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

Tembra, Penelope Julie

    Related profiles found in government register
  • Tembra, Penelope Julie

    Registered addresses and corresponding companies
    • Highbridge House, 23/25 High Street, Belfast, BT1 2AA, Northern Ireland

      IIF 1
    • Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom

      IIF 2
    • Unit 631, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD

      IIF 3 IIF 4 IIF 5
    • Unit 631, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 6 IIF 7 IIF 8
    • Unit 631, Milton Keynes Business Centre, Hayley Court Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 10
  • Tembra, Penelope

    Registered addresses and corresponding companies
    • 1, Honeycroft Drive, St Albans, AL4 0GF, England

      IIF 11
  • Walters, Penelope Julie

    Registered addresses and corresponding companies
    • Unit 631, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 12
  • Walters, Penelope Julie
    British accountant

    Registered addresses and corresponding companies
    • 1 Honeycroft Drive, St. Albans, Hertfordshire, AL4 0GF

      IIF 13
  • Walters Tembra, Penelope

    Registered addresses and corresponding companies
    • 1, Honeycroft Drive, St Albans, AL4 0GF, England

      IIF 14
  • Walters, Penelope Julie
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Trimantic, 2 Victoria Street, Victoria Square, St Albans, AL1 3TF, England

      IIF 15
  • Walters, Penelope Julie
    British accountant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Honeycroft Drive, St. Albans, Hertfordshire, AL4 0GF

      IIF 16
  • Tembra, Penelope Julie
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Honeycroft Drive, St Albans, AL4 0GF, England

      IIF 17
    • Riverside House, 1-5 High Street, London Colney, St Albans, Hertfordshire, AL2 1RE, England

      IIF 18
  • Tembra, Penelope Julie
    British accountant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Honeycroft Drive, St. Albans, Hertfordshire, AL4 0GF

      IIF 19 IIF 20
  • Tembra, Penelope Julie
    British certified chartered accountant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highbridge House, 23/25 High Street, Belfast, BT1 2AA, Northern Ireland

      IIF 21
    • Unit 631, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 22
    • 1, Honeycroft Drive, St Albans, AL4 0GF, England

      IIF 23
  • Tembra, Penelope Julie
    British chartered accountant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Victor House, Barnet Road, London Colney, St. Albans, AL2 1BJ, England

      IIF 24
  • Tembra, Penelope Julie
    British finance director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 631, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD

      IIF 25
  • Walters Tembra, Penelope Julie
    British certified chartered accountant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Sqaure, Fountain Court, Victoria Street, St. Albans, Hertfordshire, AL1 3TF

      IIF 26
  • Walters Tembra, Penelope Julie
    British chartered accountant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Honeycroft Drive, St Albans, AL4 0GF, England

      IIF 27
  • Walters Tembra, Penelope Julie
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 631, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 28 IIF 29
  • Mrs Penelope Julie Tembra
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Honeycroft Drive, St Albans, AL4 0GF

      IIF 30 IIF 31
    • Riverside House, 1-5 High Street, London Colney, St Albans, Hertfordshire, AL2 1RE, England

      IIF 32
    • 1 Victor House, Barnet Road, London Colney, St. Albans, AL2 1BJ, England

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    Trimantic Ltd, Victoria Sqaure Fountain Court, Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-07 ~ dissolved
    IIF 26 - Director → ME
  • 2
    TRIMANTIC ACCOUNTING GROUP LTD - 2020-05-30
    1 Victor House Barnet Road, London Colney, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,578 GBP2023-10-31
    Officer
    2018-09-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    1 Victor House Barnet Road, London Colney, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -323 GBP2022-10-31
    Officer
    2018-09-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-09-14 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 4
    1 Honeycroft Drive, St Albans
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    2011-10-17 ~ now
    IIF 17 - Director → ME
    2011-10-17 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    1 Honeycroft Drive, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-01-28 ~ dissolved
    IIF 16 - Director → ME
    2004-01-28 ~ dissolved
    IIF 13 - Secretary → ME
  • 6
    1 Honeycroft Drive, St Albans
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,697 GBP2019-12-31
    Officer
    2014-12-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    ULTRAMIND LIMITED - 2015-03-03
    ULTRASIS UK LIMITED - 2000-04-17
    23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-05-31 ~ 2014-06-30
    IIF 6 - Secretary → ME
  • 2
    THE LITTLE RED MONTESSORI SCHOOL LTD - 2014-01-14
    44 Westmoor Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ 2013-11-13
    IIF 27 - Director → ME
    2012-11-13 ~ 2013-11-13
    IIF 14 - Secretary → ME
  • 3
    THE LEAN TEAM LIMITED - 2006-09-28
    HEALTHCOACHING4 LIMITED - 2005-06-07
    C/o Mms Secretarial Solutions, 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2008-12-18 ~ 2014-06-30
    IIF 19 - Director → ME
    2010-05-31 ~ 2014-06-30
    IIF 2 - Secretary → ME
  • 4
    Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-01 ~ 2014-06-30
    IIF 29 - Director → ME
    2013-09-09 ~ 2014-06-30
    IIF 4 - Secretary → ME
  • 5
    Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    90,554 GBP2019-03-31
    Officer
    2016-03-12 ~ 2016-04-06
    IIF 15 - Director → ME
  • 6
    23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-05-31 ~ 2014-06-30
    IIF 7 - Secretary → ME
  • 7
    GET FIT LTD - 2016-10-12
    GETFIT TECHNOLOGIES LIMITED - 2011-04-19
    GLUCOSE LIMITED - 2006-10-05
    KAN YOU LIMITED - 2001-11-14
    23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-12-18 ~ 2014-06-30
    IIF 20 - Director → ME
    2010-05-31 ~ 2014-06-30
    IIF 12 - Secretary → ME
  • 8
    23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-01 ~ 2014-06-30
    IIF 28 - Director → ME
    2013-09-09 ~ 2014-06-30
    IIF 3 - Secretary → ME
  • 9
    ARDOUR (UK) LIMITED - 2008-12-09
    Kpmg, 1 St Peteres Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-09-09 ~ 2014-06-30
    IIF 25 - Director → ME
    2013-09-09 ~ 2014-06-30
    IIF 5 - Secretary → ME
  • 10
    23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-12 ~ 2014-06-30
    IIF 22 - Director → ME
    2010-05-23 ~ 2014-06-30
    IIF 8 - Secretary → ME
  • 11
    ULTRAMIND (NORTH AMERICA) LIMITED - 2000-02-07
    EARLSBEECH LIMITED - 1999-01-28
    C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,407 GBP2022-07-31
    Officer
    2010-05-31 ~ 2014-06-30
    IIF 10 - Secretary → ME
  • 12
    VILLIERS GROUP PLC - 2000-02-07
    CASPEN OIL PLC - 1993-02-22
    BRYSON OIL & GAS PUBLIC LIMITED COMPANY - 1988-08-08
    Kpmg Llp Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2013-09-12 ~ 2014-06-30
    IIF 21 - Director → ME
    2010-05-31 ~ 2014-06-30
    IIF 1 - Secretary → ME
  • 13
    ULTRAMIND LIMITED - 2000-04-17
    SUPERMIND LIMITED - 1992-06-19
    SUPERMINDS LIMITED - 1991-12-10
    RISEPHASE LIMITED - 1989-10-20
    Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-05-31 ~ 2014-06-30
    IIF 9 - Secretary → 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.