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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Keam, Michael Lionel

    Related profiles found in government register
  • Keam, Michael Lionel
    English born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
  • Keam, Michael Lionel
    English company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
    • 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 3
  • Keam, Michael Lionel
    English consultant born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 17, Kerry Hill Way, Maidstone, ME14 2GZ, United Kingdom

      IIF 4
  • Keam, Michael Lionel
    English director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • Clubmans Moorgate House, 5-8 Dysart Street, London, EC2A 2BX, England

      IIF 5
  • Keam, Michael Lionel
    English leisure consultant born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Portland Tower, Portland Street, Manchester, M1 3LF

      IIF 6
  • Keam, Michael Lionel
    British born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
  • Keam, Michael Lionel
    British company director born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • 22-25, Dean Street, London, W1D 3RY, England

      IIF 8
  • Keam, Michael Lionel
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • 352, Fulham Road, London, SW10 9UH, England

      IIF 9
  • Keam, Michael Lionel
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 10
  • Keam, Michael Lionel
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 40, Dean Street, London, W1D 4PX, United Kingdom

      IIF 11
    • 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 12
  • Keam, Michael Lionel
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AD, England

      IIF 13
  • Keam, Michael Lionel
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 27 Gloucester Street, London, WC1 3AX, England

      IIF 14
  • Keam, Michael
    British company director born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • Clubmans, Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 15 IIF 16
  • Keam, Michael Lionel
    British consultant born in March 1942

    Registered addresses and corresponding companies
    • Longwood House, Boxley Road Walderslade Woods, Chatham, Kent, ME5 9LF

      IIF 17
  • Keam, Michael Lionel
    British director born in March 1942

    Registered addresses and corresponding companies
    • Longwood House, Boxley Road Walderslade Woods, Chatham, Kent, ME5 9LF

      IIF 18 IIF 19
  • Keam, Michael Lionel
    British retired born in March 1942

    Registered addresses and corresponding companies
    • 350, Old Brompton Road, London, SW5 9JU, United Kingdom

      IIF 20
  • Mr Michael Lionel Keam
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 21
    • 40, Dean Street, London, W1D 4PX, United Kingdom

      IIF 22
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 23
    • 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 24 IIF 25 IIF 26
  • Mr Michael Keam
    British born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • Clubmans, Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 27 IIF 28
  • Mr Michael Kionel Keam
    British born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • 352, Fulham Road, London, SW10 9UH, England

      IIF 29
  • Mr Michael Lionel Keam
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
  • Keam, Michael Lionel
    British

    Registered addresses and corresponding companies
    • Longwood House, Boxley Road Walderslade Woods, Chatham, Kent, ME5 9LF

      IIF 31 IIF 32
  • Keam, Michael Lionel
    British born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 33
    • 352, Fulham Road, London, SW10 9UH, United Kingdom

      IIF 34
    • 40, Dean Street, Soho, London, W1D 4PX, United Kingdom

      IIF 35 IIF 36
    • 55, Berwick Street, London, W1F 8SP

      IIF 37
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 38
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39 IIF 40
    • Monomark House, 27 Old Gloucester Street, Monomark House, London, WC1N 3AX, United Kingdom

      IIF 41
    • 17, 17 Kerry Hill Way, Maidstone, Maidstone, Kent, ME14 2GZ, United Kingdom

      IIF 42
    • 17, Kerry Hill Way, Maidstone, Kent, ME14 2GZ, England

      IIF 43
    • 17, Kerry Hill Way, Maidstone, Kent, ME14 2GZ, United Kingdom

      IIF 44
    • 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 45 IIF 46
    • 19, Ferndale Road, Southend-on-sea, SS2 4DS, England

      IIF 47
  • Keam, Michael Lionel, Mr.
    British born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 48 IIF 49
  • Keam, Michael
    British company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Leisure Consultancy, Rivington House, London, EC2A 3JF, United Kingdom

      IIF 50
  • Mr Michael Lionel Keam
    British born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AD, England

      IIF 51
    • 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 52
    • 352, Fulham Road, London, SW10 9UH, United Kingdom

      IIF 53
    • 40, Dean Street, Soho, London, W1D 4PX, United Kingdom

      IIF 54 IIF 55
    • 55, Berwick Street, London, W1F 8SP

      IIF 56
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 57 IIF 58
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 59 IIF 60
    • Monomark House, 27 Old Gloucester Street, Monomark House, London, WC1N 3AX, United Kingdom

      IIF 61
    • 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 62 IIF 63
    • 17, Kerry Hill Way, Maidstone, ME14 2GZ, United Kingdom

      IIF 64
    • 19, Ferndale Road, Southend-on-sea, SS2 4DS, England

      IIF 65
  • Keam, Michael

    Registered addresses and corresponding companies
    • 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 66
child relation
Offspring entities and appointments 36
  • 1
    64 OLD COMPTON STREET LTD
    - now 14724981
    SOHO AL DENTE LTD
    - 2023-04-04 14724981
    40 Dean Street, Soho, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-13 ~ 2023-04-30
    IIF 35 - Director → ME
    Person with significant control
    2023-03-13 ~ 2023-06-01
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 2
    ACE CATERING CO. LIMITED
    11790300
    352 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 3
    AMBASSADOR ENTERPRISES LIMITED
    03481707
    17 Kerry Hill Way, Maidstone, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    BERWICK STREET ENTERPRISES LIMITED
    08221324
    Townsend House, Dean Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-19 ~ 2013-03-30
    IIF 50 - Director → ME
  • 5
    BERWICK STREET KITCHEN LTD
    08299489
    55 Berwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    2017-03-30 ~ 2021-08-10
    IIF 37 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 6
    BLADES (SHEFFIELD) LIMITED
    - now 02974148
    HORIZON TRADING LIMITED
    - 1996-08-28 02974148
    Suite 5, 350 Old Brompton Road, London
    Dissolved Corporate (6 parents)
    Officer
    1994-10-06 ~ 2000-08-01
    IIF 17 - Director → ME
    1996-08-05 ~ 2000-07-31
    IIF 31 - Secretary → ME
  • 7
    CAPITAL TRADING & INVESTMENT GROUP LTD
    12696630
    17 Kerry Hill Way, Maidstone, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-06-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 8
    CAVENDISH PLC
    02897062
    27 Old Gloucester Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 13 - Director → ME
    1994-02-11 ~ 2000-08-01
    IIF 18 - Director → ME
    1999-01-01 ~ 2000-08-01
    IIF 32 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CHOICECO LIMITED
    02556623
    32a High Street, Esher, Surrey, Kt109rt
    Liquidation Corporate (5 parents)
    Officer
    (before 1992-11-08) ~ now
    IIF 19 - Director → ME
  • 10
    CONCISE RESIDENTIAL MANAGEMENT LTD
    - now 11500593
    CONCISE INVENTORY SOLUTIONS LIMITED - 2019-04-13
    19 Ferndale Road, Southend-on-sea, England
    Active Corporate (3 parents)
    Officer
    2020-03-10 ~ 2021-04-10
    IIF 47 - Director → ME
    Person with significant control
    2020-08-10 ~ 2021-04-10
    IIF 65 - Ownership of shares – 75% or more OE
  • 11
    CURTAIN ROAD LTD
    14738964
    18 The Broadway East Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-04-24 ~ 2023-11-03
    IIF 9 - Director → ME
    Person with significant control
    2023-04-24 ~ 2023-11-03
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ESSEX SPA GROUP LIMITED
    10012970
    27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-18 ~ 2016-08-11
    IIF 14 - Director → ME
  • 13
    FIRST CATERING LTD
    15806537
    New Forest Enterprise Centre Chapel Lane, Totton, Southampton, England
    Active Corporate (2 parents)
    Officer
    2024-06-27 ~ 2025-01-04
    IIF 44 - Director → ME
    2025-09-29 ~ 2026-02-12
    IIF 42 - Director → ME
    Person with significant control
    2024-06-27 ~ 2025-01-04
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 14
    FIRST HOSPITALITY LTD
    12298579
    Clubmans, Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 15
    GLOBAL GROUP PREMIER RACING CLUB LIMITED
    11892658
    Windover House, St. Ann Street, Salisbury, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-19 ~ dissolved
    IIF 48 - Director → ME
  • 16
    GLOBAL GROUP RACING LIMITED
    - now 11892644
    GLOBAL GROUP CHAMPION RACING CLUB LIMITED
    - 2020-05-21 11892644
    Windover House, St. Ann Street, Salisbury, England
    Active Corporate (2 parents)
    Officer
    2019-03-19 ~ now
    IIF 49 - Director → ME
  • 17
    GV MEDIA PLC
    - now 11603761
    BETEX RELOADED GROUP PLC
    - 2019-08-16 11603761
    BETEX RELOADED GROUP LIMITED
    - 2019-02-22 11603761
    Adventures Court Flat 32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (12 parents)
    Officer
    2018-11-26 ~ 2022-11-21
    IIF 40 - Director → ME
    Person with significant control
    2019-07-31 ~ 2019-08-13
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 18
    HOXTON RESTAURANT GROUP LIMITED
    10210044
    Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2016-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 19
    NUMBER ONE CLUBS LIMITED
    03636465
    27 Old Gloucester Street, London, England
    Active Corporate (11 parents)
    Officer
    2013-01-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 20
    OCS (SOHO) LTD
    14700511
    40 Dean Street, Soho, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-02 ~ 2023-03-02
    IIF 36 - Director → ME
    Person with significant control
    2023-03-02 ~ 2023-03-02
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 21
    OCS RESTAURANTS LIMITED
    09326135
    Clubmans - Moorgate House, 5-8 Dysart Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-25 ~ 2015-05-01
    IIF 3 - Director → ME
    2014-11-25 ~ 2015-05-01
    IIF 66 - Secretary → ME
  • 22
    PREMIER GRILL LTD
    - now 10412184
    BERWICK STREET GRILL LTD
    - 2019-11-04 10412184
    THE WAGYU BURGER CO. LIMITED
    - 2018-05-22 10412184 10406186
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    2016-10-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 25 - Has significant influence or control OE
  • 23
    RESTAURANT & BAR CO. LTD
    15705076
    352 Fulham Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 24
    SD BLOCK PLC
    - now 11655995
    STAGE DOOR ENTERTAINMENT GROUP PLC
    - 2021-04-09 11655995
    31st Floor, 40 Bank Street, London
    Liquidation Corporate (13 parents)
    Officer
    2018-11-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-11-14 ~ 2019-04-10
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 25
    SHAFTESBURY RESTAURANTS LIMITED
    08837200
    Clubmans Moorgate House, 5-8 Dysart Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 5 - Director → ME
  • 26
    SOHO DINING LIMITED
    06955990
    27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-09-15 ~ 2016-12-22
    IIF 2 - Director → ME
    Person with significant control
    2016-07-15 ~ 2016-12-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SOHO ENTERTAINMENTS LTD
    - now 10406186
    THE WAGU BURGER CO. LIMITED
    - 2017-02-23 10406186 10412184
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 28
    SOHO JOE LIMITED
    08170755 06856716
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-08-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 29
    SOHO KITCHEN LTD
    11060826
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    2017-11-13 ~ 2026-02-05
    IIF 45 - Director → ME
    Person with significant control
    2017-11-13 ~ 2026-02-05
    IIF 62 - Has significant influence or control OE
  • 30
    SOHO LIFE LIMITED
    - now 06856716
    SOHO JOE LIMITED
    - 2011-03-17 06856716 08170755
    PARTRIDGE ESTATES LIMITED
    - 2010-02-10 06856716
    C/o, Carmichael & Co, 2nd Floor Portland Tower Portland Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2009-04-20 ~ 2010-02-12
    IIF 20 - Director → ME
    2010-09-15 ~ dissolved
    IIF 6 - Director → ME
  • 31
    SOHO RESTAURANT GROUP LIMITED
    09951332
    40 Dean Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-11 ~ 2018-08-01
    IIF 11 - Director → ME
    Person with significant control
    2017-01-14 ~ 2018-08-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 32
    STAR CATERING CO. LTD
    12283322
    Clubmans, Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-28 ~ 2021-08-25
    IIF 15 - Director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 33
    THE TAP (CURTAIN ROAD) LTD
    - now 14833866
    CURTAIN ROAD GROUP LTD
    - 2023-06-01 14833866
    Monomark House 27 Old Gloucester Street, Monomark House, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    WEST ONE DINING LIMITED
    08168537
    22-25 Dean Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 8 - Director → ME
  • 35
    WEST ONE PROPERTY LTD
    14284247
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 36
    WESTMINSTER CONCIERGE SERVICES LIMITED
    - now 07368282
    THE SKY'S THE LIMITED
    - 2025-06-04 07368282
    MC SAND & CO. LTD - 2019-06-26
    NAVIGATOR CAPITAL PARTNERS LIMITED - 2019-03-26
    DOCTRINE MANAGEMENT LIMITED - 2018-06-12
    THE 999 DOCTRINE LIMITED - 2017-08-30
    49 Essex Road, Chingford, London
    Active Corporate (3 parents)
    Officer
    2025-05-29 ~ now
    IIF 46 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.