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 Paul William Frederick Kempe

    Related profiles found in government register
  • Mr Paul William Frederick Kempe
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Paul William Frederick Kempe
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Marylebone Mews, London, W1G 8PX, England

      IIF 26
    • icon of address 5, Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 27
  • Kempe, Paul William Frederick
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 28
    • icon of address 2 Stafford Place, Weston-super-mare, BS23 2QZ, United Kingdom

      IIF 29
  • Kempe, Paul William Frederick
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, United Kingdom

      IIF 30
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 31
    • icon of address 5, Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 38 IIF 39
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT, Uk

      IIF 40
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Lynton House, 7-12,tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 45
    • icon of address 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 46
  • Kempe, Paul William Frederick
    British none born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 47
  • Kempe, Paul William Frederick
    British property dealer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 48
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 49
  • Kempe, Paul William Frederick
    British property developer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Marylebone Mews, London, W1G 8PX, England

      IIF 50
  • Kempe, Paul William Frederick, Mr.
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 51
  • Kempe, Paul William Frederick, Mr.
    British solicitor born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Wakefield Gardens, Upper Norwood, London, SE19 2NR, United Kingdom

      IIF 52
  • Mr Paul William Frederick Kempe
    British born in February 1957

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mr. Paul William Frederick Kempe
    British born in February 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 5, Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 64
  • Kempe, Paul William Frederick
    born in February 1957

    Resident in United Kingdom

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

      IIF 65
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Kempe, Paul William
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Stafford Place, Weston-super-mare, BS23 2QZ, United Kingdom

      IIF 69
  • Kempe, Paul William
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, United Kingdom

      IIF 70
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 71
  • Kempe, Paul William Frederick
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF

      IIF 72
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, England

      IIF 73 IIF 74
    • icon of address 100, St. James Road, Northampton, NN5 5LF

      IIF 75
  • Kempe, Paul William Frederick
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Kempe, Paul William Frederick
    British none born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 82
  • Kempe, Paul William Frederick
    British solicitor born in February 1957

    Resident in England

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

      IIF 83
  • Kempe, Paul William Frederick
    British born in February 1957

    Resident in Monaco

    Registered addresses and corresponding companies
  • Kempe, Paul William Frederick
    British director born in February 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 5, Marylebone Mews, London, W1G 8PX, England

      IIF 109
  • Kempe, Paul William Frederick
    born in February 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 110
  • Mr Paul Kempe
    English born in February 2017

    Resident in England

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

      IIF 111
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address Innovation House, Hornbeam Business Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -47,117 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address Lynton House, 7-12,tavistock Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    38,884,480 GBP2024-12-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,068,965 GBP2024-03-31
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 71 - Director → ME
  • 10
    MINMAR (804) LIMITED - 2006-12-08
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -440,295 GBP2024-12-31
    Officer
    icon of calendar 2006-12-08 ~ now
    IIF 90 - Director → ME
  • 11
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,370,400 GBP2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 12
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    15,055,957 GBP2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 93 - Director → ME
  • 13
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    16,205,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,010 GBP2024-12-31
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 99 - Director → ME
  • 15
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    29,490,938 GBP2024-12-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 89 - Director → ME
  • 16
    SUNNY BANK DEVELOPMENTS LIMITED - 1984-08-30
    PLANCHOICE LIMITED - 1984-02-06
    CITY & PROVINCIAL PROPERTIES PLC - 2017-05-11
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    17,134,240 GBP2024-12-31
    Officer
    icon of calendar 1984-01-12 ~ now
    IIF 98 - Director → ME
  • 17
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-07-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85,786 GBP2016-12-31
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 49 - Director → ME
  • 20
    BLOMFIELD ROAD LIMITED - 2014-05-30
    MINMAR (1003) LIMITED - 2014-04-03
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,462,116 GBP2024-12-31
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    THE PINK FERRY LTD - 2021-05-11
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -450 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 4 - Has significant influence or controlOE
  • 22
    THE BEER COLLECTIVE LIMITED - 2020-03-02
    icon of address 1 Vincent Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -707,045 GBP2024-12-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 86 - Director → ME
  • 23
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -197,195 GBP2024-12-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Lynton House, 7-12,tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    GOLDUST MUSIC PUBLISHING LIMITED - 2007-07-10
    icon of address Unit 6a, Tileyard Studios Tileyard Road, Kings Cross, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 78 - Director → ME
  • 28
    ROCHFORD PROPERTY COMPANY LIMITED - 1992-03-31
    icon of address 417 Finchley Road, Hampstead, London, Nw3
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-05 ~ dissolved
    IIF 76 - Director → ME
  • 29
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,663,021 GBP2024-12-31
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 104 - Director → ME
  • 30
    HOLD PROPCO 1 LTD - 2024-01-12
    ATTIC SELF STORAGE KINGS CROSS PROPERTIES LIMITED - 2023-06-16
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    30,526,761 GBP2024-12-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 107 - Director → ME
  • 31
    TORCH 11 LIMITED - 2024-01-15
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,750,355 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    ATTIC SELF STORAGE HOLDINGS LIMITED - 2024-03-22
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 105 - Director → ME
  • 33
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    679,732 GBP2015-12-31
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-17 ~ dissolved
    IIF 48 - Director → ME
  • 36
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    289,573 GBP2015-12-31
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    ST CONGAR (CHIGWELL) LIMITED - 2015-11-27
    icon of address 2 Stafford Place, Weston-super-mare, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 29 - Director → ME
  • 39
    icon of address 2 Stafford Place, Weston-super-mare, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 69 - Director → ME
  • 40
    SUNNYBANK ENTERPRISE LIMITED - 1997-02-27
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    333,554 GBP2022-03-31
    Officer
    icon of calendar 1997-02-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 5 Marylebone Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 42
    TILEYARD MUSIC EDUCATION LTD - 2018-10-16
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,423,278 GBP2024-08-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address Unit 23 2nd Floor Tileyard Studios, Tileyard Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,081 GBP2024-12-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -866,054 GBP2024-12-31
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 92 - Director → ME
  • 45
    GOLDUST MEDIA LLP - 2013-02-14
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -229,802 GBP2024-03-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 94 - Director → ME
  • 47
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -283,087 GBP2024-03-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 100 - Director → ME
  • 48
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -117,022 GBP2023-12-31
    Officer
    icon of calendar 2013-10-04 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,030,626 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    W J KING BREWERS LIMITED - 2015-04-23
    BISHOPRIC INVESTMENTS LIMITED - 2010-07-19
    KING BEER LIMITED - 2016-05-01
    icon of address 1 Vincent Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    443,041 GBP2024-12-31
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 51
    THE SUSSEX BEER COMPANY LTD - 2021-05-11
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,446 GBP2024-02-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 54 - Has significant influence or controlOE
  • 52
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 88 - Director → ME
  • 53
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    SINGPOWER PROPERTY MANAGEMENT COMPANY LIMITED - 1996-01-08
    icon of address Lps Livingstone,wenzel House, Olds Approach, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,672 GBP2024-08-31
    Officer
    icon of calendar 1995-12-19 ~ 2006-10-09
    IIF 77 - Director → ME
  • 2
    icon of address 159a Chase Side, Enfield, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2003-04-16 ~ 2024-12-05
    IIF 72 - Director → ME
  • 3
    icon of address 67 Randolph Ave, Maida Vale, London
    Active Corporate (5 parents)
    Equity (Company account)
    5,522 GBP2025-04-04
    Officer
    icon of calendar 2003-04-25 ~ 2010-08-31
    IIF 83 - Director → ME
  • 4
    icon of address Prager Metis Llp, 5a Bear Lane, Southwark, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    112,449 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-31
    IIF 17 - Has significant influence or control OE
  • 5
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    15,055,957 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-21 ~ 2020-03-04
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,010 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-13 ~ 2018-05-22
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 111 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 111 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    SUNNY BANK DEVELOPMENTS LIMITED - 1984-08-30
    PLANCHOICE LIMITED - 1984-02-06
    CITY & PROVINCIAL PROPERTIES PLC - 2017-05-11
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    17,134,240 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-21
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    BLOMFIELD ROAD LIMITED - 2014-05-30
    MINMAR (1003) LIMITED - 2014-04-03
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,462,116 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-04
    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
  • 9
    THE PINK FERRY LTD - 2021-05-11
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -450 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 2017-11-13 ~ 2017-11-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ 2023-12-15
    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
  • 10
    THE BEER COLLECTIVE LIMITED - 2020-03-02
    icon of address 1 Vincent Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -707,045 GBP2024-12-31
    Officer
    icon of calendar 2017-11-13 ~ 2017-11-15
    IIF 39 - Director → ME
  • 11
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    26,683 GBP2022-06-30
    Officer
    icon of calendar 2011-09-09 ~ 2022-10-31
    IIF 35 - Director → ME
  • 12
    ATTIC SELF STORAGE KINGS CROSS HOLDINGS LIMITED - 2024-03-22
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2020-11-03 ~ 2025-03-31
    IIF 37 - Director → ME
  • 13
    TORCH 11 LIMITED - 2024-01-15
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,750,355 GBP2024-12-31
    Officer
    icon of calendar 2022-10-17 ~ 2024-03-21
    IIF 45 - Director → ME
  • 14
    ATTIC SELF STORAGE HOLDINGS LIMITED - 2024-03-22
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-12 ~ 2018-05-23
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    BRANDON ROAD N7 LTD - 2021-11-12
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -354,317 GBP2020-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2021-07-02
    IIF 38 - Director → ME
  • 16
    FALLDEEP LIMITED - 1982-05-10
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    114,255 GBP2024-12-31
    Officer
    icon of calendar 2006-11-09 ~ 2010-11-17
    IIF 79 - Director → ME
  • 17
    ROSSKIRK LIMITED - 1984-05-14
    icon of address 19 Randolph Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    icon of calendar 2014-03-05 ~ 2021-03-29
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-29
    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
  • 18
    THE FLAT CAP CAFE LTD - 2010-06-25
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,605,451 GBP2022-06-30
    Officer
    icon of calendar 2011-08-16 ~ 2022-10-31
    IIF 46 - Director → ME
  • 19
    CLICK&INVEST LIMITED - 2025-05-07
    icon of address 1 Parkshot, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2017-11-08
    IIF 81 - Director → ME
  • 20
    icon of address 62 Woodfall, Barnet, Greater London, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    225,292 GBP2024-07-31
    Officer
    icon of calendar 2022-10-17 ~ 2025-08-22
    IIF 109 - Director → ME
  • 21
    SPITFIRE HOLDINGS LIMITED - 2016-04-09
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2025-04-23
    IIF 47 - Director → ME
  • 22
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -866,054 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (9 parents)
    Equity (Company account)
    6 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ 2021-02-18
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-02-18
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 24
    W J KING BREWERS LIMITED - 2015-04-23
    BISHOPRIC INVESTMENTS LIMITED - 2010-07-19
    KING BEER LIMITED - 2016-05-01
    icon of address 1 Vincent Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    443,041 GBP2024-12-31
    Officer
    icon of calendar 2017-11-15 ~ 2017-11-15
    IIF 73 - Director → ME
  • 25
    THE SUSSEX BEER COMPANY LTD - 2021-05-11
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,446 GBP2024-02-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-11-15 ~ 2017-11-15
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2023-12-15
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    TILEYARD IMPACT CIC - 2021-11-08
    TILEYARD IMPACT LTD - 2019-06-17
    icon of address 13 Wakefield Gardens, Upper Norwood, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-29 ~ 2021-11-23
    IIF 52 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.