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

Kempinska, Maria Zofia

    Related profiles found in government register
  • Kempinska, Maria Zofia
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 B, Chancellors Street, London, W6 9RN

      IIF 1 IIF 2
    • icon of address 5, Mayfield Avenue, London, W4 1PN

      IIF 3
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 4
    • icon of address Elm, Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Elm Park House, Elm Park Court, London, Pinner, Middlesex, HA5 3NN, England

      IIF 8
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 9 IIF 10 IIF 11
    • icon of address Blue Skies House, Butlers Leap, Rugby, Warwickshire, CV21 3RQ, England

      IIF 12
  • Kempinska, Maria Zofia
    British entrepreneur born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mayfield Avenue, London, W4 1PN, United Kingdom

      IIF 13
  • Kempinska, Maria Zofia
    British manager born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mayfield Ave, Chiswick, London, W4 1PN, England

      IIF 14
    • icon of address 5, Mayfield Ave, Chiswick, W4 1PN, England

      IIF 15
  • Kempinska, Maria Zofia
    British none born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Chancellors Street, London, W6 9RN

      IIF 16
  • Kempinska, Maria Zofia, Dr
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Upham Park Road, Chiswick, London, Middx, W4 1PQ, United Kingdom

      IIF 17
    • icon of address Flat A, 25 Upham Park Road, London, W4 1PQ, England

      IIF 18
  • Kempinska, Maria Zofia, Dr
    British director and company secretary born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, 25 Upham Park Road, London, W4 1PQ, England

      IIF 19
  • Kempinska, Maria Zofia, Dr
    British entertainment director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Fairway, London, SW20 9DN, England

      IIF 20
  • Kempinska, Maria Zofia
    born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mayfield Avenue, London, W4 1PN

      IIF 21 IIF 22 IIF 23
    • icon of address No 5, Mayfield Avenue, London, W4 1PN, United Kingdom

      IIF 24
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 25
  • Kempinska, Maria Zofia
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kempinska, Maria Zofia, Dr
    born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Watling Gate 1, 297 - 303 Edgware Road, London, NW9 6NB, United Kingdom

      IIF 29
    • icon of address 111 Watling Gate 1 297-303, Edgware Road, London, NW9 6NB, United Kingdom

      IIF 30 IIF 31
  • Kempinska, Maria Zofia, Dr
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kempinska, Maria Zofia, Dr
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Beverley Lane, Kingston Upon Thames, Surrey, KT2 7EE, United Kingdom

      IIF 35
  • Kempinska-davy, Maria Zofia
    born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rupert Road, London, W4 1LU

      IIF 36
  • Kencpinska Davy, Maria Zofia
    born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rupert Road, Chiswick, London, W4 1LU

      IIF 37
  • Dr Maria Zofia Kempinska
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Upham Park Road, Chiswick, London, Middx, W4 1PQ, United Kingdom

      IIF 38
    • icon of address 60, Fairway, London, SW20 9DN, England

      IIF 39
    • icon of address Flat A, 25 Upham Park Road, London, W4 1PQ, England

      IIF 40 IIF 41
  • Dr Maria Zofia Kempinska
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    ALBERMARLE RETAIL PROPERTIES LLP - 2010-02-08
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (59 parents, 4 offsprings)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 24 - LLP Member → ME
  • 2
    icon of address 111 Watling Gate 1 297 - 303 Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 3
    icon of address 111 Watling Gate 1 297-303 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 4
    icon of address 111 Watling Gate 1 297-303 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 5
    icon of address 16 Boileau Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    icon of address 16 Boileau Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    icon of address Flat A, 25 Upham Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    icon of address 60 Fairway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    icon of address 5 Mayfield Ave, Chiswick, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 15 Belmont Terrace, Chiswick, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 16 Boileau Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    icon of address Flat A, 25 Upham Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    icon of address Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 6 - Director → ME
  • 14
    JONGLEURS MUSIC LIMITED - 2007-11-12
    icon of address 20b Chancellors Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 3 - Director → ME
  • 15
    BLUJAY TUNES LIMITED - 2007-11-06
    JAMJAH RECORDS LIMITED - 2005-08-11
    BASELOG LIMITED - 2001-05-08
    icon of address Elm Park House Elm Park Court, London, Pinner, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address The Riverside Business Centre, Fort Road, Tilbury, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 25a Upham Park Road, Chiswick, London, Middx, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 19
    PEMBROOK MEDIA LLP - 2003-08-22
    icon of address C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (153 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 37 - LLP Member → ME
Ceased 18
  • 1
    icon of address Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2005-03-28
    IIF 23 - LLP Designated Member → ME
  • 2
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2017-11-30
    IIF 22 - LLP Designated Member → ME
  • 3
    ALBEMARLE 6 LLP - 2005-04-07
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2011-02-22
    IIF 21 - LLP Designated Member → ME
  • 4
    icon of address 26a Russell Court, Cambridge, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    110,194 GBP2023-12-31
    Officer
    icon of calendar 2005-09-20 ~ 2011-09-01
    IIF 26 - Director → ME
  • 5
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -630,666 GBP2023-12-31
    Officer
    icon of calendar 2006-12-20 ~ 2012-08-14
    IIF 4 - Director → ME
  • 6
    icon of address Unit E Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2014-10-24
    IIF 1 - Director → ME
  • 7
    icon of address Cirrus Professional Services Unit 30 The Derwent Business Centre, Clarke Street, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2014-10-24
    IIF 5 - Director → ME
  • 8
    icon of address Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2014-10-24
    IIF 7 - Director → ME
  • 9
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2014-10-24
    IIF 2 - Director → ME
  • 10
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2014-10-24
    IIF 9 - Director → ME
  • 11
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2014-10-24
    IIF 10 - Director → ME
  • 12
    icon of address 165 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2013-02-04
    IIF 16 - Director → ME
  • 13
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-06 ~ 2012-08-14
    IIF 25 - LLP Designated Member → ME
  • 14
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2014-10-24
    IIF 11 - Director → ME
  • 15
    LOCKOUT SONGS LIMITED - 2009-03-20
    BLUJAY MUSIC LIMITED - 2007-11-06
    CAPEDALE LIMITED - 2003-11-10
    icon of address The Turret, Flat A, 1 St. Mary's Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,274 GBP2024-03-31
    Officer
    icon of calendar 2006-05-09 ~ 2009-02-19
    IIF 28 - Director → ME
  • 16
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2020-04-12
    IIF 27 - Director → ME
  • 17
    HELIMED TRADING COMPANY LIMITED - 2011-09-28
    icon of address Blue Skies House, Butlers Leap, Rugby, Warwickshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2018-11-21
    IIF 12 - Director → ME
  • 18
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,030 GBP2020-04-05
    Officer
    icon of calendar 2004-04-05 ~ 2021-03-22
    IIF 36 - LLP Member → 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.