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 27
  • 1
    Ganedze, Bhekithembov Thabo Phumulas Kare
    South Executive born in January 1958
    Individual (1 offspring)
    Officer
    2007-02-07 ~ 2008-06-10
    OF - Director → CIF 0
  • 2
    Walker-haworth, John Leigh
    Company Director born in October 1944
    Individual (8 offsprings)
    Officer
    2004-01-02 ~ 2010-01-31
    OF - Director → CIF 0
  • 3
    Nash, Ian Eric
    Company Secretary
    Individual (67 offsprings)
    Officer
    2008-03-18 ~ 2025-07-31
    OF - Secretary → CIF 0
  • 4
    Punter, Jonathan Dominic
    Born in May 1957
    Individual (49 offsprings)
    Officer
    2001-01-03 ~ now
    OF - Director → CIF 0
  • 5
    Gibson, Jeremy Paul
    Accountant born in May 1973
    Individual (84 offsprings)
    Officer
    2012-12-12 ~ 2013-02-27
    OF - Director → CIF 0
  • 6
    Van Zyl, Johan, Dr
    Company Director born in June 1956
    Individual (5 offsprings)
    Officer
    2004-01-05 ~ 2006-05-26
    OF - Director → CIF 0
  • 7
    Gonzenbach, Gerald
    Chief International Officer born in May 1954
    Individual (3 offsprings)
    Officer
    2001-01-03 ~ 2003-12-31
    OF - Director → CIF 0
    Gonzenbach, Gerald
    Individual (3 offsprings)
    Officer
    2001-01-03 ~ 2001-08-16
    OF - Secretary → CIF 0
  • 8
    Samuels, James Anthony Angus
    Born in July 1950
    Individual (44 offsprings)
    Officer
    2001-01-03 ~ now
    OF - Director → CIF 0
  • 9
    Davidson, Gary Andrew
    Individual (10 offsprings)
    Officer
    2025-09-17 ~ now
    OF - Secretary → CIF 0
  • 10
    Geard, Stuart James
    Head Of Investments born in May 1974
    Individual (37 offsprings)
    Officer
    2009-06-05 ~ 2012-09-28
    OF - Director → CIF 0
  • 11
    Aucott, Matthew Russell
    Chartered Secretary born in November 1966
    Individual (150 offsprings)
    Officer
    2000-10-26 ~ 2001-01-03
    OF - Director → CIF 0
  • 12
    Bannister, Clive Christopher Roger
    Born in October 1958
    Individual (22 offsprings)
    Officer
    2010-10-06 ~ 2019-12-17
    OF - Director → CIF 0
  • 13
    Aves, Peter Nicholas
    Individual (15 offsprings)
    Officer
    2001-08-16 ~ 2003-06-04
    OF - Secretary → CIF 0
  • 14
    Christodoulou, Nicholas Theodoro
    Chief Executive Officer born in November 1948
    Individual (5 offsprings)
    Officer
    2004-01-05 ~ 2009-05-20
    OF - Director → CIF 0
  • 15
    Van Der Walt, Lukas
    Director born in November 1960
    Individual (23 offsprings)
    Officer
    2004-01-20 ~ 2007-02-07
    OF - Director → CIF 0
    Van Der Walt, Lukas
    Company Director born in November 1960
    Individual (23 offsprings)
    2008-07-01 ~ 2023-12-11
    OF - Director → CIF 0
  • 16
    Southall, Stuart Malcolm
    Born in February 1958
    Individual (14 offsprings)
    Officer
    2019-03-20 ~ now
    OF - Director → CIF 0
  • 17
    Mckelvey, Kenneth John
    Born in November 1956
    Individual (50 offsprings)
    Officer
    2006-01-17 ~ now
    OF - Director → CIF 0
  • 18
    Myburgh, Liezl
    Operations & Finance Manager born in August 1973
    Individual (1 offspring)
    Officer
    2006-06-06 ~ 2008-02-04
    OF - Director → CIF 0
  • 19
    Curtis, Sandra Mary
    Company Director born in January 1952
    Individual (4 offsprings)
    Officer
    2014-05-16 ~ 2022-03-22
    OF - Director → CIF 0
  • 20
    Du Plessis, Adrian Sarel
    Company Director born in March 1944
    Individual (4 offsprings)
    Officer
    2004-01-27 ~ 2018-06-19
    OF - Director → CIF 0
  • 21
    Garmon Jones, Richard
    Individual (40 offsprings)
    Officer
    2003-06-04 ~ 2008-03-18
    OF - Secretary → CIF 0
  • 22
    Knight, Gareth James
    Company Director born in April 1978
    Individual (43 offsprings)
    Officer
    2017-05-24 ~ 2022-07-13
    OF - Director → CIF 0
  • 23
    Rademeyer, Philip De Villiers
    Director born in September 1947
    Individual (1 offspring)
    Officer
    2004-01-05 ~ 2005-12-02
    OF - Director → CIF 0
  • 24
    Donald, Mandy
    Born in July 1972
    Individual (9 offsprings)
    Officer
    2016-03-22 ~ now
    OF - Director → CIF 0
  • 25
    PUNTER SOUTHALL SIPP TRUSTEES LIMITED
    - now 05618387
    PSFM TRUSTEES LIMITED - 2022-03-31
    DIRECTAVENUE LIMITED - 2005-11-22
    11, Strand, London, England
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2025-01-09 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 26
    PSG TRUSTEES LIMITED
    - now 05089530 02303656... (more)
    SFS TRUSTEES LIMITED - 2006-07-03
    M M & S (3066) LIMITED - 2004-04-30
    11, Strand, London, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 27
    COMBINED STABILISATION LIMITED - now
    COMBINED ASSOCIATES LIMITED - 2007-06-12
    Victoria House, 64 Paul Street, London
    Dissolved Corporate (5 parents, 8843 offsprings)
    Officer
    2000-10-26 ~ 2001-01-03
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

PUNTER SOUTHALL GROUP LIMITED

Period: 2006-07-03 ~ now
Company number: 04096788
Registered names
PUNTER SOUTHALL GROUP LIMITED - now
MENDOLYN LIMITED - 2001-01-04
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PUNTER SOUTHALL GROUP LIMITED
    Info
    SANLAM FINANCIAL SERVICES LIMITED - 2006-07-03
    SANLAM PSIGMA HOLDINGS LIMITED - 2006-07-03
    GENSEC PSIGMA HOLDINGS LIMITED - 2006-07-03
    MENDOLYN LIMITED - 2006-07-03
    Registered number 04096788
    11 Strand, London WC2N 5HR
    PRIVATE LIMITED COMPANY incorporated on 2000-10-26 (25 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-26
    CIF 0
  • PUNTER SOUTHALL GROUP LIMITED
    S
    Registered number 4096788
    126, Jermyn Street, London, United Kingdom, SW1Y 4UJ
    UNITED KINGDOM
    CIF 1
  • PUNTER SOUTHALL GROUP LIMITED
    S
    Registered number missing
    11, The Strand, London, United Kingdom, WC2N 5HR
    Limited Company
    CIF 2
  • PUNTER SOUTHALL GROUP LIMITED
    S
    Registered number 4096788
    11, Strand, London, England, WC2N 5HR
    Limited By Shares in United Kingdom Companies House, England
    CIF 3
child relation
Offspring entities and appointments 18
  • 1
    ARGENTIS FINANCIAL GROUP LIMITED
    05512992
    The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-11-07
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    FK INVESTMENTS LIMITED
    - now 09940397 12258116
    FUTURE KINGS LIMITED
    - 2019-11-05 09940397 12258116
    11 Strand, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-10-31 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    GRYPHON GROUP HOLDINGS LIMITED
    10091788
    11 Strand, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-18
    CIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
    CIF 15 - Right to appoint or remove directors OE
  • 4
    GUARDIAN FINANCIAL SERVICES LIMITED - now
    GRYPHON DISTRIBUTION LIMITED
    - 2018-01-26 11115769
    11 Strand, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2017-12-18 ~ 2017-12-18
    CIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    HOWDEN EMPLOYEE BENEFITS & WELLBEING HOLDINGS LIMITED - now
    PUNTER SOUTHALL HEALTH AND PROTECTION HOLDINGS LIMITED
    - 2019-09-12 07919587 01393888... (more)
    One Creechurch Place, London, United Kingdom
    Dissolved Corporate (23 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-01
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 6
    MFC INVESTORS LLP
    OC326647
    Elbrook House, Elbrook Lane, Ashwell, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2007-04-03 ~ 2012-01-16
    CIF 1 - LLP Designated Member → ME
  • 7
    PS SIPP HOLDINGS LIMITED
    - now 07208199
    PSIGMA WEALTH LIMITED
    - 2022-07-13 07208199
    PSIGMA INVESTMENT MANAGEMENT HOLDINGS LIMITED - 2011-02-16
    11 Strand, London
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    PSG TRUSTEES LIMITED
    - now 05089530 02303656... (more)
    SFS TRUSTEES LIMITED - 2006-07-03
    M M & S (3066) LIMITED - 2004-04-30
    11 Strand, London
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    PUNTER SOUTHALL ANALYTICS LIMITED
    - now 06222055
    CERTUS ONE LIMITED - 2016-09-23
    PRECIS (2703) LIMITED - 2007-06-19
    11 Strand, London
    Active Corporate (8 parents)
    Person with significant control
    2016-10-01 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    PUNTER SOUTHALL LAW LIMITED
    11612305
    11 Strand, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2018-10-09 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 11
    PUNTER SOUTHALL PENSION SOLUTIONS LIMITED
    - now 06222098
    CERTUS TWO LIMITED - 2019-03-29
    PRECIS (2704) LIMITED - 2007-06-19
    11 Strand, London
    Active Corporate (10 parents)
    Person with significant control
    2019-12-20 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    PUNTER SOUTHALL RETIREMENT SOLUTIONS LIMITED
    - now 09836304
    PUNTER SOUTHALL ASPIRE LIMITED
    - 2024-04-02 09836304
    11 Strand, London, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 13
    PUNTER SOUTHALL SERVICES LIMITED
    - now 02829972 03842603... (more)
    BONNEYSAVE LIMITED
    - 2020-07-06 02829972
    11 Strand, London
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    STONEPORT PENSIONS MANAGEMENT LIMITED
    - now 06194826
    CERTUS PENSIONS GROUP LIMITED
    - 2020-07-09 06194826
    PRECIS (2690) LIMITED - 2007-06-07
    11 Strand, London
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 15
    VIDETT GROUP LIMITED - now
    PSGS GROUP LIMITED
    - 2023-07-03 08696561
    PS INDEPENDENT TRUSTEE HOLDINGS LIMITED
    - 2018-11-02 08696561
    3rd Floor Forbury Works, 37 - 43 Blagrave Street, Reading, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-02-28
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 16
    VIDETT HRT LIMITED - now
    HR TRUSTEES LIMITED
    - 2023-07-03 00745598
    HOGG ROBINSON TRUSTEES LIMITED - 2003-03-25
    HOGG ROBINSON (CORPORATE TRUSTEES) LIMITED - 1992-12-21
    HOGG ROBINSON (PENSIONS MANAGEMENT) LIMITED - 1985-05-10
    3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (42 parents, 37 offsprings)
    Person with significant control
    2018-01-11 ~ 2018-01-11
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 17
    XPS HOLDINGS LIMITED - now
    PUNTER SOUTHALL HOLDINGS LIMITED
    - 2019-04-01 04807951
    PSFM HOLDINGS LIMITED - 2010-07-01
    JERMYN STREET NOMINEES LIMITED - 2009-06-16
    Phoenix House, 1 Station Hill, Reading, England
    Active Corporate (22 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-11
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 18
    XPS PENSIONS LIMITED - now
    PUNTER SOUTHALL LIMITED
    - 2019-04-01 03842603 02829972
    PUNTER SOUTHALL & CO LIMITED - 2007-01-04
    PUNTER SOUTHALL & CO. LIMITED - 1999-10-12
    Phoenix House, 1 Station Hill, Reading, England
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-11
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.