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, Alex

    Related profiles found in government register
  • Penny, Alex
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, York Place, Leeds, LS1 2DS, England

      IIF 1
  • Penny, Alex
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, York Place, Leeds, LS1 2DS, England

      IIF 2
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, West Yorkshire, LS1 2ND, England

      IIF 3
  • Penny, Alexander
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, United Kingdom

      IIF 4
    • 41, Park Square North, Leeds, West Yorkshire, LS1 2NP, United Kingdom

      IIF 5
  • Mr Alex Penny
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, West Yorkshire, LS1 2ND, England

      IIF 6
  • Penny, Alexander Martin
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU

      IIF 7
    • 41, Park Square North, Leeds, LS1 2NP, England

      IIF 8 IIF 9
    • 41, Park Square North, Leeds, LS1 2NP, United Kingdom

      IIF 10
    • 9 York Place, Leeds, West Yorkshire, LS1 2DS, United Kingdom

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • C/o Sedulo, 62-66 Deansgate, Manchester, M3 2EN, England

      IIF 13
  • Penny, Alexander Martin
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire, BD1 1UQ, United Kingdom

      IIF 14
    • 1st Floor, Princes Exchange, Princes Square, Leeds, LS1 4HY, United Kingdom

      IIF 15
    • 1st Floor, Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, United Kingdom

      IIF 16
    • 41, Park Square, Leeds, LS1 2NP, United Kingdom

      IIF 17
    • 41, Park Square North, Leeds, LS1 2NP, England

      IIF 18 IIF 19 IIF 20
    • Princes Exchange, Princes Square, Leeds, LS1 4HY, England

      IIF 22
    • 5, New York Street, Manchester, M1 4JB, England

      IIF 23
  • Penny, Alexander Martin
    British head of commercial born in August 1984

    Resident in United Kingdom

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

      IIF 24
  • Penny, Alexander Martin
    British head of commerical born in August 1984

    Resident in United Kingdom

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

      IIF 25
  • Penny, Alexander Martin
    British manager born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire, BD1 1UQ, England

      IIF 26
  • Penny, Alexander Martin
    British managing director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rawse Varley & Co, Lloyd Bank Chambers, 43 Hustlergate, Bradford, West Yorkshire, BD1 1UQ

      IIF 27
    • 41, Park Square North, Leeds, LS1 2NP, England

      IIF 28 IIF 29
    • 41, Park Square North, Leeds, LS1 2NP, United Kingdom

      IIF 30
    • 9, York Place, Leeds, West Yorkshire, LS1 2DS, England

      IIF 31
    • Princes Square, Princes Exchange, Leeds, LS1 4HY, United Kingdom

      IIF 32
  • Mr Alexander Penny
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Princes Exchange, Princes Square, Leeds, LS1 4HY, United Kingdom

      IIF 33
    • 1st Floor, Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, United Kingdom

      IIF 34 IIF 35
    • 41, Park Square, Leeds, LS1 2NP, United Kingdom

      IIF 36
    • 41, Park Square North, Leeds, LS1 2NP, United Kingdom

      IIF 37
    • 41, Park Square North, Leeds, West Yorkshire, LS1 2NP, United Kingdom

      IIF 38
    • Princes Square, Princes Exchange, Leeds, LS1 4HY, United Kingdom

      IIF 39
  • Penny, Alexander Martin

    Registered addresses and corresponding companies
    • 3 Paragon, Red Hall Crescent, Wakefield, West Yorkshire, WF1 2DF, England

      IIF 40
  • Mr Alexander Martin Penny
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire, BD1 1UQ, United Kingdom

      IIF 41
    • Rawse Varley & Co, Lloyd Bank Chambers, 43 Hustlergate, Bradford, West Yorkshire, BD1 1UQ

      IIF 42
    • 41, Park Square North, Leeds, LS1 2NP, England

      IIF 43 IIF 44 IIF 45
    • 9, York Place, Leeds, LS1 2DS, England

      IIF 46
    • 9 York Place, Leeds, West Yorkshire, LS1 2DS, United Kingdom

      IIF 47
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 48 IIF 49
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
    • 5, New York Street, Manchester, M1 4JB, England

      IIF 51
  • Mr Alexander Penny
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, New York Street, Manchester, M1 4JB, England

      IIF 52
  • Mr Alex Martin Penny
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, Park Square North, Leeds, LS1 2NP, United Kingdom

      IIF 53
  • Mr Alexander Martin Penny
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Princes Exchange, Princes Square, Leeds, LS1 4HY, United Kingdom

      IIF 54 IIF 55
    • 41, Park Square North, Leeds, LS1 2NP, England

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    C/o Ground Floor St Paul's House, 23 Park Square, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,641 GBP2023-01-31
    Officer
    2018-07-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Rawse Varley & Co Lloyd Bank Chambers, 43 Hustlergate, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2019-11-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-11-21 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-11-26 ~ dissolved
    IIF 14 - Director → ME
  • 4
    41 Park Square North, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-07-26 ~ dissolved
    IIF 28 - Director → ME
  • 5
    3 Paragon Red Hall Crescent, Wakefield, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    975 GBP2024-03-31
    Officer
    2020-01-15 ~ now
    IIF 40 - Secretary → ME
  • 6
    SYSTEM ACCESS FALL ELIMINATION (UK) LIMITED - 2011-03-31
    SYSTEM ACCESS FALL ELIMINATION LIMITED - 2005-10-05
    41 Park Square North, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-26 ~ dissolved
    IIF 29 - Director → ME
  • 7
    RENOVARE PROFESSIONAL SERVICES LIMITED - 2022-08-24
    41 Park Square North, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    MK RESIDENTIAL RECRUITMENT LTD - 2022-06-06
    41 Park Square North, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    2020-07-10 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    41 Park Square North, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2023-01-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    C/o Sedulo, 62-66 Deansgate, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,330 GBP2024-03-31
    Officer
    2018-08-06 ~ now
    IIF 13 - Director → ME
  • 11
    FIELDSIDE BUSINESS SUPPORT LTD - 2017-01-26
    FIELDSIDE HEALTH & SAFETY MANAGEMENT LIMITED - 2011-02-01
    41 Park Square North, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,411 GBP2024-03-31
    Officer
    2018-07-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    41 Park Square North, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,002 GBP2024-07-31
    Officer
    2020-07-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 15
    SYSTEM ACCESS FE LTD. - 2011-02-01
    9 York Place, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,000 GBP2017-03-31
    Officer
    2018-07-26 ~ dissolved
    IIF 31 - Director → ME
  • 16
    Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    572,275 GBP2024-03-31
    Officer
    2018-08-22 ~ now
    IIF 1 - Director → ME
  • 17
    Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,347,577 GBP2024-04-30
    Officer
    2018-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 18
    C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,909 GBP2024-04-30
    Officer
    2016-05-25 ~ now
    IIF 7 - Director → ME
  • 19
    41 Park Square North, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    41 Park Square North, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2023-02-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    ULTIMATE PEOPLE SOLUTIONS LTD - 2024-05-25
    ULTIMATE PAYROLL SOLUTIONS LTD - 2023-05-08
    41 Park Square, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-21 ~ 2024-05-08
    IIF 17 - Director → ME
    Person with significant control
    2022-11-21 ~ 2024-05-08
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    3 Paragon Red Hall Crescent, Wakefield, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,773,510 GBP2024-03-31
    Officer
    2018-08-27 ~ 2020-01-15
    IIF 2 - Director → ME
  • 3
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,344 GBP2017-07-31
    Officer
    2010-07-23 ~ 2018-12-14
    IIF 26 - Director → ME
  • 4
    41 Park Square North, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    610 GBP2023-12-31
    Officer
    2022-08-19 ~ 2024-05-07
    IIF 4 - Director → ME
    Person with significant control
    2022-08-19 ~ 2025-08-27
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MIND YOUR OWN BUSINESS LIMITED - 2015-01-08
    PY6 LIMITED - 2010-02-09
    41 Park Square North, Leeds, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -367,392 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-07-09 ~ 2024-04-02
    IIF 9 - Director → ME
    Person with significant control
    2019-10-01 ~ 2024-04-02
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    41 Park Square North, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,557 GBP2023-12-31
    Officer
    2020-07-14 ~ 2024-05-07
    IIF 21 - Director → ME
    Person with significant control
    2020-07-14 ~ 2020-07-14
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RENOVARE PROFESSIONAL SERVICES LIMITED - 2022-08-24
    41 Park Square North, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-23 ~ 2024-05-07
    IIF 15 - Director → ME
  • 8
    41 Park Square North, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    299 GBP2023-12-31
    Officer
    2022-08-19 ~ 2024-05-07
    IIF 16 - Director → ME
    Person with significant control
    2022-08-19 ~ 2025-08-27
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    41 Park Square North, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,723 GBP2023-12-31
    Officer
    2020-07-10 ~ 2024-05-07
    IIF 19 - Director → ME
    Person with significant control
    2020-07-10 ~ 2020-07-14
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    41 Park Square North, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2020-10-22 ~ 2024-05-07
    IIF 22 - Director → ME
    Person with significant control
    2020-10-22 ~ 2024-05-21
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MK INDUSTRIAL RECRUITMENT LTD - 2023-10-09
    41 Park Square North, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,592 GBP2023-12-31
    Officer
    2021-10-27 ~ 2024-05-07
    IIF 32 - Director → ME
    Person with significant control
    2021-10-27 ~ 2025-08-27
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MK RESIDENTIAL RECRUITMENT LTD - 2022-06-06
    41 Park Square North, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2020-07-10 ~ 2024-05-07
    IIF 20 - Director → ME
  • 13
    41 Park Square North, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    86,736 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-07-10 ~ 2024-05-07
    IIF 18 - Director → ME
    Person with significant control
    2020-07-10 ~ 2022-08-19
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MK COMMERCIAL RECRUITMENT LTD - 2022-06-06
    41 Park Square North, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,407 GBP2024-12-31
    Officer
    2020-07-10 ~ 2024-05-07
    IIF 23 - Director → ME
    Person with significant control
    2020-07-10 ~ 2023-05-03
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    2023-05-03 ~ 2024-05-07
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    572,275 GBP2024-03-31
    Person with significant control
    2019-11-21 ~ 2024-05-15
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,909 GBP2024-04-30
    Person with significant control
    2017-10-29 ~ 2018-08-21
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.