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

Penrose, Noel Richard

    Related profiles found in government register
  • Penrose, Noel Richard
    British cd/acc born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunvegan House The Street, Shurlock Row, Reading, Berkshire, RG10 0PR

      IIF 1
  • Penrose, Noel Richard
    British chairman born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 St. Marks Road, Henley-on-thames, Oxfordshire, RG9 1LP, England

      IIF 2
  • Penrose, Noel Richard
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunvegan House The Street, Shurlock Row, Reading, Berkshire, RG10 0PR

      IIF 3 IIF 4 IIF 5
  • Penrose, Noel Richard
    British group commercial dir born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Penrose, Noel Richard
    British group commercial direct born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunvegan House The Street, Shurlock Row, Reading, Berkshire, RG10 0PR

      IIF 18
  • Penrose, Noel Richard
    British group commercial director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Strand, London, WC2R 0DW, United Kingdom

      IIF 19
    • icon of address Dunvegan House The Street, Shurlock Row, Reading, Berkshire, RG10 0PR

      IIF 20 IIF 21
  • Penrose, Noel Richard
    British managing director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunvegan House The Street, Shurlock Row, Reading, Berkshire, RG10 0PR

      IIF 22
  • Penrose, Noel Richard
    British

    Registered addresses and corresponding companies
    • icon of address Dunvegan House The Street, Shurlock Row, Reading, Berkshire, RG10 0PR

      IIF 23
  • Mr Noel Penrose
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, St. Marks Road, Henley-on-thames, Oxfordshire, RG9 1LP, England

      IIF 24
  • Mr Noel Richard Penrose
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Barkham Road, Wokingham, Berks, RG41 2RP, England

      IIF 25
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 59 St. Marks Road, Henley-on-thames, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    275,817 GBP2024-12-31
    Officer
    icon of calendar 2011-12-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    SALESFORECAST LTD - 2018-11-08
    icon of address 3 Startforth Road, Riverside Park Industrial Estate, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,500 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-04
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MEDI CINE INTERNATIONAL LIMITED - 2001-05-09
    MEDI CINE INTERNATIONAL LIMITED - 2016-01-20
    ADELPHI MEDI CINE LIMITED - 2006-04-21
    MEDI CINE LIMITED - 1989-06-28
    RELFINCH LIMITED - 1988-06-24
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2005-03-01
    IIF 21 - Director → ME
  • 3
    STREAMROLL LIMITED - 1986-02-19
    ADELPHI COMMUNICATIONS LIMITED - 1993-02-01
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1998-10-20 ~ 2005-03-01
    IIF 11 - Director → ME
  • 4
    OMNICOM VENTURES LIMITED - 2009-06-11
    DIKAPPA (NUMBER 243) LIMITED - 1983-06-08
    CPM INTERNATIONAL GROUP LIMITED - 2003-04-15
    DAVIDSON PEARCE GROUP LIMITED - 1997-09-18
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents, 42 offsprings)
    Officer
    icon of calendar 1998-12-01 ~ 1999-05-07
    IIF 9 - Director → ME
  • 5
    BUSINESS CONNECTIONS LIMITED - 1983-06-03
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -65,489 GBP2017-12-31
    Officer
    icon of calendar 2000-04-19 ~ 2005-05-24
    IIF 20 - Director → ME
  • 6
    JOGMEAD LIMITED - 1981-12-31
    OMNICOM UK LIMITED - 2004-01-13
    BOASE MASSIMI POLLITT LIMITED - 1994-02-17
    BOASE MASSIMI POLLITT PARTNERSHIP LIMITED(THE) - 1982-02-02
    icon of address Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1998-05-13 ~ 2008-08-28
    IIF 14 - Director → ME
  • 7
    THE INFORMATION BUSINESS LIMITED - 1997-10-16
    MARVELGROVE LIMITED - 1989-01-17
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-20 ~ 2008-08-28
    IIF 16 - Director → ME
  • 8
    OMNICOM UK PLC - 1994-02-17
    OMNICOM (UK) PLC - 1989-10-25
    GILTMONEY PUBLIC LIMITED COMPANY - 1989-05-12
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-02-01 ~ 2011-12-23
    IIF 6 - Director → ME
  • 9
    FLEISHMAN-HILLARD HOLDINGS LIMITED - 2004-04-30
    COLOUR UNLIMITED LIMITED - 1999-03-25
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-08-06 ~ 2005-03-01
    IIF 17 - Director → ME
  • 10
    BULKBONUS PUBLIC LIMITED COMPANY - 1987-01-30
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-02-11
    IIF 4 - Director → ME
    icon of calendar 1998-01-01 ~ 2003-03-06
    IIF 8 - Director → ME
    icon of calendar 2005-02-28 ~ 2011-12-23
    IIF 19 - Director → ME
  • 11
    NEWELL AND SORRELL LIMITED - 1998-02-01
    INTERBRAND NEWELL AND SORRELL LIMITED - 2003-08-29
    NEWELL AND SORRELL DESIGN LIMITED - 1990-05-09
    icon of address Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-02 ~ 1999-06-21
    IIF 13 - Director → ME
  • 12
    LBI LIMITED - 2011-01-05
    FRAMFAB UK LIMITED - 2006-10-05
    OYSTER PARTNERS LIMITED - 2005-07-01
    OYSTER SYSTEMS LIMITED - 1999-01-22
    VISIONASSIST (SERVERS) LIMITED - 1995-09-12
    AVENMIRE LIMITED - 1995-08-21
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2001-08-07
    IIF 12 - Director → ME
  • 13
    OGDEN BASKETBALL (NEWCASTLE) LIMITED - 1996-05-24
    INHOCO 409 LIMITED - 1995-05-26
    NEWCASTLE UNITED (BASKETBALL) LIMITED - 1996-08-12
    icon of address Eagles Community Area Clumber Street, Scotswood Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    696,881 GBP2024-07-31
    Officer
    icon of calendar 1995-05-18 ~ 1996-05-15
    IIF 5 - Director → ME
  • 14
    OGDEN ICE HOCKEY LIMITED - 2000-07-11
    INHOCO 408 LIMITED - 1995-05-31
    SMG ICE HOCKEY LIMITED - 2004-06-11
    icon of address Manchester Arena, Hunts Bank, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-05-30 ~ 1996-12-31
    IIF 3 - Director → ME
  • 15
    OMEL
    - now
    OMNICOM MANAGEMENT EUROPE LIMITED - 2004-11-19
    OMNICOM EUROPE LIMITED - 2003-07-01
    DAS INTERNATIONAL LIMITED - 1999-05-06
    icon of address 239 Old Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-09 ~ 1999-06-23
    IIF 10 - Director → ME
  • 16
    PRODUCT PLUS (LONDON) LIMITED - 1996-01-01
    icon of address C/o Mazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-31 ~ 1999-03-15
    IIF 7 - Director → ME
  • 17
    OGDEN ALLIED AIRCRAFT APPEARANCE LIMITED - 1992-04-07
    WHYTE'S (EDGWARE) LIMITED - 1989-12-04
    OGDEN ENTERTAINMENT SERVICES (UK) LIMITED - 2000-07-19
    icon of address Manchester Arena, Hunts Bank Approach, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-08-02 ~ 1996-12-31
    IIF 22 - Director → ME
    icon of calendar 1994-05-02 ~ 1995-02-02
    IIF 23 - Secretary → ME
  • 18
    INHOCO 371 LIMITED - 1994-12-08
    HALLOGEN LIMITED - 2009-12-09
    icon of address Manchester Arena, Hunts Bank Approach, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-17 ~ 1996-12-18
    IIF 1 - Director → ME
  • 19
    ZULU NETWORK LIMITED - 2008-07-01
    CLAYDON HEELEY JONES MASON LIMITED - 2006-05-08
    CLAYDON HEELEY INTERNATIONAL LIMITED - 2001-01-31
    CLAYDON HEELEY CAULFIELD LIMITED - 1992-05-01
    MODPASS LIMITED - 1989-11-10
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-12 ~ 2005-03-01
    IIF 15 - Director → ME
  • 20
    ALVAHOPE LIMITED - 1987-12-23
    THE WOLFF OLINS BUSINESS LIMITED - 1998-06-01
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2004-09-27
    IIF 18 - 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.