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 Keith Robert Penfold

    Related profiles found in government register
  • Mr Keith Robert Penfold
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • icon of address Deansfield House, 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 2 IIF 3 IIF 4
    • icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, ST5 1DS, England

      IIF 5
    • icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 6 IIF 7 IIF 8
    • icon of address Deansfield House, Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 10
  • Mr Keith Robert Penfold
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 11
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS, United Kingdom

      IIF 12
    • icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 13
  • Penfold, Keith Robert
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 14
    • icon of address Deansfield House, 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 15 IIF 16
    • icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, ST5 1DS, England

      IIF 17
    • icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 18 IIF 19 IIF 20
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 23 IIF 24
    • icon of address Deansfield House, 98 Lancaster Road, Windover, Llwyn Onn Estate, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 25
    • icon of address Deansfield House, Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 26
    • icon of address Garsdale Foot Farm, Garsdale, Sedbergh, Cumbria, LA10 5NU

      IIF 27
  • Penfold, Keith Robert
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 28
    • icon of address Deansfield House, 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 29 IIF 30
    • icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 31
  • Penfold, Keith Robert
    born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garsdale Foot Farm, Garsdale, Sedbergh, LA10 5NU

      IIF 32
  • Penfold, Keith Robert
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS, United Kingdom

      IIF 33
  • Penfold, Keith Robert
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    44 GBP2021-04-05
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Has significant influence or controlOE
  • 3
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-30
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    BESPOKE RESOLUTIONS LTD - 2020-05-21
    icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -287 GBP2019-09-27
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,906 GBP2020-06-28
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 44 Boulevard, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-19 ~ 2021-01-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2020-10-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 44 Boulevard, Weston-super-mare, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -28,000 GBP2024-06-23
    Officer
    icon of calendar 2018-06-29 ~ 2021-01-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2021-01-04
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    44 GBP2021-04-05
    Officer
    icon of calendar 2005-10-26 ~ 2011-05-04
    IIF 32 - LLP Designated Member → ME
  • 4
    icon of address 44 Boulevard, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-19 ~ 2021-01-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2020-10-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    WHITE ISLE CAPITAL LIMITED - 2021-07-01
    icon of address 44 Boulevard Boulevard, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-09-28
    Officer
    icon of calendar 2017-10-26 ~ 2021-06-30
    IIF 25 - Director → ME
  • 6
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2003-10-30 ~ 2011-05-04
    IIF 27 - Director → ME
  • 7
    TAYRONA HORSESHOE COVE GRENADA LIMITED - 2019-08-14
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-10-12 ~ 2020-05-05
    IIF 24 - Director → ME
  • 8
    icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2020-01-01
    IIF 21 - 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.