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 Charles Sandham

    Related profiles found in government register
  • Mr Charles Sandham
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Birch Copse, Technology Road, Poole, BH17 7FH, England

      IIF 1 IIF 2
  • Mr Charles Sandham
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Birch Copse, Technology Road, Poole, BH17 7FH, England

      IIF 3
  • Mr Charles Sandham
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Birch Copse, Technology Road, Poole, BH17 7FH, England

      IIF 4
  • Mr Charles Sandham
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Birch Copse, Technology Road, Poole, Dorset, BH17 7FH, United Kingdom

      IIF 5
  • Mr Charles Edward Sandham
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Birch Copse, Technology Road, Poole, BH17 7FH, England

      IIF 6
  • Mr Charles Sandham
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Old School Lane, Owermoigne, Dorchester, Dorset, DT2 8FQ, England

      IIF 7
    • icon of address 44 Highland Road, Wimborne, Dorset, BH21 2QN, England

      IIF 8
    • icon of address 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 9 IIF 10 IIF 11
  • Sandham, Charles Edward
    British ceo born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sandham, Charles Edward
    British chairman born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Birch Copse, Technology Road, Poole, BH17 7FH, England

      IIF 18
  • Sandham, Charles Edward
    British chief executive born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, 8 Church Lane, Owermoigne, Dorchester, Dorset, BH2 8HS, United Kingdom

      IIF 19
  • Sandham, Charles Edward
    British company director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, 8 Church Lane, Owermoigne, Dorchester, Dorset, BH2 8HS, United Kingdom

      IIF 20
  • Sandham, Charles Edward
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Church Lane, Owermoigne, Dorchester, DT2 8HS, England

      IIF 21
    • icon of address The Old Rectory, 8 Church Lane, Owermoigne, Dorchester, Dorset, DT2 8HS, Uk

      IIF 22
    • icon of address 26, Cyril Wood Court, 89 West Street Bere Regis, Wareham, Dorset, BH70 7HH, United Kingdom

      IIF 23
    • icon of address 7, And 8 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 24
  • Sandham, Charles Edward
    British none born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Technology Road, Poole, Dorset, BH17 7FH

      IIF 25
  • Sandham, Charles Edward
    British project developer born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, 8 Church Lane, Owermoigne, Dorchester, DT2 8HS, United Kingdom

      IIF 26
  • Sandham, Charles Edward
    British director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Technlogy Road, Poole, Dorset, BH17 7FH, United Kingdom

      IIF 27
  • Sandham, Charles Edward
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address I, Birch Copse, Technology Road, Poole, Dorset, BH17 7FH, England

      IIF 28
  • Sandham, Charles
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Birch Copse, Technology Road, Poole, BH17 7FH, England

      IIF 29 IIF 30
  • Sandham, Charles
    British director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Birch Copse, Technology Road, Poole, BH17 7FH, England

      IIF 31
  • Sandham, Charles
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Church Lane, Owermoigne, DT2 8HS, United Kingdom

      IIF 32
  • Sandham, Charles
    British executive born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Birch Copse, Technology Road, Poole, BH17 7FH, England

      IIF 33
  • Sandham, Charles Edward
    British executive born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, 8 Church Lane, Owermoigne, Dorset, DT2 8HS, United Kingdom

      IIF 34
  • Sandham, Charles
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Birch Copse, Technology Road, Poole, Dorset, BH17 7FH, United Kingdom

      IIF 35
  • Sandham, Charles
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-8, Church Street, Wimborne, BH21 1JS, United Kingdom

      IIF 36
    • icon of address 7-8, Church Street, Wimborne, BH211JH, United Kingdom

      IIF 37
  • Mr Charles Edward Sandham
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1053, Wimborne Road, Bournemouth, Dorset, BH9 2BY, United Kingdom

      IIF 38
  • Sandham, Charles Edward
    British businessman born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 39
  • Sandham, Charles Edward
    British company director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swains Mill, Crane Mead, Ware, Herts, SG12 9PY

      IIF 40
  • Sandham, Charles Edward
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1053 Wimborne Road, Bournemouth, Dorset, BH9 2BY, England

      IIF 41
    • icon of address 4 Old School Lane, Owermoigne, Dorchester, Dorset, DT2 8FQ, England

      IIF 42 IIF 43
    • icon of address 8, Church Lane, Owermoigne, DT2 8HS, United Kingdom

      IIF 44
  • Sandham, Charles Edward
    British na born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 And Unit 1a Rawmec Business Park, Plumpton Road, Hoddesdon, EN11 0EE, England

      IIF 45
  • Sandham, Charles Edward
    British ceo born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 46
  • Sandham, Charles Edward
    British company director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 47
  • Sandham, Charles
    British company director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 And Unit 1a Rawmec Business Park, Plumpton Road, Hoddesdon, EN11 0EE, England

      IIF 48
  • Sandham, Charles
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Old School Lane, Owermoigne, Dorchester, Dorset, DT2 8FQ, England

      IIF 49 IIF 50
  • Sandham, Charles Edward
    British company director born in October 1946

    Registered addresses and corresponding companies
    • icon of address 27 Carroll Avenue, Ferndown, Dorset, BH22 8BW

      IIF 51
  • Sandham, Charles Edward
    British director born in October 1946

    Registered addresses and corresponding companies
    • icon of address 27 Carroll Avenue, Ferndown, Dorset, BH22 8BW

      IIF 52
  • Sandham, Charles Edward
    British na

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, 8 Church Lane, Owermoigne, Dorchester, Dorset, BH2 8HS, United Kingdom

      IIF 53
  • Sandham, Charles Edward

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, 8 Church Lane, Owermoigne, Dorchester, Dorset, BH2 8HS, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Unit 1 Birch Copse, Technology Road, Poole
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,125 GBP2017-04-30
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 1 Birch Copse, Technology Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    501 GBP2018-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address Unit 1 Birch Copse, Technology Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7 & 8 Church Street, Wimborne, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,838 GBP2017-03-31
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7 And 8 Church Street, Wimborne, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -419,379 GBP2018-03-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 39 Hurn Way, Christchurch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address 8 Birch Copse, Technology Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 12 Sefton Close, West End, Woking, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 1053 Wimborne Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 41 - Director → ME
  • 10
    OWERMOIGNE LIMITED - 2021-09-03
    icon of address 7 & 8 Church Street, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,483 GBP2021-03-31
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 43 - Director → ME
  • 11
    icon of address 7 & 8 Church Street, Wimborne, Dorset, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 42 - Director → ME
  • 12
    icon of address 7 & 8 Church Street, Wimborne, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 7 & 8 Church Street, Wimborne, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 49 - Director → ME
  • 14
    icon of address St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 39 - Director → ME
  • 15
    icon of address 7-8 Church Street, Wimborne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address Unit 1 Birch Copse, Technology Road, Poole, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    40 GBP2019-06-30
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 1 Birch Copse, Technology Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 1 Birch Copse, Technology Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 1 Birch Copse, Technology Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 39 Hurn Way, Christchurch, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 32 - Director → ME
  • 21
    icon of address Unit 1, Unit 1 Birch Copse, Technology Road, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-19 ~ dissolved
    IIF 22 - Director → ME
Ceased 18
  • 1
    HAMSARD 2240 LIMITED - 2000-12-14
    YOUR ENERGY LTD - 2012-03-26
    HARVEST POWER LIMITED - 2001-11-28
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2004-10-22
    IIF 52 - Director → ME
  • 2
    icon of address 7 And 8 Church Street, Wimborne, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -419,379 GBP2018-03-31
    Officer
    icon of calendar 2011-09-26 ~ 2011-12-01
    IIF 24 - Director → ME
  • 3
    icon of address Office 1 And Unit 1a Rawmec Business Park, Plumpton Road, Hoddesdon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,920,436 GBP2024-03-31
    Officer
    icon of calendar 2005-04-07 ~ 2017-03-21
    IIF 45 - Director → ME
    icon of calendar 2005-04-07 ~ 2013-06-19
    IIF 53 - Secretary → ME
  • 4
    AWL IACH CYFENGEDIG LIMITED - 2008-08-14
    icon of address Technium Pembrokeshire, Pembrokeshire Science & Technology Park, Pembrokeshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-26 ~ 2011-12-31
    IIF 19 - Director → ME
  • 5
    INFINERGY LIMITED - 2023-03-28
    KOOP-FPDSAVILLS GREEN ENERGY LIMITED - 2003-05-19
    icon of address Lindarets House, Spring Lane, Ringwood, Hampshire, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2008-08-27 ~ 2011-11-25
    IIF 14 - Director → ME
    icon of calendar 2011-11-25 ~ 2011-12-31
    IIF 17 - Director → ME
  • 6
    icon of address Office 1 And Unit 1a Rawmec Business Park, Plumpton Road, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,099 GBP2024-03-31
    Officer
    icon of calendar 2006-04-13 ~ 2016-05-20
    IIF 40 - Director → ME
    icon of calendar 2016-05-20 ~ 2017-03-21
    IIF 48 - Director → ME
    icon of calendar 2006-04-13 ~ 2014-02-28
    IIF 54 - Secretary → ME
  • 7
    SCAUTHILL LIMITED - 2007-07-23
    DORENELL LIMITED - 2016-02-08
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2011-11-23
    IIF 16 - Director → ME
  • 8
    PROFORMS 6231 LIMITED - 2004-11-09
    icon of address Annes Cottage, 130a London Road Holybourne, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-12 ~ 2007-11-19
    IIF 20 - Director → ME
  • 9
    OWERMOIGNE LIMITED - 2021-09-03
    icon of address 7 & 8 Church Street, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,483 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-06-04 ~ 2021-08-12
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Heathfield Sandy Lane, Three Legged Cross, Wimborne, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    130,245 GBP2024-04-05
    Officer
    icon of calendar 2011-10-10 ~ 2014-03-01
    IIF 26 - Director → ME
  • 11
    LOCHLUICHART ENERGY LIMITED - 2003-12-05
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2010-03-24
    IIF 15 - Director → ME
  • 12
    icon of address St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-06-18 ~ 2021-08-12
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-17 ~ 2011-11-23
    IIF 12 - Director → ME
  • 14
    icon of address 16 West Borough, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2011-12-31
    IIF 13 - Director → ME
  • 15
    icon of address 25-27 Station Road, New Milton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -907,888 GBP2022-04-30
    Officer
    icon of calendar 2018-05-15 ~ 2020-04-30
    IIF 25 - Director → ME
    icon of calendar 2019-04-08 ~ 2020-01-07
    IIF 27 - Director → ME
  • 16
    icon of address 7-8 Church Street, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2012-07-04
    IIF 37 - Director → ME
  • 17
    icon of address 26 Cyril Wood Court, 89 West Street, Bere Regis, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -16,436 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ 2014-02-09
    IIF 23 - Director → ME
  • 18
    SOUNDMONEY LIMITED - 2001-11-19
    icon of address 2nd Floor 20 Manchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2004-11-05
    IIF 51 - 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.