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

Ms Rachel Pendered

    Related profiles found in government register
  • Ms Rachel Pendered
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Ms Rachel Pendered
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 23, Golden Square, London, W1F 9JP

      IIF 3
    • icon of address B1, The Boulevard, Imperial Wharf, London, SW6 2UB, United Kingdom

      IIF 4
    • icon of address Vine Barn, Village Green, Northchapel, Petworth, GU28 9HU, United Kingdom

      IIF 5
    • icon of address Vine Barn Village Green, Northchapel, West Sussex, GU28 9HU, United Kingdom

      IIF 6 IIF 7
  • Mrs Rachel Pendered
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, England

      IIF 8
  • Pendered, Rachel
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Pendered, Rachel
    British managing director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Boulevard, Imperial Wharf, SW6 2UB, United Kingdom

      IIF 10
  • Pendered, Rachel
    British tv producer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Boulevard, Imperial Wharf, Townmead Road, London, SW6 2UB, England

      IIF 11
  • Pendered, Rachel
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 23, Golden Square, London, W1F 9JP

      IIF 12
    • icon of address 8, Disraeli Road, Putney, London, SW15 2DS, England

      IIF 13
    • icon of address Vine Barn, Village Green, Northchapel, Petworth, GU28 9HU, United Kingdom

      IIF 14
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, England

      IIF 15
  • Pendered, Rachel
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, England

      IIF 16 IIF 17
    • icon of address 8, Disraeli Road, Putney, London, SW15 2DS, United Kingdom

      IIF 18
    • icon of address 8 The Boulevard, Imperial Wharf, London, SW6 2UB, England

      IIF 19
    • icon of address 8 The Boulevard, Imperial Wharf, Townmead Road, London, SW6 2UB, United Kingdom

      IIF 20
    • icon of address B1, The Boulevard, Imperial Wharf, London, SW6 2UB, England

      IIF 21
    • icon of address B1, The Boulevard, Imperial Wharf, London, SW6 2UB, United Kingdom

      IIF 22
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, England

      IIF 23
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 24
  • Pendered, Rachel
    British executive chairwoman born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 25
  • Pendered, Rachel
    British managing director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vine Barn Village Green, Northchapel, West Sussex, GU28 9HU, United Kingdom

      IIF 26
  • Pendered, Rachel
    British mother born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Disraeli Road, London, SW15 2DS, United Kingdom

      IIF 27
  • Pendered, Rachel
    British tv producer born in October 1974

    Registered addresses and corresponding companies
    • icon of address Flat 4, 74 Oxford Gardens, London, W10 5UV

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 119 Roman Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,069 GBP2025-03-31
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Vine Barn Village Green, Northchapel, Petworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Building 1000 Cambridge Research Park, Waterbeach, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,134 GBP2024-12-31
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 15 - Director → ME
  • 6
    AUSPICIOUS HOLDING LTD - 2024-08-05
    icon of address Building 1000 Cambridge Research Park, Waterbeach, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    99 GBP2024-08-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    DIGITAL BALANCE LTD - 2021-12-07
    HULER BESPOKE LIMITED - 2025-03-14
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -147,218 GBP2024-12-31
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Vine Barn Village Green, Northchapel, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,869 GBP2024-09-30
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address B1 The Boulevard, Imperial Wharf, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    23,101 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Vine Barn Village Green, Northchapel, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,638 GBP2024-11-30
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -86,442 GBP2024-12-31
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 24 - Director → ME
Ceased 9
  • 1
    icon of address B1 The Boulevard, Imperial Wharf, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-11-16 ~ 2023-08-30
    IIF 21 - Director → ME
  • 2
    icon of address B1 The Boulevard, Imperial Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,534,452 GBP2022-10-31
    Officer
    icon of calendar 2022-11-16 ~ 2023-08-30
    IIF 22 - Director → ME
  • 3
    VISUAL COMMUNICATIONS ASSOCIATION INTERNATIONAL LIMITED - 1996-09-13
    BRITISH INDUSTRIAL AND SCIENTIFICFILM ASSOCIATION LIMITED(THE) - 1988-01-20
    icon of address 8 Jury Street, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,252 GBP2024-12-31
    Officer
    icon of calendar 2016-07-11 ~ 2019-02-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-02-25
    IIF 3 - Has significant influence or control OE
  • 4
    icon of address B1 The Boulevard, Imperial Wharf, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    23,101 GBP2024-03-31
    Officer
    icon of calendar 2015-07-14 ~ 2023-07-21
    IIF 18 - Director → ME
  • 5
    icon of address 8 The Boulevard, Imperial Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -916,718 GBP2024-03-31
    Officer
    icon of calendar 2004-11-21 ~ 2023-08-08
    IIF 11 - Director → ME
    icon of calendar 2003-02-04 ~ 2004-01-01
    IIF 28 - Director → ME
  • 6
    icon of address 8 The Boulevard, Imperial Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-09 ~ 2023-08-08
    IIF 19 - Director → ME
  • 7
    MEDIA ZOO WEST LIMITED - 2015-09-05
    icon of address Mediazoo, 8 The Boulevard, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-25 ~ 2023-08-08
    IIF 13 - Director → ME
  • 8
    icon of address 70 Hutcheson Street, Old Sheriff Court, 2nd Floor, Mezzanine Office Unit, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,199 GBP2017-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2023-08-08
    IIF 10 - Director → ME
  • 9
    icon of address 70 Hutcheson Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-04 ~ 2023-08-08
    IIF 20 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.