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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pester, Paul David, Dr

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
  • Pester, Paul David, Dr
    British managing director born in January 1964

    Resident in England

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

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Pdp2019, C/o Chadwicks, The Enterprise Centre, University Of East Anglia, Norwich, NR4 7TJ, United Kingdom

      IIF 6
  • Pester, Paul David, Doctor
    British born in January 1964

    Registered addresses and corresponding companies
    • Denby House, Griston Road, Thompson, Norfolk, IP24 1PX

      IIF 7 IIF 8
  • 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 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
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 22
  • 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 23
  • Pester, Paul David, Dr
    British company director born in January 1964

    Resident in United Kingdom

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

      IIF 24
    • C/o Chadwicks, The Enterprise Centre, University Of East Anglia, Norwich, NR4 7TJ

      IIF 25
    • Belmont Property Management, 26 Falmouth Road, Truro, Cornwall, TR1 2HX, United Kingdom

      IIF 26
  • 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 27 IIF 28
    • 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

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

    Resident in Bahrain

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

      IIF 32
  • 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 33
    • Belmont Property Management, 26 Falmouth Road, Truro, Cornwall, TR1 2HX, United Kingdom

      IIF 34
  • Paul David Pester
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Chadwicks, The Enterprise Centre, University Of East Anglia, Norwich, NR4 7TJ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 28
  • 1
    CARDEO LTD
    - now 12712807
    ORCA WORKS LTD - 2020-11-25
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (5 parents)
    Officer
    2021-07-01 ~ now
    IIF 22 - Director → ME
  • 2
    CHALLENGER (NORWICH) LIMITED
    - now 03427512
    VIRGINMONEY LIMITED
    - 2001-07-27 03427512
    VIRGIN DIRECT (2) LIMITED
    - 2000-05-15 03427512
    EXTRAPOLL LIMITED - 1997-11-10
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Dissolved Corporate (39 parents)
    Officer
    1999-03-31 ~ 2001-07-27
    IIF 12 - Director → ME
    2001-10-31 ~ 2005-07-01
    IIF 20 - Director → ME
  • 3
    FIRENZE GROUP LTD
    14904479
    41 New Cross Street, Swinton, Manchester, England
    Active Corporate (5 parents)
    Officer
    2024-09-26 ~ now
    IIF 31 - Director → ME
  • 4
    FIT FOR LEADERSHIP LIMITED
    08270350
    18 Minster Way, Bath, England
    Active Corporate (3 parents)
    Officer
    2019-03-20 ~ 2020-05-20
    IIF 29 - Director → ME
    Person with significant control
    2019-05-09 ~ 2020-05-20
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MICRO FOCUS INTERNATIONAL LIMITED - now
    MICRO FOCUS INTERNATIONAL PLC
    - 2023-02-03 05134647
    HACKREMCO (NO. 2158) LIMITED - 2005-04-05
    The Lawn, Old Bath Road, Newbury, Berkshire
    Active Corporate (46 parents, 9 offsprings)
    Officer
    2007-06-27 ~ 2012-01-05
    IIF 3 - Director → ME
  • 6
    MONEYFACTS GROUP HOLDINGS LIMITED
    06260310
    66-70 Thorpe Road, Norwich, Norfolk
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2007-11-15 ~ 2008-02-28
    IIF 2 - Director → ME
  • 7
    MONEYFACTS GROUP PLC
    04063110
    Moneyfacts House, 66-70 Thorpe Road, Norwich, Norfolk
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2007-09-19 ~ 2008-02-28
    IIF 1 - Director → ME
  • 8
    OCEAN GATE (FREEHOLDERS) LTD
    13688627
    Belmont Property Management, 26 Falmouth Road, Truro, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-10-19 ~ 2023-07-29
    IIF 26 - Director → ME
    Person with significant control
    2021-10-19 ~ 2023-07-29
    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
  • 9
    OPLO GROUP LTD
    - now 05438114
    THE 1ST STOP GROUP LIMITED
    - 2020-08-03 05438114
    Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (20 parents, 9 offsprings)
    Officer
    2020-04-22 ~ 2022-01-24
    IIF 28 - Director → ME
  • 10
    OPLO HOLDINGS LTD
    - now 10024904
    1ST STOP HOLDINGS LIMITED
    - 2020-08-03 10024904
    Viscount Court, Sir Frank Whittle Way, Blackpool, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2020-04-22 ~ 2022-01-24
    IIF 27 - Director → ME
  • 11
    PDP2019 LIMITED
    12104254
    6th Floor One London Wall, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    PDP2021 LIMITED
    13258992
    6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RE LIFE LIMITED - now
    REASSURE LIFE LIMITED - 2013-07-16
    XSMA LIMITED - 2011-01-25
    VIRGIN MONEY LIFE LIMITED
    - 2005-12-29 03087584
    VIRGIN DIRECT LIFE LIMITED
    - 2002-02-04 03087584
    VIRGIN LIFE LIMITED - 1996-02-05
    SPEED 6037 LIMITED - 1995-09-26
    30 Finsbury Square, London
    Dissolved Corporate (53 parents)
    Officer
    1999-07-27 ~ 2004-08-25
    IIF 16 - Director → ME
  • 14
    SAPPHIRE CARDS LIMITED - now
    VIRGIN MONEY CARDS LIMITED - 2013-01-18
    VIRGIN MONEY LIMITED
    - 2012-06-29 04232392
    VIRGIN DIRECT 2 LIMITED
    - 2001-07-27 04232392
    30 Finsbury Square, London
    Dissolved Corporate (33 parents)
    Officer
    2001-06-11 ~ 2005-07-01
    IIF 17 - Director → ME
  • 15
    TANDEM BANK LIMITED
    - now 00955491
    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
    Active Corporate (66 parents)
    Officer
    2022-06-15 ~ now
    IIF 30 - Director → ME
  • 16
    TANDEM MONEY LIMITED
    - now 08628614
    TANDEM BANK LIMITED - 2017-05-19
    RNM FINANCIAL LTD - 2015-12-08
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (46 parents, 4 offsprings)
    Officer
    2022-06-15 ~ now
    IIF 21 - Director → ME
  • 17
    TRAVELLERS CHEQUE ASSOCIATES LIMITED
    - now 01591555
    ZENDBARON LIMITED - 1981-12-31
    Belgrave House, 76 Buckingham Palace Road, London
    Active Corporate (73 parents)
    Officer
    2005-11-07 ~ 2007-06-26
    IIF 11 - Director → ME
  • 18
    TSB BANK PLC
    - now SC095237
    LLOYDS TSB SCOTLAND PLC
    - 2013-09-09 SC095237
    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
    Active Corporate (99 parents, 3 offsprings)
    Officer
    2013-05-13 ~ 2018-09-03
    IIF 24 - Director → ME
  • 19
    TSB BANKING GROUP PLC
    08871766
    19th Floor 8 Bishopsgate, London, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    2014-01-31 ~ 2018-09-03
    IIF 23 - Director → ME
  • 20
    VIRGIN CARD LIMITED
    - now 03714340
    VIRGIN U. LIMITED - 2001-10-23
    REEDSTICK LIMITED - 1999-06-16
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Dissolved Corporate (21 parents)
    Officer
    2003-02-12 ~ 2005-07-01
    IIF 15 - Director → ME
  • 21
    VIRGIN MONEY HOLDINGS (UK) LIMITED - now
    VIRGIN MONEY HOLDINGS (UK) PLC - 2022-08-09
    VIRGIN MONEY HOLDINGS (UK) LIMITED - 2014-07-24
    VIRGIN MONEY GROUP LIMITED
    - 2005-07-21 03087587
    VIRGIN DIRECT LIMITED
    - 2002-02-04 03087587
    SPEED 6038 LIMITED - 1995-09-26
    Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (74 parents, 6 offsprings)
    Officer
    1999-03-31 ~ 2005-07-01
    IIF 13 - Director → ME
  • 22
    VIRGIN MONEY MANAGEMENT SERVICES LIMITED
    - now 03072772
    VIRGIN DIRECT MANAGEMENT SERVICES LIMITED
    - 2002-02-04 03072772
    SPEED 5071 LIMITED - 1997-07-03
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (56 parents)
    Officer
    1999-07-27 ~ 2005-07-01
    IIF 19 - Director → ME
  • 23
    VIRGIN MONEY NOMINEES LIMITED
    - now 03346243
    VIRGIN DIRECT NOMINEES LIMITED
    - 2002-02-04 03346243
    FCB 1228 LIMITED - 1997-04-18
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Active Corporate (52 parents)
    Officer
    1999-11-05 ~ 2005-07-01
    IIF 7 - Director → ME
  • 24
    VIRGIN MONEY OVERSEAS LIMITED
    - now 04605860
    RED ALCATRAZ LIMITED - 2003-04-09
    The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (15 parents)
    Officer
    2003-05-08 ~ 2005-07-01
    IIF 18 - Director → ME
  • 25
    VIRGIN MONEY PERSONAL FINANCIAL SERVICE LIMITED
    - now 03072766
    VIRGIN DIRECT PERSONAL FINANCIAL SERVICE LIMITED
    - 2002-02-04 03072766
    VIRGIN DIRECT UNIT TRUST MANAGERS LIMITED - 1996-05-17
    SPEED 5073 LIMITED - 1995-10-30
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Active Corporate (62 parents)
    Officer
    1999-07-27 ~ 2005-07-01
    IIF 14 - Director → ME
  • 26
    VIRGIN MONEY UNIT TRUST MANAGERS LIMITED
    - now 03000482
    VIRGIN DIRECT UNIT TRUST MANAGERS LIMITED
    - 2002-02-04 03000482
    VIRGIN DIRECT PERSONAL FINANCIAL SERVICE LIMITED - 1996-05-17
    SPEED 4720 LIMITED - 1995-01-05
    Jubilee House, Gosforth, Newcastle-upon-tyne
    Active Corporate (87 parents, 2 offsprings)
    Officer
    1999-07-09 ~ 2005-07-01
    IIF 8 - Director → ME
  • 27
    VISA EUROPE LIMITED
    05139966
    1 Sheldon Square, London
    Active Corporate (101 parents, 2 offsprings)
    Officer
    2007-01-01 ~ 2007-08-01
    IIF 10 - Director → ME
    2010-10-14 ~ 2012-02-01
    IIF 4 - Director → ME
  • 28
    VISA EUROPE SERVICES LLC - now
    VISA EUROPE SERVICES INC.
    - 2017-03-20 FC025276
    Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle, 19801 Delaware, United States
    Active Corporate (94 parents)
    Officer
    2007-01-01 ~ 2007-08-01
    IIF 9 - Director → ME
    2010-10-14 ~ 2012-02-01
    IIF 5 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.