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

Kemp, Michael Charles

    Related profiles found in government register
  • Kemp, Michael Charles
    British company director born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Oaktree Court, Portland Drive, Willen, Milton Keynes, MK15 9LP, England

      IIF 1 IIF 2 IIF 3
  • Kemp, Michael Charles
    British director born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Aspley Hill, Woburn Sands, Milton Keynes, MK17 8NH, England

      IIF 4 IIF 5
  • Kemp, Michael Charles
    British retired born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fir Trees, 12 Fryer Close, Chesham, Bucks, HP5 1RD

      IIF 6
    • icon of address 28, Oaktree Court, Portland Drive, Willen, Milton Keynes, MK15 9LP

      IIF 7
    • icon of address 7 Aspley Hill, Woburn Sands, Milton Keynes, Bucks., MK17 8NH, England

      IIF 8
  • Mr Michael Charles Kemp
    British born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Harpur Street, Bedford, Bedfordshire, MK40 2SR

      IIF 9 IIF 10
    • icon of address 7 Aspley Hill, Woburn Sands, Milton Keynes, MK17 8NH, England

      IIF 11
  • Kemp, Michael Charles
    British company director born in May 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kemp, Michael Charles
    British director born in May 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Thatch, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8JR

      IIF 15
  • Kemp, Michael Charles
    British solicitor born in May 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Thatch, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8JR

      IIF 16 IIF 17
  • Kemp, Michael Charles
    British

    Registered addresses and corresponding companies
    • icon of address Old Thatch, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8JR

      IIF 18
  • Kemp, Michael Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address 28, Oaktree Court, Portland Drive, Willen, Milton Keynes, MK15 9LP, England

      IIF 19
  • Kemp, Michael Charles
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Old Thatch, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8JR

      IIF 20
  • Kemp, Michael Charles

    Registered addresses and corresponding companies
    • icon of address Old Thatch, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8JR

      IIF 21 IIF 22 IIF 23
    • icon of address 28, Oaktree Court, Portland Drive, Willen, Milton Keynes, MK15 9LP, England

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Methodist Church Offices, Chapel Street, Woburn Sands, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    WEEPING CROSS DEVELOPMENTS LIMITED - 1992-09-25
    icon of address 61 Harpur Street, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -26,257 GBP2024-12-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    C.S.D.SCREEN PROCESS PRINTERS LIMITED - 1981-12-31
    C.S.D. SCREEN PRINTERS LIMITED - 1992-09-25
    icon of address 61 Harpur Street, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -60,954 GBP2024-12-31
    Officer
    icon of calendar 2009-05-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Powage House, Aspley Guise, Milton Keynes, Bedfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    icon of calendar ~ now
    IIF 21 - Secretary → ME
Ceased 10
  • 1
    icon of address 7 & 8 Church Street, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,913,765 GBP2024-12-31
    Officer
    icon of calendar ~ 2008-03-31
    IIF 3 - Director → ME
    icon of calendar ~ 2008-03-31
    IIF 19 - Secretary → ME
  • 2
    icon of address Old Bank Chambers, 582-586 Kingsbury Road, Erdington, Birmingham
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,015,947 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-12-14
    IIF 15 - Director → ME
    icon of calendar ~ 2008-06-01
    IIF 18 - Secretary → ME
  • 3
    MILLENNIUM COMMUNITY FESTIVAL LIMITED - 2004-04-20
    icon of address 62 Harriotts Lane, Ashtead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2007-04-14
    IIF 14 - Director → ME
    icon of calendar 2009-10-01 ~ 2014-05-16
    IIF 6 - Director → ME
  • 4
    WEEPING CROSS DEVELOPMENTS LIMITED - 1992-09-25
    icon of address 61 Harpur Street, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -26,257 GBP2024-12-31
    Officer
    icon of calendar 1992-01-01 ~ 2008-03-31
    IIF 1 - Director → ME
    icon of calendar ~ 2008-03-31
    IIF 24 - Secretary → ME
  • 5
    icon of address Trecaro, Lower Hill Crest, Perranporth, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 1992-12-09 ~ 1993-01-08
    IIF 17 - Director → ME
    icon of calendar 1992-12-09 ~ 1993-01-08
    IIF 20 - Secretary → ME
  • 6
    GLASSWORKS EQUIPMENT LIMITED - 2024-05-01
    METROGRAND LIMITED - 2012-08-23
    icon of address Park Lane, Halesowen, West Midlands
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,817,077 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-10-22
    IIF 23 - Secretary → ME
  • 7
    icon of address 61 Harpur Street, Bedford, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,914 GBP2023-09-30
    Officer
    icon of calendar 1994-09-24 ~ 2006-08-01
    IIF 12 - Director → ME
    icon of calendar ~ 2006-08-01
    IIF 22 - Secretary → ME
  • 8
    C.S.D.SCREEN PROCESS PRINTERS LIMITED - 1981-12-31
    C.S.D. SCREEN PRINTERS LIMITED - 1992-09-25
    icon of address 61 Harpur Street, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -60,954 GBP2024-12-31
    Officer
    icon of calendar 1992-01-01 ~ 2008-03-31
    IIF 2 - Director → ME
    icon of calendar ~ 2008-03-31
    IIF 25 - Secretary → ME
  • 9
    BLOWLAND LIMITED - 1988-03-14
    icon of address Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    51 GBP2024-03-31
    Officer
    icon of calendar 2009-09-23 ~ 2014-09-24
    IIF 7 - Director → ME
  • 10
    SNAVILL LIMITED - 1988-11-18
    icon of address St Quentin Gate, Telford, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-07-01
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.