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 19
  • 1
    Myint, Ryan Arthur
    Born in April 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-10 ~ now
    OF - Director → CIF 0
  • 2
    Bickerdike, Simon Anthony
    Born in July 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ now
    OF - Director → CIF 0
  • 3
    Lee, Sarah Marie
    Born in December 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-10 ~ now
    OF - Director → CIF 0
  • 4
    Cash, Michael Leo Damien
    Born in June 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-06-28 ~ now
    OF - Director → CIF 0
  • 5
    Serwanga, Grace Francoise
    Born in August 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-03 ~ now
    OF - Director → CIF 0
  • 6
    Lewis, James Cameron
    Born in July 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-07-14 ~ now
    OF - Director → CIF 0
  • 7
    Burton, Julie Mary
    Born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2009-03-10 ~ now
    OF - Director → CIF 0
  • 8
    Edwards, Lucy Claire
    Born in June 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ now
    OF - Director → CIF 0
  • 9
    Palmer, Timothy Michael
    Born in March 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-08-17 ~ now
    OF - Director → CIF 0
  • 10
    D'aquino, James Louis Christopher
    Born in January 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ now
    OF - Director → CIF 0
  • 11
    Drayton, Helen Mary
    Born in April 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-06-03 ~ now
    OF - Director → CIF 0
  • 12
    Smale, Tristan William
    Born in May 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-10-03 ~ now
    OF - Director → CIF 0
  • 13
    Archer, Clare Elizabeth
    Born in June 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-04-11 ~ now
    OF - Director → CIF 0
  • 14
    Taylor, Rachel Joanna
    Born in September 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    OF - Director → CIF 0
  • 15
    Toop, Daniel Joshua
    Born in June 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-07 ~ now
    OF - Director → CIF 0
  • 16
    O’brien, David Joseph
    Born in March 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-10-03 ~ now
    OF - Director → CIF 0
  • 17
    Dadswell, Laura
    Born in July 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-06-28 ~ now
    OF - Director → CIF 0
  • 18
    ENFRANCHISE SECRETARIAL SERVICES LIMITED - 1992-02-04
    icon of address125, Wood Street, London, United Kingdom
    Active Corporate (6 parents, 220 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-02-15 ~ now
    OF - Secretary → CIF 0
  • 19
    PENNINGTONS SOLICITORS LLP - 2013-10-15
    PENNINGTONS MANCHES LLP - 2019-07-01
    icon of address125, Wood Street, London, United Kingdom
    Active Corporate (138 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 23
  • 1
    Mason, Henrietta Camilla
    Lawyer born in March 1976
    Individual
    Officer
    icon of calendar 2018-05-10 ~ 2020-08-24
    OF - Director → CIF 0
  • 2
    Penningtons Directors (no 1) Ltd
    Individual
    Officer
    icon of calendar 2006-02-15 ~ 2006-06-28
    OF - Director → CIF 0
  • 3
    Cole, Terence Arthur
    Solicitor born in February 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-10-09 ~ 2018-08-14
    OF - Director → CIF 0
  • 4
    Thomas, John Wynne
    Solicitor born in April 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-06-23 ~ 2018-01-24
    OF - Director → CIF 0
  • 5
    Morris, Neil Derek
    Solicitor born in February 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-06-23 ~ 2016-02-03
    OF - Director → CIF 0
  • 6
    Garvey, Elizabeth Claire
    Solicitor born in January 1961
    Individual
    Officer
    icon of calendar 2014-10-09 ~ 2020-12-07
    OF - Director → CIF 0
  • 7
    Nicholas, Elizabeth Ceri
    Solicitor born in May 1979
    Individual
    Officer
    icon of calendar 2022-06-15 ~ 2024-04-30
    OF - Director → CIF 0
  • 8
    Rafter, Timothy Simon
    Solicitor born in October 1959
    Individual
    Officer
    icon of calendar 2011-08-17 ~ 2021-03-11
    OF - Director → CIF 0
  • 9
    Mcmichael, Noel Anderson
    Solicitor born in February 1954
    Individual
    Officer
    icon of calendar 2010-03-19 ~ 2018-08-09
    OF - Director → CIF 0
  • 10
    Gilmour, Veronica Isobel Jean
    Solicitor born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-10 ~ 2019-11-10
    OF - Director → CIF 0
  • 11
    Richardson, Joanna
    Solicitor born in March 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-09-16 ~ 2019-11-10
    OF - Director → CIF 0
  • 12
    Lintott, Christopher John
    Solicitor born in January 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-28 ~ 2019-02-01
    OF - Director → CIF 0
  • 13
    Macro, Robert
    Solicitor born in May 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-23 ~ 2016-02-03
    OF - Director → CIF 0
  • 14
    Lintott, Lesley Joan
    Solicitor born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-28 ~ 2016-06-30
    OF - Director → CIF 0
  • 15
    Mcelligott, Peter David Patrick
    Solicitor born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-19 ~ 2018-08-14
    OF - Director → CIF 0
  • 16
    Mitchell, Jane Suzanne
    Solicitor born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-11-26 ~ 2019-11-10
    OF - Director → CIF 0
  • 17
    Underwood, Richard Laurence
    Solicitor born in March 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-06-28 ~ 2019-04-02
    OF - Director → CIF 0
  • 18
    Chadwick, Julian William Mark, Fra
    Solicitor born in January 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-06-28 ~ 2007-11-26
    OF - Director → CIF 0
  • 19
    Eaton, Paul Gerard
    Solicitor born in January 1945
    Individual
    Officer
    icon of calendar 2006-06-28 ~ 2015-02-23
    OF - Director → CIF 0
  • 20
    Bosi, Gianfranco
    Solicitor born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-03-19 ~ 2019-11-18
    OF - Director → CIF 0
  • 21
    Raine, David John
    Solicitor born in November 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-03-19 ~ 2019-11-10
    OF - Director → CIF 0
  • 22
    Whitwell, Anthony Reese
    Solicitor born in March 1958
    Individual
    Officer
    icon of calendar 2006-06-28 ~ 2013-01-31
    OF - Director → CIF 0
  • 23
    Russell, Colin John
    Solicitor born in July 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-03 ~ 2018-08-16
    OF - Director → CIF 0
parent relation
Company in focus

PENNTRUST LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • PENNTRUST LIMITED
    Info
    Registered number 05710616
    icon of address125 Wood Street, London EC2V 7AW
    PRIVATE LIMITED COMPANY incorporated on 2006-02-15 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • PENNTRUST LIMITED
    S
    Registered number 05710616
    icon of address125, Wood Street, London, Greater London, England, EC2V 7AW
    CIF 1
  • PENNTRUST LIMITED
    S
    Registered number 05710616
    icon of address125, Wood Street, London, United Kingdom, EC2V 7AW
    CIF 2
  • PENNTRUST LIMITED
    S
    Registered number 05710616
    icon of addressAbacus House, 33 Gutter Lane, London, United Kingdom, EC2V 8AR
    REGISTRY OF COMPANIES OF ENGLAND AND WALES
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressSefter Farm, Pagham Road, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 2
    BOARSBARROW FARMS LLP - 2021-07-29
    icon of address125 Wood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to surplus assets - 75% or moreOE
    CIF 15 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 3
    BOARSBARROW AND NORTHFIELD FARMS LTD - 2021-07-29
    icon of address1 Cornhill, Ilminster, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address1 Cornhill, Ilminster, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    STREATFIELD HOOD & COMPANY LIMITED - 1991-01-16
    icon of addressThe Paragon, Counterslip, Bristol, County Of Bristol
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    3,375,514 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address193 Brecknock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    772,018 GBP2021-12-31
    Officer
    icon of calendar 2025-09-16 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressPo Box 71 Craigmuir Chambers, Road Town, Tortola, British Virgin Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ now
    CIF 3 - Director → ME
  • 8
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address125 Wood Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address1a Royal Parade, Tilford Road, Hindhead, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of address1a Royal Parade, Tilford Road, Hindhead, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of addressTitleworth House, Alexandra Place, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    DOMEHEMP LIMITED - 1982-02-04
    OXLEY FORSTER HOLDINGS LIMITED - 2024-10-17
    icon of addressUnit 3 Foundry Place, Old Tiffield Road, Towcester, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,093,478 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-11-01 ~ 2020-12-23
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    KINDSOUND LIMITED - 2001-11-09
    icon of address1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    980,658 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-07-19 ~ 2021-03-02
    CIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    icon of address25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    icon of calendar 2019-05-22 ~ 2023-08-31
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 4
    icon of address25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    icon of calendar 2019-05-22 ~ 2023-08-31
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address36 Fifth Avenue, Havant, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,229,873 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-12
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.