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

Cardwell, Charles Thomas

    Related profiles found in government register
  • Cardwell, Charles Thomas
    British

    Registered addresses and corresponding companies
    • 19, Cherry Garden Road, Canterbury, Kent, CT2 8EL, England

      IIF 1
  • Cardwell, Charles Thomas St John

    Registered addresses and corresponding companies
    • 19, Cherry Garden Road, Canterbury, Kent, CT2 8EL

      IIF 2
  • Cardwell, Thomas Charles
    British company director born in February 1985

    Registered addresses and corresponding companies
    • 5, Newnham Road, Bedford, Bedfordshire, MK40 3NX

      IIF 3
  • Cardwell, Thomas Charles
    British director born in February 1985

    Registered addresses and corresponding companies
    • Flat 4 5, Newnham Road, Bedford, Bedfordshire, MK40 3NX

      IIF 4
  • Cardwell, Thomas

    Registered addresses and corresponding companies
    • Dog & Duck, 38/40, High Street, Stagsden, Bedford, MK43 8SQ, England

      IIF 5
  • Cardwell, Charles Thomas
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 6
    • 19, Cherry Garden Road, Canterbury, Kent, CT2 8EL, England

      IIF 7 IIF 8
  • Cardwell, Charles Thomas
    British managing director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Cherry Garden Road, Canterbury, CT2 8EL, England

      IIF 9
  • Cardwell, Thomas Charles
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Argent House, 5 Goldington Road, Bedford, Bedfordshire, MK40 3JY, United Kingdom

      IIF 10
    • Argent House, 5 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 11
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, United Kingdom

      IIF 12 IIF 13 IIF 14
    • The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, RG9 4QG, England

      IIF 19 IIF 20 IIF 21
    • The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, RG9 4QG, United Kingdom

      IIF 29 IIF 30
    • The Coach House, Greys Green Business Centre, Henley-on-thames, RG9 4QG, United Kingdom

      IIF 31
    • The Coach House, Greys Green Business Centre, Rg9 4qg, Henley-on-thames, Oxon, RG9 4QG, United Kingdom

      IIF 32
  • Cardwell, Thomas Charles
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Anglia Way, Great Denham, Bedford, MK40 4SD, England

      IIF 33
    • Dog & Duck, 38/40, High Street, Stagsden, Bedford, MK43 8SQ, England

      IIF 34
  • Cardwell, Thomas Charles
    British land manager born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45 Gwash Way, Ryhall Road, Stamford, PE9 1XP, United Kingdom

      IIF 35
  • Cardwell, Thomas Charles
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, United Kingdom

      IIF 36
  • Mr Charles Cardwell
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cherry Garden Road, Canterbury, CT2 8EL, England

      IIF 37
  • Mr Thomas Charles Cardwell
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Goldington Road, Bedford, MK40 3JY, England

      IIF 38
    • Argent House, 5 Goldington Road, Bedford, Bedfordshire, MK40 3JY, United Kingdom

      IIF 39
    • Argent House, 5 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 40
    • Dog & Duck, 38/40, High Street, Stagsden, Bedford, MK43 8SQ, England

      IIF 41
  • Mr Charles Thomas Cardwell
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 42
    • 19, Cherry Garden Road, Canterbury, Kent, CT2 8EL

      IIF 43
    • 19, Cherry Garden Road, Canterbury, Kent, CT2 8EL, England

      IIF 44
child relation
Offspring entities and appointments
Active 29
  • 1
    19 Cherry Garden Road, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2015-04-16 ~ now
    IIF 7 - Director → ME
  • 2
    19 Cherry Garden Road, Canterbury, Kent
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    146,570 GBP2023-04-01 ~ 2024-03-31
    Officer
    2006-04-21 ~ now
    IIF 8 - Director → ME
    2024-11-18 ~ now
    IIF 2 - Secretary → ME
  • 3
    Argent House, 5 Goldington Road, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -817 GBP2019-04-30
    Officer
    2016-04-29 ~ dissolved
    IIF 34 - Director → ME
    2016-04-29 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Argent House, 5 Goldington Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    207 GBP2024-09-30
    Officer
    2022-09-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Argent House, 5 Goldington Road, Bedford, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,568 GBP2024-12-31
    Officer
    2021-12-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 6
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    5 Goldington Road, Bedford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    295 GBP2016-09-30
    Officer
    2015-09-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-27 ~ now
    IIF 15 - Director → ME
  • 9
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-27 ~ now
    IIF 17 - Director → ME
  • 10
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 30 - Director → ME
  • 11
    The Coach House, Greys Green Business Centre, Henley-on-thames, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 31 - Director → ME
  • 12
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 24 - Director → ME
  • 13
    MINTRIDGE (BRACEBRIDGE HEATH) LTD - 2024-12-19
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    2022-09-29 ~ now
    IIF 13 - Director → ME
  • 14
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 26 - Director → ME
  • 15
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 21 - Director → ME
  • 16
    COLECAR STRATEGIC LAND (WOODHALL SPA) LTD - 2025-04-10
    MINTRIDGE (WOODHALL SPA) LIMITED - 2024-12-24
    The Coach House Greys Green Business Centre, Rg9 4qg, Henley-on-thames, Oxon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,621 GBP2024-02-28
    Officer
    2023-02-09 ~ now
    IIF 32 - Director → ME
  • 17
    MINTRIDGE (KIBWORTH) LTD - 2024-12-23
    BOWBRIDGE (KIBWORTH) LIMITED - 2023-10-18 12130130
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,673 GBP2024-03-31
    Officer
    2023-10-01 ~ now
    IIF 18 - Director → ME
  • 18
    COLECAR STRATEGIC LAND (THE LINDENS) LTD - 2025-04-10
    ARTEMIS (THE LINDENS) LIMITED - 2024-12-23
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-16 ~ now
    IIF 16 - Director → ME
  • 19
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-23 ~ now
    IIF 28 - Director → ME
  • 20
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 27 - Director → ME
  • 21
    MINTRIDGE (PICKBUN) LIMITED - 2024-12-23
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    68 GBP2024-03-31
    Officer
    2022-09-29 ~ now
    IIF 12 - Director → ME
  • 22
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 22 - Director → ME
  • 23
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 20 - Director → ME
  • 24
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 25 - Director → ME
  • 25
    COLECAR STRATEGIC LAND LIMITED - 2024-12-20 12130130, 11733689
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-27 ~ now
    IIF 14 - Director → ME
  • 26
    COLECAR STRATEGIC LAND (VISTRY YORK) LTD - 2025-06-18
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 23 - Director → ME
  • 27
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-02 ~ now
    IIF 29 - Director → ME
  • 28
    MINTRIDGE STRATEGIC LAND LIMITED - 2024-12-20
    BOWBRIDGE DEVELOPMENTS LIMITED - 2022-09-06
    BOWBRIDGE (KIBWORTH 2) LIMITED - 2021-11-30 11733689
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    -265,449 GBP2024-03-31
    Officer
    2021-11-30 ~ now
    IIF 36 - Director → ME
  • 29
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 19 - Director → ME
Ceased 6
  • 1
    19 Cherry Garden Road, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    2016-04-30 ~ 2023-03-28
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    19 Cherry Garden Road, Canterbury, Kent
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    146,570 GBP2023-04-01 ~ 2024-03-31
    Officer
    2006-04-21 ~ 2023-09-19
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-06
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    BRIGHT SIDE HOMES LIMITED - 2009-08-20
    19 Diamond Court, Opal Drive Fox Milne, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-07 ~ 2009-08-05
    IIF 3 - Director → ME
  • 4
    Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,024 GBP2025-03-31
    Officer
    2018-03-01 ~ 2022-12-01
    IIF 9 - Director → ME
    Person with significant control
    2018-03-01 ~ 2018-03-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    27 Rectory Road, Steppingley, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-01-29 ~ 2009-10-01
    IIF 4 - Director → ME
  • 6
    14 Kettering Road, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2016-10-04 ~ 2018-09-20
    IIF 35 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.