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 Christopher Penfold

    Related profiles found in government register
  • Mr Christopher Penfold
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Garth Sixteen, Killingworth, Newcastle Upon Tyne, NE12 6QD, United Kingdom

      IIF 1
    • icon of address 1st Floor 20, Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England

      IIF 2
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 3 IIF 4
    • icon of address 7, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RE

      IIF 5
    • icon of address Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG, England

      IIF 6
    • icon of address 2 The Chase, Rickleton, Washington, Tyne & Wear, NE38 9DX, United Kingdom

      IIF 7
  • Mr Christopher Penfold
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Mexborough Square, Canterbury, Kent, CT3 3NE, United Kingdom

      IIF 8
  • Mr Christopher Penfold
    British born in September 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 9
  • Mr Christopher Penfold
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Business Park, 238 Green Lane, London, SE9 3TL

      IIF 10
  • Penfold, Christopher
    British finance director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allia Future Business Centres Ltd, King's Hedges Road, Cambridge, Cambridgeshire, CB4 2HY, United Kingdom

      IIF 11
    • icon of address 1, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 12
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 14
    • icon of address 18, Garth Sixteen, Killingworth, Newcastle Upon Tyne, NE12 6QD, United Kingdom

      IIF 15
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 16 IIF 17 IIF 18
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

      IIF 20 IIF 21
    • icon of address Hartley Innovation Centre, Hartley Business Centre, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 22
    • icon of address 2 The Chase, Rickleton, Washington, Tyne & Wear, NE38 9DX, United Kingdom

      IIF 23
  • Penfold, Christopher
    British driving instructor born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Mexborough Square, Canterbury, Kent, CT3 3NE, United Kingdom

      IIF 24
  • Penfold, Christopher
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 25
  • Penfold, Christopher
    British finance director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

      IIF 26
    • icon of address 2nd Floor, 41-51, Grey Street, Newcastle Upon Tyne, NE1 6EE, United Kingdom

      IIF 27
  • Penfold, Christopher
    British financial controller born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RE, England

      IIF 28
  • Penfold, Christopher
    British director born in September 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 29
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 30
  • Penfold, Christopher
    British interior designer born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Business Park, 238 Green Lane, London, SE9 3TL, United Kingdom

      IIF 31
  • Penfold, Chris
    British financial controller born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tup Tup Palace, 7 Saint Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RE

      IIF 32
    • icon of address Tup Tup Palace, 7 Saint Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RE, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    TIMEC 1834 LIMITED - 2023-05-16
    icon of address Hartley Innovation Centre Hartley Business Centre, Monkmoor Road, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,403 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address Unit 4 Business Park, 238 Green Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -31,481 GBP2024-06-30
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 Mexborough Square, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,741 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 30 - Director → ME
  • 6
    TIMEC 1832 LIMITED - 2023-03-21
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -299,984 GBP2022-09-30
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 18 Garth Sixteen, Killingworth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,049 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    WASTE BASICS LIMITED - 2023-04-24
    icon of address 2nd Floor, 41-51 Grey Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Portland House, Belmont Business Park, Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 2 The Chase, Rickleton, Washington, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 20 - 22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,068 GBP2023-09-30
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-29
    IIF 13 - Director → ME
  • 2
    TIMEC 1835 LIMITED - 2023-03-27
    icon of address Allia Future Business Centres Ltd, King's Hedges Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-03-27 ~ 2024-10-29
    IIF 11 - Director → ME
  • 3
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    66,822 GBP2023-09-30
    Officer
    icon of calendar 2017-10-01 ~ 2024-10-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-24
    IIF 2 - Has significant influence or control OE
  • 4
    icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,486 GBP2024-02-29
    Officer
    icon of calendar 2016-02-02 ~ 2016-02-02
    IIF 25 - Director → ME
  • 5
    MAYMASK (243) LIMITED - 2022-03-21
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -92,167 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2021-11-24 ~ 2024-10-29
    IIF 20 - Director → ME
  • 6
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    383,160 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2019-01-07
    IIF 32 - Director → ME
    icon of calendar 2015-04-02 ~ 2019-01-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-09
    IIF 6 - Has significant influence or control OE
  • 7
    icon of address Third Floor, 207 Regent Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-29
    IIF 14 - Director → ME
  • 8
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -619,908 GBP2023-09-30
    Officer
    icon of calendar 2021-12-29 ~ 2024-10-29
    IIF 19 - Director → ME
  • 9
    TOKYO INDUSTRIES (FIVE) LIMITED - 2014-02-18
    WB NEWCO 28 LIMITED - 2008-08-22
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,558,365 GBP2023-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2019-01-07
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-07
    IIF 5 - Has significant influence or control OE
  • 10
    TIMEC 1833 LIMITED - 2023-04-24
    icon of address 1 Barnfield Crescent, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-03-20 ~ 2024-10-29
    IIF 12 - Director → ME
  • 11
    MAYMASK (242) LIMITED - 2021-11-01
    icon of address 2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,239,831 GBP2023-09-30
    Officer
    icon of calendar 2021-11-24 ~ 2024-10-29
    IIF 16 - Director → 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.