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

Mr George Andrew Pindar

    Related profiles found in government register
  • Mr George Andrew Pindar
    English born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Pakenham Street, London, WC1X 0LB

      IIF 1
  • Mr George Andrew Pindar
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Garage, Back Albion Road, Scarborough, YO11 2BT, United Kingdom

      IIF 2
    • icon of address Shirley Lodge, North Street, Scalby, Scarborough, YO13 0RP, England

      IIF 3
  • Mr George Andrew Pindar
    English born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP

      IIF 4
  • Mr Andrew Pindar
    English born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP

      IIF 5
  • Pindar, George Andrew
    British chairman born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Queen Street, Edinburgh, EH2 1JB, Scotland

      IIF 6
    • icon of address First Floor Unit 4, Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom

      IIF 7
    • icon of address Shirley Lodge, 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP

      IIF 8 IIF 9
  • Pindar, George Andrew
    British chairman printing company born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pindar House, Thornburgh Road, Eastfield, Scarborough, YO11 3UY

      IIF 10
  • Pindar, George Andrew
    British chief executive born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shirley Lodge, 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, England

      IIF 11
  • Pindar, George Andrew
    British company chairman born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shirley Lodge, 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP

      IIF 12
  • Pindar, George Andrew
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, England

      IIF 13
    • icon of address Shirley Lodge, 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP

      IIF 14
  • Pindar, George Andrew
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Embankment, Neville Street, Leeds, LS1 4DW

      IIF 15
    • icon of address C/o Kpmg Llp, 1 The Embankment, Neville Street, Leeds, LS1 4DW

      IIF 16
    • icon of address 23, Pakenham Street, London, WC1X 0LB, United Kingdom

      IIF 17 IIF 18
    • icon of address Crown Garage, Back Albion Road, Scarborough, YO11 2BT, United Kingdom

      IIF 19
    • icon of address Shirley Lodge, 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP

      IIF 20
  • Pindar, George Andrew
    British none born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Pakenham Street, London, WC1X 0LB, United Kingdom

      IIF 21
    • icon of address The J M Guthrie Clubhouse, Silver Royd, Scalby, Scarborough, North Yorkshire, YO13 0NL, United Kingdom

      IIF 22
  • Pindar, George Andrew
    British printer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kpmg Llp, 1 The Embankment, Neville Street, Leeds, LS1 4DW

      IIF 23 IIF 24
    • icon of address 1, The Embankment, Neville Street, Leeds, LS1 4D

      IIF 25
    • icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY

      IIF 26
    • icon of address Pindar House Thornburgh Road, Eastfield, Scarborough, YO11 3JY

      IIF 27
    • icon of address Shirley Lodge, 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP

      IIF 28
    • icon of address Shirley Lodge, 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, England

      IIF 29
    • icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY

      IIF 30 IIF 31 IIF 32
  • Pindar, George Andrew
    British printer born in October 1957

    Registered addresses and corresponding companies
  • Pindar, George Andrew
    British printer

    Registered addresses and corresponding companies
    • icon of address Shirley Lodge, 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP

      IIF 42
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Pindar House Thornburgh Road, Eastfield, Scarborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 27 - Director → ME
  • 2
    WAYBOND LIMITED - 1994-11-29
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 35 - Director → ME
  • 3
    ALPHAGRAPHICS PRINTSHOPS OF THE FUTURE LIMITED - 1987-08-17
    COMPSET LIMITED - 1987-05-18
    icon of address 4th Floor, St Andrew's House, 119-121 The Headrow, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-25 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 26 - Director → ME
  • 5
    PINDAR PARTNERS 2022 LTD - 2024-10-18
    BARNARD AND WESTWOOD LICENSES LIMITED - 2022-12-20
    icon of address 1 Oak Close, Shillingford Abbot, Exeter, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ now
    IIF 18 - Director → ME
  • 6
    VALLEYCROWN SYSTEMS LIMITED - 1991-05-13
    COMPUTERSYLE LIMITED - 1985-05-14
    HAYES PILGRIM LIMITED - 1983-06-29
    icon of address Shirley Lodge 20 North Street, Scalby, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
  • 7
    EVER 1416 LIMITED - 2002-09-30
    icon of address C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-18 ~ dissolved
    IIF 24 - Director → ME
  • 8
    MACDONALD PRINTERS (EDINBURGH) LIMITED - 1989-07-13
    icon of address Fao J Holliday (pindar Scarborough), 1b Queen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-24 ~ dissolved
    IIF 6 - Director → ME
  • 9
    BARNARD & WESTWOOD LIMITED - 2008-08-12
    PINDAR 1730 LIMITED - 2007-01-31
    icon of address Pindar House, Thornburgh Road, Eastfield, Scarborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ dissolved
    IIF 10 - Director → ME
  • 10
    G.A.PINDAR & SON LIMITED - 2002-09-30
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 33 - Director → ME
  • 11
    PINDAR ESTATES LIMITED - 2000-01-17
    COUNTY HOMES (SOUTHERN) LIMITED - 1990-02-13
    LANCEHOP LIMITED - 1986-07-10
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address Crown Garage, Back Albion Road, Scarborough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    367,243 GBP2025-03-31
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PINDAR E FOR B LTD - 2002-08-05
    INCENTIVE PUBLICATIONS LIMITED - 2000-01-17
    CRANFORD PRESS (CROYDON) LIMITED - 1987-04-03
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 34 - Director → ME
  • 14
    PINDAR E FOR BUSINESS LTD - 2002-08-05
    CONNECTION PUBLISHING COMPANY LIMITED - 2000-01-17
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 31 - Director → ME
  • 16
    PINDAR LONDON PLC - 2003-05-02
    THE BROWCOM GROUP PLC - 1997-10-20
    icon of address Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 25 - Director → ME
  • 17
    VALLEYCROWN VENTURES LIMITED - 2008-03-05
    PINDAR SPORTING PARTNERS LIMITED - 2017-09-20
    GOATHLAND AND WHEELDALE ESTATES LIMITED - 2015-03-10
    icon of address 20 North Street, Scalby, Scarborough, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    PINDAR GRAPHICS PLC - 1994-10-19
    METROTAB PUBLIC LIMITED COMPANY - 1989-11-17
    icon of address C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-25 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address 20 North Street, Scalby, Scarborough, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-25 ~ dissolved
    IIF 15 - Director → ME
  • 22
    PINDAR INFOTEK LIMITED - 2000-04-04
    ROSEDALE PUBLICATIONS LIMITED - 1986-01-07
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 37 - Director → ME
  • 23
    PINDAR TRAVEL INFORMATION SYSTEMS LTD. - 2011-08-05
    PINDAR ROUTEL LIMITED - 2000-06-20
    PINDAR ROUTELL LIMITED - 1996-07-11
    CROCKVILLE LIMITED - 1996-07-05
    icon of address Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 30 - Director → ME
  • 24
    icon of address Shirley Lodge 20 North Street, Scalby, Scarborough, North Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,123,179 GBP2024-09-30
    Officer
    icon of calendar 1997-04-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 13
  • 1
    icon of address First Floor Unit 4 Triune Court, Monks Cross Drive, Huntington, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ 2012-01-11
    IIF 7 - Director → ME
  • 2
    ALPHAGRAPHICS PRINTSHOPS OF THE FUTURE LIMITED - 1987-08-17
    COMPSET LIMITED - 1987-05-18
    icon of address 4th Floor, St Andrew's House, 119-121 The Headrow, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-04-01
    IIF 41 - Director → ME
  • 3
    PINDAR PARTNERS 2022 LTD - 2024-10-18
    BARNARD AND WESTWOOD LICENSES LIMITED - 2022-12-20
    icon of address 1 Oak Close, Shillingford Abbot, Exeter, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    CHATLURK LIMITED - 2010-06-15
    icon of address 23 Pakenham Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,466 GBP2024-05-31
    Officer
    icon of calendar 2011-06-07 ~ 2013-12-18
    IIF 21 - Director → ME
  • 5
    icon of address 23 Pakenham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2013-12-18
    IIF 17 - Director → ME
  • 6
    BPIF PROPERTIES LIMITED - 2009-01-23
    icon of address Unit 2 Villiers Court, Meriden Business Park, Copse Drive, Coventry, Warwickshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-27 ~ 2010-03-31
    IIF 14 - Director → ME
  • 7
    icon of address Unit 2 Villiers Court Meriden Business Park, Copse Drive, Coventry, Warwickshire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2011-09-27
    IIF 28 - Director → ME
  • 8
    icon of address Quadrant House, 4 Thomas More Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2008-10-31
    IIF 12 - Director → ME
  • 9
    EVER 1416 LIMITED - 2002-09-30
    icon of address C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2002-09-30
    IIF 42 - Secretary → ME
  • 10
    MACDONALD PRINTERS (EDINBURGH) LIMITED - 1989-07-13
    icon of address Fao J Holliday (pindar Scarborough), 1b Queen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-06 ~ 1996-12-19
    IIF 39 - Director → ME
    icon of calendar 1990-05-29 ~ 1995-06-28
    IIF 40 - Director → ME
  • 11
    PINDAR GRAPHICS PLC - 1994-10-19
    METROTAB PUBLIC LIMITED COMPANY - 1989-11-17
    icon of address C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-08-17
    IIF 38 - Director → ME
  • 12
    icon of address Unit 2 Villiers Court, Meriden Business Park Copse Drive, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-26 ~ 2007-06-30
    IIF 8 - Director → ME
  • 13
    icon of address The J M Guthrie Clubhouse Silver Royd, Scalby, Scarborough, North Yorkshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2012-12-13
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.