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

    Related profiles found in government register
  • Pinder, Richard Charles
    British adverstising executive born in April 1964

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

      IIF 1
  • Pinder, Richard Charles
    British advertising agency executive born in April 1964

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

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

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

      IIF 3
    • 9 Albert Court, Prince Consort Road, London, SW7 2BE

      IIF 4 IIF 5
  • Pinder, Richard Charles
    British director born in April 1964

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

      IIF 6 IIF 7
  • Pinder, Richard Charles
    British managing director born in April 1964

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

      IIF 8
  • Pinder, Richard Charles
    British born in April 1964

    Resident in England

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

      IIF 9
  • Pinder, Richard Charles
    British advertising executive born in April 1964

    Resident in England

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

      IIF 10
  • Pinder, Richard Charles
    British chief executive born in April 1964

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 12
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 13
  • Pinder, Richard Charles
    British advertising executive born in April 1964

    Resident in United Kingdom

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

      IIF 14
  • Pinder, Richard Charles
    British chief operating officer born in April 1964

    Resident in United Kingdom

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

      IIF 15 IIF 16 IIF 17
    • 82 Baker Street, London, W1Y 6AE

      IIF 18
    • Flat 86, 9 Albert Embankment, London, SE1 7HD

      IIF 19
    • Pembroke Building, Kensington Village Avonmore Road, London, W14 8DG

      IIF 20
  • Pinder, Richard Charles
    British company director born in April 1964

    Resident in United Kingdom

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

      IIF 21
    • The Brassworks, 32 York Way, London, N1 9AB, United Kingdom

      IIF 22
  • Pinder, Richard Charles
    British none born in April 1964

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 24
  • Pinder, Richard Charles, Mr.
    British born in July 1976

    Resident in England

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

      IIF 25
  • Pinder, Richard Charles, Mr.
    British actuary born in July 1976

    Resident in England

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

      IIF 26
  • Mr Richard Charles Pinder
    British born in April 1964

    Resident in England

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

      IIF 27
    • The Barn, Hunts Farm, Harpsden, Henley-on-thames, RG9 4HY, United Kingdom

      IIF 28
  • Pinder, Charles Richard
    British born in December 1971

    Resident in England

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

      IIF 29
    • Parkdale House, 3 Longbow Close, Huddersfield, HD2 1GQ, United Kingdom

      IIF 30
    • Parkdale House, 3 Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 31
  • Pinder, Charles Richard
    British commercial director born in December 1971

    Resident in England

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

      IIF 32
  • Pinder, Charles Richard
    British company director born in December 1971

    Resident in England

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

      IIF 33
  • Pinder, Charles Richard
    British director born in December 1971

    Resident in England

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

      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
    • 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA, England

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

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

The content of this website is protected by AgonGuard.

© 2022- 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.