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

Kristian Purnell

    Related profiles found in government register
  • Kristian Purnell
    Welsh born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Avenue Crescent, Abergavenny, Gwent, NP7 7DE, United Kingdom

      IIF 1
    • icon of address Union Road Garage, Union Road West, Abergavenny, NP7 7RL, United Kingdom

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Kristian Purnell
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Avenue Crescent, Y Fenni, NP7 7DE, United Kingdom

      IIF 4
  • Mr Kristia Purnell
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Court Studios, Green Court, Llanover, NP7 9EB, United Kingdom

      IIF 5
  • Kristian Nicholas Purnell
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Brecon Road, Abergavenny, Monmouthshire, NP7 5UG, United Kingdom

      IIF 6
  • Mr Kristian Purnell
    British born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Avenue Crescent, Abergavenny, NP7 7DE, United Kingdom

      IIF 7
    • icon of address Green Court Offices, Green Court Studios, Llanellen, Abergavenny, NP7 9EB, United Kingdom

      IIF 8
    • icon of address Pembroke House, Brecon Road, Abergavenny, Monmouthshire, NP7 5UG, United Kingdom

      IIF 9
  • Purnell, Kristia
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Court Studios, Green Court, Llanover, NP7 9EB, United Kingdom

      IIF 10
  • Purnell, Kristian
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, James Jones Close, Llanfoist, NP7 9PZ, United Kingdom

      IIF 11
  • Purnell, Kristian
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Avenue Crescent, Y Fenni, NP7 7DE, United Kingdom

      IIF 12
  • Mr Kristian Nicholas Purnell
    British born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 13
    • icon of address Hyde House, The Hyde, London, NW9 6LA, England

      IIF 14
  • Purnell, Kristian Nicholas
    born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Brecon Road, Abergavenny, NP7 5UG, Wales

      IIF 15
  • Purnell, Kristian
    British company director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Avenue Crescent, Abergavenny, NP7 7DE, Wales

      IIF 16
  • Purnell, Kristian
    British director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Avenue Crescent, Abergavenny, NP7 7DE, United Kingdom

      IIF 17
    • icon of address Green Court Offices, Green Court Studios, Llanellen, Abergavenny, Gwent, NP7 9EB, United Kingdom

      IIF 18
  • Purnell, Kristian Nicholas
    British car sales/finance born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Brecon Road, Abergavenny, Gwent, NP7 8EH, Wales

      IIF 19
  • Purnell, Kristian Nicholas
    British company director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Brecon Road, Abergavenny, NP7 5UG

      IIF 20
    • icon of address Hyde House, The Hyde, London, NW9 6LA, England

      IIF 21
  • Purnell, Kristian Nicholas
    British director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Avenue Crescent, Abergavenny, Gwent, NP7 7DE, United Kingdom

      IIF 22
    • icon of address 44, Wern Gifford, Pandy, Abergavenny, NP7 8RT, United Kingdom

      IIF 23
    • icon of address Oak Lodge, Llanvihangel Crucorney, Abergavenny, Gwent, NP7 8EH, Wales

      IIF 24 IIF 25 IIF 26
    • icon of address Union Road Garage, Union Road West, Abergavenny, Gwent, NP7 7RL, United Kingdom

      IIF 27
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 29
    • icon of address Hyde House, The Hyde, London, NW9 6LA, England

      IIF 30
    • icon of address 36, Commercial Street, Tredegar, Gwent, NP22 3DJ, Wales

      IIF 31
  • Purnell, Kristian Nicholas
    British manager born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 44 Wern Gifford, Pandy, Gwent, NP7 8RT

      IIF 32
  • Purnell, Kristian

    Registered addresses and corresponding companies
    • icon of address Green Court Offices, Green Court Studios, Llanellen, Abergavenny, Gwent, NP7 9EB, United Kingdom

      IIF 33
    • icon of address 13, James Jones Close, Llanfoist, NP7 9PZ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 19 Avenue Crescent, Abergavenny, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hyde House, The Hyde, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hyde House The Hyde, Edgware Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address 36 Commercial Street, Tredegar, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 5
    icon of address Pembroke House, Brecon Road, Abergavenny
    Active Corporate (2 parents)
    Equity (Company account)
    -61,663 GBP2024-07-31
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 3 The Croft, Clevedon, England
    Active Corporate (5 parents)
    Equity (Company account)
    410 GBP2024-03-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Barrell & Co, 36 Commercial Street, Tredegar, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Greencourt Offices, Llanover, Abergavenny Greencourt Offices, Llanover, Abergavenny, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Barrell & Co, 36 Commercial Street, Tredegar, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 24 - Director → ME
  • 10
    IQON GROUP LTD - 2023-01-12
    icon of address Green Court Studios, Green Court Farm, Llanover, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Barrell And Co, 36 Commercial Street, Tredegar, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 44 Wern Gifford, Pandy
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-03 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address 36 Commercial Street, Tredegar, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Green Court Offices Green Court Studios, Llanellen, Abergavenny, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-10-05 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Barrell & Co, 36 Commercial Street, Tredegar, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address Barrell & Co, 36 Commercial Street, Tredegar, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address 4385, 09691905: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 11 - Director → ME
    icon of calendar 2015-07-17 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    WESTGATE VIP LTD - 2018-06-26
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    165,729 GBP2022-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Hyde House, The Hyde, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,292 GBP2024-01-31
    Officer
    icon of calendar 2024-08-27 ~ 2024-08-27
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.