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

Mr Leigh George Chadwick

    Related profiles found in government register
  • Mr Leigh George Chadwick
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Leigh George Chadwick
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Nursery Lane, Sutton Coldfield, West Midlands, B74 4TP, England

      IIF 5
  • Chadwick, Leigh George
    British business consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Oakleigh Acres, Draycot Cerne, Chippenham, SN15 5LH, England

      IIF 6 IIF 7
    • Jasmine Cottage, 16 Nursery Lane, Four Oaks, Sutton Coldfield, West Midlands, B74 4TP

      IIF 8
    • Jasmine Cottage, 16 Nursery Lane, Four Oaks, Sutton Coldfield, West Midlands, B74 4TP, England

      IIF 9
  • Chadwick, Leigh George
    British chartered accountant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall, TR11 4SZ

      IIF 10
    • Jasmine Cottage, 16 Nursery Lane, Four Oaks, Sutton Coldfield, West Midlands, B74 4TP

      IIF 11
  • Chadwick, Leigh George
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall, TR11 4SZ

      IIF 12
    • 16, Nursery Lane, Sutton Coldfield, West Midlands, B74 4TP, England

      IIF 13
    • Jasmine Cottage 16 Nursery Lane, Sutton Coldfield, Nursery Lane, Sutton Coldfield, B74 4TP, England

      IIF 14
  • Chadwick, Leigh George
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9, Richmond Close, Torquay, TQ1 2PW, England

      IIF 15
  • Chadwick, Leigh George
    British retailer born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall, TR11 4SZ

      IIF 16 IIF 17
  • Chadwick, Leigh George
    British accountant born in June 1957

    Registered addresses and corresponding companies
    • 215 Little Aston Road, Aldridge, Walsall, WS9 0PA

      IIF 18
  • Chadwick, Leigh George
    British commercial director born in June 1957

    Registered addresses and corresponding companies
    • 215 Little Aston Road, Aldridge, Walsall, WS9 0PA

      IIF 19
  • Chadwick, Leigh George
    British director born in June 1957

    Registered addresses and corresponding companies
  • Chadwick, Leigh George
    British business consultant

    Registered addresses and corresponding companies
    • Jasmine Cottage, 16 Nursery Lane, Four Oaks, Sutton Coldfield, West Midlands, B74 4TP

      IIF 23
  • Chadwick, Leigh George
    British chartered accountant

    Registered addresses and corresponding companies
    • Unit 8, Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall, TR11 4SZ

      IIF 24 IIF 25
  • Chadwick, Leigh George
    British consultant

    Registered addresses and corresponding companies
    • Unit 8, Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall, TR11 4SZ

      IIF 26 IIF 27
  • Chadwick, Leigh George

    Registered addresses and corresponding companies
    • 16, Nursery Lane, Sutton Coldfield, West Midlands, B74 4TP, England

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    16 Nursery Lane, Sutton Coldfield, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    32,412 GBP2024-07-31
    Officer
    2018-07-19 ~ now
    IIF 13 - director → ME
    2018-07-19 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2018-07-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MICHCO 1801 LIMITED - 2018-08-20
    Jasmine Cottage 16 Nursery Lane, Sutton Coldfield, Nursery Lane, Sutton Coldfield, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2018-08-17 ~ now
    IIF 14 - director → ME
  • 3
    WILDLIFE LIMITED - 2010-03-16
    Unit 8 Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall
    Dissolved corporate (4 parents)
    Officer
    2001-10-24 ~ dissolved
    IIF 17 - director → ME
    1999-11-17 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    9 Richmond Close, Torquay, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,100 GBP2024-09-30
    Officer
    2019-10-16 ~ now
    IIF 15 - director → ME
  • 5
    SEASALT LIMITED - 2007-08-15
    SALTY LIMITED - 2004-11-17
    Unit 8 Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2001-10-24 ~ now
    IIF 10 - director → ME
    2000-02-29 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    Veale Wasbrough Vizards, Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved corporate (7 parents)
    Officer
    2014-03-26 ~ dissolved
    IIF 9 - director → ME
  • 7
    CHADWICK BROTHERS LIMITED - 2018-08-20
    MES AMIS LIMITED - 2004-11-17
    Unit 8 Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall
    Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,934,736 GBP2023-01-29 ~ 2024-01-27
    Officer
    2002-08-15 ~ now
    IIF 12 - director → ME
    2002-08-15 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    GENERAL CLOTHING STORES LIMITED - 2007-08-15
    Unit 8 Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall
    Corporate (6 parents)
    Equity (Company account)
    24,607,035 GBP2024-01-27
    Officer
    2001-07-31 ~ now
    IIF 16 - director → ME
    ~ now
    IIF 26 - secretary → ME
Ceased 10
  • 1
    22 Nursery Lane, Sutton Coldfield, England
    Corporate (4 parents)
    Equity (Company account)
    6,261 GBP2023-11-30
    Officer
    2008-02-01 ~ 2024-06-24
    IIF 11 - director → ME
  • 2
    NO. 92 LEICESTER LIMITED - 1989-06-01
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Corporate (5 parents, 1 offspring)
    Officer
    1995-09-26 ~ 1999-05-11
    IIF 22 - director → ME
  • 3
    PERNSTORE LIMITED - 1986-10-09
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Corporate (5 parents)
    Officer
    1995-09-26 ~ 2000-04-28
    IIF 20 - director → ME
  • 4
    CENTRALBOSS LIMITED - 1988-01-06
    Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Corporate (13 parents, 22 offsprings)
    Officer
    1994-04-20 ~ 1994-05-24
    IIF 18 - director → ME
  • 5
    EXPRESS CAFES LIMITED - 2011-02-22
    AUSTIN BEDFORD CATERING LIMITED - 2004-08-17
    AUSTIN BEDFORD CATERING SERVICES LIMITED - 1993-05-18
    ROBSHALL LIMITED - 1987-01-26
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands
    Corporate (5 parents)
    Officer
    1995-09-26 ~ 1999-05-11
    IIF 21 - director → ME
  • 6
    MIDLAND CATERING LIMITED - 2004-08-17
    SUMMIT CATERING SERVICES (MIDLANDS) LIMITED - 1995-04-02
    KEELEX 91 LIMITED - 1990-11-30
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands
    Corporate (5 parents)
    Officer
    1994-04-21 ~ 1999-05-11
    IIF 19 - director → ME
  • 7
    A.H. GORE (HOLDINGS) LIMITED - 2009-05-16
    GARDINER-WILKIN LIMITED - 1977-12-31
    Chippenham Pit Stop, Oakleigh Acres, Draycot Cerne, Chippenham, Wiltshire, England
    Corporate (7 parents)
    Equity (Company account)
    690,752 GBP2022-06-30
    Officer
    2014-03-26 ~ 2018-09-17
    IIF 6 - director → ME
  • 8
    GENERAL CLOTHING STORES LIMITED - 2007-08-15
    Unit 8 Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall
    Corporate (6 parents)
    Equity (Company account)
    24,607,035 GBP2024-01-27
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Has significant influence or control OE
  • 9
    VELOCITY 312 LIMITED - 2006-04-10
    Chippenham Pit Stop, Oakleigh Acres, Draycot Cerne, Chippenham, Wiltshire, England
    Corporate (7 parents)
    Equity (Company account)
    2,522,308 GBP2022-06-30
    Officer
    2006-05-05 ~ 2018-09-17
    IIF 7 - director → ME
  • 10
    THE INTERNATIONAL CENTRE FOR FAMILIES IN BUSINESS LIMITED - 2013-03-11
    VELOCITY 313 LIMITED - 2006-03-01
    9 Pool Close, Puriton, Somerset
    Corporate (1 parent)
    Officer
    2006-02-20 ~ 2006-12-18
    IIF 8 - director → ME
    2006-02-20 ~ 2006-12-18
    IIF 23 - secretary → 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.