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 company director born in June 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 9 IIF 10 IIF 11
  • Chopping, Philip Keith
    British development born in June 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 12
  • Chopping, Philip Keith
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address OX7

      IIF 13 IIF 14
    • icon of address 1 Court Farm Barns, Medcroft Road, Tackley, Kidlington, Oxfordshire, OX5 3AL, England

      IIF 15
    • icon of address 6, Court Farm Barns, Tackley, Kidlington, Oxfordshire, OX5 3AL, England

      IIF 16
    • icon of address 1, Kingston Mews, Aristotle Lane, Oxford, Oxfordshire, OX2 6RJ, United Kingdom

      IIF 17
    • icon of address 216, Banbury Road, Oxford, OX2 7BY, England

      IIF 18
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 27 IIF 28
  • Chopping, Philip Keith
    British none born in June 1967

    Resident in United Kingdom

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

      IIF 29
  • Chopping, Philip Keith
    British property developer born in June 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 30
  • Chopping, Philip Keith
    born in June 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 31
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, United Kingdom

      IIF 32
  • Chopping, Philip Keith
    British company director born in June 1967

    Resident in England

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

      IIF 33
  • Chopping, Philip Keith
    British director born in June 1967

    Resident in England

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

      IIF 34
    • icon of address First Floor, 1 Des Roches Square, Witney, OX28 4BE, England

      IIF 35
  • Chopping, Philip Keith
    British property management born in June 1967

    Resident in England

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

      IIF 36
  • Chopping, Phil
    born in September 1969

    Resident in United Kingdom

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

      IIF 37
  • Chopping, Philip Keith
    born in June 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 38
  • Mr Philip Keith Chopping
    British born in June 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 39
    • icon of address 12, Mill Street, Wantage, OX12 9AQ, England

      IIF 40
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 41 IIF 42
  • Chopping, Philip
    British commercial director born in September 1969

    Resident in England

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

      IIF 43
  • Chopping, Philip
    British company director born in September 1969

    Resident in England

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

      IIF 44
  • Chopping, Philip
    British director born in September 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 45
    • icon of address 36, Pexhill Road, Macclesfield, SK11 9QA, England

      IIF 46
  • Chopping, Philip Keith
    British

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

      IIF 47
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 48 IIF 49
  • Chopping, Philip Keith
    British company director

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

      IIF 50
    • icon of address 86 Old Road, Oxford, Oxfordshire, OX3 7LP

      IIF 51
  • 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 52
  • Chopping, Philip Keith
    British director

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

      IIF 53
  • Chopping, Philip Keith
    British property management

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

      IIF 54
  • Phil Chopping
    British born in September 1969

    Resident in United Kingdom

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

      IIF 55
  • Chopping, Philip
    British director

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

      IIF 56
  • Chopping, Philip Keith

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

      IIF 57
  • Mr Philip Chopping
    British born in September 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 58
    • icon of address Unit 1 Riverside Works, Forge Road, Whaley Bridge, High Peak, Derbyshire, SK23 7HY

      IIF 59
    • icon of address 36, Pexhill Road, Macclesfield, SK11 9QA, England

      IIF 60
    • icon of address Border Cottage, 36 Pexhill Road, Macclesfield, SK11 9QA, England

      IIF 61
  • Mr Philip Keith Chopping
    British born in June 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 62 IIF 63 IIF 64
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, United Kingdom

      IIF 66
  • 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 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 2 - 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 5 - 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 35 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - 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 10 - 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 25 - 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 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - 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 9 - Director → ME
    icon of calendar 2007-12-05 ~ dissolved
    IIF 49 - Secretary → ME
  • 10
    KINGSTON BAGPUIZE LIMITED - 2017-02-21
    OXFORD HOMES KINGSTON BAGPUIZE LIMITED - 2017-02-23
    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 19 - Director → ME
  • 11
    icon of address 36 Pexhill Road, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 42 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 40 - 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 23 - Director → ME
    icon of calendar 2014-08-20 ~ now
    IIF 67 - 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 38 - 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 21 - 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 12 - Director → ME
    icon of calendar 2002-10-02 ~ now
    IIF 52 - Secretary → 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
  • 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 31 - 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 11 - 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 8 - Director → ME
    icon of calendar 2006-05-10 ~ dissolved
    IIF 48 - 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 28 - Director → ME
    icon of calendar 2005-08-09 ~ dissolved
    IIF 53 - 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 29 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - 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 39 - 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 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 55 - 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 22 - 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 7 - 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 3 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - 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 6 - 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 46 - Director → ME
    icon of calendar 2006-03-17 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - 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 33 - Director → ME
    icon of calendar 2003-04-17 ~ 2004-03-31
    IIF 51 - 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 36 - Director → ME
    icon of calendar 2004-08-19 ~ 2005-09-05
    IIF 54 - 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 68 - Secretary → ME
  • 4
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-19 ~ 2007-06-12
    IIF 47 - 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 13 - 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 15 - 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 34 - Director → ME
    icon of calendar 2006-05-15 ~ 2007-06-12
    IIF 57 - 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 14 - 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 27 - 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 16 - 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 17 - 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 18 - 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 50 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ 2025-06-10
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% 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 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2018-02-28
    IIF 59 - Has significant influence or control OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.