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

Yendell, Cindy

    Related profiles found in government register
  • Yendell, Cindy
    British chief executive officer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, The Broadway, Wimbledon, London, SW19 1JQ, United Kingdom

      IIF 1
  • Yendell, Cindy
    British senior partner born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, United Kingdom

      IIF 2
  • Cindy Yendell
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, United Kingdom

      IIF 3
  • Mrs Lucinda Anne Owen
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Castelnau, London, SW13 9RT, United Kingdom

      IIF 4
  • Owen, Lucinda Anne
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Crescent, Barnes, London, SW13 0NN

      IIF 5
    • icon of address 30, The Crescent, London, SW13 0NN, England

      IIF 6
    • icon of address 4th Floor, 15 Rathbone Street, London, W1T 1NB, United Kingdom

      IIF 7
    • icon of address 60, St Martin's Lane, London, WC2N 4JS, United Kingdom

      IIF 8
    • icon of address The Courtyard Studio, 18 Marshall Street, London, W1F 7BE, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address The Courtyard Studio, Marshall Street, London, W1F 7BE, United Kingdom

      IIF 14
    • icon of address 68, King's Road, Richmond, Surrey, TW10 6ES

      IIF 15
  • Mrs Lucinda Anne Owen
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 68 King's Road, Richmond, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 30 The Crescent, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    917 GBP2025-04-30
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Mary St House, Mary Street, Taunton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Mary St House, Mary Street, Taunton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Mary Street House, Mary Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Mary St House, Mary Street, Taunton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    THE LEADERS AGENCY LIMITED - 2009-06-15
    CCO CONFERENCE HOLDINGS LIMITED - 2007-06-26
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    80,772 GBP2019-03-31
    Officer
    icon of calendar 2009-07-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Mary St House, Mary Street, Taunton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Chancery House, 53-64 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    UNSPUN LIMITED - 2009-06-15
    THE STRATEGIC COMMUNICATIONS ALLIANCE LIMITED - 2018-04-19
    THE LEADERS AGENCY LIMITED - 2010-07-06
    icon of address 114 St Martin's Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    613,659 GBP2024-03-31
    Officer
    icon of calendar 2009-03-12 ~ 2009-07-30
    IIF 5 - Director → ME
  • 2
    CHARTFERN LIMITED - 1994-06-22
    IPD ENTERPRISES LIMITED - 2000-06-30
    icon of address 151 The Broadway, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,281,010 GBP2023-06-30
    Officer
    icon of calendar 2009-06-03 ~ 2012-11-30
    IIF 1 - Director → ME
  • 3
    2012 MANAGEMENT LIMITED - 2010-05-14
    UNSPUN CREATIVE LIMITED - 2015-03-17
    FLOW PRODUCTIONS LIMITED - 2014-07-02
    FIVECURRENTS UNSPUN PRODUCTIONS LIMITED - 2010-06-10
    icon of address The Piggery Vexour Farm, Hampkins Hill Road, Chiddingtsone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    627,736 GBP2024-12-31
    Officer
    icon of calendar 2012-05-09 ~ 2014-05-31
    IIF 14 - Director → ME
  • 4
    SPORTING LIVE LIMITED - 2006-01-13
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    309,090 GBP2020-03-31
    Officer
    icon of calendar 2010-12-16 ~ 2016-10-06
    IIF 7 - 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.