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

Chopping, Philip Keith

    Related profiles found in government register
  • Chopping, Philip Keith
    British

    Registered addresses and corresponding companies
    • icon of address 86 Old Road, Oxford, Oxfordshire, OX3 7LP

      IIF 1
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 2 IIF 3
  • Chopping, Philip Keith
    British company director

    Registered addresses and corresponding companies
    • icon of address The Firs, High Street, Whitchurch, Aylesbury, HP22 4JU, England

      IIF 4
    • icon of address 86 Old Road, Oxford, Oxfordshire, OX3 7LP

      IIF 5
  • Chopping, Philip Keith
    British development

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 6
  • Chopping, Philip Keith
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 7
  • Chopping, Philip Keith
    British property management

    Registered addresses and corresponding companies
    • icon of address 86 Old Road, Oxford, Oxfordshire, OX3 7LP

      IIF 8
  • Chopping, Philip
    British director

    Registered addresses and corresponding companies
    • icon of address 36, Pexhill Road, Macclesfield, SK11 9QA, England

      IIF 9
  • Chopping, Philip Keith

    Registered addresses and corresponding companies
    • icon of address 86 Old Road, Oxford, Oxfordshire, OX3 7LP

      IIF 10
  • Chopping, Philip Keith
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 11
  • Chopping, Philip Keith
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Old Road, Oxford, Oxfordshire, OX3 7LP

      IIF 12
  • Chopping, Philip Keith
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Old Road, Oxford, Oxfordshire, OX3 7LP

      IIF 13
    • icon of address First Floor, 1 Des Roches Square, Witney, OX28 4BE, England

      IIF 14
  • Chopping, Philip Keith
    British property management born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Old Road, Oxford, Oxfordshire, OX3 7LP

      IIF 15
  • Chopping, Philip

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 16 IIF 17
  • Chopping, Philip
    British commercial director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Pexhill Road, Macclesfield, SK11 9QA, England

      IIF 18
  • Chopping, Philip
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Pexhill Road, Macclesfield, SK11 9QA, England

      IIF 19
  • Chopping, Philip
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chronicle Accountants, 1 Market Street, Whaley Bridge, High Peak, Derbyshire, SK23 7AA, United Kingdom

      IIF 20
    • icon of address 36, Pexhill Road, Macclesfield, SK11 9QA, England

      IIF 21
  • Chopping, Phil
    born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Pexhill Road, Macclesfield, Cheshire, SK11 9QA, United Kingdom

      IIF 22
  • Chopping, Philip Keith
    born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 23
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, United Kingdom

      IIF 24
  • Chopping, Philip Keith
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chopping, Philip Keith
    British developer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chopping, Philip Keith
    British development born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 36
  • Chopping, Philip Keith
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address OX7

      IIF 37 IIF 38
    • icon of address 1 Court Farm Barns, Medcroft Road, Tackley, Kidlington, Oxfordshire, OX5 3AL, England

      IIF 39
    • icon of address 6, Court Farm Barns, Tackley, Kidlington, Oxfordshire, OX5 3AL, England

      IIF 40
    • icon of address 1, Kingston Mews, Aristotle Lane, Oxford, Oxfordshire, OX2 6RJ, United Kingdom

      IIF 41
    • icon of address 216, Banbury Road, Oxford, OX2 7BY, England

      IIF 42
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 50 IIF 51
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, United Kingdom

      IIF 52
  • Chopping, Philip Keith
    British none born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD

      IIF 53
  • Chopping, Philip Keith
    British property developer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 1, Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 54
  • Mr Philip Chopping
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 55
    • icon of address Unit 1 Riverside Works, Forge Road, Whaley Bridge, High Peak, Derbyshire, SK23 7HY

      IIF 56
    • icon of address 36, Pexhill Road, Macclesfield, SK11 9QA, England

      IIF 57
    • icon of address Border Cottage, 36 Pexhill Road, Macclesfield, SK11 9QA, England

      IIF 58
  • Mr Philip Keith Chopping
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, United Kingdom

      IIF 63
  • Phil Chopping
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Pexhill Road, Macclesfield, Cheshire, SK11 9QA, United Kingdom

      IIF 64
  • Mr Philip Keith Chopping
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Court Farm Barns, Medcroft Road, Tackley, Kidlington, OX5 3AL, England

      IIF 65
    • icon of address 12, Mill Street, Wantage, OX12 9AQ, England

      IIF 66
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,203 GBP2024-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,389 GBP2024-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address First Floor, 1 Des Roches Square, Witney, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 14 - Director → ME
  • 4
    SIGNETHILL FARM BARNS MANAGEMENT COMPANY LTD - 2019-05-21
    icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 5
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-09-30
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    IIF 34 - Director → ME
  • 6
    OXFORD HOMES EYNSHAM LTD - 2016-10-27
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,894 GBP2024-09-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 48 - Director → ME
  • 7
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 8
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    183,417 GBP2024-01-31
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-12-05 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    OXFORD HOMES KINGSTON BAGPUIZE LIMITED - 2017-02-23
    KINGSTON BAGPUIZE LIMITED - 2017-02-21
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    131,802 GBP2024-02-29
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address 36 Pexhill Road, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 12 Mill Street, Wantage, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 66 - Has significant influence or controlOE
  • 14
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    79,095 GBP2024-02-29
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 47 - Director → ME
    icon of calendar 2014-08-20 ~ now
    IIF 16 - Secretary → ME
  • 15
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-20 ~ now
    IIF 11 - LLP Designated Member → ME
  • 16
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -92,883 GBP2023-02-28
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 45 - Director → ME
  • 17
    CHOPPING PARTNERSHIP LIMITED - 2004-11-10
    SPEED 9344 LIMITED - 2002-10-09
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    253,927 GBP2024-03-30
    Officer
    icon of calendar 2002-10-02 ~ now
    IIF 36 - Director → ME
    icon of calendar 2002-10-02 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    OXFORD HOMES (BEGBROKE) LLP - 2007-11-01
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ now
    IIF 23 - LLP Designated Member → ME
  • 19
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,618 GBP2016-03-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,550 GBP2016-03-31
    Officer
    icon of calendar 2006-05-10 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2006-05-10 ~ dissolved
    IIF 2 - Secretary → ME
  • 21
    OXFORD HOMES (GIDLEY WAY) LTD - 2008-09-12
    OXFORD HOMES (BEGBROKE) LIMITED - 2005-11-29
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    49,423 GBP2015-03-31
    Officer
    icon of calendar 2005-08-09 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2005-08-09 ~ dissolved
    IIF 7 - Secretary → ME
  • 22
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    257,456 GBP2016-03-31
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 53 - Director → ME
  • 23
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1,061,265 GBP2024-02-29
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 65 - Has significant influence or controlOE
  • 25
    icon of address 36 Pexhill Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -65,558 GBP2024-02-29
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 46 - Director → ME
  • 27
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -12,805 GBP2016-01-31
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    IIF 31 - Director → ME
  • 28
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    143,658 GBP2023-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 27 - Director → ME
  • 29
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,137 GBP2020-11-30
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -812 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 30 - Director → ME
  • 31
    icon of address Border Cottage, 36 Pexhill Road, Macclesfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,852 GBP2024-03-31
    Officer
    icon of calendar 2006-03-17 ~ now
    IIF 21 - Director → ME
    icon of calendar 2006-03-17 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
Ceased 15
  • 1
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2004-04-01
    IIF 12 - Director → ME
    icon of calendar 2003-04-17 ~ 2004-03-31
    IIF 5 - Secretary → ME
  • 2
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-19 ~ 2008-10-21
    IIF 15 - Director → ME
    icon of calendar 2004-08-19 ~ 2005-09-05
    IIF 8 - Secretary → ME
  • 3
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,203 GBP2024-08-31
    Officer
    icon of calendar 2020-08-12 ~ 2024-08-14
    IIF 17 - Secretary → ME
  • 4
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-04-19 ~ 2007-06-12
    IIF 1 - Secretary → ME
  • 5
    icon of address Suite 35 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-06-18 ~ 2016-01-01
    IIF 37 - Director → ME
  • 6
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-11-17 ~ 2024-05-17
    IIF 39 - Director → ME
  • 7
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2007-09-14
    IIF 13 - Director → ME
    icon of calendar 2006-05-15 ~ 2007-06-12
    IIF 10 - Secretary → ME
  • 8
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,391 GBP2024-05-31
    Officer
    icon of calendar 2010-01-16 ~ 2012-09-24
    IIF 38 - Director → ME
  • 9
    icon of address Enterprise House Beesons Yard, Bury Lane, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2016-04-19
    IIF 50 - Director → ME
  • 10
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2017-09-21
    IIF 40 - Director → ME
  • 11
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2009-08-17
    IIF 41 - Director → ME
  • 12
    icon of address 216 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,358 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2021-02-04
    IIF 42 - Director → ME
  • 13
    icon of address 12 Mill Street, Wantage, England
    Active Corporate (3 parents)
    Equity (Company account)
    907 GBP2024-12-31
    Officer
    icon of calendar 2006-07-20 ~ 2018-09-10
    IIF 4 - Secretary → ME
  • 14
    icon of address 5 Walnut Paddock, Shippon, Abingdon, Oxon, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ 2025-06-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ 2025-06-10
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 15
    icon of address Whaley Bridge Garage Ltd, Unit 1 Riverside Works Forge Road, Whaley Bridge, High Peak, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2014-09-09 ~ 2018-02-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2018-02-28
    IIF 56 - Has significant influence or control OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE

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.