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, Susan Lynne

    Related profiles found in government register
  • Kempe, Susan Lynne

    Registered addresses and corresponding companies
  • Eastman, Susan Lynne

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

      IIF 5
  • Kempe, Susan Lynn
    British

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

      IIF 6 IIF 7
  • Kempe, Susan Lynn
    British director

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

      IIF 8
  • Kempe, Susan Lynne
    British

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

      IIF 9
  • Kempe, Susan Lynne
    British director

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

      IIF 10
  • Kempe, Susan Lynne
    born in November 1949

    Resident in Monaco

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

      IIF 11
  • Eastman, Susan
    British director

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

      IIF 12
  • 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 13
  • Kempe, Susan Lynne
    British born in November 1949

    Resident in Monaco

    Registered addresses and corresponding companies
  • Eastman, Susan
    born in November 1949

    Resident in United Kingdom

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

      IIF 26
  • 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 27
  • 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 28
  • Kempe, Susan Lynne
    British company director born in November 1949

    Resident in United Kingdom

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

      IIF 29
  • 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 36
  • Mrs Susan Lynn Kempe
    British born in November 1949

    Resident in Monaco

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

      IIF 37 IIF 38
  • 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 39
  • Mrs Susan Lynne Kempe
    British born in November 1949

    Resident in Monaco

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

      IIF 40
  • Ms Susan Lynne Kempe
    British born in November 1949

    Resident in Monaco

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

      IIF 41
    • 5 Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 42
  • 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 43
  • 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 44
  • 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 45 IIF 46
    • 5 Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 47
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 48
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 49
  • 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 50 IIF 51 IIF 52
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 54
  • Mrs Susan Lynn Kempe
    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 55 IIF 56
  • 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 57
    • 5 Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 58 IIF 59
  • Ms Susan Lynne Kempe
    British born in November 1949

    Resident in United Kingdom

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

      IIF 60
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 61
    • Lynton House, 7-12,tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 62
  • 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 63 IIF 64
  • 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 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 31 - Director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 58 - 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 27 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - 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 39 - Director → ME
  • 4
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 25 - Director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - 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 35 - Director → ME
  • 7
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,068,965 GBP2024-03-31
    Officer
    2007-12-18 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - 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 48 - Director → ME
  • 9
    MINMAR (804) LIMITED - 2006-12-08
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -440,295 GBP2024-12-31
    Officer
    2006-12-08 ~ now
    IIF 17 - Director → ME
  • 10
    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 14 - Director → ME
  • 11
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    15,055,957 GBP2024-12-31
    Officer
    2017-06-09 ~ now
    IIF 19 - Director → ME
  • 12
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    16,205,000 GBP2024-12-31
    Officer
    2018-04-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    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 18 - Director → ME
  • 14
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    29,490,938 GBP2024-12-31
    Officer
    2017-05-22 ~ now
    IIF 16 - 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
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    17,134,240 GBP2024-12-31
    Officer
    1989-12-29 ~ now
    IIF 15 - Director → ME
  • 16
    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 24 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    4th Floor 95 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-07-09 ~ dissolved
    IIF 30 - 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 44 - Director → ME
  • 19
    BLOMFIELD ROAD LIMITED - 2014-05-30
    MINMAR (1003) LIMITED - 2014-04-03
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,462,116 GBP2024-12-31
    Person with significant control
    2020-03-04 ~ now
    IIF 37 - 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 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – 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 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – 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 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – 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
    Active Corporate (5 parents)
    Equity (Company account)
    2,750,355 GBP2024-12-31
    Person with significant control
    2022-10-17 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - 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 45 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 52 - 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 43 - Director → ME
    2002-07-17 ~ dissolved
    IIF 12 - Secretary → ME
  • 26
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-09 ~ dissolved
    IIF 28 - Director → ME
    2017-05-09 ~ dissolved
    IIF 5 - 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 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – 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 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    5 Marylebone Mews, London
    Dissolved Corporate (2 parents)
    Officer
    2006-11-14 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 30
    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 22 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    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 20 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – 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 13 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    16,672 GBP2024-08-31
    Officer
    2000-09-27 ~ 2001-02-10
    IIF 29 - Director → ME
    1995-12-19 ~ 2006-10-09
    IIF 9 - Secretary → ME
  • 2
    MINMAR (804) LIMITED - 2006-12-08
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -440,295 GBP2024-12-31
    Officer
    2006-12-08 ~ 2022-02-04
    IIF 10 - Secretary → ME
  • 3
    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 ~ 2022-02-04
    IIF 1 - Secretary → ME
  • 4
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    15,055,957 GBP2024-12-31
    Officer
    2017-06-09 ~ 2022-02-04
    IIF 4 - Secretary → ME
    Person with significant control
    2018-05-24 ~ 2020-03-04
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    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 ~ 2022-02-04
    IIF 3 - Secretary → ME
  • 6
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    29,490,938 GBP2024-12-31
    Officer
    2017-05-22 ~ 2022-02-04
    IIF 2 - 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
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    17,134,240 GBP2024-12-31
    Officer
    ~ 2022-02-04
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-21
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    4th Floor 95 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-07-09 ~ 2022-02-04
    IIF 8 - Secretary → ME
  • 9
    BLOMFIELD ROAD LIMITED - 2014-05-30
    MINMAR (1003) LIMITED - 2014-04-03
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,462,116 GBP2024-12-31
    Officer
    2014-04-03 ~ 2025-11-12
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-04
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – 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
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2020-11-03 ~ 2024-01-23
    IIF 34 - 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
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    30,526,761 GBP2024-12-31
    Officer
    2020-11-05 ~ 2024-01-23
    IIF 32 - Director → ME
  • 12
    ATTIC SELF STORAGE HOLDINGS LIMITED - 2024-03-22
    3rd Floor 21 Perrymount Road, Haywards Heath, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2018-04-12 ~ 2024-01-23
    IIF 33 - 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 7 - Secretary → 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.