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, Susan Lynne

    Related profiles found in government register
  • Kempe, Susan Lynne
    British company director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 1
    • 5 Marylebone Mews, London, W1G 8PX

      IIF 2
  • Kempe, Susan Lynne
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kempe, Susan Lynne
    British none born in November 1949

    Resident in United Kingdom

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

      IIF 20
  • Kempe, Ms Susan Lynne
    British director born in November 1949

    Resident in United Kingdom

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

      IIF 21
  • Eastman, Susan Lynne
    British company director born in November 1949

    Resident in United Kingdom

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

      IIF 22
  • Eastman, Susan Lynne
    British director born in November 1949

    Resident in United Kingdom

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

      IIF 23 IIF 24
    • 5 Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 25
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 26
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 27
  • Kempe, Susan Lynne
    born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 28
  • Mrs Susan Lynn Kempe
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 29
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 30 IIF 31
  • Mrs Susan Lynne Kempe
    British born in November 1949

    Resident in United Kingdom

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

      IIF 32
    • 5 Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Ms Susan Lynne Kempe
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 36
    • 5 Marylebone Mews, London, W1G 8PX

      IIF 37
    • 5, Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 38
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

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

      IIF 40
  • Eastman, Susan
    British director born in November 1949

    Resident in United Kingdom

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

      IIF 41
  • Eastman, Susan Lynne
    born in November 1949

    Resident in United Kingdom

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

      IIF 42
  • Miss Susan Lynne Eastman
    British born in November 1949

    Resident in United Kingdom

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

      IIF 43 IIF 44
  • Susan Lynne Eastman
    British born in November 1949

    Resident in United Kingdom

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

      IIF 45
  • Eastman, Susan Lynne
    British director born in November 1949

    Resident in England

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

      IIF 46
  • Eastman, Susan
    born in November 1949

    Resident in United Kingdom

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

      IIF 47
  • Kempe, Susan Lynne
    British

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

      IIF 48
  • Kempe, Susan Lynne
    British director

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

      IIF 49
  • Kempe, Susan Lynn
    British

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

      IIF 50 IIF 51
  • Kempe, Susan Lynn
    British director

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

      IIF 52
  • Mrs Susan Lynn Kempe
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 53
  • Eastman, Susan Lynne
    born in November 1949

    Resident in England

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

      IIF 54
  • Susan Lynne Eastman
    British born in November 1949

    Resident in England

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

      IIF 55 IIF 56 IIF 57
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 59
  • Kempe, Susan Lynne

    Registered addresses and corresponding companies
  • Eastman, Susan
    British director

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

      IIF 64
  • Eastman, Susan Lynne

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

      IIF 65
child relation
Offspring entities and appointments
Active 32
  • 1
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-10-22 ~ dissolved
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    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 21 - director → ME
  • 4
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-08 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    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 19 - director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    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 18 - director → ME
  • 7
    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 28 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2013-10-28 ~ dissolved
    IIF 26 - director → ME
  • 9
    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 5 - director → ME
  • 10
    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 3 - director → ME
  • 11
    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 9 - director → ME
  • 12
    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 13 - director → ME
    Person with significant control
    2018-05-24 ~ 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
  • 13
    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 7 - director → ME
  • 14
    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 4 - director → ME
  • 15
    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
    1989-12-29 ~ now
    IIF 1 - director → ME
  • 16
    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 14 - director → ME
    Person with significant control
    2020-02-28 ~ now
    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
  • 17
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-07-09 ~ now
    IIF 8 - director → ME
  • 18
    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 22 - director → ME
  • 19
    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 6 - director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2010-09-27 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 21
    Lynton House, 7-12,tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    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 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-14 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2002-07-17 ~ dissolved
    IIF 41 - director → ME
    2002-07-17 ~ dissolved
    IIF 64 - secretary → ME
  • 26
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-09 ~ dissolved
    IIF 46 - director → ME
    2017-05-09 ~ dissolved
    IIF 65 - secretary → ME
  • 27
    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 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    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
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 29
    5 Marylebone Mews, London
    Dissolved corporate (2 parents)
    Officer
    2006-11-14 ~ dissolved
    IIF 47 - llp-designated-member → ME
  • 30
    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 11 - director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    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 10 - director → ME
    Person with significant control
    2016-06-30 ~ now
    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
  • 32
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 54 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 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
    2000-09-27 ~ 2001-02-10
    IIF 2 - director → ME
    1995-12-19 ~ 2006-10-09
    IIF 48 - secretary → ME
  • 2
    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 ~ 2022-02-04
    IIF 49 - secretary → ME
  • 3
    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 ~ 2022-02-04
    IIF 60 - secretary → ME
  • 4
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    15,643,391 GBP2023-12-31
    Officer
    2017-06-09 ~ 2022-02-04
    IIF 63 - secretary → ME
    Person with significant control
    2018-05-24 ~ 2020-03-04
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    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 ~ 2022-02-04
    IIF 62 - secretary → ME
  • 6
    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 ~ 2022-02-04
    IIF 61 - secretary → ME
  • 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
    Officer
    ~ 2022-02-04
    IIF 50 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-21
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-07-09 ~ 2022-02-04
    IIF 52 - secretary → 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 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    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 ~ 2024-01-23
    IIF 17 - director → ME
  • 11
    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 ~ 2024-01-23
    IIF 15 - director → ME
  • 12
    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 ~ 2024-01-23
    IIF 16 - director → ME
  • 13
    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 ~ 2022-02-04
    IIF 51 - secretary → 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.