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, Jonathan Richard

    Related profiles found in government register
  • Pender, Jonathan Richard
    British solicitor born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Pender, Jonathan Richard
    British solicitor born in June 1958

    Registered addresses and corresponding companies
    • icon of address Wolverton House 15-16 London Street, Basingstoke, Hampshire, RG21 1NT

      IIF 21 IIF 22
  • Pender, Jonathan Richard
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towngate, 38 London Street, Basingstoke, Hampshire, RG21 7NY, United Kingdom

      IIF 23
    • icon of address Office 12, 12 Manor House, Court Lane Estates, Iver, Bucks, SL0 9HL, England

      IIF 24
  • Pender, Jonathan Richard
    British solicitor born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England

      IIF 25 IIF 26
    • icon of address Towngate, 38 London Street, Basingstoke, Hampshire, RG21 7NY

      IIF 27 IIF 28
    • icon of address Towngate, 38 London Street, Basingstoke, Hampshire, RG21 7NY, United Kingdom

      IIF 29
  • Pender, Jonathan Richard
    British

    Registered addresses and corresponding companies
    • icon of address Towngate, 38 London Street, Basingstoke, Hampshire, RG21 7NY

      IIF 30 IIF 31
    • icon of address Priory Oaks, Monk Sherborne, Tadley, Hampshire, RG26 5HY

      IIF 32 IIF 33
  • Pender, Jonathan Richard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Wolverton House 15-16 London Street, Basingstoke, Hampshire, RG21 1NT

      IIF 34 IIF 35
  • Mr Jonathan Richard Pender
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Gate, 38 London Street, Basingstoke, Hampshire, RG21 7NY, United Kingdom

      IIF 36
    • icon of address Town Gate, London Street, Basingstoke, RG21 7NY, England

      IIF 37
    • icon of address The Priory Primary School, Pamber End, Tadley, Hampshire, RG26 5QD

      IIF 38
  • Pender, Jonathan Richard

    Registered addresses and corresponding companies
    • icon of address Grove House, Lutyens Close, Lychpit, Basingstoke, RG24 8AG, England

      IIF 39
  • Mr Jonathan Richard Pender
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towngate, 38 London Street, Basingstoke, Hampshire, RG21 7NY

      IIF 40
    • icon of address Towngate, 38 London Street, Basingstoke, Hampshire, RG21 7NY, United Kingdom

      IIF 41
    • icon of address Bridge House, Vicarage Road, Blackwater, Camberley, GU17 9AX, England

      IIF 42
    • icon of address Unit 7 Taplins Court, Church Lane, Hartley Wintney, Hampshire, RG27 8XU, England

      IIF 43
child relation
Offspring entities and appointments
Active 3
  • 1
    COMPLETING CHAINS LIMITED - 2008-06-02
    icon of address Town Gate, 38 London Street, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    BASINGSTOKE TOWN CENTRE MANAGEMENT LIMITED - 2007-04-03
    icon of address Grove House Lutyens Close, Lychpit, Basingstoke, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -49,638 GBP2025-03-31
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 26 - Director → ME
    icon of calendar 2013-09-05 ~ now
    IIF 39 - Secretary → ME
  • 3
    icon of address Grove House Lutyens Close, Lychpit, Basingstoke, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,194 GBP2022-03-31
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 25 - Director → ME
Ceased 29
  • 1
    icon of address Unit 3 Padworth Lane, Lower Padworth, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2007-01-16 ~ 2007-02-28
    IIF 19 - Director → ME
  • 2
    icon of address 12 St. Vigor Way, Colden Common, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-02-28
    Officer
    icon of calendar 2007-02-15 ~ 2008-01-30
    IIF 10 - Director → ME
  • 3
    icon of address 14 Wyndham Close, Yateley, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,975 GBP2024-12-28
    Officer
    icon of calendar 2002-03-14 ~ 2002-03-15
    IIF 16 - Director → ME
  • 4
    icon of address 4 Richmond Terrace, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 2006-02-13 ~ 2006-08-14
    IIF 7 - Director → ME
  • 5
    V.N.A. HOLDINGS LIMITED - 2012-04-25
    icon of address Sr Hall Ltd Priory Farm, Andwell, Hook, England
    Active Corporate (7 parents)
    Equity (Company account)
    178,048 GBP2024-04-30
    Officer
    icon of calendar 2008-03-12 ~ 2012-04-17
    IIF 12 - Director → ME
  • 6
    icon of address Squires Garden Centre, D.j. Squire & Co Ltd, Sixth Cross Road, Twickenham, Middlesex Tw25pa
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2002-11-13
    IIF 6 - Director → ME
  • 7
    icon of address Town Gate, 38 London Street, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,650,825 GBP2017-05-31
    Officer
    icon of calendar 2001-07-25 ~ 2001-10-14
    IIF 11 - Director → ME
  • 8
    icon of address Mill House, 58 Guildford Street, Chertsey, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-23 ~ 1999-01-29
    IIF 22 - Director → ME
    icon of calendar 1998-04-23 ~ 1999-04-26
    IIF 35 - Secretary → ME
  • 9
    SEMATRON LIMITED - 2012-03-29
    icon of address Menxies Llp, Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2012-03-22
    IIF 15 - Director → ME
  • 10
    icon of address Towngate, 38 London Street, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    151,169 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ 2022-01-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-02-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    DACHS LODGE DEVELOPMENTS LIMITED - 2012-12-04
    GREAT OAKS (CHISLEHURST) LIMITED - 2004-03-02
    TELEPHONE INTELLIGENCE LIMITED - 2003-03-23
    DIXON'S PIECE LIMITED - 2002-03-20
    icon of address Unit 28 Murrel Green Business Park, London Road, Hook, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-08 ~ 2012-12-04
    IIF 17 - Director → ME
  • 12
    REYCARE LIMITED - 2005-12-21
    icon of address 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -4,421 GBP2024-06-30
    Officer
    icon of calendar 1999-12-06 ~ 2005-12-01
    IIF 28 - Director → ME
  • 13
    GAP PEOPLE LIMITED - 2016-01-11
    icon of address 37 Port Hall Road, Brighton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    222,677 GBP2024-12-31
    Officer
    icon of calendar 2005-03-17 ~ 2007-09-05
    IIF 18 - Director → ME
  • 14
    SINCLAIR YOUNGS HOLDINGS LIMITED - 2009-07-03
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2008-06-30
    IIF 5 - Director → ME
  • 15
    OXFORD BLUE BERKSHIRE LIMITED - 2022-02-18
    icon of address Search House Search House, Charnham Lane, Hungerford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -49,460 GBP2024-03-31
    Officer
    icon of calendar 2014-12-04 ~ 2014-12-29
    IIF 2 - Director → ME
  • 16
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2025-01-31
    Officer
    icon of calendar 2007-01-08 ~ 2009-12-11
    IIF 14 - Director → ME
  • 17
    icon of address 9 Riverside Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-02-22 ~ 2021-02-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-02-25
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 7 Taplins Court, Church Lane, Hartley Wintney, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    294,691 GBP2024-08-31
    Officer
    icon of calendar 2016-12-07 ~ 2020-03-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2020-03-17
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 19
    E-OPS LIMITED - 2009-12-21
    icon of address Mr C A Fletcher, 1 Paulet House, Cromwell Road, Basingstoke, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2005-03-17 ~ 2009-12-15
    IIF 8 - Director → ME
  • 20
    PHILLIPS LEGAL SERVICES LIMITED - 2010-02-03
    icon of address Town Gate, 38 London Street, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    825,818 GBP2024-09-30
    Officer
    icon of calendar 2010-02-18 ~ 2023-09-30
    IIF 1 - Director → ME
    icon of calendar ~ 2016-04-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-26
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-04-26 ~ 2023-09-30
    IIF 36 - Has significant influence or control OE
  • 21
    icon of address Harben House Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,283,898 GBP2024-02-29
    Officer
    icon of calendar 2012-02-17 ~ 2014-07-29
    IIF 4 - Director → ME
  • 22
    icon of address Harben House Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,842,927 GBP2024-07-31
    Officer
    icon of calendar 2012-07-19 ~ 2013-09-30
    IIF 3 - Director → ME
  • 23
    icon of address Mill House, 58 Guildford Street, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    495,015 GBP2015-03-29
    Officer
    icon of calendar 1998-04-15 ~ 1998-05-01
    IIF 21 - Director → ME
    icon of calendar 1998-04-15 ~ 1998-05-01
    IIF 34 - Secretary → ME
  • 24
    SAVONA PROVISIONS LIMITED - 2021-07-08
    S.P. (OXFORD) LIMITED - 2003-07-24
    icon of address Unit 11-12 Oxonian Park, Langford Locks, Kidlington, Oxford
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    3,548,252 GBP2024-08-31
    Officer
    icon of calendar 2003-05-14 ~ 2003-06-25
    IIF 33 - Secretary → ME
  • 25
    icon of address The Priory Primary School, Pamber End, Tadley, Hampshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2023-07-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2021-10-20
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 26
    icon of address L M W C A Riverside View, Basing Road Old Basing, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2003-09-26
    IIF 32 - Secretary → ME
  • 27
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,505,897 GBP2019-03-31
    Officer
    icon of calendar 2002-03-07 ~ 2002-05-13
    IIF 30 - Secretary → ME
  • 28
    icon of address Brockham House, 1 White Gates, Thames Ditton, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    icon of calendar 2006-07-05 ~ 2010-07-22
    IIF 9 - Director → ME
  • 29
    icon of address Bridge House Vicarage Road, Blackwater, Camberley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,448 GBP2025-03-31
    Officer
    icon of calendar 2022-02-25 ~ 2022-03-09
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-03-17
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.