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 John Chandler

    Related profiles found in government register
  • Mr John Chandler
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bishops Road, London, N6 4HP, England

      IIF 1 IIF 2 IIF 3
    • icon of address Po Box 7800, Mayfair, London, W1A 4GA, England

      IIF 4
  • Mr John Chandler
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Crossways Drive, Harrogate, North Yorkshire, HG2 7DF, England

      IIF 5
  • Mr Daniel John Chandler
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135 Abbots Gardens, Abbots Gardens, London, N2 0JJ, England

      IIF 6
    • icon of address 83, Arkley, London, EN5 9PW, England

      IIF 7
  • Mr John William Chandler
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, England

      IIF 8
  • Mr John Chandler
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15244219 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Chandler, John
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bishops Road, London, N6 4HP, England

      IIF 10
  • Chandler, John
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Chandler, John
    British retired born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bishops Road, London, N6 4HP, England

      IIF 16
  • Chandler, John
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, HG5 9JB, England

      IIF 17
  • Chandler, John William
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, England

      IIF 18
  • Chandler, John William
    British company executive born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Elmwood Court, 1 A Wetherby Road, Leeds, West Yorkshire, LS8 2JU, England

      IIF 19
  • Chandler, Daniel John
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Arkley, London, EN5 9PW, England

      IIF 20
  • Mr Daniel John Chandler
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 7800, Mayfair, London, W1A 4GA, England

      IIF 21
  • Chandler, John
    British commercial director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15244219 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Chandler, Daniel John
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bishop Road, Highgate, London, N6 4HP, United Kingdom

      IIF 23
    • icon of address C/o Andrew Steale, Po Box 3569, 83 Arkley, London, EN5 9PW, England

      IIF 24
    • icon of address Po Box 7800, Mayfair, London, W1A 4GA, England

      IIF 25
  • Chandler, Daniel John
    British self employed born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Bishops Road, Highgate, London, N6 4HP

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Tranmere Grove, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    78 GBP2020-09-30
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 23 Bishops Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    78 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 04770479 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2004-06-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Andrew Steale, 3569, 83 Arkley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 23 - Director → ME
  • 5
    COUNTDOWN GRAPHICS LIMITED - 1986-10-15
    icon of address 23 Bishops Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,754,333 GBP2024-02-28
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 23 Bishops Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 23 Bishops Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,094 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 15 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 135 Abbots Gardens Abbots Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,031 GBP2024-01-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Mitchell Wellock Ltd Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,640 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    STUCK FOR WORDS LIMITED - 2005-09-27
    icon of address Andrew Steale, 3569, 83 Arkley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Andrew Steale, 3569, 83 Arkley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 4385, 15244219 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    HIGH SPEED CIRCUITS ASSEMBLY LIMITED - 2001-05-21
    ANODE ELECTRONICS LTD - 2021-10-06
    icon of address 109-110 The Burrows, East Goscote, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,187 GBP2025-01-31
    Officer
    icon of calendar 1999-11-24 ~ 2022-10-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-24
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 23 Bishops Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 1998-09-18 ~ 2023-08-01
    IIF 11 - Director → ME
  • 3
    STUCK FOR WORDS LIMITED - 2005-09-27
    icon of address Andrew Steale, 3569, 83 Arkley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-18 ~ 2013-03-01
    IIF 13 - Director → ME
  • 4
    icon of address 11 Turnpike Road, Tadcaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -671 GBP2025-04-30
    Officer
    icon of calendar 2016-03-05 ~ 2017-01-22
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.