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

Prenn, Alexis Daniel Sandown

    Related profiles found in government register
  • Prenn, Alexis Daniel Sandown
    British business executive born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, New Bridge Street, London, EC4V 6JA, England

      IIF 1
  • Prenn, Alexis Daniel Sandown
    British consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sinclair Pharma Plc, (fao: The Company Secretary), Borough Road Godalming, Surrey, GU7 2AB

      IIF 2 IIF 3
  • Prenn, Alexis Daniel Sandown
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sinclair Pharma Plc, (fao: The Company Secretary), Borough Road Godalming, Surrey, GU7 2AB

      IIF 4
    • icon of address 165, Fleet Street, Level 8, London, EC4A 2AE, England

      IIF 5
  • Prenn, Alexis Daniel Sandown
    British entrepeneur born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sinclair Pharma Plc, (fao: The Company Secretary), Borough Road Godalming, Surrey, GU7 2AB

      IIF 6
  • Prenn, Alexis Daniel Sandown
    born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sinclair Pharma, Woolsack Way, Godalming, GU7 1XW

      IIF 7
    • icon of address Suite 590, 28 Old Brompton Road, London, SW7 3SS, United Kingdom

      IIF 8
  • Prenn, Alexis Daniel Sandown
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sas House, Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, United Kingdom

      IIF 9 IIF 10
    • icon of address Fourth Floor, 27 Dover Street, Mayfair, London, W1S 4LZ, United Kingdom

      IIF 11 IIF 12
  • Prenn, Alexis Daniel Sandown
    British chief operating officer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tite Street, London, SW3 4HZ

      IIF 13
  • Prenn, Alexis Daniel Sandown
    British consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tite Street, London, SW3 4HZ

      IIF 14 IIF 15
    • icon of address 8, Tite Street, London, SW3 4HZ, Great Britain

      IIF 16
    • icon of address 8, Tite Street, London, SW3 4HZ, United Kingdom

      IIF 17 IIF 18
  • Prenn, Alexis Daniel Sandown
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 19
    • icon of address 4-5, Grosvenor Place, London, SW1X 7HJ, England

      IIF 20
    • icon of address 8, Tite Street, London, SW3 4HZ

      IIF 21
    • icon of address 99, Clifton Street, London, EC2A 4LG, United Kingdom

      IIF 22
  • Prenn, Alexis Daniel Sandown
    British entrepreneur born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Prenn, Alexis Daniel Sandown
    British born in March 1962

    Registered addresses and corresponding companies
    • icon of address 8 Redesdale Street, London, SW3 4BH

      IIF 25
  • Prenn, Alexis Daniel Sandown
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5, Grosvenor Place, London, SW1X 7HJ

      IIF 26
  • Mr Alexis Daniel Sandown Prenn
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sas House, Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, United Kingdom

      IIF 27
    • icon of address 99, Clifton Street, London, EC2A 4LG, United Kingdom

      IIF 28 IIF 29
    • icon of address Flat 6, 31 Sloane Court West, London, SW3 4TE, England

      IIF 30
    • icon of address Fourth Floor, 27 Dover Street, Mayfair, London, W1S 4LZ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Sas House, Chipperfield Road, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -513,884 GBP2024-12-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Sas House, Chipperfield Road, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Lower Ground Floor, 14 Devonshire Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Lower Ground Floor, 14 Devonshire Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Flat 6 31 Sloane Court West, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove membersOE
  • 6
    icon of address 18 St. Swithin's Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 13 - Director → ME
Ceased 19
  • 1
    icon of address Unit 2.1 Techspace Shoreditch, 25 Luke Steet, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2019-06-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    JONAS HANWAY LLP - 2016-01-07
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2011-03-31
    IIF 7 - LLP Member → ME
  • 3
    CREDIT KUDOS LIMITED - 2023-07-18
    icon of address 280 Bishopsgate, London
    Active Corporate (5 parents)
    Equity (Company account)
    609,851 GBP2019-12-31
    Officer
    icon of calendar 2021-07-20 ~ 2022-03-21
    IIF 1 - Director → ME
  • 4
    icon of address 30 Camp Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    139,484 GBP2017-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2010-07-15
    IIF 21 - Director → ME
  • 5
    MEAUJO (723) LIMITED - 2006-06-29
    icon of address Hart Shaw Llp Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2006-12-14
    IIF 6 - Director → ME
    icon of calendar 2010-01-21 ~ 2010-06-29
    IIF 18 - Director → ME
  • 6
    icon of address The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -298,890 GBP2021-06-30
    Officer
    icon of calendar 2010-02-24 ~ 2010-07-15
    IIF 20 - Director → ME
  • 7
    icon of address 30 Camp Road, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    69,929 GBP2018-03-31
    Officer
    icon of calendar 2010-01-21 ~ 2010-06-29
    IIF 16 - Director → ME
  • 8
    DEYONG,GOLDING LIMITED - 1993-06-04
    VAGA LIMITED - 1994-12-21
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-01-19 ~ 1995-01-31
    IIF 25 - Director → ME
  • 9
    RECEIPT BANK LIMITED - 2021-08-13
    icon of address Unit 2.1 Techspace Shoreditch, 25 Luke Steet, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2021-05-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-08
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PRIZGO LTD - 2013-07-23
    icon of address Hubhub Hubhub Loyalty Lion, 20 Farringdon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,592,249 GBP2021-03-31
    Officer
    icon of calendar 2021-05-28 ~ 2022-07-14
    IIF 5 - Director → ME
  • 11
    PARTNERS IN HEALTHCARE TECHNOLOGY LONDON LIMITED - 2008-12-23
    icon of address 81 Rayns Way, Syston, Leicester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2010-07-15
    IIF 15 - Director → ME
  • 12
    MEAUJO (730) LIMITED - 2007-03-02
    icon of address Hart Shaw Llp Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2010-07-21
    IIF 2 - Director → ME
  • 13
    MEAUJO (725) LIMITED - 2006-06-29
    icon of address Hart Shaw Llp Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2010-07-15
    IIF 24 - Director → ME
  • 14
    SINCLAIR PHARMA PLC - 2011-06-23
    SINCLAIR IS PHARMA PLC - 2015-12-17
    GLISTENTRACK LIMITED - 2000-09-08
    SINCLAIR PHARMA PLC - 2018-11-23
    SINCLAIR PHARMA LIMITED - 2003-11-28
    icon of address Whitfield Court, 30 -32 Whitfield Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-18 ~ 2005-11-28
    IIF 4 - Director → ME
  • 15
    icon of address Eden House Lakeside, Chester Business Park, Chester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2005-11-28
    IIF 3 - Director → ME
  • 16
    TRIPLE POINT INVESTMENT MANAGEMENT LIMITED - 2006-07-28
    TRIPLE POINT INVESTMENT SERVICES LIMITED - 2019-01-03
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (5 parents, 33 offsprings)
    Officer
    icon of calendar 2009-09-17 ~ 2011-02-01
    IIF 23 - Director → ME
  • 17
    TRIPLE P LLP - 2005-07-19
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (20 parents, 53 offsprings)
    Officer
    icon of calendar 2009-11-30 ~ 2011-02-01
    IIF 26 - LLP Designated Member → ME
  • 18
    MEAUJO (731) LIMITED - 2007-07-12
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2010-06-29
    IIF 17 - Director → ME
  • 19
    MEAUJO (733) LIMITED - 2007-06-11
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2010-07-15
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.