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

Penn, Robert John

    Related profiles found in government register
  • Penn, Robert John

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Penn, Robert

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Penn, John

    Registered addresses and corresponding companies
    • 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 4
  • Penn, Robert John
    British consultant

    Registered addresses and corresponding companies
    • 6, Clos Du Roussillon, Tartegnin, Vaud, 1180, Switzerland

      IIF 5
  • Penn, John Robert

    Registered addresses and corresponding companies
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 6
    • Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 7
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 8
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 9
  • Penn, John Robert
    British

    Registered addresses and corresponding companies
    • Wish Cottage Avey Lane, High Beech, Loughton, Essex, IG10 4AB

      IIF 10
  • Penn, John Robert
    British company director

    Registered addresses and corresponding companies
    • Wish Cottage Avey Lane, High Beech, Loughton, Essex, IG10 4AB

      IIF 11 IIF 12
  • Penn, John Robert
    English company director

    Registered addresses and corresponding companies
    • Gate Cottage, Stanford Rivers Road, Ongar, Essex, CM5 9BT, England

      IIF 13
  • Penn, John Robert
    English director

    Registered addresses and corresponding companies
    • The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 14
  • Penn, Jonathan Anthony

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ

      IIF 15
  • Penn, Robert John
    British company director born in June 1968

    Registered addresses and corresponding companies
    • South Lodge, Hamilton Court, Newmarket, Suffolk, CB8 0NG

      IIF 16
  • Penn, Robert John
    British director born in June 1968

    Registered addresses and corresponding companies
    • South Lodge, Hamilton Court, Newmarket, Suffolk, CB8 0NG

      IIF 17 IIF 18
  • Penn, John Robert
    born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 19
    • Gate Cottage, Stanford Rivers Road, Ongar, Essex, CM5 9BT

      IIF 20
  • Penn, Robert John
    born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 18, Garford Street, London, London, E14 8JG, England

      IIF 21
  • Penn, John Robert
    British advertising executive born in September 1942

    Registered addresses and corresponding companies
  • Penn, Robert John
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27 Apex Village, Annitsford, Cramlington, NE23 7BF, United Kingdom

      IIF 25
    • 18, Garford Street, London, E14 8JG, England

      IIF 26
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 27
  • Penn, Robert
    British director born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Penn, John Robert
    British company director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 29
  • Penn, John Robert
    British company secretary/director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 30
  • Penn, John Robert
    British consultant born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 31
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 32
  • Penn, John Robert
    British director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • 26, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PX, England

      IIF 33 IIF 34
    • 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 35
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ

      IIF 36 IIF 37 IIF 38
    • Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 39 IIF 40
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 41
    • Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 42
    • 38, 38 Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 43
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 44
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 45
    • 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 46 IIF 47 IIF 48
    • Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 54
  • Penn, John Robert
    British director and company secretary born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 55
  • Penn, Robert John
    British consultant born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 6, Clos Du Roussillon, Tartegnin, Vaud, 1180, Switzerland

      IIF 56
  • Penn, Robert John
    British director born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 58
    • 38, 38 Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 59 IIF 60
  • Penn, Robert John
    British investor born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Penn, Robert John
    British managing director born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 5, Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 62
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 63
  • Penn, Robert
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Wellington Hill, High Beech, Essex, IG10 1AH, England

      IIF 64
  • Mr Robert Penn
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Borers Yard, Borers Arms Road, Copthorne, Crawley, RH10 3LH, England

      IIF 65
  • Penn, John
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Deanway, Urmston, Manchester, M41 6WB, United Kingdom

      IIF 66
  • Penn, John
    British md born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box, 561, Hull, East Yorkshire, HU9 9JZ, England

      IIF 67
  • Penn, Robert John
    British business person born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 100 Kelson House, Stewart Street, London, Greater London, London, E14 3JN, United Kingdom

      IIF 68
  • Penn, Robert John
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 69
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 70
  • Mr John Robert Penn
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • Cranwellians, The Street, Takeley, Bishop's Stortford, CM22 6NB, England

      IIF 71
    • 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 72 IIF 73
    • 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

      IIF 74
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ

      IIF 75 IIF 76 IIF 77
    • Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 79 IIF 80
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ

      IIF 81 IIF 82 IIF 83
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 84
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 85
    • Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 86
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 87 IIF 88
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 89
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 90
    • Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, United Kingdom

      IIF 91
    • 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 92
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 93 IIF 94 IIF 95
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 96 IIF 97
    • Gate Cottage, Stanford Rivers Road, Ongar, Essex, CM5 9BT, France

      IIF 98
    • 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 99 IIF 100
    • Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 101
  • Penn, John Robert
    British director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

      IIF 102
    • The Willows, Wellington Hill, High Beech, Essex, IG10 4AH, England

      IIF 103 IIF 104
  • Penn, John Robert
    English company director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Wellington Hill, High Beech, Loughton, IG10 4AH, United Kingdom

      IIF 105 IIF 106
    • The Willows, Wellington Hill, High Beech, Loughton, Essex, IG10 4AH, United Kingdom

      IIF 107
    • The Willows, Wellington Hill, High Beech, Loughtonb, IG10 4AH, United Kingdom

      IIF 108
  • Penn, John Robert
    English director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranwellians, The Street, Takeley, Bishop's Stortford, CM22 6NB, England

      IIF 109
    • 5, Yeomans Court, Ware Road, Hertford, SG13 7HJ, United Kingdom

      IIF 110
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ, England

      IIF 111
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 112
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 113
    • The Willows, Wellington Hill, High Beech, Essex, IG10 4AH, England

      IIF 114 IIF 115
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 116
    • The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 117 IIF 118
    • 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 119
  • Penn, John Robert
    English director/advisor born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 120
  • Penn, John Robert
    English none born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 121
  • Mr Robert Penn
    British born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 122
    • 6, Chemin Du Roussilllon, Tartegnin, 1180, Switzerland

      IIF 123
  • Robert Penn
    British born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 124
  • Mr Robert John Penn
    British born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 125 IIF 126
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 127
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 128
  • Mr John Penn
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Deanway, Urmston, Manchester, M41 6WB, United Kingdom

      IIF 129
  • Mr John Robert Penn
    British born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 130
  • Mr Robert John Penn
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 131
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 132
  • Penn, Jonathan Anthony
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Deanway, Manchester, M41 6WB, England

      IIF 133
  • Penn, Jonathan Anthony
    British producer/director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ

      IIF 134
  • Mr Jonathan Anthony Penn
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Deanway, Manchester, Kent, M41 6WB, United Kingdom

      IIF 135
    • 83, Ducie Street, Manchster, M1 2JQ, England

      IIF 136
child relation
Offspring entities and appointments
Active 52
  • 1
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -2,904 GBP2019-03-31
    Officer
    2006-12-22 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    5 Yeomans Court, Ware Road, Hertford, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-22 ~ dissolved
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,450 GBP2023-09-30
    Officer
    2022-09-23 ~ now
    IIF 57 - director → ME
    2022-09-23 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2014-02-05 ~ dissolved
    IIF 52 - director → ME
    2014-02-05 ~ dissolved
    IIF 4 - secretary → ME
  • 5
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,760 GBP2018-09-30
    Officer
    2015-05-28 ~ dissolved
    IIF 51 - director → ME
  • 6
    Experience House, 5 Port Hill, Hertford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 61 - director → ME
    2022-08-05 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    38 Great Stony Park, Ongar, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-13 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-10-13 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 9
    C/o Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -811,878 GBP2022-12-31
    Officer
    2010-06-18 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 10
    CONCIERGE LABS LIMITED - 2024-12-18
    CONJOY INVESTMENT PARTNERS LIMITED - 2023-12-15
    Unit 7 Borers Yard Borers Arms Road, Copthorne, Crawley, England
    Corporate (3 parents)
    Equity (Company account)
    -1,468,706 GBP2024-03-31
    Officer
    2022-10-28 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (4 parents)
    Officer
    2005-10-22 ~ dissolved
    IIF 17 - director → ME
  • 12
    Cranwellians The Street, Takeley, Bishop's Stortford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2012-10-02 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-10-02 ~ dissolved
    IIF 37 - director → ME
  • 14
    12 Deanway, Urmston, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-02 ~ dissolved
    IIF 134 - director → ME
    2016-12-02 ~ dissolved
    IIF 15 - secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 136 - Right to appoint or remove directorsOE
  • 15
    38 38 Great Stony Park, Ongar, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-02-28
    Officer
    2021-02-24 ~ now
    IIF 43 - director → ME
    IIF 60 - director → ME
  • 16
    26 Hatch Road, Pilgrims Hatch, Brentwood, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-23 ~ dissolved
    IIF 34 - director → ME
  • 17
    C/o Mackrell 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,289 GBP2023-01-31
    Person with significant control
    2021-03-02 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    HOLOMEDIA LIMITED - 2009-02-26
    EXPERIENCE (RESOURCE MANAGEMENT) LIMITED - 2005-11-10
    38 Great Stony Park, Ongar, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,103 GBP2024-03-31
    Officer
    2004-09-29 ~ now
    IIF 29 - director → ME
    2004-09-29 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    38 Great Stony Park, Ongar, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    2021-01-01 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 20
    Gate Cottage, Stanford Rivers Road, Ongar, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2020-02-14 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 21
    Gate Cottage, Stanford Rivers Road, Ongar, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 45 - director → ME
    2020-02-14 ~ dissolved
    IIF 9 - secretary → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 22
    FIBRE MEDIA COMMUNICATION UK LTD - 2018-03-13
    12 Deanway, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 23
    FORTY4ELECTRICAL LIMITED - 2021-03-05
    26 Hatch Road, Pilgrims Hatch, Brentwood, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,661 GBP2023-09-30
    Officer
    2020-10-01 ~ now
    IIF 33 - director → ME
  • 24
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,168 GBP2018-09-30
    Officer
    2015-06-20 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    5 Port Hill, Hertford, Herts
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,363 GBP2015-09-30
    Officer
    2006-12-15 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    5 Port Hill, Hertford, Herts, England
    Dissolved corporate (2 parents)
    Officer
    2007-08-23 ~ dissolved
    IIF 120 - director → ME
  • 27
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    138 GBP2018-09-30
    Officer
    2012-05-23 ~ dissolved
    IIF 48 - director → ME
  • 28
    Experience House, 5 Port Hill, Hertford, Herts
    Dissolved corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Experience House, 5 Port Hill, Hertford
    Dissolved corporate (2 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Experience House, 5 Port Hill, Hertford
    Dissolved corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 107 - director → ME
  • 31
    5 Port Hill, Hertford
    Dissolved corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 105 - director → ME
  • 32
    Po Box, 561, Hull, East Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 67 - director → ME
  • 33
    FAMILY 7 LTD - 2023-02-21
    38 Great Stony Park, Ongar, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,576 GBP2024-02-27
    Officer
    2020-02-14 ~ now
    IIF 55 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 34
    SWIFT HOLDING LDN LTD - 2024-07-05
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 35
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 38 - director → ME
  • 36
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 28 - director → ME
    2020-05-18 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 37
    5 Port Hill, Hertford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-05-11 ~ dissolved
    IIF 62 - director → ME
  • 38
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 104 - director → ME
  • 39
    Experience House, 5 Port Hill, Hertford
    Dissolved corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 106 - director → ME
  • 40
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2013-08-08 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
  • 41
    12 Deanway, Urmston, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 129 - Right to appoint or remove directorsOE
  • 42
    REGENT ASSAY ADVISORS LIMITED - 2024-03-02
    Merlin House, Brunel Road, Theale, Berkshire, England
    Corporate (5 parents)
    Officer
    2023-08-21 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 43
    Experience House, 5 Port Hill, Hertford
    Dissolved corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 112 - director → ME
    2011-12-02 ~ dissolved
    IIF 6 - secretary → ME
  • 44
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2011-12-02 ~ dissolved
    IIF 116 - director → ME
    2011-12-02 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    38 Great Stony Park, Ongar, Essex, England
    Corporate (1 parent)
    Officer
    2022-09-22 ~ now
    IIF 21 - llp-designated-member → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 123 - Has significant influence or controlOE
  • 46
    Experience House, 5 Port Hill, Hertford
    Dissolved corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 113 - director → ME
  • 47
    Office 1 Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    280 GBP2019-03-31
    Officer
    2010-12-10 ~ dissolved
    IIF 42 - director → ME
    2010-12-10 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    3rd Floor Savoy Hill House, Savoy Hill, London, England
    Corporate (4 parents)
    Officer
    2020-11-20 ~ now
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove membersOE
  • 49
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2012-02-14 ~ dissolved
    IIF 53 - director → ME
  • 50
    Experience House, 5 Port Hill, Hertford, Herts
    Dissolved corporate (2 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 114 - director → ME
    IIF 64 - director → ME
  • 51
    EXPERIENCE SECURE DATA SYSTEMS LIMITED - 2020-12-11
    3D DISPLAY SOLUTIONS LIMITED - 2009-08-02
    C/o Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,067 GBP2021-12-31
    Officer
    2021-06-24 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
  • 52
    38 38 Great Stony Park, Ongar, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-09-13 ~ now
    IIF 59 - director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 128 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -185,122 GBP2023-03-31
    Officer
    2012-03-30 ~ 2017-08-25
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-25
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,450 GBP2023-09-30
    Person with significant control
    2022-09-23 ~ 2023-03-16
    IIF 122 - Has significant influence or control OE
  • 3
    Msq Partners Ltd, 6 York Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1999-09-20
    IIF 23 - director → ME
    1998-03-13 ~ 1999-09-20
    IIF 12 - secretary → ME
  • 4
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,760 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (4 parents)
    Officer
    2005-10-22 ~ 2010-07-14
    IIF 117 - director → ME
    2005-10-22 ~ 2010-07-14
    IIF 14 - secretary → ME
  • 7
    21 Lister Drive, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,709 GBP2024-03-31
    Officer
    2013-03-19 ~ 2022-06-24
    IIF 119 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-24
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    1 Grange Walk, Toddington, Beds, England
    Corporate (1 parent)
    Equity (Company account)
    5,545 GBP2023-06-30
    Officer
    2012-06-11 ~ 2018-06-30
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HOLOMEDIA LIMITED - 2009-02-26
    EXPERIENCE (RESOURCE MANAGEMENT) LIMITED - 2005-11-10
    38 Great Stony Park, Ongar, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,103 GBP2024-03-31
    Officer
    2004-09-29 ~ 2010-07-01
    IIF 16 - director → ME
  • 10
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    80 GBP2023-09-30
    Officer
    2011-08-10 ~ 2020-03-01
    IIF 111 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-05-09 ~ 2020-03-01
    IIF 49 - director → ME
    Person with significant control
    2017-05-09 ~ 2018-10-01
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 12
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    138 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    COUTTS HOLDINGS LIMITED - 2005-11-11
    COUTTS HOLDINGS PLC. - 2004-12-14
    C.A. COUTTS HOLDINGS PLC - 2004-05-04
    ESSEX HOLDINGS LIMITED - 1996-04-11
    Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    1999-09-20 ~ 2001-04-25
    IIF 121 - director → ME
  • 14
    ARKEN P.O.P. LIMITED - 2011-03-02
    COUTTS ARKEN DISPLAY LIMITED - 2006-11-21
    ARKEN DISPLAY SOLUTIONS LIMITED - 2001-04-03
    LOPPING DISPLAY HOLDINGS LIMITED - 1999-12-22
    Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved corporate (4 parents)
    Officer
    ~ 1999-09-20
    IIF 24 - director → ME
    1999-04-01 ~ 2001-03-16
    IIF 18 - director → ME
    1998-03-13 ~ 1999-09-20
    IIF 10 - secretary → ME
  • 15
    Msq Partners Ltd, 6 York Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1999-09-20
    IIF 22 - director → ME
    1998-03-13 ~ 1999-09-20
    IIF 11 - secretary → ME
  • 16
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2012-07-26 ~ 2020-03-01
    IIF 103 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2004-06-15 ~ 2010-06-02
    IIF 56 - director → ME
    2007-06-01 ~ 2010-06-02
    IIF 5 - secretary → ME
  • 18
    Lock Office, Rope Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    2023-12-22 ~ 2024-11-21
    IIF 68 - director → ME
  • 19
    GOVERNMENT GRANT & TAX CONSULTANTS LIMITED - 2024-02-01
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    5,910,635 GBP2021-09-30
    Officer
    2006-06-20 ~ 2020-03-01
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    CS YOGA & HEALTH LTD - 2022-10-18
    CEDAR NAIL & BEAUTY LIMITED - 2019-07-11
    17 Victoria Road East, Thornton-cleveleys, England
    Corporate (1 parent)
    Equity (Company account)
    3,525 GBP2023-10-31
    Officer
    2023-06-21 ~ 2024-02-01
    IIF 27 - director → ME
  • 21
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-02-28 ~ 2011-09-14
    IIF 110 - director → ME
    2011-02-28 ~ 2011-02-28
    IIF 102 - director → ME
  • 22
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,192,964 GBP2019-09-30
    Officer
    2015-07-15 ~ 2020-03-09
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    Ground Floor Unit 39b, Colbourne Crescent, Nelson Park Industrial Estate, Cramlington, Northumberland, England
    Corporate (3 parents)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    2022-11-30 ~ 2023-09-07
    IIF 25 - director → ME
  • 25
    COLOUR HOLOGRAPHIC LIMITED - 2018-07-05
    Fitting Shop Building, 79 Trinity Buoy Wharf, London
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    830,453 GBP2023-07-01 ~ 2024-06-30
    Officer
    2004-03-01 ~ 2007-11-07
    IIF 118 - director → ME
  • 26
    EXPERIENCE SECURE DATA SYSTEMS LIMITED - 2020-12-11
    3D DISPLAY SOLUTIONS LIMITED - 2009-08-02
    C/o Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,067 GBP2021-12-31
    Officer
    2006-12-22 ~ 2021-06-24
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.