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, Charles Christopher Tresilian

    Related profiles found in government register
  • Pender, Charles Christopher Tresilian
    British

    Registered addresses and corresponding companies
  • Pender, Charles Christopher Tresilian

    Registered addresses and corresponding companies
    • icon of address 51, Philbeach Gardens, Earl's Court, London, SW5 9EB, England

      IIF 28
  • Pender, Charles Christopher Tresilian
    British chartered secretary born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Philbeach Gardens, Earl's Court, London, SW5 9EB, England

      IIF 29
    • icon of address 66, Fentiman Road, London, SW8 1LA

      IIF 30
  • Pender, Charles Christopher Tresilian
    British company secretary born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charles Christopher Tresilian Pender
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Fentiman Road, London, SW8 1LA

      IIF 34
    • icon of address 66, Fentiman Road, London, SW8 1LA, England

      IIF 35
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 66 Fentiman Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    6,285 GBP2024-03-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
Ceased 29
  • 1
    WHITTINGTON MANAGEMENT SERVICES LIMITED - 2012-05-09
    OMNI WHITTINGTON SERVICES LIMITED - 2006-05-25
    WHITTINGTON LIMITED - 2000-06-02
    WHITTINGTON GROUP LIMITED - 1999-11-05
    MURRAY LAWRENCE INSURANCE MANAGEMENT LIMITED - 1994-04-05
    STEMGROVE LIMITED - 1993-04-02
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-11-09 ~ 1999-03-08
    IIF 19 - Secretary → ME
  • 2
    AUT (NO.1) LIMITED - 2017-04-27
    HACKREMCO (NO.864) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2004-04-28
    IIF 13 - Secretary → ME
  • 3
    AUT (NO.2) LIMITED - 2017-04-26
    HACKREMCO (NO.865) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2004-04-28
    IIF 3 - Secretary → ME
  • 4
    AUT (NO.3) LIMITED - 2017-04-26
    HACKREMCO (NO.866) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2004-04-28
    IIF 20 - Secretary → ME
  • 5
    AUT (NO.4) LIMITED - 2017-04-26
    HACKREMCO (NO.867) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2004-04-28
    IIF 23 - Secretary → ME
  • 6
    AUT (NO.5) LIMITED - 2017-04-26
    HACKREMCO (NO.868) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2004-04-28
    IIF 21 - Secretary → ME
  • 7
    AUT (NO.6) LIMITED - 2017-04-26
    HACKREMCO (NO.869) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2004-04-28
    IIF 6 - Secretary → ME
  • 8
    AUT(NO.7) LIMITED - 2017-04-27
    HACKREMCO (NO.870) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2004-04-28
    IIF 9 - Secretary → ME
  • 9
    AUT (NO.8) LIMITED - 2017-04-26
    HACKREMCO (NO.871) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2004-04-28
    IIF 8 - Secretary → ME
  • 10
    AUT (NO.9) LIMITED - 2017-04-26
    HACKREMCO (NO.872) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2004-04-28
    IIF 17 - Secretary → ME
  • 11
    AUT (NO.10) LIMITED - 2017-04-26
    HACKREMCO (NO.873) LIMITED - 1993-10-15
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2004-04-28
    IIF 10 - Secretary → ME
  • 12
    DELIAN ALPHA LIMITED - 2017-04-26
    SUBMITDAILY SERVICES LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2004-04-28
    IIF 12 - Secretary → ME
  • 13
    DELIAN BETA LIMITED - 2017-04-26
    SUBMITCOPY SERVICES LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2004-04-28
    IIF 5 - Secretary → ME
  • 14
    DELIAN DELTA LIMITED - 2017-04-26
    SUBMITDELUXE SERVICES LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2004-06-21
    IIF 14 - Secretary → ME
  • 15
    DELIAN EPSILON LIMITED - 2017-04-26
    SUBMITEVER LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2004-04-28
    IIF 25 - Secretary → ME
  • 16
    DELIAN GAMMA LIMITED - 2017-04-26
    STYLETWICE COMPANY LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2004-04-28
    IIF 16 - Secretary → ME
  • 17
    DELIAN KAPPA LIMITED - 2017-04-26
    SUBMITEFFECT LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2004-04-28
    IIF 4 - Secretary → ME
  • 18
    DELIAN LAMBDA LIMITED - 2017-04-26
    DELIAN LAMDA LIMITED - 1993-10-25
    SUBMITEXIST LIMITED - 1993-10-22
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2004-04-28
    IIF 1 - Secretary → ME
  • 19
    SBA UNDERWRITING LIMITED - 2017-04-26
    icon of address 5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2006-07-13
    IIF 32 - Director → ME
    icon of calendar 2001-09-03 ~ 2006-06-14
    IIF 22 - Secretary → ME
  • 20
    LSF SERVICES LIMITED - 2001-12-24
    PINCO 1606 LIMITED - 2001-09-14
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2020-10-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    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
  • 21
    AMLIN CORPORATE MEMBER LIMITED - 2016-05-11
    SEXTANT CORPORATE MEMBER LIMITED - 1998-09-29
    FIRSTHOBBY LIMITED - 1994-10-19
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-24 ~ 2004-04-28
    IIF 18 - Secretary → ME
  • 22
    AMLIN CORPORATE SERVICES LIMITED - 2016-04-29
    AMLIN UNDERWRITING HOLDINGS LIMITED - 2001-10-05
    MURRAY LAWRENCE HOLDINGS LIMITED - 2001-05-22
    PRODUCTHOUR LIMITED - 1988-09-23
    icon of address The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-10 ~ 2004-04-28
    IIF 7 - Secretary → ME
  • 23
    MS AMLIN (OVERSEAS HOLDINGS) LIMITED - 2020-02-18
    AMLIN (OVERSEAS HOLDINGS) LIMITED - 2016-02-29
    HACKREMCO (NO. 2289) LIMITED - 2005-10-28
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, England, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-28 ~ 2011-08-04
    IIF 27 - Secretary → ME
  • 24
    AMLIN INVESTMENTS LIMITED - 2016-05-10
    ANGERSTEIN INVESTMENTS LIMITED - 2001-03-21
    HACKREMCO (NO.1342) LIMITED - 1998-05-27
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-26 ~ 2004-04-28
    IIF 11 - Secretary → ME
  • 25
    AUT HOLDINGS LIMITED - 2019-08-14
    ANGERSTEIN UNDERWRITING HOLDINGS LIMITED - 2001-01-17
    HACKREMCO (NO.877) LIMITED - 1993-10-27
    icon of address Hampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2004-04-28
    IIF 24 - Secretary → ME
  • 26
    STACE BARR ANGERSTEIN LIMITED - 2019-08-14
    STACE BARR ANGERSTEIN PLC - 2010-11-05
    icon of address Hampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2006-07-13
    IIF 31 - Director → ME
    icon of calendar 2001-09-03 ~ 2006-06-14
    IIF 2 - Secretary → ME
  • 27
    MS AMLIN LIMITED - 2020-09-14
    MS AMLIN PLC - 2019-12-03
    AMLIN PLC - 2016-02-29
    ANGERSTEIN UNDERWRITING TRUST PLC. - 1998-09-25
    HACKPLIMCO (NO.TEN) PUBLIC LIMITED COMPANY - 1993-09-30
    icon of address Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-15 ~ 2012-01-01
    IIF 26 - Secretary → ME
  • 28
    HAVEN KNOX-JOHNSTON LIMITED - 2017-10-04
    HAVEN AUL LIMITED - 2001-02-21
    HAVEN M.L.P. LIMITED - 1999-07-01
    ARROWLOT LIMITED - 1986-10-10
    icon of address Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-15 ~ 2000-07-28
    IIF 15 - Secretary → ME
  • 29
    icon of address 51 Philbeach Gardens, Earl's Court, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-04 ~ 2020-10-05
    IIF 29 - Director → ME
    icon of calendar 2016-01-01 ~ 2020-05-13
    IIF 28 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.