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

Mr Sebastian Alexander Kemp

    Related profiles found in government register
  • Mr Sebastian Alexander Kemp
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, England

      IIF 1 IIF 2
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, United Kingdom

      IIF 3
    • icon of address 72a, Station Road, Shalford, Guildford, GU4 8HD, England

      IIF 4
    • icon of address Suite 1 Stubbings House, Stubbings Lane, Maidenhead, SL6 6QL, England

      IIF 5 IIF 6 IIF 7
    • icon of address Suite No. 1 Stubbings House, Stubbings Lane, Maidenhead, SL6 6QL, England

      IIF 8
    • icon of address 6, Gilbert Hannam Close, Midhurst, GU29 9FY, England

      IIF 9
  • Sebastian Alexander Kemp
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Stubbings House, Stubbings Lane, Maidenhead, SL6 6QL, England

      IIF 10
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 11 IIF 12
    • icon of address Suite No.1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 13 IIF 14 IIF 15
    • icon of address Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 16 IIF 17
  • Kemp, Sebastian Alexander
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, England

      IIF 18
    • icon of address Suite 1 Stubbings House, Stubbings Lane, Maidenhead, SL6 6QL, England

      IIF 19 IIF 20 IIF 21
    • icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 23 IIF 24
    • icon of address Suite No. 1 Stubbings House, Stubbings Lane, Maidenhead, SL6 6QL, England

      IIF 25
    • icon of address Suite No.1, Stubbings House, Henley Road, Maidenhead, SL6 6QL, England

      IIF 26 IIF 27 IIF 28
    • icon of address 6, Gilbert Hannam Close, Midhurst, GU29 9FY, England

      IIF 29
    • icon of address 47 Castle Street, Reading, RG1 7SR

      IIF 30
    • icon of address 47, Castle Street, Reading, RG1 7SR, United Kingdom

      IIF 31 IIF 32
    • icon of address Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 33 IIF 34
  • Kemp, Sebastian Alexander
    British non-executive director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hedsor Court Farm, Sheepcote Lane, Hedsor, SL1 8PE, United Kingdom

      IIF 35
  • Kemp, Sebastian Alexander
    British sales director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hedsor Court Farm, Sheecote Lane, Hedsor, Bucks, SL1 8PE, England

      IIF 36
    • icon of address Oakford Homes Office, Sheepcote Lane, Burnham, Slough, SL1 8PE, England

      IIF 37
  • Kemp, Sebastian Alexander
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Castle Street, Reading, RG1 7SR, Uk

      IIF 38
    • icon of address 47, Castle Street, Reading, RG1 7SR, United Kingdom

      IIF 39 IIF 40
  • Kemp, Sebastian Alexander
    British housebuilding born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iveco House, Station Road, Watford, Herts, WD17 1DL

      IIF 41
  • Kemp, Sebastian Alexander
    British property development born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Bridge Street, Berkhamsted, Hertfordshire, HP4 2EB

      IIF 42
  • Kemp, Sebastian
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Castle Street, Reading, RG1 7SR, United Kingdom

      IIF 43 IIF 44
  • Kemp, Sebastian

    Registered addresses and corresponding companies
    • icon of address 13, Bridge Street, Berkhamsted, Hertfordshire, HP4 2EB, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Suite No.1, Stubbings House, Henley Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 26 New Street, St. Neots, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 35 - Director → ME
  • 3
    LOTTIE HOMES LIMITED - 2003-06-26
    icon of address Hedsor Court Farm, Sheecote Lane, Hedsor, Bucks
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,175,009 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 36 - Director → ME
  • 4
    ASHILL MAIDENHEAD LIMITED - 2020-02-19
    icon of address Oakford Homes Office Hedsor Court Farm, Sheepcote Lane, Hedsor, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    536 GBP2024-10-31
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Suite No.1, Stubbings House, Henley Road, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Suite No. 1 Stubbings House, Stubbings Lane, Maidenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Suite No.1, Stubbings House, Henley Road, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2015-08-21 ~ 2017-11-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Suite 1 Stubbings House, Stubbings Lane, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-10-19 ~ 2022-07-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-22
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2011-05-10 ~ 2017-07-12
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-12
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Cottrill Mason Ltd., 13 Vansittart Estate, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2014-04-17 ~ 2016-02-16
    IIF 39 - Director → ME
  • 5
    icon of address 19 Sunnyside Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2020-03-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-18
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 6 Gilbert Hannam Close, Midhurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,355 GBP2024-03-31
    Officer
    icon of calendar 2016-11-03 ~ 2018-10-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2018-10-16
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 7
    icon of address 76a Station Road, Shalford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,964 GBP2023-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2018-10-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2009-05-19 ~ 2012-02-01
    IIF 42 - Director → ME
    icon of calendar 2009-05-19 ~ 2010-05-19
    IIF 45 - Secretary → ME
  • 9
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2021-08-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2021-08-16
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LOTTIE HOMES LIMITED - 2003-06-26
    icon of address Hedsor Court Farm, Sheecote Lane, Hedsor, Bucks
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,175,009 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2008-09-04 ~ 2012-01-31
    IIF 41 - Director → ME
  • 11
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-19 ~ 2015-07-06
    IIF 44 - Director → ME
  • 12
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2012-03-14 ~ 2014-08-18
    IIF 43 - Director → ME
  • 13
    icon of address 7 Pennyworth Place, Beaconsfield, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,920 GBP2024-12-31
    Officer
    icon of calendar 2020-03-24 ~ 2023-04-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2023-04-16
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-06-24 ~ 2017-11-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 15
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-24 ~ 2020-10-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-28
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 6 Stephenson Close, Twyford, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    13,898 GBP2025-03-31
    Officer
    icon of calendar 2009-07-09 ~ 2011-08-18
    IIF 38 - Director → ME
  • 17
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-11-21 ~ 2014-03-12
    IIF 40 - Director → ME
  • 18
    icon of address C/o Common Ground Chiltern House, 45 Station Road, Henley-on-thames, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2021-09-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2021-09-21
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.