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

Penn, John Robert

    Related profiles found in government register
  • Penn, John Robert
    British company director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 1
  • 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 2
  • 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 3
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 4
  • 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 5 IIF 6
    • 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 7
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ

      IIF 8 IIF 9 IIF 10
    • Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 11 IIF 12
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 13
    • Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 14
    • 38, 38 Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 15
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 16
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 17
    • 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 18 IIF 19 IIF 20
    • Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 26
  • Penn, John Robert
    British director and company secretary born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 27
  • 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 28
    • Gate Cottage, Stanford Rivers Road, Ongar, Essex, CM5 9BT

      IIF 29
  • Penn, John Robert
    British advertising executive born in September 1942

    Registered addresses and corresponding companies
  • 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 33
    • 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 34 IIF 35
    • 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

      IIF 36
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ

      IIF 37 IIF 38 IIF 39
    • Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 41 IIF 42
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ

      IIF 43 IIF 44 IIF 45
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 46
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 47
    • Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 48
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 49 IIF 50
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 51
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 52
    • Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, United Kingdom

      IIF 53
    • 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 54
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 55 IIF 56 IIF 57
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 58 IIF 59
    • Gate Cottage, Stanford Rivers Road, Ongar, Essex, CM5 9BT, France

      IIF 60
    • 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 61 IIF 62
    • Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 63
  • Penn, John Robert
    British

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

      IIF 64
  • Penn, John Robert
    British company director

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

      IIF 65 IIF 66
  • 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 67
    • The Willows, Wellington Hill, High Beech, Essex, IG10 4AH, England

      IIF 68 IIF 69
  • 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 70
    • 18, Garford Street, London, E14 8JG, England

      IIF 71
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 72
  • Penn, John Robert
    English company director

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

      IIF 73
  • Penn, John Robert
    English director

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

      IIF 74
  • 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 75 IIF 76
    • The Willows, Wellington Hill, High Beech, Loughton, Essex, IG10 4AH, United Kingdom

      IIF 77
    • The Willows, Wellington Hill, High Beech, Loughtonb, IG10 4AH, United Kingdom

      IIF 78
  • 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 79
    • 5, Yeomans Court, Ware Road, Hertford, SG13 7HJ, United Kingdom

      IIF 80
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ, England

      IIF 81
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 82
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 83
    • The Willows, Wellington Hill, High Beech, Essex, IG10 4AH, England

      IIF 84 IIF 85
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 86
    • The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 87 IIF 88
    • 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 89
  • 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 90
  • 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 91
  • 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 92
  • 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 93
  • Penn, Robert John
    British consultant

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

      IIF 94
  • Penn, John Robert

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

      IIF 95
    • Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 96
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 97
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 98
  • 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 99
  • Penn, Robert John
    British company director born in June 1968

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

      IIF 100
  • 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 101
  • Penn, Robert John
    British director born in June 1968

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

      IIF 102 IIF 103
  • Penn, Robert John
    British director born in June 1968

    Resident in Switzerland

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

      IIF 104
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 105
    • 38, 38 Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 106 IIF 107
  • 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 108
  • 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 109
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 110
  • 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 111
  • 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 112
  • 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 113
  • Penn, Robert John
    born in June 1968

    Resident in Switzerland

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

      IIF 114
  • Penn, Robert John

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

      IIF 115
  • Penn, Jonathan Anthony

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

      IIF 116
  • 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 117
  • 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 118 IIF 119
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 120
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 121
  • 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 122
    • 6, Chemin Du Roussilllon, Tartegnin, 1180, Switzerland

      IIF 123
  • Penn, Robert

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

      IIF 124
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 125
  • 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 126
  • Penn, Robert John
    British director born in June 1968

    Resident in United Kingdom

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

      IIF 127
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 128
  • 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 129
  • 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 130
  • 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 131
  • Penn, John

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

      IIF 132
  • 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 133
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 134
  • 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 135
    • 83, Ducie Street, Manchster, M1 2JQ, England

      IIF 136
child relation
Offspring entities and appointments
Active 52
  • 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 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - 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 28 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,450 GBP2023-09-30
    Officer
    2022-09-23 ~ now
    IIF 104 - director → ME
    2022-09-23 ~ now
    IIF 124 - secretary → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 119 - 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 24 - director → ME
    2014-02-05 ~ dissolved
    IIF 132 - 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 23 - director → ME
  • 6
    Experience House, 5 Port Hill, Hertford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - 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 108 - director → ME
    2022-08-05 ~ dissolved
    IIF 115 - secretary → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    38 Great Stony Park, Ongar, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-13 ~ now
    IIF 128 - director → ME
    Person with significant control
    2024-10-13 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 9
    C/o Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -811,878 GBP2022-12-31
    Officer
    2010-06-18 ~ now
    IIF 110 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 10
    CONCIERGE LABS LIMITED - 2024-12-18
    CONJOY INVESTMENT PARTNERS LIMITED - 2023-12-15
    Unit 7 Borers Yard Borers Arms Road, Copthorne, Crawley, England
    Corporate (3 parents)
    Equity (Company account)
    -1,468,706 GBP2024-03-31
    Officer
    2022-10-28 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (4 parents)
    Officer
    2005-10-22 ~ dissolved
    IIF 102 - director → ME
  • 12
    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 79 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-10-02 ~ dissolved
    IIF 9 - director → ME
  • 14
    12 Deanway, Urmston, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-02 ~ dissolved
    IIF 130 - director → ME
    2016-12-02 ~ dissolved
    IIF 116 - secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 136 - Right to appoint or remove directorsOE
  • 15
    38 38 Great Stony Park, Ongar, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-02-28
    Officer
    2021-02-24 ~ now
    IIF 15 - director → ME
    IIF 107 - director → ME
  • 16
    26 Hatch Road, Pilgrims Hatch, Brentwood, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-23 ~ dissolved
    IIF 6 - director → ME
  • 17
    C/o Mackrell 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    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 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    HOLOMEDIA LIMITED - 2009-02-26
    EXPERIENCE (RESOURCE MANAGEMENT) LIMITED - 2005-11-10
    38 Great Stony Park, Ongar, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,103 GBP2024-03-31
    Officer
    2004-09-29 ~ now
    IIF 1 - director → ME
    2004-09-29 ~ now
    IIF 73 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    38 Great Stony Park, Ongar, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    2021-01-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 20
    Gate Cottage, Stanford Rivers Road, Ongar, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2020-02-14 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 21
    Gate Cottage, Stanford Rivers Road, Ongar, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 17 - director → ME
    2020-02-14 ~ dissolved
    IIF 98 - secretary → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 22
    FIBRE MEDIA COMMUNICATION UK LTD - 2018-03-13
    12 Deanway, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 23
    FORTY4ELECTRICAL LIMITED - 2021-03-05
    26 Hatch Road, Pilgrims Hatch, Brentwood, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,661 GBP2023-09-30
    Officer
    2020-10-01 ~ now
    IIF 5 - director → ME
  • 24
    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 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    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 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    5 Port Hill, Hertford, Herts, England
    Dissolved corporate (2 parents)
    Officer
    2007-08-23 ~ dissolved
    IIF 90 - director → ME
  • 27
    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 20 - director → ME
  • 28
    Experience House, 5 Port Hill, Hertford, Herts
    Dissolved corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - 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
    2012-07-20 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Experience House, 5 Port Hill, Hertford
    Dissolved corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 77 - director → ME
  • 31
    5 Port Hill, Hertford
    Dissolved corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 75 - director → ME
  • 32
    Po Box, 561, Hull, East Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 113 - director → ME
  • 33
    FAMILY 7 LTD - 2023-02-21
    38 Great Stony Park, Ongar, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,576 GBP2024-02-27
    Officer
    2020-02-14 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 34
    SWIFT HOLDING LDN LTD - 2024-07-05
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 127 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 35
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 10 - director → ME
  • 36
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 92 - director → ME
    2020-05-18 ~ dissolved
    IIF 125 - secretary → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 37
    5 Port Hill, Hertford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-05-11 ~ dissolved
    IIF 109 - director → ME
  • 38
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 69 - director → ME
  • 39
    Experience House, 5 Port Hill, Hertford
    Dissolved corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 76 - director → ME
  • 40
    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 78 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 41
    12 Deanway, Urmston, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 117 - Right to appoint or remove directorsOE
  • 42
    REGENT ASSAY ADVISORS LIMITED - 2024-03-02
    Merlin House, Brunel Road, Theale, Berkshire, England
    Corporate (5 parents)
    Officer
    2023-08-21 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 43
    Experience House, 5 Port Hill, Hertford
    Dissolved corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 82 - director → ME
    2011-12-02 ~ dissolved
    IIF 95 - secretary → ME
  • 44
    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 86 - director → ME
    2011-12-02 ~ dissolved
    IIF 97 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    38 Great Stony Park, Ongar, Essex, England
    Corporate (1 parent)
    Officer
    2022-09-22 ~ now
    IIF 114 - llp-designated-member → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 123 - Has significant influence or controlOE
  • 46
    Experience House, 5 Port Hill, Hertford
    Dissolved corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 83 - director → ME
  • 47
    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 14 - director → ME
    2010-12-10 ~ dissolved
    IIF 96 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    3rd Floor Savoy Hill House, Savoy Hill, London, England
    Corporate (4 parents)
    Officer
    2020-11-20 ~ now
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove membersOE
  • 49
    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 25 - director → ME
  • 50
    Experience House, 5 Port Hill, Hertford, Herts
    Dissolved corporate (2 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 84 - director → ME
    IIF 99 - director → ME
  • 51
    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 105 - director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
  • 52
    38 38 Great Stony Park, Ongar, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-09-13 ~ now
    IIF 106 - director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -185,122 GBP2023-03-31
    Officer
    2012-03-30 ~ 2017-08-25
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-25
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,450 GBP2023-09-30
    Person with significant control
    2022-09-23 ~ 2023-03-16
    IIF 122 - Has significant influence or control OE
  • 3
    Msq Partners Ltd, 6 York Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1999-09-20
    IIF 31 - director → ME
    1998-03-13 ~ 1999-09-20
    IIF 66 - 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 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
  • 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 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
  • 6
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (4 parents)
    Officer
    2005-10-22 ~ 2010-07-14
    IIF 87 - director → ME
    2005-10-22 ~ 2010-07-14
    IIF 74 - secretary → ME
  • 7
    21 Lister Drive, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,709 GBP2024-03-31
    Officer
    2013-03-19 ~ 2022-06-24
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-24
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    1 Grange Walk, Toddington, Beds, England
    Corporate (1 parent)
    Equity (Company account)
    5,545 GBP2023-06-30
    Officer
    2012-06-11 ~ 2018-06-30
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HOLOMEDIA LIMITED - 2009-02-26
    EXPERIENCE (RESOURCE MANAGEMENT) LIMITED - 2005-11-10
    38 Great Stony Park, Ongar, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,103 GBP2024-03-31
    Officer
    2004-09-29 ~ 2010-07-01
    IIF 100 - director → ME
  • 10
    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 81 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    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 21 - director → ME
    Person with significant control
    2017-05-09 ~ 2018-10-01
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 12
    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 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
  • 13
    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 91 - director → ME
  • 14
    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 32 - director → ME
    1999-04-01 ~ 2001-03-16
    IIF 103 - director → ME
    1998-03-13 ~ 1999-09-20
    IIF 64 - secretary → ME
  • 15
    Msq Partners Ltd, 6 York Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1999-09-20
    IIF 30 - director → ME
    1998-03-13 ~ 1999-09-20
    IIF 65 - secretary → ME
  • 16
    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 68 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2004-06-15 ~ 2010-06-02
    IIF 101 - director → ME
    2007-06-01 ~ 2010-06-02
    IIF 94 - secretary → ME
  • 18
    Lock Office, Rope Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    2023-12-22 ~ 2024-11-21
    IIF 126 - director → ME
  • 19
    GOVERNMENT GRANT & TAX CONSULTANTS LIMITED - 2024-02-01
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    5,910,635 GBP2021-09-30
    Officer
    2006-06-20 ~ 2020-03-01
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    CS YOGA & HEALTH LTD - 2022-10-18
    CEDAR NAIL & BEAUTY LIMITED - 2019-07-11
    17 Victoria Road East, Thornton-cleveleys, England
    Corporate (1 parent)
    Equity (Company account)
    3,525 GBP2023-10-31
    Officer
    2023-06-21 ~ 2024-02-01
    IIF 72 - director → ME
  • 21
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-02-28 ~ 2011-09-14
    IIF 80 - director → ME
    2011-02-28 ~ 2011-02-28
    IIF 67 - director → ME
  • 22
    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 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    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 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    Ground Floor Unit 39b, Colbourne Crescent, Nelson Park Industrial Estate, Cramlington, Northumberland, England
    Corporate (3 parents)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    2022-11-30 ~ 2023-09-07
    IIF 70 - director → ME
  • 25
    COLOUR HOLOGRAPHIC LIMITED - 2018-07-05
    Fitting Shop Building, 79 Trinity Buoy Wharf, London
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    830,453 GBP2023-07-01 ~ 2024-06-30
    Officer
    2004-03-01 ~ 2007-11-07
    IIF 88 - director → ME
  • 26
    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 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.