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

Pindar, George Andrew

    Related profiles found in government register
  • Pindar, George Andrew
    British chairman born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Queen Street, Edinburgh, EH2 1JB, Scotland

      IIF 1
    • First Floor Unit 4, Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom

      IIF 2
    • Shirley Lodge, 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP

      IIF 3 IIF 4
  • Pindar, George Andrew
    British chairman printing company born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Pindar House, Thornburgh Road, Eastfield, Scarborough, YO11 3UY

      IIF 5
  • Pindar, George Andrew
    British chief executive born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Shirley Lodge, 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, England

      IIF 6
  • Pindar, George Andrew
    British company chairman born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Shirley Lodge, 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP

      IIF 7
  • Pindar, George Andrew
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20, North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, England

      IIF 8
    • Shirley Lodge, 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP

      IIF 9
  • Pindar, George Andrew
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Embankment, Neville Street, Leeds, LS1 4DW

      IIF 10
    • C/o Kpmg Llp, 1 The Embankment, Neville Street, Leeds, LS1 4DW

      IIF 11
    • 23, Pakenham Street, London, WC1X 0LB, United Kingdom

      IIF 12 IIF 13
    • Crown Garage, Back Albion Road, Scarborough, YO11 2BT, United Kingdom

      IIF 14
    • Shirley Lodge, 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP

      IIF 15
  • Pindar, George Andrew
    British none born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 23, Pakenham Street, London, WC1X 0LB, United Kingdom

      IIF 16
    • The J M Guthrie Clubhouse, Silver Royd, Scalby, Scarborough, North Yorkshire, YO13 0NL, United Kingdom

      IIF 17
  • Pindar, George Andrew
    British printer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kpmg Llp, 1 The Embankment, Neville Street, Leeds, LS1 4DW

      IIF 18 IIF 19
    • 1, The Embankment, Neville Street, Leeds, LS1 4D

      IIF 20
    • Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY

      IIF 21
    • Pindar House Thornburgh Road, Eastfield, Scarborough, YO11 3JY

      IIF 22
    • Shirley Lodge, 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP

      IIF 23
    • Shirley Lodge, 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP, England

      IIF 24
    • Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY

      IIF 25 IIF 26 IIF 27
  • Pindar, George Andrew
    British printer born in October 1957

    Registered addresses and corresponding companies
  • Pindar, George Andrew
    British printer

    Registered addresses and corresponding companies
    • Shirley Lodge, 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP

      IIF 37
  • Mr George Andrew Pindar
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Crown Garage, Back Albion Road, Scarborough, YO11 2BT, United Kingdom

      IIF 38
    • Shirley Lodge, North Street, Scalby, Scarborough, YO13 0RP, England

      IIF 39
  • Mr George Andrew Pindar
    English born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, Pakenham Street, London, WC1X 0LB

      IIF 40
  • Mr George Andrew Pindar
    English born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP

      IIF 41
  • Mr Andrew Pindar
    English born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP

      IIF 42
child relation
Offspring entities and appointments
Active 24
  • 1
    Pindar House Thornburgh Road, Eastfield, Scarborough
    Dissolved corporate (1 parent)
    Officer
    2009-02-12 ~ dissolved
    IIF 22 - director → ME
  • 2
    WAYBOND LIMITED - 1994-11-29
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-02-12 ~ dissolved
    IIF 30 - director → ME
  • 3
    ALPHAGRAPHICS PRINTSHOPS OF THE FUTURE LIMITED - 1987-08-17
    COMPSET LIMITED - 1987-05-18
    4th Floor, St Andrew's House, 119-121 The Headrow, Leeds, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    1999-01-25 ~ dissolved
    IIF 15 - director → ME
  • 4
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-03-31 ~ dissolved
    IIF 21 - director → ME
  • 5
    PINDAR PARTNERS 2022 LTD - 2024-10-18
    BARNARD AND WESTWOOD LICENSES LIMITED - 2022-12-20
    1 Oak Close, Shillingford Abbot, Exeter, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2013-01-17 ~ now
    IIF 13 - director → ME
  • 6
    VALLEYCROWN SYSTEMS LIMITED - 1991-05-13
    COMPUTERSYLE LIMITED - 1985-05-14
    HAYES PILGRIM LIMITED - 1983-06-29
    Shirley Lodge 20 North Street, Scalby, Scarborough, North Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-09-30
    Officer
    ~ dissolved
    IIF 24 - director → ME
  • 7
    EVER 1416 LIMITED - 2002-09-30
    C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2001-01-18 ~ dissolved
    IIF 19 - director → ME
  • 8
    MACDONALD PRINTERS (EDINBURGH) LIMITED - 1989-07-13
    Fao J Holliday (pindar Scarborough), 1b Queen Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2008-12-24 ~ dissolved
    IIF 1 - director → ME
  • 9
    BARNARD & WESTWOOD LIMITED - 2008-08-12
    PINDAR 1730 LIMITED - 2007-01-31
    Pindar House, Thornburgh Road, Eastfield, Scarborough
    Dissolved corporate (2 parents)
    Officer
    2006-12-18 ~ dissolved
    IIF 5 - director → ME
  • 10
    G.A.PINDAR & SON LIMITED - 2002-09-30
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 28 - director → ME
  • 11
    PINDAR ESTATES LIMITED - 2000-01-17
    COUNTY HOMES (SOUTHERN) LIMITED - 1990-02-13
    LANCEHOP LIMITED - 1986-07-10
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 31 - director → ME
  • 12
    Crown Garage, Back Albion Road, Scarborough, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    323,084 GBP2024-03-31
    Officer
    2016-11-22 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    PINDAR E FOR B LTD - 2002-08-05
    INCENTIVE PUBLICATIONS LIMITED - 2000-01-17
    CRANFORD PRESS (CROYDON) LIMITED - 1987-04-03
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-03-01 ~ dissolved
    IIF 29 - director → ME
  • 14
    PINDAR E FOR BUSINESS LTD - 2002-08-05
    CONNECTION PUBLISHING COMPANY LIMITED - 2000-01-17
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-03-01 ~ dissolved
    IIF 27 - director → ME
  • 15
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-03-01 ~ dissolved
    IIF 26 - director → ME
  • 16
    PINDAR LONDON PLC - 2003-05-02
    THE BROWCOM GROUP PLC - 1997-10-20
    Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 20 - director → ME
  • 17
    PINDAR SPORTING PARTNERS LIMITED - 2017-09-20
    GOATHLAND AND WHEELDALE ESTATES LIMITED - 2015-03-10
    VALLEYCROWN VENTURES LIMITED - 2008-03-05
    20 North Street, Scalby, Scarborough, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -144,131 GBP2023-09-30
    Officer
    2008-01-31 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    PINDAR GRAPHICS PLC - 1994-10-19
    METROTAB PUBLIC LIMITED COMPANY - 1989-11-17
    C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    1999-01-25 ~ dissolved
    IIF 11 - director → ME
  • 19
    C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 18 - director → ME
  • 20
    20 North Street, Scalby, Scarborough, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -13,123 GBP2023-09-30
    Officer
    2009-10-14 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 21
    Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    1999-01-25 ~ dissolved
    IIF 10 - director → ME
  • 22
    PINDAR INFOTEK LIMITED - 2000-04-04
    ROSEDALE PUBLICATIONS LIMITED - 1986-01-07
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-03-01 ~ dissolved
    IIF 32 - director → ME
  • 23
    PINDAR TRAVEL INFORMATION SYSTEMS LTD. - 2011-08-05
    PINDAR ROUTEL LIMITED - 2000-06-20
    PINDAR ROUTELL LIMITED - 1996-07-11
    CROCKVILLE LIMITED - 1996-07-05
    Thornburgh Road, Eastfield, Scarborough, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 25 - director → ME
  • 24
    Shirley Lodge 20 North Street, Scalby, Scarborough, North Yorkshire
    Corporate (8 parents)
    Equity (Company account)
    1,703,141 GBP2024-09-30
    Officer
    1997-04-17 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 13
  • 1
    First Floor Unit 4 Triune Court, Monks Cross Drive, Huntington, York, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-18 ~ 2012-01-11
    IIF 2 - director → ME
  • 2
    ALPHAGRAPHICS PRINTSHOPS OF THE FUTURE LIMITED - 1987-08-17
    COMPSET LIMITED - 1987-05-18
    4th Floor, St Andrew's House, 119-121 The Headrow, Leeds, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    ~ 1998-04-01
    IIF 36 - director → ME
  • 3
    PINDAR PARTNERS 2022 LTD - 2024-10-18
    BARNARD AND WESTWOOD LICENSES LIMITED - 2022-12-20
    1 Oak Close, Shillingford Abbot, Exeter, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2020-02-07
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    CHATLURK LIMITED - 2010-06-15
    23 Pakenham Street, London
    Corporate (5 parents)
    Equity (Company account)
    92,636 GBP2024-05-31
    Officer
    2011-06-07 ~ 2013-12-18
    IIF 16 - director → ME
  • 5
    23 Pakenham Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-09 ~ 2013-12-18
    IIF 12 - director → ME
  • 6
    BPIF PROPERTIES LIMITED - 2009-01-23
    Unit 2 Villiers Court, Meriden Business Park, Copse Drive, Coventry, Warwickshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2009-04-27 ~ 2010-03-31
    IIF 9 - director → ME
  • 7
    Unit 2 Villiers Court Meriden Business Park, Copse Drive, Coventry, Warwickshire
    Corporate (8 parents, 6 offsprings)
    Officer
    2009-07-01 ~ 2011-09-27
    IIF 23 - director → ME
  • 8
    Quadrant House, 4 Thomas More Square, London
    Corporate (2 parents)
    Officer
    2007-03-02 ~ 2008-10-31
    IIF 7 - director → ME
  • 9
    EVER 1416 LIMITED - 2002-09-30
    C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2001-01-18 ~ 2002-09-30
    IIF 37 - secretary → ME
  • 10
    MACDONALD PRINTERS (EDINBURGH) LIMITED - 1989-07-13
    Fao J Holliday (pindar Scarborough), 1b Queen Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    1996-12-06 ~ 1996-12-19
    IIF 34 - director → ME
    1990-05-29 ~ 1995-06-28
    IIF 35 - director → ME
  • 11
    PINDAR GRAPHICS PLC - 1994-10-19
    METROTAB PUBLIC LIMITED COMPANY - 1989-11-17
    C/o Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    ~ 1998-08-17
    IIF 33 - director → ME
  • 12
    Unit 2 Villiers Court, Meriden Business Park Copse Drive, Coventry, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-03-26 ~ 2007-06-30
    IIF 3 - director → ME
  • 13
    The J M Guthrie Clubhouse Silver Royd, Scalby, Scarborough, North Yorkshire
    Corporate (14 parents)
    Officer
    2010-05-12 ~ 2012-12-13
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.