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 Samuel John Chandler

    Related profiles found in government register
  • Mr Samuel John Chandler
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barefoot Barn, Singleborough, Milton Keynes, MK17 0RF, England

      IIF 1
  • Samuel John Chandler
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, LU5 5ED

      IIF 2
  • Mr Samuel John Chandler
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 3
  • Chandler, Samuel John
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

      IIF 4
    • icon of address No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

      IIF 5
    • icon of address Barefoot Barn, Singleborough, Milton Keynes, MK17 0RF, England

      IIF 6
  • Chandler, Samuel John
    British accountant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chandler, Samuel John
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, LU5 5ED

      IIF 33
    • icon of address 1 Waterside, Station Road, Harpenden, AL5 4US, United Kingdom

      IIF 34
  • Chandler, Samuel John
    British finance director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burgundy House, 21 The Forresters, Harpenden, AL5 2FB, United Kingdom

      IIF 35
    • icon of address No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, England

      IIF 36
    • icon of address No1 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 37
  • Chandler, Samuel John
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George House, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB

      IIF 38
    • icon of address George House, Herald Avenue, Coventry, West Midlands, CV5 6UB

      IIF 39
    • icon of address George House, Herald Avenue, Coventry, West Midlands, CV5 6UB, England

      IIF 40
    • icon of address No.1 Waterside, Station Road, Harpenden, AL5 4US

      IIF 41
    • icon of address George House, Herald Avenue, Coventry, West Midlands, CV5 6UB

      IIF 42 IIF 43 IIF 44
  • Chandler, Samuel John
    British accountant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.1 Waterside, Station Road, Harpenden, AL5 4US

      IIF 46 IIF 47
  • Chandler, Samuel John
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 48 IIF 49
  • Chandler, Samuel John
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 50 IIF 51
    • icon of address No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom

      IIF 52
  • Chandler, Samuel John
    British accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address George House Herald Avenue, Coventry Business Park, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 38 - Director → ME
  • 2
    DEELEY (POPE STREET) LIMITED - 2016-11-22
    icon of address George House, Herald Avenue, Coventry, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 39 - Director → ME
  • 3
    G.W. DEELEY LIMITED - 2014-04-29
    G.W. DEELEY LIMITED - 1978-12-31
    DEELEY CONSTRUCTION INTERNATIONAL LIMITED - 1979-12-31
    icon of address George House, Herald Avenue, Coventry, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 45 - Director → ME
  • 4
    JAVAPERCH LIMITED - 1977-12-31
    PEAKSTYLE LIMITED - 1977-12-31
    DEELEY CONSTRUCTION GROUP LIMITED - 1988-10-27
    icon of address George House, Herald Avenue, Coventry, West Midlands
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 42 - Director → ME
  • 5
    icon of address George House, Herald Avenue, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address George House, Herald Avenue, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 40 - Director → ME
  • 7
    DEELEY INVESTMENTS LIMITED - 1978-12-31
    icon of address George House, Herald Avenue, Coventry, West Midlands
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 43 - Director → ME
  • 8
    icon of address No 1 Waterside, Station Road, Harpenden, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5 GBP2017-04-30
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Barefoot Barn, Singleborough, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    icon of address Flat 4, 2 Harrier Court Woodside Road, Lower Woodside, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-02-15 ~ 2022-08-31
    IIF 37 - Director → ME
  • 2
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-01-11 ~ 2022-08-31
    IIF 16 - Director → ME
  • 3
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-04-03 ~ 2021-12-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2021-12-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-16 ~ 2020-12-01
    IIF 20 - Director → ME
  • 5
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-04-30
    Officer
    icon of calendar 2018-01-31 ~ 2022-08-31
    IIF 5 - Director → ME
  • 6
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,248,046 GBP2021-06-30
    Officer
    icon of calendar 2021-11-19 ~ 2022-08-31
    IIF 46 - Director → ME
  • 7
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2018-01-31 ~ 2022-08-31
    IIF 14 - Director → ME
  • 8
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-01-11 ~ 2022-08-31
    IIF 23 - Director → ME
  • 9
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,065 GBP2024-03-24
    Officer
    icon of calendar 2018-09-19 ~ 2020-11-01
    IIF 34 - Director → ME
  • 10
    icon of address 3 Glendale Close, Harpenden, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    1,139 GBP2024-06-30
    Officer
    icon of calendar 2018-01-11 ~ 2019-02-15
    IIF 17 - Director → ME
  • 11
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-01-16 ~ 2022-08-31
    IIF 27 - Director → ME
  • 12
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2018-01-31 ~ 2022-08-31
    IIF 13 - Director → ME
  • 13
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (4 parents)
    Equity (Company account)
    188,459 GBP2024-03-31
    Officer
    icon of calendar 2018-01-11 ~ 2020-09-01
    IIF 15 - Director → ME
  • 14
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,082,540 GBP2021-06-30
    Officer
    icon of calendar 2021-11-19 ~ 2022-08-31
    IIF 41 - Director → ME
  • 15
    FORESTER MEWS MANAGEMENT COMPANY LTD - 2018-07-19
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-09-01
    IIF 35 - Director → ME
  • 16
    JARVIS-APTHORPE LIMITED - 1990-04-20
    APTHORPE CONTRACTORS LIMITED - 1978-12-31
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74,756 GBP2021-04-30
    Officer
    icon of calendar 2018-01-31 ~ 2022-08-31
    IIF 18 - Director → ME
  • 17
    JARVIS INVESTMENT PROPERTY LIMITED - 2001-02-05
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    8,630,168 GBP2021-04-30
    Officer
    icon of calendar 2018-01-31 ~ 2022-08-31
    IIF 30 - Director → ME
  • 18
    HARPENDEN BUILDING CONTRACTORS (JARVIS) LIMITED - 1986-07-23
    HARPENDEN BUILDING CONTRACTORS JARVIS LIMITED - 1994-11-22
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-04-30
    Officer
    icon of calendar 2018-01-31 ~ 2022-08-31
    IIF 25 - Director → ME
  • 19
    icon of address Verulam Advisory First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,253,468 GBP2021-04-30
    Officer
    icon of calendar 2017-12-20 ~ 2022-08-31
    IIF 28 - Director → ME
  • 20
    BLADECARE LIMITED - 1984-04-26
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-01-31 ~ 2022-08-31
    IIF 24 - Director → ME
  • 21
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    96,025 GBP2021-04-30
    Officer
    icon of calendar 2018-01-31 ~ 2022-08-31
    IIF 12 - Director → ME
  • 22
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -275,099 GBP2021-04-30
    Officer
    icon of calendar 2018-01-31 ~ 2022-08-31
    IIF 10 - Director → ME
  • 23
    SAWDING LIMITED - 2001-04-26
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    11,771,541 GBP2021-04-30
    Officer
    icon of calendar 2018-01-31 ~ 2022-08-31
    IIF 29 - Director → ME
  • 24
    JARVIS (HARPENDEN) LIMITED - 1986-07-23
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    icon of calendar 2018-01-31 ~ 2022-08-31
    IIF 19 - Director → ME
  • 25
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,199 GBP2023-04-30
    Officer
    icon of calendar 2018-01-31 ~ 2022-08-31
    IIF 21 - Director → ME
  • 26
    JARVIS (HARPENDEN) HOMES LIMITED - 1986-07-23
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    5,942,955 GBP2021-04-30
    Officer
    icon of calendar 2018-01-31 ~ 2022-08-31
    IIF 53 - Director → ME
  • 27
    YODELGLOW LIMITED - 1984-04-06
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,158,784 GBP2021-04-30
    Officer
    icon of calendar 2018-01-31 ~ 2022-08-31
    IIF 54 - Director → ME
  • 28
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-01-31 ~ 2022-08-31
    IIF 31 - Director → ME
  • 29
    JARVIS HARPENDEN PROPERTIES LIMITED - 2005-02-22
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-01-31 ~ 2022-08-31
    IIF 26 - Director → ME
  • 30
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-12-04 ~ 2022-08-31
    IIF 52 - Director → ME
  • 31
    J.R. HILL (BUILDERS) LIMITED - 1989-05-31
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,627,130 GBP2021-06-30
    Officer
    icon of calendar 2021-11-19 ~ 2022-08-31
    IIF 47 - Director → ME
  • 32
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2022-08-31
    IIF 49 - Director → ME
  • 33
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2022-08-31
    IIF 51 - Director → ME
  • 34
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, Beds
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2022-08-31
    IIF 50 - Director → ME
  • 35
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2022-08-31
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2022-08-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    E7 BUILDING SERVICES LIMITED - 2022-12-23
    PRICEAGE LIMITED - 1989-01-12
    E7 CONTRACTING LIMITED - 2015-10-07
    icon of address 1066 London Road, Leigh-on-sea
    Insolvency Proceedings Corporate (4 parents)
    Profit/Loss (Company account)
    -560,321 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2018-01-31 ~ 2019-04-30
    IIF 4 - Director → ME
  • 37
    icon of address 2 Osprey Close, Wood End Road, Harpenden, Hertfordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-01-11 ~ 2019-05-15
    IIF 11 - Director → ME
  • 38
    icon of address 3 Paddock View, Radlett, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,785 GBP2024-04-30
    Officer
    icon of calendar 2018-01-11 ~ 2019-04-16
    IIF 32 - Director → ME
  • 39
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,310 GBP2024-03-24
    Officer
    icon of calendar 2017-12-08 ~ 2020-01-23
    IIF 8 - Director → ME
  • 40
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-01-11 ~ 2022-08-31
    IIF 22 - Director → ME
  • 41
    icon of address Burgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,423 GBP2021-04-30
    Officer
    icon of calendar 2018-01-31 ~ 2022-08-31
    IIF 9 - Director → ME
  • 42
    icon of address Nicola Sammels,james Ranch Properties Ltd C/o Law Creative, 4 Waterside, Station Road, Harpenden, Hertsfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-01-11 ~ 2022-08-31
    IIF 7 - 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.