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

Mrs Justine Penrose Naviede

    Related profiles found in government register
  • Mrs Justine Penrose Naviede
    British born in September 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mrs Justine Penrose Naviede
    British born in August 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, BB1 6AY, England

      IIF 12 IIF 13
  • Ms Justine Penrose Naviede
    British born in September 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Apartment 2-c-404, 381 Nakhlat Jumeirah, Dubai, United Arab Emirates

      IIF 14 IIF 15
  • Mrs Justine Penrose Naviede
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, BB1 6AY, England

      IIF 16
  • Justine Penrose Naviede
    British born in September 1966

    Registered addresses and corresponding companies
  • Naviede, Justine Penrose
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Naviede, Justine Penrose
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, BB1 6AY, England

      IIF 35
  • Naviede, Justine Penrose
    British

    Registered addresses and corresponding companies
    • icon of address Melilia House, Mereside Road Mere, Knutsford, Cheshire, WA16 6QW

      IIF 36 IIF 37
  • Naviede, Justine Penrose
    British company director

    Registered addresses and corresponding companies
    • icon of address Melilia House, Mereside Road Mere, Knutsford, Cheshire, WA16 6QW

      IIF 38
  • Naviede, Justine Penrose

    Registered addresses and corresponding companies
    • icon of address Melilia House, Mereside Road Mere, Knutsford, Cheshire, WA16 6QW

      IIF 39
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    ENSCO 1139 LIMITED - 2015-07-31
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,615,040 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    ENSCO 1189 LIMITED - 2016-08-15
    icon of address Bff Business Park, Bath Road, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    297,456 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-12-04 ~ now
    IIF 19 - Ownership of shares - More than 25%OE
    IIF 19 - Ownership of voting rights - More than 25%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    F.P.S. (FIRE PROTECTION) LIMITED - 2012-03-30
    HALLCO 1506 LIMITED - 2007-09-19
    icon of address Bff Business Park, Bath Road, Bridgwater, Somerset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    121,938 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 7
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,915 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,357 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    HALLCO 1705 LIMITED - 2010-04-30
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,063,873 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    ENSCO 809 LIMITED - 2010-11-30
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,505,851 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    L.P.C. RESIDENTIAL PROPERTIES LIMITED - 2004-11-01
    ASHMORE MARKETING LIMITED - 2000-03-20
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -11,295,640 GBP2024-04-29
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    ENSCO 1379 LIMITED - 2020-09-23
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,564 GBP2023-08-30
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-12-20 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
    IIF 20 - Ownership of voting rights - More than 25%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 16
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    800,031 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-11-24 ~ now
    IIF 21 - Ownership of shares - More than 25%OE
    IIF 21 - Ownership of voting rights - More than 25%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 18
    icon of address Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-12-04 ~ now
    IIF 22 - Ownership of shares - More than 25%OE
    IIF 22 - Ownership of voting rights - More than 25%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -204,770 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Registered Corporate (1 parent, 2 offsprings)
    Beneficial owner
    icon of calendar 2020-12-20 ~ now
    IIF 18 - Ownership of shares - More than 25%OE
    IIF 18 - Ownership of voting rights - More than 25%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 21
    icon of address Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-12-04 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
    IIF 17 - Ownership of voting rights - More than 25%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 22
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,346 GBP2024-08-30
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    LEGENDARY PROPERTY COMPANY LIMITED - 2009-04-22
    LITELIFE LIMITED - 1997-08-19
    icon of address Begbies Traynor, 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2007-04-30
    IIF 34 - Director → ME
    icon of calendar 1993-05-01 ~ 2000-03-31
    IIF 36 - Secretary → ME
  • 2
    HALLCO 1165 LIMITED - 2005-06-03
    icon of address Optimum House, Clippers Quay, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-08 ~ 2007-02-22
    IIF 24 - Director → ME
  • 3
    L.P.C. RESIDENTIAL PROPERTIES LIMITED - 2004-11-01
    ASHMORE MARKETING LIMITED - 2000-03-20
    icon of address Mentor House, Ainsworth Street, Blackburn, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -11,295,640 GBP2024-04-29
    Officer
    icon of calendar 2000-03-31 ~ 2007-02-22
    IIF 29 - Director → ME
    icon of calendar 2000-03-01 ~ 2000-03-31
    IIF 39 - Secretary → ME
  • 4
    icon of address C/o Frp Advisory Llp Derby House, 12 Winkley Square, Preston
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,616,609 GBP2015-04-30
    Officer
    icon of calendar 2000-03-31 ~ 2007-02-22
    IIF 33 - Director → ME
    icon of calendar 1996-07-18 ~ 2000-03-31
    IIF 37 - Secretary → ME
  • 5
    ARKLE PROPERTY INVESTMENTS LIMITED - 2006-05-09
    GORT PROPERTY INVESTMENTS LIMITED - 2005-10-11
    HALLCO 726 LIMITED - 2002-11-29
    icon of address Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    94,425 GBP2022-03-31
    Officer
    icon of calendar 2002-07-31 ~ 2002-11-08
    IIF 30 - Director → ME
  • 6
    icon of address 3 The Barns Back Lane, Weeton, Preston
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2002-01-18 ~ 2007-03-24
    IIF 23 - Director → ME
  • 7
    HALLCO 777 LIMITED - 2002-10-07
    icon of address Riverside House, 11-12 Riverside Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2002-10-01
    IIF 32 - Director → ME
  • 8
    HALLCO 776 LIMITED - 2002-10-07
    icon of address Riverside House, 11-12 Riverside Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2002-10-01
    IIF 31 - Director → ME
  • 9
    HALLCO 728 LIMITED - 2002-10-07
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2002-10-01
    IIF 28 - Director → ME
  • 10
    HALLCO 736 LIMITED - 2002-10-07
    icon of address Riverside House, 11-12 Riverside Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2002-10-01
    IIF 25 - Director → ME
  • 11
    HALLCO 729 LIMITED - 2002-10-07
    icon of address Riverside House, 11-12 Riverside Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2002-10-01
    IIF 27 - Director → ME
  • 12
    HALLCO 730 LIMITED - 2002-10-07
    icon of address Riverside House, 11-12 Riverside Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2002-10-01
    IIF 26 - Director → ME
  • 13
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 1996-03-20 ~ 1996-11-19
    IIF 38 - 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.