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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 8
  • 1
    Hughes, Peter
    Born in January 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-01-18 ~ now
    OF - Director → CIF 0
  • 2
    Parker, Michael Anthony
    Born in February 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Knight, Samantha Caroline
    Born in July 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Page, Stuart Ross
    Born in April 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-07-12 ~ now
    OF - Director → CIF 0
  • 5
    Elkington, John Croft
    Born in October 1994
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-12-19 ~ now
    OF - Director → CIF 0
    Elkington, John Crofts
    Born in May 1963
    Individual (19 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 6
    Page, Stuart
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-08-02 ~ now
    OF - Secretary → CIF 0
  • 7
    Trombetta, Ricardo
    Born in September 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-07-12 ~ now
    OF - Director → CIF 0
  • 8
    icon of addressPenhurst House, 352-356 Battersea Park Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 20
  • 1
    Farley, Mark
    Individual
    Officer
    icon of calendar 2015-04-01 ~ 2015-08-01
    OF - Secretary → CIF 0
  • 2
    Wells, Stuart Henry
    Private Banking Consultant born in March 1940
    Individual
    Officer
    icon of calendar 2000-04-14 ~ 2014-12-31
    OF - Director → CIF 0
  • 3
    Radley, Robert Joseph
    Individual
    Officer
    icon of calendar 2003-09-04 ~ 2007-09-11
    OF - Secretary → CIF 0
  • 4
    Lawrence, Minna-liisa
    Individual
    Officer
    icon of calendar 2014-09-29 ~ 2015-03-31
    OF - Secretary → CIF 0
  • 5
    Oliver, James Toby Edward
    Property Developer born in June 1974
    Individual
    Officer
    icon of calendar 1999-05-25 ~ 1999-09-21
    OF - Director → CIF 0
  • 6
    Garrett, Bernard Joachim
    Property Developer born in September 1962
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1992-02-01
    OF - Director → CIF 0
    Garrett, Bernard Joachim
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1992-02-01
    OF - Secretary → CIF 0
  • 7
    Lawrence, Minna-liisa Liisa
    Company Director born in March 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-13 ~ 2015-04-24
    OF - Director → CIF 0
  • 8
    Taylor, Glyndwr Joseph
    Business Consultant born in May 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-01 ~ 2012-09-30
    OF - Director → CIF 0
  • 9
    Brown, Paul Tyndale
    Consulting Psychologist born in July 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-17 ~ 2008-11-10
    OF - Director → CIF 0
  • 10
    Jessel, Alastair John
    Stone Importer Retailer born in August 1959
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-11-09 ~ 2001-09-06
    OF - Director → CIF 0
  • 11
    Thomas, Guy William
    Non-Executive Director born in November 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2016-12-31
    OF - Director → CIF 0
    Thomas, William Guy
    Director born in November 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-11-21 ~ 2024-10-22
    OF - Director → CIF 0
  • 12
    Sebag-montefiore, Rupert Owen
    Company Director born in November 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-12-01 ~ 2016-12-31
    OF - Director → CIF 0
  • 13
    Hodgson, Emma
    Chartered Accountant born in September 1958
    Individual
    Officer
    icon of calendar 1992-06-12 ~ 1995-01-04
    OF - Director → CIF 0
  • 14
    Mr John Crofts Elkington
    Born in May 1963
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    Brooks, Lee Michael
    Accountant born in August 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-17 ~ 2014-11-13
    OF - Director → CIF 0
    Brooks, Lee Michael
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-11 ~ 2014-09-29
    OF - Secretary → CIF 0
  • 16
    Hickie, Richard Ashley
    Chartered Accountant born in June 1948
    Individual (22 offsprings)
    Officer
    icon of calendar 1992-02-01 ~ 2019-12-04
    OF - Director → CIF 0
    Hickie, Richard Ashley
    Chartered Accountant
    Individual (22 offsprings)
    Officer
    icon of calendar 1992-02-01 ~ 1999-07-01
    OF - Secretary → CIF 0
  • 17
    Newton, Charles James Hamilton
    Property Investment born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-01-04 ~ 2009-03-11
    OF - Director → CIF 0
  • 18
    Tatton Brown, Giles Eden
    Property Consultant born in October 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-10-03 ~ 2004-06-28
    OF - Director → CIF 0
  • 19
    Sinclair, Colin Stewart
    Accountant born in November 1962
    Individual
    Officer
    icon of calendar 2001-04-19 ~ 2003-01-30
    OF - Director → CIF 0
    Sinclair, Colin Stewart
    Individual
    Officer
    icon of calendar 1999-07-01 ~ 2003-09-17
    OF - Secretary → CIF 0
  • 20
    Nicholson, Toby Ian Royds Gordon
    Survey born in March 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-03-11 ~ 2010-05-01
    OF - Director → CIF 0
parent relation
Company in focus

PENHURST PROPERTIES LIMITED

Previous name
ROSTMARSH LIMITED - 1988-01-26
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
0 GBP2024-04-30
0 GBP2023-04-30
Investment Property
80,000 GBP2024-04-30
80,000 GBP2023-04-30
Fixed Assets - Investments
1,000 GBP2024-04-30
1,000 GBP2023-04-30
Debtors
Current
1,000 GBP2024-04-30
1,000 GBP2023-04-30
Cash at bank and in hand
4,000 GBP2024-04-30
4,000 GBP2023-04-30
Creditors
Non-current
-40,000 GBP2024-04-30
-40,000 GBP2023-04-30
Net Assets/Liabilities
35,000 GBP2024-04-30
35,000 GBP2023-04-30
Equity
Called up share capital
0 GBP2024-04-30
0 GBP2023-04-30
Capital redemption reserve
0 GBP2024-04-30
0 GBP2023-04-30
Retained earnings (accumulated losses)
13,000 GBP2024-04-30
13,000 GBP2023-04-30
Equity
35,000 GBP2024-04-30
35,000 GBP2023-04-30
Average Number of Employees
02023-05-01 ~ 2024-04-30
02022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
0 GBP2024-04-30
0 GBP2023-04-30
Vehicles
0 GBP2024-04-30
0 GBP2023-04-30
Furniture and fittings
0 GBP2024-04-30
0 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
0 GBP2024-04-30
0 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
0 GBP2024-04-30
0 GBP2023-04-30
Vehicles
0 GBP2024-04-30
0 GBP2023-04-30
Furniture and fittings
0 GBP2024-04-30
0 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-04-30
0 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2023-05-01 ~ 2024-04-30
Vehicles
0 GBP2023-05-01 ~ 2024-04-30
Furniture and fittings
0 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment
Improvements to leasehold property
0 GBP2024-04-30
0 GBP2023-04-30
Vehicles
0 GBP2024-04-30
0 GBP2023-04-30
Furniture and fittings
0 GBP2024-04-30
0 GBP2023-04-30
Investments in Subsidiaries
Cost valuation
1,000 GBP2024-04-30
1,000 GBP2023-04-30
Investments in Subsidiaries
1,000 GBP2024-04-30
1,000 GBP2023-04-30
Trade Debtors/Trade Receivables
Current
0 GBP2024-04-30
0 GBP2023-04-30
Amounts owed by directors
Current
0 GBP2024-04-30
0 GBP2023-04-30
Prepayments/Accrued Income
Current
0 GBP2024-04-30
0 GBP2023-04-30
Other Debtors
Current
0 GBP2024-04-30
0 GBP2023-04-30
Bank Borrowings/Overdrafts
Current
0 GBP2024-04-30
0 GBP2023-04-30
Trade Creditors/Trade Payables
Current
0 GBP2024-04-30
0 GBP2023-04-30
Amounts owed to directors
Current
0 GBP2024-04-30
0 GBP2023-04-30
Accrued Liabilities/Deferred Income
Current
0 GBP2024-04-30
0 GBP2023-04-30
Other Creditors
Current
0 GBP2024-04-30
0 GBP2023-04-30
Bank Borrowings/Overdrafts
Non-current
40,000 GBP2024-04-30
40,000 GBP2023-04-30
Net Deferred Tax Liability/Asset
-10,000 GBP2024-04-30
-10,000 GBP2023-04-30
-10,000 GBP2022-04-30
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-0 GBP2023-05-01 ~ 2024-04-30
0 GBP2022-05-01 ~ 2023-04-30

Related profiles found in government register
  • PENHURST PROPERTIES LIMITED
    Info
    ROSTMARSH LIMITED - 1988-01-26
    Registered number 02200819
    icon of addressPenhurst House, 352-356 Battersea Park Road, London SW11 3BY
    PRIVATE LIMITED COMPANY incorporated on 1987-11-30 (38 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-11
    CIF 0
  • PENHURST PROPERTIES LIMITED
    S
    Registered number missing
    icon of address1 Rushmills, Northampton, Northamptonshire, United Kingdom, NN4 7YB
    CIF 1
  • PENHURST PROPERTIES LIMITED
    S
    Registered number 02200819
    icon of address1, Rushmills, Northampton, England, NN4 7YB
    CIF 2
  • PENHURST PROPERTIES LIMITED
    S
    Registered number 02200819
    icon of address352-356, Battersea Park Road, London, England, SW11 3BY
    CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2021-09-23 ~ now
    CIF 1 - Director → ME
  • 2
    icon of addressPenhurst House, 352-356 Battersea Park Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-02 ~ now
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address20 Veronica Road, Balham, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-01 ~ now
    CIF 7 - Director → ME
  • 4
    icon of address34 Riggindale Road, Streatham, London
    Active Corporate (3 parents)
    Equity (Company account)
    10,725 GBP2024-03-31
    Officer
    icon of calendar 2018-09-25 ~ now
    CIF 13 - Director → ME
  • 5
    icon of addressFarringdon & Co, 176 Franciscan Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,303 GBP2024-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    CIF 9 - Director → ME
  • 6
    icon of addressPenhurst House, 352 Battersea Park Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-21 ~ now
    CIF 6 - Director → ME
  • 7
    icon of address1 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    CIF 2 - Director → ME
  • 8
    icon of addressPenhurst House, 352-356 Battersea Park Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address122 Christchurch Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    CIF 11 - Director → ME
  • 10
    icon of addressPenhurst Properties Limited, Penhurst House, 352-356 Battersea Park Rd, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address4 Dovedale Studios, 465 Battersea Park Road London
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-24
    Officer
    icon of calendar 2017-11-03 ~ now
    CIF 8 - Director → ME
  • 12
    icon of addressPenhurst House, 352-356 Battersea Park Road, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address183b Latchmere Road, Battersea, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,006 GBP2024-04-05
    Officer
    icon of calendar 2017-11-01 ~ now
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of addressJason Cobb, 43 Park Road, Wivenhoe, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,124 GBP2024-03-31
    Officer
    icon of calendar 2016-12-13 ~ now
    CIF 3 - Director → ME
  • 15
    icon of address335 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2021-07-17 ~ now
    CIF 12 - Director → ME
  • 16
    LOCKDELL LIMITED - 2004-09-03
    icon of addressPenhurst House, 352-356 Battersea Park Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 17
    HAYDEN SINCLAIR LIMITED - 1992-08-06
    icon of addressPenhurst House, 352-356 Battersea Park Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 18
    WIGHTMAN DUNN LIMITED - 1992-10-09
    icon of addressPenhurst House, 352-356 Battersea Park Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 19
    MOORCROFT TAYLOR LIMITED - 1992-12-07
    icon of addressPenhurst House, 352-356 Battersea Park Road, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 20
    PENPROP LLP - 2005-10-07
    PENHURST BUSINESS CENTRES LLP - 2016-07-12
    icon of addressPenhurst House, 352-356 Battersea Park Road, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    CIF 23 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2005-06-30 ~ now
    CIF 10 - LLP Designated Member → ME
  • 21
    icon of addressPenhurst House, 352-356 Battersea Park Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressPenhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-09 ~ 2024-10-30
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE

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.