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

Tembra, Penelope Julie

    Related profiles found in government register
  • Tembra, Penelope Julie
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Honeycroft Drive, St Albans, AL4 0GF, England

      IIF 1
    • icon of address Riverside House, 1-5 High Street, London Colney, St Albans, Hertfordshire, AL2 1RE, England

      IIF 2
  • Tembra, Penelope Julie
    British accountant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Honeycroft Drive, St. Albans, Hertfordshire, AL4 0GF

      IIF 3 IIF 4
  • Tembra, Penelope Julie
    British certified chartered accountant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highbridge House, 23/25 High Street, Belfast, BT1 2AA, Northern Ireland

      IIF 5
    • icon of address Unit 631, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 6
    • icon of address 1, Honeycroft Drive, St Albans, AL4 0GF, England

      IIF 7
  • Tembra, Penelope Julie
    British chartered accountant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Victor House, Barnet Road, London Colney, St. Albans, AL2 1BJ, England

      IIF 8
  • Tembra, Penelope Julie
    British finance director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 631, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD

      IIF 9
  • Mrs Penelope Julie Tembra
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Honeycroft Drive, St Albans, AL4 0GF

      IIF 10 IIF 11
    • icon of address Riverside House, 1-5 High Street, London Colney, St Albans, Hertfordshire, AL2 1RE, England

      IIF 12
    • icon of address 1 Victor House, Barnet Road, London Colney, St. Albans, AL2 1BJ, England

      IIF 13
  • Walters, Penelope Julie
    British accountant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Honeycroft Drive, St. Albans, Hertfordshire, AL4 0GF

      IIF 14
  • Walters, Penelope Julie
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Trimantic, 2 Victoria Street, Victoria Square, St Albans, AL1 3TF, England

      IIF 15
  • Walters Tembra, Penelope Julie
    British certified chartered accountant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Sqaure, Fountain Court, Victoria Street, St. Albans, Hertfordshire, AL1 3TF

      IIF 16
  • Walters Tembra, Penelope Julie
    British chartered accountant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Honeycroft Drive, St Albans, AL4 0GF, England

      IIF 17
  • Walters Tembra, Penelope Julie
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 631, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 18 IIF 19
  • Walters, Penelope Julie
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Honeycroft Drive, St. Albans, Hertfordshire, AL4 0GF

      IIF 20
  • Tembra, Penelope Julie

    Registered addresses and corresponding companies
    • icon of address Highbridge House, 23/25 High Street, Belfast, BT1 2AA, Northern Ireland

      IIF 21
    • icon of address Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom

      IIF 22
    • icon of address Unit 631, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 631, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 631, Milton Keynes Business Centre, Hayley Court Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 30
  • Tembra, Penelope

    Registered addresses and corresponding companies
    • icon of address 1, Honeycroft Drive, St Albans, AL4 0GF, England

      IIF 31
  • Walters, Penelope Julie

    Registered addresses and corresponding companies
    • icon of address Unit 631, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 32
  • Walters Tembra, Penelope

    Registered addresses and corresponding companies
    • icon of address 1, Honeycroft Drive, St Albans, AL4 0GF, England

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Trimantic Ltd, Victoria Sqaure Fountain Court, Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 16 - Director → ME
  • 2
    TRIMANTIC ACCOUNTING GROUP LTD - 2020-05-30
    icon of address 1 Victor House Barnet Road, London Colney, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,578 GBP2023-10-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 1 Victor House Barnet Road, London Colney, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -323 GBP2022-10-31
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address 1 Honeycroft Drive, St Albans
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 1 - Director → ME
    icon of calendar 2011-10-17 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Honeycroft Drive, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-28 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2004-01-28 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    icon of address 1 Honeycroft Drive, St Albans
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,697 GBP2019-12-31
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    ULTRAMIND LIMITED - 2015-03-03
    ULTRASIS UK LIMITED - 2000-04-17
    icon of address 23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-31 ~ 2014-06-30
    IIF 26 - Secretary → ME
  • 2
    THE LITTLE RED MONTESSORI SCHOOL LTD - 2014-01-14
    icon of address 44 Westmoor Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ 2013-11-13
    IIF 17 - Director → ME
    icon of calendar 2012-11-13 ~ 2013-11-13
    IIF 33 - Secretary → ME
  • 3
    HEALTHCOACHING4 LIMITED - 2005-06-07
    THE LEAN TEAM LIMITED - 2006-09-28
    icon of address C/o Mms Secretarial Solutions, 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2014-06-30
    IIF 3 - Director → ME
    icon of calendar 2010-05-31 ~ 2014-06-30
    IIF 22 - Secretary → ME
  • 4
    icon of address Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2014-06-30
    IIF 19 - Director → ME
    icon of calendar 2013-09-09 ~ 2014-06-30
    IIF 24 - Secretary → ME
  • 5
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    90,554 GBP2019-03-31
    Officer
    icon of calendar 2016-03-12 ~ 2016-04-06
    IIF 15 - Director → ME
  • 6
    icon of address 23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-31 ~ 2014-06-30
    IIF 27 - Secretary → ME
  • 7
    KAN YOU LIMITED - 2001-11-14
    GET FIT LTD - 2016-10-12
    GLUCOSE LIMITED - 2006-10-05
    GETFIT TECHNOLOGIES LIMITED - 2011-04-19
    icon of address 23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2014-06-30
    IIF 4 - Director → ME
    icon of calendar 2010-05-31 ~ 2014-06-30
    IIF 32 - Secretary → ME
  • 8
    icon of address 23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2014-06-30
    IIF 18 - Director → ME
    icon of calendar 2013-09-09 ~ 2014-06-30
    IIF 23 - Secretary → ME
  • 9
    ARDOUR (UK) LIMITED - 2008-12-09
    icon of address Kpmg, 1 St Peteres Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ 2014-06-30
    IIF 9 - Director → ME
    icon of calendar 2013-09-09 ~ 2014-06-30
    IIF 25 - Secretary → ME
  • 10
    icon of address 23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ 2014-06-30
    IIF 6 - Director → ME
    icon of calendar 2010-05-23 ~ 2014-06-30
    IIF 28 - Secretary → ME
  • 11
    ULTRAMIND (NORTH AMERICA) LIMITED - 2000-02-07
    EARLSBEECH LIMITED - 1999-01-28
    icon of address C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,407 GBP2022-07-31
    Officer
    icon of calendar 2010-05-31 ~ 2014-06-30
    IIF 30 - Secretary → ME
  • 12
    BRYSON OIL & GAS PUBLIC LIMITED COMPANY - 1988-08-08
    CASPEN OIL PLC - 1993-02-22
    VILLIERS GROUP PLC - 2000-02-07
    icon of address Kpmg Llp Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ 2014-06-30
    IIF 5 - Director → ME
    icon of calendar 2010-05-31 ~ 2014-06-30
    IIF 21 - Secretary → ME
  • 13
    SUPERMINDS LIMITED - 1991-12-10
    RISEPHASE LIMITED - 1989-10-20
    ULTRAMIND LIMITED - 2000-04-17
    SUPERMIND LIMITED - 1992-06-19
    icon of address Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-31 ~ 2014-06-30
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.