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

Penny, Peter George Worsley

    Related profiles found in government register
  • Penny, Peter George Worsley
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, College Farm Buildings, Tetbury Road, Cirencester, Uk, GL7 6AF, United Kingdom

      IIF 1 IIF 2
    • icon of address Old Orchard, Kemble, Cirencester, Gloucestershire, GL7 6AF

      IIF 3 IIF 4 IIF 5
    • icon of address Old Orchard, The Piece, Kemble, Cirencester, GL7 6AF, United Kingdom

      IIF 10 IIF 11
    • icon of address Old Orchard, The Piece, Kemble, GL7 6AF, United Kingdom

      IIF 12
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 13
  • Penny, Peter George Worsley
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter George Worsley Penny
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire, GL7 6PY

      IIF 17
    • icon of address Old Orchard, The Piece, Cirencester, GL7 6AF, United Kingdom

      IIF 18 IIF 19
    • icon of address Old Orchard, The Piece, Kemble, GL7 6AF, United Kingdom

      IIF 20
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 21
  • Penny, Peter
    British company director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Percy Street, London, W1T 1DD, United Kingdom

      IIF 22
  • Penny, Peter
    British director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Gilbert Scott Court, Whieldon Street, Amersham, Bucks, HP7 0AR, United Kingdom

      IIF 23
    • icon of address 73a, Redchurch Street, London, E2 7DJ, United Kingdom

      IIF 24
  • Penny, Peter George Worsley
    British

    Registered addresses and corresponding companies
  • The Honourable Peter George Worsley Penny
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Orchard, Kemble, Nr. Cirencester, Gloucestershrie, GL7 6AF, United Kingdom

      IIF 28 IIF 29
  • Mr Peter Penny
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73a Redchurch Street, Shoreditch, London, E2 7DJ, United Kingdom

      IIF 30
  • Peter Penny
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Gilbert Scott Court, Whieldon Street, Amersham, Bucks, HP7 0AR, United Kingdom

      IIF 31
  • Penny, Peter George Worsley, The Hon
    British co director born in October 1965

    Registered addresses and corresponding companies
    • icon of address 44 Elsynge Road, London, SW18 2HR

      IIF 32
  • Penny, Peter George Worsley, The Hon
    British company director born in October 1965

    Registered addresses and corresponding companies
    • icon of address 44 Elsynge Road, London, SW18 2HR

      IIF 33
  • Penny, Peter George Worsley

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 34
  • Penny, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 73a, Redchurch Street, London, E2 7DJ, United Kingdom

      IIF 35
  • Penny, Peter

    Registered addresses and corresponding companies
    • icon of address Old Orchard, The Piece, Kemble, Cirencester, GL7 6AF, United Kingdom

      IIF 36 IIF 37
    • icon of address Old Orchard, The Piece, Kemble, GL7 6AF, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 5 Buckingham Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 11 - Director → ME
    icon of calendar 2020-04-29 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    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
  • 3
    icon of address Connected Pictures - Peter Penny, 2 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-04-15 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-05 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address International House, 142 Cromwell Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -379,475 GBP2017-12-23
    Officer
    icon of calendar 2002-06-18 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -361 GBP2022-07-31
    Officer
    icon of calendar 2018-07-22 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-07-22 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    887 GBP2023-06-28
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 10 - Director → ME
    icon of calendar 2017-12-12 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 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
  • 9
    icon of address 2 Exeter House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,041 GBP2024-07-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 College Farm Buildings, Tetbury Road, Cirencester, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 2 - Director → ME
  • 11
    PGI TRADING LIMITED - 2007-07-11
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-08 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 3 College Farm Buildings, Tetbury Road, Cirencester, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 3 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    35,141 GBP2015-06-28
    Officer
    icon of calendar 2001-01-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 14
    BOXALL INVESTMENTS LIMITED - 1997-10-20
    icon of address 3 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -632,754 GBP2017-06-29
    Officer
    icon of calendar 1995-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 15
    CONNECTED PICTURES LTD. - 2023-10-04
    THE FILM & THEATRE CONNECTION LIMITED - 2005-10-05
    icon of address 73a Redchurch Street, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    530,101 GBP2024-11-30
    Officer
    icon of calendar 2005-10-20 ~ now
    IIF 35 - Secretary → ME
  • 16
    icon of address 4385, 03318550: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -171,615 GBP2017-12-29
    Officer
    icon of calendar 1997-02-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address St Marys Mansions Flat 110 St. Marys Terrace,londo St. Marys Terrace, Flat 110, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,427 GBP2024-08-31
    Officer
    icon of calendar 2003-11-27 ~ 2008-02-01
    IIF 4 - Director → ME
  • 2
    CHELSEA TRADING CO. LIMITED - 2011-05-13
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,783,033 GBP2017-12-31
    Officer
    icon of calendar 2003-01-30 ~ 2007-07-26
    IIF 5 - Director → ME
    icon of calendar 2003-01-30 ~ 2007-07-20
    IIF 27 - Secretary → ME
  • 3
    icon of address Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    31,638 GBP2017-06-30
    Officer
    icon of calendar 2007-07-10 ~ 2017-10-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PGI TRADING LIMITED - 2007-07-11
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2006-04-25
    IIF 25 - Secretary → ME
  • 5
    SCHOOL FEES TRUST SCHEME LIMITED - 1991-01-16
    LINKPLEDGE LIMITED - 1991-01-10
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    53,545 GBP2023-09-30
    Officer
    icon of calendar ~ 1993-07-15
    IIF 33 - Director → ME
  • 6
    CONNECTED PICTURES LTD. - 2023-10-04
    THE FILM & THEATRE CONNECTION LIMITED - 2005-10-05
    icon of address 73a Redchurch Street, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    530,101 GBP2024-11-30
    Officer
    icon of calendar 1995-10-13 ~ 2021-07-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-29
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-15 ~ 2010-06-01
    IIF 15 - Director → ME
    icon of calendar 1999-08-25 ~ 2010-06-01
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.