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

Mr Philip Richard Pendrill

    Related profiles found in government register
  • Mr Philip Richard Pendrill
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Grosvenor Road, Gillingham Business Park, Gillingham, ME8 0SA, England

      IIF 1 IIF 2
    • Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 3
  • Mr Philip Richard Pendrill
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Foxglade, Walldown Road, Whitehill, Bordon, GU35 9AA, England

      IIF 4
    • 32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, ME8 0SA, England

      IIF 5
    • Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 6
  • Mr Phillip Richard Pendrill
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7 Kingsley Mews, Higher Tower Road, Newquay, Cornwall, TR7 1QL, England

      IIF 7
    • Seven, Grange Lane, Northampton, Northamptonshire, NN6 9AP, United Kingdom

      IIF 8
  • Pendrill, Philip Richard
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Foxglade, Walldown Road, Whitehill, Bordon, GU35 9AA, England

      IIF 9
    • Seven, Grange Lane, Pitsford, Northampton, NN6 9AP, England

      IIF 10 IIF 11
  • Pendrill, Philip Richard
    British engineer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Pendrill, Philip Richard
    British manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Chanctonbury, 107 Forest Road, Whitehill, Bordon, Hampshire, GU35 9BA, England

      IIF 15
    • 26, Great Marlow, Hook, Hampshire, RG27 9UA, United Kingdom

      IIF 16
  • Pendrill, Philip Richard
    British techncal director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, Grosvenor Road, Gillingham Business Park, Gillingham, Kent, ME8 0SA, England

      IIF 17
  • Pendrill, Philip Richard
    British technical director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Farringdon Business Park, Lower Farringdon, Alton, GU34 3DZ, England

      IIF 18
    • 32, Grosvenor Road, Gillingham Business Park, Gillingham, ME8 0SA, England

      IIF 19
  • Pendrill, Phillip Richard
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Seven, Grange Lane, Northampton, Northamptonshire, NN6 9AP, United Kingdom

      IIF 20
  • Pendrill, Phillip Richard
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7 Kingsley Mews, Higher Tower Road, Newquay, Cornwall, TR7 1QL, England

      IIF 21
  • Pendrill, Philip Richard
    British engineer

    Registered addresses and corresponding companies
    • 1 Foxglade Walldown Road, Whitehill, Bordon, Hampshire, GU35 9AA

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    7 Kingsley Mews, Higher Tower Road, Newquay, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    2022-01-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,959 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit A Farringdon Business Park, Lower Farringdon, Alton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-27 ~ dissolved
    IIF 16 - Director → ME
  • 4
    ACME (HAMPSHIRE) LIMITED - 2018-08-03
    SANDWICHES LIMITED - 2010-11-24
    Seven Grange Lane, Pitsford, Northampton, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -50,899 GBP2022-10-31
    Officer
    2009-12-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Seven, Grange Lane, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,621 GBP2024-11-30
    Officer
    2017-02-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Chanctonbury 107 Forest Road, Whitehill, Bordon, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 15 - Director → ME
Ceased 6
  • 1
    7 Kingsley Mews, Higher Tower Road, Newquay, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2021-10-21 ~ 2022-12-14
    IIF 21 - Director → ME
  • 2
    ACME (HAMPSHIRE) LIMITED - 2018-08-03
    SANDWICHES LIMITED - 2010-11-24
    Seven Grange Lane, Pitsford, Northampton, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -50,899 GBP2022-10-31
    Officer
    2006-11-15 ~ 2009-12-02
    IIF 12 - Director → ME
  • 3
    32 Grosvenor Road, Gillingham Business Park, Gillingham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2022-12-31
    Officer
    2016-02-05 ~ 2018-12-20
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    32 Grosvenor Road, Gillingham Business Park, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,755 GBP2018-12-31
    Officer
    2016-10-19 ~ 2017-05-17
    IIF 19 - Director → ME
    Person with significant control
    2016-10-19 ~ 2017-06-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    32 Grosvenor Road, Gillingham Business Park, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -175,061 GBP2018-12-31
    Officer
    2006-07-13 ~ 2007-08-15
    IIF 13 - Director → ME
    2008-02-11 ~ 2020-12-31
    IIF 14 - Director → ME
    2008-02-11 ~ 2020-12-31
    IIF 23 - Secretary → ME
    2006-07-13 ~ 2007-08-15
    IIF 22 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2017-06-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    WATERLOO-OZONAIR LIMITED - 2000-04-11
    32 Grosvenor Road, Gillingham Business Park, Gillingham, Kent
    Active Corporate (9 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,544,596 GBP2018-01-01 ~ 2018-12-31
    Officer
    2017-06-05 ~ 2020-07-01
    IIF 18 - Director → ME

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.