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

Penn, Nicholas Robin Thomas

    Related profiles found in government register
  • Penn, Nicholas Robin Thomas
    British accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 152-160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 1
  • Penn, Nicholas Robin Thomas
    British business development born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 14 Castle Street, Liverpool, L2 0NE, England

      IIF 2
  • Penn, Nicholas Robin Thomas
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 14 Castle Street, Liverpool, L2 0NE, United Kingdom

      IIF 3
  • Penn, Nicholas Robin Thomas
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Penn, Nicholas Robin Thomas
    British accountant born in December 1970

    Resident in Malta

    Registered addresses and corresponding companies
    • 23, King Street, London, SW1Y 6QY, England

      IIF 5
  • Penn, Nicholas Robin Thomas
    British company director born in December 1970

    Resident in Malta

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 6
  • Penn, Nicholas Robin Thomas
    British none born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 7
  • Mr Nicholas Robin Thomas Penn
    British born in December 1970

    Resident in Iceland

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Penn, Nicholas
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 86, Tettenhall Road, Wolverhampton, West Midlands, WV1 4TF, England

      IIF 9
  • Penn, Nicholas Robin Thomas
    English banker born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 10
  • Penn, Nicholas Robin Thomas
    English consultant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 11
  • Penn, Nicholas Robin Thomas
    English finance born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 12
  • Penn, Nicholas Robin Thomas
    English financier born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor 207, Regent Street, London, W1B 3HH, England

      IIF 13
  • Penn, Nicholas
    British film technician born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32 Mortons Lane, Upper Bucklebury, Reading, Berkshire, RG7 6QQ, United Kingdom

      IIF 14
  • Mr Nicholas Penn
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 86, Tettenhall Road, Wolverhampton, West Midlands, WV1 4TF, England

      IIF 15
  • Nicholas Penn
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Stockbridge House, Heath Lane, East Boldre, Brockenhurst, SO42 7WF, England

      IIF 16
  • Mr Nicholas Robin Thomas Penn
    English born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 17
    • Third Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 18
  • Penn, Nicholas
    United Kingdom banker born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Penn, Nicholas

    Registered addresses and corresponding companies
    • 152-160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 20
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mr Nicholas Penn
    United Kingdom born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field House Lodge, Mannings Lane, Hoole Village, Chester, CH2 4EU, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    86 Tettenhall Road, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    347 GBP2018-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    Stockbridge House Heath Lane, East Boldre, Brockenhurst, England
    Corporate (2 parents)
    Equity (Company account)
    12,025 GBP2023-12-31
    Officer
    2018-12-12 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-12-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    152-160 Kemp House City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,951 GBP2022-03-31
    Officer
    2017-05-04 ~ dissolved
    IIF 1 - director → ME
    2017-05-04 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2021-01-31
    Officer
    2019-01-02 ~ dissolved
    IIF 4 - director → ME
    2019-01-02 ~ dissolved
    IIF 21 - secretary → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    AFRICA REAL ESTATE PLC - 2016-05-12
    AFRICAIC PLC - 2015-11-18
    23 King Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-11-04 ~ 2016-04-26
    IIF 5 - director → ME
  • 2
    PLEXUS TRADING LIMITED - 2023-12-12
    128 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    64 GBP2024-03-31
    Officer
    2020-05-01 ~ 2022-08-01
    IIF 3 - director → ME
  • 3
    Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Corporate (1 parent)
    Equity (Company account)
    -39,644 GBP2023-07-31
    Officer
    2018-06-21 ~ 2020-01-30
    IIF 13 - director → ME
  • 4
    DEALOIL LIMITED - 2018-07-19
    120 New Cavendish Street, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-07-11 ~ 2018-10-31
    IIF 12 - director → ME
  • 5
    KARVE HOLDINGS LTD - 2019-03-04
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2018-09-24 ~ 2018-11-16
    IIF 10 - director → ME
    Person with significant control
    2018-09-24 ~ 2018-11-16
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    SOFTWORTHY LIMITED - 1990-12-11
    6th Floor 9 Appold Street, London
    Corporate (4 parents, 3 offsprings)
    Officer
    2019-07-11 ~ 2022-08-01
    IIF 2 - director → ME
  • 7
    120 New Cavendish Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    150,182 GBP2023-07-31
    Officer
    2018-06-11 ~ 2018-10-31
    IIF 7 - director → ME
  • 8
    27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    69 GBP2023-08-31
    Officer
    2016-07-01 ~ 2016-11-23
    IIF 6 - director → ME
  • 9
    REKTRON AQ PLC - 2023-03-28
    REKTRON PLC - 2023-03-28
    REKTRON LIMITED - 2023-01-20
    REKTRON AQ LIMITED - 2023-01-20
    120 New Cavendish Street, London, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2018-03-21 ~ 2018-10-31
    IIF 11 - director → ME
    Person with significant control
    2018-03-21 ~ 2018-07-11
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 10
    1 Nuffield House, 41-46 Piccadilly, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-26 ~ 2018-12-14
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.