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

Mr Ricky Mark Chaplin

    Related profiles found in government register
  • Mr Ricky Mark Chaplin
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 1 IIF 2
    • 12, Payton Street, Stratford-upon-avon, CV37 6UA, England

      IIF 3
    • Unit 3a, Hylton Park, Sunderland Enterprise Park, Wessington Way, Sunderland, SR5 3HD, England

      IIF 4
  • Chaplin, Ricky Mark
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 5 IIF 6
    • Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 7
    • 12, Payton Street, Stratford-upon-avon, CV37 6UA, England

      IIF 8
  • Chaplin, Ricky Mark
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a, Hylton Park, Sunderland Enterprise Park, Wessington Way, Sunderland, SR5 3HD, England

      IIF 9
  • Chaplin, Ricky Mark
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 10
    • Unit 3a, Hylton Park, Sunderland Enterprise Park, Sunderland, SR5 3HD, England

      IIF 11
    • Unit 3a, Hylton Park, Sunderland Enterprise Park, Wessington Way, Sunderland, SR5 3HD, England

      IIF 12
  • Chaplin, Ricky Mark
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Jesse Hartley Way, Central Docks, Liverpool, Merseyside, L3 0AY, England

      IIF 13
  • Chaplin, Ricky Mark
    British sales director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, School Lane, Liverpool, L1 3BT, England

      IIF 14
  • Mr Ricky Chaplin
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Payton Street, Stratford Upon Avon, CV37 6UA, United Kingdom

      IIF 15
  • Chaplin, Ricky Mark
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weymouth House, Hampshire Court, Newcastle Upon Tyne, NE4 7YG, United Kingdom

      IIF 16
  • Chaplin, Ricky
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Payton Street, Stratford Upon Avon, CV37 6UA, United Kingdom

      IIF 17
child relation
Offspring entities and appointments 12
  • 1
    BUSINESS UTILITY HERO LTD
    - now SC845403
    UTILITY HERO LTD
    - 2025-05-12 SC845403
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    ECO-NOMICS PROCUREMENT LTD
    14986750
    12 Payton Street, Stratford Upon Avon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-07-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-07-07 ~ 2024-01-29
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    IDEAL ENERGY (MANCHESTER) LTD
    12645125
    Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 10 - Director → ME
  • 4
    IDEAL ENERGY AND FUELS LTD
    11871537
    Unit 3a, Hylton Park Sunderland Enterprise Park, Wessington Way, Sunderland, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-03-09 ~ 2023-02-28
    IIF 9 - Director → ME
  • 5
    PRESTIGE WORLDWIDE GROUP LIMITED
    12408492
    Unit 3a, Hylton Park, Sunderland Enterprise Park, Wessington Way, Sunderland, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2020-01-17 ~ 2023-02-28
    IIF 12 - Director → ME
    Person with significant control
    2020-06-18 ~ 2021-03-30
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PULSE CONTROLS LIMITED - now
    GEAB LIMITED
    - 2024-02-10 14202792
    Unit 3a Hylton Park, Wessington Way, Sunderland, Tyne & Wear, England
    Active Corporate (6 parents)
    Officer
    2022-06-29 ~ 2023-02-28
    IIF 16 - Director → ME
  • 7
    SMART HOME HERO LTD
    SC848438
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2025-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ST. PAUL'S SQUARE RESIDENTS RTM COMPANY LIMITED
    08855013 08198716
    C/o Central Property Management, 5 Jesse Hartley Way, Central Docks, Liverpool, Merseyside, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-04-26 ~ 2020-11-26
    IIF 13 - Director → ME
  • 9
    THE GREEN ENERGY ADVICE BUREAU LTD
    - now 08387881
    LITTLE TREASURES NORTH EAST LTD - 2014-09-11
    Unit 3a, Hylton Park Sunderland Enterprise Park, Wessington Way, Sunderland, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-07-27 ~ 2023-02-28
    IIF 14 - Director → ME
  • 10
    TRUFL LTD
    - now 12591144
    GEAB TECH LIMITED
    - 2022-09-09 12591144
    TRUFL LTD
    - 2022-07-28 12591144
    PRESTIGE NO. 4 LIMITED
    - 2020-08-26 12591144
    Unit 3a Hylton Park, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (5 parents)
    Officer
    2020-05-07 ~ 2023-02-28
    IIF 11 - Director → ME
  • 11
    TWENTY 885 LIMITED
    - now 12758715 15984190... (more)
    TWENTYEIGHT EIGHTYFIVE LIMITED
    - 2020-12-10 12758715
    12 Payton Street, Stratford-upon-avon, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-07-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    UTILITY LOCKER LIMITED
    10975255
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Officer
    2017-09-21 ~ now
    IIF 7 - Director → ME

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.