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

Mrs Penelope Anne Agar

    Related profiles found in government register
  • Mrs Penelope Anne Agar
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 1
    • icon of address Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA, United Kingdom

      IIF 2 IIF 3
  • Agar, Penelope Anne
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5
    • icon of address Commerce House, 1 Exchange Square, Middlesbrough, TS1 1DE, England

      IIF 6
  • Mrs Penelope Anne Agar
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8
    • icon of address Kirkhills Farm, Yearsley, Brandsby, York, YO61 4SL

      IIF 9
  • Roberts, Penelope Anne
    British sales director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkhills, Yearsley Brandsby, York, North Yorkshire, YO61 4SL

      IIF 10
  • Agar, Penelope Anne
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • icon of address Kirkhills Farm, Yearsley, Brandsby, York, North Yorkshire, YO61 4SL, England

      IIF 12
    • icon of address Kirkhills, Yearsley, Brandsby, York, North Yorkshire, YO61 4SL, England

      IIF 13
  • Agar, Penelope Anne
    British sales director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkhills, Yearsley, Brandsby, York, North Yorkshire, YO61 4SL

      IIF 14
  • Agar, Penelope Anne
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Kirkhills, Yearsley, Brandsby, York, North Yorkshire, YO61 4SL

      IIF 15 IIF 16
  • Agar, Penelope Anne
    British sales director

    Registered addresses and corresponding companies
    • icon of address Kirkhills, Yearsley, Brandsby, York, North Yorkshire, YO61 4SL

      IIF 17
  • Roberts, Penelope Anne
    British

    Registered addresses and corresponding companies
    • icon of address Kirkhills, Yearsley Brandsby, York, North Yorkshire, YO61 4SL

      IIF 18
  • Agar, Penelope Anne

    Registered addresses and corresponding companies
    • icon of address Kirkhills, Yearsley, Brandsby, York, North Yorkshire, YO61 4SL

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Kirkhills, Yearsley, York, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,614 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GO-SIM LIMITED - 2011-08-18
    HIREFONE EUROPE LIMITED - 2005-08-17
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-17 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,934 GBP2024-06-30
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HIREFONE HOLDINGS LIMITED - 2012-04-25
    icon of address Kirkhills Farm Yearsley, Brandsby, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,164 GBP2017-12-31
    Officer
    icon of calendar 2012-04-06 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2004-09-16 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    HIREFONE LIMITED - 1995-08-29
    icon of address Axiom Recovery Llp, Turnpike Gate House, Birmingham Road, Alcester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 8
    HIREFONE INTERNATIONAL LIMITED - 2002-02-18
    icon of address Equinox House Clifton Park Avenue, Clifton Park, Shipton Road, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ dissolved
    IIF 15 - Secretary → ME
  • 9
    HIREFONE GROUP LIMITED - 2012-05-08
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-04-06 ~ now
    IIF 13 - Director → ME
    icon of calendar 2004-02-01 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    GO-SIM LIMITED - 2011-08-18
    HIREFONE EUROPE LIMITED - 2005-08-17
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-17 ~ 2007-09-10
    IIF 17 - Secretary → ME
  • 2
    HIREFONE LIMITED - 1995-08-29
    icon of address Axiom Recovery Llp, Turnpike Gate House, Birmingham Road, Alcester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-11 ~ 2007-09-10
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.