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

Penny, Rhys

    Related profiles found in government register
  • Penny, Rhys

    Registered addresses and corresponding companies
    • C P House, Otterspool Way, Watford, Hertfordshire, WD25 8HP, United Kingdom

      IIF 1
  • Penny, Rhys Keene
    Uk

    Registered addresses and corresponding companies
    • C P House, Otterspool Way, Watford, Hertfordshire, WD25 8HP

      IIF 2
  • Penny, Rhys
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 3
    • Office 1, Unit 1, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 4
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 5
  • Penny, Rhys
    British sales director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. George Wharf, London, SW8 2BW, England

      IIF 6
  • Penny, Rhys
    English ceo born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 93-95, Gloucester Place, Marylebone, London, W1U 6JQ, England

      IIF 7
  • Penny, Rhys Keene
    Uk director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • C P House, Otterspool Way, Watford, Hertfordshire, WD25 8HP

      IIF 8
    • C P House, Otterspool Way, Watford, Hertfordshire, WD25 8HP, United Kingdom

      IIF 9
    • Cp House, Otterspool Way, Watford, WD25 8HP, England

      IIF 10
  • Penny, Rhys Keene
    Uk general manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cp House, Otterspool Way, Otterspool Way, Watford, WD25 8HP, England

      IIF 11
  • Penny, Rhys Keene
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Offices 1-5, Unit 1, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 12
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 13
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 14
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 15
  • Penny, Rhys Keene
    English director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 81, Station Road, Marlow, Buckinghamshire, SL7 1NS

      IIF 16
  • Mr Rhys Penny
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 17
    • Office 1, Unit 1, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 18
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 19
  • Penny, Rhys Keene
    British ceo born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93-95, Gloucester Place, Marylebone, London, W1U 6JQ, England

      IIF 20
    • Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HP

      IIF 21
    • Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HP, United Kingdom

      IIF 22
    • Cp House, Otterspool Way, Watford, WD25 8HP, England

      IIF 23
  • Penny, Rhys Keene
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 24 IIF 25
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 26
    • 93-95, Gloucester Place, London, W1U 6JQ, United Kingdom

      IIF 27
    • 58a, St. Marys Butts, Reading, RG1 2LG, United Kingdom

      IIF 28
    • Cp House, Otterspool, Watford, Hertfordshire, WD25 8HP, England

      IIF 29 IIF 30 IIF 31
    • Cp House, Otterspool Way, Watford, WD25 8HP, England

      IIF 32 IIF 33
    • Cp House, Otterspool Way, Watford, WD25 8HP, United Kingdom

      IIF 34 IIF 35
  • Penny, Rhys Keene
    British managing director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cp House, Otterspool Way, Watford, WD25 8HP, England

      IIF 36
  • Penny, Rhys Keene
    British md born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93-95, Gloucester Place, Marylebone, London, W1U 6JQ, England

      IIF 37
  • Mr Rhys Keene Penny
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Offices 1-5, Unit 1, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 38
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 39
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 26
  • 1
    24-7 CENTRAL SERVICES LIMITED
    07656540
    Cp House, Otterspool Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-02 ~ dissolved
    IIF 36 - Director → ME
  • 2
    24-7 FASTTRACK IT LTD - now
    VISION FIVE MEDIA LTD - 2015-03-03
    24-7 FASTTRACK IT LIMITED
    - 2014-04-16 07097599
    Cp House, Otterspool Way, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2009-12-08 ~ 2013-12-31
    IIF 9 - Director → ME
    2009-12-08 ~ 2011-03-31
    IIF 1 - Secretary → ME
  • 3
    24-7 LUCENTE LTD
    07598107
    Cp House, Otterspool Way, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2011-04-11 ~ 2013-12-31
    IIF 29 - Director → ME
  • 4
    24-7 RESPONSE (UK) LIMITED
    06726352
    C P House, Otterspool Way, Watford, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2008-10-17 ~ 2013-12-31
    IIF 8 - Director → ME
    2008-10-17 ~ 2011-03-31
    IIF 2 - Secretary → ME
  • 5
    24SEVEN GROUP LTD - now
    24-7 GROUP LTD - 2015-07-14
    THE LEARNING GATEWAY LTD - 2015-05-26
    24-7 TRAINING LIMITED
    - 2014-07-21 07783023 09114976... (more)
    Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (4 parents)
    Officer
    2011-09-22 ~ 2013-12-31
    IIF 34 - Director → ME
  • 6
    APY CPC LIMITED - now
    24-7 TRAINING LTD - 2010-05-20
    APY CPC LIMITED
    - 2010-05-13 07085801
    C/o Onshore Support Ltd, Cp House, Otterspool Way, Watford
    Dissolved Corporate (6 parents)
    Officer
    2010-02-01 ~ 2010-05-01
    IIF 10 - Director → ME
  • 7
    DANKEE GROUP LTD
    - now 15846471 12091824
    PRISM 7 EDUCATION LTD
    - 2025-11-14 15846471 16868456
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (4 parents)
    Officer
    2024-07-18 ~ 2025-03-25
    IIF 15 - Director → ME
    2025-09-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-18 ~ 2025-03-26
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    DANKEE LTD
    12180240
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Officer
    2019-08-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 9
    DANKEE RESOURCING LTD
    - now 12091824
    DANKEE GROUP LTD
    - 2025-03-31 12091824 15846471
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    In Administration Corporate (3 parents)
    Officer
    2019-07-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    KEENE AND LORD LTD
    07801659
    Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Officer
    2011-10-07 ~ 2011-10-07
    IIF 7 - Director → ME
    2011-10-07 ~ 2011-11-18
    IIF 37 - Director → ME
    2011-11-26 ~ 2013-12-31
    IIF 20 - Director → ME
  • 11
    KEENE AND LORD TRAINING LTD
    08391496
    Keene And Lord Ltd, 71-75 Shelton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-02-06 ~ 2015-08-22
    IIF 26 - Director → ME
  • 12
    LONDON SUPER APPS LTD
    15171837
    1 Offices 1-5, Unit 1, Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 13
    LUCENTE LUXURY CAR HOTEL LIMITED
    08765786
    Cp House, Otterspool Way, Watford
    Dissolved Corporate (2 parents)
    Officer
    2013-11-07 ~ 2013-12-31
    IIF 33 - Director → ME
  • 14
    MONITORNOW LTD
    07903197
    Cp House, Otterspool Way, Watford, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2012-01-10 ~ 2013-12-31
    IIF 21 - Director → ME
  • 15
    ONSHORE LOGISTICS LTD
    08948841
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2015-05-26 ~ dissolved
    IIF 16 - Director → ME
  • 16
    ONSHORE SUPPORT LTD
    07934226
    Twon Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    2012-02-02 ~ 2012-02-20
    IIF 22 - Director → ME
  • 17
    ONSHORE SUPPORT SERVICES (UK) LIMITED
    - now 07260666 09413974
    24-7 TRAINING LIMITED
    - 2011-09-21 07260666 09114976... (more)
    Cp House, Otterspool Way, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-05-20 ~ dissolved
    IIF 31 - Director → ME
  • 18
    P7HC LTD
    - now 10148385
    PRISM 7 HEALTH AND CARE RECRUITMENT LTD - 2018-02-27
    PRISM 7 RECRUITMENT LIMITED - 2017-05-11
    Kemp House, City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-07 ~ 2020-05-07
    IIF 6 - Director → ME
  • 19
    PRISM 7 EDUCATION LTD
    16868456 15846471
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-11-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-11-21 ~ 2025-11-21
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
  • 20
    PRISM 7 RESOURCING LTD
    12178736
    Office 1, Unit 1, Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Officer
    2019-08-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-08-28 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 21
    RESPONSE VEHICLE SOLUTIONS LIMITED - now
    24-7 RESPONSE LIMITED
    - 2015-02-10 07637670
    60 Windsor Avenue, London
    Dissolved Corporate (5 parents)
    Officer
    2011-05-17 ~ 2011-05-17
    IIF 23 - Director → ME
    2012-05-22 ~ 2012-07-17
    IIF 24 - Director → ME
    2012-10-04 ~ 2013-12-31
    IIF 25 - Director → ME
  • 22
    THE 24-7 GROUP OF COMPANIES LIMITED
    07618350
    Cp House, Otterspool Way, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-04-28 ~ 2013-12-31
    IIF 30 - Director → ME
  • 23
    THE CAR SPA (UK) LIMITED
    08523654
    Cp House, Otterspool Way, Watford
    Dissolved Corporate (2 parents)
    Officer
    2013-05-10 ~ 2013-12-31
    IIF 35 - Director → ME
  • 24
    THE CAR SPA BY LUCENTE LIMITED
    08528527
    Cp House, Otterspool Way, Watford
    Dissolved Corporate (2 parents)
    Officer
    2013-05-14 ~ 2013-12-31
    IIF 32 - Director → ME
  • 25
    THE JARP CONSULTANCY LIMITED
    09094416
    58a St. Marys Butts, Reading
    Dissolved Corporate (2 parents)
    Officer
    2014-06-19 ~ 2014-06-19
    IIF 28 - Director → ME
  • 26
    THE LUXURY CAR HOTEL LIMITED
    08765767
    960 Capability Green, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-01 ~ 2016-02-29
    IIF 11 - Director → ME
    2013-11-07 ~ 2013-12-31
    IIF 27 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.