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

Kemp, Alexander Charles

    Related profiles found in government register
  • Kemp, Alexander Charles
    British company director born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Lime Street, London, EC3M 7AW, England

      IIF 1
  • Kemp, Alexander Charles
    British managing director born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Grange, Church Street, Galashiels, TD1 3JN, Scotland

      IIF 2
  • Kemp, Alexander Charles
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 North Bridge Street, Hawick, Roxburghshire, TD9 9BD, United Kingdom

      IIF 3
    • icon of address 3 West Lulworth Farm, Farm Lane, West Lulworth, Wareham, Dorset, BH20 5SP, United Kingdom

      IIF 4 IIF 5
  • Kemp, Alexander Charles
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Two, London Bridge, London, SE1 9RA, United Kingdom

      IIF 6
    • icon of address Two London Bridge, Two London Bridge, London, SE1 9RA, England

      IIF 7
  • Kemp, Alexander Charles
    British managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 North Bridge Street, Hawick, Borders, TD9 9BD, Scotland

      IIF 8
  • Kemp, Alexander Charles
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Lime Street, 5th Floor, London, EC3M 7AW, England

      IIF 9
  • Kemp, Alexander Charles
    British managing director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Market Place, London, W1W 8AN, United Kingdom

      IIF 10
  • Kemp, Alexander Charles
    British md born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Lime Street, London, EC3M 7AW, England

      IIF 11
  • Mr Alexander Charles Kemp
    British,irish born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27 North Bridge Street, Hawick, Borders, TD9 9BD, Scotland

      IIF 12
  • Kemp, Alexander
    British business executive born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roxburgh House, Roxburgh Street, Galashiels, Selkirkshire, TD1 1PE, United Kingdom

      IIF 13
  • Kemp, Alexander
    British lodge and cafe proprietor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Rocks, Millbank Road, Clovenfords, Galashiels, Selkirkshire, TD1 3LZ, United Kingdom

      IIF 14
  • Mr Alexander Charles Kemp
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Lime Street, 5th Floor, London, EC3M 7AW, England

      IIF 15
    • icon of address 40, Lime Street, London, EC3M 7AW, England

      IIF 16
    • icon of address 3 West Lulworth Farm, Farm Lane, West Lulworth, Wareham, Dorset, BH20 5SP, United Kingdom

      IIF 17
  • Mr Alexander Kemp
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 North Bridge Street, Hawick, Roxburghshire, TD9 9BD, United Kingdom

      IIF 18
  • Kemp, Alexander

    Registered addresses and corresponding companies
    • icon of address 27 North Bridge Street, Hawick, Roxburghshire, TD9 9BD, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Geneva Place Waterfront Drive, P.o. Box 3469, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Office 3 Eastfield Business Centre, Penicuik, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,310 GBP2019-11-30
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 27 North Bridge Street, Hawick, Borders, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -7,671 GBP2024-03-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 3 West Lulworth Farm Farm Lane, West Lulworth, Wareham, Dorset, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    248,140 GBP2024-04-05
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Red Rocks Millbank Road, Clovenfords, Galashiels, Selkirkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 14 - Director → ME
Ceased 8
  • 1
    APRIL TWENTY ELEVEN LIMITED - 2011-06-28
    NYA INTERNATIONAL LIMITED - 2021-05-17
    icon of address Two, London Bridge, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,304,890 GBP2024-01-31
    Officer
    icon of calendar 2020-12-08 ~ 2024-02-01
    IIF 6 - Director → ME
    icon of calendar 2011-05-09 ~ 2018-07-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2018-07-17
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    icon of address 64 Fountainhall Road, Edinburgh, East Lothian, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,321 GBP2022-08-31
    Officer
    icon of calendar 2020-02-28 ~ 2024-01-31
    IIF 4 - Director → ME
  • 3
    icon of address Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2016-08-22
    IIF 13 - Director → ME
  • 4
    icon of address Two, London Bridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-14 ~ 2018-07-17
    IIF 11 - Director → ME
  • 5
    DECEMBER TWENTY SIXTEEN LIMITED - 2017-04-19
    icon of address Two, London Bridge, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,031,884 GBP2024-01-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-07-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-07-17
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address 27 North Bridge Street, Hawick, Roxburghshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -109,611 GBP2022-08-31
    Officer
    icon of calendar 2020-02-24 ~ 2024-01-31
    IIF 3 - Director → ME
    icon of calendar 2020-02-24 ~ 2020-02-25
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2021-04-27
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 27 North Bridge Street, Hawick, Borders, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -7,671 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-26 ~ 2022-12-30
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ARC CALL LIMITED - 2002-12-06
    RED24 OPERATIONS LIMITED - 2018-06-22
    ARC RISK MANAGEMENT LTD. - 2007-01-09
    RED 24 (OPERATIONS) LIMITED - 2004-11-29
    icon of address Two, London Bridge, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,313,306 GBP2023-01-31
    Officer
    icon of calendar 2020-12-08 ~ 2024-02-01
    IIF 7 - Director → 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.