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

Kensett, Helen Grace

    Related profiles found in government register
  • Kensett, Helen Grace
    British ceo born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Westcombe Hill, London, SE3 7DR, England

      IIF 1
  • Kensett, Helen Grace
    British client director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Westcombe Hill, London, SE3 7DR, England

      IIF 2
  • Kensett, Helen Grace
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Westcombe Hill, Blackheath, London, SE3 7DR, United Kingdom

      IIF 3
  • Kensett, Helen Grace
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Westcombe Hill, London, SE3 7DR, United Kingdom

      IIF 4
  • Ms Helen Grace Kensett
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Westcombe Hill, Blackheath, London, SE3 7DR

      IIF 5
    • icon of address 183, Westcombe Hill, London, SE3 7DR, England

      IIF 6 IIF 7
  • Romany Paterson Wass
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, 1 Station Road, Corby Glen, Grantham, NG33 4NW, England

      IIF 8
  • Wass, Romany Paterson
    British client director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Road, Corby Glen, Grantham, Lincolnshire, NG33 4NW, United Kingdom

      IIF 9
  • Wass, Romany Paterson
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Road, Corby Glen, Grantham, Lincolnshire, NG33 4NW, United Kingdom

      IIF 10
  • Wass, Romany Paterson
    British operations director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, 1 Station Road, Corby Glen, Grantham, Lincolnshire, NG33 4NW, England

      IIF 11
  • Herrington, Graham Richard
    British client director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Parklands Road, Chichester, PO19 3DY, England

      IIF 12
  • Herrington, Graham Richard
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Parklands Road, Chichester, PO19 3DY, England

      IIF 13
  • Herrington, Graham Richard
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 14
  • Herrington, Graham Richard
    British sales born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 Parklands Road, Chichester, West Sussex, PO19 3DY, United Kingdom

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Tennant, Gillian Spencer
    Scottish client director born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6a, High Street, Dunbar, EH42 1EL, Scotland

      IIF 17
  • Miss Helen Grace Kensett
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Westcombe Hill, London, SE3 7DR, United Kingdom

      IIF 18
  • Grant, Romany Paterson
    British director born in July 1966

    Registered addresses and corresponding companies
    • icon of address 53 Gladsmuir Road, London, N19 3JY

      IIF 19
  • Mr Graham Richard Herrington
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Parklands Road, Chichester, PO19 3DY, England

      IIF 20
    • icon of address 20-22 Wenlock Road, London, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 22
  • Herrington, Graham
    British sales born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Herrington, Graham Richard

    Registered addresses and corresponding companies
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 24
  • Herrington, Graham Richard
    British sales manager born in June 1962

    Registered addresses and corresponding companies
    • icon of address 26 Woodend Drive, Ascot, Berkshire, SL5 9BG

      IIF 25
  • Wass, Romany Paterson

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, 1 Station Road, Corby Glen, Lincolnshire, NG33 4NW, United Kingdom

      IIF 26
  • Graham Herrington
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N17GU, England

      IIF 27
  • Herrington, Graham

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Mrs Gillian Spencer Tennant
    Scottish born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6a, High Street, Dunbar, EH42 1EL, Scotland

      IIF 29
  • Ms Romany Paterson Wass
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, 1 Station Road, Corby Glen, Lincolnshire, NG33 4NW, United Kingdom

      IIF 30
  • Herrington, Graham Richard
    British sales born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Herrington, Graham Richard
    British sales & marketing born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 32
  • Gonzalez-herrera, Montserrat
    Spanish client director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, William Road, London, SW19 3PL, United Kingdom

      IIF 33
  • Mr Graham Herrington
    United Kingdom born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Ms Montserrat Gonzalez-herrera
    Spanish born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, William Road, London, SW19 3PL, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Old Bakehouse 1 Station Road, Corby Glen, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    68,794 GBP2024-03-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 26 - Secretary → ME
  • 2
    icon of address Mccambridge Duffy Llp, 17 Hanover Square, London, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,256 GBP2021-12-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 183 Westcombe Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 183 Westcombe Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    DIGITAL SELL LTD - 2018-03-19
    icon of address 183 Westcombe Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,067 GBP2025-03-22
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PR RECRUITMENT LIMITED - 2010-05-28
    PROSPECTING PARTNERS LIMITED - 2013-01-10
    icon of address 183 Westcombe Hill, Blackheath, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,850 GBP2024-02-28
    Officer
    icon of calendar 2009-02-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 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
  • 7
    icon of address 1 Lynstone Cottages, Bude, Cornwall
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address 97 Parklands Road, Chichester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    207,466 GBP2025-05-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2015-04-29 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 5 William Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    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
  • 13
    RENEWABLE ENERGY MARKETING (UK) LTD - 2014-08-01
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address Unit E1, Manor Farm Barns, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Victoria Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -237,292 GBP2019-06-30
    Officer
    icon of calendar 2007-03-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 16
    icon of address St Olaves Church, North Street, Chichester, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    21,883 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 12 - Director → ME
Ceased 4
  • 1
    CLOUD PRIVATE EQUITY LIMITED - 2013-03-20
    BUCKINGHAMSHIRE-LEP LTD. - 2012-03-23
    AZURE CAPITAL LIMITED - 2011-02-07
    ADORE INDUSTRIES LIMITED - 2008-05-02
    AZURE INDUSTRIES LIMITED - 2007-04-23
    AZURE CAPITAL LIMITED - 2006-09-20
    icon of address G1 Bellinger Road Bellringer Road, Trentham, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-05 ~ 2002-11-04
    IIF 25 - Director → ME
  • 2
    icon of address 1 Lynstone Cottages, Bude, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-19 ~ 2018-04-16
    IIF 16 - Director → ME
    icon of calendar 2017-09-19 ~ 2018-04-16
    IIF 28 - Secretary → ME
  • 3
    icon of address 20 Central Avenue St Andrews Business Park, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2007-06-11
    IIF 19 - Director → ME
    icon of calendar 2009-04-07 ~ 2010-06-23
    IIF 9 - Director → ME
  • 4
    icon of address 6a High Street, Dunbar, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    554 GBP2020-11-30
    Officer
    icon of calendar 2020-03-03 ~ 2021-05-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ 2021-05-28
    IIF 29 - Ownership of shares – More than 25% but not more than 50% 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.