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 25
  • 1
    Savage, Edmund Ian
    Company Director born in July 1943
    Individual (3 offsprings)
    Officer
    2003-12-01 ~ 2008-09-30
    OF - Director → CIF 0
  • 2
    Lowe, David Andrew
    Venture Capitalist born in July 1954
    Individual (40 offsprings)
    Officer
    2008-11-01 ~ 2017-07-25
    OF - Director → CIF 0
  • 3
    Royde, Matthew Max Edward
    Born in January 1972
    Individual (16 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Jackson, Michael Edward Wilson
    Venture Capitalist born in March 1950
    Individual (115 offsprings)
    Officer
    2008-11-01 ~ 2021-05-13
    OF - Director → CIF 0
  • 5
    Puris, Katie Ellen
    Managing Director Global Business Marketing born in September 1972
    Individual (1 offspring)
    Officer
    2021-06-15 ~ 2023-03-03
    OF - Director → CIF 0
  • 6
    Satterthwaite, Christopher James
    Born in May 1956
    Individual (27 offsprings)
    Officer
    2018-09-01 ~ now
    OF - Director → CIF 0
  • 7
    Thompson, Alwin Curtis
    Director born in June 1947
    Individual (24 offsprings)
    Officer
    2003-12-01 ~ 2006-08-01
    OF - Director → CIF 0
  • 8
    Gilbert, Lisa Anne
    Marketing Executive born in November 1966
    Individual (1 offspring)
    Officer
    2021-10-04 ~ 2024-08-29
    OF - Director → CIF 0
  • 9
    Molyneux, Norman
    Director born in March 1956
    Individual (46 offsprings)
    Officer
    2003-06-13 ~ 2003-12-01
    OF - Director → CIF 0
    Molyneux, Norman
    Individual (46 offsprings)
    Officer
    2003-06-13 ~ 2003-11-04
    OF - Secretary → CIF 0
  • 10
    Austin, Brendan James
    Director born in September 1949
    Individual (30 offsprings)
    Officer
    2003-12-01 ~ 2008-07-31
    OF - Director → CIF 0
  • 11
    Davies, Colin Ernest
    Director born in April 1957
    Individual (56 offsprings)
    Officer
    2003-12-01 ~ 2008-11-30
    OF - Director → CIF 0
    Davies, Colin Ernest
    Individual (56 offsprings)
    Officer
    2005-08-10 ~ 2008-11-30
    OF - Secretary → CIF 0
  • 12
    Currie, Ian William
    Director born in November 1961
    Individual (73 offsprings)
    Officer
    2003-06-13 ~ 2003-07-23
    OF - Director → CIF 0
  • 13
    Chappel, Simon Edward
    Individual (23 offsprings)
    Officer
    2003-12-01 ~ 2005-08-10
    OF - Secretary → CIF 0
  • 14
    Pilling, Christopher Charles
    Born in June 1966
    Individual (19 offsprings)
    Officer
    2015-08-24 ~ now
    OF - Director → CIF 0
  • 15
    Salisbury, Keith William
    Director born in October 1968
    Individual (18 offsprings)
    Officer
    2003-07-23 ~ 2004-10-06
    OF - Director → CIF 0
  • 16
    Dhoot, Kulwarn Singh
    Finance Director born in April 1970
    Individual (12 offsprings)
    Officer
    2012-03-07 ~ 2015-06-12
    OF - Director → CIF 0
    Dhoot, Kulwarn Singh
    Individual (12 offsprings)
    Officer
    2013-06-18 ~ 2015-06-12
    OF - Secretary → CIF 0
  • 17
    Hamer, Jeremy John
    Director born in May 1952
    Individual (33 offsprings)
    Officer
    2004-11-03 ~ 2015-10-01
    OF - Director → CIF 0
    Hamer, Jeremy John
    Company Director born in May 1952
    Individual (33 offsprings)
    2017-11-10 ~ 2021-05-13
    OF - Director → CIF 0
    Hamer, Jeremy John
    Co. Director
    Individual (33 offsprings)
    Officer
    2008-12-01 ~ 2013-06-18
    OF - Secretary → CIF 0
  • 18
    Arnold, Marguarite Joanna
    Born in July 1981
    Individual (12 offsprings)
    Officer
    2013-04-22 ~ now
    OF - Director → CIF 0
    Arnold, Marguarite Joanna
    Company Director born in July 1981
    Individual (12 offsprings)
    2010-12-16 ~ 2013-04-19
    OF - Director → CIF 0
  • 19
    Bang, Henrik Peter
    Ceo born in May 1958
    Individual (11 offsprings)
    Officer
    2011-11-01 ~ 2015-10-01
    OF - Director → CIF 0
  • 20
    Jackson, Raymond Richard
    Director born in August 1948
    Individual (8 offsprings)
    Officer
    2008-11-04 ~ 2013-04-22
    OF - Director → CIF 0
  • 21
    Vawda, Sarah Bibi
    Born in June 1966
    Individual (6 offsprings)
    Officer
    2021-03-29 ~ now
    OF - Director → CIF 0
  • 22
    Fautley, Mark Stephen
    Born in June 1981
    Individual (7 offsprings)
    Officer
    2018-03-06 ~ now
    OF - Director → CIF 0
  • 23
    Greensmith, Michael Charles
    Individual (3 offsprings)
    Officer
    2015-07-01 ~ 2019-10-24
    OF - Secretary → CIF 0
  • 24
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2003-06-13 ~ 2003-06-13
    OF - Nominee Secretary → CIF 0
  • 25
    The Tower, The Maltings, Hoe Lane, Ware, Hertfordshire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2019-10-24 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

PULSAR GROUP PLC

Period: 2024-05-07 ~ now
Company number: 04799195
Registered names
PULSAR GROUP PLC - now 13413076
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PULSAR GROUP PLC
    Info
    ACCESS INTELLIGENCE PLC - 2024-05-07
    READYMARKET PLC - 2024-05-07
    READYMARKET LIMITED - 2024-05-07
    Registered number 04799195
    Northburgh House, 10 Northburgh Street, London EC1V 0AT
    PUBLIC LIMITED COMPANY incorporated on 2003-06-13 (22 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-04
    CIF 0
  • PULSAR GROUP PLC
    S
    Registered number 04799195
    Northburgh House, 10 Northburgh Street, London, United Kingdom, EC1V 0AT
    Public Limited Company in Companies House, United Kingdom
    CIF 1
  • PULSAR GROUP PLC
    S
    Registered number 04799195
    The Johnson Building, 79 Hatton Garden, London, England, EC1N 8AW
    Publc Limited Company in Companies House, Cardiff, England
    CIF 2
    Public Limited Company in Companies House, Cardiff, England
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    A.I. TALENT LTD
    - now 04654829
    COBENT LIMITED - 2012-05-24
    ACTIVE MEDIA CONNECT LIMITED - 2003-06-02
    54 Bootham, York, England
    Active Corporate (16 parents)
    Person with significant control
    2017-02-03 ~ 2018-05-09
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 2
    ACCESS INTELLIGENCE LIMITED
    - now 13413076 04108664... (more)
    PULSAR INTELLIGENCE LIMITED - 2024-08-15
    PULSAR GROUP LIMITED - 2024-05-07
    PULSAR INTELLIGENCE LIMITED - 2022-01-13
    Northburgh House, Northburgh Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-10-30 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED
    - now 03819220
    ETHER-RAY LTD - 2009-11-05
    Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-08-01 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    AIMEDIADATA LTD
    09623726
    Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-12-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    BACKUP AND RUNNING PLC
    - now 03682138
    OPUA SYSTEMS LIMITED - 2001-09-28
    DIGITAL APPROACH LIMITED - 1998-12-31
    Longbow House, Chiswell Street, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-12-11 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    FENIX MEDIA LIMITED
    04378213
    Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2019-10-07 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    ONE VOICE SOFTWARE LIMITED - now
    AI CONTROLPOINT LIMITED
    - 2017-03-22 10402518
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-09-29 ~ 2017-03-16
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Has significant influence or control OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 10 - Has significant influence or control OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    PULSAR FINANCE AUD LIMITED
    13639836
    Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2021-09-23 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    RESPONSESOURCE LTD
    - now 03364882
    DARYL WILLCOX PUBLISHING LTD - 2015-11-24
    Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2018-11-05 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.