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 Nicholas Trevor Penter

    Related profiles found in government register
  • Mr Nicholas Trevor Penter
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 1
  • Penter, Nicholas Trevor
    British accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 2
    • icon of address 8 Cotsalls, Fair Oak, Eastleigh, Hampshire, SO50 7HP

      IIF 3 IIF 4
    • icon of address Kiln Road, North Weald, Epping, CM16 6AD, England

      IIF 5 IIF 6 IIF 7
    • icon of address Kiln Road, North Weald, Epping, Essex, CM16 6AD, England

      IIF 10
    • icon of address Mawgan Porth Holiday Park Ltd, The Park, Cornwall, Mawgan Porth, Cornwall, TR8 4BD, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Penter, Nicholas Trevor
    British cfo born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemnal Park Cemetery, Sidcup By Pass, Chislehurst, Kent, BR7 6RR, England

      IIF 14
  • Penter, Nicholas Trevor
    British chief financial officer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cotsalls, Fair Oak, Eastleigh, Hampshire, SO50 7HP

      IIF 15
    • icon of address Aubrey Park Hotel, Hemel Hempstead Road, Redbourn, St Albans, Hertfordshire, AL3 7AF, United Kingdom

      IIF 16
  • Penter, Nicholas Trevor
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cotsalls, Fair Oak, Eastleigh, Hampshire, SO50 7HP

      IIF 17 IIF 18
  • Penter, Nicholas Trevor
    British financial executive born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cotsalls, Fair Oak, Eastleigh, Hampshire, SO50 7HP

      IIF 19
  • Penter, Nicholas
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Penter, Nicholas Trevor
    British

    Registered addresses and corresponding companies
    • icon of address 8 Cotsalls, Fair Oak, Eastleigh, Hampshire, SO50 7HP

      IIF 24
  • Penter, Nicholas Trevor
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Cotsalls, Fair Oak, Eastleigh, Hampshire, SO50 7HP

      IIF 25
  • Penter, Nicholas Trevor
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Cotsalls, Fair Oak, Eastleigh, Hampshire, SO50 7HP

      IIF 26 IIF 27
  • Penter, Nicholas
    British director

    Registered addresses and corresponding companies
    • icon of address 8, Cotsalls, Fair Oak, Eastleigh, Hampshire, SO50 7HP

      IIF 28 IIF 29
  • Penter, Nicholas Trevor

    Registered addresses and corresponding companies
  • Penter, Nicholas

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    241,466 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address Aubrey Park Hotel Hemel Hempstead Road, Redbourne, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2023-04-06
    IIF 16 - Director → ME
  • 2
    icon of address Georgian House, Park Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,670 GBP2024-08-31
    Officer
    icon of calendar 2008-12-18 ~ 2014-03-14
    IIF 23 - Director → ME
    icon of calendar 2008-12-18 ~ 2014-03-14
    IIF 28 - Secretary → ME
  • 3
    NEXTIRAONE SERVICES LIMITED - 2014-04-24
    GFI INFORMATICS LIMITED - 2005-11-01
    ECS LIMITED - 2001-01-02
    ENGINEERING COMPUTER SERVICES LIMITED - 1991-03-20
    LOGELTA LIMITED - 1976-12-31
    icon of address Darwin House, Lichfield South Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2006-06-16
    IIF 17 - Director → ME
    icon of calendar 2005-10-12 ~ 2006-06-16
    IIF 26 - Secretary → ME
  • 4
    NEXTIRAONE UK LIMITED - 2014-04-24
    ALCATEL E-BUSINESS DISTRIBUTION LIMITED - 2002-09-02
    BLAKEDEW 256 LIMITED - 2000-09-21
    icon of address Darwin House, Lichfield South Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-09 ~ 2006-06-16
    IIF 4 - Director → ME
    icon of calendar 2003-01-09 ~ 2006-06-16
    IIF 24 - Secretary → ME
  • 5
    NEXTIRAONE UK TRUSTEE LIMITED - 2014-04-24
    icon of address Darwin House, Birmingham Road, Lichfield South, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2006-06-16
    IIF 3 - Director → ME
    icon of calendar 2003-03-10 ~ 2006-06-16
    IIF 25 - Secretary → ME
  • 6
    icon of address Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2006-07-19
    IIF 19 - Director → ME
  • 7
    GREENACRES PROPERTY MANAGEMENT LIMITED - 2020-02-13
    COLSTRUCTION LIMITED - 2014-02-21
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-19 ~ 2018-11-27
    IIF 5 - Director → ME
    icon of calendar 2017-05-19 ~ 2018-11-27
    IIF 34 - Secretary → ME
  • 8
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-19 ~ 2018-11-27
    IIF 7 - Director → ME
    icon of calendar 2017-05-19 ~ 2018-11-27
    IIF 33 - Secretary → ME
  • 9
    COLNEY MEMORIAL PARKS LIMITED - 2012-05-30
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,833 GBP2023-12-31
    Officer
    icon of calendar 2017-05-19 ~ 2018-11-27
    IIF 10 - Director → ME
    icon of calendar 2017-05-19 ~ 2018-11-27
    IIF 36 - Secretary → ME
  • 10
    KEMNAL PARK LIMITED - 2020-02-13
    TRIBUTE MANAGEMENT LIMITED - 2012-07-31
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2018-11-27
    IIF 14 - Director → ME
    icon of calendar 2014-06-02 ~ 2018-11-27
    IIF 30 - Secretary → ME
  • 11
    GREENACRES WOODLAND BURIAL PARKS LIMITED - 2019-08-02
    WOODLAND BURIAL PARKS LIMITED - 2012-05-29
    COLNEY WOOD MEMORIAL PARK LIMITED - 2007-04-20
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-19 ~ 2018-11-27
    IIF 6 - Director → ME
    icon of calendar 2017-05-19 ~ 2018-11-27
    IIF 35 - Secretary → ME
  • 12
    icon of address Greenwood Grange, Higher Bockhampton, Dorchester, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ 2022-04-25
    IIF 11 - Director → ME
  • 13
    STEVTON (NO. 413) LIMITED - 2008-06-04
    icon of address St Matthews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2014-04-02
    IIF 21 - Director → ME
    icon of calendar 2008-12-18 ~ 2014-04-02
    IIF 38 - Secretary → ME
  • 14
    STEVTON (NO. 416) LIMITED - 2008-06-26
    icon of address St Matthews, Shaftesbury Drive, Burntwood, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2014-04-02
    IIF 18 - Director → ME
    icon of calendar 2008-12-23 ~ 2014-04-02
    IIF 27 - Secretary → ME
  • 15
    icon of address St Matthews, Shaftesbury Drive, Burntwood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2014-04-02
    IIF 15 - Director → ME
    icon of calendar 2008-12-18 ~ 2014-04-02
    IIF 37 - Secretary → ME
  • 16
    SOUTH WEST HOLIDAY PARKS LIMITED - 2018-04-20
    icon of address 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-10 ~ 2022-04-25
    IIF 12 - Director → ME
  • 17
    TIMEDANCE LIMITED - 2015-08-24
    icon of address Georgian House, Park Lane, Stanmore, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    4,135,711 GBP2023-08-31
    Officer
    icon of calendar 2008-12-18 ~ 2014-03-14
    IIF 22 - Director → ME
    icon of calendar 2008-12-18 ~ 2014-03-14
    IIF 39 - Secretary → ME
  • 18
    icon of address 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ 2022-04-25
    IIF 13 - Director → ME
  • 19
    icon of address Empire House, 175 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-19 ~ 2018-11-27
    IIF 8 - Director → ME
    icon of calendar 2017-05-19 ~ 2018-11-27
    IIF 31 - Secretary → ME
  • 20
    icon of address Georgian House, Park Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-08-31
    Officer
    icon of calendar 2008-12-18 ~ 2014-03-14
    IIF 20 - Director → ME
    icon of calendar 2008-12-18 ~ 2014-03-14
    IIF 29 - Secretary → ME
  • 21
    COLNEY MEMORIAL PARKS LIMITED - 2012-05-30
    GREENACRES GROUPS LIMITED - 2012-05-30
    icon of address Empire House, 175 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-19 ~ 2018-11-27
    IIF 9 - Director → ME
    icon of calendar 2017-05-19 ~ 2018-11-27
    IIF 32 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.