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
    Warner, Malcolm Digby
    Barrister born in March 1952
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-02-10 ~ now
    OF - Director → CIF 0
    Mr Malcolm Warner
    Born in March 1952
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2018-02-10 ~ now
    PE - Has significant influence or controlCIF 0
    Mr Malcolm Digby Warner
    Born in March 1952
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2021-11-30 ~ 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
  • 2
    Mrs Joan Margaret Warner (the Estate Of)
    Born in February 1923
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Archer, Ruth
    Director born in December 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-02-10 ~ now
    OF - Director → CIF 0
    Ruth Archer
    Born in December 1957
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2021-11-30 ~ 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
  • 4
    Warner, David Maxwell Digby
    Director born in August 1949
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-02-10 ~ now
    OF - Director → CIF 0
    Mr David Maxwell Digby Warner
    Born in August 1949
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-02-10 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    icon of addressMulberry House, Kilcott Road, Hillesley, Wotton-under-edge, England
    Corporate (1 offspring)
    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 1
  • Warner, Joan Margaret
    Director born in February 1923
    Individual (1 offspring)
    Officer
    icon of calendar 2012-02-10 ~ 2012-10-12
    OF - Director → CIF 0
    Mrs Joan Margaret Warner
    Born in February 1923
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-10
    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
    The Estate Of Mrs Joan Margaret Warner
    Born in March 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-07-14 ~ 2020-03-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PEDIMENT (HOLDINGS) LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Amounts invested in assets
150 GBP2022-01-31
150 GBP2021-04-30
Debtors
1,985,223 GBP2022-01-31
1,288,142 GBP2021-04-30
Cash at bank and in hand
141,405 GBP2022-01-31
148,327 GBP2021-04-30
Current Assets
2,126,628 GBP2022-01-31
1,436,469 GBP2021-04-30
Net Current Assets/Liabilities
2,126,088 GBP2022-01-31
63,220 GBP2021-04-30
Net Assets/Liabilities
2,126,238 GBP2022-01-31
63,370 GBP2021-04-30
Equity
Called up share capital
50 GBP2022-01-31
50 GBP2021-04-30
Retained earnings (accumulated losses)
2,126,188 GBP2022-01-31
63,320 GBP2021-04-30
Equity
2,126,238 GBP2022-01-31
63,370 GBP2021-04-30
Other Debtors
Amounts falling due within one year
188,239 GBP2022-01-31
184,254 GBP2021-04-30
Debtors
Amounts falling due within one year
1,985,223 GBP2022-01-31
1,288,142 GBP2021-04-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
1,372,799 GBP2021-04-30
Accrued Liabilities
Amounts falling due within one year
540 GBP2022-01-31
450 GBP2021-04-30
Number of shares allotted
Class 1 ordinary share
50 shares2021-05-01 ~ 2022-01-31
Par Value of Share
Class 1 ordinary share
1 GBP2021-05-01 ~ 2022-01-31
Nominal value of allotted share capital
Class 1 ordinary share
50 GBP2021-05-01 ~ 2022-01-31
50 GBP2020-03-01 ~ 2021-04-30
Advances or credits given to directors
168,240 GBP2022-01-31
164,261 GBP2021-04-30
Advances or credits made to directors during the period
3,979 GBP2021-05-01 ~ 2022-01-31
Average Number of Employees
02021-05-01 ~ 2022-01-31
02020-03-01 ~ 2021-04-30

Related profiles found in government register
  • PEDIMENT (HOLDINGS) LIMITED
    Info
    Registered number 07945477
    icon of addressLeonard Curtis House Elms Squre, Bury New Road, Whitefiled, Greater Manchester M45 7TA
    Private Limited Company incorporated on 2012-02-10 (13 years 9 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-02-10
    CIF 0
  • PEDIMENT (HOLDINGS) LIMITED
    S
    Registered number 07945477
    icon of addressFreshford House, Redcliffe Way, Bristol, England, BS1 6NL
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
  • PEDIMENT (HOLDINGS) LTD
    S
    Registered number 07945477
    icon of addressFreshford House, Redcliffe Way, Bristol, England, BS1 6NL
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressThe Leeming Building, Vicar Lane, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • MASTERHAND LIMITED - 2008-07-18
    icon of address4th Floor Office, 205 Regent Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    226 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-26
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.