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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Chadwick, Faye

    Related profiles found in government register
  • Chadwick, Faye
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Braunstone Close, Leicester, LE3 2GT

      IIF 1
    • 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 2 IIF 3
  • Chadwick, Faye
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 4
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 5
  • Chadwick, Faye
    British consultant born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24,space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 6
    • 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 7
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 8 IIF 9
    • 10, Spring Crescent, Whittle-le-woods, Chorley, PR6 8AD

      IIF 10
    • 11, Paxton Avenue, Carcroft, Doncaster, DN6 8EQ, United Kingdom

      IIF 11
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 12
    • 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH, United Kingdom

      IIF 13
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 14
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 15
    • 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED, United Kingdom

      IIF 19
    • Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 20
    • 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 21
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 22
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 23
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 24
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 25 IIF 26
  • Chadwick, Faye
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 27
    • 936, Leeds Road, Dewsbury, WF12 7QP, England

      IIF 28 IIF 29
    • 5, Calf Hey Close, Radcliffe, Manchester, M26 3RQ, England

      IIF 30
  • Chadwick, Faye
    British director and company secretary born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 72, High Street, Haslemere, GU27 2LA, England

      IIF 31
  • Chadwick, Faye
    British company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 936, Leeds Road, Dewsbury, WF12 7QP, England

      IIF 32
  • Faye Chadwick
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 33
    • Unit 24,space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 34
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 35
    • 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 36
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 37
    • 10, Spring Crescent, Whittle-le-woods, Chorley, PR6 8AD

      IIF 38
    • 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH, United Kingdom

      IIF 39
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 40
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 41
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 42
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED, United Kingdom

      IIF 43
    • Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 44
    • 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 45 IIF 46
    • 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 47
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 48
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 49
    • 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 50
    • 14 Kingsbridge Road, Harold Hill, Romford, RM3 8NX, United Kingdom

      IIF 51
  • Mrs Faye Chadwick
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 52
    • 936, Leeds Road, Dewsbury, WF12 7QP, England

      IIF 53 IIF 54
    • 106, Braunstone Close, Leicester, LE3 2GT

      IIF 55
    • 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 56 IIF 57 IIF 58
    • 5, Calf Hey Close, Radcliffe, Manchester, M26 3RQ, England

      IIF 61
  • Robinson, Faye
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, England

      IIF 62
  • Mrs Faye Chadwick
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 72, High Street, Haslemere, GU27 2LA, England

      IIF 63
  • Miss Faye Robinson
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, England

      IIF 64
child relation
Offspring entities and appointments 33
  • 1
    APPLESPECIALS LTD
    11874524
    Larch Suite Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ 2019-03-21
    IIF 25 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-03-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    AQUANUGGET LTD
    11888199
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-03-27
    IIF 24 - Director → ME
    Person with significant control
    2019-03-18 ~ 2020-08-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    ARCFEST LTD
    11900696
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-23 ~ 2019-10-22
    IIF 23 - Director → ME
    Person with significant control
    2019-03-23 ~ 2019-10-22
    IIF 49 - Ownership of shares – 75% or more OE
  • 4
    ARCHMAINMASON LTD
    11910185
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-28 ~ 2019-04-23
    IIF 14 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-04-23
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    ARCSANGUINE LTD
    11931017
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-08 ~ 2019-04-24
    IIF 26 - Director → ME
    Person with significant control
    2019-04-08 ~ 2021-04-07
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    ARCSURPRISE LTD
    11950048
    Unit 24,space Business Centre, Smeaton Close, Aylesbury
    Dissolved Corporate (2 parents)
    Officer
    2019-04-16 ~ 2019-06-05
    IIF 6 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-06-19
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    BABLEG LTD
    - now 12455340
    CRICKETSNAPDARAGON LTD
    - 2020-11-11 12455340
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-03-11
    IIF 20 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-11-23
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    BLUE ELK LIMITED
    14192460 12137128
    4th Floor 14 Museum Place, City Centre, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    2023-02-07 ~ 2024-02-07
    IIF 27 - Director → ME
    Person with significant control
    2023-02-07 ~ 2024-02-07
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    BUJEAMEG LTD
    12045804
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-12 ~ 2019-07-01
    IIF 15 - Director → ME
    Person with significant control
    2019-06-12 ~ 2019-07-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    BUMBLEBEETLE LTD
    12060911
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-20 ~ 2019-09-14
    IIF 22 - Director → ME
    Person with significant control
    2019-06-20 ~ 2019-09-14
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    BUNIORICE LTD
    12119092
    5 Pastures Way, Golcar, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-24 ~ 2019-08-17
    IIF 8 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-17
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    BUNNIALEY LTD
    12125347
    14 Kingsbridge Road Harold Hill, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-26 ~ 2019-08-20
    IIF 9 - Director → ME
    Person with significant control
    2019-07-26 ~ 2019-08-20
    IIF 51 - Ownership of shares – 75% or more OE
  • 13
    BURAGELLA LTD
    12208718
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-16 ~ 2020-07-12
    IIF 12 - Director → ME
    Person with significant control
    2019-09-16 ~ 2020-07-12
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    CANKAB LTD - now
    BUNBUNNY LTD
    - 2020-08-14 12093821
    Office 1 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-09 ~ 2019-08-24
    IIF 7 - Director → ME
    Person with significant control
    2019-07-09 ~ 2019-08-24
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    CHADBUYWICK LIMITED
    14654804
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-10 ~ 2023-03-29
    IIF 28 - Director → ME
    Person with significant control
    2023-02-10 ~ 2023-03-29
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 16
    CHADGOLD LIMITED
    14654883
    3 Heaton House, Heaton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-10 ~ 2023-04-06
    IIF 29 - Director → ME
    Person with significant control
    2023-02-10 ~ 2023-04-06
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 17
    CRICKETMIRROR LTD
    12436730
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-03 ~ 2020-02-26
    IIF 21 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-26
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    CRICKETMOONFLOWER LTD
    12444253
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-05 ~ 2020-03-03
    IIF 10 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-03
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    CRICKETRHYTHM LTD
    12451536
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-10 ~ 2020-03-09
    IIF 19 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-09
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    DAKEHI LTD - now
    TINKERBELLEGLITZ LTD
    - 2020-10-06 12678586
    106 Braunstone Close, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ 2020-08-25
    IIF 17 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-10-05
    IIF 57 - Ownership of shares – 75% or more OE
  • 21
    DIGITAL TECHNOLOGY HOLDINGS LTD
    14976746
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-03 ~ 2023-11-21
    IIF 31 - Director → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 22
    DOVADI LTD - now
    TINKERBELLESMILE LTD
    - 2020-10-07 12692530
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-23 ~ 2020-08-26
    IIF 2 - Director → ME
    Person with significant control
    2020-06-23 ~ 2020-08-26
    IIF 60 - Ownership of shares – 75% or more OE
  • 23
    DYNTECH LTD
    13542860
    International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-07-24 ~ 2023-11-21
    IIF 4 - Director → ME
  • 24
    HAGNOV LTD - now
    TINKERBELLELOVE LTD
    - 2020-10-06 12686437
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-20 ~ 2020-08-25
    IIF 1 - Director → ME
    Person with significant control
    2020-06-20 ~ 2020-08-25
    IIF 55 - Ownership of shares – 75% or more OE
  • 25
    IT DIRT SERVICES LIMITED
    14460374
    11111 Woodland Road, Hinckley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-03 ~ 2024-01-11
    IIF 62 - Director → ME
    Person with significant control
    2022-11-03 ~ 2024-01-11
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 26
    JEHEMUL LTD - now
    CRICKETMERRY LTD
    - 2020-08-12 12418698
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-22 ~ 2020-02-18
    IIF 11 - Director → ME
    Person with significant control
    2020-01-22 ~ 2020-06-08
    IIF 33 - Ownership of shares – 75% or more OE
  • 27
    KENTIO LTD - now
    TINKERBELLEHONEYBLOOM LTD
    - 2020-10-06 12682617
    106 Braunstone Close, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-19 ~ 2020-08-25
    IIF 16 - Director → ME
    Person with significant control
    2020-06-19 ~ 2020-10-05
    IIF 59 - Ownership of shares – 75% or more OE
  • 28
    LAB OF BRANDS LTD
    14923276
    72 High Street, Haslemere, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-08 ~ 2024-02-01
    IIF 32 - Director → ME
  • 29
    NULLOG LTD - now
    TINKERBELLEPRETTY LTD
    - 2020-10-06 12688983
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-22 ~ 2020-08-26
    IIF 3 - Director → ME
    Person with significant control
    2020-06-22 ~ 2020-08-26
    IIF 58 - Ownership of shares – 75% or more OE
  • 30
    SHYLLO LTD - now
    TINKERBELLESTARLIGHT LTD
    - 2020-10-07 12695317
    106 Braunstone Close, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-24 ~ 2020-08-26
    IIF 18 - Director → ME
    Person with significant control
    2020-06-24 ~ 2020-08-26
    IIF 56 - Ownership of shares – 75% or more OE
  • 31
    SUKABA LTD - now
    CRICKETPETAL LTD
    - 2021-04-12 12449131
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-07 ~ 2020-03-06
    IIF 13 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-06
    IIF 39 - Ownership of shares – 75% or more OE
  • 32
    TRSI LTD
    14678513
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-21 ~ 2023-11-21
    IIF 5 - Director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 33
    VALETEX LIMITED
    14877945
    5 Calf Hey Close, Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-18 ~ 2023-09-25
    IIF 30 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-09-25
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.