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

Chard, Brian Arthur

    Related profiles found in government register
  • Chard, Brian Arthur
    British

    Registered addresses and corresponding companies
    • icon of address Stresa, 50 Higher Drive, Banstead, Surrey, SM7 1PQ

      IIF 1 IIF 2
    • icon of address 24, Enmore Gardens, London, SW14 8RF, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 6th Floor, 16 Old Bond Street, London, W1S 4PS

      IIF 6
    • icon of address Suite 6 Audley House, 8-10 North Audley Street, London, W1K 6WF

      IIF 7
    • icon of address Suite 6 Audley House, 9 North Audley Street, London, W1K 6ZD

      IIF 8 IIF 9 IIF 10
    • icon of address 2 Smithy Lane, Lower Kingswood, Surrey, KT20 6TT

      IIF 11
  • Chard, Brian Arthur
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address Stresa, 50 Higher Drive, Banstead, Surrey, SM7 1PQ

      IIF 12
    • icon of address 16, Grosvenor Hill Court, 15 Bourdon Street, London, W1K 3PX, United Kingdom

      IIF 13
  • Chard, Brian Arthur
    British company director

    Registered addresses and corresponding companies
    • icon of address Stresa, 50 Higher Drive, Banstead, Surrey, SM7 1PQ

      IIF 14
    • icon of address 16, Grosvenor Hill Court, 15 Bourdon Street, London, W1K 3PX, United Kingdom

      IIF 15
    • icon of address Suite 6, Audley House, 9 North Audley Street, London, W1K 6ZD

      IIF 16
  • Chard, Brian Arthur
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Stresa, 50 Higher Drive, Banstead, Surrey, SM7 1PQ

      IIF 17
    • icon of address Suite 6, 9 North Audley Street, London, W1K 6ZD

      IIF 18 IIF 19 IIF 20
    • icon of address Suite 6 Audley House, 9 North Audley Street, London, W1K 6ZD

      IIF 21 IIF 22
  • Chard, Brian Arthur
    British director

    Registered addresses and corresponding companies
    • icon of address Stresa, 50 Higher Drive, Banstead, Surrey, SM7 1PQ

      IIF 23
    • icon of address 16, Grosvenor Hill Court, 15 Bourdon Street, London, W1K 3PX, United Kingdom

      IIF 24
  • Chard, Brian Arthur
    British company secretary born in May 1948

    Registered addresses and corresponding companies
    • icon of address 2 Smithy Lane, Lower Kingswood, Surrey, KT20 6TT

      IIF 25
  • Chard, Brian Arthur

    Registered addresses and corresponding companies
  • Chard, Brian Arthur
    British company director born in May 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 16, Grosvenor Hill Court, 15 Bourdon Street, London, W1K 3PX, United Kingdom

      IIF 31 IIF 32
  • Chard, Brian Arthur
    British director born in May 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 16, Grosvenor Hill Court, 15 Bourdon Street, London, W1K 3PX, United Kingdom

      IIF 33 IIF 34
  • Chard, Brian Arthur
    British chartered secretary born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stresa, 50 Higher Drive, Banstead, Surrey, SM7 1PQ

      IIF 35
    • icon of address Suite 6 Audley House, 9 North Audley Street, London, W1K 6ZD

      IIF 36
  • Chard, Brian Arthur
    British chartered surveyor born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, Audley House, 9 North Audley Street, London, W1K 6ZD

      IIF 37
  • Chard, Brian Arthur
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stresa, 50 Higher Drive, Banstead, Surrey, SM7 1PQ

      IIF 38 IIF 39 IIF 40
    • icon of address 24, Enmore Gardens, London, SW14 8RF, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 67, Warren Road, Twickenham, London, TW2 7DJ, United Kingdom

      IIF 44
    • icon of address Suite 6, Audley House, 9 North Audley Street, London, W1K 6ZD

      IIF 45
  • Chard, Brian Arthur
    British company secreatary born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 Audley House, 9 North Audley Street, London, W1K 6ZD

      IIF 46
  • Chard, Brian Arthur
    British company secretary born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stresa, 50 Higher Drive, Banstead, Surrey, SM7 1PQ

      IIF 47
    • icon of address 99, Archway Street, London, SW13 0AN, United Kingdom

      IIF 48 IIF 49
    • icon of address Suite 6, 9 North Audley Street, London, W1K 6ZD

      IIF 50 IIF 51 IIF 52
    • icon of address Suite 6 Audley House, 8-10 North Audley Street, London, W1K 6WF

      IIF 53
    • icon of address Suite 6 Audley House, 9 North Audley Street, London, W1K 6ZD

      IIF 54 IIF 55 IIF 56
    • icon of address 67, Warren Road, Twickenham, TW2 7DJ, United Kingdom

      IIF 58
  • Chard, Brian Arthur
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Warren Road, Twickenham, London, TW2 7DJ, England

      IIF 59
    • icon of address 67, Warren Road, Twickenham, TW2 7DJ, England

      IIF 60
  • Chard, Brian Arthur
    British finance director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Enmore Gardens, London, SW14 8RF, United Kingdom

      IIF 61
  • Mr Brian Chard
    British born in May 1948

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Thornthwaite, Keswick, CA12 5SG, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-21 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 1 Derwent Bank Crescent, Portinscale, Keswick, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    -8,081 GBP2024-01-31
    Officer
    icon of calendar 2000-01-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-13 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2001-07-13 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 31
  • 1
    icon of address Sitka Drive, Shrewsbury Business Park, Shrewsbury, Salop
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2006-06-17
    IIF 2 - Secretary → ME
  • 2
    icon of address 19 Cole Avenue, Chadwell St. Mary, Grays, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,692 GBP2025-04-30
    Officer
    icon of calendar 2002-07-12 ~ 2008-01-31
    IIF 38 - Director → ME
    icon of calendar 2002-07-12 ~ 2004-11-01
    IIF 17 - Secretary → ME
  • 3
    CENTROS DEVELOPMENTS LIMITED - 1993-02-25
    icon of address C/o Miller, 33 Bruton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-09-30 ~ 1998-02-06
    IIF 25 - Director → ME
    icon of calendar ~ 1998-02-06
    IIF 11 - Secretary → ME
  • 4
    icon of address Suite 6, 9 North Audley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2010-10-06
    IIF 50 - Director → ME
    icon of calendar 2006-03-21 ~ 2010-10-06
    IIF 19 - Secretary → ME
  • 5
    SECURITY PROPERTIES LIMITED - 2004-11-24
    CENTROS SECURITIES LIMITED - 1991-08-14
    FIERCESKY LIMITED - 1988-08-05
    icon of address 26 Crown Reach 145 Grosvenor Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100 GBP2024-09-30
    Officer
    icon of calendar 1997-11-11 ~ 2010-10-08
    IIF 57 - Director → ME
    icon of calendar ~ 2010-10-06
    IIF 9 - Secretary → ME
  • 6
    CENTROS INVESTMENTS LIMITED - 2001-02-27
    icon of address Suite 6 Audley House, 9 North Audley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-11 ~ 2010-10-06
    IIF 56 - Director → ME
    icon of calendar ~ 2010-10-06
    IIF 8 - Secretary → ME
  • 7
    CENTROS (2000) LIMITED - 2000-03-23
    icon of address Suite 6 Audley House, 9 North Audley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2010-10-06
    IIF 55 - Director → ME
    icon of calendar 2000-02-24 ~ 2010-10-06
    IIF 21 - Secretary → ME
  • 8
    icon of address 26 Crown Reach 145 Grosvenor Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    26,865 GBP2024-09-30
    Officer
    icon of calendar 2004-09-30 ~ 2010-10-06
    IIF 37 - Director → ME
    icon of calendar 2004-09-30 ~ 2010-10-06
    IIF 22 - Secretary → ME
  • 9
    CENTROS HOLDINGS LIMITED - 2001-03-14
    CENTROS PROPERTIES LIMITED - 1993-02-25
    icon of address 26 Crown Reach 145 Grosvenor Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,788 GBP2024-09-30
    Officer
    icon of calendar 1997-11-11 ~ 2010-10-06
    IIF 54 - Director → ME
    icon of calendar ~ 2010-10-06
    IIF 10 - Secretary → ME
  • 10
    ALASKA ESTATES J H LIMITED - 2008-06-04
    icon of address Suite 1, Armcon Business Park London Road South, Poynton, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-11 ~ 2010-08-05
    IIF 41 - Director → ME
    icon of calendar 2008-02-11 ~ 2010-08-05
    IIF 4 - Secretary → ME
  • 11
    ALASKA ESTATES LIMITED - 2008-06-04
    ALASKA ESTATES AND PROPERTY COMPANY LTD. - 1997-05-12
    icon of address Suite 1, Armcon Business Park London Road South, Poynton, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-01 ~ 2010-08-05
    IIF 32 - Director → ME
    icon of calendar 2004-12-01 ~ 2010-08-05
    IIF 15 - Secretary → ME
  • 12
    icon of address Suite 6 Audley House, 8-10 North Audley Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -118,444 GBP2016-12-31
    Officer
    icon of calendar 2000-11-06 ~ 2010-10-08
    IIF 53 - Director → ME
    icon of calendar 2002-07-24 ~ 2010-10-08
    IIF 7 - Secretary → ME
  • 13
    CHEVAL PROPERTY ADVISORS LIMITED - 2012-03-13
    icon of address 6 Arne Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,358,977 GBP2022-12-31
    Officer
    icon of calendar 2006-09-01 ~ 2010-10-06
    IIF 36 - Director → ME
    icon of calendar 2006-09-01 ~ 2010-10-06
    IIF 29 - Secretary → ME
  • 14
    GROSVENOR COURT ESTATES MANAGEMENT LIMITED - 2008-06-05
    icon of address Suite 1 Armcon Business Park London Road South, Poynton, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2008-05-23
    IIF 40 - Director → ME
    icon of calendar 2007-01-12 ~ 2008-08-01
    IIF 23 - Secretary → ME
    icon of calendar 2007-01-12 ~ 2008-05-23
    IIF 1 - Secretary → ME
  • 15
    HACKREMCO (NO.449) LIMITED - 1989-04-26
    icon of address 2 Adelaide Street, St. Albans, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3.09 GBP2019-03-31
    Officer
    icon of calendar 1997-11-13 ~ 2001-09-28
    IIF 35 - Director → ME
    icon of calendar 1994-05-03 ~ 2001-09-28
    IIF 12 - Secretary → ME
  • 16
    KESWICK TIMESHARE LIMITED - 2009-12-01
    icon of address Brundholme Road, Keswick, Cumbria
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,152,793 GBP2023-12-31
    Officer
    icon of calendar 1992-06-28 ~ 2015-09-16
    IIF 59 - Director → ME
    icon of calendar 1993-11-13 ~ 2002-09-24
    IIF 26 - Secretary → ME
  • 17
    icon of address 1 Derwent Bank Crescent, Portinscale, Keswick, Cumbria, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,791 GBP2022-10-31
    Officer
    icon of calendar 1998-06-30 ~ 2016-06-01
    IIF 60 - Director → ME
  • 18
    EDINGTON ESTATES (TROWBRIDGE) LIMITED - 2011-12-08
    EDINGTON ESTATES (HAMPSTEAD) LIMITED - 2006-05-23
    icon of address Suite 6 Audley House, 9 North Audley Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-16 ~ 2010-11-01
    IIF 6 - Secretary → ME
  • 19
    EDINGTON ESTATES LIMITED - 2011-12-08
    CLONLYON INVESTMENTS LIMITED - 1999-06-02
    FREEFILE LIMITED - 1994-09-12
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-15 ~ 2010-11-01
    IIF 5 - Secretary → ME
  • 20
    icon of address Management Lodge, Brundholme Road, Keswick, England
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2023-12-30
    Officer
    icon of calendar 2005-12-20 ~ 2015-08-27
    IIF 58 - Director → ME
    icon of calendar 1993-11-13 ~ 2004-11-27
    IIF 47 - Director → ME
    icon of calendar 1993-11-13 ~ 2004-11-27
    IIF 27 - Secretary → ME
  • 21
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-02-01 ~ 2011-08-16
    IIF 61 - Director → ME
  • 22
    icon of address 3 Scholar Green Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    801,863 GBP2021-12-31
    Officer
    icon of calendar 2006-03-21 ~ 2011-03-10
    IIF 39 - Director → ME
    icon of calendar 2006-03-21 ~ 2009-02-01
    IIF 28 - Secretary → ME
  • 23
    GROSVENOR COURT HOLDINGS LIMITED - 2008-06-04
    icon of address Suite 1, Armcon Business Park London Road South, Poynton, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2010-08-05
    IIF 42 - Director → ME
    icon of calendar 2007-03-06 ~ 2010-08-05
    IIF 3 - Secretary → ME
  • 24
    icon of address Suite 6 Audley House, 9 North Audley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-23 ~ 2010-10-06
    IIF 45 - Director → ME
    icon of calendar 2005-02-23 ~ 2010-10-06
    IIF 16 - Secretary → ME
  • 25
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2009-06-01
    IIF 13 - Secretary → ME
    icon of calendar 2006-03-17 ~ 2007-05-25
    IIF 14 - Secretary → ME
  • 26
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-28
    Officer
    icon of calendar 2003-04-09 ~ 2010-03-26
    IIF 46 - Director → ME
    icon of calendar 2003-04-09 ~ 2010-03-26
    IIF 30 - Secretary → ME
  • 27
    icon of address Lymore Villa 162a London Road, Chesterton, Newcastle, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,799 GBP2023-12-31
    Officer
    icon of calendar 2010-12-21 ~ 2011-08-09
    IIF 49 - Director → ME
  • 28
    icon of address Slaters Chartered Accountants Lymore Villa, 162a London Road, Chesterton, Newcastle, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    319,558 GBP2023-12-31
    Officer
    icon of calendar 2011-01-07 ~ 2011-08-09
    IIF 48 - Director → ME
  • 29
    icon of address Mctear Williams & Wood Townshend House, Crown Road, Norwich, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2010-10-06
    IIF 51 - Director → ME
    icon of calendar 2006-03-21 ~ 2010-10-06
    IIF 18 - Secretary → ME
  • 30
    icon of address Suite 6, 9 North Audley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2010-10-06
    IIF 52 - Director → ME
    icon of calendar 2006-08-08 ~ 2010-10-06
    IIF 20 - Secretary → ME
  • 31
    icon of address 42 Doughty Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2011-03-25
    IIF 43 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.