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

Candlin, Belinda Jane

    Related profiles found in government register
  • Candlin, Belinda Jane

    Registered addresses and corresponding companies
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT, England

      IIF 1
    • icon of address Annex 1, Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire, SL2 4LT

      IIF 2
  • Candlin, Belinda

    Registered addresses and corresponding companies
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT

      IIF 3
  • Candlin, Belinda Jane
    British property manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Kingfisher Way, Apley, Telford, Shropshire, TF1 6FW, England

      IIF 4
  • Candlin, Belinda Jane
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT

      IIF 5 IIF 6
  • Candlin, Belinda Jane
    British administrator born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Reed Taylor Benedict, Unit 6, 9th Flr, Premier House, 112 Station Road, Edgware, Middlesex, HA8 7BJ, England

      IIF 7
  • Candlin, Belinda Jane
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Meadow Dale Drive, Telford, TF5 0DL, United Kingdom

      IIF 8
  • Miss Belinda Jane Candlin
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood House, Stoke Court Drive, Stoke Poges, Slough, SL2 4LT

      IIF 9 IIF 10
    • icon of address 12, Meadow Dale Drive, Telford, TF5 0DL, United Kingdom

      IIF 11
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    -77,578 GBP2024-12-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    DGP PROPERTY DEVELOPMENTS LTD - 2021-10-01
    DGP SUTTON LIMITED - 2018-06-15
    DGP SOLIHULL LIMITED - 2006-08-31
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (3 parents)
    Equity (Company account)
    -40,613 GBP2024-12-31
    Officer
    icon of calendar 2016-01-02 ~ now
    IIF 3 - Secretary → ME
  • 3
    icon of address Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    -131,517 GBP2024-12-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Annex 1 Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -263,575 GBP2024-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 2 - Secretary → ME
  • 5
    icon of address Reed Taylor Benedict, Unit 3 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 7 - Director → ME
Ceased 3
  • 1
    icon of address Annex 1 Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -263,575 GBP2024-12-31
    Officer
    icon of calendar 2007-04-26 ~ 2018-12-03
    IIF 4 - Director → ME
  • 2
    icon of address 3 King Street, Desborough, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,447 GBP2025-03-31
    Officer
    icon of calendar 2023-04-03 ~ 2025-05-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2025-06-04
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CHASE CORPORATE (GB) LIMITED - 1996-06-26
    SULNOX ESCROW NOMINEES LTD - 2016-03-25
    LOGICAL LEISURE LTD - 2013-04-02
    SUNGOLD LEISURE LTD - 2012-12-20
    SUNGOLD ESCROW NOMINEES LTD - 2016-06-06
    LOGICAL INTERNATIONAL LLC LTD - 2016-10-05
    CORPORATE & LEGAL NOMINEES LIMITED - 2000-02-07
    SUNGOLD NOMINEES LIMITED - 2012-03-08
    icon of address Redwood House, Stoke Court Drive, Stoke Poges, Bucks, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    4,900 GBP2024-03-31
    Officer
    icon of calendar 2016-01-02 ~ 2025-06-03
    IIF 1 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.