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 Alexander Martin Penny

    Related profiles found in government register
  • Mr Alexander Martin Penny
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire, BD1 1UQ, United Kingdom

      IIF 1
    • icon of address Rawse Varley & Co, Lloyd Bank Chambers, 43 Hustlergate, Bradford, West Yorkshire, BD1 1UQ

      IIF 2
    • icon of address 41, Park Square North, Leeds, LS1 2NP, England

      IIF 3 IIF 4 IIF 5
    • icon of address 9, York Place, Leeds, LS1 2DS, England

      IIF 6
    • icon of address 9 York Place, Leeds, West Yorkshire, LS1 2DS, United Kingdom

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

      IIF 8 IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 5, New York Street, Manchester, M1 4JB, England

      IIF 11
  • Mr Alexander Penny
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Princes Exchange, Princes Square, Leeds, LS1 4HY, United Kingdom

      IIF 12
    • icon of address 1st Floor, Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, United Kingdom

      IIF 13 IIF 14
    • icon of address 41, Park Square, Leeds, LS1 2NP, United Kingdom

      IIF 15
    • icon of address 41, Park Square North, Leeds, LS1 2NP, United Kingdom

      IIF 16
    • icon of address 41, Park Square North, Leeds, West Yorkshire, LS1 2NP, United Kingdom

      IIF 17
    • icon of address Princes Square, Princes Exchange, Leeds, LS1 4HY, United Kingdom

      IIF 18
  • Mr Alexander Martin Penny
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Princes Exchange, Princes Square, Leeds, LS1 4HY, United Kingdom

      IIF 19 IIF 20
    • icon of address 41, Park Square North, Leeds, LS1 2NP, England

      IIF 21 IIF 22
  • Mr Alex Penny
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, West Yorkshire, LS1 2ND, England

      IIF 23
  • Penny, Alexander Martin
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU

      IIF 24
    • icon of address 41, Park Square North, Leeds, LS1 2NP, England

      IIF 25
    • icon of address 41, Park Square North, Leeds, LS1 2NP, United Kingdom

      IIF 26
    • icon of address 9 York Place, Leeds, West Yorkshire, LS1 2DS, United Kingdom

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address C/o Sedulo, 62-66 Deansgate, Manchester, M3 2EN, England

      IIF 29
  • Penny, Alexander Martin
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire, BD1 1UQ, United Kingdom

      IIF 30
    • icon of address 1st Floor, Princes Exchange, Princes Square, Leeds, LS1 4HY, United Kingdom

      IIF 31
    • icon of address 1st Floor, Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, United Kingdom

      IIF 32
    • icon of address 41, Park Square, Leeds, LS1 2NP, United Kingdom

      IIF 33
    • icon of address 41, Park Square North, Leeds, LS1 2NP, England

      IIF 34 IIF 35 IIF 36
    • icon of address Princes Exchange, Princes Square, Leeds, LS1 4HY, England

      IIF 38
    • icon of address 5, New York Street, Manchester, M1 4JB, England

      IIF 39
  • Penny, Alexander Martin
    British head of commercial born in August 1984

    Resident in United Kingdom

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

      IIF 40
  • Penny, Alexander Martin
    British head of commerical born in August 1984

    Resident in United Kingdom

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

      IIF 41
  • Penny, Alexander Martin
    British manager born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire, BD1 1UQ, England

      IIF 42
  • Penny, Alexander Martin
    British managing director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rawse Varley & Co, Lloyd Bank Chambers, 43 Hustlergate, Bradford, West Yorkshire, BD1 1UQ

      IIF 43
    • icon of address 41, Park Square North, Leeds, LS1 2NP, England

      IIF 44 IIF 45 IIF 46
    • icon of address 41, Park Square North, Leeds, LS1 2NP, United Kingdom

      IIF 47
    • icon of address 9, York Place, Leeds, West Yorkshire, LS1 2DS, England

      IIF 48
    • icon of address Princes Square, Princes Exchange, Leeds, LS1 4HY, United Kingdom

      IIF 49
  • Mr Alex Martin Penny
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Park Square North, Leeds, LS1 2NP, United Kingdom

      IIF 50
  • Mr Alexander Penny
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, New York Street, Manchester, M1 4JB, England

      IIF 51
  • Penny, Alexander
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, United Kingdom

      IIF 52
    • icon of address 41, Park Square North, Leeds, West Yorkshire, LS1 2NP, United Kingdom

      IIF 53
  • Penny, Alex
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, York Place, Leeds, LS1 2DS, England

      IIF 54
  • Penny, Alex
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, York Place, Leeds, LS1 2DS, England

      IIF 55
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, West Yorkshire, LS1 2ND, England

      IIF 56
  • Penny, Alexander Martin

    Registered addresses and corresponding companies
    • icon of address 3 Paragon, Red Hall Crescent, Wakefield, West Yorkshire, WF1 2DF, England

      IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,641 GBP2023-01-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    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
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address Rawse Varley & Co Lloyd Bank Chambers, 43 Hustlergate, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address 41 Park Square North, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address 3 Paragon Red Hall Crescent, Wakefield, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    975 GBP2024-03-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 57 - Secretary → ME
  • 6
    SYSTEM ACCESS FALL ELIMINATION (UK) LIMITED - 2011-03-31
    SYSTEM ACCESS FALL ELIMINATION LIMITED - 2005-10-05
    icon of address 41 Park Square North, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 45 - Director → ME
  • 7
    RENOVARE PROFESSIONAL SERVICES LIMITED - 2022-08-24
    icon of address 41 Park Square North, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MK RESIDENTIAL RECRUITMENT LTD - 2022-06-06
    icon of address 41 Park Square North, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 41 Park Square North, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Sedulo, 62-66 Deansgate, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,330 GBP2024-03-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 29 - Director → ME
  • 11
    FIELDSIDE BUSINESS SUPPORT LTD - 2017-01-26
    FIELDSIDE HEALTH & SAFETY MANAGEMENT LIMITED - 2011-02-01
    icon of address 41 Park Square North, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,411 GBP2024-03-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 41 Park Square North, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,002 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    SYSTEM ACCESS FE LTD. - 2011-02-01
    icon of address 9 York Place, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,000 GBP2017-03-31
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 48 - Director → ME
  • 16
    icon of address Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    572,275 GBP2024-03-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 54 - Director → ME
  • 17
    icon of address Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,347,577 GBP2024-04-30
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,909 GBP2024-04-30
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address 41 Park Square North, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 41 Park Square North, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    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
Ceased 16
  • 1
    ULTIMATE PAYROLL SOLUTIONS LTD - 2023-05-08
    ULTIMATE PEOPLE SOLUTIONS LTD - 2024-05-25
    icon of address 41 Park Square, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-11-21 ~ 2024-05-08
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ 2024-05-08
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 3 Paragon Red Hall Crescent, Wakefield, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,773,510 GBP2024-03-31
    Officer
    icon of calendar 2018-08-27 ~ 2020-01-15
    IIF 55 - Director → ME
  • 3
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,344 GBP2017-07-31
    Officer
    icon of calendar 2010-07-23 ~ 2018-12-14
    IIF 42 - Director → ME
  • 4
    icon of address 41 Park Square North, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    610 GBP2023-12-31
    Officer
    icon of calendar 2022-08-19 ~ 2024-05-07
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ 2025-08-27
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MIND YOUR OWN BUSINESS LIMITED - 2015-01-08
    PY6 LIMITED - 2010-02-09
    icon of address 41 Park Square North, Leeds, England
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    -367,392 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-07-09 ~ 2024-04-02
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2024-04-02
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 41 Park Square North, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    41,557 GBP2023-12-31
    Officer
    icon of calendar 2020-07-14 ~ 2024-05-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2020-07-14
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RENOVARE PROFESSIONAL SERVICES LIMITED - 2022-08-24
    icon of address 41 Park Square North, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2022-08-23 ~ 2024-05-07
    IIF 31 - Director → ME
  • 8
    icon of address 41 Park Square North, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    299 GBP2023-12-31
    Officer
    icon of calendar 2022-08-19 ~ 2024-05-07
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ 2025-08-27
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 41 Park Square North, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,723 GBP2023-12-31
    Officer
    icon of calendar 2020-07-10 ~ 2024-05-07
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2020-07-14
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 41 Park Square North, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-10-22 ~ 2024-05-07
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2024-05-21
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MK INDUSTRIAL RECRUITMENT LTD - 2023-10-09
    icon of address 41 Park Square North, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,592 GBP2023-12-31
    Officer
    icon of calendar 2021-10-27 ~ 2024-05-07
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2025-08-27
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MK RESIDENTIAL RECRUITMENT LTD - 2022-06-06
    icon of address 41 Park Square North, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2020-07-10 ~ 2024-05-07
    IIF 36 - Director → ME
  • 13
    icon of address 41 Park Square North, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    86,736 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-07-10 ~ 2024-05-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-08-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MK COMMERCIAL RECRUITMENT LTD - 2022-06-06
    icon of address 41 Park Square North, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,407 GBP2024-12-31
    Officer
    icon of calendar 2020-07-10 ~ 2024-05-07
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-05-03
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-05-03 ~ 2024-05-07
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    572,275 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-21 ~ 2024-05-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,909 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-10-29 ~ 2018-08-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.