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

Brindley, Andrew Richard

    Related profiles found in government register
  • Brindley, Andrew Richard
    British bank official born in August 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Brindley, Andrew Richard
    British director born in August 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address St Georges Court, Upper Church Street, Douglas, IM1 1EE, Isle Of Man

      IIF 18
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 19
  • Brindley, Andrew Richard
    British business consultant born in August 1962

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Warwick House, The Grange, St. Peter Port, Guernsey, Channel Isles, GY1 2PX

      IIF 20
    • icon of address Bordage House, Le Bordage, St. Peter Port, GY1 1BU, Guernsey

      IIF 21
  • Brindley, Andrew Richard

    Registered addresses and corresponding companies
  • Chard, Andrew William
    British company director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rockfield Business Park, Old Station Drive, Cheltenham, Gloucester, GL53 0AN, United Kingdom

      IIF 28
    • icon of address Stanmer Cottage, Southwood Lane, Cheltenham, GL50 2QH, England

      IIF 29
  • Chard, Andrew William
    British director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA, United Kingdom

      IIF 30
  • Chard, Andrew William
    British employed born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Alder Road, Poole, BH12 4AN, England

      IIF 31
  • Chard, Andrew William
    British estate agent born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141 Uxbridge Road, Hampton Hill, Middlesex, TW12 1BL

      IIF 32
  • Chard, Andrew William
    British hotelier born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Moriconium Quay, Lake Avenue, Poole, Dorset, BH15 4QP, England

      IIF 33
  • Mr Andrew Chard
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA, United Kingdom

      IIF 34 IIF 35
    • icon of address Stanmer Lodge, Southwood Lane, Cheltenham, Gloucestershire, GL50 2QH, United Kingdom

      IIF 36
  • Chard, Andrew
    British estate agent born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burns Property Management, Hawthorn House 1 Lowther Gardens, Bournemouth, Dorset, BH8 8NF

      IIF 37
  • Chard, Andrew William
    British company directo born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF, England

      IIF 38
  • Mr Andrew Richard Brindley
    British born in August 1962

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Warwick House, The Grange, St Peter Port, GY1 2PX, Guernsey

      IIF 39
  • Chard, Andrew
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanmer Lodge, Southwood Lane, Cheltenham, Gloucestershire, GL50 2QH, United Kingdom

      IIF 40
  • Chard, Andrew
    British company director property co born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Pembroke Road, London, NW1 2EW

      IIF 41
  • Chard, Andrew
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Notting Hill Gate, Notting Hill, London, W11 3LB

      IIF 42
  • Chard, Andrew
    British estate agent born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Pembroke Road, London, NW1 2EW

      IIF 43 IIF 44
    • icon of address Flat 2, 77 Oxford Gardens, London, W10 5UL

      IIF 45
  • Chard, Andrew
    British managing director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 77 Oxford Gardens, London, W10 5ul, United Kingdom

      IIF 46
  • Chard, Andrew
    British property director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Pembroke Road, London, NW1 2EW

      IIF 47
  • Chard, Andrew
    British retired born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 48
  • Chard, Andrew
    British sales manager born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Pembroke Road, London, NW1 2EW

      IIF 49
  • Chard, Andrew
    British self employed born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset, BH8 8NF

      IIF 50
  • Chard, Andrew
    British unknown born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 51
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 13 Hursley Road, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address 843 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 20 - Director → ME
  • 4
    URBAN VILLA HOTELS LIMITED - 2014-04-24
    UNION HANOVER LEISURE GROUP LIMITED - 2013-03-21
    icon of address 843 Finchley Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
Ceased 38
  • 1
    icon of address 30 The Triangle, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-01
    Officer
    icon of calendar 2013-04-02 ~ 2024-10-30
    IIF 50 - Director → ME
  • 2
    icon of address 165 Alder Road, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2015-09-28 ~ 2023-11-28
    IIF 40 - Director → ME
  • 3
    icon of address 3 Royal Crescent, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    496,921 GBP2024-03-31
    Officer
    icon of calendar 1996-04-09 ~ 2024-06-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-22
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Wheatley Field Farm, North Wheatley, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2006-12-15
    IIF 47 - Director → ME
  • 5
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    96 GBP2024-06-23
    Officer
    icon of calendar 2020-11-26 ~ 2024-07-15
    IIF 38 - Director → ME
  • 6
    COVENT GARDEN LAND LIMITED - 2002-10-02
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-01-12
    IIF 17 - Director → ME
  • 7
    COVENT GARDEN FREEHOLDS LIMITED - 2003-11-04
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-01-12
    IIF 10 - Director → ME
  • 8
    BERKELEY THIRTEEN LIMITED - 2003-10-07
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-01-12
    IIF 13 - Director → ME
  • 9
    CHARD LETTINGS LIMITED - 2010-01-04
    icon of address 3 Park Road, Teddington, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2011-10-31
    IIF 42 - Director → ME
  • 10
    BERKELEY TWELVE LIMITED - 2002-05-01
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-01-12
    IIF 3 - Director → ME
  • 11
    RANK LEISURE (PLYMOUTH) LIMITED - 2003-05-15
    icon of address 4th Floor 22 Baker Street, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2011-10-31
    IIF 25 - Secretary → ME
  • 12
    THAMESVIEW ESTATE AGENTS LIMITED - 2016-05-19
    DEXTERS ESTATE AGENTS LIMITED - 2003-10-01
    icon of address 66 Grosvenor Street, London, England
    Active Corporate (7 parents, 78 offsprings)
    Officer
    icon of calendar 2010-04-15 ~ 2010-10-01
    IIF 32 - Director → ME
  • 13
    BEAULIEU PARK LIMITED - 2003-11-21
    CHOQS 329 LIMITED - 1999-09-22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2009-01-12
    IIF 2 - Director → ME
  • 14
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-01-12
    IIF 8 - Director → ME
  • 15
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-01-12
    IIF 1 - Director → ME
  • 16
    FREEHOLD MANAGERS LIMITED - 1993-01-20
    CHARCO 390 LIMITED - 1992-05-22
    icon of address 250 Bishopsgate, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-01-12
    IIF 6 - Director → ME
  • 17
    icon of address C/o N R Betts & Co 2 Fountain Court, Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2004-06-08 ~ 2007-05-02
    IIF 44 - Director → ME
  • 18
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-01-12
    IIF 15 - Director → ME
  • 19
    ST GEORGE WHARF (EIGHT) LIMITED - 2003-03-26
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-01-12
    IIF 4 - Director → ME
  • 20
    icon of address 48a High Street, Edgware, Middlesex
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2011-04-01 ~ 2011-10-31
    IIF 26 - Secretary → ME
  • 21
    MONTPELLIER HOUSE HOTEL LTD - 2012-11-23
    icon of address 1 Highlever Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -89,504 GBP2024-07-30
    Officer
    icon of calendar 2012-07-16 ~ 2019-09-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2019-09-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,087 GBP2024-09-28
    Officer
    icon of calendar 2016-09-16 ~ 2017-07-07
    IIF 48 - Director → ME
    icon of calendar 2007-07-25 ~ 2013-08-07
    IIF 45 - Director → ME
  • 23
    icon of address Elizabeth House Unit 13 Ashford Road, Fordingbridge Business Park, Fordingbridge, England
    Active Corporate (10 parents)
    Equity (Company account)
    12,995 GBP2024-09-28
    Officer
    icon of calendar 2015-07-25 ~ 2017-07-07
    IIF 51 - Director → ME
    icon of calendar 2007-07-25 ~ 2013-08-07
    IIF 37 - Director → ME
    icon of calendar 2004-11-02 ~ 2006-01-31
    IIF 41 - Director → ME
  • 24
    BONDMANOR PROPERTIES LIMITED - 1989-03-23
    icon of address 165 Alder Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-25
    Officer
    icon of calendar 2019-02-11 ~ 2024-04-18
    IIF 31 - Director → ME
  • 25
    icon of address 5 Ullenwood Court, Ullenwood, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-04-05
    Officer
    icon of calendar 2014-02-13 ~ 2020-02-01
    IIF 29 - Director → ME
  • 26
    icon of address 48a High Street, Edgware, Middlesex
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2011-04-01 ~ 2011-10-31
    IIF 27 - Secretary → ME
  • 27
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2009-03-31 ~ 2011-11-21
    IIF 46 - Director → ME
    icon of calendar ~ 1997-11-18
    IIF 49 - Director → ME
  • 28
    icon of address 48a High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-01 ~ 2011-10-31
    IIF 24 - Secretary → ME
  • 29
    icon of address 48a High Street, Edgware, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-01 ~ 2011-10-31
    IIF 22 - Secretary → ME
  • 30
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-01-12
    IIF 16 - Director → ME
  • 31
    BEACHCROFT DEVELOPMENTS LIMITED - 2002-04-17
    BULKTURN LIMITED - 1986-02-20
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-01-12
    IIF 11 - Director → ME
  • 32
    ST GEORGE WHARF (THIRTEEN) LIMITED - 2002-01-30
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-01-12
    IIF 7 - Director → ME
  • 33
    IMPERIAL WHARF (RIVERSIDE TOWER) COMMERCIAL LIMITED - 2002-10-16
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-01-12
    IIF 9 - Director → ME
  • 34
    MAIDSTOWE LIMITED - 1993-10-29
    icon of address Cvs Solicitors, 17 Albemarle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2011-10-31
    IIF 18 - Director → ME
    icon of calendar 2011-04-01 ~ 2011-10-31
    IIF 23 - Secretary → ME
  • 35
    icon of address 5 Brownsea Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,825 GBP2024-06-24
    Officer
    icon of calendar 2000-11-02 ~ 2012-06-14
    IIF 43 - Director → ME
  • 36
    SOLITAIRE PROPERTIES LIMITED - 2006-02-22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-01-12
    IIF 12 - Director → ME
  • 37
    BERKELEY HOMES (HERTFORDSHIRE) LIMITED - 2004-12-23
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-01-12
    IIF 5 - Director → ME
  • 38
    COVENT GARDEN ONE LIMITED - 2006-02-07
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-01-12
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.