charlotte Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 47 - Director → ME
  • 2
    HOWARD KENNEDY LIMITED - 2011-01-31
    MATCHBEND LIMITED - 1996-11-29
    icon of address No.1 London Bridge, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1996-11-22 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address No.1 London Bridge, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 4
    HOWARDKENNEDYFSI LLP - 2014-10-27
    HOWARD KENNEDY LLP - 2013-01-31
    icon of address No.1 London Bridge, London
    Active Corporate (73 parents, 14 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 24 - LLP Member → ME
  • 5
    icon of address Robert Denholm House, Bletchingley Road, Nutfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 32 Charlotte Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 5 - Secretary → ME
  • 7
    TASTY PLC
    - now
    DIM TEA PLC - 2006-06-19
    icon of address 32 Charlotte Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-20 ~ now
    IIF 36 - Director → ME
    icon of calendar 2006-05-23 ~ now
    IIF 8 - Secretary → ME
  • 8
    icon of address Robert Denholm House, Bletchingley Road, Nutfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 35 - Director → ME
  • 9
    THE BES ASSOCIATION LIMITED - 1999-01-18
    NATUREDALE LIMITED - 1990-05-15
    icon of address Bridge House, 181 Queen Victoria Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    108,748 GBP2024-06-30
    Officer
    icon of calendar 1995-06-05 ~ now
    IIF 37 - Director → ME
    icon of calendar 2013-10-04 ~ now
    IIF 9 - Secretary → ME
  • 10
    SPRINGELM LIMITED - 2003-09-25
    icon of address 32 Charlotte Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-27 ~ now
    IIF 21 - Secretary → ME
Ceased 28
  • 1
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-09 ~ 2009-04-04
    IIF 12 - Secretary → ME
  • 2
    icon of address New Bridge Street House 30-34, New Bridge Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-09 ~ 2009-04-05
    IIF 14 - Secretary → ME
  • 3
    VELA TECHNOLOGIES PLC - 2025-03-24
    ASIA DIGITAL HOLDINGS PLC - 2013-01-21
    DEAL GROUP MEDIA PLC - 2009-06-25
    IBNET PLC - 2003-10-17
    FORAY 1275 LIMITED - 2000-03-02
    icon of address 15 Victoria Mews Mill Field Road, Cottingley Business Park, Bingley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-17 ~ 2013-01-15
    IIF 43 - Director → ME
    icon of calendar 2003-10-17 ~ 2013-01-15
    IIF 20 - Secretary → ME
  • 4
    THE DEAL GROUP LIMITED - 2004-02-06
    THE DEAL GROUP PLC - 2003-09-12
    THE DEAL (UK) PLC - 2000-04-04
    FINANCE-DIRECT.COM.PLC - 1999-06-17
    icon of address 8th Floor 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-06-09 ~ 2007-12-31
    IIF 42 - Director → ME
    icon of calendar 1999-04-06 ~ 2007-12-31
    IIF 13 - Secretary → ME
  • 5
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,909,142 GBP2024-06-30
    Officer
    icon of calendar 1999-05-18 ~ 1999-08-20
    IIF 6 - Secretary → ME
  • 6
    DOWNING PROTECTED VCT I PLC - 2009-12-09
    DOWNING HEALTHCARE PROTECTED VCT PLC - 2005-07-21
    SILKEND PLC - 1997-03-11
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-14 ~ 1997-03-10
    IIF 44 - Director → ME
    icon of calendar 1997-02-14 ~ 1997-03-10
    IIF 19 - Secretary → ME
  • 7
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-26 ~ 1998-02-03
    IIF 45 - Director → ME
  • 8
    THE LONDON AND HOME COUNTIES REPOSSESSIONS FUND LIMITED - 2001-07-26
    KEYTIE PUBLIC LIMITED COMPANY - 1993-01-18
    icon of address Stephenson Harwood, 1 Finsbury Circus, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-12 ~ 2004-01-13
    IIF 46 - Director → ME
    icon of calendar 1998-10-12 ~ 2002-04-22
    IIF 22 - Secretary → ME
  • 9
    CONTINENTAL TRAVELNURSE LIMITED - 2004-05-04
    CREWMATCH LIMITED - 2001-05-11
    icon of address 8 Beverley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-02-01 ~ 2009-12-31
    IIF 7 - Secretary → ME
  • 10
    HOWARD KENNEDY LIMITED - 2011-01-31
    MATCHBEND LIMITED - 1996-11-29
    icon of address No.1 London Bridge, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    157,207 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 1997-09-01 ~ 1997-12-01
    IIF 27 - Director → ME
  • 12
    icon of address 1 (c/o Albion Capital), Benjamin Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,696,532 GBP2016-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2013-04-04
    IIF 31 - Director → ME
  • 13
    MOLINARE LIMITED - 2012-06-18
    MOLINARE SOUND LIMITED - 1978-12-31
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2009-04-15
    IIF 17 - Secretary → ME
  • 14
    STEFAN SARGENT PRODUCTIONS LIMITED - 1980-12-31
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2009-04-15
    IIF 23 - Secretary → ME
  • 15
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2009-04-15
    IIF 18 - Secretary → ME
  • 16
    DRAPER ESPRIT VCT PLC - 2022-02-04
    ELDERSTREET DRAPER ESPRIT VCT PLC - 2019-01-10
    ELDERSTREET VCT PLC - 2017-12-07
    ELDERSTREET DOWNING VCT PLC - 2005-01-26
    DOWNING STREET VCT PLC - 1997-10-20
    icon of address The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1997-08-26 ~ 1998-01-27
    IIF 41 - Director → ME
  • 17
    MS SCIENCES PLC - 2014-08-06
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,413 GBP2024-02-28
    Officer
    icon of calendar 2014-01-07 ~ 2014-06-16
    IIF 28 - Director → ME
    icon of calendar 2014-07-29 ~ 2015-02-02
    IIF 1 - Secretary → ME
  • 18
    SONDER CARE (TALL OAKS) LIMITED - 2023-08-09
    DOWNING (PIRBRIGHT ROAD) LIMITED - 2023-03-08
    DOWNING (ACACIA HOUSE) LIMITED - 2006-02-06
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-14 ~ 1998-06-16
    IIF 25 - Director → ME
    icon of calendar 1998-05-14 ~ 1998-06-16
    IIF 2 - Secretary → ME
  • 19
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,195,536 GBP2024-06-30
    Officer
    icon of calendar 2014-06-06 ~ 2015-02-02
    IIF 3 - Secretary → ME
  • 20
    icon of address 20 Gloucester Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2011-11-07
    IIF 39 - Director → ME
  • 21
    PUMA HERITAGE PLC - 2019-11-04
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-07 ~ 2013-02-15
    IIF 30 - Director → ME
    icon of calendar 2012-11-07 ~ 2013-02-14
    IIF 4 - Secretary → ME
  • 22
    icon of address Church Hill Farm, Elmstone, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2012-01-30
    IIF 34 - Director → ME
  • 23
    SPEYMILL 2007 LIMITED - 2008-06-20
    SPEYMILL GROUP PLC - 2007-11-14
    THE WIGMORE GROUP PLC - 2005-07-29
    WIGMORE ESTATES PLC - 2000-07-28
    THE CONSTELLATION HOMES DIVIDEND COMPANY PLC. - 1998-06-26
    INDEXGILT PUBLIC LIMITED COMPANY - 1990-11-13
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-13 ~ 2004-11-11
    IIF 40 - Director → ME
    icon of calendar 1998-01-14 ~ 2004-11-25
    IIF 11 - Secretary → ME
  • 24
    NEXTBID PUBLIC LIMITED COMPANY - 1992-01-31
    icon of address St Mary's University, Waldegrave Road, Twickenham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-12 ~ 2002-12-14
    IIF 16 - Secretary → ME
  • 25
    THE CITY PUB COMPANY (WEST) PLC - 2017-11-01
    icon of address Copper House 5 Garratt Lane, Wandsworth, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-18 ~ 2011-12-14
    IIF 32 - Director → ME
  • 26
    THE CITY PUB GROUP PLC - 2024-10-07
    THE CITY PUB COMPANY (EAST) PLC - 2017-10-31
    icon of address Copper House 5 Garratt Lane, Wandsworth, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2011-10-18 ~ 2011-12-14
    IIF 29 - Director → ME
  • 27
    UPDATA PLC - 2010-11-02
    UPDATA SOFTWARE PLC - 2001-01-29
    G L SOFTWARE LIMITED - 1994-09-05
    GABRIEL LINTON LIMITED - 1991-10-28
    FORMATSTRIKE LIMITED - 1987-03-17
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    158,376 GBP2024-03-31
    Officer
    icon of calendar 1998-02-23 ~ 1999-06-04
    IIF 15 - Secretary → ME
  • 28
    WIGMORE ESTATES LIMITED - 1998-06-26
    icon of address 1 Finsbury Circus, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-17 ~ 2002-04-22
    IIF 10 - Secretary → 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.