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 8
  • 1
    Donald, Mandy
    Born in July 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-03-22 ~ now
    OF - Director → CIF 0
  • 2
    Punter, Jonathan Dominic
    Born in May 1957
    Individual (21 offsprings)
    Officer
    icon of calendar 2001-01-03 ~ now
    OF - Director → CIF 0
  • 3
    Southall, Stuart Malcolm
    Born in February 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-03-20 ~ now
    OF - Director → CIF 0
  • 4
    Samuels, James Anthony Angus
    Born in July 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-03 ~ now
    OF - Director → CIF 0
  • 5
    Davidson, Gary Andrew
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-09-17 ~ now
    OF - Secretary → CIF 0
  • 6
    Mckelvey, Kenneth John
    Born in November 1956
    Individual (22 offsprings)
    Officer
    icon of calendar 2006-01-17 ~ now
    OF - Director → CIF 0
  • 7
    PSFM TRUSTEES LIMITED - 2022-03-31
    DIRECTAVENUE LIMITED - 2005-11-22
    icon of address11, Strand, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-01-09 ~ 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
    PE - Right to appoint or remove directorsCIF 0
  • 8
    SFS TRUSTEES LIMITED - 2006-07-03
    M M & S (3066) LIMITED - 2004-04-30
    icon of address11, Strand, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 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
Ceased 19
  • 1
    Aucott, Matthew Russell
    Chartered Secretary born in November 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2001-01-03
    OF - Director → CIF 0
  • 2
    Geard, Stuart James
    Head Of Investments born in May 1974
    Individual (17 offsprings)
    Officer
    icon of calendar 2009-06-05 ~ 2012-09-28
    OF - Director → CIF 0
  • 3
    Curtis, Sandra Mary
    Company Director born in January 1952
    Individual
    Officer
    icon of calendar 2014-05-16 ~ 2022-03-22
    OF - Director → CIF 0
  • 4
    Du Plessis, Adrian Sarel
    Company Director born in March 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-27 ~ 2018-06-19
    OF - Director → CIF 0
  • 5
    Walker-haworth, John Leigh
    Company Director born in October 1944
    Individual
    Officer
    icon of calendar 2004-01-02 ~ 2010-01-31
    OF - Director → CIF 0
  • 6
    Ganedze, Bhekithembov Thabo Phumulas Kare
    South Executive born in January 1958
    Individual
    Officer
    icon of calendar 2007-02-07 ~ 2008-06-10
    OF - Director → CIF 0
  • 7
    Bannister, Clive Christopher Roger
    Company Director born in October 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-10-06 ~ 2019-12-17
    OF - Director → CIF 0
  • 8
    Gonzenbach, Gerald
    Chief International Officer born in May 1954
    Individual
    Officer
    icon of calendar 2001-01-03 ~ 2003-12-31
    OF - Director → CIF 0
    Gonzenbach, Gerald
    Individual
    Officer
    icon of calendar 2001-01-03 ~ 2001-08-16
    OF - Secretary → CIF 0
  • 9
    Knight, Gareth James
    Company Director born in April 1978
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-05-24 ~ 2022-07-13
    OF - Director → CIF 0
  • 10
    Nash, Ian Eric
    Company Secretary
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-03-18 ~ 2025-07-31
    OF - Secretary → CIF 0
  • 11
    Myburgh, Liezl
    Operations & Finance Manager born in August 1973
    Individual
    Officer
    icon of calendar 2006-06-06 ~ 2008-02-04
    OF - Director → CIF 0
  • 12
    Gibson, Jeremy Paul
    Accountant born in May 1973
    Individual (47 offsprings)
    Officer
    icon of calendar 2012-12-12 ~ 2013-02-27
    OF - Director → CIF 0
  • 13
    Van Zyl, Johan, Dr
    Company Director born in June 1956
    Individual
    Officer
    icon of calendar 2004-01-05 ~ 2006-05-26
    OF - Director → CIF 0
  • 14
    Christodoulou, Nicholas Theodoro
    Chief Executive Officer born in November 1948
    Individual
    Officer
    icon of calendar 2004-01-05 ~ 2009-05-20
    OF - Director → CIF 0
  • 15
    Aves, Peter Nicholas
    Individual (1 offspring)
    Officer
    icon of calendar 2001-08-16 ~ 2003-06-04
    OF - Secretary → CIF 0
  • 16
    Garmon Jones, Richard
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-06-04 ~ 2008-03-18
    OF - Secretary → CIF 0
  • 17
    Rademeyer, Philip De Villiers
    Director born in September 1947
    Individual
    Officer
    icon of calendar 2004-01-05 ~ 2005-12-02
    OF - Director → CIF 0
  • 18
    Van Der Walt, Lukas
    Director born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-20 ~ 2007-02-07
    OF - Director → CIF 0
    Van Der Walt, Lukas
    Company Director born in November 1960
    Individual (1 offspring)
    icon of calendar 2008-07-01 ~ 2023-12-11
    OF - Director → CIF 0
  • 19
    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
    2000-10-26 ~ 2001-01-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PUNTER SOUTHALL GROUP LIMITED

Previous names
SANLAM FINANCIAL SERVICES LIMITED - 2006-07-03
MENDOLYN LIMITED - 2001-01-04
SANLAM PSIGMA HOLDINGS LIMITED - 2004-02-27
GENSEC PSIGMA HOLDINGS LIMITED - 2002-03-26
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
    MENDOLYN LIMITED - 2006-07-03
    SANLAM PSIGMA HOLDINGS LIMITED - 2006-07-03
    GENSEC PSIGMA HOLDINGS LIMITED - 2006-07-03
    Registered number 04096788
    icon of address11 Strand, London WC2N 5HR
    PRIVATE LIMITED COMPANY incorporated on 2000-10-26 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-26
    CIF 0
  • PUNTER SOUTHALL GROUP LIMITED
    S
    Registered number 4096788
    icon of address126, Jermyn Street, London, United Kingdom, SW1Y 4UJ
    UNITED KINGDOM
    CIF 1
  • PUNTER SOUTHALL GROUP LIMITED
    S
    Registered number missing
    icon of address11, The Strand, London, United Kingdom, WC2N 5HR
    Limited Company
    CIF 2
  • PUNTER SOUTHALL GROUP LIMITED
    S
    Registered number 4096788
    icon of address11, Strand, London, England, WC2N 5HR
    Limited By Shares in United Kingdom Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    FUTURE KINGS LIMITED - 2019-11-05
    icon of address11 Strand, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,250,545 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    PSIGMA WEALTH LIMITED - 2022-07-13
    PSIGMA INVESTMENT MANAGEMENT HOLDINGS LIMITED - 2011-02-16
    icon of address11 Strand, London
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    SFS TRUSTEES LIMITED - 2006-07-03
    M M & S (3066) LIMITED - 2004-04-30
    icon of address11 Strand, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    CERTUS ONE LIMITED - 2016-09-23
    PRECIS (2703) LIMITED - 2007-06-19
    icon of address11 Strand, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address11 Strand, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -779,653 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    PRECIS (2704) LIMITED - 2007-06-19
    CERTUS TWO LIMITED - 2019-03-29
    icon of address11 Strand, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    PUNTER SOUTHALL ASPIRE LIMITED - 2024-04-02
    icon of address11 Strand, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    BONNEYSAVE LIMITED - 2020-07-06
    icon of address11 Strand, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    PRECIS (2690) LIMITED - 2007-06-07
    CERTUS PENSIONS GROUP LIMITED - 2020-07-09
    icon of address11 Strand, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    icon of address11 Strand, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-18
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    GRYPHON DISTRIBUTION LIMITED - 2018-01-26
    icon of address11 Strand, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 4
    PUNTER SOUTHALL HEALTH AND PROTECTION HOLDINGS LIMITED - 2019-09-12
    icon of addressOne Creechurch Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    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
  • 5
    icon of addressElbrook House, Elbrook Lane, Ashwell, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2012-01-16
    CIF 1 - LLP Designated Member → ME
  • 6
    PS INDEPENDENT TRUSTEE HOLDINGS LIMITED - 2018-11-02
    PSGS GROUP LIMITED - 2023-07-03
    icon of address3rd Floor Forbury Works, 37 - 43 Blagrave Street, Reading, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-28
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 7
    HOGG ROBINSON TRUSTEES LIMITED - 2003-03-25
    HOGG ROBINSON (PENSIONS MANAGEMENT) LIMITED - 1985-05-10
    HR TRUSTEES LIMITED - 2023-07-03
    HOGG ROBINSON (CORPORATE TRUSTEES) LIMITED - 1992-12-21
    icon of address3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (9 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-01-11
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    PUNTER SOUTHALL HOLDINGS LIMITED - 2019-04-01
    JERMYN STREET NOMINEES LIMITED - 2009-06-16
    PSFM HOLDINGS LIMITED - 2010-07-01
    icon of addressPhoenix House, 1 Station Hill, Reading, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 9
    PUNTER SOUTHALL & CO LIMITED - 2007-01-04
    PUNTER SOUTHALL LIMITED - 2019-04-01
    PUNTER SOUTHALL & CO. LIMITED - 1999-10-12
    icon of addressPhoenix House, 1 Station Hill, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors 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.