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

Pinto, Andrew Dominic

    Related profiles found in government register
  • Pinto, Andrew Dominic
    British accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pinto, Andrew Dominic
    British aqccountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 New Bond Street, London, W1S 1BJ, United Kingdom

      IIF 20
  • Pinto, Andrew Dominic
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Southcote Way, Southcote Way, Penn, High Wycombe, HP10 8JS, England

      IIF 21
  • Pinto, Andrew Dominic
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 New Bond Street, London, W1S 1BJ, United Kingdom

      IIF 22
    • icon of address First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP

      IIF 23
  • Pinto, Andrew Dominic
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ham Farm, Main Road, Bosham, PO18 8EH

      IIF 24
    • icon of address Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH

      IIF 25 IIF 26
    • icon of address Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH, England

      IIF 27
    • icon of address Ham Farm, Main Road, Bosham, Chichester, West Sussex, PO18 8EH, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Pinto, Andrew Dominic
    British group treasurer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167a East India Dock Road, London, E14 0EA

      IIF 32
  • Mr Andrew Dominic Pinto
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Southcote Way, Southcote Way, Penn, High Wycombe, HP10 8JS, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 53 Southcote Way, Penn, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 53 Southcote Way Southcote Way, Penn, High Wycombe, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor Radius House, 51 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 4th Floor 115 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 5 - Director → ME
  • 5
    MINMAR (688) LIMITED - 2004-11-29
    THAMESWAY SUSTAINABLE ENERGY LIMITED - 2004-11-30
    THAMESWEY EXERGI LIMITED - 2005-12-21
    THAMESWEY SUSTAINABLE ENERGY LIMITED - 2004-12-11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,410,688 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 11 - Director → ME
  • 6
    MINMAR (903) LIMITED - 2009-08-05
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,180,935 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 13 - Director → ME
  • 7
    MINMAR (472) LIMITED - 1999-07-12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,249,848 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    162,655 GBP2022-01-01 ~ 2023-03-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 14 - Director → ME
  • 9
    WOKING BOROUGH HOMES LIMITED - 2013-01-10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -121,257,925 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 17 - Director → ME
  • 10
    MINMAR (446) LIMITED - 1999-02-16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    2,192,901 GBP2024-03-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 10 - Director → ME
  • 11
    XERGI SERVICES LIMITED - 2012-01-11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -983 GBP2022-01-01 ~ 2023-03-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -870 GBP2022-01-01 ~ 2023-03-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 9 - Director → ME
  • 13
    ENERGY CONSERVATION TRADING COMPANY LIMITED - 2007-06-21
    ENERGY CENTRE FOR SUSTAINABLE COMMUNITIES LIMITED - 2013-03-22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    84,579 GBP2022-01-01 ~ 2023-03-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address Shoosmiths Llp, 1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 19 - Director → ME
Ceased 18
  • 1
    icon of address Langmead Group, Ham Farm Main Road, Bosham, Chichester, West Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -224,155 GBP2019-06-30
    Officer
    icon of calendar 2019-10-31 ~ 2021-05-06
    IIF 27 - Director → ME
  • 2
    icon of address Langmead Group, Ham Farm Main Road, Bosham, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -153,220 GBP2019-06-30
    Officer
    icon of calendar 2019-10-31 ~ 2021-05-06
    IIF 26 - Director → ME
  • 3
    icon of address Ham Farm, Main Road, Bosham
    Active Corporate (6 parents)
    Equity (Company account)
    -495,086 GBP2023-12-31
    Officer
    icon of calendar 2019-10-31 ~ 2021-05-06
    IIF 24 - Director → ME
  • 4
    TERRACE HILL (CARLUKE) LIMITED - 2015-11-23
    URBAN&CIVIC CARLUKE LIMITED - 2016-06-15
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2016-10-15
    IIF 2 - Director → ME
  • 5
    TERRACE HILL (GLASGOW) LIMITED - 2004-08-25
    CLANSMAN HOMES LIMITED - 2015-08-26
    TERRACE HILL HOMES LIMITED - 2007-06-26
    TAY HOMES (GLASGOW) LIMITED - 2006-10-26
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2016-10-15
    IIF 4 - Director → ME
  • 6
    TERRACE HILL (PATNA) LIMITED - 2015-05-28
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2016-10-15
    IIF 3 - Director → ME
  • 7
    ENDCYBER LIMITED - 2000-08-14
    icon of address Northcliffe House, 2 Derry Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2002-02-04
    IIF 7 - Director → ME
  • 8
    LANGMEAD DEVELOPMENTS 1 LIMITED - 2019-04-05
    icon of address Ham Farm Main Road, Bosham, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,231,733 GBP2021-11-30
    Officer
    icon of calendar 2019-10-10 ~ 2021-05-06
    IIF 31 - Director → ME
  • 9
    LANGMEAD DEVELOPMENTS 2 LIMITED - 2019-04-05
    icon of address Ham Farm Main Road, Bosham, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-10-10 ~ 2021-05-06
    IIF 29 - Director → ME
  • 10
    LANGMEAD DEVELOPMENTS 3 LIMITED - 2019-04-05
    icon of address Ham Farm Main Road, Bosham, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-10-31 ~ 2021-05-06
    IIF 28 - Director → ME
  • 11
    LANGMEAD DEVELOPMENTS 4 LIMITED - 2019-04-05
    icon of address Ham Farm Main Road, Bosham, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-10-31 ~ 2021-05-06
    IIF 30 - Director → ME
  • 12
    LANGMEAD ESTATES LIMITED - 2011-07-15
    icon of address Ham Farm Main Road, Bosham, Chichester, West Sussex
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2021-05-06
    IIF 25 - Director → ME
  • 13
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-27 ~ 2021-10-14
    IIF 6 - Director → ME
  • 14
    icon of address 167a East India Dock Road, London
    Converted / Closed Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2016-09-13 ~ 2017-06-20
    IIF 32 - Director → ME
  • 15
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    169 GBP2020-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2021-05-06
    IIF 1 - Director → ME
  • 16
    SHELFCO (NO. 3199) LIMITED - 2006-03-10
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-02-04 ~ 2016-12-12
    IIF 22 - Director → ME
  • 17
    TERRACE HILL (PROPERTY INVESTMENT NO 1) LTD - 2014-11-21
    icon of address 50 New Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-15 ~ 2016-10-15
    IIF 18 - Director → ME
  • 18
    TERRACE HILL (PROPERTY INVESTMENT NO 2) LTD - 2014-11-21
    icon of address 50 New Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-27 ~ 2016-10-15
    IIF 20 - 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.