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

Herskind, Kenn Jorgensen

    Related profiles found in government register
  • Herskind, Kenn Jorgensen
    Danish ceo born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Warwick, 68 Richmond Hill, Richmond, Surrey, TW10 6RH, England

      IIF 1
  • Herskind, Kenn Jorgensen
    Danish financial consultant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fla3, The Warwick, 68-70 Richmond Hill, Richmond, TW10 6RH, United Kingdom

      IIF 2
  • Mr Kenn Herskind Jorgensen
    Danish born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Hill, Winford, Bristol, BS40 8DW, United Kingdom

      IIF 3
    • icon of address Winford Manor, Old Hill, Bristol, BS40 8DW, United Kingdom

      IIF 4
    • icon of address Winford Manor, Old Hill, Winford, Bristol, BS40 8DW, England

      IIF 5
    • icon of address 30, Elmsleigh Road, Weston Super Mare, North Somerset, BS23 4JN, England

      IIF 6
    • icon of address 30, Elmsleigh Road, Weston-super-mare, BS23 4JN, United Kingdom

      IIF 7
  • Jorgensen, Kenn Herskind
    Danish company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goonhilly Downs, Helston, Cornwall, TR12 6LQ, United Kingdom

      IIF 8
  • Jorgensen, Kenn Herskind
    Danish director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Hill, Winford, Bristol, North Somerset, BS40 8DW, United Kingdom

      IIF 9
    • icon of address Winford Manor, Old Hill, Winford, Bristol, BS40 8DW, England

      IIF 10
    • icon of address Winford Manor, Old Hill, Winford, Bristol, North Somerset, BS40 8DW, England

      IIF 11
    • icon of address Winford Manor, Old Hill, Winford, Bristol, North Somerset, BS40 8DW, United Kingdom

      IIF 12
    • icon of address Goonhilly Satellite Earth Station, Goonhilly Downs, Helston, Cornwall, TR12 6LQ

      IIF 13
    • icon of address 30, Elmsleigh Road, Weston Super Mare, North Somerset, BS23 4JN, England

      IIF 14
    • icon of address 30, Elmsleigh Road, Weston-super-mare, North Somerset, BS23 4JN, United Kingdom

      IIF 15
  • Mr Kenn Herskind Jorgensen
    Danish born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Mill Bank, 6 Mill Bank, Tonbridge, TN9 1PY, England

      IIF 16
    • icon of address Winford Manor, Winford Manor, Winford, Bristol, BS40 8DW, England

      IIF 17
  • Jorgensen, Kenn Herskind
    Danish company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Mill Bank, Tonbridge, Kent, TN9 1PY, England

      IIF 18
  • Jorgensen, Kenn Herskind
    Danish consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Rivermead Close, Teddington, Middlesex, TW11 9NL, England

      IIF 19
  • Jorgensen, Kenn Herskind
    Danish executive born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Financial Research Centre, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Winford Manor, Old Hill, Winford, Bristol, North Somerset, BS40 8DW, England

      IIF 23
    • icon of address 3 The Warrick, 68 Richmond Hill, Richmond, Surrey, TW10 6RH

      IIF 24 IIF 25
    • icon of address Financial Research Centre, Haddenham Business Park, Thame Road Haddenham Aylesbury, Buckinghamshire, HP17 8LJ

      IIF 26
    • icon of address Financial Research Centre, Haddenham Business Park, Thame Road Haddenham Aylesbury, Buckinghamshirehp17 8lj

      IIF 27
    • icon of address Financial Research Centre, 12 Haddenham Business Park, Thame Road, Haddenham, Buckinghamshire, HP17 8LJ

      IIF 28
    • icon of address Asenta House, 45, High Street, Tonbridge, Kent, TN9 1SD, England

      IIF 29
  • Jorgensen, Kenn Herskind
    Danish executive born in August 1964

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Asenta House, 45, High Street, Tonbridge, Kent, TN9 1SD, England

      IIF 30
  • Jorgensen, Kenn Herskind
    Danish president born in August 1964

    Registered addresses and corresponding companies
    • icon of address Maltegardsvej 28, Gentofte, Dk 2820, Denmark

      IIF 31
  • Jorgensen, Kenn Herskind
    Danish consultant

    Registered addresses and corresponding companies
    • icon of address 3 The Warrick, 68 Richmond Hill, Richmond, Surrey, TW10 6RH

      IIF 32
  • Jorgensen, Kenn Herskind
    Danish executive

    Registered addresses and corresponding companies
    • icon of address 3 The Warrick, 68 Richmond Hill, Richmond, Surrey, TW10 6RH

      IIF 33
  • Jorgensen, Kenn Herskind

    Registered addresses and corresponding companies
    • icon of address Goonhilly Satellite Earth Station, Goonhilly Downs, Helston, Cornwall, TR12 6LQ

      IIF 34
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Office 2, Rodney House Clifton Down Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 30 Elmsleigh Road, Weston Super Mare, North Somerset, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    140,085 GBP2025-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Goonhilly Satellite Earth Station, Goonhilly Downs, Helston, Cornwall
    Active Corporate (7 parents)
    Equity (Company account)
    1,016,185 GBP2024-05-31
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-07-17 ~ now
    IIF 34 - Secretary → ME
  • 4
    icon of address Goonhilly Downs, Helston, Cornwall, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    8,796,266 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 30 Elmsleigh Road, Weston-super-mare, North Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 7 - Has significant influence or controlOE
Ceased 20
  • 1
    ASENTA WEALTH LIMITED - 2014-12-10
    icon of address Asenta House, 45 High Street, Tonbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-12-31
    Officer
    icon of calendar 2012-07-11 ~ 2016-05-13
    IIF 30 - Director → ME
  • 2
    icon of address 35 Rivermead Close, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-08 ~ 2014-10-31
    IIF 19 - Director → ME
    icon of calendar 2005-02-08 ~ 2008-01-21
    IIF 32 - Secretary → ME
  • 3
    ASENTA HEALTH LIMITED - 2019-10-21
    icon of address Winford Manor Old Hill, Winford, Bristol, North Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,813 GBP2022-10-31
    Officer
    icon of calendar 2014-10-21 ~ 2020-11-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 2, Rodney House Clifton Down Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2020-07-01
    IIF 12 - Director → ME
  • 5
    FIND PORTAL LIMITED - 2007-02-13
    INGLEBY (1660) LIMITED - 2005-05-12
    icon of address Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-11-21 ~ 2012-08-17
    IIF 22 - Director → ME
  • 6
    THE RESEARCH DEPARTMENT LIMITED - 2002-11-14
    icon of address Financial Research Centre, Pegasus Way Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2012-08-17
    IIF 26 - Director → ME
  • 7
    FIND.CO.UK LIMITED - 2008-04-02
    OMNIUM COMMUNICATIONS LIMITED - 2007-02-19
    icon of address Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2012-08-17
    IIF 21 - Director → ME
  • 8
    DEFAQTO EUROPE LIMITED - 2012-10-17
    THE RESEARCH DEPARTMENT EUROPE LIMITED - 2002-11-14
    AFFINITY SERVICES LIMITED - 1995-07-07
    icon of address 35 Rivermead Close, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2011-03-23
    IIF 27 - Director → ME
  • 9
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-17 ~ 2011-04-11
    IIF 1 - Director → ME
  • 10
    icon of address Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2012-08-17
    IIF 20 - Director → ME
  • 11
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    189,236 GBP2023-10-31
    Officer
    icon of calendar 2021-05-28 ~ 2022-11-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2022-11-18
    IIF 3 - Has significant influence or control OE
  • 12
    icon of address 6 Dunstable Court, St. Johns Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2011-03-23
    IIF 28 - Director → ME
    icon of calendar 2006-12-15 ~ 2006-12-15
    IIF 33 - Secretary → ME
  • 13
    icon of address 1 Mill Bank, Tonbridge, Kent, Mill Bank, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,132 GBP2024-08-31
    Officer
    icon of calendar 2015-08-06 ~ 2016-10-24
    IIF 18 - Director → ME
  • 14
    SCALEPOINT.COM LTD - 2000-10-26
    icon of address 823 Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,775 GBP2024-12-31
    Officer
    icon of calendar 2001-04-05 ~ 2002-12-16
    IIF 31 - Director → ME
  • 15
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,734 GBP2022-12-31
    Officer
    icon of calendar 2008-02-19 ~ 2010-03-31
    IIF 25 - Director → ME
  • 16
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2013-09-27
    IIF 2 - Director → ME
  • 17
    icon of address 35 Rivermead Close, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-25 ~ 2011-03-23
    IIF 24 - Director → ME
  • 18
    ASENTA CARE LIMITED - 2018-03-09
    icon of address Asenta House, 45 High Street, Tonbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -279 GBP2024-03-31
    Officer
    icon of calendar 2015-04-07 ~ 2016-05-13
    IIF 29 - Director → ME
  • 19
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    37,903 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2022-11-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2022-11-17
    IIF 16 - Ownership of shares – 75% or more OE
  • 20
    CARSONANCE LTD - 2020-06-17
    WINFORD MANOR MANAGEMENT LIMITED - 2019-12-30
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,487 GBP2023-10-31
    Officer
    icon of calendar 2017-12-18 ~ 2022-11-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2022-11-18
    IIF 5 - Has significant influence or control 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.