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, Anthony

    Related profiles found in government register
  • Pender, Anthony
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, England

      IIF 1
  • Pender, Anthony
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yummy Pubs, Barking House, Farndon Business Centre, Farndon Road, Market Harborough, LE16 9NP, England

      IIF 2 IIF 3
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 4 IIF 5
  • Pender, Anthony
    British managing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP, United Kingdom

      IIF 6
  • Pender, Anthony
    British managing director , pub company born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Victoria, 110 Grove Rd, Mile End, London, E3 5TH, United Kingdom

      IIF 7
  • Pender, Anthony
    British managing director pub company born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Pender, Anthony
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wiremill Inn, Wiremill Lane, Nr Lingfield, East Grinstead, Surrey, RH7 6HJ, United Kingdom

      IIF 14
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 15
  • Mr Anthony Pender
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Pender, Anthony James
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 26
  • Pender, Anthony James
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 27 IIF 28
  • Pender, Anthony James
    British sales rep born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wiremill Inn, Wiremill Lane, Nr Lingfield, East Grinstead, Surrey, RH7 6HJ, England

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,911 GBP2023-12-31
    Officer
    icon of calendar 2006-07-24 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    174,143 GBP2023-12-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    YUMMY COLLECTIONS LIMITED - 2018-09-03
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,235,002 GBP2023-12-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,994 GBP2023-12-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    338,885 GBP2023-12-31
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,009 GBP2023-12-31
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,034 GBP2023-12-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,336 GBP2023-12-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 28 - Director → ME
Ceased 16
  • 1
    icon of address Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-21 ~ 2018-11-14
    IIF 9 - Director → ME
  • 2
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,911 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-10
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-01-21 ~ 2018-11-14
    IIF 11 - Director → ME
  • 4
    icon of address Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-21 ~ 2018-11-14
    IIF 8 - Director → ME
  • 5
    icon of address Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-21 ~ 2016-09-30
    IIF 12 - Director → ME
  • 6
    icon of address Robins Wood House Robins Wood Road, Aspley, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2016-03-10 ~ 2016-09-30
    IIF 6 - Director → ME
  • 7
    THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED - 2002-07-11
    INNKEEPING ENTERPRISES LIMITED - 1996-01-10
    icon of address Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-21 ~ 2018-11-14
    IIF 10 - Director → ME
  • 8
    icon of address Marcar House, 13-14 Parkshot, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ 2019-03-28
    IIF 7 - Director → ME
  • 9
    THE ACADEMY OF WINE SERVICE - 1998-01-08
    THE ACADEMY OF WINE SERVICE (INCORPORATING THE GUILD OF SOMMELIERS) LIMITED - 1990-01-11
    icon of address The Counting House, 14, Palmerston Road, Sutton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2017-07-26
    IIF 1 - Director → ME
  • 10
    BIIBUSINESS LIMITED - 2002-07-11
    icon of address Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-21 ~ 2018-11-14
    IIF 13 - Director → ME
  • 11
    icon of address The Brewery, Blandford St Mary, Blandford Forum, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,308,587 GBP2023-01-31
    Officer
    icon of calendar 2018-07-31 ~ 2022-10-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2020-01-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,994 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-10
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    338,885 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-10
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,009 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-10
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Has significant influence or control OE
  • 15
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,034 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-10
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
  • 16
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,336 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-10
    IIF 19 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.