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, Brian Paul

    Related profiles found in government register
  • Kemp, Brian Paul

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, CR0 1AA, Surrey

      IIF 1
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 2
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Kemp, Brian Paul
    British

    Registered addresses and corresponding companies
    • 4 Darfield Road, Guildford, Surrey, GU4 7YY

      IIF 6 IIF 7 IIF 8
    • Kings Parade, Lower Coombe, Street, Croydon, Surrey, CR0 1AA

      IIF 9
  • Kemp, Brian Paul
    British accountant

    Registered addresses and corresponding companies
  • Kemp, Brian Paul
    British financial director

    Registered addresses and corresponding companies
    • 4 Darfield Road, Guildford, Surrey, GU4 7YY

      IIF 19
  • Kemp, Brian
    British accountant born in April 1963

    Registered addresses and corresponding companies
    • 3a Corrie Road, Addlestone, Surrey, KT15 2HT

      IIF 20
  • Kemp, Brian
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 38, Finchley Road, London, NW3 7AE, England

      IIF 21
  • Kemp, Brian Paul
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Darfield Road, Guildford, GU4 7YY, United Kingdom

      IIF 22
  • Kemp, Brian Paul
    British accountant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Kemp, Brian Paul
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 44
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 45
  • Mr Brian Kemp
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 38, Finchley Road, London, NW3 7AE, England

      IIF 46
  • Mr Brian Paul Kemp
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 47
    • 4, Darfield Road, Guildford, GU4 7YY, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 8
  • 1
    38 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-10-01 ~ dissolved
    IIF 25 - Director → ME
    2008-07-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-24 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-16 ~ dissolved
    IIF 45 - Director → ME
    2015-12-15 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    Kings Parade, Lower Coombe, Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-10-31 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    SPAN COACHING LIMITED - 2008-04-11
    THINK FEEL KNOW MARKETING & COMMUNICATIONS LIMITED - 2007-09-17
    Kings Parade, Lower Coombe, Street, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-08-21 ~ dissolved
    IIF 26 - Director → ME
    2007-12-31 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    Kings Parade, Lower Coombe, Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-10-31 ~ dissolved
    IIF 18 - Secretary → ME
  • 8
    4 Darfield Road, Guildford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,622 GBP2024-03-31
    Officer
    2019-02-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    MATRIX PROGRAMME & PROJECT MANAGEMENT LIMITED - 2013-05-29
    Related registration: 03219137
    501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-05-01 ~ 2007-03-31
    IIF 42 - Director → ME
    2006-11-30 ~ 2007-03-31
    IIF 14 - Secretary → ME
  • 2
    Clare Cottage, Stowell, Sherborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    ~ 1995-12-07
    IIF 20 - Director → ME
    1994-12-20 ~ 1995-12-07
    IIF 15 - Secretary → ME
  • 3
    HAMILTON PARKER INTERNATIONAL PUBLIC LIMITED COMPANY - 2004-01-29
    HAMILTON PARKER INTERNATIONAL PLC - 2004-01-15
    501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2005-05-01 ~ 2007-03-31
    IIF 36 - Director → ME
    2006-11-30 ~ 2007-03-31
    IIF 16 - Secretary → ME
  • 4
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2004-03-16 ~ 2007-03-31
    IIF 29 - Director → ME
    2006-11-30 ~ 2007-03-31
    IIF 13 - Secretary → ME
  • 5
    501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-07-30 ~ 2007-03-31
    IIF 32 - Director → ME
    2004-07-30 ~ 2007-03-31
    IIF 12 - Secretary → ME
  • 6
    JISS LTD
    - now
    SHIRLAWS (UK) NO. 10 LIMITED - 2018-10-02
    Related registration: 06619479
    Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,834 GBP2022-03-31
    Officer
    2007-10-31 ~ 2007-10-31
    IIF 39 - Director → ME
  • 7
    JUPITEC TRAINING & UAT SOLUTIONS LIMITED - 1999-11-08
    JUPITEC LTD - 1999-09-13
    OGRAM PROJECT & TRAINING CONSULTANCY LIMITED - 1998-04-24
    OGRAM MEDIA ENTERPRISES LIMITED - 1996-09-09
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2005-09-29 ~ 2007-03-31
    IIF 38 - Director → ME
    2005-09-29 ~ 2007-03-31
    IIF 10 - Secretary → ME
  • 8
    SHIRLAWS INVESTMENTS (UK) LIMITED - 2012-01-10
    Related registrations: 06001649, 04736394, 02065547
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-10-31 ~ 2012-10-01
    IIF 37 - Director → ME
    2007-12-01 ~ 2012-10-01
    IIF 7 - Secretary → ME
  • 9
    MATRIX PROGRAMME & PROJECT MANAGEMENT LIMITED - 2015-03-27
    Related registration: 03915480
    AQUILA CONSULTING GROUP LTD. - 2013-05-29
    AQUILA CONSULTING LIMITED - 2001-08-07
    1ST G-WAVE LIMITED - 2000-10-03
    H P A LIMITED - 1999-06-04
    2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2003-12-31 ~ 2007-03-31
    IIF 40 - Director → ME
    2006-11-30 ~ 2007-03-31
    IIF 11 - Secretary → ME
  • 10
    Crud Yr Awel, Lon Newydd Coetmor Bethesda, Bangor, Gwynedd
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    805 GBP2017-08-31
    Officer
    1994-02-21 ~ 1994-04-06
    IIF 8 - Secretary → ME
  • 11
    SHIRLAWS (UK) LIMITED
    Other registered numbers: 06001649, 04859605, 02065547
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -175,107 GBP2017-01-01 ~ 2017-12-31
    Officer
    2007-10-31 ~ 2008-05-01
    IIF 41 - Director → ME
    2017-03-01 ~ 2018-07-04
    IIF 23 - Director → ME
    2014-06-24 ~ 2019-01-31
    IIF 2 - Secretary → ME
  • 12
    Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,704 GBP2017-12-31
    Officer
    2015-04-23 ~ 2019-01-31
    IIF 4 - Secretary → ME
  • 13
    SHIRLAWS (UK) NO.100 LIMITED - 2013-11-20
    Related registration: 04955952
    Bear Cottage, Blythewood Lane, Ascot, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-06-13 ~ 2009-05-20
    IIF 34 - Director → ME
  • 14
    Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -448,393 GBP2020-12-31
    Officer
    2019-10-31 ~ 2020-08-03
    IIF 28 - Director → ME
    2018-02-21 ~ 2019-01-31
    IIF 27 - Director → ME
  • 15
    Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,994 GBP2024-06-30
    Officer
    2020-03-03 ~ 2020-03-04
    IIF 24 - Director → ME
    2020-01-23 ~ 2020-03-02
    IIF 44 - Director → ME
    Person with significant control
    2020-01-23 ~ 2020-03-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 16
    SHIRLAWS IP UK LIMITED
    - now
    Other registered numbers: 04736394, 04859605, 02065547
    NAVITASIP LIMITED - 2014-12-10
    NAVITAS EMPLOYEES (UK) LIMITED - 2011-04-12
    SHIRLAWS EMPLOYEES (UK) LIMITED - 2008-11-06
    Related registrations: 04736394, 04859605, 02065547
    C/o Bryden Johnson & Co, Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,388 GBP2017-12-31
    Officer
    2007-10-31 ~ 2009-11-01
    IIF 33 - Director → ME
    2017-03-01 ~ 2018-07-04
    IIF 43 - Director → ME
    2009-11-01 ~ 2019-01-31
    IIF 1 - Secretary → ME
  • 17
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -540,299 GBP2024-03-31
    Officer
    2006-01-25 ~ 2007-04-01
    IIF 31 - Director → ME
    2006-01-25 ~ 2007-04-01
    IIF 19 - Secretary → ME
  • 18
    SPAN COACHING LIMITED - 2008-04-11
    THINK FEEL KNOW MARKETING & COMMUNICATIONS LIMITED - 2007-09-17
    Kings Parade, Lower Coombe, Street, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2007-10-31 ~ 2008-10-31
    IIF 35 - Director → ME
  • 19
    Kings Parade, Lower Coombe, Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-10-31 ~ 2010-08-01
    IIF 30 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.