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
    Donald, Mandy
    Company Director born in July 1972
    Individual (5 offsprings)
    Officer
    2016-03-22 ~ now
    OF - director → CIF 0
  • 2
    Southall, Stuart Malcolm
    Company Director born in February 1958
    Individual (9 offsprings)
    Officer
    2019-03-20 ~ now
    OF - director → CIF 0
  • 3
    Punter, Jonathan Dominic
    Actuary born in May 1957
    Individual (21 offsprings)
    Officer
    2001-01-03 ~ now
    OF - director → CIF 0
  • 4
    Nash, Ian Eric
    Individual (39 offsprings)
    Officer
    2008-03-18 ~ now
    OF - secretary → CIF 0
  • 5
    Samuels, James Anthony Angus
    Managing Director born in July 1950
    Individual (3 offsprings)
    Officer
    2001-01-03 ~ now
    OF - director → CIF 0
  • 6
    Mckelvey, Kenneth John
    Consulting Actuary born in November 1956
    Individual (22 offsprings)
    Officer
    2006-01-17 ~ now
    OF - director → CIF 0
  • 7
    SFS TRUSTEES LIMITED - 2006-07-03
    M M & S (3066) LIMITED - 2004-04-30
    11, Strand, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 18
  • 1
    Curtis, Sandra Mary
    Company Director born in January 1952
    Individual
    Officer
    2014-05-16 ~ 2022-03-22
    OF - director → CIF 0
  • 2
    Garmon Jones, Richard
    Individual (277 offsprings)
    Officer
    2003-06-04 ~ 2008-03-18
    OF - secretary → CIF 0
  • 3
    Walker-haworth, John Leigh
    Company Director born in October 1944
    Individual
    Officer
    2004-01-02 ~ 2010-01-31
    OF - director → CIF 0
  • 4
    Du Plessis, Adrian Sarel
    Company Director born in March 1944
    Individual (1 offspring)
    Officer
    2004-01-27 ~ 2018-06-19
    OF - director → CIF 0
  • 5
    Aves, Peter Nicholas
    Individual (3 offsprings)
    Officer
    2001-08-16 ~ 2003-06-04
    OF - secretary → CIF 0
  • 6
    Aucott, Matthew Russell
    Chartered Secretary born in November 1966
    Individual (5 offsprings)
    Officer
    2000-10-26 ~ 2001-01-03
    OF - director → CIF 0
  • 7
    Myburgh, Liezl
    Operations & Finance Manager born in August 1973
    Individual
    Officer
    2006-06-06 ~ 2008-02-04
    OF - director → CIF 0
  • 8
    Van Der Walt, Lukas
    Director born in November 1960
    Individual (1 offspring)
    Officer
    2004-01-20 ~ 2007-02-07
    OF - director → CIF 0
    Van Der Walt, Lukas
    Company Director born in November 1960
    Individual (1 offspring)
    2008-07-01 ~ 2023-12-11
    OF - director → CIF 0
  • 9
    Bannister, Clive Christopher Roger
    Company Director born in October 1958
    Individual (8 offsprings)
    Officer
    2010-10-06 ~ 2019-12-17
    OF - director → CIF 0
  • 10
    Geard, Stuart James
    Head Of Investments born in May 1974
    Individual (17 offsprings)
    Officer
    2009-06-05 ~ 2012-09-28
    OF - director → CIF 0
  • 11
    Gonzenbach, Gerald
    Chief International Officer born in May 1954
    Individual
    Officer
    2001-01-03 ~ 2003-12-31
    OF - director → CIF 0
    Gonzenbach, Gerald
    Individual
    Officer
    2001-01-03 ~ 2001-08-16
    OF - secretary → CIF 0
  • 12
    Ganedze, Bhekithembov Thabo Phumulas Kare
    South Executive born in January 1958
    Individual
    Officer
    2007-02-07 ~ 2008-06-10
    OF - director → CIF 0
  • 13
    Knight, Gareth James
    Company Director born in April 1978
    Individual (12 offsprings)
    Officer
    2017-05-24 ~ 2022-07-13
    OF - director → CIF 0
  • 14
    Christodoulou, Nicholas Theodoro
    Chief Executive Officer born in November 1948
    Individual
    Officer
    2004-01-05 ~ 2009-05-20
    OF - director → CIF 0
  • 15
    Rademeyer, Philip De Villiers
    Director born in September 1947
    Individual
    Officer
    2004-01-05 ~ 2005-12-02
    OF - director → CIF 0
  • 16
    Gibson, Jeremy Paul
    Accountant born in May 1973
    Individual (38 offsprings)
    Officer
    2012-12-12 ~ 2013-02-27
    OF - director → CIF 0
  • 17
    Van Zyl, Johan, Dr
    Company Director born in June 1956
    Individual
    Officer
    2004-01-05 ~ 2006-05-26
    OF - director → CIF 0
  • 18
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    Victoria House, 64 Paul Street, London
    Corporate (2 parents, 33 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
SANLAM PSIGMA HOLDINGS LIMITED - 2004-02-27
GENSEC PSIGMA HOLDINGS LIMITED - 2002-03-26
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 - 2004-02-27
    GENSEC PSIGMA HOLDINGS LIMITED - 2002-03-26
    MENDOLYN LIMITED - 2001-01-04
    Registered number 04096788
    11 Strand, London WC2N 5HR
    Private Limited Company incorporated on 2000-10-26 (24 years 7 months). 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
    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
Active 9
  • 1
    FUTURE KINGS LIMITED - 2019-11-05
    11 Strand, London, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,250,545 GBP2019-12-31
    Person with significant control
    2019-10-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    PSIGMA WEALTH LIMITED - 2022-07-13
    PSIGMA INVESTMENT MANAGEMENT HOLDINGS LIMITED - 2011-02-16
    11 Strand, London
    Corporate (5 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    SFS TRUSTEES LIMITED - 2006-07-03
    M M & S (3066) LIMITED - 2004-04-30
    11 Strand, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    CERTUS ONE LIMITED - 2016-09-23
    PRECIS (2703) LIMITED - 2007-06-19
    11 Strand, London
    Corporate (5 parents)
    Person with significant control
    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
    11 Strand, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    -779,653 GBP2020-12-31
    Person with significant control
    2018-10-09 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 6
    CERTUS TWO LIMITED - 2019-03-29
    PRECIS (2704) LIMITED - 2007-06-19
    11 Strand, London
    Corporate (6 parents)
    Person with significant control
    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
    11 Strand, London, United Kingdom
    Corporate (7 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 8
    BONNEYSAVE LIMITED - 2020-07-06
    11 Strand, London
    Corporate (6 parents, 1 offspring)
    Person with significant control
    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
    CERTUS PENSIONS GROUP LIMITED - 2020-07-09
    PRECIS (2690) LIMITED - 2007-06-07
    11 Strand, London
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    The Walbrook Building, 25 Walbrook, London, England
    Corporate (3 parents, 1 offspring)
    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
    11 Strand, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-18
    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
    CIF 11 - Right to appoint or remove directors OE
  • 3
    GRYPHON DISTRIBUTION LIMITED - 2018-01-26
    11 Strand, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2017-12-18 ~ 2017-12-18
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
    CIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    PUNTER SOUTHALL HEALTH AND PROTECTION HOLDINGS LIMITED - 2019-09-12
    One Creechurch Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-02-01
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 5
    Elbrook House, Elbrook Lane, Ashwell, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2007-04-03 ~ 2012-01-16
    CIF 1 - llp-designated-member → ME
  • 6
    PSGS GROUP LIMITED - 2023-07-03
    PS INDEPENDENT TRUSTEE HOLDINGS LIMITED - 2018-11-02
    3rd Floor Forbury Works, 37 - 43 Blagrave Street, Reading, England
    Corporate (5 parents, 3 offsprings)
    Person with significant control
    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
    HR TRUSTEES LIMITED - 2023-07-03
    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
    Corporate (9 parents, 6 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
  • 8
    PUNTER SOUTHALL HOLDINGS LIMITED - 2019-04-01
    PSFM HOLDINGS LIMITED - 2010-07-01
    JERMYN STREET NOMINEES LIMITED - 2009-06-16
    Phoenix House, 1 Station Hill, Reading, England
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-11
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 9
    PUNTER SOUTHALL LIMITED - 2019-04-01
    PUNTER SOUTHALL & CO LIMITED - 2007-01-04
    PUNTER SOUTHALL & CO. LIMITED - 1999-10-12
    Phoenix House, 1 Station Hill, Reading, England
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-11
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.