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

Lombaard, Pierre De Villers

    Related profiles found in government register
  • Lombaard, Pierre De Villers
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 60, Windsor Avenue, Dalton House, London, SW19 2RR, England

      IIF 1 IIF 2 IIF 3
  • Lombaard, Pierre De Villers
    British consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 60, Windsor Avenue, Wimbledon, London, SW19 2RR, England

      IIF 4
  • Lombaard, Pierre De Villers
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, Windsor Avenue, London, SW19 2RR, England

      IIF 5
    • Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 6 IIF 7
  • Lombaard, Pierre De Villiers
    British minister of religion born in January 1975

    Registered addresses and corresponding companies
    • Flat 2 34 Hampton Road, Worcester Park, Surrey, KT4 8ET

      IIF 8
  • Lombaard, Pierre De Villiers
    British

    Registered addresses and corresponding companies
    • Flat 2 34 Hampton Road, Worcester Park, Surrey, KT4 8ET

      IIF 9
  • Lombaard, Pierre De Villiers
    British minister of religion

    Registered addresses and corresponding companies
    • Flat 2 34 Hampton Road, Worcester Park, Surrey, KT4 8ET

      IIF 10
  • Lombaard, Pierre De Villiers
    British,south African company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Lombaard, Pierre De Villiers
    British,south African director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 60, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 22
  • Lombaard, Pierre De Villiers
    British,south African director and company secretary born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 60 Windsor Avenue, C/o Thinkgiraffe Consultancy Ltd, Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 23
  • Lombaard, Pierre De Villiers
    British,south African property consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33, Blundel Lane, Stoke D'abernon, Cobham, KT11 2SU, England

      IIF 24
  • Mr Pierre De Villers Lombaard
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 60, Windsor Avenue, Dalton House, London, SW19 2RR

      IIF 25
    • 60, Windsor Avenue, Wimbledon, London, SW19 2RR

      IIF 26
    • Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 27
  • Mr Pierre Lombaard
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 60, Windsor Avenue, C/o Pierre Lombaard, London, SW19 2RR, United Kingdom

      IIF 28
    • 60, Windsor Avenue, Dalton House, London, SW19 2RR, England

      IIF 29
    • Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 30
  • Mr Pierre De Villiers Lombaard
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33, Blundel Lane, Stoke D'abernon, Cobham, KT11 2SU, England

      IIF 31
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 32
    • Dalton House, 60 Windsor Avenue, Windsor Avenue, London, SW19 2RR, England

      IIF 33
  • Lombaard, Pierre De Villiers

    Registered addresses and corresponding companies
    • Flat 2 34 Hampton Road, Worcester Park, Surrey, KT4 8ET

      IIF 34
  • Lombaard, Pierre

    Registered addresses and corresponding companies
    • 60, Windsor Avenue, Wimbledon, London, SW19 2RR, England

      IIF 35
  • Mr Pierre De Villiers Lombaard
    British,south African born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 36 IIF 37
  • Pierre Lombaard
    British,south African born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    C/o Thinkgiraffe Consultancy, 60 Windsor Avenue, Dalton House, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 3 - director → ME
  • 2
    33 Blundel Lane, Stoke D'abernon, Cobham, England
    Corporate (3 parents)
    Officer
    2025-04-17 ~ now
    IIF 18 - director → ME
  • 3
    33 Blundel Lane, Stoke D'abernon, Cobham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-03-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    33 Blundel Lane, Stoke D'abernon, Cobham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -304,173 GBP2023-04-30
    Officer
    2021-06-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    33 Blundel Lane, Stoke D'abernon, Cobham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -348,299 GBP2023-10-31
    Officer
    2022-10-20 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    PORTSMOUTH PBSA LTD - 2023-04-19
    SHARMAN HOUSE (YELLOW) LTD - 2023-03-20
    SHARMAN HOUSE (4,5,6,8,11,13,14,16) LTD - 2022-09-14
    33 Blundel Lane, Stoke D'abernon, Cobham, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-07-31
    Officer
    2022-07-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,157 GBP2023-09-30
    Officer
    2016-10-03 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    33 Blundel Lane, Stoke D'abernon, Cobham, England
    Corporate (3 parents)
    Officer
    2025-03-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    SHARMAN HOUSE (GREEN) LTD - 2023-07-13
    SHARMAN HOUSE (7,9,10) LTD - 2022-09-14
    SHARMAN HOUSE (7,9,12) LTD - 2022-07-12
    33 Blundel Lane, Stoke D'abernon, Cobham, England
    Corporate (3 parents)
    Equity (Company account)
    801,712 GBP2024-07-31
    Officer
    2022-12-08 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -217,558 GBP2023-09-30
    Officer
    2015-09-14 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MAXIMACS IMPORT AND EXPORT LTD - 2020-07-02
    MAXIMACS LTD - 2010-09-01
    Pierre Lombaard, 60 Windsor Avenue, Wimbledon, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    70,551 GBP2023-03-31
    Officer
    2007-02-07 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    18 Grovelands Road, Purley, England
    Corporate (3 parents)
    Equity (Company account)
    40,122 GBP2024-08-31
    Officer
    2018-08-01 ~ now
    IIF 21 - director → ME
  • 13
    MAXIMACS VENTURES LTD - 2010-09-09
    THINKGIRAFFE CONSULTANCY LTD - 2010-09-01
    Pierre Lombaard, 60 Windsor Avenue, Dalton House, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    104,261 GBP2024-03-31
    Officer
    2007-05-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    SHARMAN HOUSE (ORANGE) LTD - 2023-03-16
    SHARMAN HOUSE (1,3,15,17) LTD - 2022-09-14
    Flat 5 22 Hartley Down, Purley, England
    Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-07-31
    Officer
    2022-07-04 ~ 2024-04-22
    IIF 20 - director → ME
  • 2
    33 Blundel Lane, Stoke D'abernon, Cobham, England
    Corporate (2 parents)
    Equity (Company account)
    909 GBP2024-03-31
    Person with significant control
    2019-03-27 ~ 2019-12-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Suite 1 444 Ewell Road, Tolworth, Surrey, England, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2004-02-09 ~ 2005-10-19
    IIF 8 - director → ME
    2004-02-09 ~ 2005-10-19
    IIF 10 - secretary → ME
  • 4
    DESIGN BY DENBY LTD - 2024-03-27
    SHARMAN HOUSE (BLUE) LTD - 2023-12-06
    SHARMAN HOUSE (2,12) LTD - 2022-09-14
    Hawker House, Imberhorne Lane, East Grinstead, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-07-31
    Officer
    2022-07-06 ~ 2023-11-30
    IIF 15 - director → ME
  • 5
    791 LONDON ROAD JV LTD - 2024-09-25
    Hawker House, Imberhorne Lane, East Grinstead, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -412,766 GBP2023-05-31
    Officer
    2020-05-05 ~ 2023-11-01
    IIF 12 - director → ME
  • 6
    60 Windsor Avenue C/o Thinkgiraffe Consultancy Ltd, Windsor Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -43,609 GBP2023-03-31
    Officer
    2018-03-16 ~ 2020-01-01
    IIF 23 - director → ME
  • 7
    SHARMAN HOUSE (GREEN) LTD - 2023-07-13
    SHARMAN HOUSE (7,9,10) LTD - 2022-09-14
    SHARMAN HOUSE (7,9,12) LTD - 2022-07-12
    33 Blundel Lane, Stoke D'abernon, Cobham, England
    Corporate (3 parents)
    Equity (Company account)
    801,712 GBP2024-07-31
    Officer
    2022-07-05 ~ 2022-11-29
    IIF 17 - director → ME
  • 8
    60 Windsor Avenue, Dalton House, London, England
    Corporate (1 parent)
    Equity (Company account)
    644 GBP2024-05-31
    Officer
    2017-05-03 ~ 2019-09-26
    IIF 1 - director → ME
  • 9
    LOMCON NEW HOMES LTD - 2018-04-04
    Thinkgiraffe Cons Ltd, 60 Windsor Avenue, Dalton House, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2017-03-07 ~ 2019-04-10
    IIF 2 - director → ME
  • 10
    MAXIMACS IMPORT AND EXPORT LTD - 2020-07-02
    MAXIMACS LTD - 2010-09-01
    Pierre Lombaard, 60 Windsor Avenue, Wimbledon, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    70,551 GBP2023-03-31
    Officer
    2015-02-01 ~ 2017-04-01
    IIF 35 - secretary → ME
    2007-02-07 ~ 2007-06-18
    IIF 34 - secretary → ME
  • 11
    18 Grovelands Road, Purley, England
    Corporate (3 parents)
    Equity (Company account)
    40,122 GBP2024-08-31
    Person with significant control
    2018-08-01 ~ 2021-09-15
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 12
    Thinkgiraffe Cons Ltd, 60 Windsor Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    12 GBP2019-08-31
    Officer
    2016-08-03 ~ 2019-09-19
    IIF 22 - director → ME
  • 13
    MAXIMACS VENTURES LTD - 2010-09-09
    THINKGIRAFFE CONSULTANCY LTD - 2010-09-01
    Pierre Lombaard, 60 Windsor Avenue, Dalton House, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    104,261 GBP2024-03-31
    Officer
    2007-02-06 ~ 2007-05-01
    IIF 9 - secretary → 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.