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

Pester, Paul David, Doctor

    Related profiles found in government register
  • Pester, Paul David, Doctor
    British company director born in January 1964

    Registered addresses and corresponding companies
  • Pester, Paul David, Doctor
    British director born in January 1964

    Registered addresses and corresponding companies
  • Pester, Paul David, Dr
    British chief executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Rectory Meadow, The Street, Bramerton, Norfolk, NR14 7DW

      IIF 15 IIF 16
  • Pester, Paul David, Dr
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Lawn, Old Bath Road, Newbury, Berkshire, RG14 1QN

      IIF 17
  • Pester, Paul David, Dr
    British managing director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Pester, Paul David, Dr
    British banker born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Gresham Street, London, EC2V 7JE, England

      IIF 20
  • Pester, Paul David, Dr
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, England

      IIF 21
    • 20, Gresham Street, London, EC2V 7JE, England

      IIF 22
    • C/o Chadwicks, The Enterprise Centre, University Of East Anglia, Norwich, NR4 7TJ

      IIF 23
    • Pdp2019, C/o Chadwicks, The Enterprise Centre, University Of East Anglia, Norwich, NR4 7TJ, United Kingdom

      IIF 24
    • Belmont Property Management, 26 Falmouth Road, Truro, Cornwall, TR1 2HX, United Kingdom

      IIF 25
  • Pester, Paul David, Dr
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, United Kingdom

      IIF 26 IIF 27
    • 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 28
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 29
  • Pester, Paul David
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, England

      IIF 30
    • 41, New Cross Street, Swinton, Manchester, M27 4TU, England

      IIF 31
  • Dr Paul David Pester
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 32
    • Belmont Property Management, 26 Falmouth Road, Truro, Cornwall, TR1 2HX, United Kingdom

      IIF 33
  • Paul David Pester
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, One London Wall, London, EC2Y 5EB, United Kingdom

      IIF 34
    • C/o Chadwicks, The Enterprise Centre, University Of East Anglia, Norwich, NR4 7TJ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    ORCA WORKS LTD - 2020-11-25
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (5 parents)
    Equity (Company account)
    1,610,429 GBP2022-07-31
    Officer
    2021-07-01 ~ now
    IIF 29 - director → ME
  • 2
    41 New Cross Street, Swinton, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    165,223 GBP2024-03-31
    Officer
    2024-09-26 ~ now
    IIF 31 - director → ME
  • 3
    6th Floor One London Wall, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    26,499 GBP2023-07-31
    Officer
    2019-07-15 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    6th Floor One London Wall, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    HARRODS BANK LIMITED - 2018-01-12
    HARRODS TRUST LIMITED - 1988-07-01
    HARRODS (KNIGHTSBRIDGE) LIMITED - 1980-12-31
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Corporate (11 parents)
    Officer
    2022-06-15 ~ now
    IIF 30 - director → ME
  • 6
    TANDEM BANK LIMITED - 2017-05-19
    RNM FINANCIAL LTD - 2015-12-08
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Corporate (10 parents, 4 offsprings)
    Officer
    2022-06-15 ~ now
    IIF 21 - director → ME
Ceased 22
  • 1
    VIRGINMONEY LIMITED - 2001-07-27
    VIRGIN DIRECT (2) LIMITED - 2000-05-15
    EXTRAPOLL LIMITED - 1997-11-10
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Dissolved corporate (2 parents)
    Officer
    2001-10-31 ~ 2005-07-01
    IIF 14 - director → ME
    1999-03-31 ~ 2001-07-27
    IIF 4 - director → ME
  • 2
    18 Minster Way, Bath, England
    Corporate (1 parent)
    Equity (Company account)
    -4,939 GBP2023-10-31
    Officer
    2019-03-20 ~ 2020-05-20
    IIF 28 - director → ME
    Person with significant control
    2019-05-09 ~ 2020-05-20
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MICRO FOCUS INTERNATIONAL PLC - 2023-02-03
    HACKREMCO (NO. 2158) LIMITED - 2005-04-05
    The Lawn, Old Bath Road, Newbury, Berkshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2007-06-27 ~ 2012-01-05
    IIF 17 - director → ME
  • 4
    66-70 Thorpe Road, Norwich, Norfolk
    Corporate (4 parents, 2 offsprings)
    Officer
    2007-11-15 ~ 2008-02-28
    IIF 16 - director → ME
  • 5
    Moneyfacts House, 66-70 Thorpe Road, Norwich, Norfolk
    Corporate (7 parents, 3 offsprings)
    Officer
    2007-09-19 ~ 2008-02-28
    IIF 15 - director → ME
  • 6
    Belmont Property Management, 26 Falmouth Road, Truro, Cornwall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2021-10-19 ~ 2023-07-29
    IIF 25 - director → ME
    Person with significant control
    2021-10-19 ~ 2023-07-29
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    THE 1ST STOP GROUP LIMITED - 2020-08-03
    Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Corporate (4 parents, 9 offsprings)
    Officer
    2020-04-22 ~ 2022-01-24
    IIF 27 - director → ME
  • 8
    1ST STOP HOLDINGS LIMITED - 2020-08-03
    Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-04-22 ~ 2022-01-24
    IIF 26 - director → ME
  • 9
    REASSURE LIFE LIMITED - 2013-07-16
    XSMA LIMITED - 2011-01-25
    VIRGIN MONEY LIFE LIMITED - 2005-12-29
    VIRGIN DIRECT LIFE LIMITED - 2002-02-04
    VIRGIN LIFE LIMITED - 1996-02-05
    SPEED 6037 LIMITED - 1995-09-26
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    1999-07-27 ~ 2004-08-25
    IIF 9 - director → ME
  • 10
    VIRGIN MONEY CARDS LIMITED - 2013-01-18
    VIRGIN MONEY LIMITED - 2012-06-29
    VIRGIN DIRECT 2 LIMITED - 2001-07-27
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2001-06-11 ~ 2005-07-01
    IIF 10 - director → ME
  • 11
    ZENDBARON LIMITED - 1981-12-31
    Belgrave House, 76 Buckingham Palace Road, London
    Corporate (4 parents)
    Officer
    2005-11-07 ~ 2007-06-26
    IIF 3 - director → ME
  • 12
    LLOYDS TSB SCOTLAND PLC - 2013-09-09
    TSB BANK SCOTLAND PLC - 1999-06-28
    TSB SCOTLAND PUBLIC LIMITED COMPANY - 1989-11-01
    TRUSTEE SAVINGS BANK PUBLIC LIMITED COMPANY - 1986-07-17
    LYCIDAS (111) LIMITED - 1985-11-27
    Henry Duncan House, 120 George Street, Edinburgh
    Corporate (13 parents, 3 offsprings)
    Officer
    2013-05-13 ~ 2018-09-03
    IIF 22 - director → ME
  • 13
    19th Floor 8 Bishopsgate, London, England
    Corporate (14 parents, 1 offspring)
    Officer
    2014-01-31 ~ 2018-09-03
    IIF 20 - director → ME
  • 14
    VIRGIN U. LIMITED - 2001-10-23
    REEDSTICK LIMITED - 1999-06-16
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Dissolved corporate (2 parents)
    Officer
    2003-02-12 ~ 2005-07-01
    IIF 7 - director → ME
  • 15
    VIRGIN MONEY HOLDINGS (UK) PLC - 2022-08-09
    VIRGIN MONEY HOLDINGS (UK) LIMITED - 2014-07-24
    VIRGIN MONEY GROUP LIMITED - 2005-07-21
    VIRGIN DIRECT LIMITED - 2002-02-04
    SPEED 6038 LIMITED - 1995-09-26
    Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    1999-03-31 ~ 2005-07-01
    IIF 5 - director → ME
  • 16
    VIRGIN DIRECT MANAGEMENT SERVICES LIMITED - 2002-02-04
    SPEED 5071 LIMITED - 1997-07-03
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (4 parents)
    Officer
    1999-07-27 ~ 2005-07-01
    IIF 13 - director → ME
  • 17
    VIRGIN DIRECT NOMINEES LIMITED - 2002-02-04
    FCB 1228 LIMITED - 1997-04-18
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1999-11-05 ~ 2005-07-01
    IIF 8 - director → ME
  • 18
    RED ALCATRAZ LIMITED - 2003-04-09
    The Battleship Building, 179 Harrow Road, London
    Dissolved corporate (3 parents)
    Officer
    2003-05-08 ~ 2005-07-01
    IIF 11 - director → ME
  • 19
    VIRGIN DIRECT PERSONAL FINANCIAL SERVICE LIMITED - 2002-02-04
    VIRGIN DIRECT UNIT TRUST MANAGERS LIMITED - 1996-05-17
    SPEED 5073 LIMITED - 1995-10-30
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Corporate (4 parents)
    Officer
    1999-07-27 ~ 2005-07-01
    IIF 6 - director → ME
  • 20
    VIRGIN DIRECT UNIT TRUST MANAGERS LIMITED - 2002-02-04
    VIRGIN DIRECT PERSONAL FINANCIAL SERVICE LIMITED - 1996-05-17
    SPEED 4720 LIMITED - 1995-01-05
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Corporate (6 parents, 2 offsprings)
    Officer
    1999-07-09 ~ 2005-07-01
    IIF 12 - director → ME
  • 21
    1 Sheldon Square, London
    Corporate (11 parents, 2 offsprings)
    Officer
    2010-10-14 ~ 2012-02-01
    IIF 18 - director → ME
    2007-01-01 ~ 2007-08-01
    IIF 2 - director → ME
  • 22
    VISA EUROPE SERVICES INC. - 2017-03-20
    Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle, 19801 Delaware, United States
    Corporate (3 parents)
    Officer
    2010-10-14 ~ 2012-02-01
    IIF 19 - director → ME
    2007-01-01 ~ 2007-08-01
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.