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 Joseph Clemens Ensink

    Related profiles found in government register
  • Mr Joseph Clemens Ensink
    Dutch born in May 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 167, Turners Hill, Cheshunt, Hertfordshire, EN8 9BH

      IIF 1
    • icon of address C/o Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 2 IIF 3
    • icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF

      IIF 4
    • icon of address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 5 IIF 6
    • icon of address Freshwater House, 158-162 Shaftesbury Avenue, London, WC2H 8HR

      IIF 7
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 8
    • icon of address Oakwood House, 414-422 Hackney Road, London, E2 7SY

      IIF 9
    • icon of address Bordage House, Le Bordage, St Peter Port, GY1 1BU, Guernsey

      IIF 10 IIF 11 IIF 12
    • icon of address C/o Fort Trustees, Bordage House, La Bordage, St Peter Port, Channel Islands, GY1 1BU, United Kingdom

      IIF 13
    • icon of address Wingfields, Fort Road, St Peter Port, GY1 1ZU, Guernsey

      IIF 14
  • Mr Jos Clemens Ensink
    Dutch born in May 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Unit 21-23 John Dickinson Enterprise Centre, Stationers Place, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 15
    • icon of address 2nd, Floor, Hertlands House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 16
  • Mr Joseph Clemens Ensink
    Dutch born in May 1964

    Registered addresses and corresponding companies
    • icon of address Wingfields, Fort Road, St Peter Port, GY1 1ZU, Guernsey

      IIF 17
  • Mr Joseph Ensink
    Dutch born in May 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Bordage House, Le Bordage, St Peter Port, GY1 1BU, Guernsey

      IIF 18 IIF 19 IIF 20
    • icon of address Fort Trustees, Bordage House, Le Bordage, St Peter Port, Guernsey

      IIF 21 IIF 22
  • Joseph Clemens Ensink
    Dutch born in May 1964

    Registered addresses and corresponding companies
    • icon of address Bordage House, Le Bordage, St Peter Port, GY1 1BU, Guernsey

      IIF 23 IIF 24
    • icon of address C/o The Fort Group, Bordage House, St Peter Port, Le Bordage, GY1 1ZU, Guernsey

      IIF 25
  • Ensink, Joseph Clemens
    Dutch company director born in May 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Bordage House, Le Bordage, St. Peter Port, Guernsey, GY1 1BU, Guernsey

      IIF 26
    • icon of address Wingfields, Fort Road, St. Peter Port, Guernsey, Channel Isles, GY1 1ZU

      IIF 27
    • icon of address Wingfields, Fort Road, St Peter Port, Guernsey, GY1 1ZU, Channel Islands

      IIF 28
  • Ensink, Joseph Clemens
    Dutch director born in May 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Bordage House, Le Bordage, St. Peter Port, Guernsey, Guernsey, GY1 1BU, British Channel Islands

      IIF 29
    • icon of address Island House, Grande Rue, St Martins, Guernsey, GY4 6RU, United Kingdom

      IIF 30
    • icon of address Wingfields, Fort Road, St Peter Port, GY1 1ZU, Guernsey

      IIF 31
  • Ensink, Joseph Clemens
    Dutch executive chairman born in May 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Ensink, Joseph Clemens
    Dutch managing director born in May 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Bordage House, Le Bordage, St. Peter Port, Guernsey, British Channel Islands, GY1 1BU, Guernsey

      IIF 37
    • icon of address Bordage House, Le Bordage, St. Peter Port, Guernsey, GY1 1BU, Guernsey

      IIF 38
  • Ensink, Jos Clemens
    Dutch company director born in May 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Bordage House, Le Bordage, St. Peter Port, Guernsey, GY1 1BU, Guernsey

      IIF 39 IIF 40
  • Ensink, Joseph Clemens
    British accountant born in May 1964

    Registered addresses and corresponding companies
    • icon of address Villere, Rouge Huis Avenue, St Peter Port, Channel Islands, GY1 1RX

      IIF 41 IIF 42
  • Ensink, Joseph Clemens
    British accountant

    Registered addresses and corresponding companies
    • icon of address Villere, Rouge Huis Avenue, St Peter Port, Channel Islands, GY1 1RX

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Oakwood House, 414-422 Hackney Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    438,556 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    72,498 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 13 - Has significant influence or controlOE
  • 3
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -589,645 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -930,689 GBP2023-04-05
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2nd Floor, Hertlands House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 7
    icon of address Bordage House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (1 parent, 44 offsprings)
    Beneficial owner
    icon of calendar 2012-04-10 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
    IIF 17 - Ownership of voting rights - More than 25%OE
  • 8
    DRINA HOLDINGS LIMITED - 2023-09-07
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    636,072 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Freshwater House, 158-162 Shaftesbury Avenue, London
    Active Corporate (7 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 10
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,973,257 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 12
    icon of address Antenna, 15 Beck Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    46,377 GBP2019-12-31
    Officer
    icon of calendar 2021-04-05 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address Antenna, 15 Beck Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,011 GBP2019-12-31
    Officer
    icon of calendar 2021-04-05 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-11-06 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 238 Station Road, Addlestone, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    628,833 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 17
    icon of address 4th Floor 1 Knightrider Court, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 30 - Director → ME
  • 18
    REDAB INVESTMENTS LIMITED - 1994-08-01
    REDAB UK LIMITED - 1994-04-08
    WHITFORTH LIMITED - 1989-02-14
    REDAB PLC - 2019-05-22
    icon of address 167 Turners Hill, Cheshunt, Hertfordshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,063,900 GBP2025-05-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Bordage House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-11-07 ~ now
    IIF 24 - Ownership of voting rights - More than 25%OE
    IIF 24 - Ownership of shares - More than 25%OE
  • 20
    icon of address 73 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address Bordage House, Le Bordage, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-11-07 ~ now
    IIF 23 - Ownership of shares - More than 25%OE
    IIF 23 - Ownership of voting rights - More than 25%OE
  • 22
    MEDGLEN LIMITED - 1987-03-05
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    828,172 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    336,356 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address One, Winnington Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 29 - Director → ME
  • 25
    icon of address Suite 556 Hunkins Waterfront Plaza, Main Street, Charlestown, Saint Kitts And Nevis
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-11-07 ~ now
    IIF 25 - Has significant influence or controlOE
Ceased 17
  • 1
    LISIA PROPERTY HOLDINGS LIMITED - 2024-03-19
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-21 ~ 2025-07-15
    IIF 35 - Director → ME
  • 2
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    500 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 5th Floor, Grove House, 248a Marylebone House, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2006-04-04
    IIF 41 - Director → ME
    icon of calendar 2005-12-21 ~ 2006-04-04
    IIF 44 - Secretary → ME
  • 4
    icon of address The Office Newhall Farm, Grange Moor, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    795,825 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-05-05 ~ 2023-07-05
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 5
    DRINA HOLDINGS LIMITED - 2023-09-07
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    636,072 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-18 ~ 2024-03-05
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2006-04-04
    IIF 42 - Director → ME
    icon of calendar 2005-12-21 ~ 2006-04-04
    IIF 43 - Secretary → ME
  • 7
    LISIA UK PROPERTY HOLDINGS II LIMITED - 2025-01-27
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-06 ~ 2025-07-15
    IIF 36 - Director → ME
  • 8
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-11 ~ 2025-07-15
    IIF 34 - Director → ME
  • 9
    icon of address Kingsview, Brooks Close, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,795 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-02-22 ~ 2024-10-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -898 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-11-13 ~ 2022-06-07
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -30,000 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-09-30 ~ 2022-06-07
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    PIONEER SEED (UK) LIMITED - 1986-09-25
    ADULA TRADING LIMITED - 1985-03-19
    icon of address 1 Winnington Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46 GBP2021-12-31
    Officer
    icon of calendar 2017-09-25 ~ 2017-10-04
    IIF 31 - Director → ME
  • 13
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,240,309 GBP2023-12-31
    Officer
    icon of calendar 2011-08-02 ~ 2013-02-15
    IIF 28 - Director → ME
  • 14
    SEFTON PARK PROPERTY HOLDINGS LIMITED - 2024-10-03
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-27 ~ 2025-07-15
    IIF 33 - Director → ME
  • 15
    icon of address Antenna, 15 Beck Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,700 GBP2019-12-31
    Officer
    icon of calendar 2021-04-05 ~ 2025-07-21
    IIF 26 - Director → ME
  • 16
    HBS 050 LTD - 2009-12-29
    icon of address Unit 1-9 John Dickinson Enterprise Centre, London Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,925,227 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-26 ~ 2022-05-24
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 17
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-21 ~ 2020-01-23
    IIF 38 - 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.