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 5
  • 1
    Rigby, Charles Richard
    Director born in September 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    OF - Director → CIF 0
  • 2
    Niedzwiecki, Andrew
    Director born in July 1980
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    OF - Director → CIF 0
  • 3
    Rae-welsh, Pamela Mary
    Director born in August 1982
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    OF - Director → CIF 0
  • 4
    Finlay, Ian Stuart
    Director born in August 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    OF - Director → CIF 0
  • 5
    icon of address9a, Wainsford Road, Pennington, Lymington, Hampshire, England
    Dissolved Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Milner, Joanne
    Director born in November 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2012-09-26
    OF - Director → CIF 0
  • 2
    Palmer, Andrew Richard Alexander
    Company Director born in January 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-06-23 ~ 2019-12-14
    OF - Director → CIF 0
  • 3
    Crabb, Ian Denis
    Born in February 1959
    Individual
    Officer
    icon of calendar 2011-10-04 ~ 2012-04-13
    OF - Director → CIF 0
  • 4
    Jones, Sarah Elizabeth
    Born in June 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-09-07 ~ 2014-08-06
    OF - Director → CIF 0
  • 5
    Janse Van Rensburg, Wayne
    Director born in August 1981
    Individual (26 offsprings)
    Officer
    icon of calendar 2018-06-23 ~ 2022-01-27
    OF - Director → CIF 0
    Mr Wayne Janse Van Rensburg
    Born in August 1981
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2018-06-23 ~ 2022-01-27
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Peace, Roger Kenneth
    Chartered Accountant born in December 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-10-04 ~ 2016-05-31
    OF - Director → CIF 0
    Peace, Roger
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-10-04 ~ 2011-11-04
    OF - Secretary → CIF 0
  • 7
    Hills, Kenneth Cumming
    Company Director born in May 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-06-26 ~ 2018-06-23
    OF - Director → CIF 0
  • 8
    Ward, Lesley Ruth
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-11-04 ~ 2015-05-15
    OF - Secretary → CIF 0
  • 9
    Eales, Darryl Charles
    Director born in October 1960
    Individual (44 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2012-11-30
    OF - Director → CIF 0
  • 10
    Hurley, Christopher Richard
    Born in March 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-09-26 ~ 2012-11-30
    OF - Director → CIF 0
  • 11
    INTERCEDE 2452 LIMITED - 2012-11-19
    icon of addressDearing House, 1 Young Street, Sheffield, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-06-22
    PE - Has significant influence or controlCIF 0
    2018-06-22 ~ 2018-06-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

PIMCO 2909 LIMITED

Standard Industrial Classification
85410 - Post-secondary Non-tertiary Education
Brief company account
Fixed Assets - Investments
2 GBP2021-04-27
2 GBP2020-04-27
Debtors
4,494,522 GBP2021-04-27
4,494,481 GBP2020-04-27
Cash at bank and in hand
0 GBP2021-04-27
41 GBP2020-04-27
Current Assets
4,494,522 GBP2021-04-27
4,494,522 GBP2020-04-27
Creditors
Current, Amounts falling due within one year
-8,119 GBP2021-04-27
-8,119 GBP2020-04-27
Net Current Assets/Liabilities
4,486,403 GBP2021-04-27
4,486,403 GBP2020-04-27
Total Assets Less Current Liabilities
4,486,405 GBP2021-04-27
4,486,405 GBP2020-04-27
Equity
Called up share capital
101,427 GBP2021-04-27
101,427 GBP2020-04-27
Share premium
528,567 GBP2021-04-27
528,567 GBP2020-04-27
Capital redemption reserve
40,195,500 GBP2021-04-27
40,195,500 GBP2020-04-27
Retained earnings (accumulated losses)
-36,339,089 GBP2021-04-27
-36,339,089 GBP2020-04-27
Equity
4,486,405 GBP2021-04-27
4,486,405 GBP2020-04-27
Average Number of Employees
02020-04-28 ~ 2021-04-27
02019-04-28 ~ 2020-04-27
Amounts Owed By Related Parties
4,494,522 GBP2021-04-27
Current
4,494,481 GBP2020-04-27
Amounts owed to group undertakings
Current
42 GBP2021-04-27
42 GBP2020-04-27
Other Creditors
Current
8,077 GBP2021-04-27
8,077 GBP2020-04-27
Creditors
Current
8,119 GBP2021-04-27
8,119 GBP2020-04-27
Equity
Called up share capital
101,427 GBP2021-04-27
101,427 GBP2020-04-27

Related profiles found in government register
  • PIMCO 2909 LIMITED
    Info
    Registered number 07765559
    icon of address32 Eyre Street, First Floor, Sheffield, South Yorkshire S1 4QZ
    PRIVATE LIMITED COMPANY incorporated on 2011-09-07 and dissolved on 2023-03-07 (11 years 6 months). The company status is Dissolved.
    CIF 0
  • PIMCO 2909 LIMITED
    S
    Registered number 07765559
    icon of addressDearing House, 1 Young Street, Sheffield, England, S1 4UP
    Private Company Limited By Shares in Register Of Companies For England And Wales, United Kingdom
    CIF 1 CIF 2
    Private Company Limited By Shares in Register Of Companies For England And Whales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    LEARNDIRECT APPRENTICESHIPS LIMITED - 2018-07-17
    icon of address32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,387,282 GBP2021-04-27
    Person with significant control
    icon of calendar 2018-06-22 ~ 2018-06-23
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    icon of address32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-27
    Person with significant control
    icon of calendar 2017-02-17 ~ 2017-02-17
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    icon of calendar 2018-06-22 ~ 2018-06-23
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    LEARNDIRECT TRAINING LIMITED - 2020-08-19
    UFI LIMITED - 2012-04-24
    LEARNDIRECT LIMITED - 2020-02-27
    icon of addressThe White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    4,838,695 GBP2020-04-28 ~ 2021-04-27
    Person with significant control
    icon of calendar 2018-06-22 ~ 2018-06-23
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more 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.