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, Jonathan Anthony

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • 83, Ducie Street, Manchster, M1 2JQ, England

      IIF 4
  • 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 5
  • 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 6
  • 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 7
    • The Willows, Wellington Hill, High Beech, Essex, IG10 4AH, England

      IIF 8 IIF 9
  • 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 10
    • Flat 100 Kelson House, Stewart Street, London, Greater London, London, E14 3JN, United Kingdom

      IIF 11
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 12
  • 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 13
  • 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 14
  • 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 15 IIF 16
    • The Willows, Wellington Hill, High Beech, Loughton, Essex, IG10 4AH, United Kingdom

      IIF 17
    • The Willows, Wellington Hill, High Beech, Loughtonb, IG10 4AH, United Kingdom

      IIF 18
  • 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 19
    • 5, Yeomans Court, Ware Road, Hertford, SG13 7HJ, United Kingdom

      IIF 20
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ, England

      IIF 21
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 22
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 23
    • The Willows, Wellington Hill, High Beech, Essex, IG10 4AH, England

      IIF 24 IIF 25
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 26
    • The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 27 IIF 28
    • 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 29
  • 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 30
  • 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 31
  • 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 32
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 33
  • 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 34
  • 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 35
    • 38, 38 Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 36 IIF 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 42
  • 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 43
    • 38, 38 Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 44
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 45 IIF 46 IIF 47
    • Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 48
  • 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 49
  • 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 50
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 51
  • 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 52
    • 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 53
    • Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ

      IIF 54 IIF 55 IIF 56
    • Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 57 IIF 58
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 59
    • Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 60
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 61
    • 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 62 IIF 63 IIF 64
  • Penn, Robert John
    British born in June 1968

    Resident in England

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

      IIF 70
  • 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 71
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 72
  • Penn, Jonathan Anthony

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

      IIF 73
  • 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 74
  • Penn, John Robert
    British advertising executive born in September 1942

    Registered addresses and corresponding companies
  • Penn, Robert John
    British company director born in June 1968

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

      IIF 78
  • Penn, Robert John
    British director born in June 1968

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

      IIF 79 IIF 80
  • Penn, John Robert
    British

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

      IIF 81
  • Penn, John Robert
    British company director

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

      IIF 82 IIF 83
  • 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 84 IIF 85
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 86
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 87
  • 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 88
    • 6, Chemin Du Roussilllon, Tartegnin, 1180, Switzerland

      IIF 89
  • Penn, Robert John
    born in June 1968

    Resident in Switzerland

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

      IIF 90
  • 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 91
  • Penn, Robert John
    British consultant

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

      IIF 92
  • 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 93
  • 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 94
    • 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 95 IIF 96
    • 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

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

      IIF 98 IIF 99 IIF 100
    • Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 102 IIF 103
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ

      IIF 104 IIF 105 IIF 106
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 107
    • Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 108
    • Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 109
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 110 IIF 111
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 112
    • C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 113
    • Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, United Kingdom

      IIF 114
    • 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 115
    • 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 116 IIF 117 IIF 118
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 119 IIF 120
    • Gate Cottage, Stanford Rivers Road, Ongar, Essex, CM5 9BT, France

      IIF 121
    • 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 122 IIF 123
    • Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 124
  • Penn, John Robert
    English company director

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

      IIF 125
  • Penn, John Robert
    English director

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

      IIF 126
  • 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 127
    • Gate Cottage, Stanford Rivers Road, Ongar, Essex, CM5 9BT

      IIF 128
  • Penn, John Robert

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

      IIF 129
    • Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 130
    • Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 131
    • Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 132
  • Penn, Robert John

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

      IIF 133
  • Penn, John

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

      IIF 134
  • Penn, Robert

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

      IIF 135
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      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 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - 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 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-25
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - 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 127 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - 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 44 - Director → ME
    2021-02-24 ~ now
    IIF 37 - Director → ME
  • 5
    ARCJ LTD
    14372346
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-09-23 ~ now
    IIF 35 - Director → ME
    2022-09-23 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    2022-09-23 ~ 2023-03-16
    IIF 88 - Has significant influence or control OE
    2023-03-20 ~ now
    IIF 85 - 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 76 - Director → ME
    1998-03-13 ~ 1999-09-20
    IIF 83 - 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 68 - Director → ME
    2014-02-05 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - 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 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - 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 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - 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 40 - Director → ME
    2022-08-05 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
    IIF 84 - 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 12 - Director → ME
    Person with significant control
    2024-10-13 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - 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 42 - Director → ME
    Person with significant control
    2021-10-28 ~ 2024-06-01
    IIF 86 - 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 70 - Director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - 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 79 - Director → ME
    2005-10-22 ~ 2010-07-14
    IIF 27 - Director → ME
    2005-10-22 ~ 2010-07-14
    IIF 126 - 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 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-24
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - 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 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - 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 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - 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 55 - Director → ME
  • 19
    ELECTRIC BLUE ENTERTAINMENT UK LTD
    10508385
    12 Deanway, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-02 ~ dissolved
    IIF 2 - Director → ME
    2016-12-02 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - 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 52 - 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 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - 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 78 - Director → ME
    2004-09-29 ~ now
    IIF 47 - Director → ME
    2004-09-29 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 23
    EXPERIENCE BUSINESS GROUP LIMITED
    12142484
    38 Great Stony Park, Ongar, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-01-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - 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 49 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - 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 61 - Director → ME
    2020-02-14 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - 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 1 - Director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 3 - 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 43 - 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 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - 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 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - 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 65 - Director → ME
    Person with significant control
    2017-05-09 ~ 2018-10-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - 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 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 96 - 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 30 - 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 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - 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 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - 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 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - 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 17 - Director → ME
  • 37
    INCITE SYSTEMS LIMITED
    08643922
    5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 15 - 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 6 - 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 45 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - 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 10 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - 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 31 - 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 80 - Director → ME
    (before 1992-03-06) ~ 1999-09-20
    IIF 77 - Director → ME
    1998-03-13 ~ 1999-09-20
    IIF 81 - Secretary → ME
  • 43
    MULTIMEDIAHLDGS LIMITED
    08013403
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 56 - 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 74 - Director → ME
    2020-05-18 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - 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 75 - Director → ME
    1998-03-13 ~ 1999-09-20
    IIF 82 - 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 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - 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 41 - Director → ME
  • 48
    PROBE EUROPE LIMITED
    08157759
    Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 9 - Director → ME
  • 49
    RADAR SOFTWARE LIMITED
    08643932
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 16 - 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 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 50% but less than 75% OE
    IIF 112 - 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 5 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - 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 38 - Director → ME
    2007-06-01 ~ 2010-06-02
    IIF 92 - 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 48 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - 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 11 - 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 22 - Director → ME
    2011-12-02 ~ dissolved
    IIF 129 - 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 26 - Director → ME
    2011-12-02 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - 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 90 - LLP Designated Member → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 89 - 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 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - 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 72 - 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 7 - Director → ME
    2011-02-28 ~ 2011-09-14
    IIF 20 - Director → ME
  • 61
    TARI (INTERNATIONAL) LIMITED
    07747298
    Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 23 - 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 60 - Director → ME
    2010-12-10 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - 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 128 - LLP Designated Member → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 121 - Right to appoint or remove members OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - 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 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - 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 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - 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 71 - 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 28 - Director → ME
  • 68
    VIA TAP LIMITED
    08068094
    Experience House, 5 Port Hill, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 24 - Director → ME
    IIF 14 - 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 39 - Director → ME
    2006-12-22 ~ 2021-06-24
    IIF 51 - Director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 113 - 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 36 - Director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - 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.