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

Penn, Andrew Norman

    Related profiles found in government register
  • Penn, Andrew Norman
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Tuition House, 27/37 St George's Road, Wimbledon, London, SW19 4EU, United Kingdom

      IIF 1
  • Penn, Andrew Norman
    British design consultant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Weston Grove, Bagshot, Surrey, GU19 5QA, England

      IIF 2
  • Penn, Andrew Norman
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Penn, Andrew Norman
    British manager born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Weston Grove, Bagshot, Surrey, GU19 5QA, England

      IIF 13
  • Penn, Andrew Norman
    British managing director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Norman Penn
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Weston Grove, Bagshot, SU19 5QA, United Kingdom

      IIF 18
    • icon of address Centrum House, 36 Station Road, Egham, TW20 9LF, England

      IIF 19
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 20
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 21
  • Penn, Andrew
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Silver End Business Park, Brettell Lane, Brierley Hill, DY5 3LG, United Kingdom

      IIF 22
    • icon of address Unit 10 Silver End Business Park, Brettell Lane, Brierley Hill, West Midlands, DY5 3LG, England

      IIF 23 IIF 24
    • icon of address Penn Studio, 7 The Hayes, Stourbridge, West Midlands, DY9 8NX, England

      IIF 25
  • Penn, Andrew Norman
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 26
  • Penn, Andrew Norman
    British

    Registered addresses and corresponding companies
    • icon of address 1 Weston Grove, Bagshot, Surrey, GU19 5QA

      IIF 27
  • Penn, Andrew Norman
    British managing director

    Registered addresses and corresponding companies
    • icon of address 1 Weston Grove, Bagshot, Surrey, GU19 5QA

      IIF 28
  • Mr Andrew Penn
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Silver End Business Park, Brettell Lane, Brierley Hill, DY5 3LG, England

      IIF 29
    • icon of address Unit 10 Silver End Business Park, Brettell Lane, Brierley Hill, DY5 3LG, United Kingdom

      IIF 30
    • icon of address Unit 10 Silver End Business Park, Brettell Lane, Brierley Hill, West Midlands, DY5 3LG, England

      IIF 31
    • icon of address Penn Studio, 7 The Hayes, Stourbridge, DY9 8NX, England

      IIF 32
  • Mr Andrew Penn
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 33
  • Penn, Andrew

    Registered addresses and corresponding companies
    • icon of address Penn Studio, 7 The Hayes, Stourbridge, West Midlands, DY9 8NX, England

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 10 Silver End Business Park, Brettell Lane, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,617 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,717 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    PILEGRANGE LIMITED - 2010-08-26
    icon of address 337 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,003 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    415 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 10 Silver End Business Park, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,391 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-10-22 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 32 - Has significant influence or controlOE
  • 8
    icon of address Unit 10 Silver End Business Park, Brettell Lane, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    454 GBP2023-07-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 30 - Has significant influence or controlOE
  • 9
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    63,677 GBP2024-09-30
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 10 Silver End Business Park, Brettell Lane, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 31 - Has significant influence or controlOE
Ceased 17
  • 1
    icon of address Unit 10 Silver End Business Park, Brettell Lane, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,617 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-05-31
    IIF 29 - Has significant influence or control OE
  • 2
    icon of address 337 Bath Road, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2016-01-27
    IIF 12 - Director → ME
  • 3
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    350 GBP2016-04-30
    Officer
    icon of calendar 2011-08-03 ~ 2016-01-27
    IIF 2 - Director → ME
  • 4
    PILEGRANGE LIMITED - 2010-08-26
    icon of address 337 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,003 GBP2017-04-30
    Officer
    icon of calendar 2010-08-24 ~ 2016-01-27
    IIF 5 - Director → ME
  • 5
    NOVAFLEX INVESTMENTS LIMITED - 2010-08-26
    icon of address 337 Bath Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2016-01-27
    IIF 6 - Director → ME
  • 6
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-04 ~ 2016-02-02
    IIF 11 - Director → ME
  • 7
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2016-01-15
    IIF 9 - Director → ME
    icon of calendar 2004-02-23 ~ 2006-09-29
    IIF 15 - Director → ME
  • 8
    icon of address 112-114 Goswell Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,914,036 GBP2024-12-31
    Officer
    icon of calendar 1998-01-14 ~ 2004-07-16
    IIF 4 - Director → ME
  • 9
    MUCHJAZZ TRADING LIMITED - 1994-06-02
    icon of address 112-114 Goswell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -887,484 GBP2019-12-31
    Officer
    icon of calendar 2001-07-07 ~ 2004-07-16
    IIF 3 - Director → ME
  • 10
    BATCHORDER LIMITED - 1991-11-14
    icon of address 112-114 Goswell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    55,154 GBP2024-12-31
    Officer
    icon of calendar 1996-01-23 ~ 2004-07-16
    IIF 17 - Director → ME
  • 11
    icon of address 112-114 Goswell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,546 GBP2019-12-31
    Officer
    icon of calendar 1998-08-26 ~ 2004-07-16
    IIF 8 - Director → ME
  • 12
    INHOCO 563 LIMITED - 1996-12-19
    icon of address 112-114 Goswell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,676,984 GBP2024-12-31
    Officer
    icon of calendar 1998-04-07 ~ 2004-07-16
    IIF 14 - Director → ME
  • 13
    ITINERI BUSINESS SERVICES LIMITED - 2012-01-10
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-29 ~ 2016-01-15
    IIF 13 - Director → ME
  • 14
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    63,677 GBP2024-09-30
    Officer
    icon of calendar 2008-05-30 ~ 2016-02-02
    IIF 10 - Director → ME
  • 15
    icon of address Wittas House Two Rivers, Station Lane, Witney, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ 2010-04-01
    IIF 16 - Director → ME
    icon of calendar 2009-01-15 ~ 2010-04-01
    IIF 28 - Secretary → ME
  • 16
    PREHAVEN LIMITED - 2002-04-16
    THE DATA IMAGING & ARCHIVING COMPANY LIMITED - 2015-08-20
    icon of address 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-13 ~ 2016-02-01
    IIF 1 - Director → ME
  • 17
    MJF DESIGN AND BUILD LIMITED - 1998-01-20
    icon of address 112-114 Goswell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,207,484 GBP2019-12-31
    Officer
    icon of calendar 1995-12-13 ~ 2004-07-16
    IIF 7 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.