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

Sandham, Charles Edward

    Related profiles found in government register
  • 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
    • icon of address Unit 1 Birch Copse, Technology Road, Poole, BH17 7FH, England

      IIF 7
  • Sandham, Charles Edward
    British chief executive born in September 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 8
  • Sandham, Charles Edward
    British company director born in September 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 9
  • Sandham, Charles Edward
    British director born in September 1946

    Resident in United Kingdom

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

      IIF 10
    • icon of address The Old Rectory, 8 Church Lane, Owermoigne, Dorchester, Dorset, DT2 8HS, Uk

      IIF 11
    • icon of address 26, Cyril Wood Court, 89 West Street Bere Regis, Wareham, Dorset, BH70 7HH, United Kingdom

      IIF 12
    • icon of address 7, And 8 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 13
  • Sandham, Charles Edward
    British none born in September 1946

    Resident in United Kingdom

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

      IIF 14
  • Sandham, Charles Edward
    British project developer born in September 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 15
  • Sandham, Charles Edward
    British director born in June 1946

    Resident in United Kingdom

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

      IIF 16
  • Sandham, Charles Edward
    British company director born in September 1947

    Resident in United Kingdom

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

      IIF 17
  • Sandham, Charles Edward
    British executive born in June 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 18
  • Sandham, Charles
    British director born in September 1946

    Resident in United Kingdom

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

      IIF 19 IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • Sandham, Charles
    British director born in June 1947

    Resident in United Kingdom

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

      IIF 25
    • icon of address 7-8, Church Street, Wimborne, BH211JH, United Kingdom

      IIF 26
  • Sandham, Charles Edward
    British businessman born in September 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 27
  • Sandham, Charles Edward
    British company director born in September 1946

    Resident in England

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

      IIF 28
  • Sandham, Charles Edward
    British director born in September 1946

    Resident in England

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

      IIF 29
    • icon of address 4 Old School Lane, Owermoigne, Dorchester, Dorset, DT2 8FQ, England

      IIF 30 IIF 31
    • icon of address 8, Church Lane, Owermoigne, DT2 8HS, United Kingdom

      IIF 32
  • Sandham, Charles Edward
    British na born in September 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 33
  • 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 34
  • 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 35
  • Mr Charles Sandham
    British born in September 1946

    Resident in United Kingdom

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

      IIF 36 IIF 37
  • 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 38
  • 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 39
  • Sandham, Charles Edward
    British company director born in September 1946

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

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

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

      IIF 41
  • Mr Charles Edward Sandham
    British born in September 1946

    Resident in United Kingdom

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

      IIF 42
  • 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 43
  • Sandham, Charles
    British company director born in September 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 44
  • Sandham, Charles
    British director born in September 1946

    Resident in England

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

      IIF 45 IIF 46
  • 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 47
  • Mr Charles Sandham
    British born in September 1946

    Resident in England

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

      IIF 48
    • icon of address 44 Highland Road, Wimborne, Dorset, BH21 2QN, England

      IIF 49
    • icon of address 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 50 IIF 51 IIF 52
  • Mr Charles Edward Sandham
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1053, Wimborne Road, Bournemouth, Dorset, BH9 2BY, 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 43 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - 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 32 - 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 17 - 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 10 - 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 29 - 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 31 - 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 30 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - 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 45 - 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 27 - Director → ME
  • 15
    icon of address 7-8 Church Street, Wimborne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 25 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 42 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 36 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 38 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 39 - 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 22 - 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 11 - 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 41 - 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 13 - 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 33 - Director → ME
    icon of calendar 2005-04-07 ~ 2013-06-19
    IIF 47 - 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 8 - 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 3 - Director → ME
    icon of calendar 2011-11-25 ~ 2011-12-31
    IIF 6 - 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 28 - Director → ME
    icon of calendar 2016-05-20 ~ 2017-03-21
    IIF 44 - 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 5 - 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 9 - 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 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - 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 15 - 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 4 - 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 53 - 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 1 - 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 2 - 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 14 - Director → ME
    icon of calendar 2019-04-08 ~ 2020-01-07
    IIF 16 - 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 26 - 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 12 - 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 40 - 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.