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

Mr Gary Cameron Penman

    Related profiles found in government register
  • Mr Gary Cameron Penman
    British born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • Le Peyrat, Saint Auvent, 87310, France

      IIF 1
  • Penman, Gary Cameron
    British born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • Le Peyrat, Saint Auvent, 87310, France

      IIF 2
  • Leonard, Peter
    British director born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 3
  • Leonard, Peter
    British fund manager born in August 1959

    Resident in France

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

      IIF 4
  • Ms Amanda Galsworthy Lebleu
    British born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • Second Floor, 36 Great Russell Street, London, WC1B 3QB

      IIF 5
  • Penman, Gary Cameron
    British managing director born in August 1959

    Registered addresses and corresponding companies
    • 7 Gwyndy Road, Undy Magor, Newport, NP6 3QE

      IIF 6 IIF 7
  • Dunglison, Christopher
    British accountant born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • 41, Overdale, Ashtead, Surrey, KT21 1PT, United Kingdom

      IIF 8
  • Leonard, Peter Glendinning
    British born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • Unit 2b, Bodmin Road, Coventry, CV2 5DB, England

      IIF 9
  • Brooker, Gwendoline Yi-quin
    British born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • 9, Rue De La Renaudiere, Cellettes, 41120, France

      IIF 10
  • Lebleu, Amanda Galsworthy
    British interpretor born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • Second Floor, 36 Great Russell Street, London, WC1B 3QB

      IIF 11
  • Mr Christopher Dunglison
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 41 Overdale, Ashtead, Surrey, KT21 1PT

      IIF 12
  • Booth, Bianka Teresa Alexandra
    British ceo/director born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • 2, Chemin Du Parc, Malassis, Les Alleuds, Sauze Vaussais, Deux Sevres, 79190, France

      IIF 13
  • Mr Peter Glendinning Leonard
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bellingham House, 2 Huntingdon Sreet, St Neots, PE19 1 BG, England

      IIF 14
  • Leonard, Peter Glendinning
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bellingham House, 2 Huntingdon Sreet, St Neots, PE19 1 BG, England

      IIF 15
  • Dunglison, Christopher
    British accountant

    Registered addresses and corresponding companies
    • 41, Overdale, Ashtead, Surrey, KT21 1PT, United Kingdom

      IIF 16
  • Galsworthy Lebleu, Amanda
    British interpretor

    Registered addresses and corresponding companies
    • 175 Rue Du Faubourg, Poissonniere 75009, Paris, FOREIGN, France

      IIF 17
  • Leonard, Peter
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hammond Way, Somersham, Huntingdon, Cambridgeshire, PE28 3YE

      IIF 18
  • Leonard, Peter Glendinning

    Registered addresses and corresponding companies
    • Broadview, The Green, Ickwell, Biggleswade, Bedfordshire, SG18 9EE, United Kingdom

      IIF 19
  • Mr Peter Glendinning Leonard
    British born in August 1959

    Resident in United Kingdom

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

      IIF 20
    • 2c, Mill Street, Melton Mowbray, London, Leicestershire, LE13 1AY, England

      IIF 21
  • Leonard, Peter Glendinning
    British born in August 1959

    Resident in United Kingdom

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

      IIF 22
    • 281 Sharpenhoe Road, Streatley, Luton, Bedfordshire, LU3 3PP

      IIF 23
  • Leonard, Peter Glendinning
    British businessman born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Sharpenhoe Road, Steatley, Bedfordshire, LU3 3PP, United Kingdom

      IIF 24
  • Leonard, Peter Glendinning
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leonard, Peter Glendinning
    British director born in August 1959

    Resident in United Kingdom

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

      IIF 30
  • Leonard, Peter Glendinning
    British entrepreneur born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22 Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 31
  • Leonard, Peter Glendinning
    New Zealander business man born in August 1959

    Resident in Thailand

    Registered addresses and corresponding companies
    • 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

      IIF 32
  • Mr Peter Glendinning Leonard
    New Zealander born in August 1959

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Kings Head House, 15 London End, Beaconsfield, HP9 2HN, England

      IIF 33
  • Leonard, Peter Glendinning
    New Zealander company director born in August 1959

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 2 Charlwood Court Merlin Centre, County Oak Way, Crawley, RH11 7XA, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    64 KENWYN ROAD LIMITED
    07578201 06553115
    64 Kenwyn Road, 64 Kenwyn Road, Clapham, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2012-07-21 ~ now
    IIF 10 - Director → ME
  • 2
    AAA PARTNERS LTD
    10681911
    51 Heather Road, Binley Woods, Coventry, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,046 GBP2024-03-31
    Officer
    2017-03-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    AMANDA LEBLEU TRANSLATION ORGANISATION LIMITED
    04950380
    Second Floor, 36 Great Russell Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,978 GBP2016-11-30
    Officer
    2003-11-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    CASTLE ENERGY SERVICES LIMITED
    - now 02836385
    SHIELDMOST SERVICES LIMITED
    - 1993-08-18 02836385
    Ground Floor 16 Coloumbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    89,315 GBP2022-08-31
    Officer
    1993-08-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    CHANCERY CORPORATE LIMITED
    11504874
    Unit 2b Bodmin Road, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-07 ~ dissolved
    IIF 25 - Director → ME
  • 6
    GS AUTO REPAIRS LTD
    10774747
    2c Mill Street, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    INSULA VERDE PLC
    10018874
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-22 ~ dissolved
    IIF 3 - Director → ME
  • 8
    TITAN GLOBAL CAPITAL LIMITED
    10482229
    28 Hammond Way, Somersham, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2016-11-16 ~ dissolved
    IIF 18 - Director → ME
  • 9
    XINGHAI INVESTMENT LIMITED
    10745048
    51 Heather Road, Binley Woods, Coventry, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,958 GBP2024-04-30
    Officer
    2017-04-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    YESBAYS LIMITED
    08785760
    Maryla Guzinska, Cheriton Cheriton, Main Road Bouldnor, Yarmouth, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-21 ~ dissolved
    IIF 13 - Director → ME
Ceased 17
  • 1
    AFM MANAGEMENT LIMITED
    09040237
    Kings Head House, 15 London End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,681 GBP2024-10-31
    Officer
    2023-11-28 ~ 2023-11-28
    IIF 35 - Director → ME
    2024-01-17 ~ 2024-01-17
    IIF 34 - Director → ME
    Person with significant control
    2023-11-28 ~ 2024-05-17
    IIF 33 - Right to appoint or remove directors OE
  • 2
    AMANDA LEBLEU TRANSLATION ORGANISATION LIMITED
    04950380
    Second Floor, 36 Great Russell Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,978 GBP2016-11-30
    Officer
    2006-02-11 ~ 2007-11-03
    IIF 17 - Secretary → ME
  • 3
    ASHCOURT NOMINEES NO 2 LIMITED - now
    PARAGON NOMINEES LIMITED
    - 2011-12-21 02744814
    FALLOWFIELD LIMITED - 1992-11-19
    C/o Jacqueline Gregory, Company Secretary, Towry House, Western Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1996-11-22 ~ 1997-03-21
    IIF 27 - Director → ME
  • 4
    BALAMORY CAPITAL PARTNERS LTD
    10474930
    51 Heather Road, Binley Woods, Coventry, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,097,142 GBP2024-11-30
    Officer
    2017-03-28 ~ 2019-08-12
    IIF 19 - Secretary → ME
  • 5
    BROOK CAPITAL LTD
    - now 08613419
    BROOK CAPITAL PLC
    - 2023-01-16 08613419
    BROOKFIELD PARTNERS INTL PLC
    - 2021-06-07 08613419
    BROOKFIELD PARTNERS INTL LIMITED
    - 2019-04-16 08613419
    Room 20 The Chainworks Unit 15 The Arches, Arches Trading Estate, Spon End, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    87,867 GBP2023-10-31
    Officer
    2013-10-09 ~ 2023-10-02
    IIF 9 - Director → ME
  • 6
    BROOKFIELD PARTNERS LIMITED
    08586267
    16 Binley Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-26 ~ 2013-10-24
    IIF 24 - Director → ME
  • 7
    CANADA SQUARE OPERATIONS NO. 3 LIMITED - now 02999842, 03403963, 03828289... (more)
    EGG LIMITED - 2012-07-18 02448340
    EGG PLATFORMS LIMITED - 2007-05-02
    FUNDSDIRECT PLATFORMS LIMITED - 2005-10-06
    AVON & SOMERSET FINANCIAL SERVICES LIMITED
    - 2001-09-17 01850314
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    1996-11-28 ~ 1997-03-21
    IIF 26 - Director → ME
  • 8
    CARECONNEXT LTD
    09589977
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-13 ~ 2017-02-01
    IIF 4 - Director → ME
  • 9
    FOSTERS ELECTRICAL SERVICES LTD. - now
    FOSTERS PROPERTY SERVICES LTD.
    - 2005-05-06 03459181
    Bridgestons Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1998-08-10 ~ 2005-04-18
    IIF 7 - Director → ME
  • 10
    FUTURE MASTICS LIMITED
    03350866
    Unit 3 Harbour Road Trading, Estate, Portishead, North Somerset
    Active Corporate (6 parents)
    Equity (Company account)
    932,274 GBP2024-10-31
    Officer
    1998-10-01 ~ 2000-11-27
    IIF 6 - Director → ME
  • 11
    GS AUTO REPAIRS LTD
    10774747
    2c Mill Street, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2017-05-17 ~ 2018-01-11
    IIF 30 - Director → ME
  • 12
    IAM CAPITAL GROUP LTD - now
    IAM CAPITAL GROUP PLC - 2022-12-19
    INTEGRATED ASSET MANAGEMENT PLC
    - 2018-03-28 03359615 03896395
    4 Hill Street, London
    Active Corporate (7 parents, 6 offsprings)
    Profit/Loss (Company account)
    8,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    1997-04-30 ~ 1998-05-01
    IIF 28 - Director → ME
  • 13
    INSIGHT INVESTMENT FUNDS MANAGEMENT LIMITED - now
    CLERICAL MEDICAL INVESTMENT FUNDS MANAGEMENT LIMITED - 2002-09-30 02111149, 04459449
    CLERICAL MEDICAL UNIT TRUST MANAGERS LIMITED
    - 2000-03-10 01835691 NF002631
    160 Queen Victoria Street, London
    Active Corporate (3 parents)
    Officer
    ~ 1994-02-16
    IIF 23 - Director → ME
  • 14
    LA SOURCE SKI & ADVENTURE LIMITED
    03648687
    Markstone Browns Lane, Charlbury, Chipping Norton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,096 GBP2024-04-30
    Officer
    1998-10-13 ~ 2023-08-07
    IIF 8 - Director → ME
    1998-10-13 ~ 2023-08-07
    IIF 16 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2023-08-07
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PEGASUS PARTNERS LIMITED
    08051128
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -66,012 GBP2024-09-30
    Officer
    2012-06-07 ~ 2013-06-05
    IIF 32 - Director → ME
  • 16
    PEMAR CAPITAL PARTNERS PLC
    - now 09487258
    PLUTUS CAPITAL PARTNERS PLC
    - 2016-03-08 09487258
    20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ 2017-03-01
    IIF 31 - Director → ME
  • 17
    ROWAN & COMPANY CAPITAL MANAGEMENT LTD - now
    ROWAN & COMPANY CAPITAL MANAGEMENT PLC - 2010-03-31
    IPS CAPITAL MANAGEMENT PLC
    - 1999-10-01 02201679
    IPS LAMONT PUBLIC LIMITED COMPANY - 1991-08-16
    EASTCOVE LIMITED - 1987-12-21
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    1996-05-16 ~ 1997-03-21
    IIF 29 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.