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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sandy, Nicholas William Charles

    Related profiles found in government register
  • Sandy, Nicholas William Charles
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 14, Van Diemens Lane, Bath, BA1 5TW, England

      IIF 1
  • Sandy, Nicholas William Charles
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4, Queen Street, Bath, BA1 1HE, England

      IIF 2
  • Sandy, Nicholas William Charles
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rabaiotti Accounting, The Office, 10 St. Augustine's Crescent, Penarth, CF64 1BG, Wales

      IIF 3
  • Sandy, Nicholas William Charles
    British property developer born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Number One, Queen Square Place, Bath, Somerset, BA1 2LL

      IIF 4
  • Sandy, Nicholas William Charles
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Queen Square Place, Bath, BA1 2LL, England

      IIF 5 IIF 6 IIF 7
    • Courtney House, Van Diemens Lane, Bath, BA1 5TW, England

      IIF 9
    • Woodgate House, 36b St Johns Road, Bathwick, Bath, Somerset, BA2 6PX, United Kingdom

      IIF 10
  • Mr Nicholas William Sandy
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1, Queen Square Place, Bath, BA1 2LL, England

      IIF 11
  • Sandy, William
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Ben Nevis Suite, 6 Highlands Gardens, St. Leonards-on-sea, TN38 0HT, England

      IIF 12
  • Sandy, William
    British creative director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 13
  • Sandy, William
    British landscape architect born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 13 Edithna Street, Edithna Street, London, SW9 9JR, England

      IIF 14
  • Mr Nicholas William Charles Sandy
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Queen Square Place, Bath, BA1 2LL, England

      IIF 15 IIF 16 IIF 17
    • Courtney House, Courtney House, 14 Van Diemen's Lane, Bath, Somerset, BA1 5TW, United Kingdom

      IIF 18
    • Woodgate House, 36b St Johns Road, Bathwick, Bath, Somerset, BA2 6PX, United Kingdom

      IIF 19
  • Mr William Sandy
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lansdown Mansions, Lansdown Road, Bath, BA1 5ST, England

      IIF 20
child relation
Offspring entities and appointments 13
  • 1
    CARPARKER UK LIMITED
    - now 08566127
    CARDOK UK LIMITED
    - 2017-02-10 08566127
    4 Queen Street, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-30 ~ dissolved
    IIF 2 - Director → ME
  • 2
    CHRISTOPHER WILLIAM LAND LIMITED
    - now 12036512
    BOW TYE LIMITED
    - 2021-10-28 12036512
    9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-06-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GROW BRIXTON LTD
    09003892
    13 Edithna Street Edithna Street, London, England
    Active Corporate (3 parents)
    Officer
    2014-04-22 ~ 2019-10-04
    IIF 14 - Director → ME
  • 4
    HIGHLAND SUITE LIMITED
    06393067
    4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (10 parents)
    Officer
    2023-08-21 ~ now
    IIF 12 - Director → ME
  • 5
    LANSDOWN ROAD MANSIONS(BATH)LIMITED
    00871797
    6 Charlotte Street, Bath, Somerset
    Active Corporate (49 parents)
    Officer
    2022-07-03 ~ now
    IIF 1 - Director → ME
  • 6
    NITOR INVESTMENTS LIMITED
    - now 06276627
    LANYARD HOMES LIMITED
    - 2013-10-07 06276627
    Courtney House, Van Diemens Lane, Bath, England
    Dissolved Corporate (6 parents)
    Officer
    2007-06-12 ~ dissolved
    IIF 9 - Director → ME
  • 7
    ROSEBROOK LAND LIMITED
    - now 04184890
    ST8 (BATH) LIMITED
    - 2017-08-14 04184890
    1 Queen Square Place, Bath, England
    Active Corporate (5 parents)
    Officer
    2001-03-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-06-08 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    ST8 (HALLATROW) LIMITED
    - now 04185138
    ST8 (WESTON) LIMITED
    - 2004-06-18 04185138
    1 Queen Square Place, Bath, England
    Dissolved Corporate (5 parents)
    Officer
    2001-03-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    ST8 (INVESTMENTS) LIMITED
    05768650
    1 Queen Square Place, Bath, England
    Active Corporate (2 parents)
    Officer
    2006-04-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-13 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    2022-01-25 ~ 2025-09-26
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    ST8 LIMITED
    04184904
    1 Queen Square Place, Bath, England
    Active Corporate (2 parents)
    Officer
    2001-03-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    THE EDIBLE BUS STOP LIMITED
    07969025
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-05-02 ~ 2019-10-04
    IIF 13 - Director → ME
    Person with significant control
    2016-06-29 ~ 2020-09-14
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    THE ORCHARDS WELLS (MANAGEMENT COMPANY) LIMITED
    - now 05528960
    THE ORCHARD WELLS (MANAGEMENT COMPANY) LIMITED - 2005-08-11
    8 The Orchards, South Horrington Village, Wells, England
    Active Corporate (12 parents)
    Officer
    2006-10-30 ~ 2013-01-29
    IIF 4 - Director → ME
  • 13
    WESTGATE ENTERTAINMENT LIMITED
    - now 06369181
    ENVIRONMENTAL DISTRIBUTION LIMITED - 2008-05-09
    C/o Rabaiotti Accounting The Office, 10 St. Augustine's Crescent, Penarth, Wales
    Dissolved Corporate (6 parents)
    Officer
    2009-03-18 ~ dissolved
    IIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.