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

Pennant-rea, Rupert Lascelles

    Related profiles found in government register
  • Pennant-rea, Rupert Lascelles
    British businessman born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Mill Lane, Alton, Hampshire, GU34 2PH, England

      IIF 1
    • icon of address Heath House, Lyneham Road, Milton-under-wychwood, Chipping Norton, Oxfordshire, OX7 6LW, England

      IIF 2
    • icon of address 1, London Bridge Street, London, SE1 9GF, United Kingdom

      IIF 3
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 4
    • icon of address 46, Albemarle Street, London, W1S 4JL, United Kingdom

      IIF 5
  • Pennant-rea, Rupert Lascelles
    British chairman born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AE, United Kingdom

      IIF 6
    • icon of address 3rd Floor 45, Ludgate Hill, London, EC4M 7JU

      IIF 7
  • Pennant-rea, Rupert Lascelles
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Adelphi, 1 - 11 John Adam Street, London, WC2N 6HT, England

      IIF 8 IIF 9
  • Pennant-rea, Rupert Lascelles
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Gracechurch Street, London, EC3V 0RL

      IIF 10
    • icon of address Hornbeam House, Hornbeam Park, Hookstone Road, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 11
    • icon of address 95 Bramah House, 9 Gatliff Road, London, SW1W 8DQ, England

      IIF 12
    • icon of address C/o Dragon Argent Limited, 63 Bermondsey Street, London, SE1 3XF, England

      IIF 13
    • icon of address C/o Edwards Chartered Accountants, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 14
  • Pennant-rea, Rupert Lascelles
    British banker born in January 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 59 Cranmer Court, Whiteheads Grove, London, SW3 3HW

      IIF 15
  • Pennant-rea, Rupert Lascelles
    British businessman born in January 1948

    Resident in Uk

    Registered addresses and corresponding companies
  • Pennant-rea, Rupert Lascelles
    British chairman born in January 1948

    Resident in Uk

    Registered addresses and corresponding companies
  • Pennant-rea, Rupert Lascelles
    British company director born in January 1948

    Resident in Uk

    Registered addresses and corresponding companies
  • Pennant-rea, Rupert Lascelles
    British deputy governor bank of englan born in January 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 59 Cranmer Court, Whiteheads Grove, London, SW3 3HW

      IIF 43
  • Pennant-rea, Rupert Lascelles
    British director born in January 1948

    Resident in Uk

    Registered addresses and corresponding companies
  • Pennant-rea, Rupert Lascelles
    British economist born in January 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 59 Cranmer Court, Whiteheads Grove, London, SW3 3HW

      IIF 47
  • Pennant-rea, Rupert Lascelles
    British editor of the economist born in January 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 59 Cranmer Court, Whiteheads Grove, London, SW3 3HW

      IIF 48
  • Pennant Rea, Rupert Lacelles
    British company director born in January 1948

    Registered addresses and corresponding companies
    • icon of address 19 Chiddingstone Street, London, SW6 3TQ

      IIF 49
  • Pennant, Rupert Lascelles
    British economist born in January 1948

    Registered addresses and corresponding companies
    • icon of address 19 Chiddingstone Street, London, SW6 3TQ

      IIF 50
  • Pennant-rea, Rupert Lascelles
    British businessman born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath House, Lyneham Road, Milton-under-wychwood, Chipping Norton, OX7 6LW, England

      IIF 51
  • Pennant-rea, Rupert
    British director born in January 1948

    Registered addresses and corresponding companies
    • icon of address 19 Chiddingstone Street, London, SW6 3TQ

      IIF 52
  • Rea, Rupert Pennant
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Centre For Innovation, New Road, Oxford, OX1 1BY, England

      IIF 53
  • Pennant Rea, Rupert
    born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath House, Lyneham Road, Milton Under Wychwood, Oxfordshire, OX7 6LW, England

      IIF 54
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 78 York Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,258,857 GBP2023-12-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 12 - Director → ME
  • 2
    SUSTAINABILITY CLOUD LTD - 2019-10-16
    icon of address C/o Dragon Argent Limited, 63 Bermondsey Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    567,895 GBP2024-09-30
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Paxmere House, Peasemore, Newbury, West Berkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2002-05-23 ~ dissolved
    IIF 54 - LLP Member → ME
  • 4
    icon of address 64 Chichester Street, Belfast
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1996-12-10 ~ now
    IIF 52 - Director → ME
Ceased 48
  • 1
    SECURITY PRINTING AND SYSTEMS LIMITED - 2006-10-10
    ENTERALTER LIMITED - 1999-01-27
    icon of address 3m Centre, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-18 ~ 2006-08-01
    IIF 30 - Director → ME
  • 2
    ACTION RESEARCH - 2003-07-15
    NATIONAL FUND FOR RESEARCH INTO CRIPPLING DISEASES(THE) - 1990-08-07
    icon of address 5th Floor 167-169 Great Portland Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-07-12 ~ 2007-12-31
    IIF 46 - Director → ME
  • 3
    icon of address C/o Sanderson Mccreath & Edney, 4 Quay Walls, Berwick Upon Tweed, England
    Active Corporate (2 parents)
    Equity (Company account)
    368,000 GBP2024-06-30
    Officer
    icon of calendar 1998-09-18 ~ 2004-10-21
    IIF 21 - Director → ME
  • 4
    TOBACCO SECURITIES TRUST COMPANY LIMITED - 1976-12-31
    icon of address Globe House, 4 Temple Place, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1995-11-01 ~ 1998-09-07
    IIF 50 - Director → ME
  • 5
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-01 ~ 1995-03-22
    IIF 43 - Director → ME
  • 6
    MEASUREPROFIT PUBLIC LIMITED COMPANY - 1998-04-24
    icon of address Globe House, 4 Temple Place, London
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 1998-04-28 ~ 2007-04-26
    IIF 47 - Director → ME
  • 7
    D R HOLDINGS LIMITED - 1996-11-22
    BURGINHALL 856 LIMITED - 1996-02-13
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-17 ~ 1998-10-16
    IIF 45 - Director → ME
  • 8
    DEWE ROGERSON GROUP LIMITED - 1996-11-22
    BROAD STREET INVESTMENTS LIMITED - 1987-07-16
    DEWE ROGERSON HOLDINGS LIMITED - 1980-12-31
    icon of address 3rd Floor, 3 London Wall Buildings, London Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-01 ~ 1998-10-16
    IIF 34 - Director → ME
  • 9
    icon of address The Adelphi, 1 - 11 John Adam Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-22 ~ 2018-07-17
    IIF 8 - Director → ME
    icon of calendar ~ 1993-03-31
    IIF 48 - Director → ME
  • 10
    MORSCOTT 93 LIMITED - 2001-05-16
    icon of address Telephone House, 69-77 Paul Street, London
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,620,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2006-01-11 ~ 2006-10-31
    IIF 23 - Director → ME
  • 11
    MAWLAW 636 LIMITED - 2004-11-11
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-15 ~ 2006-10-31
    IIF 29 - Director → ME
  • 12
    icon of address The News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-18 ~ 2007-05-15
    IIF 49 - Director → ME
  • 13
    EFINANCIALNEWS.COM LIMITED - 2001-03-14
    LONDON FINANCIAL NEWS PUBLISHING LIMITED - 2000-02-18
    HAWKPAGE LIMITED - 1995-12-05
    icon of address The News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2007-05-15
    IIF 22 - Director → ME
    icon of calendar 2003-12-18 ~ 2005-01-03
    IIF 18 - Director → ME
  • 14
    SANEF TOLLING LIMITED - 2016-07-01
    icon of address Howard Court Manor Park Avenue, Manor Park, Runcorn, Cheshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-12-31
    IIF 11 - Director → ME
  • 15
    ACUITY GROWTH VCT PLC - 2011-03-08
    ACUITY VCT 2 PLC - 2010-01-29
    ELECTRA KINGSWAY VCT 2 PLC - 2008-03-07
    DE FACTO 1151 LIMITED - 2004-10-05
    icon of address 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-07 ~ 2011-03-10
    IIF 44 - Director → ME
  • 16
    icon of address 3m Centre, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2006-08-01
    IIF 33 - Director → ME
  • 17
    icon of address 2c/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-27 ~ 2013-05-01
    IIF 6 - Director → ME
  • 18
    HENDERSON UK FINANCE PLC - 2016-04-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2013-05-01
    IIF 28 - Director → ME
  • 19
    HOCHSCHILD MINING LIMITED - 2006-10-17
    HACKREMCO (NO. 2372) LIMITED - 2006-06-13
    icon of address 17 Cavendish Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-01 ~ 2013-08-01
    IIF 5 - Director → ME
  • 20
    HGI GROUP LIMITED - 2021-06-01
    HHG PLC - 2005-04-22
    A.M.P. (U.K.) PUBLIC LIMITED COMPANY - 2003-10-10
    FRONTDEAL PUBLIC LIMITED COMPANY - 1987-05-27
    icon of address 201 Bishopsgate, London
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2008-11-05
    IIF 40 - Director → ME
  • 21
    LZ NICKEL LIMITED - 2021-01-20
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -10,498,213 USD2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-02-20 ~ 2023-08-31
    IIF 4 - Director → ME
  • 22
    KEY ASSET MANAGEMENT UK LTD. - 2003-12-18
    TESTLOAD LIMITED - 1990-03-01
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-26 ~ 2003-12-05
    IIF 20 - Director → ME
  • 23
    BANNER BUSINESS SERVICES LTD - 2018-09-17
    BANNER BUSINESS SUPPLIES LIMITED - 2008-12-23
    LETTERALTER LIMITED - 1999-02-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-18 ~ 2000-12-20
    IIF 42 - Director → ME
  • 24
    FIRST2OFFICE LTD - 2016-12-02
    MATTERALLIED LIMITED - 2001-11-23
    icon of address K House Sheffield Business Park, Europa Link, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-25 ~ 2000-12-20
    IIF 27 - Director → ME
  • 25
    OFFICE2OFFICE (UK) LIMITED - 2016-12-02
    OFFICE2OFFICE (UK) PLC - 2014-10-17
    BANNER BUSINESS SUPPLIES GROUP LIMITED - 2004-06-07
    PASSRELAY LIMITED - 1999-02-05
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1999-01-18 ~ 2000-12-20
    IIF 41 - Director → ME
  • 26
    icon of address 29 St John's Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-09 ~ 2005-09-30
    IIF 26 - Director → ME
  • 27
    icon of address 1 St Aldates, St. Aldates, Oxford, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    115,194 GBP2023-12-31
    Officer
    icon of calendar 2019-07-04 ~ 2021-06-30
    IIF 53 - Director → ME
  • 28
    ODI - 2024-11-14
    OVERSEAS DEVELOPMENT INSTITUTE - 2021-12-09
    OVERSEAS DEVELOPMENT INSTITUTE - 1978-12-31
    icon of address 203 Blackfriars Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 2004-11-29
    IIF 15 - Director → ME
  • 29
    COGENT HEAT ENERGY STORAGE SYSTEMS LIMITED - 2015-11-03
    icon of address C/o Edwards Chartered Accountants 34 High Street, Aldridge, Walsall, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,788,684 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ 2023-02-08
    IIF 14 - Director → ME
  • 30
    PGI GROUP PLC - 2009-08-07
    PLANTATION & GENERAL INVESTMENTS PLC - 2005-05-11
    CHILLINGTON CORPORATION PLC(THE) - 1994-06-29
    PLANTATION & GENERAL INVESTMENTS PLC - 1986-03-11
    UROGATE INVESTMENTS LIMITED - 1980-12-31
    icon of address 3rd Floor 45 Ludgate Hill, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-31 ~ 2024-06-30
    IIF 7 - Director → ME
  • 31
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (12 parents, 64 offsprings)
    Officer
    icon of calendar 2012-12-13 ~ 2018-12-31
    IIF 10 - Director → ME
  • 32
    ASTRON DOCUMENT SERVICES LIMITED - 2007-03-26
    TACTICA SOLUTIONS LIMITED - 2001-02-02
    DOCUMENT MANAGEMENT SERVICES LIMITED - 2000-02-29
    HOUSEALTER LIMITED - 1999-01-27
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-18 ~ 2000-02-17
    IIF 36 - Director → ME
  • 33
    DOCUMENT MANAGEMENT SERVICES GROUP LIMITED - 2007-03-29
    SHAREACCRUE LIMITED - 1999-02-05
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-18 ~ 2000-02-01
    IIF 32 - Director → ME
  • 34
    OTHERCOURT LIMITED - 1999-02-05
    icon of address 3m Centre Cain Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-18 ~ 2006-08-01
    IIF 37 - Director → ME
  • 35
    icon of address Heath House Lyneham Road, Milton-under-wychwood, Chipping Norton, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,416 GBP2024-07-31
    Officer
    icon of calendar 2010-07-07 ~ 2019-08-08
    IIF 51 - Director → ME
  • 36
    SPEAKERSBANK LIMITED - 2011-07-22
    icon of address Fivefields 8-10 Grosvenor Gardens, Victoria, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-09-24 ~ 2021-07-08
    IIF 2 - Director → ME
  • 37
    icon of address 101 Clydesmill Drive, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2019-03-12
    IIF 1 - Director → ME
  • 38
    ECONOMIST NEWSPAPER GROUP LIMITED - 1992-02-07
    BLAKESTAY LIMITED - 1984-03-29
    icon of address The Adelphi, 1 - 11 John Adam Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2018-07-17
    IIF 9 - Director → ME
  • 39
    THE GO-AHEAD GROUP PLC - 2022-10-13
    GO-AHEAD NORTHERN LIMITED - 1994-02-01
    icon of address 3rd Floor 41-51 Grey Street, Newcastle Upon Tyne
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 2002-10-17 ~ 2013-10-24
    IIF 24 - Director → ME
  • 40
    LEGISLATOR 1411 LIMITED - 1999-02-17
    icon of address 1-5 Poland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-24 ~ 2005-09-30
    IIF 25 - Director → ME
  • 41
    CLASSTYPIST LIMITED - 1997-02-25
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,688,000 GBP2015-12-31
    Officer
    icon of calendar 1996-09-05 ~ 2005-09-30
    IIF 16 - Director → ME
  • 42
    MEADOWPOINT PLC - 1999-10-15
    icon of address 18 Central Avenue, St. Andrews Business Park, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1999-07-22 ~ 2005-09-30
    IIF 19 - Director → ME
  • 43
    icon of address 18 Central Avenue, St. Andrews Business Park, Norwich, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-30 ~ 2005-09-30
    IIF 35 - Director → ME
  • 44
    STATIONERY OFFICE TRUSTEES LIMITED - 1996-12-18
    PAPERGUARD LIMITED - 1996-11-26
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-27 ~ 1997-04-14
    IIF 17 - Director → ME
  • 45
    THOMSON NEWSPAPERS LIMITED - 1980-12-31
    icon of address 1 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2019-12-03
    IIF 3 - Director → ME
  • 46
    THE STATIONERY OFFICE HOLDINGS LIMITED - 1999-10-13
    ENDURETOPIC LIMITED - 1999-01-27
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-18 ~ 2005-09-30
    IIF 39 - Director → ME
  • 47
    TSO HOLDINGS LIMITED - 1999-10-13
    DAILYALTER LIMITED - 1999-02-05
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-18 ~ 2005-09-30
    IIF 31 - Director → ME
  • 48
    CASTLEALTER LIMITED - 1999-01-27
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1999-01-18 ~ 2005-09-30
    IIF 38 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.