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 7
  • 1
    Southall, Stuart Malcolm
    Born in February 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-10-02 ~ now
    OF - Director → CIF 0
  • 2
    Biles, Louise
    Born in February 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ now
    OF - Director → CIF 0
  • 3
    Double, James Michael
    Born in September 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Phelan, Wayne
    Born in April 1971
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-02-20 ~ now
    OF - Director → CIF 0
  • 5
    St John Hart, Rachael Louise
    Born in December 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-07-03 ~ now
    OF - Director → CIF 0
  • 6
    Bruce-gardner, Edwin Charles
    Born in January 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-10-04 ~ now
    OF - Director → CIF 0
  • 7
    icon of address3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 19
  • 1
    Bowie, Ronald Stewart
    Actuary born in January 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-02-14 ~ 2000-10-02
    OF - Director → CIF 0
  • 2
    Garmon Jones, Richard
    Company Secretary
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-06-04 ~ 2007-09-10
    OF - Secretary → CIF 0
  • 3
    Maloney, Colin George
    Financial Services born in December 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1995-04-25 ~ 2000-03-31
    OF - Director → CIF 0
  • 4
    Scott, Robert Andrew
    Actuary born in August 1954
    Individual
    Officer
    icon of calendar 1999-07-15 ~ 2011-04-27
    OF - Director → CIF 0
  • 5
    Clark, Linda Ann
    Pensions Manager
    Individual
    Officer
    icon of calendar 1995-02-14 ~ 2000-10-02
    OF - Secretary → CIF 0
  • 6
    Auld, Kenneth John
    Actuary born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1995-04-25 ~ 1996-09-27
    OF - Director → CIF 0
  • 7
    Arnold, Michael
    Actuary born in September 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1995-04-25 ~ 2000-10-02
    OF - Director → CIF 0
  • 8
    Martin, Allan Christopher
    Actuary born in November 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-02-14 ~ 1999-08-12
    OF - Director → CIF 0
  • 9
    Puxley, Neil Andrew
    Actuary born in August 1966
    Individual
    Officer
    icon of calendar 1996-09-28 ~ 2000-10-02
    OF - Director → CIF 0
  • 10
    Russell, Ross Foster
    Consulting Actuary born in June 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-04-25 ~ 2000-10-02
    OF - Director → CIF 0
  • 11
    Nash, Ian Eric
    Company Secretary
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2023-02-28
    OF - Secretary → CIF 0
  • 12
    Punter, Jonathan Dominic
    Actuary born in May 1957
    Individual (21 offsprings)
    Officer
    icon of calendar 2000-10-02 ~ 2006-02-20
    OF - Director → CIF 0
  • 13
    Muir, Graeme Douglas
    Actuary born in February 1963
    Individual
    Officer
    icon of calendar 1995-04-25 ~ 2000-10-02
    OF - Director → CIF 0
  • 14
    Aves, Peter Nicholas
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-02 ~ 2003-06-04
    OF - Secretary → CIF 0
  • 15
    Beecroft, Thomas Michael
    Individual
    Officer
    icon of calendar 1997-06-23 ~ 2000-10-02
    OF - Secretary → CIF 0
  • 16
    Segal, David Michael
    Actuary born in June 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-10-02 ~ 2011-02-07
    OF - Director → CIF 0
  • 17
    Batting, John Paul
    Actuary born in October 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-02-20 ~ 2018-01-11
    OF - Director → CIF 0
  • 18
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1995-02-14 ~ 1995-02-14
    PE - Nominee Director → CIF 0
    1995-02-14 ~ 1995-02-14
    PE - Nominee Secretary → CIF 0
  • 19
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1995-02-14 ~ 1995-02-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

VIDETT GOVERNANCE SERVICES LIMITED

Previous names
PS INDEPENDENT TRUSTEES LIMITED - 2018-11-02
PUNTER SOUTHALL GOVERNANCE SERVICES LIMITED - 2023-07-03
HYMANS ROBERTSON INDEPENDENT TRUSTEES LIMITED - 2000-10-12
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • VIDETT GOVERNANCE SERVICES LIMITED
    Info
    PS INDEPENDENT TRUSTEES LIMITED - 2018-11-02
    PUNTER SOUTHALL GOVERNANCE SERVICES LIMITED - 2018-11-02
    HYMANS ROBERTSON INDEPENDENT TRUSTEES LIMITED - 2018-11-02
    Registered number 03021321
    icon of address3rd Floor Forbury Works, 37-43 Blagrave Street, Reading RG1 1PZ
    PRIVATE LIMITED COMPANY incorporated on 1995-02-14 (30 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-14
    CIF 0
  • VIDETT GOVERNANCE SERVICES LIMITED
    S
    Registered number 03021321
    icon of address37-43, Blagrave Street, Reading, England, RG1 1PZ
    CIF 1
  • VIDETT GOVERNANCE SERVICES LIMITED
    S
    Registered number 3021321
    icon of address3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, Berkshire, United Kingdom, RG1 1PZ
    CIF 2
  • VIDETT GOVERNANCE SERVICES LIMITED
    S
    Registered number 03021321
    icon of address3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    BRITANNIA LEAD STAFF FUNDS LIMITED - 1984-04-25
    icon of addressBotany Road, Northfleet, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-02-13 ~ now
    CIF 6 - Director → ME
  • 2
    CHAMBERLAIN GROUP PENSION TRUSTEE LIMITED - 1980-12-31
    icon of addressMetrology House, Halesfield 13, Telford, Salop
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    CIF 4 - Director → ME
  • 3
    MACROCOM (271) LIMITED - 1995-04-12
    MACROCOM (271) LIMITED - 1994-05-23
    CLYDE BLOWERS PENSION (TRUSTEES) LIMITED - 2011-05-26
    CLYDE PNEUMATIC CONVEYING LIMITED - 1994-07-12
    icon of addressQlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Harworth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    CIF 1 - Director → ME
  • 4
    icon of address11 11 Strand, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2018-12-31
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    CIF 12 - Secretary → ME
  • 5
    ECC (STAFF) PENSION FUND TRUSTEES LIMITED - 1991-04-19
    ECC GROUP PENSION FUND TRUSTEES LIMITED - 1992-10-05
    E.C.C. (STAFF) PENSION FUND TRUSTEES LIMITED - 1989-11-03
    ENGLISH CHINA CLAYS PENSION FUND TRUSTEES LIMITED - 2001-11-30
    icon of addressPar Moor Centre, Par Moor Road, Par, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2008-03-17 ~ now
    CIF 2 - Director → ME
    Officer
    icon of calendar 2023-01-01 ~ now
    CIF 3 - Secretary → ME
  • 6
    icon of addressWalton Oaks, Dorking Road, Tadworth, Surrey, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-08-06 ~ now
    CIF 5 - Secretary → ME
  • 7
    HACKREMCO (NO. 2324) LIMITED - 2006-02-21
    icon of addressMorrison House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    CIF 28 - Director → ME
  • 8
    icon of addressThames Court, 1 Queenhithe, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    CIF 20 - Director → ME
  • 9
    icon of addressThames Court, 1 Queenhithe, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    CIF 13 - Director → ME
  • 10
    CALLSURF LIMITED - 2003-03-19
    NUCLEUS IP LIMITED - 2020-05-20
    HALLMARK I P LIMITED - 2013-04-30
    icon of address5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,527,501 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of addressC/o Volvo Group Uk Limited Wedgnock Industrial Estate, Wedgnock Lane, Warwick, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    CIF 16 - Director → ME
Ceased 17
  • 1
    PLAZAGLOBE LIMITED - 1994-04-12
    icon of addressSuite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-07-04 ~ 2016-10-12
    CIF 30 - Director → ME
  • 2
    WELTONBASE LIMITED - 1991-12-20
    icon of addressRedhill Aerodrome, Redhill, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2022-08-05
    CIF 21 - Director → ME
  • 3
    WREN HOLDINGS LIMITED - 2000-02-25
    icon of addressThe Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2011-09-26 ~ 2011-09-26
    CIF 26 - Director → ME
  • 4
    icon of addressThe Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-26 ~ 2011-12-31
    CIF 29 - Director → ME
    icon of calendar 2015-02-18 ~ 2015-06-08
    CIF 24 - Director → ME
    icon of calendar 2014-03-14 ~ 2014-04-17
    CIF 25 - Director → ME
  • 5
    BORWARD LIMITED - 2010-04-06
    icon of addressCampden Bri, Station Road, Chipping Campden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2013-10-04 ~ 2020-07-21
    CIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-21
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MACROCOM (271) LIMITED - 1995-04-12
    MACROCOM (271) LIMITED - 1994-05-23
    CLYDE BLOWERS PENSION (TRUSTEES) LIMITED - 2011-05-26
    CLYDE PNEUMATIC CONVEYING LIMITED - 1994-07-12
    icon of addressQlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Harworth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2025-09-15
    CIF 27 - Director → ME
  • 7
    DE FACTO 1827 LIMITED - 2011-03-03
    icon of addressWrotham Place, Bull Lane, Wrotham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-02-07 ~ 2022-07-14
    CIF 23 - Director → ME
  • 8
    HERALDGOLD LIMITED - 1997-04-03
    icon of address10 Hammersmith Grove, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2019-01-01
    CIF 22 - Secretary → ME
  • 9
    icon of addressSouth East Hub 4th Floor Parkside, Chart Way, Horsham, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2021-08-25
    CIF 11 - Director → ME
  • 10
    icon of address142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-07-25 ~ 2021-06-04
    CIF 10 - Director → ME
  • 11
    ML GROUP PENSION TRUSTEES LIMITED - 1998-02-02
    HACKREMCO (NO.378) LIMITED - 1988-03-14
    icon of address2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-07 ~ 2021-10-07
    CIF 8 - Director → ME
  • 12
    icon of address1st Floor, Alphabeta, 14-18 Finsbury Square, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-06-14 ~ 2021-05-26
    CIF 15 - Director → ME
  • 13
    CLAREFORD LIMITED - 1998-12-21
    icon of addressArbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2021-04-27
    CIF 7 - Director → ME
  • 14
    LEGIBUS 522 LIMITED - 1985-02-21
    EDMUNDS WALKER PENSION TRUSTEES LIMITED - 1988-10-14
    EW PENSION TRUSTEES LIMITED - 1995-11-28
    icon of addressUnipart House, Cowley, Oxford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2020-02-24
    CIF 9 - Director → ME
  • 15
    icon of address17 Viewfield Road, Ayr, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-06-11 ~ 2020-06-11
    CIF 17 - Director → ME
  • 16
    WOLSELEY DC PLAN TRUSTEE LIMITED - 2020-04-03
    icon of address2 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-01 ~ 2020-04-30
    CIF 19 - Director → ME
  • 17
    WOLSELEY-HUGHES PENSION TRUSTEES LIMITED - 1986-07-01
    icon of address1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-03-23 ~ 2020-03-31
    CIF 18 - 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.