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

Pinder, Richard Charles, Mr.

    Related profiles found in government register
  • Pinder, Richard Charles, Mr.
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Arun Business Centre, Ferry Road, Littlehampton, West Sussex, BN17 5DS, England

      IIF 1
  • Pinder, Richard Charles, Mr.
    British actuary born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Brewhouse, Georges Square, Redcliffe, Bristol, Avon, BS1 6LA

      IIF 2
  • Pinder, Richard Charles
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Hunts Farm, Harpsden, Henley-on-thames, RG9 4HY, United Kingdom

      IIF 3
  • Pinder, Richard Charles
    British advertising executive born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 4
  • Pinder, Richard Charles
    British chief executive born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Harpsden Bottom, Harpsden, Henley-on-thames, RG9 4HY, England

      IIF 5
  • Pinder, Richard Charles
    British adverstising executive born in April 1964

    Registered addresses and corresponding companies
    • icon of address 9 Albert Court, Prince Consort Road, London, SW7 2BE

      IIF 6
  • Pinder, Richard Charles
    British advertising agency executive born in April 1964

    Registered addresses and corresponding companies
    • icon of address 9 Albert Court, Prince Consort Road, London, SW7 2BE

      IIF 7
  • Pinder, Richard Charles
    British advertising executive born in April 1964

    Registered addresses and corresponding companies
    • icon of address 5 Peel Street, Kensington, London, W8 7PA

      IIF 8
    • icon of address 9 Albert Court, Prince Consort Road, London, SW7 2BE

      IIF 9 IIF 10
  • Pinder, Richard Charles
    British director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 9 Albert Court, Prince Consort Road, London, SW7 2BE

      IIF 11 IIF 12
  • Pinder, Richard Charles
    British managing director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 9 Albert Court, Prince Consort Road, London, SW7 2BE

      IIF 13
  • Mr Richard Charles Pinder
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Harpsden Bottom, Harpsden, Henley-on-thames, RG9 4HY, England

      IIF 14
    • icon of address The Barn, Hunts Farm, Harpsden, Henley-on-thames, RG9 4HY, United Kingdom

      IIF 15
  • Pinder, Charles Richard
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkdale House, 3 Longbow Close, Huddersfield, HD2 1GQ, England

      IIF 16
    • icon of address Parkdale House, 3 Longbow Close, Huddersfield, HD2 1GQ, United Kingdom

      IIF 17
    • icon of address Parkdale House, 3 Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 18
  • Pinder, Charles Richard
    British commercial director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Rafborn Avenue, Huddersfield, HD3 3UJ, England

      IIF 19
  • Pinder, Charles Richard
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Rafborn Avenue, Huddersfield, HD3 3UJ, England

      IIF 20
  • Pinder, Charles Richard
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Rafborn Avenue, Huddersfield, HD3 3UJ, United Kingdom

      IIF 21
  • Pinder, Richard Charles
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46-54 High Street, Ingatestone, CM4 9DW, United Kingdom

      IIF 22
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 23
  • Pinder, Richard Charles
    British advertising executive born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA, England

      IIF 24
  • Pinder, Richard Charles
    British chief operating officer born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Baker Street, London, W1U 6AE

      IIF 25 IIF 26 IIF 27
    • icon of address 82 Baker Street, London, W1Y 6AE

      IIF 28
    • icon of address Flat 86, 9 Albert Embankment, London, SE1 7HD

      IIF 29
    • icon of address Pembroke Building, Kensington Village Avonmore Road, London, W14 8DG

      IIF 30
  • Pinder, Richard Charles
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Wardour Street, London, W1F 0UT, United Kingdom

      IIF 31
    • icon of address The Brassworks, 32 York Way, London, N1 9AB, United Kingdom

      IIF 32
  • Pinder, Richard Charles
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Wardour Street, London, W1F 0UT

      IIF 33
  • Pinder, Richard Charles
    British president born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 86, 9 Albert Embankment, London, SE1 7HD

      IIF 34
  • Mr Charles Richard Pinder
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Charles Pinder
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA, England

      IIF 38
    • icon of address 46-54 High Street, Ingatestone, CM4 9DW, United Kingdom

      IIF 39
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 46-54 High Street, Ingatestone, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -269,782 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Parkdale House 1 Longbow Close, Pennine Business Park, Bradley Huddersfield, W Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Parkdale House, 3 Longbow Close, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 18 - Director → ME
  • 5
    BROOMCO (272) LIMITED - 1988-12-19
    icon of address Parkdale House, 3 Longbow Close, Huddersfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,758,446 GBP2024-06-30
    Officer
    icon of calendar 1999-09-22 ~ now
    IIF 16 - Director → ME
  • 6
    FRUITYPOT LIMITED - 2016-06-13
    icon of address Parkdale House Unit 1, Longbow Close Bradley, Huddersfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -160 GBP2016-07-31
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,713 GBP2020-06-30
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 8 Arun Business Centre, Ferry Road, Littlehampton, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,606 GBP2024-04-30
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 1 - Director → ME
  • 9
    CBHS DEMERGER LIMITED - 2016-06-13
    icon of address Parkdale House, 3 Longbow Close, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,079,004 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address The Old Dairy Hunts Farm, Harpsden, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Barn Harpsden Bottom, Harpsden, Henley-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    476 GBP2024-10-31
    Officer
    icon of calendar 2016-10-29 ~ 2025-07-29
    IIF 4 - Director → ME
  • 2
    CHANCELANE LIMITED - 1999-11-24
    icon of address C/o Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,684,314 GBP2024-03-24
    Officer
    icon of calendar 1999-10-26 ~ 2005-03-17
    IIF 9 - Director → ME
  • 3
    icon of address C/o Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-17 ~ 2005-01-25
    IIF 13 - Director → ME
  • 4
    BROOMCO (272) LIMITED - 1988-12-19
    icon of address Parkdale House, 3 Longbow Close, Huddersfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,758,446 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-01
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CRISPIN PORTER & BOGUSKY LTD - 2024-03-28
    icon of address 3rd Floor 110 Southwark Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,053,599 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-11-07 ~ 2017-07-19
    IIF 31 - Director → ME
  • 6
    CBHS DEMERGER LIMITED - 2016-06-13
    icon of address Parkdale House, 3 Longbow Close, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,079,004 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-03 ~ 2025-06-30
    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
  • 7
    GREY LONDON LIMITED - 1995-03-30
    GREY ADVERTISING LIMITED - 1985-11-01
    GREY LIMITED - 1991-12-04
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-04-11
    IIF 8 - Director → ME
  • 8
    icon of address Cemetery Road, Edgerton, Huddersfield, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    59,338 GBP2024-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2021-01-28
    IIF 20 - Director → ME
  • 9
    I TO I TRACKER LIMITED - 2003-12-01
    BEALAW (599) LIMITED - 2002-03-11
    icon of address St Catherine's House, St Catherine's Road, Niton, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,784 GBP2024-07-31
    Officer
    icon of calendar 2007-03-01 ~ 2007-08-31
    IIF 29 - Director → ME
  • 10
    LEO BURNETT EUROPE/MIDDLE EAST LIMITED - 2001-07-06
    GALEQUART LIMITED - 1984-05-25
    icon of address Warwick Building, Kensington Village, Avonmore Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2006-10-04
    IIF 34 - Director → ME
  • 11
    THE HOUSE WORLDWIDE LTD - 2015-03-24
    THE HOUSE 8 LIMITED - 2012-06-21
    icon of address The Brassworks, 32 York Way, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -50,759 GBP2019-12-31
    Officer
    icon of calendar 2013-10-22 ~ 2017-07-19
    IIF 33 - Director → ME
  • 12
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents, 52 offsprings)
    Officer
    icon of calendar 2006-10-05 ~ 2011-04-25
    IIF 30 - Director → ME
  • 13
    OGILVY GROUP LIMITED(THE) - 1987-04-13
    OGILVY GROUP (HOLDINGS) LIMITED(THE) - 2007-03-16
    OGILVY BENSON & MATHER LIMITED - 1978-12-31
    OGILVY & MATHER LIMITED - 1981-12-31
    OGILVY & MATHER (HOLDINGS) LIMITED - 1987-02-10
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (5 parents, 30 offsprings)
    Officer
    icon of calendar 1999-08-17 ~ 2000-02-29
    IIF 11 - Director → ME
  • 14
    S.H. BENSON LIMITED - 1978-12-31
    OGILVY & MATHER LIMITED - 2007-03-16
    OGILVY BENSON & MATHER LIMITED - 1981-12-31
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-14 ~ 2000-02-29
    IIF 6 - Director → ME
  • 15
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-17 ~ 2000-02-29
    IIF 12 - Director → ME
  • 16
    OGILVY CONSULTING LIMITED - 1999-03-18
    OGILVYONE DNX LTD - 2015-10-07
    UNIT EFFECT LIMITED - 1997-05-30
    O & M CONSULTING LIMITED - 2014-04-30
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-18 ~ 2000-02-29
    IIF 10 - Director → ME
  • 17
    NUTFORD ADVERTISING & PROMOTIONS LIMITED - 1988-10-20
    PUBLICIS FOCUS LIMITED - 1999-03-31
    FOCUS ADVERTISING (LONDON) LIMITED - 1997-12-24
    PUBLICIS FOCUS LIMITED - 1993-07-06
    MCCORMICK PUBLICIS LIMITED - 1990-02-20
    CREATIVE COMMUNICATIONS LIMITED - 1980-12-31
    icon of address 82 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2011-04-25
    IIF 25 - Director → ME
  • 18
    PUBLICIS DIALOGUE LIMITED - 1998-05-18
    JOHN MCCORMICK MARKETING ASSOCIATES LIMITED - 1990-02-15
    icon of address 82 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2011-04-25
    IIF 28 - Director → ME
  • 19
    MCCORMICK RICHARDS PARTNERS LIMITED - 1979-12-31
    MCCORMICK INTERMARCO-FARNER LIMITED - 1980-12-31
    MCCORMICK PUBLICIS LIMITED - 1988-09-22
    MCCORMICK INTERMARCO LIMITED - 1985-03-15
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-05 ~ 2011-04-25
    IIF 26 - Director → ME
  • 20
    CREATORS OF MULTI MEDIA ART LIMITED - 2006-05-03
    T.B. BROWNE MARKETING SERVICES LIMITED - 1990-05-31
    ROUNDABOUT STUDIOS LIMITED - 1995-02-27
    icon of address 82 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2011-04-25
    IIF 27 - Director → ME
  • 21
    THE BREWHOUSE RTM COMPANY LIMITED - 2011-11-09
    icon of address 5 Grove Road, Redland, Bristol, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-08-08 ~ 2021-07-21
    IIF 2 - Director → ME
  • 22
    icon of address 44 Belgrave Square, London
    Dissolved Corporate (35 parents)
    Officer
    icon of calendar 1999-04-13 ~ 2000-04-13
    IIF 7 - Director → ME
  • 23
    icon of address The Brassworks, 32 York Way, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    106 GBP2017-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2017-07-19
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.