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, Andrew Hugh

    Related profiles found in government register
  • Penny, Andrew Hugh
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22e Fitzjohns Avenue, London, NW3 5NB

      IIF 1
  • Penny, Andrew Hugh
    British solicitor born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Hugh Penny
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Office, Port Penrhyn, Bangor, LL57 4HN, United Kingdom

      IIF 29
    • 22e, Fitzjohns Avenue, London, NW3 5NB, United Kingdom

      IIF 30
    • 31, Hill Street, London, W1J 5LS

      IIF 31
    • 31, Hill Street, London, W1J 5LS, United Kingdom

      IIF 32 IIF 33 IIF 34
    • James Cowper Kreston, 2 Communications Road, Greenham, Newbury, RG19 6AB, England

      IIF 37
  • Penny, Andrew Hugh
    British solicitor born in October 1955

    Registered addresses and corresponding companies
    • 160 Foundling Court, London, W1N 1AN

      IIF 38
  • Penny, Andrew Hugh
    British solicitor born in October 1933

    Registered addresses and corresponding companies
    • 22e Fitzjohns Avenue, London, NW3 5NB

      IIF 39
  • Penny, Andrew Hugh
    British

    Registered addresses and corresponding companies
  • Penny, Andrew Hugh
    British solicitor

    Registered addresses and corresponding companies
  • Penny, Andrew Hugh

    Registered addresses and corresponding companies
    • 16, Grosvenor Street, London, W1K 4QF, England

      IIF 62
    • 160 Foundling Court, London, W1N 1AN

      IIF 63
    • 31, Hill Street, London, W1J 5LS, England

      IIF 64
child relation
Offspring entities and appointments
Active 9
  • 1
    22 Fitzjohns Avenue, London
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110 GBP2024-04-05
    Officer
    1994-02-14 ~ now
    IIF 7 - director → ME
    1995-01-01 ~ now
    IIF 57 - secretary → ME
  • 2
    Holcot House, Market Square, Bampton, Oxfordshire
    Corporate (7 parents)
    Equity (Company account)
    64,342 GBP2024-02-28
    Officer
    2017-01-19 ~ now
    IIF 18 - director → ME
  • 3
    St Pancras Church House St Pancras Church House, 1, Lancing St, London, England
    Corporate (5 parents)
    Equity (Company account)
    519,569 GBP2023-01-31
    Officer
    2020-01-30 ~ now
    IIF 13 - director → ME
  • 4
    St Pancras Church House, Lancing Street, London, England
    Corporate (8 parents)
    Officer
    2008-09-01 ~ now
    IIF 3 - director → ME
    2014-09-02 ~ now
    IIF 64 - secretary → ME
  • 5
    James Cowper Kreston 2 Communications Road, Greenham, Newbury, England
    Corporate (4 parents)
    Equity (Company account)
    99,012 GBP2024-04-05
    Person with significant control
    2019-12-01 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    31 Hill Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-08-11 ~ dissolved
    IIF 41 - secretary → ME
  • 7
    The Estate Office, Port Penrhyn, Bangor, Gwynedd
    Dissolved corporate (2 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 24 - director → ME
  • 8
    31 Hill Street, London
    Dissolved corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    16 Grosvenor Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 62 - secretary → ME
Ceased 40
  • 1
    The Studio, 16 Cavaye Place, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-10-26 ~ 2015-11-17
    IIF 20 - director → ME
  • 2
    14 Danehurst Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2011-10-14 ~ 2012-04-16
    IIF 15 - director → ME
  • 3
    15 Gledhow Gardens, London
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-29
    Officer
    2010-05-24 ~ 2011-06-21
    IIF 28 - director → ME
  • 4
    7-7c Snuff Street, Devizes, Wiltshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-03-16 ~ 2010-03-25
    IIF 14 - director → ME
  • 5
    Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2010-11-08 ~ 2011-03-19
    IIF 23 - director → ME
  • 6
    Lee Court, 22 Queen's Avenue, Muswell Hill, London
    Corporate (7 parents)
    Equity (Company account)
    849 GBP2023-05-31
    Officer
    1996-12-23 ~ 1997-07-18
    IIF 44 - secretary → ME
  • 7
    11 Grosvenor Hill, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-14 ~ 2012-03-20
    IIF 19 - director → ME
  • 8
    Apartment G3 Garden Block, 50 St Edmund's Terrace, London, England
    Corporate (5 parents)
    Equity (Company account)
    894,665 GBP2024-03-31
    Person with significant control
    2017-03-25 ~ 2018-03-28
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    Harwood House, 43 Harwood Road, London, England
    Corporate (3 parents)
    Officer
    1996-08-07 ~ 1996-10-10
    IIF 2 - director → ME
    1996-08-07 ~ 1997-10-30
    IIF 56 - secretary → ME
  • 10
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2007-06-18 ~ 2007-09-19
    IIF 61 - secretary → ME
    2004-08-25 ~ 2005-03-02
    IIF 43 - secretary → ME
  • 11
    Flat 2, 72 Great Eastern Street, London
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2003-07-28 ~ 2003-09-01
    IIF 39 - director → ME
    2003-07-28 ~ 2003-09-01
    IIF 47 - secretary → ME
  • 12
    76-78 Cadogan Place, London
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-23
    Officer
    2011-07-29 ~ 2019-05-24
    IIF 22 - director → ME
  • 13
    5-7 Hillgate Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    2,199,512 GBP2023-10-31
    Officer
    2003-10-01 ~ 2006-09-06
    IIF 40 - secretary → ME
  • 14
    5 Wexford Road, London, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    88,779 GBP2023-12-31
    Person with significant control
    2017-03-27 ~ 2021-03-31
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 15
    Shaleshurst, Shalesbrook Lane, Forest Row, E Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1998-01-07 ~ 1999-01-15
    IIF 51 - secretary → ME
  • 16
    Hill View Farm, Laxfield Road, Fressingfield, Suffolk
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    5,446 GBP2024-03-31
    Officer
    1992-02-21 ~ 1992-03-14
    IIF 9 - director → ME
    1992-02-21 ~ 1992-03-14
    IIF 45 - secretary → ME
  • 17
    Unit 3 Cedar Court, 1 Royal Oak Yard, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2000-08-21 ~ 2006-11-01
    IIF 42 - secretary → ME
  • 18
    St Pancras Church House St Pancras Church House, 1, Lancing St, London, England
    Corporate (5 parents)
    Equity (Company account)
    519,569 GBP2023-01-31
    Person with significant control
    2020-01-30 ~ 2020-11-11
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 19
    FORSTERS SHELFCO 129 LIMITED - 2001-12-20
    22 Charing Cross Road, London, England
    Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    2001-12-19 ~ 2006-01-01
    IIF 58 - secretary → ME
  • 20
    22 Baker Street, London, England
    Corporate (4 parents)
    Officer
    2012-03-05 ~ 2014-11-20
    IIF 21 - director → ME
  • 21
    FORWARD LITERATURE TRUST - 2001-12-06
    FORWARD POETRY TRUST - 2000-08-03
    Somerset House Exchange Somerset House, Strand, London, England
    Corporate (8 parents)
    Officer
    1994-02-28 ~ 1995-02-27
    IIF 48 - secretary → ME
  • 22
    James Cowper Kreston 2 Communications Road, Greenham, Newbury, England
    Corporate (4 parents)
    Equity (Company account)
    99,012 GBP2024-04-05
    Officer
    1995-04-18 ~ 2024-03-28
    IIF 1 - director → ME
    2002-05-15 ~ 2024-03-28
    IIF 50 - secretary → ME
  • 23
    22 Charing Cross Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-01-25 ~ 2007-01-17
    IIF 49 - secretary → ME
  • 24
    The Estate Office, Port Penrhyn, Bangor, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -51,179 GBP2021-03-31
    Officer
    2015-06-09 ~ 2021-07-28
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-28
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 25
    29 Alma Road, Reigate, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -7,633 GBP2024-03-31
    Officer
    2017-09-26 ~ 2021-07-15
    IIF 27 - director → ME
  • 26
    C/o Sproull & Co, First Floor Jebson House, 53-61 High Street, Ruislip, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    20,581 GBP2024-03-31
    Officer
    2012-03-15 ~ 2013-03-11
    IIF 12 - director → ME
  • 27
    THE JERWOOD CHARITABLE FOUNDATION - 2021-01-22
    THE JERWOOD CHARITY - 2005-09-28
    THE JERWOOD CHARITABLE FOUNDATION - 2004-03-03
    8 The Old Yard, Lodge Farm Business Centre Wolverton Road, Castlethorpe, Milton Keynes, England
    Dissolved corporate (9 parents)
    Officer
    1998-12-01 ~ 1999-02-22
    IIF 52 - secretary → ME
  • 28
    FORSTERS SHELFCO 128 LIMITED - 2002-01-10
    22 Charing Cross Road, London, England
    Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    2001-12-19 ~ 2006-01-01
    IIF 55 - secretary → ME
  • 29
    TRINITY HOSPICE - 2015-11-11
    TRINITY HOSPICE, CLAPHAM - 2004-09-02
    30 Clapham Common North Side, London
    Corporate (14 parents, 1 offspring)
    Officer
    1991-12-19 ~ 1993-01-01
    IIF 38 - director → ME
    1991-12-19 ~ 1993-01-01
    IIF 63 - secretary → ME
  • 30
    MONICA CANTWELL TRUST - 2015-07-16
    Cavendish House, 4 Saxbys Lane, Lingfield, Surrey
    Corporate (4 parents)
    Officer
    1992-07-27 ~ 1993-06-15
    IIF 5 - director → ME
    1992-07-27 ~ 1993-06-15
    IIF 46 - secretary → ME
  • 31
    16 Grosvenor Street, London, England
    Corporate (2 parents)
    Officer
    2016-11-14 ~ 2019-05-13
    IIF 26 - director → ME
  • 32
    16 Grosvenor Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-02-16 ~ 2016-06-24
    IIF 16 - director → ME
  • 33
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    7,482,279 GBP2020-09-30
    Person with significant control
    2019-09-25 ~ 2019-10-11
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 34
    5 Carriage House, 89-90 Randolph Avenue, London
    Corporate (3 parents)
    Equity (Company account)
    272,272 GBP2018-03-31
    Officer
    1997-02-14 ~ 1998-08-12
    IIF 6 - director → ME
    1997-02-14 ~ 2008-01-21
    IIF 54 - secretary → ME
  • 35
    5th Floor 8 St. James's Square, London, England
    Dissolved corporate (4 parents)
    Officer
    2000-07-06 ~ 2000-07-14
    IIF 8 - director → ME
  • 36
    Piper House, 4 Dukes Court Bognor Road, Chichester, West Sussex
    Corporate (9 parents)
    Officer
    1993-11-19 ~ 1994-01-06
    IIF 11 - director → ME
    1993-11-19 ~ 1994-12-08
    IIF 60 - secretary → ME
  • 37
    151-152 Grosvenor Road, London
    Corporate (2 parents)
    Officer
    1998-12-16 ~ 1999-01-28
    IIF 10 - director → ME
    1998-12-16 ~ 1999-01-30
    IIF 59 - secretary → ME
  • 38
    22 Baker Street Baker Street, London, England
    Corporate (3 parents)
    Person with significant control
    2017-08-10 ~ 2020-05-27
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    2 Conway Close, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    7,043 GBP2024-04-30
    Officer
    1993-04-14 ~ 1995-03-30
    IIF 4 - director → ME
    1993-04-14 ~ 1995-05-26
    IIF 53 - secretary → ME
  • 40
    Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2017-04-04 ~ 2017-04-04
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
© 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.