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 Robert Penn

    Related profiles found in government register
  • Mr Robert Penn
    British born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 6, Chemin Du Roussilllon, Tartegnin, 1180, Switzerland

      IIF 2
  • Robert Penn
    British born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Mr Robert John Penn
    British born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 6
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 7
  • Mr Robert Penn
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Borers Yard, Borers Arms Road, Copthorne, Crawley, RH10 3LH, England

      IIF 8
  • Penn, Robert John
    British born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 38, 38 Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 10 IIF 11
  • Penn, Robert John
    British consultant born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 6, Clos Du Roussillon, Tartegnin, Vaud, 1180, Switzerland

      IIF 12
  • Penn, Robert John
    British director born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 13
  • Penn, Robert John
    British investor born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Penn, Robert John
    British managing director born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 5, Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 15
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 16
  • Penn, Robert
    British director born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr John Robert Penn
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • Cranwellians, The Street, Takeley, Bishop's Stortford, CM22 6NB, England

      IIF 18
    • 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 19 IIF 20
    • 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

      IIF 21
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ

      IIF 22 IIF 23 IIF 24
    • Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 26 IIF 27
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ

      IIF 28 IIF 29 IIF 30
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 31
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 32
    • Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 33
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 34 IIF 35
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 36
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 37
    • Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, United Kingdom

      IIF 38
    • 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 39
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 40 IIF 41 IIF 42
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 43 IIF 44
    • Gate Cottage, Stanford Rivers Road, Ongar, Essex, CM5 9BT, France

      IIF 45
    • 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 46 IIF 47
    • Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 48
  • Mr Robert John Penn
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 49
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 50
  • Penn, Robert John
    born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 18, Garford Street, London, London, E14 8JG, England

      IIF 51
  • Penn, Robert John
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Garford Street, London, E14 8JG, England

      IIF 52
  • Penn, Robert John
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27 Apex Village, Annitsford, Cramlington, NE23 7BF, United Kingdom

      IIF 53
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 54
  • Mr John Penn
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Deanway, Urmston, Manchester, M41 6WB, United Kingdom

      IIF 55
  • Mr John Robert Penn
    British born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 56
  • Penn, Robert John
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 57
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 58
  • Penn, Robert John
    British business person born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 100 Kelson House, Stewart Street, London, Greater London, London, E14 3JN, United Kingdom

      IIF 59
  • Penn, Robert John
    British company director born in June 1968

    Registered addresses and corresponding companies
    • South Lodge, Hamilton Court, Newmarket, Suffolk, CB8 0NG

      IIF 60
  • Penn, Robert John
    British director born in June 1968

    Registered addresses and corresponding companies
    • South Lodge, Hamilton Court, Newmarket, Suffolk, CB8 0NG

      IIF 61 IIF 62
  • Penn, Robert
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Wellington Hill, High Beech, Essex, IG10 1AH, England

      IIF 63
  • Penn, John
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Deanway, Urmston, Manchester, M41 6WB, United Kingdom

      IIF 64
  • Penn, John
    British md born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box, 561, Hull, East Yorkshire, HU9 9JZ, England

      IIF 65
  • Penn, John Robert
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • 26, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PX, England

      IIF 66
    • 38, 38 Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 67
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 68 IIF 69 IIF 70
    • Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 71
  • Penn, John Robert
    British company secretary/director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 72
  • Penn, John Robert
    British consultant born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 73
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 74
  • Penn, John Robert
    British director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • 26, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PX, England

      IIF 75
    • 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 76
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ

      IIF 77 IIF 78 IIF 79
    • Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 80 IIF 81
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 82
    • Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 83
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 84
    • 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 85 IIF 86 IIF 87
  • Penn, Robert John
    British consultant

    Registered addresses and corresponding companies
    • 6, Clos Du Roussillon, Tartegnin, Vaud, 1180, Switzerland

      IIF 93
  • Mr Jonathan Anthony Penn
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Deanway, Manchester, Kent, M41 6WB, United Kingdom

      IIF 94
    • 83, Ducie Street, Manchster, M1 2JQ, England

      IIF 95
  • Penn, John Robert
    British director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

      IIF 96
    • The Willows, Wellington Hill, High Beech, Essex, IG10 4AH, England

      IIF 97 IIF 98
  • Penn, John Robert
    British advertising executive born in September 1942

    Registered addresses and corresponding companies
  • Penn, John Robert
    born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 102
    • Gate Cottage, Stanford Rivers Road, Ongar, Essex, CM5 9BT

      IIF 103
  • Penn, John Robert
    British

    Registered addresses and corresponding companies
    • Wish Cottage Avey Lane, High Beech, Loughton, Essex, IG10 4AB

      IIF 104
  • Penn, John Robert
    British company director

    Registered addresses and corresponding companies
    • Wish Cottage Avey Lane, High Beech, Loughton, Essex, IG10 4AB

      IIF 105 IIF 106
  • Penn, Jonathan Anthony
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Deanway, Manchester, M41 6WB, England

      IIF 107
  • Penn, Jonathan Anthony
    British producer/director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ

      IIF 108
  • Penn, Robert John

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 109
  • Penn, John Robert
    English company director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Wellington Hill, High Beech, Loughton, IG10 4AH, United Kingdom

      IIF 110 IIF 111
    • The Willows, Wellington Hill, High Beech, Loughton, Essex, IG10 4AH, United Kingdom

      IIF 112
    • The Willows, Wellington Hill, High Beech, Loughtonb, IG10 4AH, United Kingdom

      IIF 113
  • Penn, John Robert
    English director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranwellians, The Street, Takeley, Bishop's Stortford, CM22 6NB, England

      IIF 114
    • 5, Yeomans Court, Ware Road, Hertford, SG13 7HJ, United Kingdom

      IIF 115
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ, England

      IIF 116
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 117
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 118
    • The Willows, Wellington Hill, High Beech, Essex, IG10 4AH, England

      IIF 119 IIF 120
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 121
    • The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 122 IIF 123
    • 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 124
  • Penn, John Robert
    English director/advisor born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 125
  • Penn, John Robert
    English none born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 126
  • Penn, John Robert
    English company director

    Registered addresses and corresponding companies
    • Gate Cottage, Stanford Rivers Road, Ongar, Essex, CM5 9BT, England

      IIF 127
  • Penn, John Robert
    English director

    Registered addresses and corresponding companies
    • The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 128
  • Penn, Jonathan Anthony

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ

      IIF 129
  • Penn, John Robert

    Registered addresses and corresponding companies
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 130
    • Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 131
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 132
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 133
  • Penn, Robert

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 134
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 135
  • Penn, John

    Registered addresses and corresponding companies
    • 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 136
child relation
Offspring entities and appointments
Active 51
  • 1
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,904 GBP2019-03-31
    Officer
    2006-12-22 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    5 Yeomans Court, Ware Road, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-22 ~ dissolved
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,450 GBP2023-09-30
    Officer
    2022-09-23 ~ now
    IIF 9 - Director → ME
    2022-09-23 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2014-02-05 ~ dissolved
    IIF 91 - Director → ME
    2014-02-05 ~ dissolved
    IIF 136 - Secretary → ME
  • 5
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,760 GBP2018-09-30
    Officer
    2015-05-28 ~ dissolved
    IIF 90 - Director → ME
  • 6
    Experience House, 5 Port Hill, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 14 - Director → ME
    2022-08-05 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    38 Great Stony Park, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-10-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 9
    CONCIERGE LABS LIMITED - 2024-12-18
    CONJOY INVESTMENT PARTNERS LIMITED - 2023-12-15
    Unit 7 Borers Yard Borers Arms Road, Copthorne, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,468,706 GBP2024-03-31
    Officer
    2022-10-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2005-10-22 ~ dissolved
    IIF 61 - Director → ME
  • 11
    Cranwellians The Street, Takeley, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2012-10-02 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-10-02 ~ dissolved
    IIF 78 - Director → ME
  • 13
    12 Deanway, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-02 ~ dissolved
    IIF 108 - Director → ME
    2016-12-02 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 14
    ELYSEE WORLD LIMITED - 2025-11-10
    38 38 Great Stony Park, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-02-28
    Officer
    2021-02-24 ~ now
    IIF 11 - Director → ME
  • 15
    26 Hatch Road, Pilgrims Hatch, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-23 ~ dissolved
    IIF 75 - Director → ME
  • 16
    Asmec Centre Brunel Road, Theale, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,289 GBP2023-01-31
    Person with significant control
    2021-03-02 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    HOLOMEDIA LIMITED - 2009-02-26
    EXPERIENCE (RESOURCE MANAGEMENT) LIMITED - 2005-11-10
    38 Great Stony Park, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,103 GBP2024-03-31
    Officer
    2004-09-29 ~ now
    IIF 70 - Director → ME
    2004-09-29 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 18
    38 Great Stony Park, Ongar, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    2021-01-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 19
    Gate Cottage, Stanford Rivers Road, Ongar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2020-02-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Gate Cottage, Stanford Rivers Road, Ongar, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 84 - Director → ME
    2020-02-14 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    FIBRE MEDIA COMMUNICATION UK LTD - 2018-03-13
    12 Deanway, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 22
    FORTY4ELECTRICAL LIMITED - 2021-03-05
    26 Hatch Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,784 GBP2024-09-30
    Officer
    2020-10-01 ~ now
    IIF 66 - Director → ME
  • 23
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,168 GBP2018-09-30
    Officer
    2015-06-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    5 Port Hill, Hertford, Herts
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,363 GBP2015-09-30
    Officer
    2006-12-15 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    5 Port Hill, Hertford, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2007-08-23 ~ dissolved
    IIF 125 - Director → ME
  • 26
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2018-09-30
    Officer
    2012-05-23 ~ dissolved
    IIF 87 - Director → ME
  • 27
    Experience House, 5 Port Hill, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 112 - Director → ME
  • 30
    5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 110 - Director → ME
  • 31
    Po Box, 561, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 65 - Director → ME
  • 32
    FAMILY 7 LTD - 2023-02-21
    38 Great Stony Park, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,576 GBP2024-02-27
    Officer
    2020-02-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    SWIFT HOLDING LDN LTD - 2024-07-05
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 34
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 79 - Director → ME
  • 35
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 17 - Director → ME
    2020-05-18 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 36
    5 Port Hill, Hertford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-11 ~ dissolved
    IIF 15 - Director → ME
  • 37
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 98 - Director → ME
  • 38
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 111 - Director → ME
  • 39
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2013-08-08 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    12 Deanway, Urmston, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 41
    REGENT ASSAY ADVISORS LIMITED - 2024-03-02
    Merlin House, Brunel Road, Theale, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165 GBP2024-08-31
    Officer
    2023-08-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 42
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 117 - Director → ME
    2011-12-02 ~ dissolved
    IIF 130 - Secretary → ME
  • 43
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2011-12-02 ~ dissolved
    IIF 121 - Director → ME
    2011-12-02 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    38 Great Stony Park, Ongar, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-09-22 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 2 - Has significant influence or controlOE
  • 45
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 118 - Director → ME
  • 46
    Office 1 Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    280 GBP2019-03-31
    Officer
    2010-12-10 ~ dissolved
    IIF 83 - Director → ME
    2010-12-10 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    3rd Floor Savoy Hill House, Savoy Hill, London, England
    Active Corporate (4 parents)
    Officer
    2020-11-20 ~ now
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 45 - Right to appoint or remove membersOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 48
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2012-02-14 ~ dissolved
    IIF 92 - Director → ME
  • 49
    Experience House, 5 Port Hill, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 63 - Director → ME
    IIF 119 - Director → ME
  • 50
    EXPERIENCE SECURE DATA SYSTEMS LIMITED - 2020-12-11
    3D DISPLAY SOLUTIONS LIMITED - 2009-08-02
    C/o Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,067 GBP2021-12-31
    Officer
    2021-06-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
  • 51
    38 38 Great Stony Park, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-09-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -185,283 GBP2024-03-31
    Officer
    2012-03-30 ~ 2017-08-25
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-25
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,450 GBP2023-09-30
    Person with significant control
    2022-09-23 ~ 2023-03-16
    IIF 1 - Has significant influence or control OE
  • 3
    Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1999-09-20
    IIF 100 - Director → ME
    1998-03-13 ~ 1999-09-20
    IIF 106 - Secretary → ME
  • 4
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,760 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    C/o Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, England
    Liquidation Corporate
    Net Assets/Liabilities (Company account)
    -811,878 GBP2022-12-31
    Officer
    2010-06-18 ~ 2025-04-18
    IIF 16 - Director → ME
    Person with significant control
    2021-10-28 ~ 2024-06-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2005-10-22 ~ 2010-07-14
    IIF 122 - Director → ME
    2005-10-22 ~ 2010-07-14
    IIF 128 - Secretary → ME
  • 8
    21 Lister Drive, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,709 GBP2024-03-31
    Officer
    2013-03-19 ~ 2022-06-24
    IIF 124 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-24
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    1 Grange Walk, Toddington, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,370 GBP2024-06-30
    Officer
    2012-06-11 ~ 2018-06-30
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ELYSEE WORLD LIMITED - 2025-11-10
    38 38 Great Stony Park, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-02-28
    Officer
    2021-02-24 ~ 2025-11-10
    IIF 67 - Director → ME
  • 11
    HOLOMEDIA LIMITED - 2009-02-26
    EXPERIENCE (RESOURCE MANAGEMENT) LIMITED - 2005-11-10
    38 Great Stony Park, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,103 GBP2024-03-31
    Officer
    2004-09-29 ~ 2010-07-01
    IIF 60 - Director → ME
  • 12
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80 GBP2023-09-30
    Officer
    2011-08-10 ~ 2020-03-01
    IIF 116 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-05-09 ~ 2020-03-01
    IIF 88 - Director → ME
    Person with significant control
    2017-05-09 ~ 2018-10-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 14
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    COUTTS HOLDINGS LIMITED - 2005-11-11
    COUTTS HOLDINGS PLC. - 2004-12-14
    C.A. COUTTS HOLDINGS PLC - 2004-05-04
    ESSEX HOLDINGS LIMITED - 1996-04-11
    Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1999-09-20 ~ 2001-04-25
    IIF 126 - Director → ME
  • 16
    ARKEN P.O.P. LIMITED - 2011-03-02
    COUTTS ARKEN DISPLAY LIMITED - 2006-11-21
    ARKEN DISPLAY SOLUTIONS LIMITED - 2001-04-03
    LOPPING DISPLAY HOLDINGS LIMITED - 1999-12-22
    Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 1999-09-20
    IIF 101 - Director → ME
    1999-04-01 ~ 2001-03-16
    IIF 62 - Director → ME
    1998-03-13 ~ 1999-09-20
    IIF 104 - Secretary → ME
  • 17
    Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1999-09-20
    IIF 99 - Director → ME
    1998-03-13 ~ 1999-09-20
    IIF 105 - Secretary → ME
  • 18
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2012-07-26 ~ 2020-03-01
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2004-06-15 ~ 2010-06-02
    IIF 12 - Director → ME
    2007-06-01 ~ 2010-06-02
    IIF 93 - Secretary → ME
  • 20
    Lock Office, Rope Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    2023-12-22 ~ 2024-11-21
    IIF 59 - Director → ME
  • 21
    GOVERNMENT GRANT & TAX CONSULTANTS LIMITED - 2024-02-01
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -5,187,838 GBP2024-01-01 ~ 2024-12-31
    Officer
    2006-06-20 ~ 2020-03-01
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    CS YOGA & HEALTH LTD - 2022-10-18
    CEDAR NAIL & BEAUTY LIMITED - 2019-07-11
    17 Victoria Road East, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,006 GBP2024-10-31
    Officer
    2023-06-21 ~ 2024-02-01
    IIF 54 - Director → ME
  • 23
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ 2011-09-14
    IIF 115 - Director → ME
    2011-02-28 ~ 2011-02-28
    IIF 96 - Director → ME
  • 24
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,192,964 GBP2019-09-30
    Officer
    2015-07-15 ~ 2020-03-09
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    Ground Floor Unit 39b, Colbourne Crescent, Nelson Park Industrial Estate, Cramlington, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    2022-11-30 ~ 2023-09-07
    IIF 53 - Director → ME
  • 27
    COLOUR HOLOGRAPHIC LIMITED - 2018-07-05
    Fitting Shop Building, 79 Trinity Buoy Wharf, London
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    830,453 GBP2023-07-01 ~ 2024-06-30
    Officer
    2004-03-01 ~ 2007-11-07
    IIF 123 - Director → ME
  • 28
    EXPERIENCE SECURE DATA SYSTEMS LIMITED - 2020-12-11
    3D DISPLAY SOLUTIONS LIMITED - 2009-08-02
    C/o Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,067 GBP2021-12-31
    Officer
    2006-12-22 ~ 2021-06-24
    IIF 74 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.