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 Keith Bastian

    Related profiles found in government register
  • Mr Keith Bastian
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Westwood Park Trading Estate, Concord Road, London, W3 0TH, United Kingdom

      IIF 1 IIF 2
  • Mr Keith Cornelius Bastian
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bastian, Keith Cornelius
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20, North Mills, Frog Island, Leicester, LE3 5DH, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 19-20, North Mills, Frog Island, Leicester, Leicestershire, LE3 5DH, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 19-20, North Mills, Frog Island, Leicester, Leicestershire, LE3 5DL, United Kingdom

      IIF 30
    • icon of address 22, Westwood Park Trading Estate, Concord Road, London, W3 0TH, United Kingdom

      IIF 31 IIF 32
  • Bastian, Keith Cornelius
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Merchant Square, London, W2 1AY, England

      IIF 33
    • icon of address 109, Northampton Road, Brixworth, Northampton, NN6 9BU, Great Britain

      IIF 34
  • Bastian, Keith Cornelius
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, North Mills, Frog Island, Leicester, LE3 5DL, United Kingdom

      IIF 35
    • icon of address 19-20, North Mills, Frog Island, Leicester, Leicestershire, LE3 5DH, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Northbridge Place, Frog Island, Leicester, Leicestershire, LE3 5DH, England

      IIF 41
    • icon of address 22, Westwood Park Trading Estate, Concord Road, London, W3 0TH, United Kingdom

      IIF 42
  • Mr Keith Cornelius Bastian
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ckr House, 70 East Hill, Dartford, Kent, DA1 1RZ, England

      IIF 43
    • icon of address 19-20, North Mills, Frog Island, Leicester, Leicestershire, LE3 5DH, United Kingdom

      IIF 44 IIF 45
    • icon of address 22, Westwood Park Trading Estate, Concord Road, London, W3 0TH, United Kingdom

      IIF 46
    • icon of address 33 Warple Mews, Warple Way, London, W3 0RX, England

      IIF 47
    • icon of address 5 Merchant Square, London, W2 1AY, England

      IIF 48
  • Bastian, Keith Cornelius
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ckr House, 70 East Hill, Dartford, Kent, DA1 1RZ, England

      IIF 49 IIF 50
    • icon of address 19-20, North Mills, Frog Island, Leicester, LE3 5DH, United Kingdom

      IIF 51
  • Bastian, Keith Cornelius
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20, North Mills, Frog Island, Leicester, LE3 5DH, England

      IIF 52
    • icon of address 19-20, North Mills, Frog Island, Leicester, LE3 5DH, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Bastian, Keith Cornelius
    British

    Registered addresses and corresponding companies
    • icon of address 19-20, North Mills, Frog Island, Leicester, Leicestershire, LE3 5DH

      IIF 56
  • Bastian, Keith Cornelius

    Registered addresses and corresponding companies
    • icon of address 19-20, North Mills, Frog Island, Leicester, Leicestershire, LE3 5DH, United Kingdom

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 16 North Mills Frog Island, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2018-10-04 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Granville Hall, Granville Road, Leicester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    889,829 GBP2023-06-29 ~ 2024-06-28
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 27 - Director → ME
    icon of calendar 2017-09-20 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Granville Hall, Granville Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Granville Hall, Granville Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ECORAD LIMITED - 2015-07-07
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,850 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 19-20 North Mills Frog Island, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FISCHER ENERGY LIMITED - 2016-11-01
    icon of address Granville Hall, Granville Road, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,267 GBP2024-06-28
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 25 - Director → ME
    icon of calendar 2016-11-01 ~ now
    IIF 56 - Secretary → ME
  • 10
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    406,863 GBP2024-06-29
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 5 Merchant Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 Merchant Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,667,042 GBP2024-06-30
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 16 Northmills Frog Island, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CALORRAD UK LIMITED - 2015-05-19
    STORAGE HEATERS LIMITED - 2016-07-25
    FOXGLOVE ENERGY LIMITED - 2017-11-17
    FOXGLOVE ASSET LEASING LIMITED - 2020-01-10
    icon of address 19-20 North Mills, Frog Island, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -62,910 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Granville Hall, Granville Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    197,045 GBP2024-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Granville Hall, Granville Road, Leicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    NET ZERO PLANET LIMITED - 2023-09-15
    icon of address Mjr Granville Hall, Granville Road, Leicester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,666 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ELEKTROSTORE LIMITED - 2017-11-21
    JAWOTHERM UK LIMITED - 2015-12-04
    icon of address Northbridge Place, Frog Island, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,928 GBP2023-06-29
    Officer
    icon of calendar 2021-02-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ 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
  • 20
    icon of address Granville Hall, Granville Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address Granville Hall, Granville Road, Leicester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Granville Hall, Granville Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    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
  • 23
    icon of address 16 North Mills Frog Island, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-04 ~ 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
  • 24
    icon of address Granville Hall, Granville Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    411,696 GBP2024-06-29
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    464,971 GBP2024-06-29
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Northbridge Place, Frog Island, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 41 - Director → ME
  • 27
    icon of address Ckr House, 70 East Hill, Dartford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    FREDDIE AND OLIVIA LIMITED - 2024-09-05
    icon of address Ckr House, 70 East Hill, Dartford, Kent, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 49 - Director → ME
Ceased 9
  • 1
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-05-03 ~ 2019-12-02
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FISCHER ENERGY LIMITED - 2016-11-01
    icon of address Granville Hall, Granville Road, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,267 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-11-24
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    KEITH BASTIAN LIMITED - 2010-06-22
    icon of address 5 Merchant Square, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    11,737,909 GBP2024-06-29
    Officer
    icon of calendar 2006-12-07 ~ 2011-03-25
    IIF 34 - Director → ME
    icon of calendar 2012-03-08 ~ 2024-01-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 5 Merchant Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    479,669 GBP2024-06-30
    Officer
    icon of calendar 2016-11-07 ~ 2024-01-17
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2021-11-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 5
    icon of address 16 North Mills, Frog Island, Leicester, Leiceshire, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    153,993,116 GBP2024-06-29
    Officer
    icon of calendar 2016-06-30 ~ 2022-03-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-11-13
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -62,910 GBP2024-06-30
    Officer
    icon of calendar 2020-11-04 ~ 2024-02-12
    IIF 53 - Director → ME
  • 7
    icon of address Granville Hall, Granville Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    197,045 GBP2024-06-29
    Officer
    icon of calendar 2020-11-04 ~ 2023-07-24
    IIF 54 - Director → ME
  • 8
    icon of address Granville Hall, Granville Road, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-11 ~ 2024-06-11
    IIF 42 - Director → ME
  • 9
    ZOG GAS LTD - 2020-03-05
    icon of address 19-20 North Mills, Frog Island, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,548,991 GBP2024-06-30
    Officer
    icon of calendar 2022-03-17 ~ 2022-04-01
    IIF 52 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.