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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Penn, John Robert

    Related profiles found in government register
  • Penn, John Robert
    British

    Registered addresses and corresponding companies
    • Wish Cottage Avey Lane, High Beech, Loughton, Essex, IG10 4AB

      IIF 1
  • Penn, John Robert
    British company director

    Registered addresses and corresponding companies
    • Wish Cottage Avey Lane, High Beech, Loughton, Essex, IG10 4AB

      IIF 2 IIF 3
  • Penn, John Robert
    English company director

    Registered addresses and corresponding companies
    • Gate Cottage, Stanford Rivers Road, Ongar, Essex, CM5 9BT, England

      IIF 4
  • Penn, John Robert
    English director

    Registered addresses and corresponding companies
    • The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 5
  • Penn, John Robert
    British advertising executive born in September 1942

    Registered addresses and corresponding companies
    • Wish Cottage Avey Lane, High Beech, Loughton, Essex, IG10 4AB

      IIF 6 IIF 7 IIF 8
  • Penn, John Robert

    Registered addresses and corresponding companies
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 9
    • Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 10
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 11
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 12
  • Penn, Robert John
    British consultant

    Registered addresses and corresponding companies
    • 6, Clos Du Roussillon, Tartegnin, Vaud, 1180, Switzerland

      IIF 13
  • Penn, John Robert
    born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 14
    • Gate Cottage, Stanford Rivers Road, Ongar, Essex, CM5 9BT

      IIF 15
  • Penn, John Robert
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • 26, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PX, England

      IIF 16
    • 38, 38 Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 17
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 18 IIF 19 IIF 20
    • Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 21
  • Penn, John Robert
    British company secretary/director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 22
  • Penn, John Robert
    British consultant born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 23
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 24
  • Penn, John Robert
    British director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • 26, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PX, England

      IIF 25
    • 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 26
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ

      IIF 27 IIF 28 IIF 29
    • Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 30 IIF 31
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 32
    • Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 33
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 34
    • 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 35 IIF 36 IIF 37
  • Penn, Robert

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

      IIF 43
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Penn, Robert John

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

      IIF 45
  • Penn, Robert John
    British company director born in June 1968

    Registered addresses and corresponding companies
    • South Lodge, Hamilton Court, Newmarket, Suffolk, CB8 0NG

      IIF 46
  • Penn, Robert John
    British director born in June 1968

    Registered addresses and corresponding companies
    • South Lodge, Hamilton Court, Newmarket, Suffolk, CB8 0NG

      IIF 47 IIF 48
  • Penn, John

    Registered addresses and corresponding companies
    • 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 49
  • Penn, Jonathan Anthony

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ

      IIF 50
  • Penn, John Robert
    British director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

      IIF 51
    • The Willows, Wellington Hill, High Beech, Essex, IG10 4AH, England

      IIF 52 IIF 53
  • Penn, Robert John
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Garford Street, London, E14 8JG, England

      IIF 54
  • Penn, Robert John
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27 Apex Village, Annitsford, Cramlington, NE23 7BF, United Kingdom

      IIF 55
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 56
  • Penn, John
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Deanway, Urmston, Manchester, M41 6WB, United Kingdom

      IIF 57
  • Penn, John
    British md born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box, 561, Hull, East Yorkshire, HU9 9JZ, England

      IIF 58
  • Penn, Robert
    British director born in June 1968

    Resident in Switzerland

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

      IIF 59
  • Mr John Robert Penn
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • Cranwellians, The Street, Takeley, Bishop's Stortford, CM22 6NB, England

      IIF 60
    • 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 61 IIF 62
    • 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

      IIF 63
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ

      IIF 64 IIF 65 IIF 66
    • Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 68 IIF 69
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ

      IIF 70 IIF 71 IIF 72
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 73
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 74
    • Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 75
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 76 IIF 77
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 78
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 79
    • Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, United Kingdom

      IIF 80
    • 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 81
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 82 IIF 83 IIF 84
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 85 IIF 86
    • Gate Cottage, Stanford Rivers Road, Ongar, Essex, CM5 9BT, France

      IIF 87
    • 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 88 IIF 89
    • Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 90
  • Penn, Robert John
    born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 18, Garford Street, London, London, E14 8JG, England

      IIF 91
  • Penn, John Robert
    English company director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Wellington Hill, High Beech, Loughton, IG10 4AH, United Kingdom

      IIF 92 IIF 93
    • The Willows, Wellington Hill, High Beech, Loughton, Essex, IG10 4AH, United Kingdom

      IIF 94
    • The Willows, Wellington Hill, High Beech, Loughtonb, IG10 4AH, United Kingdom

      IIF 95
  • Penn, John Robert
    English director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranwellians, The Street, Takeley, Bishop's Stortford, CM22 6NB, England

      IIF 96
    • 5, Yeomans Court, Ware Road, Hertford, SG13 7HJ, United Kingdom

      IIF 97
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ, England

      IIF 98
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 99
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 100
    • The Willows, Wellington Hill, High Beech, Essex, IG10 4AH, England

      IIF 101 IIF 102
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 103
    • The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 104 IIF 105
    • 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 106
  • Penn, John Robert
    English director/advisor born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 107
  • Penn, John Robert
    English none born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 108
  • Penn, Robert
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Wellington Hill, High Beech, Essex, IG10 1AH, England

      IIF 109
  • Penn, Robert John
    British born in June 1968

    Resident in Switzerland

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

      IIF 110
    • 38, 38 Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 111 IIF 112
  • Penn, Robert John
    British consultant born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 6, Clos Du Roussillon, Tartegnin, Vaud, 1180, Switzerland

      IIF 113
  • Penn, Robert John
    British director born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 114
  • Penn, Robert John
    British investor born in June 1968

    Resident in Switzerland

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

      IIF 115
  • Penn, Robert John
    British managing director born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 5, Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 116
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 117
  • Mr Robert Penn
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Borers Yard, Borers Arms Road, Copthorne, Crawley, RH10 3LH, England

      IIF 118
  • Penn, Robert John
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 119
    • Flat 100 Kelson House, Stewart Street, London, Greater London, London, E14 3JN, United Kingdom

      IIF 120
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 121
  • Robert Penn
    British born in June 1968

    Resident in Switzerland

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

      IIF 122
  • Mr John Penn
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Deanway, Urmston, Manchester, M41 6WB, United Kingdom

      IIF 123
  • Mr John Robert Penn
    British born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 124
  • Mr Robert John Penn
    British born in June 1968

    Resident in Switzerland

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

      IIF 125 IIF 126
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 127
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 128
  • Penn, Jonathan Anthony
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Deanway, Manchester, M41 6WB, England

      IIF 129
  • Penn, Jonathan Anthony
    British producer/director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ

      IIF 130
  • Mr Robert Penn
    British born in June 1968

    Resident in Switzerland

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

      IIF 131
    • 6, Chemin Du Roussilllon, Tartegnin, 1180, Switzerland

      IIF 132
  • Mr Robert John Penn
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 133
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 134
  • Mr Jonathan Anthony Penn
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Deanway, Manchester, Kent, M41 6WB, United Kingdom

      IIF 135
    • 83, Ducie Street, Manchster, M1 2JQ, England

      IIF 136
child relation
Offspring entities and appointments 70
  • 1
    3 DIMENSIONAL DISPLAY SOLUTIONS LIMITED
    06036695 06036697
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2006-12-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AL MODA LIMITED
    08013297
    Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-03-30 ~ 2017-08-25
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-25
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ANSON CONSULTING LLP
    OC402419
    5 Yeomans Court, Ware Road, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-22 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    ARCJ DISTRIBUTION LTD
    - now 13220776
    ELYSEE WORLD LIMITED
    - 2025-11-10 13220776
    38 38 Great Stony Park, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-24 ~ 2025-11-10
    IIF 17 - Director → ME
    2021-02-24 ~ now
    IIF 112 - Director → ME
  • 5
    ARCJ LTD
    14372346
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-09-23 ~ now
    IIF 110 - Director → ME
    2022-09-23 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2022-09-23 ~ 2023-03-16
    IIF 131 - Has significant influence or control OE
    2023-03-20 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ARKEN DISPLAY LIMITED
    01079247
    Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (16 parents)
    Officer
    (before 1992-03-06) ~ 1999-09-20
    IIF 7 - Director → ME
    1998-03-13 ~ 1999-09-20
    IIF 3 - Secretary → ME
  • 7
    CAPITAL ALLOWANCE SPECIALISTS LIMITED
    08876788
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-05 ~ dissolved
    IIF 41 - Director → ME
    2014-02-05 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CAPITAL ALLOWANCE SUPPORT LIMITED
    09612751
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CAPITAL ALLOWANCES ADVISORY LIMITED
    09686998
    Experience House, 5 Port Hill, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CONCIERGE ATLAS LTD
    14279964
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 115 - Director → ME
    2022-08-05 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 125 - Ownership of shares – More than 50% but less than 75% OE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    CONCOURSE DISPLAY AND MEDIA LTD
    16014396
    38 Great Stony Park, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-13 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2024-10-13 ~ now
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 12
    CONCOURSE DISPLAY MANAGEMENT LIMITED
    07289003
    C/o Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, England
    Liquidation Corporate (6 parents)
    Officer
    2010-06-18 ~ 2025-04-18
    IIF 117 - Director → ME
    Person with significant control
    2021-10-28 ~ 2024-06-01
    IIF 127 - Ownership of shares – 75% or more OE
  • 13
    CONJOY INVESTMENT PARTNERS LIMITED
    - now 13787998
    CONCIERGE LABS LIMITED
    - 2024-12-18 13787998
    CONJOY INVESTMENT PARTNERS LIMITED
    - 2023-12-15 13787998
    Unit 7 Borers Yard Borers Arms Road, Copthorne, Crawley, England
    Active Corporate (4 parents)
    Officer
    2022-10-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CONSORTIUM COMPANIES (EUROPE) LIMITED
    05561030
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2005-10-22 ~ dissolved
    IIF 47 - Director → ME
    2005-10-22 ~ 2010-07-14
    IIF 104 - Director → ME
    2005-10-22 ~ 2010-07-14
    IIF 5 - Secretary → ME
  • 15
    DATA MANAGEMENT SUPPORT LIMITED
    08450499
    21 Lister Drive, Northampton, England
    Active Corporate (4 parents)
    Officer
    2013-03-19 ~ 2022-06-24
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-24
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DEPARTMENT 4 BUSINESS LIMITED
    08099707
    1 Grange Walk, Toddington, Beds, England
    Active Corporate (4 parents)
    Officer
    2012-06-11 ~ 2018-06-30
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DIGITAL NATIVE ASSOCIATES LIMITED
    08236776
    Cranwellians The Street, Takeley, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-02 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    DIGITAL NATIVE NETWORK LIMITED
    08236929
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-10-02 ~ dissolved
    IIF 28 - Director → ME
  • 19
    ELECTRIC BLUE ENTERTAINMENT UK LTD
    10508385
    12 Deanway, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 130 - Director → ME
    2016-12-02 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 20
    EMERGENCY TRADESPEOPLE LTD
    13936074
    26 Hatch Road, Pilgrims Hatch, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-23 ~ dissolved
    IIF 25 - Director → ME
  • 21
    EVOLUTION CBS HOLDINGS LIMITED
    13115451
    Asmec Centre Brunel Road, Theale, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-03-02 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    EXPERIENCE (INTERNATIONAL) LIMITED
    - now 05205331
    HOLOMEDIA LIMITED
    - 2009-02-26 05205331
    EXPERIENCE (RESOURCE MANAGEMENT) LIMITED
    - 2005-11-10 05205331
    38 Great Stony Park, Ongar, Essex, England
    Active Corporate (5 parents)
    Officer
    2004-09-29 ~ 2010-07-01
    IIF 46 - Director → ME
    2004-09-29 ~ now
    IIF 20 - Director → ME
    2004-09-29 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    EXPERIENCE BUSINESS GROUP LIMITED
    12142484
    38 Great Stony Park, Ongar, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-01-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 24
    Gate Cottage, Stanford Rivers Road, Ongar, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    Gate Cottage, Stanford Rivers Road, Ongar, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 34 - Director → ME
    2020-02-14 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 26
    FIBRE MEDIA COMMUNICATIONS UK LTD
    - now 11111355
    FIBRE MEDIA COMMUNICATION UK LTD
    - 2018-03-13 11111355
    12 Deanway, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 135 - Ownership of shares – 75% or more OE
  • 27
    FORTY4 ELECTRICAL LIMITED
    - now 12898746
    FORTY4ELECTRICAL LIMITED
    - 2021-03-05 12898746
    26 Hatch Road, Pilgrims Hatch, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 16 - Director → ME
  • 28
    GENERAL ADVISORY SPECIALISTS LIMITED
    09649212
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2015-06-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    GGTC LIMITED
    07736380
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (10 parents)
    Officer
    2011-08-10 ~ 2020-03-01
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    GOV.GRANT LIMITED
    10760515
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-05-09 ~ 2020-03-01
    IIF 38 - Director → ME
    Person with significant control
    2017-05-09 ~ 2018-10-01
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 31
    GOVERNMENT GRANT & TAX CONSULTANTS (NORTHERN) LIMITED
    06006936 06351411... (more)
    5 Port Hill, Hertford, Herts
    Dissolved Corporate (6 parents)
    Officer
    2006-12-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    GOVERNMENT GRANT & TAX CONSULTANTS (SOUTHERN) LIMITED
    06351411 06006936... (more)
    5 Port Hill, Hertford, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    2007-08-23 ~ dissolved
    IIF 107 - Director → ME
  • 33
    HOW 2 BUSINESS SOLUTIONS LIMITED
    08080135
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-05-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    HOW2 GUIDES LIMITED
    08069997
    Experience House, 5 Port Hill, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    INCITE EUROPE LIMITED
    08151267
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    INCITE SOFTWARE LIMITED
    08643736
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 94 - Director → ME
  • 37
    INCITE SYSTEMS LIMITED
    08643922
    5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 92 - Director → ME
  • 38
    JOHN PENN ENTERPRISE LTD
    08903873
    Po Box, 561, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 58 - Director → ME
  • 39
    JOJAROMA LTD
    - now 12462984
    FAMILY 7 LTD
    - 2023-02-21 12462984 12462685... (more)
    38 Great Stony Park, Ongar, Essex, England
    Active Corporate (2 parents)
    Officer
    2020-02-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 40
    KAMO WORKS LTD
    - now 15449088
    SWIFT HOLDING LDN LTD
    - 2024-07-05 15449088
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-01-29 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 41
    MSQ HOLDINGS LIMITED - now
    COUTTS HOLDINGS LIMITED - 2005-11-11
    COUTTS HOLDINGS PLC. - 2004-12-14
    C.A. COUTTS HOLDINGS PLC
    - 2004-05-04 01382912
    ESSEX HOLDINGS LIMITED - 1996-04-11
    Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (28 parents, 3 offsprings)
    Officer
    1999-09-20 ~ 2001-04-25
    IIF 108 - Director → ME
  • 42
    MSQ PROPERTY LIMITED - now
    ARKEN P.O.P. LIMITED - 2011-03-02
    COUTTS ARKEN DISPLAY LIMITED - 2006-11-21
    ARKEN DISPLAY SOLUTIONS LIMITED
    - 2001-04-03 01257888
    LOPPING DISPLAY HOLDINGS LIMITED
    - 1999-12-22 01257888
    Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (33 parents)
    Officer
    1999-04-01 ~ 2001-03-16
    IIF 48 - Director → ME
    (before 1992-03-06) ~ 1999-09-20
    IIF 8 - Director → ME
    1998-03-13 ~ 1999-09-20
    IIF 1 - Secretary → ME
  • 43
    MULTIMEDIAHLDGS LIMITED
    08013403
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 29 - Director → ME
  • 44
    OBTINEO RETAIL INNOVATIONS LTD
    12607866
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 59 - Director → ME
    2020-05-18 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 45
    P.M.CRAFTS LIMITED
    00801067
    Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (16 parents)
    Officer
    (before 1991-02-28) ~ 1999-09-20
    IIF 6 - Director → ME
    1998-03-13 ~ 1999-09-20
    IIF 2 - Secretary → ME
  • 46
    PATENT BOX CONSULTANTS LIMITED
    08158246
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2012-07-26 ~ 2020-03-01
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
  • 47
    PRINCIPALITY RETAIL LIMITED
    11357303
    5 Port Hill, Hertford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-11 ~ dissolved
    IIF 116 - Director → ME
  • 48
    PROBE EUROPE LIMITED
    08157759
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 53 - Director → ME
  • 49
    RADAR SOFTWARE LIMITED
    08643932
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 93 - Director → ME
  • 50
    RADAR SYSTEMS LIMITED
    08643931
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
  • 51
    RADIO URMSTON LIMITED
    11331737
    12 Deanway, Urmston, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 123 - Right to appoint or remove directors OE
  • 52
    RED2BLACK INNOVATIONS LIMITED
    05154051
    Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    2004-06-15 ~ 2010-06-02
    IIF 113 - Director → ME
    2007-06-01 ~ 2010-06-02
    IIF 13 - Secretary → ME
  • 53
    REGENT EVOLUTION LIMITED
    - now 15084614
    REGENT ASSAY ADVISORS LIMITED
    - 2024-03-02 15084614
    Merlin House, Brunel Road, Theale, Berkshire, England
    Active Corporate (5 parents)
    Officer
    2023-08-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 54
    SALIBO SECURITY SOLUTION LTD
    13976773
    Lock Office, Rope Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-12-22 ~ 2024-11-21
    IIF 120 - Director → ME
  • 55
    SHARP FOCUS NUMBER LIMITED
    07869109 07868968
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 99 - Director → ME
    2011-12-02 ~ dissolved
    IIF 9 - Secretary → ME
  • 56
    SHARP NUMBER LIMITED
    07868968 07869109
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 103 - Director → ME
    2011-12-02 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    SOCKO GROUP LLP
    OC443967
    38 Great Stony Park, Ongar, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-09-22 ~ dissolved
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 132 - Has significant influence or control OE
  • 58
    SOURCE ADVISORS LIMITED - now
    GOVERNMENT GRANT & TAX CONSULTANTS LIMITED
    - 2024-02-01 05852134 06006936... (more)
    Floor 3 20 Farringdon Street, London, England
    Active Corporate (18 parents, 4 offsprings)
    Officer
    2006-06-20 ~ 2020-03-01
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
  • 59
    SWIFT HOLDINGS LONDON LIMITED
    - now 07413453
    CS YOGA & HEALTH LTD - 2022-10-18
    CEDAR NAIL & BEAUTY LIMITED - 2019-07-11
    17 Victoria Road East, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Officer
    2023-06-21 ~ 2024-02-01
    IIF 56 - Director → ME
  • 60
    SWISH RESTAURANTS LIMITED
    07546023
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2011-02-28 ~ 2011-02-28
    IIF 51 - Director → ME
    2011-02-28 ~ 2011-09-14
    IIF 97 - Director → ME
  • 61
    TARI (INTERNATIONAL) LIMITED
    07747298
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 100 - Director → ME
  • 62
    TCLL LIMITED
    07466002 OC434315
    Office 1 Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-10 ~ dissolved
    IIF 33 - Director → ME
    2010-12-10 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    3rd Floor Savoy Hill House, Savoy Hill, London, England
    Active Corporate (5 parents)
    Officer
    2020-11-20 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 87 - Right to appoint or remove members OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to surplus assets - More than 25% but not more than 50% OE
  • 64
    THE 360 DEGREES BUSINESS LIMITED
    07949122
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    THE BUSINESS ADVISORY LIMITED
    09687077
    2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (10 parents, 5 offsprings)
    Officer
    2015-07-15 ~ 2020-03-09
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    TRAVEL POINT GROUP LTD
    14515895
    4th Floor Unit 5b, The Parklands, Lostock, Bolton
    Liquidation Corporate (9 parents)
    Officer
    2022-11-30 ~ 2023-09-07
    IIF 55 - Director → ME
  • 67
    TRULIFE OPTICS LIMITED - now
    COLOUR HOLOGRAPHIC LIMITED
    - 2018-07-05 03502794 10359349
    Fitting Shop Building, 79 Trinity Buoy Wharf, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    2004-03-01 ~ 2007-11-07
    IIF 105 - Director → ME
  • 68
    VIA TAP LIMITED
    08068094
    Experience House, 5 Port Hill, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 101 - Director → ME
    IIF 109 - Director → ME
  • 69
    VITACHECK HEALTH LIMITED
    - now 06036697
    EXPERIENCE SECURE DATA SYSTEMS LIMITED
    - 2020-12-11 06036697
    3D DISPLAY SOLUTIONS LIMITED
    - 2009-08-02 06036697 06036695
    C/o Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, England
    Dissolved Corporate (8 parents)
    Officer
    2021-06-24 ~ dissolved
    IIF 114 - Director → ME
    2006-12-22 ~ 2021-06-24
    IIF 24 - Director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
  • 70
    VITACHECK LTD
    12874977
    38 38 Great Stony Park, Ongar, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-09-13 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 128 - Ownership of shares – More than 50% but less than 75% OE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 128 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.