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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Clifford, Craig Douglas
    Born in February 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ now
    OF - Director → CIF 0
  • 2
    Wallestad, Dennis Allen
    Born in November 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-01-10 ~ now
    OF - Director → CIF 0
  • 3
    HACKREMCO (NO.580) LIMITED - 1990-06-07
    icon of addressRoyal Liver Building, Pier Head, Liverpool, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    BNY SECRETARIES (UK) LIMITED - 2008-12-23
    icon of address160, Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 89 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-09-29 ~ now
    OF - Secretary → CIF 0
Ceased 20
  • 1
    Smart, James Howard
    Accountant born in April 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-27 ~ 2011-10-06
    OF - Director → CIF 0
  • 2
    Hutt, Gregory Dale
    Chief Financial Officer born in December 1968
    Individual
    Officer
    icon of calendar 2014-06-30 ~ 2016-06-07
    OF - Director → CIF 0
  • 3
    Hughes, Jeffrey Peter
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-29 ~ 2003-09-29
    OF - Secretary → CIF 0
  • 4
    Bach, Roger Andrew
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-04-29
    OF - Secretary → CIF 0
  • 5
    Graham, John Henry
    Director born in May 1960
    Individual
    Officer
    icon of calendar 2003-04-16 ~ 2005-02-01
    OF - Director → CIF 0
  • 6
    Van Der Merwe, Charles Hatley
    Banker born in October 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-05-22 ~ 2012-01-30
    OF - Director → CIF 0
  • 7
    White, Jane
    Director born in November 1966
    Individual
    Officer
    icon of calendar 2022-06-29 ~ 2025-01-10
    OF - Director → CIF 0
  • 8
    Cohen, Graham John
    Managing Director & Cfo - Pershing Limited born in March 1960
    Individual (24 offsprings)
    Officer
    icon of calendar 2012-03-26 ~ 2014-03-31
    OF - Director → CIF 0
  • 9
    Norman, Peter
    Director born in November 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-03-26 ~ 2021-03-31
    OF - Director → CIF 0
  • 10
    Kelly, Paul
    Chareterd Accountant born in May 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-12 ~ 2006-11-14
    OF - Director → CIF 0
  • 11
    Morgan, John Ronald
    Chief Executive born in April 1938
    Individual
    Officer
    icon of calendar ~ 2004-01-28
    OF - Director → CIF 0
  • 12
    Mahon, Patrick Joseph
    Manager born in February 1958
    Individual
    Officer
    icon of calendar 2009-05-01 ~ 2017-03-06
    OF - Director → CIF 0
  • 13
    Williamson, Lloyd Russell
    It Manager born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-16 ~ 2014-12-15
    OF - Director → CIF 0
  • 14
    Chambers, Christiane Ann
    Manager born in April 1938
    Individual
    Officer
    icon of calendar ~ 1993-10-11
    OF - Director → CIF 0
  • 15
    Keatley, William Halliday
    Stockbroker born in September 1935
    Individual
    Officer
    icon of calendar ~ 1993-10-11
    OF - Director → CIF 0
  • 16
    Chaney, Stephen George
    Director born in July 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-26 ~ 2022-06-29
    OF - Director → CIF 0
  • 17
    Sewell, Richard George
    Stockbroker born in August 1934
    Individual
    Officer
    icon of calendar ~ 1993-10-11
    OF - Director → CIF 0
  • 18
    Jones, Trevor John
    Manager born in November 1944
    Individual
    Officer
    icon of calendar ~ 2003-04-16
    OF - Director → CIF 0
  • 19
    Duvar, Jeffrey David Hunter
    Financial Executive born in September 1963
    Individual
    Officer
    icon of calendar 2004-12-08 ~ 2005-10-14
    OF - Director → CIF 0
  • 20
    Lewis, David Alasdair
    Director born in September 1960
    Individual
    Officer
    icon of calendar 2012-03-26 ~ 2013-06-28
    OF - Director → CIF 0
parent relation
Company in focus

PERSHING NOMINEES LIMITED

Previous names
PERSHING KEEN NOMINEES LIMITED - 2008-05-06
RIGHTGROWTH LIMITED - 1987-02-09
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
2 GBP2023-12-31
2 GBP2022-12-31
Net Assets/Liabilities
2 GBP2023-12-31
2 GBP2022-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-01-01 ~ 2023-12-31
Equity
2 GBP2023-12-31
2 GBP2022-12-31

Related profiles found in government register
  • PERSHING NOMINEES LIMITED
    Info
    PERSHING KEEN NOMINEES LIMITED - 2008-05-06
    RIGHTGROWTH LIMITED - 2008-05-06
    Registered number 02079368
    icon of addressRoyal Liver Building, Pier Head, Liverpool L3 1LL
    PRIVATE LIMITED COMPANY incorporated on 1986-12-02 (39 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-10
    CIF 0
  • PERSHING NOMINEES LIMITED
    S
    Registered number missing
    icon of addressCapstan House, Clove Crescent, London, England, E14 2BH
    Limited
    CIF 1
  • PERSHING NOMINEES LIMITED
    S
    Registered number 02079368
    icon of addressRoyal Liver Building, Pier Head, Liverpool, England, L3 1LL
    Company in Companies House, England And Wales
    CIF 2
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    ATLANTIC HEALTHCARE LIMITED - 2013-06-12
    icon of addressC/o Forvis Mazars Llp, One St Peter's Square, Manchester
    In Administration Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CRIMSONSPON LIMITED - 1987-09-22
    icon of addressGarden House Haywards Heath Road, Balcombe, Haywards Heath, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    272,526 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    MORTGAGE FINDERS DIRECT LIMITED - 2014-03-10
    icon of address3 Jesmond Grove, Hartburn, Stockton On Tees
    Active Corporate (2 parents)
    Equity (Company account)
    59,347 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    NQOCD LIMITED - 2003-09-16
    icon of addressBecket House, 1 Lambeth Palace Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    12,535,916 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,389,971 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressGround Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,946,510 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of addressPearl Assurance House 319 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,443,726 GBP2021-07-31
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    ULTIMATE PRODUCTS HOLDINGS LIMITED - 2012-10-08
    UP GLOBAL SOURCING HOLDINGS LIMITED - 2017-02-13
    UP GLOBAL SOURCING HOLDINGS PLC - 2023-10-26
    INHOCO 3201 LIMITED - 2005-08-11
    icon of addressManor Mill, Victoria Street Chadderton, Oldham
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 3
  • 1
    KARMA INVESTMENTS LTD - 2024-07-29
    icon of addressConcorde House, 18 Margaret Street, Brighton Margaret Street, Kemp Town, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,900 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-30
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    VIOLETSPON LIMITED - 1987-08-21
    icon of addressGarden House Haywards Heath Road, Balcombe, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,651 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-14
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,033,014 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-06
    CIF 11 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.