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

Penfold, Nicholas Rodney

    Related profiles found in government register
  • Penfold, Nicholas Rodney
    British broker born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Camlet Way, Barnet, EN4 0NS, England

      IIF 1
  • Penfold, Nicholas Rodney
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Camlet Way, Barnet, EN4 0NS, United Kingdom

      IIF 2
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 3 IIF 4
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 5 IIF 6
  • Penfold, Nicholas Rodney
    British finance broker born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishops House, Monkville Avenue, London, NW11 0AH, England

      IIF 7
  • Penfold, Nicholas Rodney
    British financial consultant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Camlet Way, Barnet, EN4 0NS, England

      IIF 8
  • Penfold, Nicholas Rodney
    British property born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishop House, Monkville Avenue, London, NW11 0AH

      IIF 9
  • Penfold, Nicholas Rodney
    British property consultant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Camlet Way, Barnet, EN4 0NS, England

      IIF 10
  • Penfold, Nicholas Rodney
    British broker born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Camlet Way, Barnet, EN4 0NS, England

      IIF 11
  • Penfold, Nicholas Rodney
    British landlord born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Camlet Way, Barnet, EN4 0NS, England

      IIF 12
  • Mr Nicholas Rodney Penfold
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Camlet Way, Barnet, EN4 0NS, England

      IIF 13 IIF 14 IIF 15
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 16 IIF 17
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 18 IIF 19
    • icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 20
  • Penfold, Nicholas
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233-237, Old Marylebone Road, London, NW1 5QT, England

      IIF 21
    • icon of address 233-237, Old Marylebone Road, London, NW1 5QT, United Kingdom

      IIF 22
  • Mr Nicholas Rodney Penfold
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Camlet Way, Barnet, EN4 0NS, England

      IIF 23 IIF 24
    • icon of address Bishops House, Monkville Avenue, London, NW11 0AH, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 42 Camlet Way 42 Camlet Way, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 42 Camlet Way 42 Camlet Way, Barnet, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -216,781 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    SAS SCAFFOLDING LIMITED - 2016-12-07
    STRONG & STABLE SCAFFOLDING LTD - 2016-05-06
    icon of address 75 Springfield Road, Chelmsford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,791 GBP2017-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 4
    icon of address 42 Camlet Way, Barnet, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,034 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 42 Camlet Way, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 42 Camlet Way, Barnet, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,149,340 GBP2023-10-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Bishop House, Monkville Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 42 Camlet Way, Barnet, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    316,227 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 42 Camlet Way, Barnet, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -22,889 GBP2023-12-31
    Officer
    icon of calendar 2006-12-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 42 Camlet Way, Barnet, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    90,936 GBP2024-02-29
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BESPOKE4 LTD. - 2017-05-24
    icon of address Hillier Hopkins Llp First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -67,031 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Wilder Coe Llp, Oxford House Campus 6 Caxton Way, Stevenage Herts, Sg1 2xd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ 2013-09-26
    IIF 22 - Director → ME
  • 2
    icon of address Wilder Coe Llp, Oxford House Campus 6 Caxton Way, Stevenage Herts, Sg1 2xd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ 2013-09-26
    IIF 21 - Director → ME
  • 3
    icon of address Solar House, 282 Chase Road, Southgate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ 2022-01-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2022-01-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Solar House, 282 Chase Road, Southgate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,488 GBP2024-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2021-12-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2021-12-01
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.