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, Stephen James

    Related profiles found in government register
  • Kemp, Stephen James
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • April Cottage, Bridle Lane, Loudwater, Rickmansworth, WD3 4JG, United Kingdom

      IIF 2
  • Kemp, Stephen James
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 85, Earls Court Road, London, W8 6EF, United Kingdom

      IIF 3
  • Mr Stephen James Kemp
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • Flat 1, 85, Earls Court Road, London, W8 6EF, United Kingdom

      IIF 5
  • Kemp, Stephen
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Chapel Building, 10 Whitechapel High Street, London, E1 8QS, United Kingdom

      IIF 6
  • Kemp, Stephen James
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 1 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 7
  • Kemp, Stephen James
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Knap Cottage, Church Lane, West Meon, Petersfield, GU32 1LF, England

      IIF 8
  • Kemp, Stephen James
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ, England

      IIF 9
  • Mr Stephen James Kemp
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 1 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 10 IIF 11
  • Kemp, Stephen
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The White Chapel Building, 10 Whitechapel High Street, London, E1 8QS, England

      IIF 12
  • Kemp, Stephen
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Zetland House, 5 - 25 Scrutton Street, London, EC2A 4HJ, England

      IIF 13
  • Mr Stephen James Kemp
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The White Chapel Building, 10 Whitechapel High Street, London, E1 8QS, England

      IIF 14
    • Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ, England

      IIF 15
    • Knap Cottage, Church Lane, West Meon, Petersfield, GU32 1LF, England

      IIF 16
  • Kemp, Stephen
    British account manager

    Registered addresses and corresponding companies
    • Cobbs Farm, Woodside Green Great Hallingbury, Bishops Stortford, Hertfordshire, CM22 7UL

      IIF 17
child relation
Offspring entities and appointments 9
  • 1
    21 GLADSTONE ROAD LTD
    11390653
    First Floor, 1 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    644 GBP2024-05-31
    Officer
    2018-07-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-07-11 ~ 2022-11-23
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2022-11-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACCRUE FULTON LIMITED
    08233502
    Zetland House, 5-25 Scrutton Street, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    206,108 GBP2015-09-30
    Officer
    2016-03-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 3
    ARIN POWER LIMITED
    14343932
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    132,970 GBP2024-09-30
    Officer
    2022-12-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-09-28 ~ now
    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
  • 4
    EMPEROR DESIGN CONSULTANTS LIMITED
    03160710
    The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    1996-02-16 ~ now
    IIF 12 - Director → ME
    1996-02-16 ~ 2016-02-09
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-06-04
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EMPEROR PRESENTATIONS LIMITED
    11465813
    The White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-07-16 ~ now
    IIF 6 - Director → ME
  • 6
    EQUALITY LETTINGS LIMITED
    10628774
    April Cottage Bridle Lane, Loudwater, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,982 GBP2024-02-29
    Officer
    2017-02-20 ~ now
    IIF 2 - Director → ME
  • 7
    SJKCREATIVESOLUTIONS LTD
    15411472
    Flat 1, 85 Earls Court Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    TAYLOR O'BRIEN LTD
    05988291
    Zetland House, 5-25 Scrutton Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    56,719 GBP2016-10-31
    Officer
    2017-06-27 ~ dissolved
    IIF 9 - Director → ME
  • 9
    YAKAMOZ CONSULTING LIMITED
    15236899
    Knap Cottage Church Lane, West Meon, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    2023-10-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors 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.