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

Kempton, Paul William

    Related profiles found in government register
  • Kempton, Paul William
    British co director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Acorn, Northmead Drive, Poole, Dorset, BH17 7XZ, United Kingdom

      IIF 1
  • Kempton, Paul William
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Abbey Wood, Sunningdale, Ascot, Berkshire, SL5 9SW

      IIF 2
    • icon of address 6, Abbey Wood, Sunningdale, Ascot, SL5 9SW, England

      IIF 3
    • icon of address Mulberry House, 21a Main Road, Crick, Northampton, NN6 7TU, United Kingdom

      IIF 4
    • icon of address 3, St. Lawrence Road, Eastleigh, Hampshire, SO50 4GB, United Kingdom

      IIF 5
    • icon of address The Acorn, The Acorn, Northmead Drive, Poole, Dorset, BH17 7XZ, United Kingdom

      IIF 6
    • icon of address 2 Flexlands Place, Flexlands Place, Chobham, Woking, GU24 8BG, England

      IIF 7
  • Kempton, Paul William
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Abbey Wood, Sunningdale, Ascot, Berkshire, SL5 9SW

      IIF 8
    • icon of address Old Boundary House, London Road, Sunningdale, Ascot, Berkshire, SL5 0DJ, England

      IIF 9
    • icon of address 3, St. Lawrence Road, Eastleigh, Hampshire, SO50 4GB, United Kingdom

      IIF 10
    • icon of address 3, St. Lawrence Road, Eastleigh, SO50 4GB, England

      IIF 11 IIF 12
    • icon of address The Laxmi Building, 57 Bermondsey Street, London, SE1 3XJ, England

      IIF 13
    • icon of address The Acorn, Northmead Drive, Poole, Dorset, BH17 7XZ, United Kingdom

      IIF 14
    • icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, England

      IIF 15
  • Kempton, Paul William
    born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Abbey Wood, Sunningdale, Ascot, SL5 9SW, England

      IIF 16
  • Kempton, Paul William
    British company director born in May 1957

    Registered addresses and corresponding companies
    • icon of address Kingsbury Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 17
  • Kempton, Paul William
    British lawyer born in May 1957

    Registered addresses and corresponding companies
    • icon of address Kingsbury Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 18
  • Kempton, Paul William
    British

    Registered addresses and corresponding companies
  • Kempton, Paul William
    British company director

    Registered addresses and corresponding companies
    • icon of address 6 Abbey Wood, Sunningdale, Ascot, Berkshire, SL5 9SW

      IIF 22
  • Kempton, Paul William
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Abbey Wood, Sunningdale, Ascot, Berkshire, SL5 9SW

      IIF 23
  • Kempton, Paul William
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Kingsbury Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 24
  • Mr Paul William Kempton
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Abbey Wood, Sunningdale, Ascot, SL5 9SW, England

      IIF 25
    • icon of address Old Boundary House, London Road, Sunningdale, Ascot, Berkshire, SL5 0DJ, England

      IIF 26
    • icon of address 3, St. Lawrence Road, Eastleigh, SO50 4GB, England

      IIF 27
    • icon of address The Acorn, Northmead Drive, Poole, Dorset, BH17 7XZ, United Kingdom

      IIF 28 IIF 29
    • icon of address The Acorn, The Acorn, Northmead Drive, Poole, Dorset, BH17 7XZ, United Kingdom

      IIF 30
    • icon of address Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, England

      IIF 31
    • icon of address Richmond Bridge House, Richmond Road, Twickenham, TW1 2EX, England

      IIF 32
  • Kempton, Paul William

    Registered addresses and corresponding companies
    • icon of address Kingsbury Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    FOOTPRINT MUSIC PUBLISHING LIMITED - 2022-03-03
    icon of address 3 St. Lawrence Road, Eastleigh, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,131 GBP2024-03-31
    Officer
    icon of calendar 2005-12-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    BRIGHT FORUM LIMITED - 2022-03-04
    icon of address 3 St. Lawrence Road, Eastleigh, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,778 GBP2024-03-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 2 Flexlands Place Flexlands Place, Chobham, Woking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Mulberry House, 21a Main Road, Crick, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,383 GBP2024-06-30
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address The Acorn, Northmead Drive, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1 GBP2022-09-30
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    THE WESTERN CHANNEL LIMITED - 2009-11-17
    icon of address 6 Abbey Wood, Sunningdale, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address The Acorn, Northmead Drive, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,633 GBP2024-03-31
    Officer
    icon of calendar 2005-03-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 6 Abbey Wood, Sunningdale, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ dissolved
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address Old Boundary House London Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-29 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 1996-05-29 ~ dissolved
    IIF 22 - Secretary → ME
  • 10
    THE MUSIC CHANNEL LIMITED - 2022-01-17
    icon of address The Acorn The Acorn, Northmead Drive, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,582 GBP2025-03-31
    Officer
    icon of calendar 1992-06-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address The Laxmi Building, 57 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-16 ~ 2014-06-13
    IIF 13 - Director → ME
  • 2
    BRIGHT FORUM LIMITED - 2022-03-04
    icon of address 3 St. Lawrence Road, Eastleigh, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,778 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2022-12-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    P.I.P. (PARTICULARLY IMAGINATIVE PRODUCTIONS) LIMITED - 1997-07-17
    icon of address 7 Thornhill Bridge Wharf, Caledonian Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-01-14
    IIF 17 - Director → ME
    icon of calendar ~ 1998-01-14
    IIF 19 - Secretary → ME
  • 4
    icon of address Suite 1 The Concourse, Waterloo Station, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    444,358 GBP2024-03-31
    Officer
    icon of calendar ~ 2022-04-27
    IIF 15 - Director → ME
    icon of calendar ~ 1994-06-08
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2022-04-27
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    METERCRAFT LIMITED - 1986-02-11
    icon of address Greenworks Dog And Duck Yard, Princeton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,855 GBP2024-12-31
    Officer
    icon of calendar 1994-04-01 ~ 2001-11-30
    IIF 33 - Secretary → ME
  • 6
    icon of address 3 St. Lawrence Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,458 GBP2024-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2023-11-07
    IIF 10 - Director → ME
    icon of calendar 2023-11-08 ~ 2024-06-12
    IIF 5 - Director → ME
  • 7
    MEDIA MATRIX LICENSING LIMITED - 2011-04-21
    MEDIA MATRIX LIMITED - 2009-03-31
    icon of address Old Boundary House London Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    92 GBP2019-03-31
    Officer
    icon of calendar ~ 2011-03-30
    IIF 8 - Director → ME
    icon of calendar ~ 2011-04-01
    IIF 23 - Secretary → ME
  • 8
    icon of address 78 Fordwych Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2021-03-31
    Officer
    icon of calendar ~ 1992-08-10
    IIF 20 - Secretary → ME
  • 9
    JONATHON MORRIS PRODUCTIONS LIMITED - 1992-09-17
    JONOTHAN MORRIS PRODUCTIONS LIMITED - 1990-06-26
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-09-03 ~ 1994-02-08
    IIF 18 - Director → ME
    icon of calendar 1992-09-03 ~ 1994-09-21
    IIF 24 - Secretary → ME
  • 10
    icon of address Threefield House, Threefield Lane, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,842 GBP2019-02-28
    Officer
    icon of calendar 2014-02-17 ~ 2017-09-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2017-09-12
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    UNIVERSAL SOUND PRINCIPLES LIMITED - 2007-12-18
    STEPSENSE LIMITED - 1990-10-31
    icon of address Kingsbridge Corporate Solutions, 1st Floor,lowgate House Lowgate, Hull
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    15,445 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar ~ 2002-04-19
    IIF 21 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.