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 John Allen Nicholas Prenn

    Related profiles found in government register
  • Mr John Allen Nicholas Prenn
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Crewkerne Business Park, Cropmead, Crewkerne, Somerset, TA18 7HJ, England

      IIF 1 IIF 2
    • icon of address Unit 3, Cropmead, Crewkerne, TA18 7HJ, England

      IIF 3
    • icon of address 27, Hill Street, London, W1J 5LP, United Kingdom

      IIF 4
    • icon of address 45, Broadwick Street, London, W1F 9QW, United Kingdom

      IIF 5
  • Mr John Allen Nicholas Prenn
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 6
  • Mr John Prenn
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Broadwick Street, London, W1F 9QW, England

      IIF 7
  • Mr John Prenn
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Broadwick Street, London, W1F 9QW, England

      IIF 8
  • Prenn, John Allen Nicholas
    born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 9
    • icon of address 45, Broadwick Street, London, W1F 9QW, England

      IIF 10
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 11
  • Prenn, John Allen Nicholas
    born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 12
    • icon of address 27, Hill Street, London, W1J 5LP, United Kingdom

      IIF 13
  • Prenn, John Allen Nicholas
    British businessman born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Broadwick Street, London, W1F 9QW, United Kingdom

      IIF 14
  • Prenn, John Allen Nicholas
    British chairman born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Cottesmore Gardens, London, W8 5PR

      IIF 15
  • Prenn, John Allen Nicholas
    British company chairman born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Unit 3 Crewkerne Business Park, Cropmead, Crekerne Ta18 7hj, TA17 8HJ, United Kingdom

      IIF 16
  • Prenn, John Allen Nicholas
    British company chairman born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Prenn, John Allen Nicholas
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Crewkerne Business Park, Cropmead, Crewkerne, Somerset, TA18 7HJ, England

      IIF 22
    • icon of address Unit 3, Cropmead, Crewkerne, TA18 7HJ, England

      IIF 23
    • icon of address 45, Broadwick Street, London, W1F 9QW, United Kingdom

      IIF 24
    • icon of address 9 Cottesmore Gardens, London, W8 5PR

      IIF 25 IIF 26 IIF 27
  • Prenn, John Allen Nicholas
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Cropmead, Crewkerne, TA18 7HJ, England

      IIF 28
    • icon of address Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 29
    • icon of address 45, Broadwick Street, London, W1F 9QW

      IIF 30
    • icon of address 45, Broadwick Street, London, W1F 9QW, England

      IIF 31
    • icon of address 9 Cottesmore Gardens, London, W8 5PR

      IIF 32 IIF 33
  • Mr John Prenn
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Broadwick Street, London, Great Britain

      IIF 34
  • Prenn, John Allen Nicholas

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 12 - LLP Member → ME
  • 2
    icon of address Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 9 - LLP Member → ME
  • 3
    WHITE ON WHITE LIMITED - 2007-03-15
    icon of address Unit 3 Crewkerne Business Park, Cropmead, Crewkerne, Somerset, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -10,138,095 GBP2022-12-31
    Officer
    icon of calendar 1995-04-18 ~ now
    IIF 26 - Director → ME
    icon of calendar 2022-10-31 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3 Crewkerne Business Park, Northern Way, Cropmead, Crewkerne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (8 parents)
    Current Assets (Company account)
    340,566 GBP2018-03-31
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 10 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    483,200 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 29 - Director → ME
  • 7
    VISLER LIMITED - 1985-01-11
    ROBERT BUCK LIMITED - 1998-09-07
    icon of address Unit 3 Crewkerne Business Park, Cropmead, Crewkerne, Somerset, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -11,999,106 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-10-31 ~ now
    IIF 37 - Secretary → ME
  • 8
    icon of address Unit 3 Crewkerne Business Park, Cropmead, Crewkerne, Somerset, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -11,445 GBP2023-11-30
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    IUH 2023 LTD - 2023-09-06
    icon of address Unit 3 Cropmead, Crewkerne, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -71,242 GBP2024-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 23 - Director → ME
  • 10
    INBAY LIMITED - 2023-09-18
    icon of address Unit 3 Crewkerne Business Park, Cropmead, Crewkerne, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,443,166 GBP2024-12-31
    Officer
    icon of calendar 2010-02-03 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address C/o Frp Advisory Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -6,784 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 12
    icon of address Unit 3 Cropmead, Crewkerne, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -5,779 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 3 Crewkerne Business Park, Cropmead, Crewkerne, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 22 - Director → ME
    icon of calendar 2022-10-31 ~ now
    IIF 36 - Secretary → ME
  • 14
    PLAYBRAVE HOLDINGS LIMITED - 2016-12-14
    icon of address Unit 3 Crewkerne Business Park, Cropmead, Crewkerne, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,712,321 GBP2023-12-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address Unit 3 Crewkerne Business Park, Cropmead, Crewkerne, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2003-01-30 ~ now
    IIF 20 - Director → ME
    icon of calendar 2022-10-31 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    SERALA INVESTMENTS LLP - 2015-10-07
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    10,771,873 GBP2018-03-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 17
    icon of address Unit 3 Unit 3 Crewkerne Business Park, Cropmead, Crekerne Ta18 7hj, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    575,581 GBP2024-12-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 16 - Director → ME
  • 18
    Company number 00681153
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
  • 19
    Company number 03781270
    Non-active corporate
    Officer
    icon of calendar 1999-06-23 ~ now
    IIF 27 - Director → ME
Ceased 8
  • 1
    icon of address Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-06-17 ~ 2020-06-17
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-06-17
    IIF 4 - Right to appoint or remove members OE
    IIF 4 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    483,200 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-08
    IIF 6 - Has significant influence or control OE
  • 3
    SILVERVALE ENTERPRISES LIMITED - 1988-02-02
    icon of address Holborn Gate, 326 - 330 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-06-14
    IIF 18 - Director → ME
  • 4
    TIRANA PROPERTIES LIMITED - 1989-06-01
    BRAMPTON LIMITED - 2011-09-26
    K.B.L. BRAMPTON LIMITED - 2014-12-15
    icon of address Holborn Gate, 326 - 330 High Holborn, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,527,000 GBP2020-12-26
    Officer
    icon of calendar ~ 2010-06-14
    IIF 32 - Director → ME
  • 5
    CONTINUITY GROUP LTD - 2022-02-11
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -390,655 GBP2022-12-31
    Officer
    icon of calendar 2019-09-19 ~ 2021-02-15
    IIF 31 - Director → ME
  • 6
    icon of address Taylor, Croft & Winder Ltd, 16 Bond Street, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    200,208 GBP2024-12-31
    Officer
    icon of calendar 2004-10-04 ~ 2019-02-23
    IIF 33 - Director → ME
  • 7
    icon of address Unit C (east), Hamilton Business Park Manaton Way, Botley Road, Hedge End, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    222,500 GBP2022-12-31
    Officer
    icon of calendar 1997-04-04 ~ 2007-01-01
    IIF 25 - Director → ME
  • 8
    TRUVOX FLOORCRAFT LIMITED - 1992-02-18
    icon of address Unit C (east), Hamilton Business Park Manaton Way, Botley Road, Hedge End, Southampton, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    516,840 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2007-01-01
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.