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

Mrs Susan Lynn Kempe

    Related profiles found in government register
  • Mrs Susan Lynn Kempe
    British born in November 1949

    Resident in Monaco

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

      IIF 1 IIF 2
  • Mrs Susan Lynne Kempe
    British born in November 1949

    Resident in Monaco

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

      IIF 3
  • Ms Susan Lynne Kempe
    British born in November 1949

    Resident in Monaco

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

      IIF 4
    • icon of address 5 Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 5
  • Kempe, Susan Lynne
    British born in November 1949

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mrs Susan Lynn Kempe
    British born in November 1949

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Mrs Susan Lynne Kempe
    British born in November 1949

    Resident in United Kingdom

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

      IIF 20
    • icon of address 5 Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 21 IIF 22
  • Ms Susan Lynne Kempe
    British born in November 1949

    Resident in United Kingdom

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

      IIF 23
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 24
    • icon of address Lynton House, 7-12,tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 25
  • Kempe, Susan Lynne
    born in November 1949

    Resident in Monaco

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

      IIF 26
  • Susan Lynne Eastman
    British born in November 1949

    Resident in England

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

      IIF 27 IIF 28 IIF 29
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 31
  • Eastman, Susan Lynne
    British director born in November 1949

    Resident in England

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

      IIF 32
  • Miss Susan Lynne Eastman
    British born in November 1949

    Resident in United Kingdom

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

      IIF 33 IIF 34
  • Eastman, Susan Lynne
    born in November 1949

    Resident in United Kingdom

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

      IIF 35
  • Kempe, Susan Lynne
    British

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

      IIF 36
  • Kempe, Susan Lynne
    British director

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

      IIF 37
  • Kempe, Susan Lynne
    British company director born in November 1949

    Resident in United Kingdom

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

      IIF 38
  • Kempe, Susan Lynne
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kempe, Susan Lynne
    British none born in November 1949

    Resident in United Kingdom

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

      IIF 45
  • Kempe, Susan Lynn
    British

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

      IIF 46 IIF 47
  • Kempe, Susan Lynn
    British director

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

      IIF 48
  • Susan Lynne Eastman
    British born in November 1949

    Resident in United Kingdom

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

      IIF 49
  • Eastman, Susan Lynne
    born in November 1949

    Resident in England

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

      IIF 50
  • Eastman, Susan Lynne
    British company director born in November 1949

    Resident in United Kingdom

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

      IIF 51
  • Eastman, Susan Lynne
    British director born in November 1949

    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 52 IIF 53
    • icon of address 5 Marylebone Mews, London, W1G 8PX, United Kingdom

      IIF 54
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 55
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 56
  • Kempe, Ms Susan Lynne
    British director born in November 1949

    Resident in United Kingdom

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

      IIF 57
  • Eastman, Susan
    born in November 1949

    Resident in United Kingdom

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

      IIF 58
  • Kempe, Susan Lynne

    Registered addresses and corresponding companies
  • Eastman, Susan
    British director

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

      IIF 63
  • Eastman, Susan
    British director born in November 1949

    Resident in United Kingdom

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

      IIF 64
  • Eastman, Susan Lynne

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

      IIF 65
child relation
Offspring entities and appointments
Active 32
  • 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 40 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    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 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    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 57 - Director → ME
  • 4
    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 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    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 44 - Director → ME
  • 7
    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 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 55 - Director → ME
  • 9
    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 9 - Director → ME
  • 10
    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 6 - Director → ME
  • 11
    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 12 - Director → ME
  • 12
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    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
  • 13
    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 11 - Director → ME
  • 14
    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 8 - Director → ME
  • 15
    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 1989-12-29 ~ now
    IIF 7 - Director → ME
  • 16
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    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 39 - Director → ME
  • 18
    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 51 - Director → ME
  • 19
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    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 2010-09-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 21
    icon of address Lynton House, 7-12,tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    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 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    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
  • 24
    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 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-17 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2002-07-17 ~ dissolved
    IIF 63 - Secretary → ME
  • 26
    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 32 - Director → ME
    icon of calendar 2017-05-09 ~ dissolved
    IIF 65 - Secretary → ME
  • 27
    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 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 29
    icon of address 5 Marylebone Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 30
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    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 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 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 2000-09-27 ~ 2001-02-10
    IIF 38 - Director → ME
    icon of calendar 1995-12-19 ~ 2006-10-09
    IIF 36 - Secretary → ME
  • 2
    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 ~ 2022-02-04
    IIF 37 - Secretary → ME
  • 3
    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 ~ 2022-02-04
    IIF 59 - Secretary → ME
  • 4
    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 ~ 2022-02-04
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2020-03-04
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    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 ~ 2022-02-04
    IIF 61 - Secretary → ME
  • 6
    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 ~ 2022-02-04
    IIF 60 - Secretary → ME
  • 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
    Officer
    icon of calendar ~ 2022-02-04
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-21
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    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 ~ 2022-02-04
    IIF 48 - Secretary → ME
  • 9
    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 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    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 ~ 2024-01-23
    IIF 43 - Director → ME
  • 11
    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, 6 offsprings)
    Equity (Company account)
    30,526,761 GBP2024-12-31
    Officer
    icon of calendar 2020-11-05 ~ 2024-01-23
    IIF 41 - Director → ME
  • 12
    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 ~ 2024-01-23
    IIF 42 - Director → ME
  • 13
    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 ~ 2022-02-04
    IIF 47 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.