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, Rhys Keene

    Related profiles found in government register
  • Penny, Rhys Keene
    British born in September 1965

    Resident in United Kingdom

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

      IIF 1
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 2
  • Penny, Rhys Keene
    British ceo born in September 1965

    Resident in United Kingdom

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

      IIF 3
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HP

      IIF 4
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HP, United Kingdom

      IIF 5
    • icon of address Cp House, Otterspool Way, Watford, WD25 8HP, England

      IIF 6
  • Penny, Rhys Keene
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 7
    • icon of address 60, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 8 IIF 9
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 10
    • icon of address 93-95, Gloucester Place, London, W1U 6JQ, United Kingdom

      IIF 11
    • icon of address 58a, St. Marys Butts, Reading, RG1 2LG, United Kingdom

      IIF 12
    • icon of address Cp House, Otterspool, Watford, Hertfordshire, WD25 8HP, England

      IIF 13 IIF 14 IIF 15
    • icon of address Cp House, Otterspool Way, Watford, WD25 8HP, England

      IIF 16 IIF 17
    • icon of address Cp House, Otterspool Way, Watford, WD25 8HP, United Kingdom

      IIF 18 IIF 19
  • Penny, Rhys Keene
    British managing director born in September 1965

    Resident in United Kingdom

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

      IIF 20
  • Penny, Rhys Keene
    British md born in September 1965

    Resident in United Kingdom

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

      IIF 21
  • Mr Rhys Keene Penny
    British born in September 1965

    Resident in United Kingdom

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

      IIF 22
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

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

    Resident in England

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

      IIF 24
  • Penny, Rhys
    British born in September 1965

    Resident in England

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

      IIF 25
    • icon of address Office 1, Unit 1, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 26
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 27
  • Penny, Rhys
    British sales director born in September 1965

    Resident in England

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

      IIF 28
  • Penny, Rhys Keene
    Uk director born in September 1965

    Resident in England

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

      IIF 29
    • icon of address C P House, Otterspool Way, Watford, Hertfordshire, WD25 8HP, United Kingdom

      IIF 30
    • icon of address Cp House, Otterspool Way, Watford, WD25 8HP, England

      IIF 31
  • Penny, Rhys Keene
    Uk general manager born in September 1965

    Resident in England

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

      IIF 32
  • Mr Rhys Penny
    British born in September 1965

    Resident in England

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

      IIF 33
    • icon of address Office 1, Unit 1, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 34
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 35
  • Penny, Rhys
    English ceo born in September 1965

    Resident in England

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

      IIF 36
  • Penny, Rhys Keene
    Uk

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

      IIF 37
  • Penny, Rhys

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

      IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Cp House, Otterspool Way, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    DANKEE GROUP LTD - 2025-03-31
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    132,891 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 Offices 1-5, Unit 1, Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 24 - Director → ME
  • 6
    24-7 TRAINING LIMITED - 2011-09-21
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Office 1, Unit 1, Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    24-7 FASTTRACK IT LIMITED - 2014-04-16
    VISION FIVE MEDIA LTD - 2015-03-03
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ 2013-12-31
    IIF 30 - Director → ME
    icon of calendar 2009-12-08 ~ 2011-03-31
    IIF 38 - Secretary → ME
  • 2
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-11 ~ 2013-12-31
    IIF 13 - Director → ME
  • 3
    icon of address C P House, Otterspool Way, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-17 ~ 2013-12-31
    IIF 29 - Director → ME
    icon of calendar 2008-10-17 ~ 2011-03-31
    IIF 37 - Secretary → ME
  • 4
    24-7 GROUP LTD - 2015-07-14
    24-7 TRAINING LIMITED - 2014-07-21
    THE LEARNING GATEWAY LTD - 2015-05-26
    icon of address Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ 2013-12-31
    IIF 18 - Director → ME
  • 5
    24-7 TRAINING LTD - 2010-05-20
    APY CPC LIMITED - 2010-05-13
    icon of address C/o Onshore Support Ltd, Cp House, Otterspool Way, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2010-05-01
    IIF 31 - Director → ME
  • 6
    icon of address Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2011-10-07
    IIF 36 - Director → ME
    icon of calendar 2011-10-07 ~ 2011-11-18
    IIF 21 - Director → ME
    icon of calendar 2011-11-26 ~ 2013-12-31
    IIF 3 - Director → ME
  • 7
    icon of address Keene And Lord Ltd, 71-75 Shelton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ 2015-08-22
    IIF 10 - Director → ME
  • 8
    icon of address Cp House, Otterspool Way, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ 2013-12-31
    IIF 17 - Director → ME
  • 9
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2013-12-31
    IIF 4 - Director → ME
  • 10
    icon of address Twon Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2012-02-20
    IIF 5 - Director → ME
  • 11
    P7HC LTD
    - now
    PRISM 7 RECRUITMENT LIMITED - 2017-05-11
    PRISM 7 HEALTH AND CARE RECRUITMENT LTD - 2018-02-27
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2020-05-07 ~ 2020-05-07
    IIF 28 - Director → ME
  • 12
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-18 ~ 2025-03-25
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ 2025-03-26
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    24-7 RESPONSE LIMITED - 2015-02-10
    icon of address 60 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ 2011-05-17
    IIF 6 - Director → ME
    icon of calendar 2012-05-22 ~ 2012-07-17
    IIF 8 - Director → ME
    icon of calendar 2012-10-04 ~ 2013-12-31
    IIF 9 - Director → ME
  • 14
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ 2013-12-31
    IIF 14 - Director → ME
  • 15
    icon of address Cp House, Otterspool Way, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ 2013-12-31
    IIF 19 - Director → ME
  • 16
    icon of address Cp House, Otterspool Way, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ 2013-12-31
    IIF 16 - Director → ME
  • 17
    icon of address 58a St. Marys Butts, Reading
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-19 ~ 2014-06-19
    IIF 12 - Director → ME
  • 18
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-07 ~ 2013-12-31
    IIF 11 - Director → ME
    icon of calendar 2016-02-01 ~ 2016-02-29
    IIF 32 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.