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

Mrs Penelope Julie Tembra

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Victor House, Barnet Road, London Colney, AL2 1BJ, England

      IIF 1
    • 1, Honeycroft Drive, St Albans, AL4 0GF

      IIF 2
    • Riverside House, 1-5 High Street, London Colney, St Albans, Hertfordshire, AL2 1RE, England

      IIF 3
    • 1 Victor House, Barnet Road, London Colney, St. Albans, AL2 1BJ, England

      IIF 4
  • Tembra, Penelope Julie
    British born in October 1978

    Resident in United Kingdom

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

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

      IIF 6
  • Tembra, Penelope Julie
    British accountant born in October 1978

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Tembra, Penelope Julie
    British certified chartered accountant born in October 1978

    Resident in United Kingdom

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

      IIF 9
    • Unit 631, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 10
    • 1, Honeycroft Drive, St Albans, AL4 0GF, England

      IIF 11
  • Tembra, Penelope Julie
    British chartered accountant born in October 1978

    Resident in United Kingdom

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

      IIF 12
  • Tembra, Penelope Julie
    British finance director born in October 1978

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 20
  • Tembra, Penelope Julie

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

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

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

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

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

      IIF 30
  • Walters, Penelope Julie

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

      IIF 31
  • Tembra, Penelope

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

      IIF 32
  • Walters Tembra, Penelope

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

      IIF 33
child relation
Offspring entities and appointments 19
  • 1
    365 HEALTH SOLUTIONS LIMITED - now
    ULTRAMIND LIMITED
    - 2015-03-03 03926160 02425966
    ULTRASIS UK LIMITED - 2000-04-17
    23 York Road, London
    Dissolved Corporate (13 parents)
    Officer
    2010-05-31 ~ 2014-06-30
    IIF 26 - Secretary → ME
  • 2
    CALLARA LIMITED - now
    THE LITTLE RED MONTESSORI SCHOOL LTD
    - 2014-01-14 08292066
    44 Westmoor Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-11-13 ~ 2013-11-13
    IIF 17 - Director → ME
    2012-11-13 ~ 2013-11-13
    IIF 33 - Secretary → ME
  • 3
    GETFITWELLNESS LIMITED
    - now SC277527
    THE LEAN TEAM LIMITED - 2006-09-28
    HEALTHCOACHING4 LIMITED - 2005-06-07
    C/o Mms Secretarial Solutions, 1 George Square, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2008-12-18 ~ 2014-06-30
    IIF 7 - Director → ME
    2010-05-31 ~ 2014-06-30
    IIF 22 - Secretary → ME
  • 4
    HEALTH ASSESSMENTS (UK) LTD
    08374646
    Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2014-01-01 ~ 2014-06-30
    IIF 19 - Director → ME
    2013-09-09 ~ 2014-06-30
    IIF 24 - Secretary → ME
  • 5
    JAZIT LTD
    10059173
    Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2016-03-12 ~ 2016-04-06
    IIF 14 - Director → ME
  • 6
    MINDTECH LIMITED
    04994621
    23 York Road, London
    Dissolved Corporate (17 parents)
    Officer
    2010-05-31 ~ 2014-06-30
    IIF 27 - Secretary → ME
  • 7
    NEWCO HD01 LIMITED - now
    GET FIT LTD
    - 2016-10-12 04224094 10248986
    GETFIT TECHNOLOGIES LIMITED
    - 2011-04-19 04224094
    GLUCOSE LIMITED - 2006-10-05
    KAN YOU LIMITED - 2001-11-14
    23 York Road, London
    Dissolved Corporate (9 parents)
    Officer
    2008-12-18 ~ 2014-06-30
    IIF 8 - Director → ME
    2010-05-31 ~ 2014-06-30
    IIF 31 - Secretary → ME
  • 8
    SCREENETICS LIMITED
    06483851
    23 York Road, London
    Dissolved Corporate (5 parents)
    Officer
    2014-01-01 ~ 2014-06-30
    IIF 18 - Director → ME
    2013-09-09 ~ 2014-06-30
    IIF 23 - Secretary → ME
  • 9
    SCREENETICS UK LTD
    - now 06151366
    ARDOUR (UK) LIMITED - 2008-12-09
    Kpmg, 1 St Peteres Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2013-09-09 ~ 2014-06-30
    IIF 13 - Director → ME
    2013-09-09 ~ 2014-06-30
    IIF 25 - Secretary → ME
  • 10
    STEPHEN RUSSELL BRENNAN LTD
    08608398
    Trimantic Ltd, Victoria Sqaure Fountain Court, Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2015-01-07 ~ dissolved
    IIF 16 - Director → ME
  • 11
    TRIMANTIC ACCOUNTANTS LTD
    - now 11569253
    TRIMANTIC ACCOUNTING GROUP LTD
    - 2020-05-30 11569253
    1 Victor House Barnet Road, London Colney, St. Albans, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-09-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    TRIMANTIC CONTRACTORS LTD
    11569305
    1 Victor House Barnet Road, London Colney, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-09-14 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 13
    TRIMANTIC LTD
    07812919
    1 Victor House, Barnet Road, London Colney, England
    Active Corporate (3 parents)
    Officer
    2011-10-17 ~ now
    IIF 5 - Director → ME
    2011-10-17 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    ULTRAMIND GROUP PLC
    03378202
    23 York Road, London
    Dissolved Corporate (24 parents)
    Officer
    2013-09-12 ~ 2014-06-30
    IIF 10 - Director → ME
    2010-05-23 ~ 2014-06-30
    IIF 28 - Secretary → ME
  • 15
    ULTRASIS (NORTH AMERICA) LIMITED
    - now 03688694
    ULTRAMIND (NORTH AMERICA) LIMITED - 2000-02-07
    EARLSBEECH LIMITED - 1999-01-28
    C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (20 parents)
    Officer
    2010-05-31 ~ 2014-06-30
    IIF 30 - Secretary → ME
  • 16
    ULTRASIS PLC
    - now NI015256
    VILLIERS GROUP PLC - 2000-02-07
    CASPEN OIL PLC - 1993-02-22
    BRYSON OIL & GAS PUBLIC LIMITED COMPANY - 1988-08-08
    Kpmg Llp Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (20 parents)
    Officer
    2013-09-12 ~ 2014-06-30
    IIF 9 - Director → ME
    2010-05-31 ~ 2014-06-30
    IIF 21 - Secretary → ME
  • 17
    ULTRASIS UK LIMITED
    - now 02425966 03926160
    ULTRAMIND LIMITED - 2000-04-17
    SUPERMIND LIMITED - 1992-06-19
    SUPERMINDS LIMITED - 1991-12-10
    RISEPHASE LIMITED - 1989-10-20
    Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (24 parents)
    Officer
    2010-05-31 ~ 2014-06-30
    IIF 29 - Secretary → ME
  • 18
    UTOPIA VALLEY LTD
    05028728
    1 Honeycroft Drive, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2004-01-28 ~ dissolved
    IIF 15 - Director → ME
    2004-01-28 ~ dissolved
    IIF 20 - Secretary → ME
  • 19
    XENS LTD
    09345556
    1 Honeycroft Drive, St Albans
    Dissolved Corporate (2 parents)
    Officer
    2014-12-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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.