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

Mrs Natalie Chesney

    Related profiles found in government register
  • Mrs Natalie Chesney
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Holmwood Road, Cheam, Sutton, Surrey, SM2 7JS

      IIF 1
    • icon of address 127, Holmwood Road, Cheam, Sutton, Surrey, SM2 7JS, United Kingdom

      IIF 2
    • icon of address 127, Holmwood Road, Sutton, Surrey, SM2 7JS

      IIF 3
  • Mrs Natalie Chesney
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, Horton Close, Yiewsley, West Drayton, UB7 8EB, England

      IIF 4
  • Chesney, Natalie
    British accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Holmwood Road, Cheam, Sutton, Surrey, SM2 7JS

      IIF 5
  • Chesney, Natalie
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Holmwood Road, Cheam, Sutton, Surrey, SM2 7JS, United Kingdom

      IIF 6
  • Chesney, Natalie
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Holmwood Road, Cheam, Sutton, SM2 7JS, England

      IIF 7
    • icon of address 127, Holmwood Road, Sutton, Surrey, SM2 7JS, United Kingdom

      IIF 8
  • Chesney, Natalie
    British finance director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, Horton Close, Yiewsley, West Drayton, UB7 8EB, England

      IIF 9
  • Chesney, Natalie
    British accountant

    Registered addresses and corresponding companies
    • icon of address C/o Regain Polymers Ltd, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 10
    • icon of address C/o Regain Polymers, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 11
    • icon of address Wisteria Corner, 127 Holmwood Road, Cheam, Surrey, SM2 7JS

      IIF 12 IIF 13
  • Chesney, Natalie
    British company secretary

    Registered addresses and corresponding companies
    • icon of address C/o Regain Polymers Ltd, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 14
    • icon of address 29, New Bond Street, London, W1S 2RL, United Kingdom

      IIF 15
  • Williams, Natalie
    British

    Registered addresses and corresponding companies
    • icon of address Wisteria Corner, 127 Holmwood Road, Cheam, Surrey, SM2 7JS

      IIF 16
    • icon of address 127 Holmwood Road, Sutton, Surrey, SM2 7JS

      IIF 17
  • Williams, Natalie
    British accountant

    Registered addresses and corresponding companies
  • Chesney, Natalie

    Registered addresses and corresponding companies
    • icon of address 11, Masons Arms Mews, London, W1S 1NX, England

      IIF 25
    • icon of address 29, New Bond Street, London, W1S 2RL, England

      IIF 26
    • icon of address 29, New Bond Street, London, W1S 2RL, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 127, Holmwood Road, Cheam, Sutton, Surrey, SM2 7JS

      IIF 32
    • icon of address 127, Holmwood Road, Sutton, Surrey, SM2 7JS

      IIF 33
    • icon of address 127, Holmwood Road, Sutton, Surrey, SM2 7JS, England

      IIF 34 IIF 35
    • icon of address 127, Holmwood Road, Sutton, Surrey, SM2 7JS, United Kingdom

      IIF 36
  • Williams, Natalie

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 127 Holmwood Road, Cheam, Sutton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    890 GBP2019-03-31
    Officer
    icon of calendar 2011-01-25 ~ now
    IIF 5 - Director → ME
    icon of calendar 2011-01-25 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 127 Holmwood Road, Cheam, Sutton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,518 GBP2019-03-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    EXPRESS PARK INVESTMENTS (ACTON) LIMITED - 2010-08-18
    WEALDCLOSE LIMITED - 2008-12-05
    icon of address 11 Masons Arms Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    icon of address C/o Miller Turner Investment Management Ltd, 29 New Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    icon of address Unit C, Horton Close, Yiewsley West Drayton, Middlesex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    108,797 GBP2020-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Unit C Horton Close, Yiewsley, West Drayton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 127 Holmwood Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,693 GBP2017-03-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-03-19 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    BRIDGEWATER GATEWAY LIMITED - 2009-10-28
    icon of address Sedgemoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    22,431,438 GBP2024-12-31
    Officer
    icon of calendar 2009-10-14 ~ 2013-11-30
    IIF 29 - Secretary → ME
  • 2
    icon of address Bridgwater Gateway Ltd, Sedgmoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2013-11-30
    IIF 28 - Secretary → ME
  • 3
    icon of address Doghouse, 150 Friar Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,795,326 GBP2018-03-31
    Officer
    icon of calendar 2005-07-27 ~ 2008-07-03
    IIF 24 - Secretary → ME
  • 4
    WYVERN FUELS LIMITED - 2004-08-19
    icon of address Express Energy 2nd Floor, Quayside Tower, 252-260 Broad Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-27 ~ 2010-02-28
    IIF 13 - Secretary → ME
  • 5
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -479,815 GBP2023-05-31
    Officer
    icon of calendar 2012-04-19 ~ 2013-11-30
    IIF 27 - Secretary → ME
  • 6
    icon of address Bridgwater Gateway Ltd, Sedgmoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ 2013-11-30
    IIF 31 - Secretary → ME
  • 7
    icon of address Bridgwater Gateway Ltd, Sedgmoor Auction Centre Market Way, North Petherton, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ 2013-11-30
    IIF 26 - Secretary → ME
  • 8
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,047,031 GBP2023-05-31
    Officer
    icon of calendar 2009-09-25 ~ 2013-11-30
    IIF 33 - Secretary → ME
  • 9
    icon of address Doghouse, 150 Friar Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2005-07-27 ~ 2008-07-03
    IIF 38 - Secretary → ME
  • 10
    icon of address Doghouse, 150 Friar Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,677 GBP2018-03-31
    Officer
    icon of calendar 2006-03-20 ~ 2008-07-03
    IIF 16 - Secretary → ME
  • 11
    icon of address Doghouse, 150 Friar Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -145,603 GBP2018-03-31
    Officer
    icon of calendar 2006-07-05 ~ 2008-07-03
    IIF 17 - Secretary → ME
  • 12
    icon of address Doghouse, 150 Friar Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,231,743 GBP2018-03-31
    Officer
    icon of calendar 2006-03-20 ~ 2008-07-03
    IIF 21 - Secretary → ME
  • 13
    icon of address Doghouse, 150 Friar Street, Reading, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2005-07-27 ~ 2008-07-03
    IIF 39 - Secretary → ME
  • 14
    icon of address Fordyce Nightingale Lane, Storrington, Pulborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,703 GBP2021-12-31
    Officer
    icon of calendar 2011-02-08 ~ 2017-01-01
    IIF 34 - Secretary → ME
  • 15
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,458 GBP2024-12-31
    Officer
    icon of calendar 2014-10-20 ~ 2017-01-01
    IIF 25 - Secretary → ME
  • 16
    icon of address Doghouse, 150 Friar Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    737,004 GBP2018-03-31
    Officer
    icon of calendar 2005-07-27 ~ 2008-07-03
    IIF 37 - Secretary → ME
  • 17
    icon of address Express Energy 2nd Floor, Quayside Tower, 252-260 Broad Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-27 ~ 2010-02-28
    IIF 12 - Secretary → ME
  • 18
    LIFE STYLE RESIDENTIAL LIMITED - 2004-07-08
    icon of address Doghouse, 150 Friar Street, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -823,883 GBP2018-03-31
    Officer
    icon of calendar 2005-07-27 ~ 2008-07-03
    IIF 22 - Secretary → ME
  • 19
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,109,849 GBP2023-12-31
    Officer
    icon of calendar 2005-10-01 ~ 2013-11-30
    IIF 30 - Secretary → ME
  • 20
    EXPRESS ENVIRONMENTAL HOLDINGS UK LIMITED - 2011-11-25
    icon of address Venture House Calne Road, Lyneham, Chippenham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-01 ~ 2011-10-26
    IIF 14 - Secretary → ME
  • 21
    EXPRESS RECYCLING & PLASTICS LIMITED - 2011-11-03
    icon of address Venture House Calne Road, Lyneham, Chippenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-27 ~ 2011-10-26
    IIF 10 - Secretary → ME
  • 22
    EXPRESS LIVERPOOL LIMITED - 2011-11-03
    RAINHAM EXPRESS RECYCLING & PLASTICS LIMITED - 2008-09-03
    icon of address Mike Dunn, C/o Regain Polymers Newton Lane, Allerton Bywater, Castleford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-09 ~ 2011-10-26
    IIF 11 - Secretary → ME
  • 23
    icon of address Doghouse, 150 Friar Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,160,370 GBP2018-03-31
    Officer
    icon of calendar 2005-07-27 ~ 2008-07-03
    IIF 23 - Secretary → ME
  • 24
    EXPRESS PARK MANAGEMENT COMPANY LIMITED - 2008-06-30
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    125,431 GBP2018-03-31
    Officer
    icon of calendar 2005-07-27 ~ 2008-07-03
    IIF 18 - Secretary → ME
  • 25
    LIFE STYLE ROTHERHAM LIMITED - 2004-07-08
    EXPRESS PARK RENAISSANCE LIMITED - 2008-06-24
    LIVING SPACE ROTHERHAM LIMITED - 2007-06-27
    icon of address Doghouse, 150 Friar Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    128,456 GBP2018-03-31
    Officer
    icon of calendar 2005-07-27 ~ 2008-07-03
    IIF 19 - Secretary → ME
  • 26
    EXPRESS PARK DEVELOPMENT COMPANY LIMITED - 2008-07-31
    icon of address Doghouse, 150 Friar Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,990,122 GBP2018-03-31
    Officer
    icon of calendar 2005-07-27 ~ 2008-07-03
    IIF 20 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.