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

Mr Nicholas William Charles Sandy

    Related profiles found in government register
  • Mr Nicholas William Charles Sandy
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtney House, Courtney House, 14 Van Diemen's Lane, Bath, Somerset, BA1 5TW, United Kingdom

      IIF 1 IIF 2
    • Courtney House, Van Diemens Lane, Bath, BA1 5TW, England

      IIF 3 IIF 4
    • Woodgate House, 36b St Johns Road, Bathwick, Bath, Somerset, BA2 6PX, United Kingdom

      IIF 5
  • Sandy, Nicholas William Charles
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtney House, Courtney House, 14 Van Diemen's Lane, Bath, Somerset, BA1 5TW, United Kingdom

      IIF 6
    • Courtney House, Van Diemens Lane, Bath, BA1 5TW, England

      IIF 7 IIF 8 IIF 9
    • Woodgate House, 36b St Johns Road, Bathwick, Bath, Somerset, BA2 6PX, United Kingdom

      IIF 10
  • Sandy, Nicholas William Charles
    British land & property management born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtney House, Van Diemens Lane, Bath, BA1 5TW, England

      IIF 11
  • Mr Nicholas William Sandy
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Courtney House, Van Diemens Lane, Bath, BA1 5TW, England

      IIF 12
  • Sandy, Nicholas William Charles
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4, Queen Street, Bath, BA1 1HE, England

      IIF 13
  • Sandy, Nicholas William Charles
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 14, Van Diemens Lane, Bath, BA1 5TW, England

      IIF 14
    • C/o Rabaiotti Accounting, The Office, 10 St. Augustine's Crescent, Penarth, CF64 1BG, Wales

      IIF 15
  • Sandy, Nicholas William Charles
    British property developer born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Number One, Queen Square Place, Bath, Somerset, BA1 2LL

      IIF 16
  • Mr William Sandy
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lansdown Mansions, Lansdown Road, Bath, BA1 5ST, England

      IIF 17
  • Sandy, William
    British creative director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 18
  • Sandy, William
    British landscape architect born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13 Edithna Street, Edithna Street, London, SW9 9JR, England

      IIF 19
    • The Ben Nevis Suite, 6 Highlands Gardens, St. Leonards-on-sea, TN38 0HT, England

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    CARDOK UK LIMITED - 2017-02-10
    4 Queen Street, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -105,715 GBP2019-12-31
    Officer
    2013-07-30 ~ dissolved
    IIF 13 - Director → ME
  • 2
    BOW TYE LIMITED - 2021-10-28
    9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,026 GBP2023-06-30
    Officer
    2019-06-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-06-06 ~ 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
  • 3
    4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    32,200 GBP2023-12-31
    Officer
    2023-08-21 ~ now
    IIF 20 - Director → ME
  • 4
    6 Charlotte Street, Bath, Somerset
    Active Corporate (5 parents)
    Officer
    2022-07-03 ~ now
    IIF 14 - Director → ME
  • 5
    LANYARD HOMES LIMITED - 2013-10-07
    Courtney House, Van Diemens Lane, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,133 GBP2023-06-30
    Officer
    2007-06-12 ~ now
    IIF 9 - Director → ME
  • 6
    ST8 (BATH) LIMITED - 2017-08-14
    Courtney House, Van Diemens Lane, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    415,515 GBP2023-09-21
    Officer
    2001-03-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    ST8 (WESTON) LIMITED - 2004-06-18
    Courtney House, Van Diemens Lane, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -346,811 GBP2023-09-21
    Officer
    2001-03-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-07-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    Courtney House Courtney House, 14 Van Diemen's Lane, Bath, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,881 GBP2023-07-31
    Officer
    2006-04-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    2022-01-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    Courtney House, Van Diemens Lane, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,143 GBP2023-07-31
    Officer
    2001-03-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    ENVIRONMENTAL DISTRIBUTION LIMITED - 2008-05-09
    C/o Rabaiotti Accounting The Office, 10 St. Augustine's Crescent, Penarth, Wales
    Dissolved Corporate (2 parents)
    Officer
    2009-03-18 ~ dissolved
    IIF 15 - Director → ME
Ceased 3
  • 1
    13 Edithna Street Edithna Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2014-04-22 ~ 2019-10-04
    IIF 19 - Director → ME
  • 2
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,003 GBP2024-02-29
    Officer
    2013-05-02 ~ 2019-10-04
    IIF 18 - Director → ME
    Person with significant control
    2016-06-29 ~ 2020-09-14
    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
  • 3
    THE ORCHARD WELLS (MANAGEMENT COMPANY) LIMITED - 2005-08-11
    8 The Orchards, South Horrington Village, Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2006-10-30 ~ 2013-01-29
    IIF 16 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.