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

Kempe, Paul William Frederick

    Related profiles found in government register
  • 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 1
    • The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, England

      IIF 2 IIF 3
    • 1, Vincent Square, London, SW1P 2PN, England

      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 13
  • 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 14
  • Kempe, Paul William Frederick
    born in February 1957

    Resident in United Kingdom

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

      IIF 15
    • 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 16
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 17 IIF 18 IIF 19
  • 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
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

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

      IIF 60
  • 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 61
  • Mr Paul William Frederick Kempe
    British born in February 1957

    Resident in England

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

      IIF 62
    • 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 63
  • 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, England

      IIF 64
    • 5, Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 65 IIF 66
  • 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 67
  • 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 68
    • 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 72
    • 2 Stafford Place, Weston-super-mare, BS23 2QZ, United Kingdom

      IIF 73
  • 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 108
    • 5, Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 109 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
Active 56
  • 1
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
  • 2
    Innovation House, Hornbeam Business Park, Harrogate, North Yorkshire, United Kingdom
    Corporate (6 parents)
    Officer
    2023-08-15 ~ now
    IIF 47 - director → ME
  • 3
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-10-22 ~ dissolved
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    Lynton House, 7-12,tavistock Square, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2023-04-28 ~ dissolved
    IIF 37 - director → ME
  • 5
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-08 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 6
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    38,895,032 GBP2023-12-31
    Officer
    2018-01-29 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-07-31 ~ dissolved
    IIF 35 - director → ME
  • 8
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,068,965 GBP2024-03-31
    Officer
    2007-12-18 ~ now
    IIF 16 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2013-10-28 ~ dissolved
    IIF 72 - director → ME
  • 10
    MINMAR (804) LIMITED - 2006-12-08
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,806,742 GBP2023-12-31
    Officer
    2006-12-08 ~ now
    IIF 25 - director → ME
  • 11
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,370,400 GBP2023-12-31
    Officer
    2017-06-09 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 12
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    15,643,391 GBP2023-12-31
    Officer
    2017-06-09 ~ now
    IIF 28 - director → ME
  • 13
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    16,205,000 GBP2022-12-31
    Officer
    2018-04-12 ~ now
    IIF 44 - director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 14
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,010 GBP2023-12-31
    Officer
    2017-06-13 ~ now
    IIF 32 - director → ME
  • 15
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    43,336,918 GBP2023-12-31
    Officer
    2017-05-22 ~ now
    IIF 23 - director → ME
  • 16
    CITY & PROVINCIAL PROPERTIES PLC - 2017-05-11
    SUNNY BANK DEVELOPMENTS LIMITED - 1984-08-30
    PLANCHOICE LIMITED - 1984-02-06
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    19,542,501 GBP2023-12-31
    Officer
    1984-01-12 ~ now
    IIF 31 - director → ME
  • 17
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2020-02-28 ~ now
    IIF 65 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 18
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-07-09 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 19
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -85,786 GBP2016-12-31
    Officer
    2014-06-20 ~ dissolved
    IIF 60 - director → ME
  • 20
    BLOMFIELD ROAD LIMITED - 2014-05-30
    MINMAR (1003) LIMITED - 2014-04-03
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,445,400 GBP2022-12-31
    Officer
    2014-04-03 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    THE PINK FERRY LTD - 2021-05-11
    100 St. James Road, Northampton
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -450 GBP2022-02-01 ~ 2023-01-31
    Officer
    2017-11-15 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 78 - Has significant influence or controlOE
  • 22
    THE BEER COLLECTIVE LIMITED - 2020-03-02
    1 Vincent Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    144,672 GBP2024-01-31
    Officer
    2017-11-15 ~ now
    IIF 4 - director → ME
  • 23
    First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -220,148 GBP2023-12-31
    Officer
    2017-01-20 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2010-06-24 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Lynton House, 7-12,tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-04-28 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    GOLDUST MUSIC PUBLISHING LIMITED - 2007-07-10
    Unit 6a, Tileyard Studios Tileyard Road, Kings Cross, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 8 - director → ME
  • 28
    ROCHFORD PROPERTY COMPANY LIMITED - 1992-03-31
    417 Finchley Road, Hampstead, London, Nw3
    Dissolved corporate (2 parents)
    Officer
    1992-03-05 ~ dissolved
    IIF 6 - director → ME
  • 29
    3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Corporate (5 parents)
    Officer
    2023-11-29 ~ now
    IIF 36 - director → ME
  • 30
    ATTIC SELF STORAGE KINGS CROSS HOLDINGS LIMITED - 2024-03-22
    3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2020-11-03 ~ now
    IIF 43 - director → ME
  • 31
    HOLD PROPCO 1 LTD - 2024-01-12
    ATTIC SELF STORAGE KINGS CROSS PROPERTIES LIMITED - 2023-06-16
    3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    14,716,071 GBP2023-12-31
    Officer
    2020-11-05 ~ now
    IIF 42 - director → ME
  • 32
    TORCH 11 LIMITED - 2024-01-15
    3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Corporate (5 parents)
    Equity (Company account)
    -38,500 GBP2023-12-31
    Person with significant control
    2022-10-17 ~ now
    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
  • 33
    ATTIC SELF STORAGE HOLDINGS LIMITED - 2024-03-22
    3rd Floor 21 Perrymount Road, Haywards Heath, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2018-04-12 ~ now
    IIF 39 - director → ME
  • 34
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-14 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    679,732 GBP2015-12-31
    Officer
    2014-12-02 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 36
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2002-07-17 ~ dissolved
    IIF 59 - director → ME
  • 37
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-09 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 38
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    289,573 GBP2015-12-31
    Officer
    2014-10-14 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    62 Woodfall, Barnet, Greater London, Herts, England
    Corporate (4 parents)
    Officer
    2022-10-17 ~ now
    IIF 10 - director → ME
  • 40
    SPITFIRE HOLDINGS LIMITED - 2016-04-09
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2016-06-08 ~ now
    IIF 58 - director → ME
  • 41
    ST CONGAR (CHIGWELL) LIMITED - 2015-11-27
    2 Stafford Place, Weston-super-mare, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2015-12-03 ~ now
    IIF 57 - director → ME
  • 42
    2 Stafford Place, Weston-super-mare, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-12-15 ~ now
    IIF 73 - director → ME
  • 43
    SUNNYBANK ENTERPRISE LIMITED - 1997-02-27
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    333,554 GBP2022-03-31
    Officer
    1997-02-18 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    5 Marylebone Mews, London
    Dissolved corporate (2 parents)
    Officer
    2006-11-14 ~ dissolved
    IIF 15 - llp-designated-member → ME
  • 45
    TILEYARD MUSIC EDUCATION LTD - 2018-10-16
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,311,917 GBP2023-08-31
    Officer
    2016-01-20 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 46
    Unit 23 2nd Floor Tileyard Studios, Tileyard Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,079 GBP2023-12-31
    Officer
    2019-10-04 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -920,510 GBP2023-12-31
    Officer
    2015-02-26 ~ now
    IIF 27 - director → ME
  • 48
    GOLDUST MEDIA LLP - 2013-02-14
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to surplus assets - More than 25% but not more than 50%OE
  • 49
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -229,802 GBP2024-03-31
    Officer
    2013-05-01 ~ now
    IIF 29 - director → ME
  • 50
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -116,436 GBP2022-02-16 ~ 2023-03-31
    Officer
    2022-02-16 ~ now
    IIF 71 - director → ME
  • 51
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -117,022 GBP2023-12-31
    Officer
    2013-10-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2021-12-29 ~ now
    IIF 70 - director → ME
    Person with significant control
    2021-12-29 ~ now
    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
  • 53
    KING BEER LIMITED - 2016-05-01
    W J KING BREWERS LIMITED - 2015-04-23
    BISHOPRIC INVESTMENTS LIMITED - 2010-07-19
    1 Vincent Square, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -713,021 GBP2024-01-31
    Officer
    2017-11-13 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 54
    THE SUSSEX BEER COMPANY LTD - 2021-05-11
    1 Vincent Square, London, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,113 GBP2023-02-01 ~ 2024-01-31
    Officer
    2017-11-13 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 79 - Has significant influence or controlOE
  • 55
    1 Vincent Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-03 ~ now
    IIF 21 - director → ME
  • 56
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 18 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    SINGPOWER PROPERTY MANAGEMENT COMPANY LIMITED - 1996-01-08
    Lps Livingstone,wenzel House, Olds Approach, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    16,672 GBP2023-08-31
    Officer
    1995-12-19 ~ 2006-10-09
    IIF 7 - director → ME
  • 2
    159a Chase Side, Enfield, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2023-10-31
    Officer
    2003-04-16 ~ 2024-12-05
    IIF 1 - director → ME
  • 3
    67 Randolph Ave, Maida Vale, London
    Corporate (5 parents)
    Equity (Company account)
    9,256 GBP2024-04-04
    Officer
    2003-04-25 ~ 2010-08-31
    IIF 14 - director → ME
  • 4
    Prager Metis Llp, 5a Bear Lane, Southwark, London, England
    Corporate (6 parents)
    Equity (Company account)
    112,449 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-10-31
    IIF 99 - Has significant influence or control OE
  • 5
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    15,643,391 GBP2023-12-31
    Person with significant control
    2017-06-21 ~ 2020-03-04
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,010 GBP2023-12-31
    Person with significant control
    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
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    19,542,501 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-06-21
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    1 Parkshot, Richmond, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-31 ~ 2017-11-08
    IIF 12 - director → ME
  • 9
    BLOMFIELD ROAD LIMITED - 2014-05-30
    MINMAR (1003) LIMITED - 2014-04-03
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,445,400 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2020-03-04
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    THE PINK FERRY LTD - 2021-05-11
    100 St. James Road, Northampton
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -450 GBP2022-02-01 ~ 2023-01-31
    Officer
    2017-11-13 ~ 2017-11-15
    IIF 50 - director → ME
    Person with significant control
    2019-04-26 ~ 2023-12-15
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    THE BEER COLLECTIVE LIMITED - 2020-03-02
    1 Vincent Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    144,672 GBP2024-01-31
    Officer
    2017-11-13 ~ 2017-11-15
    IIF 48 - director → ME
  • 12
    300 Thames Valley Park Drive, Reading, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    26,683 GBP2022-06-30
    Officer
    2011-09-09 ~ 2022-10-31
    IIF 40 - director → ME
  • 13
    TORCH 11 LIMITED - 2024-01-15
    3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Corporate (5 parents)
    Equity (Company account)
    -38,500 GBP2023-12-31
    Officer
    2022-10-17 ~ 2024-03-21
    IIF 55 - director → ME
  • 14
    ATTIC SELF STORAGE HOLDINGS LIMITED - 2024-03-22
    3rd Floor 21 Perrymount Road, Haywards Heath, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    2018-04-12 ~ 2018-05-23
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 15
    BRANDON ROAD N7 LTD - 2021-11-12
    1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -354,317 GBP2020-12-31
    Officer
    2018-12-13 ~ 2021-07-02
    IIF 45 - director → ME
  • 16
    FALLDEEP LIMITED - 1982-05-10
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    186,189 GBP2023-12-31
    Officer
    2006-11-09 ~ 2010-11-17
    IIF 9 - director → ME
  • 17
    ROSSKIRK LIMITED - 1984-05-14
    19 Randolph Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    2014-03-05 ~ 2021-03-29
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-29
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    THE FLAT CAP CAFE LTD - 2010-06-25
    300 Thames Valley Park Drive, Reading, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    -1,605,451 GBP2022-06-30
    Officer
    2011-08-16 ~ 2022-10-31
    IIF 56 - director → ME
  • 19
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -920,510 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Adams Corner, Oakfield Road, Aylesbury, England
    Corporate (9 parents)
    Equity (Company account)
    6 GBP2024-02-29
    Officer
    2020-02-05 ~ 2021-02-18
    IIF 66 - director → ME
    Person with significant control
    2020-02-05 ~ 2021-02-18
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - 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
    1 Vincent Square, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -713,021 GBP2024-01-31
    Officer
    2017-11-15 ~ 2017-11-15
    IIF 2 - director → ME
  • 22
    THE SUSSEX BEER COMPANY LTD - 2021-05-11
    1 Vincent Square, London, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,113 GBP2023-02-01 ~ 2024-01-31
    Officer
    2017-11-15 ~ 2017-11-15
    IIF 3 - director → ME
    Person with significant control
    2019-03-21 ~ 2023-12-15
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - 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
    13 Wakefield Gardens, Upper Norwood, London, United Kingdom
    Corporate (5 parents)
    Officer
    2019-07-29 ~ 2021-11-23
    IIF 67 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.