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

Kempton, Paul William

    Related profiles found in government register
  • Kempton, Paul William
    born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6, Abbey Wood, Sunningdale, Ascot, SL5 9SW, England

      IIF 1
  • Kempton, Paul William
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, 21a Main Road, Crick, Northampton, NN6 7TU, United Kingdom

      IIF 2
    • 3, St. Lawrence Road, Eastleigh, SO50 4GB, England

      IIF 3 IIF 4
    • The Acorn, Northmead Drive, Poole, Dorset, BH17 7XZ, United Kingdom

      IIF 5
    • The Acorn, The Acorn, Northmead Drive, Poole, Dorset, BH17 7XZ, United Kingdom

      IIF 6
    • 2 Flexlands Place, Flexlands Place, Chobham, Woking, GU24 8BG, England

      IIF 7
  • Kempton, Paul William
    British company director born in May 1957

    Registered addresses and corresponding companies
    • Kingsbury Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 8
  • Kempton, Paul William
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6 Abbey Wood, Sunningdale, Ascot, Berkshire, SL5 9SW

      IIF 9
    • 6, Abbey Wood, Sunningdale, Ascot, SL5 9SW, England

      IIF 10
    • 3, St. Lawrence Road, Eastleigh, Hampshire, SO50 4GB, United Kingdom

      IIF 11
  • Kempton, Paul William
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6 Abbey Wood, Sunningdale, Ascot, Berkshire, SL5 9SW

      IIF 12
    • Old Boundary House, London Road, Sunningdale, Ascot, Berkshire, SL5 0DJ, England

      IIF 13
    • 3, St. Lawrence Road, Eastleigh, Hampshire, SO50 4GB, United Kingdom

      IIF 14
    • The Laxmi Building, 57 Bermondsey Street, London, SE1 3XJ, England

      IIF 15
    • The Acorn, Northmead Drive, Poole, Dorset, BH17 7XZ, United Kingdom

      IIF 16
    • Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, England

      IIF 17
  • Kempton, Paul William
    British lawyer born in May 1957

    Registered addresses and corresponding companies
    • Kingsbury Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 18
  • Kempton, Paul William

    Registered addresses and corresponding companies
    • Kingsbury Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 19 IIF 20
  • Kempton, Paul William
    British

    Registered addresses and corresponding companies
  • Kempton, Paul William
    British company director

    Registered addresses and corresponding companies
    • 6 Abbey Wood, Sunningdale, Ascot, Berkshire, SL5 9SW

      IIF 24
  • Kempton, Paul William
    British director

    Registered addresses and corresponding companies
    • 6 Abbey Wood, Sunningdale, Ascot, Berkshire, SL5 9SW

      IIF 25
  • Kempton, Paul William
    British lawyer

    Registered addresses and corresponding companies
    • Kingsbury Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 26
  • Mr Paul William Kempton
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6, Abbey Wood, Sunningdale, Ascot, SL5 9SW, England

      IIF 27
    • Old Boundary House, London Road, Sunningdale, Ascot, Berkshire, SL5 0DJ, England

      IIF 28
    • 3, St. Lawrence Road, Eastleigh, SO50 4GB, England

      IIF 29
    • The Acorn, Northmead Drive, Poole, Dorset, BH17 7XZ, United Kingdom

      IIF 30 IIF 31
    • The Acorn, The Acorn, Northmead Drive, Poole, Dorset, BH17 7XZ, United Kingdom

      IIF 32
    • Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, England

      IIF 33
    • Richmond Bridge House, Richmond Road, Twickenham, TW1 2EX, England

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    CPR MUSIC PUBLISHING LTD
    - now 05655517
    FOOTPRINT MUSIC PUBLISHING LIMITED
    - 2022-03-03 05655517
    3 St. Lawrence Road, Eastleigh, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,131 GBP2024-03-31
    Officer
    2005-12-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    CPR MUSIC SERVICES LTD
    - now 10278024
    BRIGHT FORUM LIMITED
    - 2022-03-04 10278024
    3 St. Lawrence Road, Eastleigh, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,778 GBP2024-03-31
    Officer
    2016-07-14 ~ now
    IIF 4 - Director → ME
  • 3
    CRAFT MEDIAWORKS LTD
    15669533
    2 Flexlands Place Flexlands Place, Chobham, Woking, England
    Active Corporate (2 parents)
    Officer
    2024-04-22 ~ now
    IIF 7 - Director → ME
  • 4
    FPM LICENSING LIMITED
    06866388
    The Acorn, Northmead Drive, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1 GBP2022-09-30
    Officer
    2009-04-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FPM MUSIC LIBRARY LIMITED
    - now 05260823
    THE WESTERN CHANNEL LIMITED
    - 2009-11-17 05260823
    6 Abbey Wood, Sunningdale, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2004-10-15 ~ dissolved
    IIF 10 - Director → ME
  • 6
    FPM PUBLISHING LIMITED
    05384810
    The Acorn, Northmead Drive, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,633 GBP2024-03-31
    Officer
    2005-03-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    MEDIA MATRIX LLP
    OC344628 02502928
    6 Abbey Wood, Sunningdale, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    2009-04-02 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    THE CRIME CHANNEL LIMITED
    03204786
    Old Boundary House London Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    1996-05-29 ~ dissolved
    IIF 9 - Director → ME
    1996-05-29 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    THE KEMPTON CONSULTANCY LIMITED
    - now 02720227
    THE MUSIC CHANNEL LIMITED
    - 2022-01-17 02720227
    The Acorn The Acorn, Northmead Drive, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,582 GBP2025-03-31
    Officer
    1992-06-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-07-23 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    AIMS ONLINE SERVICES LIMITED
    07531188
    The Laxmi Building, 57 Bermondsey Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-16 ~ 2014-06-13
    IIF 15 - Director → ME
  • 2
    CPR MUSIC SERVICES LTD
    - now 10278024
    BRIGHT FORUM LIMITED
    - 2022-03-04 10278024
    3 St. Lawrence Road, Eastleigh, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,778 GBP2024-03-31
    Person with significant control
    2016-07-14 ~ 2022-12-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CULHAM NEW COMPANY LIMITED
    14158362
    Mulberry House, 21a Main Road, Crick, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,383 GBP2024-06-30
    Officer
    2024-04-05 ~ 2025-12-31
    IIF 2 - Director → ME
  • 4
    FILODISK PRODUCTS LTD
    - now 02274243
    P.I.P. (PARTICULARLY IMAGINATIVE PRODUCTIONS) LIMITED
    - 1997-07-17 02274243
    7 Thornhill Bridge Wharf, Caledonian Road, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1998-01-14
    IIF 8 - Director → ME
    ~ 1998-01-14
    IIF 21 - Secretary → ME
  • 5
    FOOTPRINT MUSIC LIMITED
    02502921
    Suite 1 The Concourse, Waterloo Station, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    444,358 GBP2024-03-31
    Officer
    ~ 2022-04-27
    IIF 17 - Director → ME
    ~ 1994-06-08
    IIF 20 - Secretary → ME
    Person with significant control
    2017-05-17 ~ 2022-04-27
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HALLETT ARENDT MARKETING AND RESEARCH LIMITED
    - now 01977532
    METERCRAFT LIMITED - 1986-02-11
    Greenworks Dog And Duck Yard, Princeton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,855 GBP2024-12-31
    Officer
    1994-04-01 ~ 2001-11-30
    IIF 19 - Secretary → ME
  • 7
    KISS IT SUPPORT AND LOGISTICS LIMITED
    10080928
    3 St. Lawrence Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,458 GBP2024-03-31
    Officer
    2016-03-23 ~ 2023-11-07
    IIF 14 - Director → ME
    2023-11-08 ~ 2024-06-12
    IIF 11 - Director → ME
  • 8
    MEDIA MATRIX CONSULTANCY LIMITED - now
    MEDIA MATRIX LICENSING LIMITED
    - 2011-04-21 02502928
    MEDIA MATRIX LIMITED
    - 2009-03-31 02502928 OC344628
    Old Boundary House London Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    92 GBP2019-03-31
    Officer
    ~ 2011-03-30
    IIF 12 - Director → ME
    ~ 2011-04-01
    IIF 25 - Secretary → ME
  • 9
    SEVENTY EIGHT FORDWYCH ROAD LIMITED
    01781963
    78 Fordwych Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2021-03-31
    Officer
    ~ 1992-08-10
    IIF 22 - Secretary → ME
  • 10
    THE CHINESE CHANNEL LIMITED
    - now 02502925
    JONATHON MORRIS PRODUCTIONS LIMITED
    - 1992-09-17 02502925
    JONOTHAN MORRIS PRODUCTIONS LIMITED - 1990-06-26
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    1992-09-03 ~ 1994-02-08
    IIF 18 - Director → ME
    1992-09-03 ~ 1994-09-21
    IIF 26 - Secretary → ME
  • 11
    TRANSCLOUD LIMITED
    08898266
    Threefield House, Threefield Lane, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,842 GBP2019-02-28
    Officer
    2014-02-17 ~ 2017-09-12
    IIF 13 - Director → ME
    Person with significant control
    2017-02-17 ~ 2017-09-12
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    USP CONTENT LIMITED - now
    UNIVERSAL SOUND PRINCIPLES LIMITED
    - 2007-12-18 02532550
    STEPSENSE LIMITED
    - 1990-10-31 02532550
    Kingsbridge Corporate Solutions, 1st Floor,lowgate House Lowgate, Hull
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    15,445 GBP2017-01-01 ~ 2017-12-31
    Officer
    ~ 2002-04-19
    IIF 23 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.