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

Pollard, Brent

    Related profiles found in government register
  • Pollard, Brent
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Queen Square, Bath, BA1 2HX, United Kingdom

      IIF 1
    • icon of address 23, Queen Square, Bath, Somerset, BA1 2HX, England

      IIF 2
    • icon of address Eagle House, Northend, Batheaston, Bath, BA1 7EH, England

      IIF 3
    • icon of address Northfields, Lansdown, Bath, BA1 5TN

      IIF 4
  • Pollard, Brent
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sedan Chair House West, Queens Parade Place, Bath, BA1 2NN, England

      IIF 5
    • icon of address Sedan Chair House West, Queens Parade Place, Bath, BA1 2NN, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 439 Bath Road, Saltford, Bristol, BS31 3AZ, England

      IIF 9
  • Pollard, Brent
    British banker born in April 1961

    Registered addresses and corresponding companies
    • icon of address Moors Farm House Spenny Lane, Collier Street, Marden, Kent, TN12 9PR

      IIF 10
  • Pollard, Brent
    British company director born in April 1961

    Registered addresses and corresponding companies
    • icon of address Moors Farm House Spenny Lane, Collier Street, Marden, Kent, TN12 9PR

      IIF 11
  • Pollard, Brent
    British director born in April 1961

    Registered addresses and corresponding companies
    • icon of address Moors Farm House Spenny Lane, Collier Street, Marden, Kent, TN12 9PR

      IIF 12 IIF 13
  • Pollard, Brent
    British investment born in April 1961

    Registered addresses and corresponding companies
    • icon of address Moors Farm House Spenny Lane, Collier Street, Marden, Kent, TN12 9PR

      IIF 14
  • Pollard, Brent
    British managing director born in April 1961

    Registered addresses and corresponding companies
    • icon of address Moors Farm House Spenny Lane, Collier Street, Marden, Kent, TN12 9PR

      IIF 15
  • Pollard, Brent
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, South Audley Street, London, W1K 2BN, England

      IIF 16
  • Pollard, Brent
    British banker

    Registered addresses and corresponding companies
    • icon of address Moors Farm House Spenny Lane, Collier Street, Marden, Kent, TN12 9PR

      IIF 17
  • Mr Brent Pollard
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Queen Square, Bath, BA1 2HX, England

      IIF 18
    • icon of address Sedan Chair House West, Queens Parade Place, Bath, BA1 2NN, England

      IIF 19
    • icon of address Sedan Chair House West, Queens Parade Place, Bath, BA1 2NN, United Kingdom

      IIF 20
    • icon of address 439 Bath Road, Saltford, Bristol, BS31 3AZ, England

      IIF 21
  • Pollard, Brent

    Registered addresses and corresponding companies
    • icon of address Moors Farm House Spenny Lane, Collier Street, Marden, Kent, TN12 9PR

      IIF 22 IIF 23
  • Brent Pollard
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sedan Chair House West, Queens Parade Place, Bath, BA1 2NN, United Kingdom

      IIF 24
  • Mr Brent Pollard
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sedan Chair House West, Queens Parade Place, Bath, BA1 2NN, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    EAGLE HOUSE NORTHEND LTD - 2021-07-19
    icon of address Sedan Chair House West, Queens Parade Place, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    397,899 GBP2025-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GCCT LTD - 2014-05-09
    COLONNADES RESTAURANT LTD - 2016-01-26
    GCHQ LTD - 2013-07-31
    icon of address Sedan Chair House West, Queens Parade Place, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    854,700 GBP2025-03-31
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Sedan Chair House West, Queens Parade Place, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,843 GBP2024-12-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LANSDOWN LAWN TENNIS AND SQUASH RACQUETS CLUB LIMITED - 2010-09-02
    icon of address Northfields, Lansdown, Bath
    Active Corporate (3 parents)
    Equity (Company account)
    809,820 GBP2024-12-31
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Clutha House 1st Floor, 10 Storey's Gate, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2006-07-18 ~ now
    IIF 16 - Director → ME
  • 6
    VYOO WINDOWS LIMITED - 2025-09-11
    icon of address 439 Bath Road Saltford, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 5th Floor 88 Church Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,500,000 GBP2024-12-31
    Officer
    icon of calendar 1996-03-19 ~ 1996-06-12
    IIF 13 - Director → ME
  • 2
    HAWKERS ORCHARD LIMITED - 2017-07-31
    icon of address Ashdown Richmond Heights, Lansdown, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2016-02-08 ~ 2017-07-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-28
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MAWLAW 112 LIMITED - 1992-08-03
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-09-15 ~ 1994-12-30
    IIF 10 - Director → ME
  • 4
    icon of address Eagle House Northend, Batheaston, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,526 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2021-06-28
    IIF 3 - Director → ME
  • 5
    VISIT KENT LIMITED - 2025-04-15
    KENT TOURISM ALLIANCE LIMITED - 2008-03-21
    icon of address 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,568 GBP2024-03-31
    Officer
    icon of calendar 2002-07-26 ~ 2007-02-16
    IIF 14 - Director → ME
  • 6
    icon of address 23 St Leonards Road, Bexhill On Sea, East Sussex
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,013,973 GBP2024-01-31
    Officer
    icon of calendar 2004-12-20 ~ 2006-03-14
    IIF 22 - Secretary → ME
  • 7
    HOP FARM TRADING LIMITED - 2006-03-22
    icon of address White Maund Llp 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-20 ~ 2006-03-14
    IIF 17 - Secretary → ME
  • 8
    icon of address Attika Workspace, Bath Brewery' Toll Bridge Road, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    162,185 GBP2024-08-31
    Officer
    icon of calendar 2018-03-28 ~ 2023-04-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2023-03-31
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 9
    VIEWSTAKE LIMITED - 1991-06-28
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-27 ~ 1996-08-01
    IIF 12 - Director → ME
  • 10
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-03 ~ 1996-08-01
    IIF 11 - Director → ME
  • 11
    icon of address 91 Whitby Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,749,025 GBP2024-10-31
    Officer
    icon of calendar 2018-03-22 ~ 2019-02-20
    IIF 1 - Director → ME
  • 12
    CHAUFFEURS RESTAURANTS LIMITED - 1997-04-29
    WOODBURY HOUSE HOTEL LIMITED - 1997-07-10
    icon of address 19 Roker Park Avenue, Ickenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    652,818 GBP2024-03-31
    Officer
    icon of calendar 1999-06-04 ~ 2002-02-06
    IIF 23 - Secretary → ME
  • 13
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-23 ~ 1996-02-23
    IIF 15 - 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.