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. Paul William Frederick Kempe

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 5, Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 2 IIF 3
  • Mr Paul William Frederick Kempe
    British born in February 1957

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 76
  • Kempe, Paul William Frederick
    British property dealer born in February 1957

    Resident in United Kingdom

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

      IIF 77
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 78
  • Kempe, Paul William Frederick
    British property developer born in February 1957

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 80
    • icon of address 5, Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 81 IIF 82
  • Kempe, Paul William Frederick, Mr.
    British solicitor born in February 1957

    Resident in United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

      IIF 84
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 85
  • Kempe, Paul William Frederick
    born in February 1957

    Resident in United Kingdom

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

      IIF 86
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 87
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 88 IIF 89 IIF 90
  • Kempe, Paul William
    British director born in February 1957

    Resident in United Kingdom

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

      IIF 91
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 95
    • icon of address 2 Stafford Place, Weston-super-mare, BS23 2QZ, United Kingdom

      IIF 96
  • Kempe, Paul William Frederick
    British company director born in February 1957

    Resident in England

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

      IIF 97
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, England

      IIF 98 IIF 99
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

      IIF 100
    • icon of address 100, St. James Road, Northampton, NN5 5LF

      IIF 101
  • 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
    • icon of address 5, Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 109
  • Kempe, Paul William Frederick
    British solicitor born in February 1957

    Resident in England

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

      IIF 110
  • Mr Paul Kempe
    English born in February 2017

    Resident in England

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

      IIF 111
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address Innovation House, Hornbeam Business Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -47,117 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 65 - Director → ME
  • 3
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address Lynton House, 7-12,tavistock Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 55 - Director → ME
  • 5
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    38,895,032 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 53 - Director → ME
  • 8
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,068,965 GBP2024-03-31
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 95 - Director → ME
  • 10
    MINMAR (804) LIMITED - 2006-12-08
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,806,742 GBP2023-12-31
    Officer
    icon of calendar 2006-12-08 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,370,400 GBP2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    15,643,391 GBP2023-12-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 46 - Director → ME
  • 13
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    16,205,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,010 GBP2024-12-31
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 50 - Director → ME
  • 15
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    43,336,918 GBP2023-12-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 41 - Director → ME
  • 16
    CITY & PROVINCIAL PROPERTIES PLC - 2017-05-11
    SUNNY BANK DEVELOPMENTS LIMITED - 1984-08-30
    PLANCHOICE LIMITED - 1984-02-06
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    19,542,501 GBP2023-12-31
    Officer
    icon of calendar 1984-01-12 ~ now
    IIF 49 - Director → ME
  • 17
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-07-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 19
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85,786 GBP2016-12-31
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 78 - Director → ME
  • 20
    BLOMFIELD ROAD LIMITED - 2014-05-30
    MINMAR (1003) LIMITED - 2014-04-03
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,445,400 GBP2022-12-31
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    THE PINK FERRY LTD - 2021-05-11
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -450 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 8 - Has significant influence or controlOE
  • 22
    THE BEER COLLECTIVE LIMITED - 2020-03-02
    icon of address 1 Vincent Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    144,672 GBP2024-01-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 100 - Director → ME
  • 23
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -220,148 GBP2023-12-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 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
  • 24
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Lynton House, 7-12,tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    GOLDUST MUSIC PUBLISHING LIMITED - 2007-07-10
    icon of address Unit 6a, Tileyard Studios Tileyard Road, Kings Cross, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 104 - Director → ME
  • 28
    ROCHFORD PROPERTY COMPANY LIMITED - 1992-03-31
    icon of address 417 Finchley Road, Hampstead, London, Nw3
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-05 ~ dissolved
    IIF 102 - Director → ME
  • 29
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 54 - Director → ME
  • 30
    ATTIC SELF STORAGE KINGS CROSS HOLDINGS LIMITED - 2024-03-22
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 61 - Director → ME
  • 31
    HOLD PROPCO 1 LTD - 2024-01-12
    ATTIC SELF STORAGE KINGS CROSS PROPERTIES LIMITED - 2023-06-16
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    14,716,071 GBP2023-12-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 60 - Director → ME
  • 32
    TORCH 11 LIMITED - 2024-01-15
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -38,500 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    ATTIC SELF STORAGE HOLDINGS LIMITED - 2024-03-22
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 57 - Director → ME
  • 34
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    679,732 GBP2015-12-31
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-17 ~ dissolved
    IIF 77 - Director → ME
  • 37
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    289,573 GBP2015-12-31
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 39
    icon of address 62 Woodfall, Barnet, Greater London, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    225,292 GBP2024-07-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 106 - Director → ME
  • 40
    SPITFIRE HOLDINGS LIMITED - 2016-04-09
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 76 - Director → ME
  • 41
    ST CONGAR (CHIGWELL) LIMITED - 2015-11-27
    icon of address 2 Stafford Place, Weston-super-mare, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 75 - Director → ME
  • 42
    icon of address 2 Stafford Place, Weston-super-mare, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 96 - Director → ME
  • 43
    SUNNYBANK ENTERPRISE LIMITED - 1997-02-27
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    333,554 GBP2022-03-31
    Officer
    icon of calendar 1997-02-18 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 5 Marylebone Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    IIF 86 - LLP Designated Member → ME
  • 45
    TILEYARD MUSIC EDUCATION LTD - 2018-10-16
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,423,278 GBP2024-08-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 46
    icon of address Unit 23 2nd Floor Tileyard Studios, Tileyard Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,079 GBP2023-12-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 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
  • 47
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -920,510 GBP2023-12-31
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 45 - Director → ME
  • 48
    GOLDUST MEDIA LLP - 2013-02-14
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 49
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -229,802 GBP2024-03-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 47 - Director → ME
  • 50
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -283,087 GBP2024-03-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 94 - Director → ME
  • 51
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -117,022 GBP2023-12-31
    Officer
    icon of calendar 2013-10-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    KING BEER LIMITED - 2016-05-01
    W J KING BREWERS LIMITED - 2015-04-23
    BISHOPRIC INVESTMENTS LIMITED - 2010-07-19
    icon of address 1 Vincent Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -713,021 GBP2024-01-31
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 54
    THE SUSSEX BEER COMPANY LTD - 2021-05-11
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,113 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 9 - Has significant influence or controlOE
  • 55
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 39 - Director → ME
  • 56
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    SINGPOWER PROPERTY MANAGEMENT COMPANY LIMITED - 1996-01-08
    icon of address Lps Livingstone,wenzel House, Olds Approach, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,672 GBP2024-08-31
    Officer
    icon of calendar 1995-12-19 ~ 2006-10-09
    IIF 103 - Director → ME
  • 2
    icon of address 159a Chase Side, Enfield, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2003-04-16 ~ 2024-12-05
    IIF 97 - Director → ME
  • 3
    icon of address 67 Randolph Ave, Maida Vale, London
    Active Corporate (5 parents)
    Equity (Company account)
    9,256 GBP2024-04-04
    Officer
    icon of calendar 2003-04-25 ~ 2010-08-31
    IIF 110 - Director → ME
  • 4
    icon of address Prager Metis Llp, 5a Bear Lane, Southwark, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    112,449 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-31
    IIF 29 - Has significant influence or control OE
  • 5
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    15,643,391 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-06-21 ~ 2020-03-04
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,010 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-13 ~ 2018-05-22
    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
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    CITY & PROVINCIAL PROPERTIES PLC - 2017-05-11
    SUNNY BANK DEVELOPMENTS LIMITED - 1984-08-30
    PLANCHOICE LIMITED - 1984-02-06
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    19,542,501 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-21
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of address 1 Parkshot, Richmond, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2017-11-08
    IIF 108 - Director → ME
  • 9
    BLOMFIELD ROAD LIMITED - 2014-05-30
    MINMAR (1003) LIMITED - 2014-04-03
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,445,400 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-04
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    THE PINK FERRY LTD - 2021-05-11
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -450 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 2017-11-13 ~ 2017-11-15
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ 2023-12-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    THE BEER COLLECTIVE LIMITED - 2020-03-02
    icon of address 1 Vincent Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    144,672 GBP2024-01-31
    Officer
    icon of calendar 2017-11-13 ~ 2017-11-15
    IIF 66 - Director → ME
  • 12
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    26,683 GBP2022-06-30
    Officer
    icon of calendar 2011-09-09 ~ 2022-10-31
    IIF 58 - Director → ME
  • 13
    TORCH 11 LIMITED - 2024-01-15
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -38,500 GBP2023-12-31
    Officer
    icon of calendar 2022-10-17 ~ 2024-03-21
    IIF 73 - Director → ME
  • 14
    ATTIC SELF STORAGE HOLDINGS LIMITED - 2024-03-22
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-12 ~ 2018-05-23
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 15
    BRANDON ROAD N7 LTD - 2021-11-12
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -354,317 GBP2020-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2021-07-02
    IIF 63 - Director → ME
  • 16
    FALLDEEP LIMITED - 1982-05-10
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    186,189 GBP2023-12-31
    Officer
    icon of calendar 2006-11-09 ~ 2010-11-17
    IIF 105 - Director → ME
  • 17
    ROSSKIRK LIMITED - 1984-05-14
    icon of address 19 Randolph Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    icon of calendar 2014-03-05 ~ 2021-03-29
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-29
    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
  • 18
    THE FLAT CAP CAFE LTD - 2010-06-25
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,605,451 GBP2022-06-30
    Officer
    icon of calendar 2011-08-16 ~ 2022-10-31
    IIF 74 - Director → ME
  • 19
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -920,510 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    6 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ 2021-02-18
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-02-18
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 21
    KING BEER LIMITED - 2016-05-01
    W J KING BREWERS LIMITED - 2015-04-23
    BISHOPRIC INVESTMENTS LIMITED - 2010-07-19
    icon of address 1 Vincent Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -713,021 GBP2024-01-31
    Officer
    icon of calendar 2017-11-15 ~ 2017-11-15
    IIF 98 - Director → ME
  • 22
    THE SUSSEX BEER COMPANY LTD - 2021-05-11
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,113 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2017-11-15 ~ 2017-11-15
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2023-12-15
    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
  • 23
    TILEYARD IMPACT CIC - 2021-11-08
    TILEYARD IMPACT LTD - 2019-06-17
    icon of address 13 Wakefield Gardens, Upper Norwood, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-29 ~ 2021-11-23
    IIF 83 - Director → 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.