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, Thomas Charles

    Related profiles found in government register
  • 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 1
    • Argent House, 5 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 2
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, RG9 4QG, England

      IIF 10 IIF 11 IIF 12
    • The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, RG9 4QG, United Kingdom

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

      IIF 22
    • The Coach House, Greys Green Business Centre, Rg9 4qg, Henley-on-thames, Oxon, RG9 4QG, United Kingdom

      IIF 23
  • 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 24
    • Dog & Duck, 38/40, High Street, Stagsden, Bedford, MK43 8SQ, England

      IIF 25
  • 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 26
  • Cardwell, Thomas Charles
    British company director born in February 1985

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

      IIF 27
  • Cardwell, Thomas Charles
    British director born in February 1985

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

      IIF 28
  • 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 29
  • 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 30
    • Argent House, 5 Goldington Road, Bedford, Bedfordshire, MK40 3JY, United Kingdom

      IIF 31
    • Argent House, 5 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 32
    • Dog & Duck, 38/40, High Street, Stagsden, Bedford, MK43 8SQ, England

      IIF 33
  • Cardwell, Charles Thomas
    British

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

      IIF 34
  • 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 35
  • 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 36
    • 19, Cherry Garden Road, Canterbury, Kent, CT2 8EL, England

      IIF 37 IIF 38
  • 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 39
  • Cardwell, Charles Thomas St John

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

      IIF 40
  • Cardwell, Thomas

    Registered addresses and corresponding companies
    • 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
    AIRDAT LTD
    09545189
    19 Cherry Garden Road, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2015-04-16 ~ now
    IIF 37 - Director → ME
  • 2
    AIRSIDE DATA & TRAINING LTD
    05789366
    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 38 - Director → ME
    2024-11-18 ~ now
    IIF 40 - Secretary → ME
  • 3
    BRICE CARDWELL DEVELOPMENTS LTD
    10156444
    Argent House, 5 Goldington Road, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -817 GBP2019-04-30
    Officer
    2016-04-29 ~ dissolved
    IIF 25 - Director → ME
    2016-04-29 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BURFORD ESTATES LIMITED
    14382933
    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 1 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BURFORD HOLDINGS LIMITED
    13779118
    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 2 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    CAPDUO HOLDINGS LIMITED
    15700435
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-02 ~ now
    IIF 36 - 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
    CARDWELL DEVELOPMENTS LTD
    09768165
    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 24 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    COLECAR COMMERCIAL HOLDINGS LIMITED
    15982557
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-27 ~ now
    IIF 6 - Director → ME
  • 9
    COLECAR RESIDENTIAL HOLDINGS LIMITED
    15982691
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-27 ~ now
    IIF 8 - Director → ME
  • 10
    COLECAR STATEGIC LAND (M1/J12) LTD
    16272733
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 21 - Director → ME
  • 11
    COLECAR STRATEGIC LAND (ASTON END) LTD
    16455958
    The Coach House, Greys Green Business Centre, Henley-on-thames, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 22 - Director → ME
  • 12
    COLECAR STRATEGIC LAND (BIDWELL) LTD
    16458453
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 15 - Director → ME
  • 13
    COLECAR STRATEGIC LAND (BRACEBRIDGE HEATH) LTD
    - now 14385724
    MINTRIDGE (BRACEBRIDGE HEATH) LTD
    - 2024-12-19 14385724
    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 4 - Director → ME
  • 14
    COLECAR STRATEGIC LAND (BRICKFIELD STUD) LTD
    16456427
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 17 - Director → ME
  • 15
    COLECAR STRATEGIC LAND (CREATON) LTD
    16458356
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 12 - Director → ME
  • 16
    COLECAR STRATEGIC LAND (IRCHESTER) LTD
    - now 14652440
    COLECAR STRATEGIC LAND (WOODHALL SPA) LTD
    - 2025-04-10 14652440
    MINTRIDGE (WOODHALL SPA) LIMITED
    - 2024-12-24 14652440
    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 23 - Director → ME
  • 17
    COLECAR STRATEGIC LAND (KIBWORTH) LTD
    - now 11733689
    MINTRIDGE (KIBWORTH) LTD
    - 2024-12-23 11733689
    BOWBRIDGE (KIBWORTH) LIMITED
    - 2023-10-18 11733689 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 9 - Director → ME
  • 18
    COLECAR STRATEGIC LAND (LAVENDON) LTD
    - now 15414568
    COLECAR STRATEGIC LAND (THE LINDENS) LTD
    - 2025-04-10 15414568
    ARTEMIS (THE LINDENS) LIMITED
    - 2024-12-23 15414568
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-16 ~ now
    IIF 7 - Director → ME
  • 19
    COLECAR STRATEGIC LAND (NORTH CRAWLEY) LTD
    16470348
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-23 ~ now
    IIF 19 - Director → ME
  • 20
    COLECAR STRATEGIC LAND (RAUNDS) LTD
    16458325
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 18 - Director → ME
  • 21
    COLECAR STRATEGIC LAND (SAWTRY) LTD
    - now 14385657
    MINTRIDGE (PICKBUN) LIMITED
    - 2024-12-23 14385657
    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 3 - Director → ME
  • 22
    COLECAR STRATEGIC LAND (SHRIVENHAM) LTD
    16455966
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 13 - Director → ME
  • 23
    COLECAR STRATEGIC LAND (STRAWBERRY FIELDS STUD) LTD
    16458559
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 11 - Director → ME
  • 24
    COLECAR STRATEGIC LAND (SWAFFHAM) LTD
    16458407
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 16 - Director → ME
  • 25
    COLECAR STRATEGIC LAND (TODDINGTON) LTD
    - now 15982348
    COLECAR STRATEGIC LAND LIMITED
    - 2024-12-20 15982348 12130130
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-27 ~ now
    IIF 5 - Director → ME
  • 26
    COLECAR STRATEGIC LAND (YORK) LIMITED
    - now 16456492
    COLECAR STRATEGIC LAND (VISTRY YORK) LTD
    - 2025-06-18 16456492
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 14 - Director → ME
  • 27
    COLECAR STRATEGIC LAND ARLESY 1 LIMITED
    16885699
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-02 ~ now
    IIF 20 - Director → ME
  • 28
    COLECAR STRATEGIC LAND LTD
    - now 12130130 15982348
    MINTRIDGE STRATEGIC LAND LIMITED
    - 2024-12-20 12130130
    BOWBRIDGE DEVELOPMENTS LIMITED
    - 2022-09-06 12130130
    BOWBRIDGE (KIBWORTH 2) LIMITED
    - 2021-11-30 12130130 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 29 - Director → ME
  • 29
    COLECAR STRATEGIC LAND(NEWTON FLOTMAN) LTD
    16456021
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 10 - Director → ME
Ceased 6
  • 1
    AIRDAT LTD
    09545189
    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
    AIRSIDE DATA & TRAINING LTD
    05789366
    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 34 - 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
    EDEN PARK INVESTMENTS LIMITED - now
    BRIGHT SIDE HOMES LIMITED
    - 2009-08-20 06954588
    19 Diamond Court, Opal Drive Fox Milne, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-07 ~ 2009-08-05
    IIF 27 - Director → ME
  • 4
    MODUS FILM PRODUCTIONS LIMITED
    08964241
    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 39 - Director → ME
    Person with significant control
    2018-03-01 ~ 2018-03-01
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MULBERRY GROVE DEVELOPMENTS LTD
    06805132
    27 Rectory Road, Steppingley, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-01-29 ~ 2009-10-01
    IIF 28 - Director → ME
  • 6
    SANDYCOMBE HOMES LTD
    10409201
    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 26 - 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.