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

Penn, Mark Andrew

    Related profiles found in government register
  • Penn, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 1, Jessop Close, Stephenson Road, Clacton On Sea, Essex, CO15 4LX

      IIF 1
    • icon of address 1, Jessop Close, Stephenson Road West, Clacton On Sea, Essex, CO15 4LX, United Kingdom

      IIF 2
    • icon of address 24, High Street, Community Furniture & Electrical Shop, Clacton-on-sea, CO15 1NR, England

      IIF 3
  • Penn, Mark

    Registered addresses and corresponding companies
    • icon of address 4, Thirtle Close, Clacton On Sea, CO16 8YH, United Kingdom

      IIF 4
    • icon of address 4, Thirtle Close, Clacton-on-sea, CO16 8YH, England

      IIF 5
  • Penn, Mark Andrew
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 4, Thirtle Close, Clacton On Sea, Essex, CO16 8YH, England

      IIF 6
  • Penn, Mark Andrew
    British manager

    Registered addresses and corresponding companies
    • icon of address 4, Thirtle Close, Clacton On Sea, Essex, CO16 8YH

      IIF 7
  • Penn, Mark Andrew
    British ceo born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, New London Road, Chelmsford, Essex, CM2 0QT, England

      IIF 8
    • icon of address 4, Thirtle Close, Clacton-on-sea, CO16 8YH, England

      IIF 9
  • Penn, Mark Andrew
    British chief executive born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Community Furniture & Electrical Shop, Clacton-on-sea, CO15 1NR, England

      IIF 10
  • Penn, Mark Andrew
    British company secretary/director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 11
  • Penn, Mark Andrew
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Jessop Close, Clacton-on-sea, CO15 4LX, England

      IIF 12
  • Penn, Mark Andrew
    British manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-54 West Street, Old Market, Bristol, BS2 0BL

      IIF 13
    • icon of address 48-54 West Street, St. Philips, Bristol, BS2 0BL

      IIF 14
    • icon of address 1, Jessop Close, Stephenson Road West, Clacton On Sea, Essex, CO15 4LX, United Kingdom

      IIF 15
    • icon of address 15 Rochford Road, St Osyth, Clacton On Sea, Essex, CO16 8PJ

      IIF 16
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 17
  • Penn, Mark Andrew
    British chief executive born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Thirtle Close, Clacton On Sea, Essex, CO16 8YH, United Kingdom

      IIF 18
  • Penn, Mark Andrew
    British manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Sandown Close, Clacton On Sea, Essex, CO15 4PP

      IIF 19
  • Mr Mark Andrew Penn
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 20
    • icon of address 24, 24 High Street, Community Furniture & Electrical Shop, Clacton-on-sea, CO15 1NR, England

      IIF 21
    • icon of address 4, Thirtle Close, Clacton-on-sea, CO16 8YH, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 1, Jessop Close, Clacton-on-sea, CO15 4LX, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 1 Jessop Close, Stephenson Road, Clacton On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    TALKWOOD COMMUNITY INTEREST COMPANY - 2016-06-28
    icon of address 24 High Street, Community Furniture & Electrical Shop, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Unit 1 Jessop Close, Clacton-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 11392501 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-06-01 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    TENDRING REUSE & EMPLOYMENT ENTERPRISE LIMITED - 2006-06-29
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (2 parents)
    Equity (Company account)
    99,397 GBP2018-07-31
    Officer
    icon of calendar 2005-10-28 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 22 - Has significant influence or controlOE
  • 6
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-01-16 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    icon of address 4 Thirtle Close, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-07-22 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 23 - Has significant influence or controlOE
Ceased 7
  • 1
    TALKWOOD COMMUNITY INTEREST COMPANY - 2016-06-28
    icon of address 24 High Street, Community Furniture & Electrical Shop, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ 2019-02-04
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2019-04-07
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 2
    icon of address Unit 1 Jessop Close, Clacton-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2019-06-06
    IIF 12 - Director → ME
  • 3
    icon of address 4385, 11392501 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ 2018-08-09
    IIF 15 - Director → ME
  • 4
    ST JAMES PARADE (69) LIMITED - 2006-08-21
    FRN ENTERPRISES LIMITED - 2018-11-22
    icon of address 48-54 West Street, St. Philips, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-03 ~ 2017-08-03
    IIF 19 - Director → ME
    icon of calendar 2018-01-31 ~ 2019-07-01
    IIF 14 - Director → ME
  • 5
    FURNITURE RECYCLING NETWORK - 2003-11-03
    FURNITURE RE-USE NETWORK - 2018-03-28
    icon of address 48-54 West Street, Old Market, Bristol
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2019-07-01
    IIF 13 - Director → ME
    icon of calendar 2005-12-03 ~ 2017-08-03
    IIF 16 - Director → ME
  • 6
    DIRECTOWN PROPERTY MANAGEMENT LIMITED - 1999-03-01
    icon of address 113 New London Road, Chelmsford
    Active Corporate (2 parents)
    Equity (Company account)
    10,508 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2020-12-10
    IIF 8 - Director → ME
  • 7
    icon of address C/o Fortis Insolvency Limited 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -127,129 GBP2016-07-31
    Officer
    icon of calendar 2006-01-18 ~ 2017-03-27
    IIF 18 - Director → ME
    icon of calendar 2006-01-18 ~ 2017-03-27
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2017-03-27
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE

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.