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

Kempe, Paul William Frederick

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

    Resident in Monaco

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

    Resident in Monaco

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

      IIF 26
  • Kempe, Paul William Frederick
    British born in February 1957

    Resident in England

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

      IIF 27
  • 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 28
    • The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, England

      IIF 29 IIF 30
    • 100, St. James Road, Northampton, NN5 5LF

      IIF 31
  • 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 37
  • 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 38
  • Kempe, Paul William Frederick
    born in February 1957

    Resident in Monaco

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

      IIF 39
  • Kempe, Paul William Frederick
    born in February 1957

    Resident in United Kingdom

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

      IIF 40
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Mr Paul William Frederick Kempe
    British born in February 1957

    Resident in Monaco

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

      IIF 44
    • 1st Floor (west), Magdalen House, 136 - 148 Tooley Street, London, SE1 2TU, England

      IIF 45 IIF 46 IIF 47
    • 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 51 IIF 52
    • 5 Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 53 IIF 54
  • Mr. Paul William Frederick Kempe
    British born in February 1957

    Resident in Monaco

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

      IIF 55
  • Kempe, Paul William Frederick
    British born in February 1957

    Resident in United Kingdom

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

      IIF 56
    • 2 Stafford Place, Weston-super-mare, BS23 2QZ, United Kingdom

      IIF 57
  • Kempe, Paul William Frederick
    British director born in February 1957

    Resident in United Kingdom

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

      IIF 58
    • 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 59
    • 5, Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 66 IIF 67
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT, Uk

      IIF 68
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

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

      IIF 73
    • 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 74
  • 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 75
  • 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 76
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 77
  • 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 78
  • Kempe, Paul William Frederick, Mr.
    British director born in February 1957

    Resident in United Kingdom

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

      IIF 79
  • 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 80
  • Kempe, Paul William
    British born in February 1957

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

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

      IIF 110
  • Mr Paul Kempe
    English born in February 2017

    Resident in England

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

      IIF 111
child relation
Offspring entities and appointments 68
  • 1
    100 WARWICK GARDENS LIMITED
    - now 03096544
    SINGPOWER PROPERTY MANAGEMENT COMPANY LIMITED
    - 1996-01-08 03096544
    Lps Livingstone,wenzel House, Olds Approach, Watford, England
    Active Corporate (10 parents)
    Equity (Company account)
    16,672 GBP2024-08-31
    Officer
    1995-12-19 ~ 2006-10-09
    IIF 33 - Director → ME
  • 2
    2 BEAUMONT CRESCENT LTD
    11343385
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 97 - Right to appoint or remove directors OE
  • 3
    2-WORK TILEYARD NORTH LIMITED
    15071986
    Innovation House, Hornbeam Business Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -47,117 GBP2024-08-31
    Officer
    2023-08-15 ~ now
    IIF 56 - Director → ME
  • 4
    28 MAIDA AVENUE LIMITED
    01694265
    159a Chase Side, Enfield, United Kingdom
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-10-31
    Officer
    2003-04-16 ~ 2024-12-05
    IIF 28 - Director → ME
  • 5
    67 RANDOLPH AVENUE LIMITED
    02534781
    67 Randolph Ave, Maida Vale, London
    Active Corporate (13 parents)
    Equity (Company account)
    5,522 GBP2025-04-04
    Officer
    2003-04-25 ~ 2010-08-31
    IIF 38 - Director → ME
  • 6
    AMPLIFI LLP
    OC358989
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-22 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    ARNOLD MUSIC PUBLISHING LIMITED
    08497374
    Prager Metis Llp, 5a Bear Lane, Southwark, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    112,449 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-10-31
    IIF 100 - Has significant influence or control OE
  • 8
    ATTIC SELF STORAGE PROP CO 2 LTD
    14834846
    Lynton House, 7-12,tavistock Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2023-04-28 ~ dissolved
    IIF 61 - Director → ME
  • 9
    BIO QUANTUM LTD
    07307920
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BRIGGENS ESTATE 1 LIMITED
    11175453 OC333637, 12782502
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    38,884,480 GBP2024-12-31
    Officer
    2018-01-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BRIGGENS ESTATE 2 LIMITED
    12782502 OC333637, 11175453
    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 60 - Director → ME
  • 12
    BRIGGENS ESTATE LLP
    OC333637 11175453, 12782502
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,068,965 GBP2024-03-31
    Officer
    2007-12-18 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CITY & PROVINCIAL (GREAT MISSENDEN) LTD
    08750991
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-28 ~ dissolved
    IIF 83 - Director → ME
  • 14
    CITY & PROVINCIAL (WORTHING) LIMITED
    - now 06014487
    MINMAR (804) LIMITED
    - 2006-12-08 06014487 02641728, 05631463, 06399981... (more)
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -440,295 GBP2024-12-31
    Officer
    2006-12-08 ~ now
    IIF 6 - Director → ME
  • 15
    CITY & PROVINCIAL INVESTMENTS LIMITED
    10812180
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,370,400 GBP2024-12-31
    Officer
    2017-06-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 16
    CITY & PROVINCIAL PROPERTIES FINANCE LIMITED
    10812677
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    15,055,957 GBP2024-12-31
    Officer
    2017-06-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-06-21 ~ 2020-03-04
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CITY & PROVINCIAL PROPERTIES HOLDINGS 2 LTD
    11307597 10817219
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    16,205,000 GBP2024-12-31
    Officer
    2018-04-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CITY & PROVINCIAL PROPERTIES HOLDINGS LIMITED
    10817219 11307597
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,010 GBP2024-12-31
    Officer
    2017-06-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-06-13 ~ 2018-05-22
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 111 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 111 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 19
    CITY & PROVINCIAL PROPERTIES INVESTMENTS LTD
    10782974
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    29,490,938 GBP2024-12-31
    Officer
    2017-05-22 ~ now
    IIF 5 - Director → ME
  • 20
    CITY & PROVINCIAL PROPERTIES LIMITED
    - now 01782005 12490604
    CITY & PROVINCIAL PROPERTIES PLC
    - 2017-05-11 01782005 12490604
    SUNNY BANK DEVELOPMENTS LIMITED
    - 1984-08-30 01782005
    PLANCHOICE LIMITED
    - 1984-02-06 01782005
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    17,134,240 GBP2024-12-31
    Officer
    1984-01-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-21
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    CITY & PROVINCIAL PROPERTIES W1 LTD
    12490604 01782005, 01782005
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-02-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    CITY AND PROVINCIAL PROPERTIES (UK) LIMITED
    06306522
    4th Floor 95 Gresham Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-07-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 23
    CLARENDON MEWS LIMITED
    09094782
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85,786 GBP2016-12-31
    Officer
    2014-06-20 ~ dissolved
    IIF 77 - Director → ME
  • 24
    CPP LONDON PROPERTIES LIMITED
    - now 08850850
    BLOMFIELD ROAD LIMITED
    - 2014-05-30 08850850
    MINMAR (1003) LIMITED
    - 2014-04-03 08850850 02641728, 05631463, 06399981... (more)
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -5,462,116 GBP2024-12-31
    Officer
    2014-04-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
    2020-03-04 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    DESIGN TO DRINK HOLDINGS LIMITED
    - now 09631574
    THE PINK FERRY LTD
    - 2021-05-11 09631574
    100 St. James Road, Northampton
    Liquidation Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -450 GBP2022-02-01 ~ 2023-01-31
    Officer
    2017-11-13 ~ 2017-11-15
    IIF 68 - Director → ME
    2017-11-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-04-26 ~ 2023-12-15
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-12-16 ~ now
    IIF 87 - Has significant influence or control OE
  • 26
    DESIGN TO DRINK LIMITED
    - now 09471818
    THE BEER COLLECTIVE LIMITED
    - 2020-03-02 09471818
    1 Vincent Square, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -707,045 GBP2024-12-31
    Officer
    2017-11-13 ~ 2017-11-15
    IIF 67 - Director → ME
    2017-11-15 ~ now
    IIF 16 - Director → ME
  • 27
    DEVIATE DIGITAL LTD
    10575569
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -197,195 GBP2024-12-31
    Officer
    2017-01-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    EGEN ENERGY LTD
    07294021
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2010-06-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 29
    FLAT CAP COFFEE CO LTD
    07598167
    300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    26,683 GBP2022-06-30
    Officer
    2011-09-09 ~ 2022-10-31
    IIF 63 - Director → ME
  • 30
    GARAGE PROPERTIES 2 LTD
    14834756
    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 64 - Director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    GO GABA LIMITED
    09161812
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    GOLDUST MUSIC LIMITED
    - now 05921267
    GOLDUST MUSIC PUBLISHING LIMITED - 2007-07-10
    Unit 6a, Tileyard Studios Tileyard Road, Kings Cross, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 34 - Director → ME
  • 33
    HARVINGTON PROPERTIES (WALES) LIMITED
    - now 02693832
    ROCHFORD PROPERTY COMPANY LIMITED
    - 1992-03-31 02693832
    417 Finchley Road, Hampstead, London, Nw3
    Dissolved Corporate (4 parents)
    Officer
    1992-03-05 ~ dissolved
    IIF 32 - Director → ME
  • 34
    HOLD MANAGEMENT LTD
    15316966
    3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,663,021 GBP2024-12-31
    Officer
    2023-11-29 ~ now
    IIF 21 - Director → ME
  • 35
    HOLD MIDCO LTD
    - now 12992667
    ATTIC SELF STORAGE KINGS CROSS HOLDINGS LIMITED
    - 2024-03-22 12992667
    3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2020-11-03 ~ 2025-03-31
    IIF 65 - Director → ME
  • 36
    HOLD MY BRICKS LTD
    - now 13000263
    ATTIC SELF STORAGE KINGS CROSS PROPERTIES LIMITED
    - 2023-06-16 13000263
    3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    30,526,761 GBP2024-12-31
    Officer
    2020-11-05 ~ now
    IIF 24 - Director → ME
  • 37
    TORCH 11 LIMITED
    - 2024-01-15 14423122
    3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,750,355 GBP2024-12-31
    Officer
    2022-10-17 ~ 2024-03-21
    IIF 73 - Director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    HOLD TOPCO LTD
    - now 11307569
    ATTIC SELF STORAGE HOLDINGS LIMITED
    - 2024-03-22 11307569
    3rd Floor 21 Perrymount Road, Haywards Heath, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2018-04-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-04-12 ~ 2018-05-23
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 39
    INTEGRITAS INVESTMENTS LTD
    09388260
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    JEFFREYS PLACE DEVELOPMENTS LTD
    09337476
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    679,732 GBP2015-12-31
    Officer
    2014-12-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 41
    BRANDON ROAD N7 LTD
    - 2021-11-12 11726088
    1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -354,317 GBP2020-12-31
    Officer
    2018-12-13 ~ 2021-07-02
    IIF 66 - Director → ME
  • 42
    LAW 2380 LIMITED
    04485551 05869605, 07034831, 03303031... (more)
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-07-17 ~ dissolved
    IIF 76 - Director → ME
  • 43
    LITTLE VENICE GARDEN AMENITY LIMITED
    - now 01558010
    FALLDEEP LIMITED - 1982-05-10
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (39 parents)
    Equity (Company account)
    114,255 GBP2024-12-31
    Officer
    2006-11-09 ~ 2010-11-17
    IIF 35 - Director → ME
  • 44
    LYNTON HOUSE HOLDINGS LIMITED
    10761806
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-05-09 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 45
    MILLSTONE BUILDING MANAGEMENT LIMITED
    - now 01799178
    ROSSKIRK LIMITED - 1984-05-14
    19 Randolph Road, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    2014-03-05 ~ 2021-03-29
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-29
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    NOTES : MUSIC & COFFEE LTD
    - now 07176524
    THE FLAT CAP CAFE LTD - 2010-06-25
    300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    -1,605,451 GBP2022-06-30
    Officer
    2011-08-16 ~ 2022-10-31
    IIF 74 - Director → ME
  • 47
    PKGV DORSUBCO1 LTD - now 10980974, 11036110
    CLICK&INVEST LIMITED
    - 2025-05-07 11039427
    1 Parkshot, Richmond, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-31 ~ 2017-11-08
    IIF 27 - Director → ME
  • 48
    REDCLIFFE PARADE LTD
    09262954
    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 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    REIMAGINE RECORDS LTD
    14262145
    62 Woodfall, Barnet, Greater London, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    225,292 GBP2024-07-31
    Officer
    2022-10-17 ~ 2025-08-22
    IIF 26 - Director → ME
  • 50
    SPITFIRE AUDIO HOLDINGS LIMITED
    - now 09857384
    SPITFIRE HOLDINGS LIMITED - 2016-04-09
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (9 parents)
    Officer
    2016-06-08 ~ 2025-04-23
    IIF 75 - Director → ME
  • 51
    ST CONGAR PROVINCIAL (CHIGWELL) LIMITED
    - now 09889925
    ST CONGAR (CHIGWELL) LIMITED - 2015-11-27
    2 Stafford Place, Weston-super-mare, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-12-03 ~ now
    IIF 57 - Director → ME
  • 52
    ST CONGAR PROVINCIAL LIMITED
    09882696
    2 Stafford Place, Weston-super-mare, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-12-15 ~ now
    IIF 81 - Director → ME
  • 53
    SUNNYBANK ENTERPRISES LIMITED
    - now 03320072
    SUNNYBANK ENTERPRISE LIMITED
    - 1997-02-27 03320072
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    333,554 GBP2022-03-31
    Officer
    1997-02-18 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    THE BOTTLE STORE QUADRANT LLP
    OC323919
    5 Marylebone Mews, London
    Dissolved Corporate (2 parents)
    Officer
    2006-11-14 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 55
    TILEYARD EDUCATION LTD
    - now 09959654
    TILEYARD MUSIC EDUCATION LTD
    - 2018-10-16 09959654
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,423,278 GBP2024-08-31
    Officer
    2016-01-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 56
    TILEYARD LONDON LTD
    12245189
    Unit 23 2nd Floor Tileyard Studios, Tileyard Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,081 GBP2024-12-31
    Officer
    2019-10-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    TILEYARD MUSIC & MEDIA LIMITED
    09459869
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -866,054 GBP2024-12-31
    Officer
    2015-02-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    TILEYARD MUSIC LLP
    - now OC371434
    GOLDUST MEDIA LLP
    - 2013-02-14 OC371434
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    TILEYARD MUSIC PUBLISHING LIMITED
    08511653
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -229,802 GBP2024-03-31
    Officer
    2013-05-01 ~ now
    IIF 3 - Director → ME
  • 60
    TILEYARD RECORDS LIMITED
    13918489
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -283,087 GBP2024-03-31
    Officer
    2022-02-16 ~ now
    IIF 4 - Director → ME
  • 61
    TILEYARD STUDIOS CAFE LTD
    08718869
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -117,022 GBP2023-12-31
    Officer
    2013-10-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    TILEYARD X LIMITED
    13821031
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,030,626 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-12-29 ~ now
    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
  • 63
    TWO BEAUMONT CRESCENT MANAGEMENT LTD
    12442920
    Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (14 parents)
    Equity (Company account)
    6 GBP2024-02-29
    Officer
    2020-02-05 ~ 2021-02-18
    IIF 79 - Director → ME
    Person with significant control
    2020-02-05 ~ 2021-02-18
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 64
    TWO TRIBES BREWING LTD
    - now 03860428
    KING BEER LIMITED - 2016-05-01
    W J KING BREWERS LIMITED - 2015-04-23
    BISHOPRIC INVESTMENTS LIMITED - 2010-07-19
    1 Vincent Square, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    443,041 GBP2024-12-31
    Officer
    2017-11-13 ~ now
    IIF 17 - Director → ME
    2017-11-15 ~ 2017-11-15
    IIF 29 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    TWO TRIBES HOLDINGS LIMITED
    - now 07262339
    THE SUSSEX BEER COMPANY LTD
    - 2021-05-11 07262339
    1 Vincent Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,446 GBP2024-02-01 ~ 2024-12-31
    Officer
    2017-11-15 ~ 2017-11-15
    IIF 30 - Director → ME
    2017-11-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 51 - Has significant influence or control OE
    2019-03-21 ~ 2023-12-15
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    URBAN LEISURE (KX) LIMITED
    16362714
    1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-03 ~ now
    IIF 18 - Director → ME
  • 67
    WALLINGFORD ST MARTINS LLP
    OC387050
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    WE ARE IMPACT CIC
    - now 12003985
    TILEYARD IMPACT CIC
    - 2021-11-08 12003985 11885122
    TILEYARD IMPACT LTD - 2019-06-17 11885122
    13 Wakefield Gardens, Upper Norwood, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-07-29 ~ 2021-11-23
    IIF 80 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.