Paul William Frederick KEMPE

Total number of appointments 36, 36 active appointments

URBAN LEISURE (KX) LIMITED

Correspondence address
1 Vincent Square, London, United Kingdom, SW1P 2PN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
3 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 2PN £13,922,000

HOLD MANAGEMENT LTD

Correspondence address
5 Marylebone Mews, London, United Kingdom, W1G 8PX
Role ACTIVE
director
Date of birth
February 1957
Appointed on
29 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1G 8PX £2,418,000

2-WORK TILEYARD NORTH LIMITED

Correspondence address
Lynton House 7-12 Tavistock Square, London, WC1H 9LT
Role ACTIVE
director
Date of birth
February 1957
Appointed on
15 August 2023
Nationality
British
Occupation
Director

GARAGE PROPERTIES 2 LTD

Correspondence address
5 Marylebone Mews, London, United Kingdom, W1G 8PX
Role ACTIVE
director
Date of birth
February 1957
Appointed on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1G 8PX £2,418,000

ATTIC SELF STORAGE PROP CO 2 LTD

Correspondence address
5 Marylebone Mews, London, United Kingdom, W1G 8PX
Role ACTIVE
director
Date of birth
February 1957
Appointed on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1G 8PX £2,418,000

REIMAGINE RECORDS LTD

Correspondence address
5 Marylebone Mews, London, England, W1G 8PX
Role ACTIVE
director
Date of birth
February 1957
Appointed on
17 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1G 8PX £2,418,000

HOLD PROPCO 1 LTD

Correspondence address
Lynton House 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT
Role ACTIVE
director
Date of birth
February 1957
Appointed on
17 October 2022
Resigned on
21 March 2024
Nationality
British
Occupation
Director

TILEYARD RECORDS LIMITED

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
16 February 2022
Nationality
British
Occupation
Director

TILEYARD X LIMITED

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
29 December 2021
Nationality
British
Occupation
Director

HOLD MY BRICKS LTD

Correspondence address
5 Marylebone Mews, London, United Kingdom, W1G 8PX
Role ACTIVE
director
Date of birth
February 1957
Appointed on
5 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1G 8PX £2,418,000

HOLD MIDCO LTD

Correspondence address
5 Marylebone Mews, London, United Kingdom, W1G 8PX
Role ACTIVE
director
Date of birth
February 1957
Appointed on
3 November 2020
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1G 8PX £2,418,000

CITY & PROVINCIAL PROPERTIES W1 LTD

Correspondence address
5 Marylebone Mews, London, United Kingdom, W1G 8PX
Role ACTIVE
director
Date of birth
February 1957
Appointed on
28 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1G 8PX £2,418,000

TILEYARD LONDON LTD

Correspondence address
5 Marylebone Mews, London, England, W1G 8PX
Role ACTIVE
director
Date of birth
February 1957
Appointed on
4 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1G 8PX £2,418,000

KADANS SCIENCE PARTNER 7 UK LIMITED

Correspondence address
Lynton House 7-12 Tavistock Square, London, WC1H 9LT
Role ACTIVE
director
Date of birth
February 1957
Appointed on
13 December 2018
Resigned on
2 July 2021
Nationality
British
Occupation
Director

CITY & PROVINCIAL PROPERTIES HOLDINGS 2 LTD

Correspondence address
5 Marylebone Mews, London, United Kingdom, W1G 8PX
Role ACTIVE
director
Date of birth
February 1957
Appointed on
12 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1G 8PX £2,418,000

HOLD TOPCO LTD

Correspondence address
5 Marylebone Mews, London, United Kingdom, W1G 8PX
Role ACTIVE
director
Date of birth
February 1957
Appointed on
12 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1G 8PX £2,418,000

BRIGGENS ESTATE 1 LIMITED

Correspondence address
5 Marylebone Mews, London, United Kingdom, W1G 8PX
Role ACTIVE
director
Date of birth
February 1957
Appointed on
29 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1G 8PX £2,418,000

DESIGN TO DRINK HOLDINGS LIMITED

Correspondence address
100 St. James Road, Northampton, NN5 5LF
Role ACTIVE
director
Date of birth
February 1957
Appointed on
15 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NN5 5LF £772,000

CITY & PROVINCIAL PROPERTIES HOLDINGS LIMITED

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
13 June 2017
Nationality
British
Occupation
Director

CITY & PROVINCIAL INVESTMENTS LIMITED

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
9 June 2017
Nationality
British
Occupation
Director

CITY & PROVINCIAL PROPERTIES FINANCE LIMITED

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
9 June 2017
Nationality
British
Occupation
Director

CITY & PROVINCIAL PROPERTIES INVESTMENTS LTD

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
22 May 2017
Nationality
British
Occupation
Director

DEVIATE DIGITAL LTD

Correspondence address
Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England, RH12 1ER
Role ACTIVE
director
Date of birth
February 1957
Appointed on
20 January 2017
Nationality
British
Occupation
Director

SPITFIRE AUDIO HOLDINGS LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
February 1957
Appointed on
8 June 2016
Resigned on
23 April 2025
Nationality
British
Occupation
None

Average house price in the postcode W1W 8BE £55,000

TILEYARD EDUCATION LTD

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
20 January 2016
Nationality
British
Occupation
Director

TILEYARD MUSIC & MEDIA LIMITED

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
26 February 2015
Nationality
British
Occupation
Director

CPP LONDON PROPERTIES LIMITED

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
3 April 2014
Nationality
British
Occupation
Director

TILEYARD STUDIOS CAFE LTD

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
4 October 2013
Nationality
British
Occupation
Director

TILEYARD MUSIC PUBLISHING LIMITED

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
1 May 2013
Nationality
British
Occupation
Director

FLAT CAP COFFEE CO LTD

Correspondence address
5 Marylebone Mews, London, United Kingdom, W1G 8PX
Role ACTIVE
director
Date of birth
February 1957
Appointed on
9 September 2011
Resigned on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1G 8PX £2,418,000

NOTES : MUSIC & COFFEE LTD

Correspondence address
1 Parkshot, Richmond, Surrey, England, TW9 2RD
Role ACTIVE
director
Date of birth
February 1957
Appointed on
16 August 2011
Resigned on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW9 2RD £5,118,000

BRIGGENS ESTATE LLP

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
llp-designated-member
Date of birth
February 1957
Appointed on
18 December 2007

CITY AND PROVINCIAL PROPERTIES (UK) LIMITED

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
9 July 2007
Nationality
British
Occupation
Director

CITY & PROVINCIAL (WORTHING) LIMITED

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
8 December 2006
Nationality
British
Occupation
Director

28 MAIDA AVENUE LIMITED

Correspondence address
Chase Green House 42 Chase Side, Enfield, Middlesex, EN2 6NF
Role ACTIVE
director
Date of birth
February 1957
Appointed on
16 April 2003
Resigned on
5 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EN2 6NF £687,000

CITY & PROVINCIAL PROPERTIES LIMITED

Correspondence address
4th Floor 95 Gresham Street, London, United Kingdom, EC2V 7AB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
12 January 1984
Nationality
British
Occupation
Director