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

Kempe, Paul William Frederick

    Related profiles found in government register
  • Kempe, Paul William Frederick
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5, Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 1
  • Kempe, Paul William Frederick
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 2
    • The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, England

      IIF 3 IIF 4
    • 100, St. James Road, Northampton, NN5 5LF

      IIF 5
  • Kempe, Paul William Frederick
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Kempe, Paul William Frederick
    British none born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5, Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 11
  • Kempe, Paul William Frederick
    British solicitor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 Marylebone Mews, London, W1G 8PX

      IIF 12
  • Kempe, Paul William Frederick
    British born in February 1957

    Resident in Monaco

    Registered addresses and corresponding companies
  • Kempe, Paul William Frederick
    British director born in February 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • 5, Marylebone Mews, London, W1G 8PX, England

      IIF 38
  • Kempe, Paul William Frederick
    born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Marylebone Mews, London, W1G 8PX

      IIF 39
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Kempe, Paul William Frederick
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 43
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 44
    • 2 Stafford Place, Weston-super-mare, BS23 2QZ, United Kingdom

      IIF 45
  • Kempe, Paul William Frederick
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, United Kingdom

      IIF 46
    • 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 47
    • 5, Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 54 IIF 55
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT, Uk

      IIF 56
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Lynton House, 7-12,tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 61
    • 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 62
  • Kempe, Paul William Frederick
    British property dealer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 63
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 64
  • Kempe, Paul William Frederick
    British property developer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Marylebone Mews, London, W1G 8PX, England

      IIF 65
  • Kempe, Paul William Frederick
    born in February 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, SE1 2TU, England

      IIF 66
  • Kempe, Paul William Frederick, Mr.
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 67
  • Kempe, Paul William Frederick, Mr.
    British solicitor born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Wakefield Gardens, Upper Norwood, London, SE19 2NR, United Kingdom

      IIF 68
  • Mr Paul William Frederick Kempe
    British born in February 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • Second Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1ER, England

      IIF 69
    • 1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, SE1 2TU, England

      IIF 70 IIF 71 IIF 72
    • 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 76 IIF 77
    • 5 Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 78 IIF 79
  • Mr. Paul William Frederick Kempe
    British born in February 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • 5, Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 80
  • Kempe, Paul William
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Stafford Place, Weston-super-mare, BS23 2QZ, United Kingdom

      IIF 81
  • Kempe, Paul William
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, United Kingdom

      IIF 82
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 83
  • Mr Paul William Frederick Kempe
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Paul William Frederick Kempe
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Marylebone Mews, London, W1G 8PX, England

      IIF 109
    • 5, Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 110
  • Mr Paul Kempe
    English born in February 2017

    Resident in England

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 111
child relation
Offspring entities and appointments 68
  • 1
    100 WARWICK GARDENS LIMITED
    - now 03096544
    SINGPOWER PROPERTY MANAGEMENT COMPANY LIMITED
    - 1996-01-08 03096544
    Lps Livingstone,wenzel House, Olds Approach, Watford, England
    Active Corporate (10 parents)
    Officer
    1995-12-19 ~ 2006-10-09
    IIF 7 - Director → ME
  • 2
    2 BEAUMONT CRESCENT LTD
    11343385
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 97 - Right to appoint or remove directors OE
  • 3
    2-WORK TILEYARD NORTH LIMITED
    15071986
    Innovation House, Hornbeam Business Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-08-15 ~ now
    IIF 44 - Director → ME
  • 4
    28 MAIDA AVENUE LIMITED
    01694265
    159a Chase Side, Enfield, United Kingdom
    Active Corporate (11 parents)
    Officer
    2003-04-16 ~ 2024-12-05
    IIF 2 - Director → ME
  • 5
    67 RANDOLPH AVENUE LIMITED
    02534781 01621867... (more)
    67 Randolph Ave, Maida Vale, London
    Active Corporate (13 parents)
    Officer
    2003-04-25 ~ 2010-08-31
    IIF 12 - Director → ME
  • 6
    AMPLIFI LLP
    OC358989
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-22 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    ARNOLD MUSIC PUBLISHING LIMITED
    08497374
    Prager Metis Llp, 5a Bear Lane, Southwark, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-31
    IIF 100 - Has significant influence or control OE
  • 8
    ATTIC SELF STORAGE PROP CO 2 LTD
    14834846
    Lynton House, 7-12,tavistock Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-04-28 ~ dissolved
    IIF 49 - Director → ME
  • 9
    BIO QUANTUM LTD
    07307920
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BRIGGENS ESTATE 1 LIMITED
    11175453 12782502... (more)
    Sky View Argosy Road, East Midlands Airport, East Midlands, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2018-01-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BRIGGENS ESTATE 2 LIMITED
    12782502 11175453... (more)
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-07-31 ~ dissolved
    IIF 48 - Director → ME
  • 12
    BRIGGENS ESTATE LLP
    OC333637 11175453... (more)
    1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, England
    Active Corporate (4 parents)
    Officer
    2007-12-18 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CITY & PROVINCIAL (GREAT MISSENDEN) LTD
    08750991
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-28 ~ dissolved
    IIF 83 - Director → ME
  • 14
    CITY & PROVINCIAL (WORTHING) LIMITED
    - now 06014487
    MINMAR (804) LIMITED
    - 2006-12-08 06014487 06014397... (more)
    1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, England
    Active Corporate (7 parents)
    Officer
    2006-12-08 ~ now
    IIF 18 - Director → ME
  • 15
    CITY & PROVINCIAL INVESTMENTS LIMITED
    10812180
    1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-06-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 16
    CITY & PROVINCIAL PROPERTIES FINANCE LIMITED
    10812677
    1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, England
    Active Corporate (8 parents)
    Officer
    2017-06-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-06-21 ~ 2020-03-04
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CITY & PROVINCIAL PROPERTIES HOLDINGS 2 LTD
    11307597 10817219
    1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-04-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CITY & PROVINCIAL PROPERTIES HOLDINGS LIMITED
    10817219 11307597
    1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-06-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-06-13 ~ 2018-05-22
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 111 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 111 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 19
    CITY & PROVINCIAL PROPERTIES INVESTMENTS LTD
    10782974
    1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2017-05-22 ~ now
    IIF 17 - Director → ME
  • 20
    CITY & PROVINCIAL PROPERTIES LIMITED
    - now 01782005 12490604
    CITY & PROVINCIAL PROPERTIES PLC
    - 2017-05-11 01782005 12490604
    SUNNY BANK DEVELOPMENTS LIMITED
    - 1984-08-30 01782005
    PLANCHOICE LIMITED
    - 1984-02-06 01782005
    1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    1984-01-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-21
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    CITY & PROVINCIAL PROPERTIES W1 LTD
    12490604 01782005... (more)
    1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2020-02-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    CITY AND PROVINCIAL PROPERTIES (UK) LIMITED
    06306522
    4th Floor 95 Gresham Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-07-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 23
    CLARENDON MEWS LIMITED
    09094782
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-06-20 ~ dissolved
    IIF 64 - Director → ME
  • 24
    CPP LONDON PROPERTIES LIMITED
    - now 08850850
    BLOMFIELD ROAD LIMITED
    - 2014-05-30 08850850
    MINMAR (1003) LIMITED
    - 2014-04-03 08850850 04482928... (more)
    1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, England
    Active Corporate (6 parents)
    Officer
    2014-04-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-03-04
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    DESIGN TO DRINK HOLDINGS LIMITED
    - now 09631574
    THE PINK FERRY LTD
    - 2021-05-11 09631574
    100 St. James Road, Northampton
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2017-11-15 ~ dissolved
    IIF 5 - Director → ME
    2017-11-13 ~ 2017-11-15
    IIF 56 - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 87 - Has significant influence or control OE
    2019-04-26 ~ 2023-12-15
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    DESIGN TO DRINK LIMITED
    - now 09471818
    THE BEER COLLECTIVE LIMITED
    - 2020-03-02 09471818
    3rd Floor The Coade, 98 Vauxhall Walk, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2017-11-13 ~ 2017-11-15
    IIF 55 - Director → ME
    2017-11-15 ~ now
    IIF 28 - Director → ME
  • 27
    DEVIATE DIGITAL LTD
    10575569
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2017-01-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    EGEN ENERGY LTD
    07294021
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-06-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    FLAT CAP COFFEE CO LTD
    07598167
    300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (15 parents)
    Officer
    2011-09-09 ~ 2022-10-31
    IIF 51 - Director → ME
  • 30
    GARAGE PROPERTIES 2 LTD
    14834756
    Lynton House, 7-12,tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    GO GABA LIMITED
    09161812
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    GOLDUST MUSIC LIMITED
    - now 05921267
    GOLDUST MUSIC PUBLISHING LIMITED - 2007-07-10
    Unit 6a, Tileyard Studios Tileyard Road, Kings Cross, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 8 - Director → ME
  • 33
    HARVINGTON PROPERTIES (WALES) LIMITED
    - now 02693832 02069071
    ROCHFORD PROPERTY COMPANY LIMITED
    - 1992-03-31 02693832
    417 Finchley Road, Hampstead, London, Nw3
    Dissolved Corporate (4 parents)
    Officer
    1992-03-05 ~ dissolved
    IIF 6 - Director → ME
  • 34
    HOLD MANAGEMENT LTD
    15316966
    1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, England
    Active Corporate (7 parents)
    Officer
    2023-11-29 ~ now
    IIF 33 - Director → ME
  • 35
    HOLD MIDCO LTD
    - now 12992667
    ATTIC SELF STORAGE KINGS CROSS HOLDINGS LIMITED
    - 2024-03-22 12992667
    1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2020-11-03 ~ 2025-03-31
    IIF 53 - Director → ME
  • 36
    HOLD MY BRICKS LTD
    - now 13000263
    HOLD PROPCO 1 LTD
    - 2024-01-12 13000263 14423122... (more)
    ATTIC SELF STORAGE KINGS CROSS PROPERTIES LIMITED
    - 2023-06-16 13000263
    1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2020-11-05 ~ now
    IIF 36 - Director → ME
  • 37
    HOLD PROPCO 1 LTD
    - now 14423122 13000263... (more)
    TORCH 11 LIMITED
    - 2024-01-15 14423122
    1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, England
    Active Corporate (6 parents)
    Officer
    2022-10-17 ~ 2024-03-21
    IIF 61 - Director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    HOLD TOPCO LTD
    - now 11307569
    ATTIC SELF STORAGE HOLDINGS LIMITED
    - 2024-03-22 11307569
    1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2018-04-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-04-12 ~ 2018-05-23
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 39
    INTEGRITAS INVESTMENTS LTD
    09388260
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    JEFFREYS PLACE DEVELOPMENTS LTD
    09337476
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 41
    KADANS SCIENCE PARTNER 7 UK LIMITED - now
    BRANDON ROAD N7 LTD
    - 2021-11-12 11726088
    1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (12 parents)
    Officer
    2018-12-13 ~ 2021-07-02
    IIF 54 - Director → ME
  • 42
    LAW 2380 LIMITED
    04485551 04566419... (more)
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-07-17 ~ dissolved
    IIF 63 - Director → ME
  • 43
    LITTLE VENICE GARDEN AMENITY LIMITED
    - now 01558010
    FALLDEEP LIMITED - 1982-05-10
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (39 parents)
    Officer
    2006-11-09 ~ 2010-11-17
    IIF 9 - Director → ME
  • 44
    LYNTON HOUSE HOLDINGS LIMITED
    10761806
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-05-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 45
    MILLSTONE BUILDING MANAGEMENT LIMITED
    - now 01799178
    ROSSKIRK LIMITED - 1984-05-14
    19 Randolph Road, London
    Dissolved Corporate (9 parents)
    Officer
    2014-03-05 ~ 2021-03-29
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-29
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    NOTES : MUSIC & COFFEE LTD
    - now 07176524
    THE FLAT CAP CAFE LTD - 2010-06-25
    300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (17 parents)
    Officer
    2011-08-16 ~ 2022-10-31
    IIF 62 - Director → ME
  • 47
    PKGV DORSUBCO1 LTD - now
    CLICK&INVEST LIMITED
    - 2025-05-07 11039427
    1 Parkshot, Richmond, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2017-10-31 ~ 2017-11-08
    IIF 1 - Director → ME
  • 48
    REDCLIFFE PARADE LTD
    09262954
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    REIMAGINE RECORDS LTD
    14262145
    62 Woodfall, Barnet, Greater London, Herts, England
    Active Corporate (5 parents)
    Officer
    2022-10-17 ~ 2025-08-22
    IIF 38 - Director → ME
  • 50
    SPITFIRE AUDIO HOLDINGS LIMITED
    - now 09857384
    SPITFIRE HOLDINGS LIMITED - 2016-04-09
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (9 parents)
    Officer
    2016-06-08 ~ 2025-04-23
    IIF 43 - Director → ME
  • 51
    ST CONGAR PROVINCIAL (CHIGWELL) LIMITED
    - now 09889925
    ST CONGAR (CHIGWELL) LIMITED - 2015-11-27
    2 Stafford Place, Weston-super-mare, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-12-03 ~ now
    IIF 45 - Director → ME
  • 52
    ST CONGAR PROVINCIAL LIMITED
    09882696
    2 Stafford Place, Weston-super-mare, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-12-15 ~ now
    IIF 81 - Director → ME
  • 53
    SUNNYBANK ENTERPRISES LIMITED
    - now 03320072
    SUNNYBANK ENTERPRISE LIMITED
    - 1997-02-27 03320072
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1997-02-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    THE BOTTLE STORE QUADRANT LLP
    OC323919
    5 Marylebone Mews, London
    Dissolved Corporate (2 parents)
    Officer
    2006-11-14 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 55
    TILEYARD EDUCATION LTD
    - now 09959654
    TILEYARD MUSIC EDUCATION LTD
    - 2018-10-16 09959654
    1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-01-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 56
    TILEYARD LONDON LTD
    12245189
    1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-10-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    TILEYARD MUSIC & MEDIA LIMITED
    09459869
    1st Floor, Unit 23 Tileyard Studios, Tileyard Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-02-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    TILEYARD MUSIC LLP
    - now OC371434
    GOLDUST MEDIA LLP
    - 2013-02-14 OC371434
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to surplus assets - More than 25% but not more than 50% OE
  • 59
    TILEYARD MUSIC PUBLISHING LIMITED
    08511653
    1st Floor, Unit 23 Tileyard Studios, Tileyard Road, London, England
    Active Corporate (4 parents)
    Officer
    2013-05-01 ~ now
    IIF 15 - Director → ME
  • 60
    TILEYARD RECORDS LIMITED
    13918489
    1st Floor, Unit 23 Tileyard Studios, Tileyard Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-02-16 ~ now
    IIF 16 - Director → ME
  • 61
    TILEYARD STUDIOS CAFE LTD
    08718869
    1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, England
    Active Corporate (2 parents)
    Officer
    2013-10-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    TILEYARD X LIMITED
    13821031
    1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-12-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    TWO BEAUMONT CRESCENT MANAGEMENT LTD
    12442920
    Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (14 parents)
    Officer
    2020-02-05 ~ 2021-02-18
    IIF 67 - Director → ME
    Person with significant control
    2020-02-05 ~ 2021-02-18
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 64
    TWO TRIBES BREWING LTD
    - now 03860428
    KING BEER LIMITED - 2016-05-01
    W J KING BREWERS LIMITED - 2015-04-23
    BISHOPRIC INVESTMENTS LIMITED - 2010-07-19
    3rd Floor The Coade, 98 Vauxhall Walk, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2017-11-13 ~ now
    IIF 29 - Director → ME
    2017-11-15 ~ 2017-11-15
    IIF 3 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 65
    TWO TRIBES HOLDINGS LIMITED
    - now 07262339
    THE SUSSEX BEER COMPANY LTD
    - 2021-05-11 07262339
    3rd Floor The Coade, 98 Vauxhall Walk, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2017-11-13 ~ now
    IIF 27 - Director → ME
    2017-11-15 ~ 2017-11-15
    IIF 4 - Director → ME
    Person with significant control
    2019-03-21 ~ 2023-12-15
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-12-16 ~ now
    IIF 76 - Has significant influence or control OE
  • 66
    URBAN LEISURE (KX) LIMITED
    16362714
    3rd Floor The Coade, 98 Vauxhall Walk, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-03 ~ now
    IIF 30 - Director → ME
  • 67
    WALLINGFORD ST MARTINS LLP
    OC387050
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    WE ARE IMPACT CIC
    - now 12003985
    TILEYARD IMPACT CIC
    - 2021-11-08 12003985 11885122
    TILEYARD IMPACT LTD - 2019-06-17
    13 Wakefield Gardens, Upper Norwood, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-07-29 ~ 2021-11-23
    IIF 68 - 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.