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

Schenkel, Penelope Jane

    Related profiles found in government register
  • Schenkel, Penelope Jane
    New Zealander independent consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 1
  • Penelope Jane Schenkel
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 501 The Nexus Building, Broadway Letchworth Garden Cit, Hertfordshire, SG6 9BL, United Kingdom

      IIF 2
  • Heaume, Christopher
    British independent consultant born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Brighton Road, London, N16 8EQ

      IIF 3
  • Mr David Leighton Morgan
    Welsh born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Llanedi Road, Fforest, Pontardulais, Swansea, SA4 0TS, United Kingdom

      IIF 4
  • Morgan, David
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Llanedi Road, Fforest, Pontarddulais, Swansea, SA4 0TS, United Kingdom

      IIF 5
  • Morgan, David
    British director born in October 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 20001, Manor Road, Shorewood, Minnesota, 55331, Usa

      IIF 6
  • Mr David Morgan
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Woodlands Road, Hertford, Hertfordshire, SG13 7JE, England

      IIF 7
  • Adams, Christopher James
    British consultant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plaw Hatch Close, Bishop's Stortford, Hertfordshire, CM23 5BJ

      IIF 8
  • Adams, Christopher James
    British independent consultant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Crescent Road, Bishop's Stortford, Hertfordshire, CM23 5JU

      IIF 9
  • Heaume, Chris
    British independent consultant born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leaside Trust, Spring Lane, London, E5 9HQ

      IIF 10
  • Mr David Morgan Jones
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redcliffe, Compton Road, Kinver, Stourbridge, West Midlands, DY7 5NR, England

      IIF 11
    • icon of address Ross House, The Square, Stow On The Wold, Gloucestershire, GL54 1AF, United Kingdom

      IIF 12
  • Morgan, David
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hope Street, Edinburgh, EH2 4DB, Scotland

      IIF 13
    • icon of address 22 Woodlands Road, Hertford, Hertfordshire, SG13 7JE

      IIF 14
  • Morgan, David
    British garden sundries supplier born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Woodlands Road, Hertford, Hertfordshire, SG13 7JE

      IIF 15
  • Morgan, David
    British independent consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Thorpe, Ashbourne, Derbyshire, DE6 2AW, England

      IIF 16
  • Mr David Morgan-jones
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, High Street, Brierley Hill, West Midlands, England

      IIF 17
  • Morgan Jones, David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Redcliffe, Compton Road Kinver, Stourbridge, West Midlands, DY7 5NR

      IIF 18
  • Morgan Jones, David
    British company director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redcliffe, Compton Road Kinver, Stourbridge, West Midlands, DY7 5NR

      IIF 19
  • Morgan Jones, David
    British director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ross House, The Square, Stow On The Wold, Gloucestershire, GL54 1AF, United Kingdom

      IIF 20
  • Morgan Jones, David
    British retired solicitor born in June 1939

    Resident in England

    Registered addresses and corresponding companies
  • Morgan Jones, David
    British solicitor born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redcliffe, Compton Road Kinver, Stourbridge, West Midlands, DY7 5NR

      IIF 25
    • icon of address Redcliffe, Compton Road, Kinver, Stourbridge, West Midlands, DY7 5NR, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Williams, Christopher Russell
    British education consultant born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, All Saints Lane, Nettleham, Lincoln, LN2 2NJ, England

      IIF 29
  • Williams, Christopher Russell
    British independent consultant born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Swithun's Church House, Holbrook Road, Belper, Derbyshire, DE56 1PA, England

      IIF 30
  • Morgan Jones, Christopher David
    English author born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Beversbrook Road, London, N19 4QH, United Kingdom

      IIF 31
  • Morgan Jones, Christopher David
    English business consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Beversbrook Road, London, N19 4QH, England

      IIF 32
  • Morgan Jones, Christopher David
    English director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Morgan Jones, Christopher David
    English independent consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Beversbrook Road, London, N19 4QH

      IIF 41
  • Morgan Jones, Christopher David
    English managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Morgan Jones, Christopher David
    English regional managing director eme born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Beversbrook Road, London, N19 4QH

      IIF 44
  • Morgan, David
    British commercial manager

    Registered addresses and corresponding companies
    • icon of address 22 Woodlands Road, Hertford, Hertfordshire, SG13 7JE

      IIF 45
  • Williams, Christopher Russell

    Registered addresses and corresponding companies
    • icon of address St Swithun's Church House, Holbrook Road, Belper, Derbyshire, DE56 1PA, England

      IIF 46
  • Mr Christopher David Morgan Jones
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Ross House, The Square, Stow On The Wold, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    314,717 GBP2024-03-31
    Officer
    icon of calendar 1991-03-15 ~ now
    IIF 27 - Director → ME
    icon of calendar 2025-02-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    icon of address 2a Crescent Road, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Ross House, The Square, Stow On The Wold, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,202 GBP2024-03-31
    Officer
    icon of calendar 1992-06-08 ~ now
    IIF 26 - Director → ME
    icon of calendar 2025-02-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ross House, The Square, Stow On The Wold, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,916,013 GBP2024-03-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-02-10 ~ now
    IIF 39 - Director → ME
  • 5
    SOLARAIM LIMITED - 1990-09-21
    icon of address Ross House, The Square, Stow On The Wold, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    835,061 GBP2024-12-31
    Officer
    icon of calendar 1990-08-07 ~ now
    IIF 25 - Director → ME
    icon of calendar 2025-02-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Belfry House, Bell Lane, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address St Swithun's Church House, Holbrook Road, Belper, Derbyshire, England
    Active Corporate (17 parents)
    Equity (Company account)
    12,432 GBP2024-12-31
    Officer
    icon of calendar 2011-03-03 ~ now
    IIF 30 - Director → ME
  • 8
    GREEN WASH LIMITED - 2022-10-17
    icon of address Belfry House, Bell Lane, Hertford, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    62,308 GBP2024-12-31
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 15 - Director → ME
    icon of calendar 2008-02-29 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Ross House, The Square, Stow On The Wold, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    325,986 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    icon of calendar 2025-02-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ross House, The Square, Stow On The Wold, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34,369 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
    icon of calendar 2025-02-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1 Row Hill, Addlestone, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -733 GBP2024-06-30
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 25 Llanedi Road, Fforest, Pontarddulais, Swansea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,573 GBP2015-11-30
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 5 Lodge Lane, Nettleham, Lincoln, Lincolnshire
    Active Corporate (7 parents)
    Equity (Company account)
    32,463 GBP2024-03-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address Ross House, The Square, Stow On The Wold, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,033 GBP2024-03-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Leaside Trust, Spring Lane, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 10 - Director → ME
  • 17
    SAILSPIRE LIMITED - 1988-07-20
    icon of address Ross House, The Square, Stow On The Wold, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -960,105 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-09-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Ross House, The Square, Stow On The Wold, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    326,855 GBP2024-06-30
    Officer
    icon of calendar 1991-03-13 ~ now
    IIF 22 - Director → ME
    icon of calendar 2025-02-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-08-05 ~ 2006-09-19
    IIF 24 - Director → ME
  • 2
    icon of address Wheatsheaf House, 106 Church Street, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,822 GBP2024-11-30
    Officer
    icon of calendar 2006-10-31 ~ 2012-05-23
    IIF 6 - Director → ME
  • 3
    MASSPROP LIMITED - 2020-09-08
    icon of address Westby, 64 West High Street, Forfar, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    61,558 GBP2024-09-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-09-28
    IIF 13 - Director → ME
  • 4
    FINANCIAL & PERSONNEL RESEARCH LIMITED - 2003-07-24
    RESEARCH & RECOVERY LIMITED - 1992-07-29
    icon of address Gun Court, 70 Wapping Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    130,000 GBP2015-09-30
    Officer
    icon of calendar 2007-07-20 ~ 2008-09-26
    IIF 43 - Director → ME
  • 5
    icon of address St Swithun's Church House, Holbrook Road, Belper, Derbyshire, England
    Active Corporate (17 parents)
    Equity (Company account)
    12,432 GBP2024-12-31
    Officer
    icon of calendar 2013-06-27 ~ 2025-05-23
    IIF 46 - Secretary → ME
  • 6
    TRUSHELFCO (NO. 996) LIMITED - 1986-11-26
    icon of address The News Building, Level 6, 3 London Bridge Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    501,793 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-07-19 ~ 2008-09-26
    IIF 44 - Director → ME
  • 7
    KROLL LINDQUIST AVEY LIMITED - 2002-12-20
    BUCHLER PHILLIPS LINDQUIST AVEY LTD. - 2000-02-01
    DELTRADE LIMITED - 1997-04-29
    icon of address Nexus Place, 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    419,894 GBP2016-09-30
    Officer
    icon of calendar 2007-07-20 ~ 2008-09-26
    IIF 42 - Director → ME
  • 8
    icon of address Meadow House, Sheriffhales, Shifnal, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,753,760 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-17
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    FURTHER EDUCATION (LONDON REGION) SERVICES - 2004-03-08
    FOURTEEN PLUS - 2005-06-01
    icon of address City Of London Corporation, North Wing Guildhall City Of London Corporation, Gresham Street, Greater London, -london (central), United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2023-04-17
    IIF 3 - Director → ME
  • 10
    ROYAL AGRICULTURAL COLLEGE. - 2013-04-23
    icon of address Royal Agricultural University, Stroud Road, Cirencester, Gloucestershire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-02-23 ~ 2025-03-17
    IIF 16 - Director → ME
  • 11
    icon of address The Steeples, Mulberry Court, Stockton On Teme, Worcestershire
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2024-12-05
    Officer
    icon of calendar 2000-06-06 ~ 2004-01-23
    IIF 18 - Secretary → ME
  • 12
    icon of address Plaw Hatch Close, Bishop's Stortford, Hertfordshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2021-08-31
    IIF 8 - Director → ME
  • 13
    icon of address 5 Lime Grove, London
    Dissolved Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    116,119 GBP2019-08-31
    Officer
    icon of calendar 2007-11-16 ~ 2014-07-02
    IIF 41 - Director → ME
  • 14
    icon of address 2 The Old Granary, Carters Boat Yard, Buckden, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,732 GBP2024-07-31
    Officer
    icon of calendar 2005-08-08 ~ 2007-06-01
    IIF 21 - Director → ME
  • 15
    SAILSPIRE LIMITED - 1988-07-20
    icon of address Ross House, The Square, Stow On The Wold, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -960,105 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-10
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.