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 19
  • 1
    Gysin, Victor
    Director born in September 1965
    Individual (32 offsprings)
    Officer
    2018-11-16 ~ 2019-04-17
    OF - Director → CIF 0
  • 2
    Hitchen, Christopher John
    Director born in May 1965
    Individual (55 offsprings)
    Officer
    2019-07-23 ~ 2020-08-04
    OF - Director → CIF 0
  • 3
    Graham, Kathryn Anne
    Director born in August 1972
    Individual (10 offsprings)
    Officer
    2022-04-01 ~ 2025-04-01
    OF - Director → CIF 0
  • 4
    Higgins, Roger Phillip
    Company Director born in February 1965
    Individual (10 offsprings)
    Officer
    2025-04-01 ~ 2025-09-10
    OF - Director → CIF 0
  • 5
    Cazalet, Peter Charles Grenville
    Head Of Businesss Development born in April 1959
    Individual (7 offsprings)
    Officer
    2019-07-22 ~ 2022-04-01
    OF - Director → CIF 0
  • 6
    Hopkins, Clive Russell
    Director born in June 1947
    Individual (15 offsprings)
    Officer
    2022-04-01 ~ 2023-12-06
    OF - Director → CIF 0
  • 7
    Tapper, Henry
    Company Director born in November 1961
    Individual (8 offsprings)
    Officer
    2024-01-29 ~ 2024-08-01
    OF - Director → CIF 0
  • 8
    Johnson, Cyril Francis
    Director born in May 1958
    Individual (61 offsprings)
    Officer
    2022-04-01 ~ 2025-04-01
    OF - Director → CIF 0
  • 9
    Copinger-symes, Helen Clare
    Director born in October 1967
    Individual (5 offsprings)
    Officer
    2022-04-01 ~ 2025-04-01
    OF - Director → CIF 0
  • 10
    Pearce, James Henry
    Finance Director born in July 1969
    Individual (18 offsprings)
    Officer
    2020-09-21 ~ 2022-04-01
    OF - Director → CIF 0
  • 11
    Webster, Luke
    Director born in February 1981
    Individual (25 offsprings)
    Officer
    2018-09-12 ~ 2019-07-22
    OF - Director → CIF 0
    Luke Webster
    Born in February 1981
    Individual (25 offsprings)
    Person with significant control
    2018-09-12 ~ 2019-07-22
    PE - Right to appoint or remove directorsCIF 0
  • 12
    Mcknight, Ian Malcolm
    Company Director born in April 1978
    Individual (3 offsprings)
    Officer
    2024-08-01 ~ 2025-09-10
    OF - Director → CIF 0
  • 13
    Musgrave, Simon Timothy
    Director born in December 1962
    Individual (12 offsprings)
    Officer
    2020-08-03 ~ 2022-04-01
    OF - Director → CIF 0
  • 14
    Pullinger, Terence
    Company Director born in November 1958
    Individual (3 offsprings)
    Officer
    2025-04-01 ~ 2025-09-10
    OF - Director → CIF 0
  • 15
    Wolley, Hugh
    Individual (43 offsprings)
    Officer
    2018-09-12 ~ 2019-02-12
    OF - Secretary → CIF 0
  • 16
    Johnson, Mark Robert
    Born in May 1981
    Individual (3 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 17
    Jopp, Lincoln Peter Munro
    Director born in February 1968
    Individual (27 offsprings)
    Officer
    2018-09-12 ~ 2022-04-01
    OF - Director → CIF 0
    Lincoln Peter Munro Jopp
    Born in February 1968
    Individual (27 offsprings)
    Person with significant control
    2018-09-12 ~ 2019-07-22
    PE - Right to appoint or remove directorsCIF 0
  • 18
    Barker, Antony Phillip
    Managing Director born in October 1965
    Individual (16 offsprings)
    Officer
    2019-07-22 ~ 2020-11-25
    OF - Director → CIF 0
  • 19
    Suite 114, 1st Floor Holborn Gate, 330 High Holborn, London, England
    Corporate (8 offsprings)
    Person with significant control
    2025-09-10 ~ now
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

PENSION SUPERHAVEN HOLDINGS LIMITED

Period: 2025-06-05 ~ now
Company number: 11565322
Registered names
PENSION SUPERHAVEN HOLDINGS LIMITED - now
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Fixed Assets - Investments
41,368 GBP2024-03-31
41,368 GBP2023-03-31
Debtors
41,516 GBP2024-03-31
33,651 GBP2023-03-31
Cash at bank and in hand
6,066 GBP2024-03-31
1,084 GBP2023-03-31
Current Assets
47,582 GBP2024-03-31
34,735 GBP2023-03-31
Creditors
Current
132,139 GBP2024-03-31
75,788 GBP2023-03-31
Net Current Assets/Liabilities
-84,557 GBP2024-03-31
-41,053 GBP2023-03-31
Total Assets Less Current Liabilities
-43,189 GBP2024-03-31
315 GBP2023-03-31
Equity
Retained earnings (accumulated losses)
-43,189 GBP2024-03-31
315 GBP2023-03-31
Equity
-43,189 GBP2024-03-31
315 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
41,368 GBP2023-03-31
Investments in Group Undertakings
41,368 GBP2024-03-31
41,368 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
41,500 GBP2024-03-31
Other Debtors
Amounts falling due within one year, Current
16 GBP2024-03-31
Current, Amounts falling due within one year
33,651 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
41,516 GBP2024-03-31
Current, Amounts falling due within one year
33,651 GBP2023-03-31
Trade Creditors/Trade Payables
Current
115 GBP2023-03-31
Amounts owed to group undertakings
Current
85,441 GBP2024-03-31
74,400 GBP2023-03-31
Other Taxation & Social Security Payable
Current
74 GBP2023-03-31
Other Creditors
Current
46,698 GBP2024-03-31
1,199 GBP2023-03-31

Related profiles found in government register
  • PENSION SUPERHAVEN HOLDINGS LIMITED
    Info
    PSF HOLDINGS LIMITED - 2025-06-05
    Registered number 11565322
    Suite 114, 1st Floor Holborn Gate 330 High Holborn, London WC1V 7QT
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 2018-09-12 (7 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-08
    CIF 0
  • PENSION SUPERHAVEN HOLDINGS LIMITED
    S
    Registered number 11565322
    Suite 114, 1st Floor Holborn Gate, 330 High Holborn, London, England, WC1V 7QT
    Company Limited By Guarantee in England & Wales, England
    CIF 1
  • PSF HOLDINGS LIMITED
    S
    Registered number 11565322
    Vestry House, Laurence Pountney Hill, London, England, EC4R 0EH
    Company Limited By Guarantee in England & Wales, England
    CIF 2
  • PSF HOLDINGS LIMITED
    S
    Registered number 11565322
    Vestry House, Laurence Pountney Hill, London, United Kingdom, EC4R 0EH
    Private Company Limited By Guarantee in England, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    PSF SPONSOR II LIMITED
    - now 11892768
    SUPERFUN SPONSOR LIMITED
    - 2019-03-23 11892768
    PSF SPONSOR LIMITED
    - 2019-03-20 11892768 11895368... (more)
    Vestry House, Laurence Pountney Hill, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-03-20 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    PSH SPONSOR LIMITED
    - now 11895368
    PSF SPONSOR LIMITED
    - 2025-05-08 11895368 11125499... (more)
    SPONSOR PSF LIMITED
    - 2019-03-22 11895368 11125499... (more)
    Suite 114, 1st Floor Holborn Gate 330 High Holborn, London, England
    Active Corporate (16 parents)
    Person with significant control
    2019-03-21 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    PSH TRUSTEE LIMITED
    - now 11125499
    THE PSF TRUSTEE LIMITED
    - 2024-09-03 11125499
    PSF SPONSOR LIMITED - 2018-08-07
    Suite 114, 1st Floor Holborn Gate, 330 High Holborn, London, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2022-03-22 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 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.