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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Susan Lynne Kempe

    Related profiles found in government register
  • 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 1
    • 5 Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 2 IIF 3
  • 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 4 IIF 5
  • 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 6
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

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

      IIF 8
  • 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 9 IIF 10
  • 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 11
  • 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 12
  • 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 19
  • Mrs Susan Lynne Kempe
    British born in November 1949

    Resident in Monaco

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

      IIF 20
  • 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 21
  • 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 22 IIF 23
    • 5 Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 24
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

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

      IIF 26
  • 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 27
  • 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 28 IIF 29
  • 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 30
    • 5 Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 31
  • 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 32
  • 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 33
  • 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 34 IIF 35 IIF 36
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 38
  • Kempe, Susan Lynne
    British born in November 1949

    Resident in Monaco

    Registered addresses and corresponding companies
  • 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 51
  • Eastman, Susan
    born in November 1949

    Resident in United Kingdom

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

      IIF 52
  • 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 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
  • Kempe, Susan Lynne
    British

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

      IIF 55
  • Kempe, Susan Lynne
    British director

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

      IIF 56
  • Kempe, Susan Lynn
    British

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

      IIF 57 IIF 58
  • Kempe, Susan Lynn
    British director

    Registered addresses and corresponding companies
    • 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 36
  • 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
    2000-09-27 ~ 2001-02-10
    IIF 12 - Director → ME
    1995-12-19 ~ 2006-10-09
    IIF 55 - Secretary → 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 14 - Director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
  • 3
    AMPLIFI LLP
    OC358989
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-22 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    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 27 - Director → ME
  • 5
    BIO QUANTUM LTD
    07307920
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BRIGGENS ESTATE 1 LIMITED
    11175453 12782502... (more)
    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 50 - Director → ME
    Person with significant control
    2018-01-29 ~ now
    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
  • 7
    BRIGGENS ESTATE 2 LIMITED
    12782502 11175453... (more)
    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
  • 8
    BRIGGENS ESTATE LLP
    OC333637 12782502... (more)
    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 53 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CITY & PROVINCIAL (GREAT MISSENDEN) LTD
    08750991
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-28 ~ dissolved
    IIF 25 - Director → ME
  • 10
    CITY & PROVINCIAL (WORTHING) LIMITED
    - now 06014487
    MINMAR (804) LIMITED
    - 2006-12-08 06014487 06121229... (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 42 - Director → ME
    2006-12-08 ~ 2022-02-04
    IIF 56 - Secretary → ME
  • 11
    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 39 - Director → ME
    2017-06-09 ~ 2022-02-04
    IIF 60 - Secretary → ME
  • 12
    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 44 - Director → ME
    2017-06-09 ~ 2022-02-04
    IIF 63 - Secretary → ME
    Person with significant control
    2018-05-24 ~ 2020-03-04
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    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 48 - Director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    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 43 - Director → ME
    2017-06-13 ~ 2022-02-04
    IIF 62 - Secretary → ME
  • 15
    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 41 - Director → ME
    2017-05-22 ~ 2022-02-04
    IIF 61 - Secretary → ME
  • 16
    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
    1989-12-29 ~ now
    IIF 40 - Director → ME
    ~ 2022-02-04
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-21
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    CITY & PROVINCIAL PROPERTIES W1 LTD
    12490604 01782005... (more)
    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 49 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    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 13 - Director → ME
    2007-07-09 ~ 2022-02-04
    IIF 59 - Secretary → ME
  • 19
    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 21 - Director → ME
  • 20
    CPP LONDON PROPERTIES LIMITED
    - now 08850850
    BLOMFIELD ROAD LIMITED
    - 2014-05-30 08850850
    MINMAR (1003) LIMITED
    - 2014-04-03 08850850 10228381... (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 ~ 2025-11-12
    IIF 46 - Director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-03-04
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    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
    2010-09-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    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
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    GO GABA LIMITED
    09161812
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    HOLD MIDCO LTD - now
    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 ~ 2024-01-23
    IIF 17 - Director → ME
  • 25
    HOLD MY BRICKS LTD
    - now 13000263
    HOLD PROPCO 1 LTD
    - 2024-01-12 13000263 14423122... (more)
    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 ~ 2024-01-23
    IIF 15 - Director → ME
  • 26
    HOLD PROPCO 1 LTD
    - now 14423122 13000263... (more)
    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
    Person with significant control
    2022-10-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    HOLD TOPCO LTD - now
    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 ~ 2024-01-23
    IIF 16 - Director → ME
  • 28
    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 22 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    LAW 2380 LIMITED
    04485551 04559963... (more)
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    2002-07-17 ~ dissolved
    IIF 32 - Director → ME
    2002-07-17 ~ dissolved
    IIF 64 - Secretary → ME
  • 30
    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 51 - Director → ME
    2017-05-09 ~ dissolved
    IIF 65 - Secretary → ME
  • 31
    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 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    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 ~ 2022-02-04
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    THE BOTTLE STORE QUADRANT LLP
    OC323919
    5 Marylebone Mews, London
    Dissolved Corporate (2 parents)
    Officer
    2006-11-14 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 34
    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 47 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    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 45 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    WALLINGFORD ST MARTINS LLP
    OC387050
    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 9 - Ownership of voting rights - More than 25% but not more than 50% OE

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.