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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Pender, James Robert

    Related profiles found in government register
  • Pender, James Robert
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 632, Warrington Road, Warrington, Cheshire, WA3 6BD, United Kingdom

      IIF 1
    • icon of address Merefield Farm - 632, Warrington Road, Risley, Warrington, Cheshire, WA3 6BD, United Kingdom

      IIF 2
  • Pender, James Robert
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Walton Road, Culcheth, Warrington, Cheshire, WA3 5DW, England

      IIF 3
    • icon of address B1 Trident Business Park, Birchwood, Warrington, Cheshire, WA3 6BX, England

      IIF 4
  • Pender, James Robert
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Weaver Road, Culcheth, Warrington, WA3 5EY, England

      IIF 5
    • icon of address 518, Liverpool Road, Irlam, Manchester, Lancs, M44 6AJ, England

      IIF 6 IIF 7
    • icon of address 393, Warrington Road, Culcheth, Warrington, WA3 5HS, United Kingdom

      IIF 8
    • icon of address Office A & B, 411 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5SW, United Kingdom

      IIF 9
    • icon of address Rutherford House, 1st Floor, Warrington Road, Birchwood Park, Warrington, Cheshire, WA3 6ZH, United Kingdom

      IIF 10
  • Pender, James Robert
    British sales director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester, M2 3NG

      IIF 11
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 12
    • icon of address Office A & B, 411 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5SW, United Kingdom

      IIF 13
  • Pender, James Robert
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Greenwood Court, Taylor Business Park, Risley, Warrington, Cheshire, WA3 6DD, England

      IIF 14 IIF 15
  • Mr James Robert Pender
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 518, Liverpool Road, Irlam, Manchester, Lancs, M44 6AJ, United Kingdom

      IIF 16
    • icon of address 16, Walton Road, Culcheth, Warrington, Cheshire, WA3 5DW, England

      IIF 17
    • icon of address 632 Warrington Road, Risley, Warrington, Cheshire, WA3 6BD, United Kingdom

      IIF 18 IIF 19
    • icon of address B1 Trident Business Park, Birchwood, Warrington, Cheshire, WA3 6BX, England

      IIF 20
    • icon of address Merefield Farm - 632, Warrington Road, Risley, Warrington, WA3 6BD, United Kingdom

      IIF 21
    • icon of address Rutherford House, 1st Floor, Warrington Road, Birchwood Park, Warrington, Cheshire, WA3 6ZH, United Kingdom

      IIF 22
  • Pender, James Robert
    British media specialist born in October 1980

    Registered addresses and corresponding companies
    • icon of address 47 Ascot Avenue, Sale, Cheshire, M33 4QT

      IIF 23
  • Mr James Robert Pender
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Companies Registered Office, 100 Liverpool Road, Cadishead, Manchester, Greater Manchester, M44 5AN, England

      IIF 24
    • icon of address Unit 7 Greenwood Court, Taylor Business Park, Risley, Warrington, Cheshire, WA3 6DD, England

      IIF 25
  • Pender, James

    Registered addresses and corresponding companies
    • icon of address 393, Warrington Road, Culcheth, Warrington, WA3 5HS, United Kingdom

      IIF 26
    • icon of address Merefield Farm - 632, Warrington Road, Risley, Warrington, Cheshire, WA3 6BD, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    J R PENDER LTD - 2025-06-03
    icon of address 632 Warrington Road, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address B1 Trident Business Park, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,573 GBP2022-02-28
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 114-120 Northgate Street Northgate Street, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Unit 7 Greenwood Court, Taylor Business Park, Risley, Warrington, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    CALM MY PET LIMITED - 2021-10-05
    icon of address Unit 7 Greenwood Court, Taylor Business Park, Risley, Warrington, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address 393 Warrington Road, Culcheth, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-11-04 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    icon of address Merefield Farm - 632 Warrington Road, Risley, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 2 - Director → ME
    icon of calendar 2025-10-20 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    INSITE DISTRIBUTION NW LIMITED - 2012-02-08
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 12 - Director → ME
Ceased 8
  • 1
    icon of address 66 Cross Street, Sale, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2009-12-31
    IIF 23 - Director → ME
  • 2
    icon of address 15 Pimmcroft Way, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ 2017-01-30
    IIF 5 - Director → ME
  • 3
    J R PENDER LTD - 2025-06-03
    icon of address 632 Warrington Road, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-10 ~ 2025-06-03
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    INSITE DISTRIBUTION LIMITED - 2012-06-19
    icon of address Findlay James, Saxon House Saxon Way, Cheltenham, Glos
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ 2013-01-01
    IIF 13 - Director → ME
  • 5
    HELLO HEALTH SUPPLIES LTD - 2020-11-25
    icon of address 100 Liverpool Road Cadishead, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -336,952 GBP2024-12-31
    Officer
    icon of calendar 2020-02-12 ~ 2022-02-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2022-02-24
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    INSITE DISTRIBUTION NW LIMITED - 2012-02-08
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2011-07-19
    IIF 9 - Director → ME
  • 7
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ 2017-11-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-12-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 480 Chester Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ 2018-06-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-06-18
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.