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

Mr Dominic Joseph Andrew Chappell

    Related profiles found in government register
  • Mr Dominic Joseph Andrew Chappell
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 1
  • Chappell, Dominic Joseph Andrew
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bryanston, Blandford Forum, DT11 0PR, United Kingdom

      IIF 2
    • icon of address 129-137, Marylebone Road, London, NW1 5QD, England

      IIF 3 IIF 4
    • icon of address 20-22, Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 5 IIF 6
    • icon of address 26, St Anselm's Place, St. Anselms Place, London, W1K 5AF, England

      IIF 7
  • Chappell, Dominic Joseph Andrew
    British none born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Joseph Edward Chappell
    British born in February 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bryanston, Blandford Forum, Dorset, DT11 0PR

      IIF 34
    • icon of address Longridge, Wheatleys Eyot, Sunbury-on-thames, Middlesex, TW16 6DA, United Kingdom

      IIF 35
    • icon of address Longridge, Wheatleys Eyot, Sunbury-on-thames, TW16 6DA, England

      IIF 36
  • Chappell, Joseph Edward
    British company director born in February 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longridge, Wheatleys Eyot, Sunbury On Thames, Middlesex, TW16 6DA

      IIF 37
    • icon of address Longridge, Wheatleys Eyot, Sunbury-on-thames, TW16 6DA, England

      IIF 38
  • Chappell, Joseph Edward
    British director born in February 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longbridge Annexe, Wheatleys Eyot, Sunbury, Middx, TW16 6DA, United Kingdom

      IIF 39
  • Chappell, Dominic Joseph Andrew
    British ceo born in November 1966

    Registered addresses and corresponding companies
  • Chappell, Dominic Joseph Andrew
    British company director born in November 1966

    Registered addresses and corresponding companies
    • icon of address Longridge, Wheatleys Eyot, Sunbury On Thames, Middlesex, TW16 6DA

      IIF 42 IIF 43
  • Chappell, Joseph Edward
    British company director born in February 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Longbridge, Wheatleys Eyot, Sunbury-on-thames, TW16 6DA, England

      IIF 44
  • Chappell, Joseph Edward
    British consultant born in February 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annexe Longridge, Wheatleys Eyot, Sunbury On Thames, Middlesex, TW16 6DA

      IIF 45
  • Chappell, Joseph Edward
    British director born in February 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 46
    • icon of address Longridge, Wheatleys Eyot, Sunbury, TW6 6DA

      IIF 47 IIF 48
    • icon of address Longridge House, Wheatleys Eyot, Sunbury On Thames, Middlesex, TW166DA, England

      IIF 49
    • icon of address Longridge, Wheatleys Eyot, Sunbury On Thames, Middlesex, TW16 6DA, United Kingdom

      IIF 50
    • icon of address Longbridge, Wheatleys Eyot, Sunbury-on-thames, TW16 6DA, England

      IIF 51
    • icon of address Longridge, Wheatleys Eyot, Sunbury-on-thames, Middlesex, TW16 6DA, United Kingdom

      IIF 52 IIF 53
    • icon of address The Annex Longridge, Wheatleys Eyot, Sunbury-on-thames, Middlesex, TW16 6DA, United Kingdom

      IIF 54
  • Chappell, Joseph Edward
    British direcxtor born in February 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Annexe, Longridge, Wheatleys Eyot, Sunbury-on-thames, TW16 6DA, United Kingdom

      IIF 55
  • Chappell, Dominic Joseph Andrew
    British

    Registered addresses and corresponding companies
  • Chappell, Dominic Joseph Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address Longridge, Wheatleys Eyot, Sunbury On Thames, Middlesex, TW16 6DA

      IIF 61
  • Chappell, Dominic Joseph Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Longridge, Wheatleys Eyot, Sunbury On Thames, Middlesex, TW16 6DA

      IIF 62 IIF 63
  • Chappell, Joseph
    British director born in February 1938

    Registered addresses and corresponding companies
    • icon of address Long Ridge House, Wheatleys Eyot, Sunbury On Thames, TW16 6DH

      IIF 64
  • Chappell, Joseph
    British director born in July 1938

    Registered addresses and corresponding companies
    • icon of address Longridge, Wheatleys Eyot, Sunbury, Middx, TW16 6DA

      IIF 65
  • Chappell, Dominic Joseph Andrew

    Registered addresses and corresponding companies
    • icon of address 26, St Anselm's Place, St. Anselms Place, London, W1K 5AF, England

      IIF 66
  • Chappell, Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address Longridge, Wheatleys Eyot, Sunbury, Middx, TW16 6DA

      IIF 67
    • icon of address Long Ridge House, Wheatleys Eyot, Sunbury On Thames, TW16 6DH

      IIF 68
  • Chappell, Joseph Edward

    Registered addresses and corresponding companies
    • icon of address 20-22, Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 69
  • Chappell, Joseph

    Registered addresses and corresponding companies
    • icon of address Longbridge, Wheatleys Eyot, Sunbury-on-thames, TW16 6DA, England

      IIF 70
child relation
Offspring entities and appointments
Active 14
  • 1
    AGT EUROPE LTD - 2011-10-27
    icon of address Longridge House, Wheatleys Eyot, Sunbury On Thames, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 49 - Director → ME
  • 2
    icon of address Longridge, Wheatleys Eyot, Sunbury-on-thames, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Vizards Tweedie Barnards Inn, 86 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 57 - Secretary → ME
  • 4
    icon of address Unit 4 Tarrant Hinton Business Park, Blandford Forum, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2005-12-15 ~ dissolved
    IIF 67 - Secretary → ME
  • 6
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-06 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2007-05-03 ~ dissolved
    IIF 56 - Secretary → ME
  • 7
    icon of address Tenon Recovery, Highfield Court Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-06 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2007-05-03 ~ dissolved
    IIF 58 - Secretary → ME
  • 8
    icon of address 7, Bryanston, Blandford Forum
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -144,760 GBP2017-04-30
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Bryanston, Blandford Forum, Dorset
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Annexe Longridge, Wheatleys Eyot, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-06 ~ dissolved
    IIF 45 - Director → ME
  • 11
    SWISS ROCK VENTURES LIMITED - 2015-03-03
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    BHS PROPERTIES LIMITED - 2016-09-28
    STOREHOUSE PROPERTIES LIMITED - 2001-04-02
    LEGIBUS 1001 LIMITED - 1987-12-29
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 33 - Director → ME
  • 13
    BHS SERVICES LTD - 2016-09-28
    IBIS (580) LIMITED - 2000-07-26
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 32 - Director → ME
  • 14
    SWISS ROCK PLC - 2016-07-05
    CONTAINIA VENTURES PLC - 2014-04-24
    icon of address C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-01-31 ~ dissolved
    IIF 46 - Director → ME
Ceased 39
  • 1
    icon of address Longridge, Wheatleys Eyot, Sunbury-on-thames, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2017-08-21
    IIF 44 - Director → ME
  • 2
    CONTAINIA LIMITED - 2014-09-17
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    12,414 GBP2016-01-31
    Officer
    icon of calendar 2014-01-09 ~ 2017-03-28
    IIF 51 - Director → ME
    icon of calendar 2014-01-09 ~ 2018-06-10
    IIF 70 - Secretary → ME
  • 3
    icon of address 2nd 110 Cannon Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-11 ~ 2019-11-04
    IIF 27 - Director → ME
  • 4
    IBIS (585) LIMITED - 2000-08-04
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-03-11 ~ 2015-04-02
    IIF 31 - Director → ME
  • 5
    icon of address Vizards Tweedie Barnards Inn, 86 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2009-10-02
    IIF 64 - Director → ME
  • 6
    icon of address Flat 1 132 High Street, Shepperton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ 2017-08-29
    IIF 53 - Director → ME
  • 7
    icon of address 135 24-28 St. Leonards Road, Windsor, Berkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-02 ~ 2014-02-03
    IIF 7 - Director → ME
    icon of calendar 2014-01-03 ~ 2014-02-03
    IIF 66 - Secretary → ME
  • 8
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate
    Officer
    icon of calendar 2015-03-11 ~ 2019-11-04
    IIF 28 - Director → ME
  • 9
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2005-12-15
    IIF 43 - Director → ME
    icon of calendar 1993-12-23 ~ 2005-12-15
    IIF 60 - Secretary → ME
    icon of calendar ~ 1993-12-21
    IIF 59 - Secretary → ME
  • 10
    icon of address Longridge, Wheatleys Eyot, Sunbury On Thames, Middlesex
    Active Corporate
    Officer
    icon of calendar 2018-05-21 ~ 2018-07-06
    IIF 37 - Director → ME
    IIF 39 - Director → ME
    icon of calendar 2017-04-12 ~ 2017-08-21
    IIF 38 - Director → ME
    icon of calendar 2011-08-01 ~ 2016-06-01
    IIF 50 - Director → ME
  • 11
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2007-08-07
    IIF 47 - Director → ME
    icon of calendar 2005-11-28 ~ 2006-06-01
    IIF 63 - Secretary → ME
    icon of calendar 2006-06-01 ~ 2007-03-29
    IIF 68 - Secretary → ME
  • 12
    icon of address Tenon Recovery, Highfield Court Tollgate Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2007-08-07
    IIF 48 - Director → ME
    icon of calendar 2005-11-28 ~ 2006-06-23
    IIF 62 - Secretary → ME
  • 13
    icon of address 7, Bryanston, Blandford Forum
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -144,760 GBP2017-04-30
    Officer
    icon of calendar 2017-03-30 ~ 2019-02-07
    IIF 52 - Director → ME
  • 14
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate
    Officer
    icon of calendar 2015-03-11 ~ 2019-11-04
    IIF 29 - Director → ME
  • 15
    icon of address 7 Bryanston, Blandford Forum, Dorset
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2019-02-07
    IIF 55 - Director → ME
  • 16
    icon of address The Annexe Longridge, Wheatleys Eyot, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-12 ~ 2005-12-15
    IIF 42 - Director → ME
    icon of calendar 2000-12-12 ~ 2005-12-15
    IIF 61 - Secretary → ME
  • 17
    IBIS (686) LIMITED - 2001-11-02
    icon of address 129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-06
    IIF 12 - Director → ME
  • 18
    IBIS (687) LIMITED - 2001-11-02
    icon of address 129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2016-05-06
    IIF 4 - Director → ME
  • 19
    IBIS (688) LIMITED - 2001-11-02
    icon of address 129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-06
    IIF 26 - Director → ME
  • 20
    IBIS (689) LIMITED - 2001-11-02
    icon of address 129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-06
    IIF 18 - Director → ME
  • 21
    IBIS (690) LIMITED - 2001-11-02
    icon of address The Shard Duff & Phelps Ltd., Level 14, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ 2016-05-06
    IIF 3 - Director → ME
  • 22
    IBIS (691) LIMITED - 2001-11-02
    icon of address The Shard Duff & Phelps Ltd Level 14, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-06
    IIF 24 - Director → ME
  • 23
    IBIS (692) LIMITED - 2001-11-02
    icon of address 129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-06
    IIF 23 - Director → ME
  • 24
    IBIS (693) LIMITED - 2001-11-02
    icon of address 129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-06
    IIF 25 - Director → ME
  • 25
    IBIS (694) LIMITED - 2001-11-02
    icon of address 129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-06
    IIF 22 - Director → ME
  • 26
    IBIS (695) LIMITED - 2001-11-02
    icon of address 129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-06
    IIF 10 - Director → ME
  • 27
    IBIS (696) LIMITED - 2001-11-02
    icon of address 129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-06
    IIF 15 - Director → ME
  • 28
    IBIS (697) LIMITED - 2001-11-02
    icon of address 129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-06
    IIF 9 - Director → ME
  • 29
    IBIS (698) LIMITED - 2001-11-02
    icon of address 129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-06
    IIF 19 - Director → ME
  • 30
    IBIS (699) LIMITED - 2001-11-02
    icon of address 129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-06
    IIF 21 - Director → ME
  • 31
    IBIS (702) LIMITED - 2001-11-02
    icon of address 129-137 Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-06
    IIF 17 - Director → ME
  • 32
    IBIS (703) LIMITED - 2001-11-02
    icon of address 129-137 Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-06
    IIF 16 - Director → ME
  • 33
    IBIS (700) LIMITED - 2001-11-02
    icon of address The Shard Duff & Phelps Ltd., Level 14, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-06
    IIF 11 - Director → ME
  • 34
    IBIS (701) LIMITED - 2001-11-02
    icon of address The Shard Duff & Phelps Ltd., Level 14, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-06
    IIF 13 - Director → ME
  • 35
    IBIS (704) LIMITED - 2001-11-02
    icon of address The Shard Duff & Phelps Ltd., Level 14, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-06
    IIF 20 - Director → ME
  • 36
    IBIS (705) LIMITED - 2001-11-02
    icon of address The Shard Duff & Phelps Ltd., Level 14, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-06
    IIF 14 - Director → ME
  • 37
    BHS LIMITED - 2016-09-28
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-03-11 ~ 2019-11-04
    IIF 30 - Director → ME
  • 38
    S.O.G. SERVICES LIMITED - 2015-05-13
    TORRENS MANAGEMENT LIMITED - 2015-03-02
    icon of address Walton House Walton Pool, Clent, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ 2015-07-01
    IIF 54 - Director → ME
  • 39
    SWISS ROCK PLC - 2016-07-05
    CONTAINIA VENTURES PLC - 2014-04-24
    icon of address C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ 2014-04-25
    IIF 5 - Director → ME
    icon of calendar 2014-04-30 ~ 2014-08-08
    IIF 69 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.