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
    • 11 Redan House, 23 Redan Place, London, W2 4SA

      IIF 1
    • 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
    • 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
    • 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
    • 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
    • 93, Longcroft Avenue, Wendover, Aylesbury, Buckinghamshire, HP22 5PT

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

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

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

      IIF 11 IIF 12 IIF 13
    • 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
    • 93, Longcroft Avenue, Halton, Aylesbury, Buckinghamshire, HP22 5PT, United Kingdom

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

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

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

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

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

      IIF 22
    • 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
    • 93, Longcroft Avenue, Wendover, Aylesbury, Buckinghamshire, HP22 5PT

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

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

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

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

      IIF 32
  • Moodie, Diana Louise
    British

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

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

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

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

      IIF 36 IIF 37
  • Moodie, Diana Louise
    British accountant

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

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

      IIF 39
    • 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
    • Haile Hall, Haile, Egremont, CA22 2PE, United Kingdom

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

      IIF 47 IIF 48 IIF 49
  • Moodie, Diana Louise

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

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

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

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

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

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

      IIF 55
child relation
Offspring entities and appointments
Active 19
  • 1
    93 Longcroft Ave, Wendover
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2012-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    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
    11 Redan House 23 Redan Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,787 GBP2024-05-31
    Officer
    2011-09-04 ~ now
    IIF 13 - Director → ME
    2005-05-13 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    11 Redan House 23 Redan Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    167,496 GBP2024-12-31
    Officer
    2004-01-15 ~ now
    IIF 15 - Director → ME
    2004-01-15 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    11 Redan House 23 Redan Place, London
    Active Corporate (1 parent, 41 offsprings)
    Equity (Company account)
    286,403 GBP2024-08-31
    Officer
    2013-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    11 Redan House 23 Redan Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2012-11-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    ASPEN MERCHANT SERVICES LTD
    - now
    Other registered number: 08147100
    NXGEN UK LTD - 2012-10-10
    Related registration: 06227915
    93 Longcroft Avenue, Wendover, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,078 GBP2024-01-31
    Officer
    2023-04-17 ~ now
    IIF 20 - Director → ME
    2010-02-01 ~ now
    IIF 33 - Secretary → ME
  • 7
    SILVERGUM TERMINALS LTD - 2013-09-26
    93 Longcroft Avenue, Wendover, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,379 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 7 - Director → ME
    2010-04-14 ~ now
    IIF 51 - Secretary → ME
  • 8
    CHALFONT ASPEN LTD - 2016-08-25
    ASPEN MERCHANT SERVICES LIMITED - 2012-10-09
    Related registration: 07121600
    93 Longcroft Avenue, Wendover, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,357 GBP2024-07-31
    Officer
    2022-10-10 ~ now
    IIF 6 - Director → ME
    2019-04-15 ~ now
    IIF 50 - Secretary → ME
  • 9
    11 Redan House 23 Redan Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-05-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    11 Redan House 23 Redan Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -113,841 GBP2024-11-30
    Officer
    2013-11-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 11
    11 Redan House 23 Redan Place, London
    Active Corporate (2 parents)
    Officer
    2025-08-13 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2025-08-13 ~ now
    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
    IIF 46 - Has significant influence or controlOE
  • 12
    Unit 4-5 Monaco Works, Station Road, Kings Langley, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -209 GBP2020-01-31
    Officer
    2011-01-13 ~ dissolved
    IIF 53 - Secretary → ME
  • 13
    Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2000-10-24 ~ dissolved
    IIF 43 - Secretary → ME
  • 14
    93 Longcroft Avenue, Wendover, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    NXGEN UK LTD
    - now
    Other registered number: 07121600
    BLUEWAVE PAYMENTS LTD - 2012-10-11
    Aspen House Churchfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-04-26 ~ dissolved
    IIF 37 - Secretary → ME
  • 16
    11 Redan House, 23 Redan Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-04-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    93 Longcroft Avenue, Wendover, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,946 GBP2024-02-28
    Officer
    2022-12-22 ~ now
    IIF 8 - Director → ME
  • 18
    SILVERPAY LTD
    Other registered number: 04326572
    Aspen House Churchfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 34 - Secretary → ME
  • 19
    11 Redan House 23 Redan Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    358 GBP2024-03-31
    Officer
    2019-09-12 ~ now
    IIF 10 - Director → ME
    2018-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 49 - Has significant influence or controlOE
Ceased 14
  • 1
    93 Longcroft Ave, Wendover
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2012-02-06 ~ 2018-10-23
    IIF 55 - Secretary → ME
  • 2
    11 Redan House 23 Redan Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    167,496 GBP2024-12-31
    Officer
    2004-01-15 ~ 2009-11-30
    IIF 3 - Director → ME
    Person with significant control
    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
    Related registration: 07121600
    93 Longcroft Avenue, Wendover, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,357 GBP2024-07-31
    Officer
    2012-07-18 ~ 2016-09-09
    IIF 19 - Director → ME
    2019-03-14 ~ 2019-04-15
    IIF 18 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-04-15
    IIF 24 - Has significant influence or control OE
  • 4
    11 Redan House 23 Redan Place, London
    Active Corporate (2 parents)
    Officer
    2025-07-30 ~ 2025-08-13
    IIF 5 - LLP Designated Member → ME
  • 5
    Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2000-10-24 ~ 2009-12-16
    IIF 23 - Director → ME
  • 6
    MBSGS LTD
    - now
    LONGCROFT LODGE LIMITED - 2009-07-25
    Office 8 10, Buckhurst Road, Bexhill-on-sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2004-11-30 ~ 2012-03-01
    IIF 21 - Director → ME
    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
    Units 4-5, Monaco Works, Station Road, Kings Langley, Hertfordshire
    Liquidation Corporate
    Officer
    2010-02-19 ~ 2012-02-18
    IIF 17 - Director → ME
    2010-11-30 ~ 2016-10-05
    IIF 54 - Secretary → ME
  • 8
    12 Rickett Street, London
    Dissolved Corporate (1 parent)
    Officer
    2003-10-22 ~ 2006-12-04
    IIF 38 - Secretary → ME
  • 9
    Bank Chambers, St. Petersgate, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -713,381 GBP2021-12-31
    Officer
    2010-06-23 ~ 2012-11-15
    IIF 52 - Secretary → ME
  • 10
    SILVERGUM LTD
    - now
    Other registered number: 04319235
    SILVERGUM PARTNERS LIMITED - 2005-09-19
    Aspen House Churchfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2005-03-10 ~ 2013-10-21
    IIF 41 - Secretary → ME
  • 11
    SILVERGUM LIMITED - 2005-09-19
    Related registration: 04315333
    SILVERGUM SOLUTIONS LIMITED - 2005-05-06
    PLEXOR MARKETING LIMITED - 2001-12-05
    Aspen House Churchfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2005-03-10 ~ 2010-12-01
    IIF 40 - Secretary → ME
  • 12
    SILVERPAY SERVICES LTD
    - now
    Other registered number: 06905730
    SILVERCAB SERVICES LIMITED - 2007-09-26
    C/o The Offices Of Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    2005-03-10 ~ 2013-10-21
    IIF 45 - Secretary → ME
  • 13
    1 Lennox Gardens Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,460 GBP2024-06-30
    Officer
    2003-10-21 ~ 2016-05-17
    IIF 42 - Secretary → ME
  • 14
    1 Lennox Gardens Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    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 9 February 2026 and licensed under the Open Government Licence v3.0.