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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Cudd, Peter
    Born in August 1966
    Individual (39 offsprings)
    Officer
    icon of calendar 2021-09-17 ~ now
    OF - Director → CIF 0
  • 2
    Robinson, Richard Philip
    Born in July 1967
    Individual (54 offsprings)
    Officer
    icon of calendar 2021-09-17 ~ now
    OF - Director → CIF 0
  • 3
    Stables, Martin Wayne
    Born in February 1975
    Individual (48 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 4
    CHANDLERS TOPCO LIMITED
    icon of addressUnit J1, Franklin House, Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Wedge, James Richard
    Director born in June 1966
    Individual (29 offsprings)
    Officer
    icon of calendar 2008-07-03 ~ 2019-10-10
    OF - Director → CIF 0
  • 2
    Barry, Paul
    Director born in March 1968
    Individual
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-17
    OF - Director → CIF 0
  • 3
    Weston, David Anthony
    Finance Director born in May 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2021-07-31
    OF - Director → CIF 0
    Weston, David Anthony
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-07-07 ~ 2021-07-31
    OF - Secretary → CIF 0
  • 4
    House, Nick
    Group Ceo born in April 1957
    Individual
    Officer
    icon of calendar 2021-09-17 ~ 2024-02-28
    OF - Director → CIF 0
  • 5
    Cope, Andrew Robert
    Managing Director born in June 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-07-03 ~ 2021-09-17
    OF - Director → CIF 0
  • 6
    Maityard, Christopher John
    Managing Director born in July 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2019-12-05
    OF - Director → CIF 0
  • 7
    Bell, Iain
    Chief Operating Officer born in February 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2020-06-30
    OF - Director → CIF 0
  • 8
    Cope, Robert Henry
    Retired born in March 1939
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-03 ~ 2014-12-17
    OF - Director → CIF 0
    Cope, Robert Henry
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-27 ~ 2019-10-10
    OF - Secretary → CIF 0
    Mt Robert Henry Cope
    Born in March 1939
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-11 ~ 2019-10-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
  • 9
    Burstow, Donald Graham
    Solicitor born in September 1947
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-07-03 ~ 2019-10-10
    OF - Director → CIF 0
  • 10
    Pittingale, Allun
    Managing Director born in December 1971
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2025-05-30
    OF - Director → CIF 0
  • 11
    Turner, David Howard
    Director born in May 1962
    Individual (56 offsprings)
    Officer
    icon of calendar 2008-07-03 ~ 2019-10-10
    OF - Director → CIF 0
    Turner, David Howard
    Individual (56 offsprings)
    Officer
    icon of calendar 2008-07-03 ~ 2011-07-07
    OF - Secretary → CIF 0
  • 12
    Knight, Susan Abigail
    Company Director born in November 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-09-05 ~ 2019-10-10
    OF - Director → CIF 0
  • 13
    Walker, Timothy
    Director born in June 1939
    Individual
    Officer
    icon of calendar 2008-07-03 ~ 2011-08-14
    OF - Director → CIF 0
  • 14
    icon of addressUnit 11 Worton Court, Worton Road, Isleworth, Middlesex, England
    Corporate
    Person with significant control
    2016-07-11 ~ 2019-10-10
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
parent relation
Company in focus

CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED

Standard Industrial Classification
46130 - Agents Involved In The Sale Of Timber And Building Materials

Related profiles found in government register
  • CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED
    Info
    Registered number 06637741
    icon of addressUnit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex BN26 6JF
    PRIVATE LIMITED COMPANY incorporated on 2008-07-03 (17 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-01
    CIF 0
  • CHANDLERS BUILDING SUPPLIES HOLDINGS LTD
    S
    Registered number 06637741
    icon of addressChandlers Depot, The Broyle, Ringmer, Lewes, East Sussex, England, BN8 5NP
    ENGLAND
    CIF 1
  • CHANDLERS BUILDING SUPPLIES HOLDINGS LTD
    S
    Registered number 6637741
    icon of addressChandlers Building Supplies, The Broyle, Ringmer, Lewes, England, BN8 5NP
    Limited Company in England And Wales, England
    CIF 2
  • CHANDLERS BUILDING SUPPLIES HOLDINGS LTD
    S
    Registered number 06637741
    icon of addressUnit J1, Franklin House, Chaucer Business Park, Dittons Road, Polegate, East Sussex, England, BN26 6JF
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressC/o Chandlers Building Supplies, Ltd, The Broyle, Ringmer, Lewes, East Sussex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressUnit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    CHANDLERS BUILDING SUPPLIES (MIDLANDS) LIMITED - 2010-10-18
    icon of addressUnit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, East Sussex, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of addressUnit 11 Worton Court Worton Hall Industrial Estate, Worton Road, Isleworth, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    CIF 1 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.