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 27
  • 1
    Sinclair, Colin Stewart
    Accountant born in November 1962
    Individual (8 offsprings)
    Officer
    2001-04-19 ~ 2003-01-30
    OF - Director → CIF 0
    Sinclair, Colin Stewart
    Individual (8 offsprings)
    Officer
    1999-07-01 ~ 2003-09-17
    OF - Secretary → CIF 0
  • 2
    Thomas, Guy William
    Non-Executive Director born in November 1955
    Individual (38 offsprings)
    Officer
    2015-04-01 ~ 2016-12-31
    OF - Director → CIF 0
    Thomas, William Guy
    Director born in November 1955
    Individual (38 offsprings)
    Officer
    2017-11-21 ~ 2024-10-22
    OF - Director → CIF 0
  • 3
    Taylor, Glyndwr Joseph
    Business Consultant born in May 1947
    Individual (2 offsprings)
    Officer
    2004-08-01 ~ 2012-09-30
    OF - Director → CIF 0
  • 4
    Newton, Charles James Hamilton
    Property Investment born in January 1965
    Individual (24 offsprings)
    Officer
    1995-01-04 ~ 2009-03-11
    OF - Director → CIF 0
  • 5
    Knight, Samantha Caroline
    Born in July 1983
    Individual (6 offsprings)
    Officer
    2020-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Page, Stuart Ross
    Born in April 1980
    Individual (8 offsprings)
    Officer
    2016-07-12 ~ now
    OF - Director → CIF 0
  • 7
    Sebag-montefiore, Rupert Owen
    Company Director born in November 1953
    Individual (33 offsprings)
    Officer
    2013-12-01 ~ 2016-12-31
    OF - Director → CIF 0
  • 8
    Elkington, John Croft
    Born in October 1994
    Individual (28 offsprings)
    Officer
    2023-12-19 ~ now
    OF - Director → CIF 0
    Elkington, John Crofts
    Born in May 1963
    Individual (28 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Mr John Crofts Elkington
    Born in May 1963
    Individual (28 offsprings)
    Person with significant control
    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
  • 9
    Radley, Robert Joseph
    Individual (9 offsprings)
    Officer
    2003-09-04 ~ 2007-09-11
    OF - Secretary → CIF 0
  • 10
    Farley, Mark
    Individual (2 offsprings)
    Officer
    2015-04-01 ~ 2015-08-01
    OF - Secretary → CIF 0
  • 11
    Nicholson, Toby Ian Royds Gordon
    Survey born in March 1981
    Individual (21 offsprings)
    Officer
    2009-03-11 ~ 2010-05-01
    OF - Director → CIF 0
  • 12
    Parker, Michael Anthony
    Born in February 1956
    Individual (19 offsprings)
    Officer
    2011-08-01 ~ 2026-01-01
    OF - Director → CIF 0
  • 13
    Lawrence, Minna-liisa
    Individual (9 offsprings)
    Officer
    2014-09-29 ~ 2015-03-31
    OF - Secretary → CIF 0
  • 14
    Hickie, Richard Ashley
    Chartered Accountant born in June 1948
    Individual (62 offsprings)
    Officer
    1992-02-01 ~ 2019-12-04
    OF - Director → CIF 0
    Hickie, Richard Ashley
    Chartered Accountant
    Individual (62 offsprings)
    Officer
    1992-02-01 ~ 1999-07-01
    OF - Secretary → CIF 0
  • 15
    Jessel, Alastair John
    Stone Importer Retailer born in August 1959
    Individual (19 offsprings)
    Officer
    1998-11-09 ~ 2001-09-06
    OF - Director → CIF 0
  • 16
    Hodgson, Emma
    Chartered Accountant born in September 1958
    Individual (1 offspring)
    Officer
    1992-06-12 ~ 1995-01-04
    OF - Director → CIF 0
  • 17
    Oliver, James Toby Edward
    Property Developer born in June 1974
    Individual (2 offsprings)
    Officer
    1999-05-25 ~ 1999-09-21
    OF - Director → CIF 0
  • 18
    Wells, Stuart Henry
    Private Banking Consultant born in March 1940
    Individual (7 offsprings)
    Officer
    2000-04-14 ~ 2014-12-31
    OF - Director → CIF 0
  • 19
    Hughes, Peter
    Born in January 1961
    Individual (7 offsprings)
    Officer
    2023-01-18 ~ now
    OF - Director → CIF 0
  • 20
    Page, Stuart
    Individual (4 offsprings)
    Officer
    2015-08-02 ~ now
    OF - Secretary → CIF 0
  • 21
    Brown, Paul Tyndale
    Consulting Psychologist born in July 1939
    Individual (5 offsprings)
    Officer
    2003-09-17 ~ 2008-11-10
    OF - Director → CIF 0
  • 22
    Brooks, Lee Michael
    Accountant born in August 1973
    Individual (19 offsprings)
    Officer
    2008-04-17 ~ 2014-11-13
    OF - Director → CIF 0
    Brooks, Lee Michael
    Individual (19 offsprings)
    Officer
    2007-09-11 ~ 2014-09-29
    OF - Secretary → CIF 0
  • 23
    Trombetta, Ricardo
    Born in September 1983
    Individual (8 offsprings)
    Officer
    2016-07-12 ~ now
    OF - Director → CIF 0
  • 24
    Garrett, Bernard Joachim
    Property Developer born in September 1962
    Individual (5 offsprings)
    Officer
    ~ 1992-02-01
    OF - Director → CIF 0
    Garrett, Bernard Joachim
    Individual (5 offsprings)
    Officer
    ~ 1992-02-01
    OF - Secretary → CIF 0
  • 25
    Lawrence, Minna-liisa Liisa
    Company Director born in March 1978
    Individual (7 offsprings)
    Officer
    2014-03-13 ~ 2015-04-24
    OF - Director → CIF 0
  • 26
    Tatton Brown, Giles Eden
    Property Consultant born in October 1948
    Individual (5 offsprings)
    Officer
    2003-10-03 ~ 2004-06-28
    OF - Director → CIF 0
  • 27
    PENHURST HOLDINGS LIMITED
    10104111
    Penhurst House, 352-356 Battersea Park Road, London, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    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
parent relation
Company in focus

PENHURST PROPERTIES LIMITED

Period: 1988-01-26 ~ now
Company number: 02200819
Registered names
PENHURST PROPERTIES LIMITED - now
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
    Penhurst House, 352-356 Battersea Park Road, London SW11 3BY
    PRIVATE LIMITED COMPANY incorporated on 1987-11-30 (38 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-11-11
    CIF 0
  • PENHURST PROPERTIES LIMITED
    S
    Registered number missing
    1 Rushmills, Northampton, Northamptonshire, United Kingdom, NN4 7YB
    CIF 1
  • PENHURST PROPERTIES LIMITED
    S
    Registered number 02200819
    1, Rushmills, Northampton, England, NN4 7YB
    CIF 2
  • PENHURST PROPERTIES LIMITED
    S
    Registered number 02200819
    352-356, Battersea Park Road, London, England, SW11 3BY
    CIF 3
child relation
Offspring entities and appointments 22
  • 1
    10 TC LTD.
    03705062
    1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Active Corporate (23 parents)
    Officer
    2021-09-23 ~ now
    CIF 1 - Director → ME
  • 2
    122 CHRISTCHURCH ROAD PROPERTY LTD
    10307056
    Penhurst House, 352-356 Battersea Park Road, London, England
    Active Corporate (4 parents)
    Officer
    2016-08-02 ~ now
    CIF 4 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    20 VERONICA ROAD (FREEHOLD) LIMITED
    04397313 05757653
    20 Veronica Road, Balham, London
    Active Corporate (28 parents)
    Officer
    2017-12-01 ~ now
    CIF 7 - Director → ME
  • 4
    34 RIGGINDALE ROAD MANAGEMENT CO. LIMITED
    02131172
    34 Riggindale Road, Streatham, London
    Active Corporate (13 parents)
    Officer
    2018-09-25 ~ now
    CIF 13 - Director → ME
  • 5
    60 MANVILLE ROAD MANAGEMENT LIMITED
    03681476
    Farringdon & Co, 176 Franciscan Road, London
    Active Corporate (21 parents)
    Officer
    2016-12-16 ~ now
    CIF 9 - Director → ME
  • 6
    62 MIRABEL ROAD FREEHOLD LIMITED
    13217838
    Penhurst House, 352 Battersea Park Road, London, England
    Active Corporate (4 parents)
    Officer
    2021-05-21 ~ now
    CIF 6 - Director → ME
  • 7
    BEAUFORT HOUSE SW11 FREEHOLD LIMITED
    15420099
    1 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    2024-01-17 ~ now
    CIF 2 - Director → ME
  • 8
    CARLTON CROFT LIMITED
    03841057
    Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (10 parents)
    Person with significant control
    2022-06-07 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 9
    CHRISTCHURCH ROAD 122 LTD.
    08651674 08817917
    122 Christchurch Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-08-15 ~ dissolved
    CIF 11 - Director → ME
  • 10
    DUSKSIDE LIMITED
    02045708
    Penhurst Properties Limited, Penhurst House, 352-356 Battersea Park Rd, London
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2022-06-07 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 11
    GOODTENURE PROPERTY MANAGEMENT LIMITED
    02879766
    4 Dovedale Studios, 465 Battersea Park Road London
    Active Corporate (13 parents)
    Officer
    2017-11-03 ~ now
    CIF 8 - Director → ME
  • 12
    JOHN ELKINGTON LIMITED
    03176562
    Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2022-06-07 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 13
    LATCHMERE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
    03705169
    183b Latchmere Road, Battersea, London
    Active Corporate (14 parents)
    Officer
    2017-11-01 ~ now
    CIF 5 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MODERNREST LIMITED
    01979164
    Jason Cobb, 43 Park Road, Wivenhoe, Colchester, Essex, England
    Active Corporate (14 parents)
    Officer
    2016-12-13 ~ now
    CIF 3 - Director → ME
  • 15
    OPENBRIGHT PROPERTY MANAGEMENT LIMITED
    02378882
    335 City Road, London, England
    Active Corporate (11 parents)
    Officer
    2021-07-17 ~ now
    CIF 12 - Director → ME
  • 16
    OWLEY INVESTMENTS LIMITED
    - now 05197542
    LOCKDELL LIMITED - 2004-09-03
    Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (10 parents)
    Person with significant control
    2022-06-07 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 17
    PENHURST (ELKINGTON) LTD.
    - now 02733546
    HAYDEN SINCLAIR LIMITED - 1992-08-06
    Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (12 parents)
    Person with significant control
    2022-06-07 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 18
    PENHURST (INVESTMENTS) LTD
    - now 02730445
    WIGHTMAN DUNN LIMITED - 1992-10-09
    Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (16 parents)
    Person with significant control
    2022-06-07 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 19
    PENHURST (RENTALS) LTD.
    - now 02729758
    MOORCROFT TAYLOR LIMITED - 1992-12-07
    Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (17 parents)
    Person with significant control
    2022-06-07 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 20
    PENHURST BUSINESS LLP
    - now OC313979 15264813
    PENHURST BUSINESS CENTRES LLP
    - 2016-07-12 OC313979 10104091
    PENPROP LLP
    - 2005-10-07 OC313979
    Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (7 parents)
    Person with significant control
    2022-06-07 ~ now
    CIF 23 - Right to surplus assets - 75% or more OE
    Officer
    2005-06-30 ~ now
    CIF 10 - LLP Designated Member → ME
  • 21
    PENHURST SPECIAL VENTURES LIMITED
    10421412
    Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2022-09-09 ~ 2024-10-30
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SLONEFORM LIMITED
    03905273
    Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (11 parents)
    Person with significant control
    2022-06-07 ~ now
    CIF 21 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.