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

Tennant, Aubone Christopher

    Related profiles found in government register
  • Tennant, Aubone Christopher
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Kennel Ride, Ascot, SL5 7NW, England

      IIF 1
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Second Floor, Ridgeland House, 15 Carfax, Horsham, RH12 1ER, United Kingdom

      IIF 8
    • Second Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1ER, England

      IIF 9 IIF 10 IIF 11
    • 14, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ, United Kingdom

      IIF 14
    • 178 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 15
    • Elmswood House, Stokesheath Road, Oxshott, KT22 0PN, United Kingdom

      IIF 16
  • Tennant, Aubone Christopher
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 17 IIF 18
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 19 IIF 20
    • 36, Westminster Drive, London, N13 4NU, England

      IIF 21
  • Tennant, Aubone Christopher
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 22
    • St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 23
  • Tennant, Aubone Christopher
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire, WS13 6TJ, England

      IIF 24
  • Tennant, Aubone Christopher
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28 Cavendish Walk, Epsom, Surrey, KT19 8AP

      IIF 25
  • Tennant, Aubone Christopher
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 26
  • Tennent, Aubone
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, United Kingdom

      IIF 27
  • Mr Aubone Christopher Tennant
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Second Floor, Ridgeland House, 15 Carfax, Horsham, RH12 1ER, United Kingdom

      IIF 35
    • Second Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1ER, England

      IIF 36 IIF 37
    • C/o Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire, WS13 6TJ, England

      IIF 38
    • St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 39
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 40
    • 178 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 41
    • 36, Westminster Drive, London, N13 4NU, England

      IIF 42
    • Elmswood House, Stokesheath Road, Oxshott, KT22 0PN, United Kingdom

      IIF 43
  • Tennant, Aubone Christopher
    British

    Registered addresses and corresponding companies
    • 28 Cavendish Walk, Epsom, Surrey, KT19 8AP

      IIF 44
  • Parry, Mark Terry
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parry, Mark Terry
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 52
    • 36, Westminster Drive, London, N13 4NU, England

      IIF 53
  • Parry, Mark Terry
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 54
    • Unit 1, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, United Kingdom

      IIF 55
  • Mr Aubone Christopher Tennant
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ

      IIF 56
  • Mr Mark Terry Parry
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Unit 14, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ

      IIF 63 IIF 64
    • 36, Westminster Drive, London, N13 4NU, England

      IIF 65
    • C/o Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH, United Kingdom

      IIF 66
  • Parry, Mark Terry
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23 Dartmouth House, Royal Quarter, Seven Kings Way, Kingston Upon Thames, Surrey, KT2 5BJ, England

      IIF 67
  • Parry, Mark Terry
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 68
  • Parry, Mark Terry
    British

    Registered addresses and corresponding companies
    • 93 Woodcote Grove Road, Coulsdon, Surrey, CR5 2AN

      IIF 69
child relation
Offspring entities and appointments
Active 25
  • 1
    C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    2022-12-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    178 Mitcham Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    36 Westminster Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-27 ~ dissolved
    IIF 53 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    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
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    379,632 GBP2024-12-31
    Officer
    2012-12-13 ~ now
    IIF 51 - Director → ME
    IIF 14 - Director → ME
  • 6
    St Johns Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2018-03-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 7
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 8
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-22 ~ dissolved
    IIF 18 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    2023-12-22 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,620 GBP2023-12-31
    Officer
    2022-12-14 ~ now
    IIF 7 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    2022-12-14 ~ 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
    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
  • 10
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,800 GBP2024-05-31
    Officer
    2021-08-27 ~ now
    IIF 50 - Director → ME
    IIF 2 - Director → ME
  • 11
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    445,796 GBP2024-05-31
    Officer
    2021-08-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    448,251 GBP2024-05-31
    Officer
    2021-08-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 13
    KONA FAMILY PARTNERSHIP LLP - 2022-04-14
    St Johns Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-30 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 38 - Has significant influence or controlOE
  • 14
    St Johns Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-03-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 15
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 47 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 3 - Director → ME
  • 17
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -650 GBP2023-12-31
    Officer
    2023-01-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 18
    Second Floor, Ridgeland House, 15 Carfax, Horsham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    86 Kennel Ride, Ascot, England
    Active Corporate (3 parents)
    Officer
    2025-07-10 ~ now
    IIF 1 - Director → ME
  • 20
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-01-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 9 - Director → ME
  • 22
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-05-18 ~ now
    IIF 11 - Director → ME
  • 23
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 24
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 10 - Director → ME
  • 25
    Unit 1 Chapel Mill Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,500 GBP2019-07-31
    Officer
    2008-07-04 ~ dissolved
    IIF 25 - Director → ME
    IIF 67 - Director → ME
    2008-07-04 ~ dissolved
    IIF 44 - Secretary → ME
Ceased 7
  • 1
    124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,984 GBP2024-03-31
    Officer
    2020-03-02 ~ 2024-08-20
    IIF 20 - Director → ME
    Person with significant control
    2020-03-02 ~ 2024-08-24
    IIF 40 - Has significant influence or control OE
  • 2
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -650 GBP2023-12-31
    Officer
    2023-01-20 ~ 2025-02-06
    IIF 17 - Director → ME
    Person with significant control
    2023-06-30 ~ 2025-02-06
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Person with significant control
    2024-05-18 ~ 2024-10-12
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    124 Finchley Road, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -890,214 GBP2020-12-31
    Officer
    2018-03-19 ~ 2024-10-10
    IIF 19 - Director → ME
  • 5
    WIFINITY GROUP HOLDCO LIMITED - 2021-02-25
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-01-21 ~ 2021-09-08
    IIF 27 - Director → ME
    IIF 55 - Director → ME
  • 6
    OPTIFY MEDIAFORCE LIMITED - 2022-01-05
    PCCW GLOBAL NETWORKS (UK) LIMITED - 2020-11-20
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    RELISH NETWORKS PLC - 2017-09-13
    KEYCOM PLC - 2016-05-26
    NOWNET.COM PLC - 2000-02-28
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2020-11-16 ~ 2021-09-08
    IIF 54 - Director → ME
    IIF 22 - Director → ME
  • 7
    WIFINITY LIMITED - 2022-01-05
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2007-08-13 ~ 2021-09-08
    IIF 68 - Director → ME
    2010-05-27 ~ 2021-09-08
    IIF 26 - Director → ME
    2007-08-13 ~ 2008-10-07
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 64 - Has significant influence or control OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.