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

Pennington, Stephen Harry

    Related profiles found in government register
  • Pennington, Stephen Harry

    Registered addresses and corresponding companies
  • Pennington, Stephen Harry
    British

    Registered addresses and corresponding companies
  • Pennington, Stephen Harry
    born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Dalmore Road, London, SE21 8HB

      IIF 35
    • icon of address 1st Floor, 44a Floral Street, London, WC2E 9DA

      IIF 36
  • Pennington, Stephen Harry
    British accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Dalmore Road, London, SE21 8HB, England

      IIF 37
    • icon of address 16 Dalmore Road, West Dulwich, London, SE21 8HB, England

      IIF 38
    • icon of address 44a, Floral Street, London, WC2E 9DA, England

      IIF 39
    • icon of address Stage Door Gate Open Air Theatre, Inner Circle, Regent's Park, London, NW1 4NU

      IIF 40
  • Pennington, Stephen Harry
    British accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, Floral Street, London, WC2E 9DA, England

      IIF 41
  • Mr Stephen Harry Pennington
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Dalmore Road, London, SE21 8HB

      IIF 42 IIF 43
    • icon of address 16 Dalmore Road, West Dulwich, London, SE21 8HB

      IIF 44
    • icon of address Sheepwash Farm, Sheepwash Lane, Godshill, Ventnor, Isle Of Wight, PO38 3JP, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 8
  • 1
    ANDERSON & PENNINGTON PARTNERS LTD - 2015-01-26
    icon of address Sheepwash Farm, Sheepwash Lane, Godshill, Ventnor, Isle Of Wight, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 36 Bridle House, 36 Bridle Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -123,615 GBP2019-05-31
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    NEW SHAKESPEARE COMPANY LIMITED.(THE) - 2010-01-27
    icon of address Stage Door Gate Open Air Theatre Inner Circle, Regent's Park, London
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address 16 Dalmore Road West Dulwich, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,276 GBP2024-12-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Bridle House, 36 Bridle Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    877 GBP2017-01-31
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    icon of address Bridle House, 36 Bridle Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-06-30
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    icon of address Bridle House, 36 Bridle Lane, London, Select County
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-06-30
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    icon of address 36 Bridle Lane, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    88 GBP2018-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 33
  • 1
    AP PARTNERSHIP SERVICES LIMITED - 2017-06-27
    icon of address Sheepwash Farm, Sheepwash Lane, Godshill, Ventnor, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents, 36 offsprings)
    Officer
    icon of calendar 2005-02-25 ~ 2015-04-06
    IIF 39 - Director → ME
  • 2
    icon of address Sheepwash Farm, Sheepwash Lane, Godshill, Ventnor, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-29 ~ 2017-01-01
    IIF 36 - LLP Designated Member → ME
  • 3
    icon of address Unit 8 (gf) Magellan Terrace, Gatwick Road, Gatwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    105,124 GBP2024-12-30
    Officer
    icon of calendar ~ 1993-01-19
    IIF 32 - Secretary → ME
  • 4
    CLASSICMINSTER LIMITED - 1987-07-21
    icon of address Unit 8 (gf) Magellan Terrace, Gatwick Road, Gatwick, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    39,475 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-01-19
    IIF 31 - Secretary → ME
  • 5
    ILLEGAL MUSIC LIMITED - 1988-01-19
    icon of address Unit 8 (gf) Magellan Terrace, Gatwick Road, Gatwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    63,994 GBP2024-12-31
    Officer
    icon of calendar 1991-07-01 ~ 1993-01-19
    IIF 34 - Secretary → ME
  • 6
    WINE LIMITED - 2005-03-18
    icon of address 20 Warwick Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -118,837 GBP2024-12-31
    Officer
    icon of calendar 2016-04-07 ~ 2018-05-10
    IIF 4 - Secretary → ME
  • 7
    TAYLOR MADE LIVERIES LTD - 2014-08-13
    icon of address The Stables Strande Lane, Cookham, Maidenhead, Berks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,914 GBP2024-12-31
    Officer
    icon of calendar 2016-04-07 ~ 2024-01-16
    IIF 7 - Secretary → ME
  • 8
    icon of address 1 St. Michaels Close, Edgcott, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2022-08-30
    IIF 30 - Secretary → ME
  • 9
    NIMBUS ANIMATIONS LIMITED - 1996-08-02
    SYMSON SERVICES LIMITED - 1996-01-22
    icon of address 8 High Street, Heathfield, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,873 GBP2023-09-30
    Officer
    icon of calendar 2017-09-12 ~ 2019-02-18
    IIF 2 - Secretary → ME
  • 10
    icon of address Unit 8 (gf) Magellan Terrace, Gatwick Road, Gatwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    336,383 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-01-29
    IIF 1 - Secretary → ME
  • 11
    SMALLWOOD TAYLOR MANAGEMENT ACCOUNTING CONSULTANCY SERVICES LTD - 1984-05-14
    SANCTUARY BUSINESS SERVICES LIMITED - 1985-01-16
    BUSINESS AFFAIRS INTERNATIONAL LIMITED - 1989-10-16
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    293,782 GBP2024-02-29
    Officer
    icon of calendar 2017-09-13 ~ 2024-11-22
    IIF 17 - Secretary → ME
  • 12
    icon of address Eventus Sunderland Road, Market Deeping, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    204,899 GBP2024-07-31
    Officer
    icon of calendar 2017-08-10 ~ 2025-06-27
    IIF 9 - Secretary → ME
  • 13
    icon of address 20 Warwick Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ 2018-05-10
    IIF 15 - Secretary → ME
  • 14
    AMFORTH LIMITED - 1990-03-01
    icon of address Matrix Studios, 91 Peterborough Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ 2024-05-22
    IIF 19 - Secretary → ME
  • 15
    LANZACREST LIMITED - 1991-02-11
    icon of address Matrix Studios, 91 Peterborough Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ 2024-05-22
    IIF 20 - Secretary → ME
  • 16
    icon of address C/o Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2016-04-07 ~ 2017-06-01
    IIF 10 - Secretary → ME
  • 17
    icon of address Fox Fold House Steventon Road, East Hanney, Wantage, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,507 GBP2023-03-31
    Officer
    icon of calendar 2018-09-21 ~ 2022-05-10
    IIF 28 - Secretary → ME
  • 18
    icon of address 36-28 Bedford Row, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-05 ~ 2003-10-31
    IIF 35 - LLP Member → ME
  • 19
    BUCKLEY & JOHNSON LIMITED - 2007-12-31
    icon of address Fox Fold House Steventon Road, East Hanney, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,140,419 GBP2024-07-31
    Officer
    icon of calendar 2018-09-21 ~ 2022-05-10
    IIF 16 - Secretary → ME
  • 20
    icon of address Chiltern View Henley Road, Medmenham, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,963 GBP2024-03-31
    Officer
    icon of calendar 2022-10-07 ~ 2024-07-31
    IIF 3 - Secretary → ME
  • 21
    icon of address Matrix Studios, 91 Peterborough Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,735,655 GBP2024-02-29
    Officer
    icon of calendar 2017-09-12 ~ 2024-10-25
    IIF 18 - Secretary → ME
  • 22
    CODA AGENCY LIMITED - 2013-11-25
    MIRACLE PRESTIGE INTERNATIONAL LIMITED - 2002-01-24
    icon of address 1 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-05-05 ~ 1993-01-19
    IIF 33 - Secretary → ME
  • 23
    icon of address The Hat Factory, 166 - 168 Camden Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,152,044 GBP2024-02-28
    Officer
    icon of calendar 2017-09-12 ~ 2024-02-01
    IIF 14 - Secretary → ME
  • 24
    SANCTUARY MUSIC LIMITED - 1988-06-02
    SANCTUARY PRODUCTIONS LIMITED - 1994-11-18
    SANCTUARY MUSIC (U.K.) LTD. - 1990-04-04
    icon of address Matrix Studios, 91 Peterborough Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,317,727 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ 2024-05-22
    IIF 24 - Secretary → ME
  • 25
    icon of address 18/20 Warwick Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -49,169 GBP2023-12-31
    Officer
    icon of calendar 2016-04-07 ~ 2018-05-10
    IIF 22 - Secretary → ME
  • 26
    icon of address 166-168 Camden Street The Hat Factory 166 - 168 Camden Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -83,272 GBP2022-08-31
    Officer
    icon of calendar 2017-09-12 ~ 2024-02-20
    IIF 12 - Secretary → ME
  • 27
    A J TAYLOR ENTERPRISES LIMITED - 1999-05-21
    NUAGE LICENSING LIMITED - 1997-11-11
    CLOUD 9 ENTERTAINMENT LIMITED - 1996-02-14
    SANCTUARY SCREEN MANAGEMENT LIMITED - 1995-07-26
    CAMVAIL LIMITED - 1994-04-22
    icon of address C/o Eleveneleven Business Management Ltd Eventus, Sunderland Road, Market Deeping, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,620,138 GBP2023-12-31
    Officer
    icon of calendar 2016-04-07 ~ 2024-01-16
    IIF 21 - Secretary → ME
  • 28
    THE INN ON THE GREEN (GARY HOLLIHEAD) LIMITED - 2002-11-07
    SPHERE RESTAURANTS LIMITED - 2002-10-31
    icon of address 20 Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,825 GBP2022-12-31
    Officer
    icon of calendar 2016-04-07 ~ 2023-12-31
    IIF 13 - Secretary → ME
  • 29
    PIRATER LIMITED - 1994-08-12
    icon of address C/o Eleveneleven Business Management Ltd Eventus, Sunderland Road, Market Deeping, England
    Active Corporate (5 parents)
    Equity (Company account)
    235,383 GBP2023-12-31
    Officer
    icon of calendar 2016-04-07 ~ 2024-01-16
    IIF 8 - Secretary → ME
  • 30
    SPHERE PUBS LIMITED - 2005-04-13
    icon of address 20 Warwick Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,175,414 GBP2024-12-31
    Officer
    icon of calendar 2016-04-07 ~ 2018-05-10
    IIF 23 - Secretary → ME
  • 31
    icon of address The Clock House, Station Approach, Marlow, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,824 GBP2024-12-31
    Officer
    icon of calendar 2016-04-07 ~ 2018-10-03
    IIF 11 - Secretary → ME
  • 32
    icon of address 14 Martell Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2019-06-16
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    IIF 42 - Has significant influence or control OE
    icon of calendar 2018-11-14 ~ 2019-06-16
    IIF 43 - Has significant influence or control OE
  • 33
    icon of address Eventus C/o Eleveneleven Business Management Ltd, Eventus, Sunderland Road, Market Deeping, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,533 GBP2024-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2023-10-17
    IIF 5 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.