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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Penson, Simon Dale

    Related profiles found in government register
  • Penson, Simon Dale
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 1
  • Penson, Simon Dale
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West One, C/o Stickyeyes, 100 Wellington Street, Leeds, LS1 4LT, England

      IIF 2
  • Penson, Simon Dale
    British managing director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65b, High Street, Maxey, Lincolnshire, PE6 9EE, England

      IIF 3
    • 65b, High Street, Maxey, Lincs, PE6 9EE, England

      IIF 4
  • Penson, Simon Dale
    British seo consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40-41, Eventus Centre, Sunderland Road, Market Deeping, Cambridgeshire, PE6 8FD, United Kingdom

      IIF 5
    • Unit 8, Glen Industrial Estate, Essendine, Stamford, Lincs, PE9 4LE, United Kingdom

      IIF 6
  • Penson, Simon Dale
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Old Warden, St Ann's Fort, Kings Lynn, Norfolk, PE30 2EU, United Kingdom

      IIF 7
    • 8, Greatford Gardens, Greatford, Stamford, Stamford, PE9 4PX, United Kingdom

      IIF 8
    • Springwood, 8 Greatford Gardens, Greatford, Stamford, PE9 4PX, England

      IIF 9
  • Mr Simon Penson
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springwood, 8 Greatford Gardens, Greatford, Stamford, PE9 4PX, England

      IIF 10
  • Mr Simon Dale Penson
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Ford Place, Water Street, Stamford, PE9 2NJ, United Kingdom

      IIF 11
  • Penson, Simon
    English director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Hub, Blackfriars Street, Stamford, Lincolnshire, PE9 2BW, United Kingdom

      IIF 12
  • Penson, Simon
    born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Hub, Blackfriars Street, Stamford, Lincolnshire, PE9 2BW, United Kingdom

      IIF 13
  • Mr Simon Dale Penson
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Old Warden, St Ann's Fort, Kings Lynn, Norfolk, PE30 2EU, United Kingdom

      IIF 14
    • 14, Kettering Road, Stamford, Lincolnshire, PE9 2LR, England

      IIF 15
    • 8, Greatford Gardens, Greatford, Stamford, Stamford, PE9 4PX, United Kingdom

      IIF 16
  • Penson, Simon Dale

    Registered addresses and corresponding companies
    • Eventus, Northfields, Sunderland Road, Market Deeping, Peterborough, Cambs, PE6 8FD, United Kingdom

      IIF 17
  • Mr Simon Penson
    English born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 65b, High Street, Maxey, Peterborough, PE6 9EE, England

      IIF 18
child relation
Offspring entities and appointments 11
  • 1
    CAMBRIDGE DEVELOPMENTS LTD
    08451127
    14 Kettering Road, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GARSON DEVELOPMENTS LTD
    08949087
    C/o Dexter & Sharpe The Old Vicarage, Church Close, Boston, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 3 - Director → ME
  • 3
    HAATCH VENTURES DIRECTORS LIMITED
    11676398
    The Hub, Blackfriars Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2018-11-14 ~ 2024-04-30
    IIF 12 - Director → ME
  • 4
    HAATCH VENTURES LLP
    OC421829
    The Hub, Blackfriars Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2018-06-12 ~ 2024-04-30
    IIF 13 - LLP Designated Member → ME
  • 5
    HABITAT LETTINGS LTD
    - now 09642941
    HABITAT PROPERTY DEVELOPMENTS LTD
    - 2016-07-12 09642941
    Old Warden, St. Anns Fort, King's Lynn, England
    Active Corporate (2 parents)
    Officer
    2015-06-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    HABITAT RESIDENTIAL LTD
    09875603
    65b High Street, Maxey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    JWS ENTERPRISES LIMITED
    07688112
    The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-06-30 ~ 2012-06-01
    IIF 6 - Director → ME
  • 8
    PENSON HOLDCO LTD
    17057061
    Old Warden, St Ann's Fort, Kings Lynn, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-02-26 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    RIVER LANE ASSETS LTD
    11167722
    Watersmeet Greatford Gardens, Greatford, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    2018-01-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SCALED CONSULTING LTD
    13828419
    Old Warden, St. Anns Fort, King's Lynn, England
    Active Corporate (2 parents)
    Officer
    2022-01-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 11
    ZAZZLE MEDIA LTD
    07592862
    West One C/o Stickyeyes, 100 Wellington Street, Leeds, England
    Active Corporate (12 parents)
    Officer
    2011-04-05 ~ 2016-07-29
    IIF 2 - Director → ME
    2011-04-05 ~ 2015-04-30
    IIF 17 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.