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.

Jump to: Offsprings
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 September 1946

    Resident in England

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

      IIF 1
    • 44 Highland Road, Wimborne, Dorset, BH21 2QN, England

      IIF 2
    • 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 3 IIF 4 IIF 5
  • Mr Charles Edward Sandham
    British born in September 1946

    Resident in England

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

      IIF 6
  • Mr Charles Sandham
    British born in September 1946

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Mr Charles Sandham
    British born in July 1946

    Resident in United Kingdom

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

      IIF 9
  • Mr Charles Sandham
    British born in August 1946

    Resident in United Kingdom

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

      IIF 10
  • Mr Charles Sandham
    British born in October 1946

    Resident in United Kingdom

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

      IIF 11
  • Sandham, Charles Edward
    British born in September 1946

    Resident in England

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

      IIF 12
    • 4 Old School Lane, Owermoigne, Dorchester, Dorset, DT2 8FQ, England

      IIF 13
    • St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 14
  • Sandham, Charles Edward
    British company director born in September 1946

    Resident in England

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

      IIF 15
  • Sandham, Charles Edward
    British director born in September 1946

    Resident in England

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

      IIF 16
    • 8, Church Lane, Owermoigne, DT2 8HS, United Kingdom

      IIF 17
  • Sandham, Charles Edward
    British na born in September 1946

    Resident in England

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

      IIF 18
  • Sandham, Charles Edward
    British ceo born in August 1946

    Resident in England

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

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

    Resident in England

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

      IIF 20
  • Sandham, Charles
    British company director born in September 1946

    Resident in England

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

      IIF 21
  • Sandham, Charles
    British director born in September 1946

    Resident in England

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

      IIF 22 IIF 23
  • Mr Charles Edward Sandham
    British born in September 1946

    Resident in United Kingdom

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

      IIF 24
  • Sandham, Charles Edward
    British company director born in September 1946

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

      IIF 25
  • Sandham, Charles Edward
    British director born in September 1946

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

      IIF 26
  • Sandham, Charles Edward
    British na

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

      IIF 27
  • Sandham, Charles Edward
    British born in September 1946

    Resident in United Kingdom

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

      IIF 28
    • Unit 1, Technology Road, Poole, Dorset, BH17 7FH

      IIF 29
  • Sandham, Charles Edward
    British ceo born in September 1946

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 36
  • Sandham, Charles Edward
    British chief executive born in September 1946

    Resident in United Kingdom

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

      IIF 37
  • Sandham, Charles Edward
    British company director born in September 1946

    Resident in United Kingdom

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

      IIF 38
  • Sandham, Charles Edward
    British director born in September 1946

    Resident in United Kingdom

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

      IIF 39
    • The Old Rectory, 8 Church Lane, Owermoigne, Dorchester, Dorset, DT2 8HS, Uk

      IIF 40
    • 26, Cyril Wood Court, 89 West Street Bere Regis, Wareham, Dorset, BH70 7HH, United Kingdom

      IIF 41
    • 7, And 8 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 42
  • Sandham, Charles Edward
    British born in June 1946

    Resident in United Kingdom

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

      IIF 43
  • Sandham, Charles Edward
    British company director born in September 1947

    Resident in United Kingdom

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

      IIF 44
  • Sandham, Charles
    British director born in September 1946

    Resident in United Kingdom

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

      IIF 45 IIF 46
  • Sandham, Charles
    British director born in July 1946

    Resident in United Kingdom

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

      IIF 47
  • Sandham, Charles
    British director born in August 1946

    Resident in United Kingdom

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

      IIF 48
  • Sandham, Charles
    British executive born in August 1946

    Resident in United Kingdom

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

      IIF 49
  • Sandham, Charles Edward
    British executive born in June 1953

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 51
  • Sandham, Charles
    British director born in June 1947

    Resident in United Kingdom

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

      IIF 52
    • 7-8, Church Street, Wimborne, BH211JH, United Kingdom

      IIF 53
  • Sandham, Charles Edward

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

      IIF 54
child relation
Offspring entities and appointments 36
  • 1
    AES WIND GENERATION LIMITED - now
    YOUR ENERGY LTD
    - 2012-03-26 04108324
    HARVEST POWER LIMITED
    - 2001-11-28 04108324
    HAMSARD 2240 LIMITED - 2000-12-14
    Ground Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (28 parents)
    Officer
    2001-10-31 ~ 2004-10-22
    IIF 26 - Director → ME
  • 2
    AIRGLIDE AVIATION LTD
    08799692 13448696
    Unit 1 Birch Copse, Technology Road, Poole
    Dissolved Corporate (3 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AIRGLIDE EUROPE LTD
    11054244
    Unit 1 Birch Copse, Technology Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 4
    AIRGLIDE GLOBAL LTD
    10328484
    Unit 1 Birch Copse, Technology Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    AIRGLIDE INTERNATIONAL LIMITED
    08955787 13448178
    7 & 8 Church Street, Wimborne, Dorset, England
    Dissolved Corporate (5 parents)
    Officer
    2015-02-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 6
    AIRGLIDE LTD
    07787591 13448892
    7 And 8 Church Street, Wimborne, Dorset
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-09-26 ~ 2011-12-01
    IIF 42 - Director → ME
    2011-12-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    AIRGLIDE MARINE LTD
    07922675
    39 Hurn Way, Christchurch, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-25 ~ dissolved
    IIF 17 - Director → ME
  • 8
    AIRGLIDE VALETING LTD
    08530027
    8 Birch Copse, Technology Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 44 - Director → ME
  • 9
    AUGUST INTERNATIONAL LTD
    05417630
    Office 1 And Unit 1a Rawmec Business Park, Plumpton Road, Hoddesdon, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2005-04-07 ~ 2017-03-21
    IIF 18 - Director → ME
    2005-04-07 ~ 2013-06-19
    IIF 27 - Secretary → ME
  • 10
    AWEL IACH CYFYNGEDIG
    - now 06598279
    AWL IACH CYFENGEDIG LIMITED - 2008-08-14
    Technium Pembrokeshire, Pembrokeshire Science & Technology Park, Pembrokeshire, Uk
    Dissolved Corporate (5 parents)
    Officer
    2008-08-26 ~ 2011-12-31
    IIF 37 - Director → ME
  • 11
    AXELL ENERGY LIMITED
    08863508
    12 Sefton Close, West End, Woking, England
    Dissolved Corporate (5 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 39 - Director → ME
  • 12
    BORALEX LIMITED - now
    INFINERGY LIMITED
    - 2023-03-28 04732465
    KOOP-FPDSAVILLS GREEN ENERGY LIMITED - 2003-05-19
    Lindarets House, Spring Lane, Ringwood, Hampshire, England
    Active Corporate (15 parents, 24 offsprings)
    Officer
    2011-11-25 ~ 2011-12-31
    IIF 35 - Director → ME
    2008-08-27 ~ 2011-11-25
    IIF 32 - Director → ME
  • 13
    DIGITAL DAFFODIL LTD
    05781250
    Office 1 And Unit 1a Rawmec Business Park, Plumpton Road, Hoddesdon, England
    Active Corporate (4 parents)
    Officer
    2006-04-13 ~ 2016-05-20
    IIF 15 - Director → ME
    2016-05-20 ~ 2017-03-21
    IIF 21 - Director → ME
    2006-04-13 ~ 2014-02-28
    IIF 54 - Secretary → ME
  • 14
    DORENELL WINDFARM LIMITED - now
    DORENELL LIMITED
    - 2016-02-08 05628395
    SCAUTHILL LIMITED - 2007-07-23
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (27 parents)
    Officer
    2008-06-26 ~ 2011-11-23
    IIF 34 - Director → ME
  • 15
    FIRST GENERATION INTERNATIONAL LIMITED
    - now 05257845
    PROFORMS 6231 LIMITED - 2004-11-09
    Annes Cottage, 130a London Road Holybourne, Alton, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2005-01-12 ~ 2007-11-19
    IIF 38 - Director → ME
  • 16
    FREEMAN TYRES LIMITED
    12878977
    1053 Wimborne Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-14 ~ dissolved
    IIF 12 - Director → ME
  • 17
    FREESAND EV CHARGERS LIMITED
    - now 06839898
    OWERMOIGNE LIMITED
    - 2021-09-03 06839898
    7 & 8 Church Street, Wimborne, Dorset
    Dissolved Corporate (6 parents)
    Officer
    2009-03-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-06-04 ~ 2021-08-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    FREESAND LIMITED
    13563036
    7 & 8 Church Street, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2021-08-12 ~ dissolved
    IIF 13 - Director → ME
  • 19
    FREESAND SOLAR LIMITED
    13845632
    7 & 8 Church Street, Wimborne, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    LINKKER (GB) LIMITED
    13998838
    7 & 8 Church Street, Wimborne, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-23 ~ dissolved
    IIF 22 - Director → ME
  • 21
    LOCAL SUSTAINABLE ENERGY LIMITED
    07802669
    Heathfield Sandy Lane, Three Legged Cross, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2011-10-10 ~ 2014-03-01
    IIF 28 - Director → ME
  • 22
    LZN LIMITED
    - now 04846309
    LOCHLUICHART ENERGY LIMITED - 2003-12-05
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom
    Active Corporate (20 parents)
    Officer
    2008-06-26 ~ 2010-03-24
    IIF 33 - Director → ME
  • 23
    MIKE STOKES LTD
    11943062
    St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2020-05-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-06-18 ~ 2021-08-12
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    NANCLACH LIMITED
    05628358
    5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2008-07-17 ~ 2011-11-23
    IIF 30 - Director → ME
  • 25
    NIK ENERGY LIMITED
    04856414
    16 West Borough, Wimborne, Dorset
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2008-01-30 ~ 2011-12-31
    IIF 31 - Director → ME
  • 26
    OCEANSHIELD LIMITED
    07960116
    7-8 Church Street, Wimborne
    Dissolved Corporate (2 parents)
    Officer
    2012-02-22 ~ dissolved
    IIF 52 - Director → ME
  • 27
    PIER EIGHTEEN LTD
    11398061
    Unit 1 Birch Copse, Technology Road, Poole, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SANDSTONE INTERNATIONAL LTD
    10332153 10330466
    Unit 1 Birch Copse, Technology Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SANDSTONE INTERNATIONAL PROTECTANTS LTD
    10330466 10332153
    Unit 1 Birch Copse, Technology Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SANDSTONE LEISURE DEVELOPMENTS LTD
    11937911
    Unit 1 Birch Copse, Technology Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SANDSTONE LEISURE LTD
    11321970
    25-27 Station Road, New Milton, England
    Active Corporate (2 parents)
    Officer
    2018-05-15 ~ 2020-04-30
    IIF 29 - Director → ME
    2019-04-08 ~ 2020-01-07
    IIF 43 - Director → ME
  • 32
    SEASHIELD LIMITED
    07959184
    7-8 Church Street, Wimborne, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-21 ~ 2012-07-04
    IIF 53 - Director → ME
  • 33
    SWAP YOU FOR IT LIMITED
    07924530
    39 Hurn Way, Christchurch, England
    Dissolved Corporate (3 parents)
    Officer
    2012-01-26 ~ dissolved
    IIF 48 - Director → ME
  • 34
    TIN-KAN RECORD COMPANY LTD
    08680839
    26 Cyril Wood Court, 89 West Street, Bere Regis, Dorset
    Active Corporate (3 parents)
    Officer
    2013-09-06 ~ 2014-02-09
    IIF 41 - Director → ME
  • 35
    TRIPLE O PERFORMANCE SOLUTIONS LIMITED
    07852441
    Unit 1, Unit 1 Birch Copse, Technology Road, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2011-11-19 ~ dissolved
    IIF 40 - Director → ME
  • 36
    WESSEX WINDPOWER LIMITED
    - now 04098365
    SOUNDMONEY LIMITED - 2001-11-19
    2nd Floor 20 Manchester Square, London
    Dissolved Corporate (12 parents)
    Officer
    2001-12-11 ~ 2004-11-05
    IIF 25 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.