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

Colacicchi, William Max

    Related profiles found in government register
  • Colacicchi, William Max
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ

      IIF 1
  • Colacicchi, William Max
    British solicitor born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 2
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE7 2SA

      IIF 3
    • C/o Smallfield Cody & Co, 5 Harley Place, London, W1G 8QD, United Kingdom

      IIF 4
    • Castle View Farm, Bringhurst, Market Harborough, Leicestershire, LE16 8RT

      IIF 5 IIF 6 IIF 7
    • Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ

      IIF 12
    • Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 13
    • Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire, NG2 1BJ

      IIF 14
    • Sherwood Building, Nottingham City Hospital, Nottingham, NG5 1PB, United Kingdom

      IIF 15
    • Penyard House, Weston Under Penyard, Ross-on-wye, Herefordshire, HR9 7YH, United Kingdom

      IIF 16
  • Colacicchi, William Max
    British solicitor and director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle View Farm, Bringhurst, Market Harborough, Leicestershire, LE16 8RT

      IIF 17
  • Colacicchi, William Max
    born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 18
    • Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ

      IIF 19
  • Colacicchi, William Max
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Castle View Farm, Main Street, Bringhurst, Market Harborough, LE16 8RJ, United Kingdom

      IIF 20
    • Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA, England

      IIF 21
    • Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA, United Kingdom

      IIF 22
    • Chetwode House,1, Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA, United Kingdom

      IIF 23 IIF 24
  • Colacicchi, William Max
    British solicitor born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Castle View Farm, Main Street, Bringhurst, Market Harborough, LE16 8RJ, England

      IIF 25
    • 44, Castle Gate, Nottingham, Nottinghamshire, NG1 7BJ

      IIF 26
    • Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire, NG2 1BJ, United Kingdom

      IIF 27
  • Colacicchi, William Max
    British

    Registered addresses and corresponding companies
    • Castle View Farm, Bringhurst, Market Harborough, Leicestershire, LE16 8RT

      IIF 28 IIF 29 IIF 30
  • Colacicchi, William Max
    British solicitor

    Registered addresses and corresponding companies
    • Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ

      IIF 31
  • Mr William Max Colacicchi
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 10, Norwich Street, London, EC4A 1BD

      IIF 32
    • Castle View Farm, Main Street, Market Harborough, LE16 8RJ, United Kingdom

      IIF 33
    • Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA

      IIF 34 IIF 35
    • Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA, England

      IIF 36
    • Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA, United Kingdom

      IIF 37
    • Chetwode House, Samworth Way, Melton Mowbray, LE13 1GA, England

      IIF 38
    • Handley House, Northgate, Newark, Nottinghamshire, NG24 1EH, England

      IIF 39
    • 6a, George Street, Nottingham, NG1 3BE, England

      IIF 40
    • Browne Jacobsen Llp, Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 41
    • Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 42
  • William Max Colacicchi
    British born in December 1954

    Registered addresses and corresponding companies
    • Chetwode House, 1 Samworth Way, Melton Mowbary, Leicestershire, LE13 1GA, England

      IIF 43
child relation
Offspring entities and appointments
Active 5
Ceased 28
  • 1
    AMY WINEHOUSE FOUNDATION
    - now 07737209 07726143
    AMY WINEHOUSE CHARITABLE FOUNDATION - 2011-09-08
    5a Bear Lane, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2012-04-01 ~ 2017-05-01
    IIF 4 - Director → ME
  • 2
    BROWNE JACOBSON LLP
    OC306448
    Mowbray House, Castle Meadow Road, Nottingham
    Active Corporate (122 parents, 5 offsprings)
    Officer
    2004-04-01 ~ 2021-04-30
    IIF 19 - LLP Member → ME
  • 3
    CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE LIMITED
    - now 00322528
    CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE(INCORPORATED) - 1987-07-02
    Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    1,132,400 GBP2024-12-31
    Officer
    2000-05-03 ~ 2001-12-05
    IIF 11 - Director → ME
    2001-12-05 ~ 2006-02-06
    IIF 7 - Director → ME
  • 4
    CHETWODE TRUSTEES 1 LIMITED
    15722251 15724512
    Chetwode House,1, Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Cash at bank and in hand (Company account)
    320,509 GBP2024-12-31
    Officer
    2024-05-15 ~ 2025-12-16
    IIF 23 - Director → ME
  • 5
    CHETWODE TRUSTEES 2 LIMITED
    15724512 15722251
    Chetwode House,1, Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2024-05-16 ~ 2025-12-16
    IIF 24 - Director → ME
  • 6
    CHRISTOPHER NIEPER EDUCATION TRUST
    - now 09751853
    THE DAVID NIEPER EDUCATION TRUST
    - 2023-01-16 09751853
    Saulgrove House, Nottingham Road, Alfreton, Derbyshire, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2017-09-06 ~ 2025-12-31
    IIF 41 - Has significant influence or control over the trustees of a trust OE
  • 7
    FUNDAYS IN NOTTINGHAMSHIRE
    04590084
    Mowbray House, Castle Meadow Road, Nottingham
    Active Corporate (7 parents)
    Officer
    2002-11-14 ~ 2014-12-31
    IIF 12 - Director → ME
    2002-11-14 ~ 2014-12-31
    IIF 31 - Secretary → ME
  • 8
    GORRARA HADEN LIMITED - now 03988483
    CLUTTERBUCK NOMINEES LIMITED
    - 2014-01-29 02865815
    CHARLOTTE STREET NOMINEES LIMITED
    - 1995-04-12 02865815
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    1993-10-25 ~ 2001-11-01
    IIF 6 - Director → ME
    1993-10-25 ~ 2001-11-01
    IIF 30 - Secretary → ME
  • 9
    HANDLEY HOUSE LIMITED
    - now 09335386
    BENOY HOLDINGS LIMITED - 2017-09-29
    CASTLEGATE OPCO LIMITED - 2015-03-02
    Handley House, Northgate, Newark, Nottinghamshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2019-08-19 ~ 2024-08-31
    IIF 25 - Director → ME
    Person with significant control
    2020-03-09 ~ 2024-10-24
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    JAMES GROVE & SONS,LIMITED
    00145746
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-10-28
    IIF 17 - Director → ME
  • 11
    JDM SOLUTIONS
    05372401
    Chetwode House, Samworth Way, Melton Mowbray, England
    Active Corporate (5 parents)
    Person with significant control
    2019-07-04 ~ 2024-10-01
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 12
    MIDLAND LEGAL SUPPORT TRUST
    06738666
    Bevan Brittan, 1 Temple Row, Birmingham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -466 GBP2020-10-31
    Officer
    2012-11-15 ~ 2014-04-01
    IIF 13 - Director → ME
  • 13
    MOWBRAY TRUSTEES LIMITED
    - now 08565122
    CASTLEGATE 708 LIMITED - 2013-08-01 02676786, 02786139, 02832192... (more)
    Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2013-08-02 ~ 2020-09-30
    IIF 14 - Director → ME
  • 14
    NEWHALL MANAGEMENT LIMITED
    02433546
    J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    1997-07-02 ~ 2003-03-04
    IIF 9 - Director → ME
  • 15
    NOTTINGHAM UNIVERSITY HOSPITALS CHARITY
    09978675
    2 Embley Road, North Road, Nottingham, England
    Active Corporate (8 parents)
    Officer
    2016-02-01 ~ 2018-06-12
    IIF 15 - Director → ME
  • 16
    PROAGE LIMITED - now
    WINNING H M LIMITED - 2021-07-21
    THE LEADERSHIP TRUST FOUNDATION
    - 2020-01-21 03406339 03028422, 03420353, 07654914
    Sunnyside Sunnyside, Great Strickland, Penrith, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    177,319 GBP2024-12-31
    Officer
    1997-12-18 ~ 2012-07-20
    IIF 5 - Director → ME
    1997-07-16 ~ 2012-07-20
    IIF 28 - Secretary → ME
  • 17
    RAYNSWAY LIMITED
    07759613
    101 New Cavendish Street, 1st Floor South, London, Greater London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    715,630 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-12-20
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    RN TRUSTEES NO 2 LIMITED
    10764321
    6a George Street, Hockley, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2017-05-10 ~ 2020-09-24
    IIF 27 - Director → ME
  • 19
    SAMWORTH BROTHERS (HOLDINGS) LIMITED
    - now 00409738
    SAMWORTH BROTHERS LIMITED - 1996-04-26 03116767
    GORRAN FOODS LIMITED - 1986-01-01
    UNIVERSAL COMPONENTS LIMITED - 1977-12-31
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (9 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-10
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2019-07-04 ~ 2024-10-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 20
    SFB LAND LIMITED
    11875034
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,949 GBP2023-12-31
    Officer
    2019-03-11 ~ 2025-12-31
    IIF 21 - Director → ME
  • 21
    SFB2 LAND LIMITED
    OE017865
    47 Esplanade, St Helier, Jersey, Jersey, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2020-08-12 ~ 2025-12-16
    IIF 43 - Has significant influence or control OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares - More than 25% OE
    IIF 43 - Ownership of voting rights - More than 25% OE
  • 22
    SFE CHETWODE LIMITED
    13404850
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-05-17 ~ 2025-12-31
    IIF 22 - Director → ME
    Person with significant control
    2021-05-27 ~ 2024-10-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 23
    STANDONE LLP
    OC394452
    Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2014-07-24 ~ 2024-10-01
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2024-10-01
    IIF 36 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2017-03-10
    IIF 32 - Has significant influence or control OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    THE LEADERSHIP TRUST VENUE LIMITED - now 03028422, 03406339, 03420353
    PENYARD HOUSE LIMITED
    - 2014-10-03 07654914
    The Leadership Trust, Penyard House, Weston Under Penyard, Ross-on-wye, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-06-01 ~ 2012-07-20
    IIF 16 - Director → ME
  • 25
    THOMAS WALKER P.L.C.
    00130913
    C/o Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    1993-02-12 ~ 2002-11-08
    IIF 8 - Director → ME
  • 26
    TRONOS HOLDINGS LIMITED - now
    RN TRUSTEES LIMITED
    - 2022-06-10 02844245 10821008
    6a George Street, Nottingham, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2,532,346 GBP2024-12-31
    Officer
    2003-07-08 ~ 2020-09-24
    IIF 1 - Director → ME
  • 27
    TRONOS LIMITED
    - now 00309498
    TRONOS PLC - 2004-03-05
    CHARNOS PLC - 2002-10-11
    6a George Street, Nottingham, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,938,972 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2020-09-24
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 28
    WINNING H M (TRAINING) LIMITED - now
    THE LEADERSHIP TRUST (TRAINING) LIMITED
    - 2020-01-28 03028422 03406339, 03420353, 07654914
    LEADERSHIP TRUST (TRADING) LIMITED
    - 2012-01-26 03028422 03406339, 03420353, 07654914
    THE LEADERSHIP TRUST (TRAINING) LIMITED
    - 1997-09-15 03028422 03406339, 03420353, 07654914
    THE LEADERSHIP TRUST LIMITED
    - 1997-07-16 03028422 03406339, 03420353, 07654914
    Sunnyside, Great Strickland, Penrith, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1995-03-02 ~ 2012-07-20
    IIF 29 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.