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

Mr Aubone Christopher Tennant

    Related profiles found in government register
  • Mr Aubone Christopher Tennant
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Second Floor, Ridgeland House, 15 Carfax, Horsham, RH12 1ER, United Kingdom

      IIF 8
    • Second Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1ER, England

      IIF 9 IIF 10
    • C/o Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire, WS13 6TJ, England

      IIF 11
    • St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 12
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 13
    • 178 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 14
    • 36, Westminster Drive, London, N13 4NU, England

      IIF 15
    • Elmswood House, Stokesheath Road, Oxshott, KT22 0PN, United Kingdom

      IIF 16
  • Mr Aubone Christopher Tennant
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ

      IIF 17
  • Tennant, Aubone Christopher
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Kennel Ride, Ascot, SL5 7NW, England

      IIF 18
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Second Floor, Ridgeland House, 15 Carfax, Horsham, RH12 1ER, United Kingdom

      IIF 26
    • Second Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1ER, England

      IIF 27 IIF 28 IIF 29
    • 14, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ, United Kingdom

      IIF 33
    • 178 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 34
    • Elmswood House, Stokesheath Road, Oxshott, KT22 0PN, United Kingdom

      IIF 35
  • Tennant, Aubone Christopher
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 36
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 37 IIF 38
    • 36, Westminster Drive, London, N13 4NU, England

      IIF 39
  • Tennant, Aubone Christopher
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 40
    • St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 41
  • Tennant, Aubone Christopher
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire, WS13 6TJ, England

      IIF 42
  • Mr Mark Terry Parry
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Unit 14, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ

      IIF 49 IIF 50
    • 36, Westminster Drive, London, N13 4NU, England

      IIF 51
    • C/o Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH, United Kingdom

      IIF 52
  • Parry, Mark Terry
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parry, Mark Terry
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 60
    • 36, Westminster Drive, London, N13 4NU, England

      IIF 61
  • Parry, Mark Terry
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 62
    • Unit 1, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, United Kingdom

      IIF 63
  • Tennent, Aubone
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, United Kingdom

      IIF 64
  • Tennant, Aubone Christopher
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28 Cavendish Walk, Epsom, Surrey, KT19 8AP

      IIF 65
  • Tennant, Aubone Christopher
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 66
  • Tennant, Aubone Christopher
    British

    Registered addresses and corresponding companies
    • 28 Cavendish Walk, Epsom, Surrey, KT19 8AP

      IIF 67
  • Parry, Mark Terry
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23 Dartmouth House, Royal Quarter, Seven Kings Way, Kingston Upon Thames, Surrey, KT2 5BJ, England

      IIF 68
  • Parry, Mark Terry
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 69
  • Parry, Mark Terry
    British

    Registered addresses and corresponding companies
    • 93 Woodcote Grove Road, Coulsdon, Surrey, CR5 2AN

      IIF 70
child relation
Offspring entities and appointments 31
  • 1
    171 SHP RTM COMPANY LIMITED
    11571676
    C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2022-12-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    178 MITCHAM ROAD MANAGEMENT COMPANY LIMITED
    16218919
    178 Mitcham Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ALDENHAM VENTURES LIMITED
    12491309
    124 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-03-02 ~ 2024-08-20
    IIF 38 - Director → ME
    Person with significant control
    2020-03-02 ~ 2024-08-24
    IIF 13 - Has significant influence or control OE
  • 4
    APP LOCKER LTD
    13360621
    36 Westminster Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-27 ~ dissolved
    IIF 61 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BIDCO 1024 LIMITED
    15526291 09757506... (more)
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    CODEFI LIMITED
    08329877
    7 Bell Yard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-12-13 ~ now
    IIF 33 - Director → ME
    IIF 59 - Director → ME
  • 7
    ELMSWOOD CAPITAL
    11233994
    C/o Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2018-03-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    ELMSWOOD HOLDINGS LIMITED
    16127634
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    ENVIDA BID CO 3 LTD
    15367537
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-22 ~ dissolved
    IIF 36 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    2023-12-22 ~ dissolved
    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
    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
  • 10
    ENVIDA HOMES LTD
    14541609
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2022-12-14 ~ now
    IIF 56 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    2022-12-14 ~ 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
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FCLS RM 19 LIMITED
    13421190 13369452... (more)
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-08-27 ~ now
    IIF 58 - Director → ME
    IIF 20 - Director → ME
  • 12
    FCLS RM 20 LIMITED
    13422163 13710696... (more)
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-08-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    FCLS RM 21 LIMITED
    13418676 13422125... (more)
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-08-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    KAILUA PARTNERSHIP LLP
    - now OC441712
    KONA FAMILY PARTNERSHIP LLP
    - 2022-04-14 OC441712
    C/o Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2022-03-30 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 11 - Has significant influence or control OE
  • 15
    KONA HOLDINGS LTD
    14009515
    St Johns Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-03-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    LIVING PLANET HOMES LTD
    14548579
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-12-19 ~ now
    IIF 55 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    LIVING PLANET HOMES MANAGEMENT LIMITED
    16824509
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 21 - Director → ME
  • 18
    LIVING PLANET HOMES WHS LTD
    14607980
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-20 ~ now
    IIF 53 - Director → ME
    2023-01-20 ~ 2025-02-06
    IIF 19 - Director → ME
    Person with significant control
    2023-06-30 ~ 2025-02-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-06-30 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 19
    SH BLOCK MANAGEMENT COMPANY LIMITED
    16659793
    Second Floor, Ridgeland House, 15 Carfax, Horsham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 20
    SL5 VENTURES LIMITED
    16574387
    86 Kennel Ride, Ascot, England
    Active Corporate (3 parents)
    Officer
    2025-07-10 ~ now
    IIF 18 - Director → ME
  • 21
    STONEHARBOUR DEVELOPMENTS LTD
    15412204
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2024-01-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    STONEHARBOUR PROPCO 1 LTD
    15506777 16541604... (more)
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 27 - Director → ME
  • 23
    STONEHARBOUR PROPCO 2 LTD
    15728420 16541604... (more)
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-05-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-05-18 ~ 2024-10-12
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 24
    STONEHARBOUR PROPCO 3 LTD
    16541604 15728420... (more)
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 25
    STONEHARBOUR PROPERTY LTD
    16373065
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 28 - Director → ME
  • 26
    THE CITY ZIP COMPANY LIMITED
    10582106
    124 Finchley Road, London, England
    Liquidation Corporate (6 parents)
    Officer
    2018-03-19 ~ 2024-10-10
    IIF 37 - Director → ME
  • 27
    WIFINITY GROUP LIMITED
    - now 13151090
    WIFINITY GROUP HOLDCO LIMITED
    - 2021-02-25 13151090
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-01-21 ~ 2021-09-08
    IIF 63 - Director → ME
    IIF 64 - Director → ME
  • 28
    WIFINITY LIMITED - now
    OPTIFY MEDIAFORCE LIMITED
    - 2022-01-05 03921568
    PCCW GLOBAL NETWORKS (UK) LIMITED
    - 2020-11-20 03921568
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    RELISH NETWORKS PLC - 2017-09-13
    KEYCOM PLC - 2016-05-26
    NOWNET.COM PLC - 2000-02-28
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (43 parents, 3 offsprings)
    Officer
    2020-11-16 ~ 2021-09-08
    IIF 62 - Director → ME
    IIF 40 - Director → ME
  • 29
    WIFINITY MOD LIMITED
    06638479
    Unit 1 Chapel Mill Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-04 ~ dissolved
    IIF 65 - Director → ME
    IIF 68 - Director → ME
    2008-07-04 ~ dissolved
    IIF 67 - Secretary → ME
  • 30
    WIFINITY NETWORKS LIMITED - now
    WIFINITY LIMITED
    - 2022-01-05 06341412 03921568
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2007-08-13 ~ 2021-09-08
    IIF 69 - Director → ME
    2010-05-27 ~ 2021-09-08
    IIF 66 - Director → ME
    2007-08-13 ~ 2008-10-07
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 50 - Has significant influence or control OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    YELLOWSTONE LIVING LIMITED
    17085875
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2026-03-11 ~ now
    IIF 31 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.