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

Ponsonby, Tristan Brabazon

    Related profiles found in government register
  • Ponsonby, Tristan Brabazon
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Redan House, 23 Redan Place, London, W2 4SA

      IIF 1
    • icon of address 11, Redan House, 23 Redan Place, London, W2 4SA, United Kingdom

      IIF 2
  • Ponsonby, Tristan Brabazon
    British estate agent born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Longcroft Avenue, Halton, Buckinghamshire, HP22 5PT

      IIF 3
  • Ponsonby, Tristan Brabazon
    born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haile Hall, Haile, Egremont, CA22 2PE, United Kingdom

      IIF 4
  • Ponsonby, Tristan
    born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Redan House, 23 Redan Place, London, W2 4SA

      IIF 5
  • Moodie, Diana Louise
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Longcroft Avenue, Wendover, Aylesbury, Buckinghamshire, HP22 5PT

      IIF 6
    • icon of address 93, Longcroft Avenue, Wendover, Aylesbury, HP22 5PT, England

      IIF 7 IIF 8 IIF 9
    • icon of address 11 Redan House, 23 Redan Place, London, W2 4SA

      IIF 10
    • icon of address 11 Redan House, 23 Redan Place, London, W2 4SA, England

      IIF 11 IIF 12 IIF 13
    • icon of address 93, Longcroft Ave, Wendover, HP22 5PT, England

      IIF 16
  • Moodie, Diana Louise
    British accountant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Longcroft Avenue, Halton, Aylesbury, Buckinghamshire, HP22 5PT, United Kingdom

      IIF 17
    • icon of address 93, Longcroft Avenue, Wendover, Aylesbury, Buckinghamshire, HP22 5PT

      IIF 18
    • icon of address 93, Longcroft Avenue, Wendover, Aylesbury, Buckinghamshire, HP22 5PT, United Kingdom

      IIF 19
    • icon of address 93, Longcroft Avenue, Wendover, Aylesbury, HP22 5PT, England

      IIF 20
    • icon of address Units 4-5, Monaco Works, Station Road, Kings Langley, Hertfordshire, WD4 8LQ, United Kingdom

      IIF 21
    • icon of address 11 Redan House, 23 Redan Place, London, W2 4SA, England

      IIF 22
    • icon of address 93 Longcroft Avenue, Halton, Wendover, Buckinghamshire, HP22 5PT

      IIF 23
  • Ms Diana Louise Moodie
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Longcroft Avenue, Wendover, Aylesbury, Buckinghamshire, HP22 5PT

      IIF 24
    • icon of address 93, Longcroft Avenue, Wendover, Aylesbury, HP22 5PT, England

      IIF 25
    • icon of address 11 Redan House, 23 Redan Place, London, W2 4SA

      IIF 26 IIF 27 IIF 28
    • icon of address 11 Redan House, 23 Redan Place, London, W2 4SA, England

      IIF 29 IIF 30 IIF 31
    • icon of address 93, Longcroft Ave, Wendover, HP22 5PT

      IIF 32
  • Moodie, Diana Louise
    British

    Registered addresses and corresponding companies
    • icon of address 93, Longcroft Avenue, Wendover, Aylesbury, HP22 5PT, England

      IIF 33
    • icon of address Aspen House, Churchfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9EW, United Kingdom

      IIF 34
    • icon of address 11 Redan House, 23 Redan Place, London, W2 4SA, England

      IIF 35
    • icon of address 93 Longcroft Avenue, Halton, Wendover, Buckinghamshire, HP22 5PT

      IIF 36 IIF 37
  • Moodie, Diana Louise
    British accountant

    Registered addresses and corresponding companies
    • icon of address 126a Station Road, Amersham, Buckinghamshire, HP7 0AE

      IIF 38
    • icon of address Units 4-5, Monaco Works, Station Road, Kings Langley, Hertfordshire, WD4 8LQ, United Kingdom

      IIF 39
    • icon of address 93 Longcroft Avenue, Halton, Wendover, Buckinghamshire, HP22 5PT

      IIF 40 IIF 41 IIF 42
  • Mr Tristan Brabazon Ponsonby
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haile Hall, Haile, Egremont, CA22 2PE, United Kingdom

      IIF 46
    • icon of address 11 Redan House, 23 Redan Place, London, W2 4SA

      IIF 47 IIF 48
  • Mr Tristan Brabazon Ponsonby
    British born in August 2018

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Redan House, 23 Redan Place, London, W2 4SA

      IIF 49
  • Moodie, Diana Louise

    Registered addresses and corresponding companies
    • icon of address 93, Longcroft Avenue, Wendover, Aylesbury, Buckinghamshire, HP22 5PT

      IIF 50
    • icon of address 93, Longcroft Avenue, Wendover, Aylesbury, HP22 5PT, England

      IIF 51
    • icon of address Aspen House, Churchfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9EW, United Kingdom

      IIF 52
    • icon of address Unit 4-5 Monaco Works, Station Road, Kings Langley, Herts, WD4 8LQ

      IIF 53
    • icon of address Units 4-5, Monaco Works, Station Road, Kings Langley, Hertfordshire, WD4 8LQ, United Kingdom

      IIF 54
    • icon of address 93, Longcroft Ave, Wendover, HP22 5PT, England

      IIF 55
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 93 Longcroft Ave, Wendover
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PONSONBY HOMES LTD - 2011-09-05
    icon of address 11 Redan House 23 Redan Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,787 GBP2024-05-31
    Officer
    icon of calendar 2011-09-04 ~ now
    IIF 13 - Director → ME
    icon of calendar 2005-05-13 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11 Redan House 23 Redan Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    167,496 GBP2024-12-31
    Officer
    icon of calendar 2004-01-15 ~ now
    IIF 15 - Director → ME
    icon of calendar 2004-01-15 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Redan House 23 Redan Place, London
    Active Corporate (1 parent, 38 offsprings)
    Equity (Company account)
    286,403 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 11 Redan House 23 Redan Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    NXGEN UK LTD - 2012-10-10
    icon of address 93 Longcroft Avenue, Wendover, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,078 GBP2024-01-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 20 - Director → ME
    icon of calendar 2010-02-01 ~ now
    IIF 33 - Secretary → ME
  • 7
    SILVERGUM TERMINALS LTD - 2013-09-26
    icon of address 93 Longcroft Avenue, Wendover, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,379 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 7 - Director → ME
    icon of calendar 2010-04-14 ~ now
    IIF 51 - Secretary → ME
  • 8
    CHALFONT ASPEN LTD - 2016-08-25
    ASPEN MERCHANT SERVICES LIMITED - 2012-10-09
    icon of address 93 Longcroft Avenue, Wendover, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,357 GBP2024-07-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-04-15 ~ now
    IIF 50 - Secretary → ME
  • 9
    icon of address 11 Redan House 23 Redan Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    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
  • 10
    icon of address 11 Redan House 23 Redan Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -113,841 GBP2024-11-30
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 11 Redan House 23 Redan Place, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address Unit 4-5 Monaco Works, Station Road, Kings Langley, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -209 GBP2020-01-31
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 53 - Secretary → ME
  • 13
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-24 ~ dissolved
    IIF 43 - Secretary → ME
  • 14
    icon of address 93 Longcroft Avenue, Wendover, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    BLUEWAVE PAYMENTS LTD - 2012-10-11
    icon of address Aspen House Churchfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-26 ~ dissolved
    IIF 37 - Secretary → ME
  • 16
    icon of address 11 Redan House, 23 Redan Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 93 Longcroft Avenue, Wendover, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,946 GBP2024-02-28
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address Aspen House Churchfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 34 - Secretary → ME
  • 19
    icon of address 11 Redan House 23 Redan Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    358 GBP2024-03-31
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 49 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address 93 Longcroft Ave, Wendover
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2012-02-06 ~ 2018-10-23
    IIF 55 - Secretary → ME
  • 2
    icon of address 11 Redan House 23 Redan Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    167,496 GBP2024-12-31
    Officer
    icon of calendar 2004-01-15 ~ 2009-11-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2024-04-23
    IIF 47 - Has significant influence or control OE
  • 3
    CHALFONT ASPEN LTD - 2016-08-25
    ASPEN MERCHANT SERVICES LIMITED - 2012-10-09
    icon of address 93 Longcroft Avenue, Wendover, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,357 GBP2024-07-31
    Officer
    icon of calendar 2019-03-14 ~ 2019-04-15
    IIF 18 - Director → ME
    icon of calendar 2012-07-18 ~ 2016-09-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-04-15
    IIF 24 - Has significant influence or control OE
  • 4
    icon of address 11 Redan House 23 Redan Place, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ 2025-08-13
    IIF 5 - LLP Designated Member → ME
  • 5
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2009-12-16
    IIF 23 - Director → ME
  • 6
    MBSGS LTD
    - now
    LONGCROFT LODGE LIMITED - 2009-07-25
    icon of address Office 8 10, Buckhurst Road, Bexhill-on-sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-30 ~ 2012-03-01
    IIF 21 - Director → ME
    icon of calendar 2004-11-30 ~ 2012-03-01
    IIF 39 - Secretary → ME
  • 7
    BENCHMARK MERCHANT SERVICES UK LTD - 2014-08-19
    C D M PAYMENT SERVICES LTD - 2010-12-02
    icon of address Units 4-5, Monaco Works, Station Road, Kings Langley, Hertfordshire
    Liquidation Corporate
    Officer
    icon of calendar 2010-02-19 ~ 2012-02-18
    IIF 17 - Director → ME
    icon of calendar 2010-11-30 ~ 2016-10-05
    IIF 54 - Secretary → ME
  • 8
    icon of address 12 Rickett Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-22 ~ 2006-12-04
    IIF 38 - Secretary → ME
  • 9
    icon of address Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -713,381 GBP2021-12-31
    Officer
    icon of calendar 2010-06-23 ~ 2012-11-15
    IIF 52 - Secretary → ME
  • 10
    SILVERGUM PARTNERS LIMITED - 2005-09-19
    icon of address Aspen House Churchfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2013-10-21
    IIF 41 - Secretary → ME
  • 11
    PLEXOR MARKETING LIMITED - 2001-12-05
    SILVERGUM SOLUTIONS LIMITED - 2005-05-06
    SILVERGUM LIMITED - 2005-09-19
    icon of address Aspen House Churchfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-10 ~ 2010-12-01
    IIF 40 - Secretary → ME
  • 12
    SILVERCAB SERVICES LIMITED - 2007-09-26
    icon of address C/o The Offices Of Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2013-10-21
    IIF 45 - Secretary → ME
  • 13
    icon of address 1 Lennox Gardens Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,460 GBP2024-06-30
    Officer
    icon of calendar 2003-10-21 ~ 2016-05-17
    IIF 42 - Secretary → ME
  • 14
    icon of address 1 Lennox Gardens Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2003-10-22 ~ 2016-05-17
    IIF 44 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.