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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Aubone Christopher Tennant

    Related profiles found in government register
  • Mr Aubone Christopher Tennant
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Second Floor, Ridgeland House, 15 Carfax, Horsham, RH12 1ER, United Kingdom

      IIF 8
    • icon of address Second Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1ER, England

      IIF 9 IIF 10
    • icon of address C/o Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire, WS13 6TJ, England

      IIF 11
    • icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 12
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 13
    • icon of address 178 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 14
    • icon of address 36, Westminster Drive, London, N13 4NU, England

      IIF 15
    • icon of address Elmswood House, Stokesheath Road, Oxshott, KT22 0PN, United Kingdom

      IIF 16
  • Mr Aubone Christopher Tennant
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ

      IIF 17
  • Tennant, Aubone Christopher
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tennant, Aubone Christopher
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ, United Kingdom

      IIF 35
    • icon of address Unit 1, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 36
    • icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 37
    • icon of address 178 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 38
    • icon of address Elmswood House, Stokesheath Road, Oxshott, KT22 0PN, United Kingdom

      IIF 39
  • Tennant, Aubone Christopher
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire, WS13 6TJ, England

      IIF 40
  • Mr Mark Terry Parry
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Unit 14, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ

      IIF 47 IIF 48
    • icon of address 36, Westminster Drive, London, N13 4NU, England

      IIF 49
    • icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH, United Kingdom

      IIF 50
  • Parry, Mark Terry
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parry, Mark Terry
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ, United Kingdom

      IIF 59
    • icon of address Unit 1, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 60
    • icon of address Unit 1, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, United Kingdom

      IIF 61
  • Tennent, Aubone
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, United Kingdom

      IIF 62
  • Tennant, Aubone Christopher
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Cavendish Walk, Epsom, Surrey, KT19 8AP

      IIF 63
  • Tennant, Aubone Christopher
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 64
  • Tennant, Aubone Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 28 Cavendish Walk, Epsom, Surrey, KT19 8AP

      IIF 65
  • Parry, Mark Terry
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Dartmouth House, Royal Quarter, Seven Kings Way, Kingston Upon Thames, Surrey, KT2 5BJ, England

      IIF 66
  • Parry, Mark Terry
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 67
  • Parry, Mark Terry
    British

    Registered addresses and corresponding companies
    • icon of address 93 Woodcote Grove Road, Coulsdon, Surrey, CR5 2AN

      IIF 68
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 178 Mitcham Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address 36 Westminster Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 58 - Director → ME
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    379,632 GBP2024-12-31
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 35 - Director → ME
    IIF 59 - Director → ME
  • 6
    icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 53 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,620 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 25 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,800 GBP2024-05-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 57 - Director → ME
    IIF 20 - Director → ME
  • 11
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    445,796 GBP2024-05-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    448,251 GBP2024-05-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    KONA FAMILY PARTNERSHIP LLP - 2022-04-14
    icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 11 - Has significant influence or controlOE
  • 14
    icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 24 - Director → ME
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -650 GBP2023-12-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Second Floor, Ridgeland House, 15 Carfax, Horsham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    icon of address 86 Kennel Ride, Ascot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 28 - Director → ME
  • 24
    icon of address Unit 1 Chapel Mill Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,500 GBP2019-07-31
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 63 - Director → ME
    IIF 66 - Director → ME
    icon of calendar 2008-07-04 ~ dissolved
    IIF 65 - Secretary → ME
Ceased 7
  • 1
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,984 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2024-08-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2024-08-24
    IIF 13 - Has significant influence or control OE
  • 2
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -650 GBP2023-12-31
    Officer
    icon of calendar 2023-01-20 ~ 2025-02-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2025-02-06
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-18 ~ 2024-10-12
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address 124 Finchley Road, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -890,214 GBP2020-12-31
    Officer
    icon of calendar 2018-03-19 ~ 2024-10-10
    IIF 32 - Director → ME
  • 5
    WIFINITY GROUP HOLDCO LIMITED - 2021-02-25
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ 2021-09-08
    IIF 62 - Director → ME
    IIF 61 - Director → ME
  • 6
    NOWNET.COM PLC - 2000-02-28
    KEYCOM PLC - 2016-05-26
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    RELISH NETWORKS PLC - 2017-09-13
    PCCW GLOBAL NETWORKS (UK) LIMITED - 2020-11-20
    OPTIFY MEDIAFORCE LIMITED - 2022-01-05
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-16 ~ 2021-09-08
    IIF 36 - Director → ME
    IIF 60 - Director → ME
  • 7
    WIFINITY LIMITED - 2022-01-05
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-27 ~ 2021-09-08
    IIF 64 - Director → ME
    icon of calendar 2007-08-13 ~ 2021-09-08
    IIF 67 - Director → ME
    icon of calendar 2007-08-13 ~ 2008-10-07
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 48 - Has significant influence or control OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.