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

Chappell, Alison Mary Anne

    Related profiles found in government register
  • Chappell, Alison Mary Anne
    British design manager

    Registered addresses and corresponding companies
    • icon of address 387 Southwark Park Road, London, SE16 2JH

      IIF 1
  • Chappell, Alison Mary Anne
    British designer

    Registered addresses and corresponding companies
    • icon of address 387 Southwark Park Road, London, SE16 2JH

      IIF 2
  • Chappell, Alison Mary Anne
    British creative designer born in December 1970

    Registered addresses and corresponding companies
    • icon of address Pipera Hearg, Scotland Bridge, Addlestone, Surrey, KT15 3HJ

      IIF 3
  • Chappell, Alison Mary Anne
    British design manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387 Southwark Park Road, London, SE16 2JH

      IIF 4
  • Chappell, Alison Mary Anne
    British designer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387 Southwark Park Road, London, SE16 2JH

      IIF 5
  • Grey, Alison Mary Anne
    British designer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pumping Station, Darnicle Hill, Cheshunt, Waltham Cross, EN7 5TD, United Kingdom

      IIF 6
  • Grey, Alison Mary Anne
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pumping Station, Darnicle Hill, Cheshunt, Waltham Cross, EN7 5TD, England

      IIF 7
  • Mctaggart, Donna Elizabeth

    Registered addresses and corresponding companies
    • icon of address 35, Woodbine Street, Bensham, Gateshead, Tyne And Wear, NE8 1ST, England

      IIF 8
  • Ali, Amr
    Egyptian business director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Abbey Road, London, NW8 0AE, England

      IIF 9
  • Ali, Amr
    Egyptian creative designer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Lyons Place, London, NW8 8NL, England

      IIF 10
  • Grey, Alison Mary Anne
    British computer consultant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387 Southwark Park Road, London, SE16 2JH

      IIF 11
  • Mrs Alison Mary Anne Grey
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pumping Station, Darnicle Hill, Cheshunt, Waltham Cross, EN7 5TD, England

      IIF 12
  • Luvaglia-gori, Marco Paul

    Registered addresses and corresponding companies
    • icon of address 1, Woodbank Road, Groby, Leicester, Leicestershire, LE6 0BP, United Kingdom

      IIF 13
  • Luvaglia-gori, Marco
    British creative designer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Woodbank Road, Groby, Leicester, Leicestershire, LE6 0BP, United Kingdom

      IIF 14
  • Mohamed Ali, Amr Ali
    Egyptian director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hall Tower, Hall Place, London, W2 1LN, England

      IIF 15
  • Miss Damaris Alice Turl Evans
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Rushmore Road, 54 Rushmore Road, Clapton, London, E5 0ET, United Kingdom

      IIF 16
  • Mrs. Damaris Alice Turl Evans
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rushmore Road, London, E5 0ET, England

      IIF 17
  • Evans, Damaris Alice Turl, Mrs.
    British creative designer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rushmore Road, London, E5 0ET, England

      IIF 18
  • Mr Amr Ali Mohamed Ali
    Egyptian born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Shirland Road, London, Maida Vale, W9 2BT, United Kingdom

      IIF 19
    • icon of address 81 Abbey Road, Abbey Road, London, NW8 0AE, England

      IIF 20
  • Evans, Damaris Alice Turl
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Rushmore Road, 54 Rushmore Road, Clapton, London, E5 0ET, United Kingdom

      IIF 21
    • icon of address Westbourne Block Management, 19 Eastbourne Terrace, London, W2 6LG, England

      IIF 22
  • Evans, Damaris Alice Turl
    British creative director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boulsbury Wood Cottage, Damerham Road, Damerham, Hampshire, SP6 3JD, United Kingdom

      IIF 23
  • Evans, Damaris Alice Turl
    British designer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Fellows Road, London, NW3 3LH, United Kingdom

      IIF 24
  • Evans, Damaris Alice Turl
    British fashion designer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 32 Fellows Road, London, NW3 3LH

      IIF 25
  • Evans, Damaris Alice Turl
    British lingerie designer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 26
    • icon of address Knowle Hall, Kenilworth Road, Knowle, Solihull, West Midlands, B93 0AB, United Kingdom

      IIF 27
  • Brindley, Mark Alan James
    British creative designer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Winners Walk, Drayton, Norwich, NR8 6YP, England

      IIF 28
  • Luvaglia-gori, Marco Paul
    British businessman born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Woodbank Road, Groby, Leicester, Leicestershire, LE6 0BP, United Kingdom

      IIF 29
  • Luvaglia-gori, Marco Paul
    British creative designer born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodbank Road, Groby, Leicester, LE6 0BP, England

      IIF 30
  • Luvaglia-gori, Marco Paul
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 31
  • Ms Damaris Alice Turl Evans
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boulsbury Wood Cottage, Damerham Road, Damerham, Hampshire, SP6 3JD, United Kingdom

      IIF 32
  • Mctaggart, Donna Elizabeth
    British creative designer born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Woodbine Street, Bensham, Gateshead, Tyne And Wear, NE8 1ST, England

      IIF 33
  • Miss Damaris Alice Turl Evans
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 34
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 35
  • Mr Mark Alan James Brindley
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Winners Walk, Drayton, Norwich, NR8 6YP, England

      IIF 36
  • Aboelkhier, Rasha Mohsen Abdelhamid
    Egyptian director born in February 1981

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 9 Hall Tower, Hall Place, London, W2 1LN, England

      IIF 37
  • Mr Marco Paul Luvaglia-gori
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodbank Road, Groby, Leicester, Leicestershire, LE6 0BP

      IIF 38
    • icon of address 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, United Kingdom

      IIF 39
  • Da Silva, Marina Lopes Moreira
    British,brazilian creative designer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Copperfield Mews, London, E2 6DE, England

      IIF 40
  • Da Silva, Marina Lopes Moreira
    British,brazilian graphic designer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Claremont Court, 5 Copperfield Mews, London, E2 6DE, England

      IIF 41
  • Mrs Rasha Mohsen Abdelhamid Aboelkhier
    Egyptian born in February 1981

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 9 Hall Tower, Hall Place, London, W2 1LN, England

      IIF 42
  • Miss Marina Lopes Moreira Da Silva
    British,brazilian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Victoria Grove, Hythe, E2 6DE, England

      IIF 43
    • icon of address 4 Claremont Court, 5 Copperfield Mews, London, E2 6DE, England

      IIF 44
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Westbourne Block Management, 19 Eastbourne Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 35 Woodbine Street, Bensham, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2010-02-22 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    icon of address 81 Abbey Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 3 Victoria Grove, Hythe, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    48,422 GBP2023-12-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 4 Fellows Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 387 Southwark Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-11 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2002-01-11 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    icon of address The Pumping Station Darnicle Hill, Cheshunt, Waltham Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,132 GBP2023-10-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1 Woodbank Road, Groby, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address 54 Rushmore Road 54 Rushmore Road, Clapton, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,408 GBP2023-11-29
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address 34 Winners Walk, Drayton, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Neil Phillips, Knowle Hall Kenilworth Road, Knowle, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 387 Southwark Park Road, Southwark, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-28 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address The Pumping Station Darnicle Hill, Cheshunt, Waltham Cross, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Boulsbury Wood Cottage, Damerham Road, Damerham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    BUSINESS EXECUTIVE TRAVEL LTD - 2021-06-21
    STKAART LTD - 2020-08-19
    icon of address 205 Lyons Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    348 GBP2025-02-28
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 10 - Director → ME
  • 18
    LA PERLA VIE LIMITED - 2024-12-23
    icon of address 58 The Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 4 Claremont Court, 5 Copperfield Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    icon of address 2 Merus Court, Meridian Business Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,101 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 1 Woodbank Road, Groby, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    9,097.66 GBP2025-02-28
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 30 - Director → ME
    icon of calendar 2013-02-19 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 387 Southwark Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-12-15 ~ 2013-06-24
    IIF 4 - Director → ME
    icon of calendar 2003-12-15 ~ 2013-06-24
    IIF 1 - Secretary → ME
  • 2
    icon of address Unit 4 Kent Space, 6-8 Revenge Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2000-07-07
    IIF 3 - Director → ME
  • 3
    icon of address 81 Abbey Road Abbey Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -87,619 GBP2023-11-30
    Officer
    icon of calendar 2019-11-01 ~ 2020-11-08
    IIF 37 - Director → ME
    icon of calendar 2020-05-20 ~ 2020-12-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2017-11-16
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-03-19 ~ 2020-12-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-20 ~ 2020-11-08
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Woodbank Road, Groby, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    9,097.66 GBP2025-02-28
    Officer
    icon of calendar 2013-02-19 ~ 2013-12-02
    IIF 14 - 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.