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

Chilvers, Angus Donald

    Related profiles found in government register
  • Chilvers, Angus Donald
    British chief executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Further Pegs, Puers Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TE, United Kingdom

      IIF 1
  • Chilvers, Angus Donald
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch House, 8 Netherton Road, Appleton, Abingdon, OX13 5JX, England

      IIF 2
    • icon of address Further Pegs, Puers Lane Jordans, Beaconsfield, Buckinghamshire, HP9 2TE

      IIF 3 IIF 4 IIF 5
    • icon of address Stone Dean House, Jordans Lane, Beaconsfield, Buckinghamshire, HP9 2UX, United Kingdom

      IIF 11 IIF 12
    • icon of address Stone Dean House, Jordans Lane, Jordans, Beaconsfield, HP9 2UX, England

      IIF 13
    • icon of address 23, Elysium Gate, 126-128 New Kings Road, London, Greater London, SW6 4LZ, United Kingdom

      IIF 14
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Rd, London, Greater London, SW6 4TJ, United Kingdom

      IIF 15
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 16
  • Chilvers, Angus Donald
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Further Pegs, Puers Lane Jordans, Beaconsfield, Buckinghamshire, HP9 2TE

      IIF 17 IIF 18 IIF 19
    • icon of address Further Pegs, Puers Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2TE, United Kingdom

      IIF 23
    • icon of address Further Pegs, Puers Lane Jordans, Beaconsfield, HP9 2TE, United Kingdom

      IIF 24
    • icon of address 277-279, Chiswick High Road, London, W4 4PU, England

      IIF 25
  • Chilvers, Angus Donald
    British financial director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Further Pegs, Puers Lane Jordans, Beaconsfield, Buckinghamshire, HP9 2TE

      IIF 26
  • Chilvers, Angus Donald
    British investor/ceo/cfo of sports event companies born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 And 7 Typhoon Business Centre, Oakcroft Road, Chessington, Surrey, KT9 1RH, England

      IIF 27
  • Chilvers, Angus Donald
    British none born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Duke Street, London, W1K 5NX, England

      IIF 28
  • Chilvers, Angus Donald
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Dean House, Jordans Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2UX, England

      IIF 29
    • icon of address Chance House, Cross Lane, Brancaster, King's Lynn, Norfolk, PE31 8AE, England

      IIF 30
  • Chiver, Angus Donald
    British none born in April 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 23 Elysium Gate, 126-128 New Kings Road, London, Greater London, SW6 4LZ

      IIF 31
  • Chilvers, Angus Donald
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, England

      IIF 32
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 33
  • Chilvers, Angus Donald
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 34
    • icon of address 4, Vencourt Place, London, England, W6 9NU, United Kingdom

      IIF 35
    • icon of address 4, Vencourt Place, London, W6 9NU, England

      IIF 36
  • Chilvers, Angus Donald
    British

    Registered addresses and corresponding companies
    • icon of address 23 Elysium Gate, 126-128 New Kings Road, London, Greater London, SW6 4LZ

      IIF 37
    • icon of address 23, Elysium Gate, 126-128 New Kings Road, London, Greater London, SW6 4LZ, United Kingdom

      IIF 38
  • Chilvers, Angus Donald
    British director

    Registered addresses and corresponding companies
    • icon of address Further Pegs, Puers Lane Jordans, Beaconsfield, Buckinghamshire, HP9 2TE

      IIF 39 IIF 40 IIF 41
  • Chilvers, Angus Donald
    British financial director

    Registered addresses and corresponding companies
    • icon of address Further Pegs, Puers Lane Jordans, Beaconsfield, Buckinghamshire, HP9 2TE

      IIF 42
  • Mr Angus Donald Chilvers
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Dean House, Jordans Lane, Beaconsfield, Buckinghamshire, HP9 2UX, United Kingdom

      IIF 43
    • icon of address Stonedean House, Jordans Lane, Jordans, Beaconsfield, HP9 2UX, England

      IIF 44
    • icon of address Chance House, Cross Lane, Brancaster, King's Lynn, Norfolk, PE31 8AE, England

      IIF 45
    • icon of address The Tannery 91, Kirkstall Road, Kirkstall, West Yorkshire, LS3 1HS

      IIF 46
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Rd, London, Greater London, SW6 4TJ, United Kingdom

      IIF 47
  • Chilvers, Angus Donald

    Registered addresses and corresponding companies
    • icon of address Further Pegs, Puers Lane Jordans, Beaconsfield, Buckinghamshire, HP9 2TE

      IIF 48
    • icon of address Further Pegs, Puers Lane Jordans, Beaconsfield, HP9 2TE, United Kingdom

      IIF 49
    • icon of address 69, Duke Street, London, W1K 5NX, England

      IIF 50
  • Mr Angus Donald Chilvers
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 51
child relation
Offspring entities and appointments
Active 11
  • 1
    KITESURFING ARMADA LTD - 2015-02-12
    BIG DOWNWINDER LTD - 2014-05-23
    KITESURFING ARMADA LTD - 2014-02-18
    THE BIG DOWNWINDER LIMITED - 2014-02-07
    icon of address The Tannery, 91 Kirkstall Road, Kirkstall, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,685 GBP2020-12-31
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    47,411 GBP2024-06-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 14 Colville Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (6 parents)
    Current Assets (Company account)
    2,010,017 GBP2024-03-31
    Officer
    icon of calendar 2007-01-03 ~ now
    IIF 29 - LLP Designated Member → ME
  • 6
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address The Tannery 91 Kirkstall Road, Kirkstall, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,556 GBP2020-12-31
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EPSILON FF LIMITED - 2016-11-30
    icon of address 26 Litchfield Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -5,143,242 GBP2018-03-31
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 35 - Director → ME
  • 9
    BRAND 3 EVENTS LIMITED - 2016-11-30
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    652,086 GBP2017-04-30
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address Birch House 8 Netherton Road, Appleton, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,930 GBP2023-12-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 69 Duke Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,392,362 GBP2024-03-31
    Officer
    icon of calendar 2011-02-04 ~ now
    IIF 28 - Director → ME
    icon of calendar 2011-03-08 ~ now
    IIF 50 - Secretary → ME
Ceased 25
  • 1
    HUMAN RACE LIMITED - 2024-12-10
    LOGOPAINT LIMITED - 2012-11-12
    HUMAN RACE LIMITED - 2012-11-01
    icon of address 160 Falcon Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,437,059 GBP2024-12-31
    Officer
    icon of calendar 2012-04-04 ~ 2016-09-29
    IIF 1 - Director → ME
  • 2
    LOGOPAINT LIMITED - 2016-04-13
    THREE-D-SIGNS LIMITED - 2012-11-12
    icon of address Unit C4 Sandown Industrial Estate, Mill Road, Esher, Surrey, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    842,151 GBP2024-12-31
    Officer
    icon of calendar 2008-01-08 ~ 2015-01-21
    IIF 14 - Director → ME
    icon of calendar 2008-01-08 ~ 2015-01-21
    IIF 38 - Secretary → ME
  • 3
    CHALLENGER UK LIMITED - 2004-12-21
    CHALLENGER BUSINESS ENTERPRISES LIMITED - 1992-04-08
    WESCO 125 LIMITED - 1989-05-15
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2008-01-02
    IIF 18 - Director → ME
    icon of calendar 2005-06-24 ~ 2006-07-03
    IIF 40 - Secretary → ME
  • 4
    DENHAM GOLF,CLUB LIMITED(THE) - 1998-07-13
    icon of address Denham Golf Club Tilehouse Lane, Denham, Uxbridge, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-04-24 ~ 2010-04-25
    IIF 5 - Director → ME
  • 5
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    47,411 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-01-28 ~ 2022-10-04
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 6
    PARTICIPATE SPORT LIMITED - 2012-06-19
    EPSILON MPE LIMITED - 2011-02-18
    icon of address 160 Falcon Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,370,400 GBP2024-12-31
    Officer
    icon of calendar 2010-07-15 ~ 2016-09-29
    IIF 24 - Director → ME
    icon of calendar 2010-07-15 ~ 2016-09-29
    IIF 49 - Secretary → ME
  • 7
    icon of address Unit 6 The Typhoon Business Centre, Oakcroft Road, Chessington, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2016-09-29
    IIF 23 - Director → ME
  • 8
    icon of address 277-279 Chiswick High Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -100,395 GBP2017-10-31
    Officer
    icon of calendar 2013-04-13 ~ 2013-10-07
    IIF 25 - Director → ME
  • 9
    PREDIKTA LIMITED - 2014-05-08
    icon of address 6 Heather Walk, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2004-09-30
    IIF 26 - Director → ME
    icon of calendar 2002-11-06 ~ 2004-09-30
    IIF 42 - Secretary → ME
  • 10
    QUINTUS HOLDINGS LIMITED - 2006-01-10
    CHARCO 776 LIMITED - 1999-07-08
    icon of address 17 Warrington Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2004-09-09
    IIF 6 - Director → ME
  • 11
    CHARCO 784 LIMITED - 2000-05-17
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-29 ~ 2008-01-02
    IIF 8 - Director → ME
  • 12
    QUINTUS MANAGEMENT HOLDINGS LIMITED - 2006-05-24
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-26 ~ 2008-01-02
    IIF 3 - Director → ME
  • 13
    CHARCO 1042 LIMITED - 2003-01-08
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-07 ~ 2008-01-02
    IIF 9 - Director → ME
  • 14
    icon of address C/o Sopher & Co, 2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2025-02-14
    IIF 32 - Director → ME
  • 15
    EDENRANGE LIMITED - 2003-08-12
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-24 ~ 2008-01-02
    IIF 20 - Director → ME
    icon of calendar 2005-06-24 ~ 2006-07-03
    IIF 48 - Secretary → ME
  • 16
    SHOWPLACE HOSPITALITY SUITES LIMITED - 2013-12-10
    TRIUMPHTRY LIMITED - 1988-03-18
    icon of address 3 Stour House, Clifford Park Clifford Road, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    615,294 GBP2024-06-30
    Officer
    icon of calendar 2001-12-27 ~ 2007-12-20
    IIF 4 - Director → ME
  • 17
    SPORTS BUREAU INTERNATIONAL LIMITED - 1996-01-30
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2008-01-02
    IIF 21 - Director → ME
    icon of calendar 2005-06-24 ~ 2006-07-03
    IIF 41 - Secretary → ME
  • 18
    CHARCO 661 LIMITED - 1997-01-03
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-19 ~ 2008-01-02
    IIF 10 - Director → ME
  • 19
    DAWNMINSTER LIMITED - 2001-01-04
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2008-01-02
    IIF 19 - Director → ME
    icon of calendar 2005-06-24 ~ 2006-07-03
    IIF 39 - Secretary → ME
  • 20
    icon of address C/o Sopher & Co, 2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    325,122 GBP2023-12-31
    Officer
    icon of calendar 2017-01-16 ~ 2025-02-14
    IIF 34 - Director → ME
  • 21
    icon of address C/o Sopher & Co, 2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    251,809 GBP2023-12-31
    Officer
    icon of calendar 2016-10-04 ~ 2025-02-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2025-02-14
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    CHARCO 1085 LIMITED - 2004-07-30
    icon of address Unit C4 Sandown Industrial Estate, Mill Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2022-06-30
    Officer
    icon of calendar 2004-09-30 ~ 2008-01-02
    IIF 7 - Director → ME
    icon of calendar 2010-04-16 ~ 2015-01-21
    IIF 31 - Director → ME
    icon of calendar 2010-04-16 ~ 2015-01-21
    IIF 37 - Secretary → ME
  • 23
    TWIG WORLD LIMITED - 2018-10-17
    LL ONLINE LIMITED - 2010-06-16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -506,930 GBP2023-12-31
    Officer
    icon of calendar 2009-01-08 ~ 2016-01-08
    IIF 22 - Director → ME
  • 24
    LL RIGHTS LIMITED - 2010-06-16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,448,496 GBP2023-12-31
    Officer
    icon of calendar 2009-01-08 ~ 2016-01-08
    IIF 17 - Director → ME
  • 25
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,957 GBP2015-07-31
    Officer
    icon of calendar 2012-12-12 ~ 2013-04-29
    IIF 27 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.