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
    Satterthwaite, Christopher James
    Company Director born in May 1956
    Individual (5 offsprings)
    Officer
    2018-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Vawda, Sarah Bibi
    Chartered Accountant born in June 1966
    Individual (4 offsprings)
    Officer
    2021-03-29 ~ now
    OF - Director → CIF 0
  • 3
    Royde, Matthew Max Edward
    Director born in January 1972
    Individual (10 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Fautley, Mark Stephen
    Group Finance Director born in June 1981
    Individual (6 offsprings)
    Officer
    2018-03-06 ~ now
    OF - Director → CIF 0
  • 5
    Pilling, Christopher Charles
    Company Director born in June 1966
    Individual (8 offsprings)
    Officer
    2015-08-24 ~ now
    OF - Director → CIF 0
  • 6
    Arnold, Marguarite Joanna
    Company Director born in July 1981
    Individual (8 offsprings)
    Officer
    2013-04-22 ~ now
    OF - Director → CIF 0
  • 7
    BEYOND GOVERNANCE LTD
    The Tower, The Maltings, Hoe Lane, Ware, Hertfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,004,588 GBP2023-12-31
    Officer
    2019-10-24 ~ now
    OF - Secretary → CIF 0
Ceased 19
  • 1
    Thompson, Alwin Curtis
    Director born in June 1947
    Individual (3 offsprings)
    Officer
    2003-12-01 ~ 2006-08-01
    OF - Director → CIF 0
  • 2
    Chappel, Simon Edward
    Individual (18 offsprings)
    Officer
    2003-12-01 ~ 2005-08-10
    OF - Secretary → CIF 0
  • 3
    Davies, Colin Ernest
    Director born in April 1957
    Individual (15 offsprings)
    Officer
    2003-12-01 ~ 2008-11-30
    OF - Director → CIF 0
    Davies, Colin Ernest
    Individual (15 offsprings)
    Officer
    2005-08-10 ~ 2008-11-30
    OF - Secretary → CIF 0
  • 4
    Hamer, Jeremy John
    Director born in May 1952
    Individual (5 offsprings)
    Officer
    2004-11-03 ~ 2015-10-01
    OF - Director → CIF 0
    Hamer, Jeremy John
    Company Director born in May 1952
    Individual (5 offsprings)
    2017-11-10 ~ 2021-05-13
    OF - Director → CIF 0
    Hamer, Jeremy John
    Co. Director
    Individual (5 offsprings)
    Officer
    2008-12-01 ~ 2013-06-18
    OF - Secretary → CIF 0
  • 5
    Salisbury, Keith William
    Director born in October 1968
    Individual (5 offsprings)
    Officer
    2003-07-23 ~ 2004-10-06
    OF - Director → CIF 0
  • 6
    Currie, Ian William
    Director born in November 1961
    Individual (37 offsprings)
    Officer
    2003-06-13 ~ 2003-07-23
    OF - Director → CIF 0
  • 7
    Bang, Henrik Peter
    Ceo born in May 1958
    Individual (2 offsprings)
    Officer
    2011-11-01 ~ 2015-10-01
    OF - Director → CIF 0
  • 8
    Dhoot, Kulwarn Singh
    Finance Director born in April 1970
    Individual (10 offsprings)
    Officer
    2012-03-07 ~ 2015-06-12
    OF - Director → CIF 0
    Dhoot, Kulwarn Singh
    Individual (10 offsprings)
    Officer
    2013-06-18 ~ 2015-06-12
    OF - Secretary → CIF 0
  • 9
    Savage, Edmund Ian
    Company Director born in July 1943
    Individual (1 offspring)
    Officer
    2003-12-01 ~ 2008-09-30
    OF - Director → CIF 0
  • 10
    Gilbert, Lisa Anne
    Marketing Executive born in November 1966
    Individual
    Officer
    2021-10-04 ~ 2024-08-29
    OF - Director → CIF 0
  • 11
    Austin, Brendan James
    Director born in September 1949
    Individual (14 offsprings)
    Officer
    2003-12-01 ~ 2008-07-31
    OF - Director → CIF 0
  • 12
    Lowe, David Andrew
    Venture Capitalist born in July 1954
    Individual (8 offsprings)
    Officer
    2008-11-01 ~ 2017-07-25
    OF - Director → CIF 0
  • 13
    Greensmith, Michael Charles
    Individual (1 offspring)
    Officer
    2015-07-01 ~ 2019-10-24
    OF - Secretary → CIF 0
  • 14
    Jackson, Raymond Richard
    Director born in August 1948
    Individual (3 offsprings)
    Officer
    2008-11-04 ~ 2013-04-22
    OF - Director → CIF 0
  • 15
    Molyneux, Norman
    Director born in March 1956
    Individual (8 offsprings)
    Officer
    2003-06-13 ~ 2003-12-01
    OF - Director → CIF 0
    Molyneux, Norman
    Individual (8 offsprings)
    Officer
    2003-06-13 ~ 2003-11-04
    OF - Secretary → CIF 0
  • 16
    Puris, Katie Ellen
    Managing Director Global Business Marketing born in September 1972
    Individual
    Officer
    2021-06-15 ~ 2023-03-03
    OF - Director → CIF 0
  • 17
    Jackson, Michael Edward Wilson
    Venture Capitalist born in March 1950
    Individual (29 offsprings)
    Officer
    2008-11-01 ~ 2021-05-13
    OF - Director → CIF 0
  • 18
    Arnold, Marguarite Joanna
    Company Director born in July 1981
    Individual (8 offsprings)
    Officer
    2010-12-16 ~ 2013-04-19
    OF - Director → CIF 0
  • 19
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-06-13 ~ 2003-06-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PULSAR GROUP PLC

Previous names
ACCESS INTELLIGENCE PLC - 2024-05-07
READYMARKET PLC - 2003-11-28
READYMARKET LIMITED - 2003-07-24
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 - 2003-11-28
    READYMARKET LIMITED - 2003-07-24
    Registered number 04799195
    The Johnson Building, 79 Hatton Garden, London EC1N 8AW
    Public Limited Company incorporated on 2003-06-13 (22 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-06-04
    CIF 0
  • 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 1
    Public Limited Company in Companies House, Cardiff, England
    CIF 2
    Public Limited Company in England And Wales Companies Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    ETHER-RAY LTD - 2009-11-05
    Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-08-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    The Johnson Building, 79 Hatton Garden, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-12-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    OPUA SYSTEMS LIMITED - 2001-09-28
    DIGITAL APPROACH LIMITED - 1998-12-31
    Longbow House, Chiswell Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-12-11 ~ dissolved
    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
  • 4
    Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2019-10-07 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2021-09-23 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    DARYL WILLCOX PUBLISHING LTD - 2015-11-24
    The Johnson Building, 79 Hatton Garden, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-11-05 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    COBENT LIMITED - 2012-05-24
    ACTIVE MEDIA CONNECT LIMITED - 2003-06-02
    54 Bootham, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    240,346 GBP2023-11-30
    Person with significant control
    2017-02-03 ~ 2018-05-09
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    AI CONTROLPOINT LIMITED - 2017-03-22
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -201,375 GBP2019-12-31
    Person with significant control
    2016-09-29 ~ 2017-03-16
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Has significant influence or control OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Has significant influence or control 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.