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 6
  • 1
    De La Grense, Nicholas Edward
    Born in September 1985
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-07-13 ~ now
    OF - Director → CIF 0
  • 2
    Towers, Julie Ann
    Born in July 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Kempster, Kathryn Sharon
    Born in January 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-06-21 ~ now
    OF - Director → CIF 0
  • 4
    Allen, Samantha Clare
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-12-22 ~ now
    OF - Secretary → CIF 0
  • 5
    OLSTEN (U.K.) HOLDINGS LIMITED - now
    BURGINHALL 505 LIMITED - 1991-03-15
    OFFICE ANGELS (U.K.) LIMITED - 1996-08-16
    icon of address10, Bishops Square, London, England
    Active Corporate (3 parents, 42 offsprings)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of address30, Bellerivestrasse, 8008 Zürich, Switzerland
    Corporate (26 offsprings)
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 30
  • 1
    White, Beverley Marie
    Born in July 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2016-07-31
    OF - Director → CIF 0
  • 2
    Needham, Peter Southwood
    Company Director born in January 1924
    Individual
    Officer
    icon of calendar 1996-03-25 ~ 1997-01-23
    OF - Director → CIF 0
  • 3
    Stillwell, Richard Nathan
    Non-Exec Director born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-01 ~ 2012-09-27
    OF - Director → CIF 0
  • 4
    Akinjobi, Rashida Atinuke
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-02-20 ~ 2022-11-03
    OF - Secretary → CIF 0
  • 5
    Jolly, Michael Gordon
    Chief Executive born in September 1952
    Individual
    Officer
    icon of calendar 2001-07-02 ~ 2003-10-27
    OF - Director → CIF 0
  • 6
    Edwards, Derek Clayton
    Company Director born in April 1932
    Individual
    Officer
    icon of calendar 1996-03-25 ~ 1997-07-28
    OF - Director → CIF 0
  • 7
    Gardiner - Hill, Peter Farquhar
    Company Director born in October 1926
    Individual
    Officer
    icon of calendar 1996-03-25 ~ 1997-07-28
    OF - Director → CIF 0
  • 8
    Harvie-watt, James, Sir
    Company Director born in August 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-03-25 ~ 2013-09-26
    OF - Director → CIF 0
  • 9
    Browning, Gary
    Company Director born in December 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-02-21 ~ 2016-08-10
    OF - Director → CIF 0
  • 10
    Bishop, Alexandra Helen
    Director born in October 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2021-08-16
    OF - Director → CIF 0
  • 11
    Wolff, Robert Marcel
    Director born in March 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2019-02-01
    OF - Director → CIF 0
  • 12
    Mostyn Jones, David Herbert
    Individual
    Officer
    icon of calendar 1996-02-20 ~ 1997-06-13
    OF - Secretary → CIF 0
  • 13
    Mumme, Susan Anna Louise
    Company Director born in March 1959
    Individual
    Officer
    icon of calendar 1996-11-28 ~ 2005-09-15
    OF - Director → CIF 0
  • 14
    Rowlinson, Stephen Richard
    Director born in December 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-12-10 ~ 2016-05-10
    OF - Director → CIF 0
  • 15
    Marshall Iii, John Logan
    Ceo born in May 1963
    Individual (38 offsprings)
    Officer
    icon of calendar 2016-07-31 ~ 2018-12-31
    OF - Director → CIF 0
  • 16
    Paton, Graham Livingstone
    Born in June 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ 2016-05-10
    OF - Director → CIF 0
  • 17
    Harris, Daniel Miles
    Director born in December 1985
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-04-06 ~ 2023-07-13
    OF - Director → CIF 0
  • 18
    Thomas, Allen Lloyd
    Lawyer American born in September 1939
    Individual (12 offsprings)
    Officer
    icon of calendar 1996-02-20 ~ 2005-09-15
    OF - Director → CIF 0
    Thomas, Allen Lloyd
    Individual (12 offsprings)
    Officer
    icon of calendar 1997-06-13 ~ 1999-12-31
    OF - Secretary → CIF 0
  • 19
    Banks, David Franklin
    Company Director born in January 1943
    Individual (11 offsprings)
    Officer
    icon of calendar 1996-02-20 ~ 2009-09-24
    OF - Director → CIF 0
  • 20
    Tagg, Gavin Kenneth
    Director born in February 1972
    Individual (47 offsprings)
    Officer
    icon of calendar 2019-02-20 ~ 2023-03-24
    OF - Director → CIF 0
    Tagg, Gavin Kenneth
    Individual (47 offsprings)
    Officer
    icon of calendar 2016-07-31 ~ 2019-02-20
    OF - Secretary → CIF 0
  • 21
    Firth, David Samuel Peter
    Finance Director born in August 1960
    Individual (48 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2017-12-01
    OF - Director → CIF 0
    Firth, David Samuel Peter
    Individual (48 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2016-07-31
    OF - Secretary → CIF 0
  • 22
    Cook, Frances
    Managing Director born in March 1951
    Individual
    Officer
    icon of calendar 1996-06-25 ~ 2003-04-02
    OF - Director → CIF 0
  • 23
    Ferrar, Leslie Jane
    Born in July 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2016-05-10
    OF - Director → CIF 0
  • 24
    Devalk, Penelope Claire
    Managing Director born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-27 ~ 2016-07-31
    OF - Director → CIF 0
  • 25
    Owen, Daniel Peter
    Company Director born in February 1936
    Individual
    Officer
    icon of calendar 1996-03-25 ~ 2001-07-12
    OF - Director → CIF 0
  • 26
    Briant, Timothy
    Finance Director born in April 1970
    Individual (42 offsprings)
    Officer
    icon of calendar 2016-07-31 ~ 2017-05-31
    OF - Director → CIF 0
  • 27
    Halka, Yann Serge Stephane
    Chief Financial Officer born in April 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2021-04-06
    OF - Director → CIF 0
  • 28
    Hugh Smith, Andrew Colin, Sir
    Company Chairman born in September 1931
    Individual
    Officer
    icon of calendar 1996-03-25 ~ 2001-07-12
    OF - Director → CIF 0
  • 29
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-01-02 ~ 1996-02-20
    PE - Nominee Director → CIF 0
    1996-01-02 ~ 1996-02-20
    PE - Nominee Secretary → CIF 0
  • 30
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-01-02 ~ 1996-02-20
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PENNA CONSULTING LIMITED

Previous names
EDGETOP PUBLIC LIMITED COMPANY - 1996-03-12
PENNA CONSULTING PLC - 2016-10-05
PENNA HOLDINGS PLC - 2001-03-09
Standard Industrial Classification
78300 - Human Resources Provision And Management Of Human Resources Functions

Related profiles found in government register
  • PENNA CONSULTING LIMITED
    Info
    EDGETOP PUBLIC LIMITED COMPANY - 1996-03-12
    PENNA CONSULTING PLC - 1996-03-12
    PENNA HOLDINGS PLC - 1996-03-12
    Registered number 03142685
    icon of address10 Bishops Square, London E1 6EG
    PRIVATE LIMITED COMPANY incorporated on 1996-01-02 (30 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-29
    CIF 0
  • PENNA CONSULTING LIMITED
    S
    Registered number 3142685
    icon of address10 Bishops Square, Bishops Square, London, England, E1 6EG
    Private Limited Company in Companies House, England
    CIF 1
  • PENNA CONSULTING LIMITED
    S
    Registered number 03142685
    icon of address10, Bishops Square, London, England, E1 6EG
    Private Limited Company in Companies House, England
    CIF 2
  • PENNA CONSULTING LIMITED
    S
    Registered number 03142685
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    360 DEGREES ADVERTISING LTD - 2009-02-16
    360 EDUCATION LTD - 2010-09-23
    WESTMALL PROPERTY LTD - 2001-06-25
    TSJR LTD - 2004-06-22
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Has significant influence or controlOE
  • 2
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Has significant influence or controlOE
  • 3
    FAIRPLACE CAREER MANAGEMENT LIMITED - 2007-09-10
    DIPLEMA 355 LIMITED - 1997-05-06
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    69,014 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Has significant influence or controlOE
  • 4
    FAIRPLACE LIMITED - 2011-07-13
    SAVILE HOLDINGS LIMITED - 2007-12-20
    WORKING CAREERS LIMITED - 2007-11-05
    DIPLEMA 451 LIMITED - 2000-02-08
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Has significant influence or controlOE
  • 5
    G H N PARTNERS LIMITED - 2001-04-25
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4,707 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    BBM CORPORATE CAREER CONSULTANTS LIMITED - 1992-02-12
    BBM CAREER MANAGEMENT LIMITED - 1993-12-13
    MIDDLEGLOBE LIMITED - 1991-05-23
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    130,299 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,116,210 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    URGENTNOTION LIMITED - 1986-10-24
    BYRNE BOUCHER MUMME & ASSOCIATES LIMITED - 1989-05-09
    BBM ASSOCIATES LIMITED - 2001-03-27
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    171,140 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Has significant influence or controlOE
  • 9
    IDDAS LIMITED - 2014-09-15
    INDEPENDENT DIRECTION DIRECTORS ADVISORY SERVICE LIMITED - 2006-08-23
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Has significant influence or controlOE
  • 10
    CRANE DAVIES LIMITED - 2001-04-02
    ENTERTINT LIMITED - 1986-02-03
    CRANE DAVIES & PARTNERS LIMITED - 1988-03-25
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -56,908 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    GARDINER-HILL NEEDHAM EXECUTIVE COUNSEL LIMITED - 1984-07-01
    GARDINER-HILL NEEDHAM EXECUTIVE MANAGEMENT LIMITED - 1991-03-01
    GHN LIMITED - 2000-12-04
    STEELBEECH LIMITED - 1982-01-28
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -762,603 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Has significant influence or controlOE
  • 12
    PORTRUSH HOLDINGS LIMITED - 1997-03-10
    TALISMAN INFORMATION SYSTEMS RESOURCING LIMITED - 2000-07-14
    GAC NO. 11 LIMITED - 1995-10-30
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,648,476 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Has significant influence or controlOE
  • 13
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,352,139 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    SANDERS & SIDNEY PLC - 1991-06-06
    PENNA PLC - 2001-04-04
    THINC. GROUP (U.K.) LIMITED (THE) - 1980-12-31
    icon of address10 Bishops Square, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 15
    PENNA PLC
    - now
    DOREHAVEN CONSULTANTS LIMITED - 1985-08-09
    GROUP COUNSELLING SERVICES LIMITED - 1991-06-06
    SANDERS & SIDNEY PLC - 2001-02-22
    PENNA SANDERS & SIDNEY PLC - 2001-05-30
    icon of address10 Bishops Square, London, England
    Active Corporate (8 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,812 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Has significant influence or controlOE
  • 18
    ADENCROWN BUSINESS SERVICES LIMITED - 1992-02-25
    FAIRPLACE PLC - 2007-12-20
    FAIRPLACE CONSULTING PLC - 2006-12-29
    SAVILE HOLDINGS PLC - 2008-05-19
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -312,171 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 20
    STAFFORD LONG & PARTNERS ADVERTISING LIMITED - 1997-08-11
    GRAPHICNEW LIMITED - 1986-06-30
    icon of address10 Bishops Square, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    CIF 3 - Has significant influence or controlOE
  • 21
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -351,016 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Has significant influence or controlOE
  • 22
    HOWPER 125 LIMITED - 1993-06-16
    icon of addressMillennium Bridge House, 2 Lambeth Hill, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    6,870 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Has significant influence or controlOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.