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

Penny, Antony Carl

    Related profiles found in government register
  • Penny, Antony Carl
    British paramedic born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1
  • Penny, Antony Carl
    British paramedic born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 2
  • Penny, Anthony Kenneth
    British bookeeper born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Roman Way, Billingshurst, West Sussex, RH14 9QW

      IIF 3
  • Penny, Anthony Kenneth
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Roman Way, Billingshurst, West Sussex, RH14 9QW, United Kingdom

      IIF 4 IIF 5
  • Penny, Anthony Kenneth
    British financial director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Roman Way, Billingshurst, West Sussex, RH14 9QW, Great Britain

      IIF 6
  • Penny, Carl Anthony
    British director born in May 1971

    Resident in United Kingdom

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

      IIF 7
  • Penny, Carl Anthony
    British paramedic born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Edrich Road, Broadfield, Crawley, West Sussex, RU11 9SD, United Kingdom

      IIF 8
    • icon of address Paje House, 164 West Wycombe Road, High Wycombe, Bucks., HP13 3AE, England

      IIF 9
  • Mr Carl Anthony Penny
    British born in May 1971

    Resident in United Kingdom

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

      IIF 10
  • Penny, Carl Anthony
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 11
  • Penny, Carl Anthony
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Edrich Road, Broadfield, Crawley, West Sussex, RH11 9SD

      IIF 12
  • Penny, Carl Anthony
    British paramedic born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Edrich Road, Broadfield, Crawley, West Sussex, RH11 9SD

      IIF 13
    • icon of address 39, Edrich Road, Broadfield, Crawley, West Sussex, RH11 9SD, United Kingdom

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mr Carl Anthony Penny
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 16
  • Penny, Anthony Kenneth
    British

    Registered addresses and corresponding companies
    • icon of address 48 Roman Way, Billingshurst, West Sussex, RH14 9QW

      IIF 17
  • Penny, Anthony Kenneth
    British bookeeper

    Registered addresses and corresponding companies
    • icon of address 48 Roman Way, Billingshurst, West Sussex, RH14 9QW

      IIF 18
  • Penny, Carl Antony
    British paramedic born in May 1971

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 39, Edrich Road, Broadfield, Crawley, West Sussex, RH11 9SD, England

      IIF 19
  • Penny, Anthony Kenneth

    Registered addresses and corresponding companies
    • icon of address 48, Roman Way, Billingshurst, West Sussex, RH14 9QW, England

      IIF 20
    • icon of address 48, Roman Way, Billingshurst, West Sussex, RH14 9QW, United Kingdom

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    840 GBP2024-08-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or controlOE
  • 2
    RESCUE-MEDICS LIMITED - 2005-09-13
    icon of address C/o Refresh Recovery Limited West Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-12-15 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-01-20 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    LIFECARE MEDICS EVENTS LTD - 2011-04-08
    icon of address 89 Stovolds Hill, Dunsfold Park, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-07-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-07-07 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    GB-EMS TRAINING AND SUPPLIES LTD - 2018-11-07
    icon of address Paje House, 164 West Wycombe Road, High Wycombe, Bucks., England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 9 - Director → ME
  • 5
    MEDI 4 LIMITED - 2024-01-31
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -387,779 GBP2023-04-30
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 7 - Director → ME
Ceased 5
  • 1
    icon of address 39 Edrich Road, Broadfield, Crawley, West Sussex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-09 ~ 2012-09-01
    IIF 5 - Director → ME
    icon of calendar 2003-03-01 ~ 2012-09-19
    IIF 13 - Director → ME
    icon of calendar 2011-01-20 ~ 2011-03-08
    IIF 22 - Secretary → ME
    icon of calendar 2003-03-01 ~ 2010-12-15
    IIF 17 - Secretary → ME
  • 2
    LIFECARE MEDICS LOGISTICS LTD - 2012-11-01
    icon of address Paje House, 164 West Wycombe Road, High Wycombe, Bucks., England
    Active Corporate (2 parents)
    Equity (Company account)
    115,212 GBP2024-04-30
    Officer
    icon of calendar 2012-09-28 ~ 2025-08-06
    IIF 15 - Director → ME
    icon of calendar 2012-05-21 ~ 2012-09-28
    IIF 2 - Director → ME
    icon of calendar 2012-09-28 ~ 2012-10-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-09
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    RESCUE-MEDICS LIMITED - 2005-09-13
    icon of address C/o Refresh Recovery Limited West Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2009-08-25
    IIF 3 - Director → ME
    icon of calendar 2005-08-15 ~ 2010-12-15
    IIF 18 - Secretary → ME
  • 4
    icon of address Paje House, 164 West Wycombe Road, High Wycombe, Bucks., England
    Active Corporate (2 parents)
    Equity (Company account)
    524,994 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2025-08-06
    IIF 14 - Director → ME
  • 5
    icon of address Paje House, 164 West Wycombe Road, High Wycombe, Bucks., England
    Active Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    210 GBP2024-04-30
    Officer
    icon of calendar 2017-11-03 ~ 2025-08-06
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.