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

Chappell, Jonathan

    Related profiles found in government register
  • Chappell, Jonathan
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchester Avenue, Blaby Industrial Park, Blaby, Leicestershire, LE8 4GZ, England

      IIF 1
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 2 IIF 3 IIF 4
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Unit W1, Winchester Avenue, Blaby Industrial Park, Leicester, LE8 4GZ, United Kingdom

      IIF 11
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Chappell, Jonathan
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chappell, Jonathan Paul
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chappell, Jonathan Paul
    British accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Lyall Close, Blunsdon, Swindon, Wiltshire, SN25 2EH

      IIF 37 IIF 38
  • Chappell, Jonathan Paul
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Parc Gitto, Llanelli, SA14 9LB, United Kingdom

      IIF 39
  • Chappell, Jonathan Paul
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 40
    • icon of address Conveyit House, 28, Coity Road, Bridgend, CF31 1LR, United Kingdom

      IIF 41
    • icon of address X Change House, 1 Pickwick Park, Park Lane, Pickwick, Corsham, Wiltshire, SN13 0HN, United Kingdom

      IIF 42
    • icon of address 17, Lyall Close, Blunsdon, Swindon, Wiltshire, SN25 2EH

      IIF 43
  • Chappell, Jonathan Paul
    British non-executive director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marshgate, Swindon, SN1 2PA

      IIF 44
  • Chappell, Jonathan
    British company director born in March 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6 Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN

      IIF 45
    • icon of address Unit 54-55 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, Wiltshire, SN6 8TY, Uk

      IIF 46
  • Chappell, Jonathan
    British company director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 47
  • Chappell, Jonathan Paul
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 48 IIF 49
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Chappell, Jonathan Paul
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address X Change House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 53 IIF 54 IIF 55
    • icon of address X Change House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, United Kingdom

      IIF 56 IIF 57
    • icon of address X Change House, 1 Pickwick Park, Park Lane, Pickwick, Corsham, Wiltshire, SN13 0HN, United Kingdom

      IIF 58
    • icon of address Wilderness, Quarry, Mitcheldean, Gloucestershire, GL17 0HA, United Kingdom

      IIF 59
  • Jonathan Chappell
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, United Kingdom

      IIF 60
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 61
  • Mr Jonathan Chappell
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Paul Chappell
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chappell, Jonathan Paul

    Registered addresses and corresponding companies
    • icon of address 17 Lyall Close, Blunsdon, Swindon, Wiltshire, SN25 2EH

      IIF 89
  • Mr Jonathan Paul Chappell
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Janet Blunt House, Greenhill, Twyford, Banbury, OX17 3FL, England

      IIF 90
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 91 IIF 92 IIF 93
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 95 IIF 96
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -15,693 GBP2020-10-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,266 GBP2024-07-30
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 5
    BAYREAD LIMITED - 2022-08-24
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 6
    icon of address Academy House, 11 Dunraven Place, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    194,463 GBP2023-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -57,721 GBP2024-05-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -47,739 GBP2024-04-30
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Marshgate, Marshgate, Swindon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    244,863 GBP2024-03-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address Academy House 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 17
    TEMPCO1 LTD - 2019-07-26
    HUNTER & SMOAKS LIMITED - 2018-01-05
    HUNTER & SMOAKES LIMITED - 2019-07-26
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -158,393 GBP2020-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    16,764 GBP2023-05-30
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-30
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 19 - Director → ME
  • 23
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 33 - Director → ME
  • 24
    icon of address Academy House 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 13 - Director → ME
  • 25
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    147,052 GBP2023-06-29
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-07-13 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -238,576 GBP2024-03-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 1 - Director → ME
  • 27
    THE START UP BRANDING AGENCY LIMITED - 2023-07-14
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Academy House, 11 Dunraven Place, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 25 - Director → ME
  • 29
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 9 - Director → ME
  • 30
    PUD DESSERT HOUSES LIMITED - 2015-06-23
    PUDDINGHAMS LIMITED - 2016-02-16
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,764 GBP2016-02-28
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 41 - Director → ME
  • 31
    LIME BLUE SQUARED LIMITED - 2016-02-17
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -44,592 GBP2023-11-30
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 49 - Director → ME
  • 32
    SCHOOL OF COFFEEOLOGY LIMITED - 2015-12-01
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-10-31 ~ now
    IIF 48 - Director → ME
  • 33
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -69,461 GBP2024-03-30
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 35
    TECHCADE LIMITED - 2023-01-09
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 36
    icon of address Academy House 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 15 - Director → ME
  • 37
    THE GREAT CHARCOAL COMPANY LIMITED - 2021-12-10
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Academy House 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 39
    icon of address Academy House, 11 Dunraven Place, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 2 - Director → ME
  • 41
    RYANVIEW LIMITED - 2023-01-09
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -73,346 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 42
    AVERIES CIVIL ENGINEERING LIMITED - 2010-11-23
    icon of address 1 Marshgate, Swindon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 36 - Director → ME
  • 43
    GOURMET WAFFLE HOUSE LIMITED - 2014-09-22
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 29 - Director → ME
  • 44
    icon of address Wilderness, Quarry, Mitcheldean, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 59 - Director → ME
Ceased 28
  • 1
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2012-05-18
    IIF 45 - Director → ME
  • 2
    BANKS & PARTNERS LIMITED - 2003-06-20
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    239,121 GBP2016-03-31
    Officer
    icon of calendar 2003-07-01 ~ 2003-11-07
    IIF 38 - Director → ME
  • 3
    icon of address Academy House, 11 Dunraven Place, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-22 ~ 2024-09-26
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 4
    PARAGON SEARCHES LIMITED - 2018-04-17
    icon of address Ty Coed Y Mwstwr Isaf, Coychurch, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-04
    IIF 23 - Director → ME
  • 5
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    807,067 GBP2024-12-31
    Officer
    icon of calendar 2013-06-18 ~ 2015-04-23
    IIF 55 - Director → ME
  • 6
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2015-04-23
    IIF 54 - Director → ME
  • 7
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-26
    IIF 91 - Ownership of shares – 75% or more OE
  • 8
    icon of address X Change House 1, Pickwick Park Park Lane, Corsham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2015-04-23
    IIF 57 - Director → ME
  • 9
    HAVARD ESTATES PLC - 2016-11-22
    icon of address 24 Lammas Street, Carmarthen, Carmarthenshire
    Active Corporate (2 parents)
    Equity (Company account)
    -256,389 GBP2024-06-30
    Officer
    icon of calendar 2013-06-18 ~ 2015-04-23
    IIF 42 - Director → ME
  • 10
    icon of address X Change House 1, Pickwick Park Park Lane, Corsham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2015-04-23
    IIF 56 - Director → ME
  • 11
    HAVARD TISDALE (SOUTH WALES) LIMITED - 2009-09-27
    icon of address 24 Lammas Street, Carmarthen, Carmarthenshire, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -918,406 GBP2024-06-30
    Officer
    icon of calendar 2013-06-18 ~ 2015-04-23
    IIF 53 - Director → ME
  • 12
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-14 ~ 2024-09-26
    IIF 69 - Ownership of shares – 75% or more OE
  • 13
    TEMPCO2 LTD - 2019-07-26
    HUNTER & SMOAKS LIMITED - 2019-07-26
    HARGOLD INTERNATIONAL LIMITED - 2019-07-26
    icon of address 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    7,760 GBP2023-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2024-04-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2024-04-30
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 14
    icon of address 45 Parc Gitto, Llanelli, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,785 GBP2022-05-31
    Officer
    icon of calendar 2015-01-27 ~ 2019-03-01
    IIF 39 - Director → ME
  • 15
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-07 ~ 2024-09-26
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 16
    icon of address 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -238,576 GBP2024-03-30
    Person with significant control
    icon of calendar 2018-06-28 ~ 2018-06-28
    IIF 62 - Has significant influence or control OE
  • 17
    BURYLANE LIMITED - 2001-02-02
    IT INSIDE OUT LIMITED - 2011-01-25
    icon of address Docklands Business Centre, 10-16 Tiller Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    225,395 GBP2024-03-31
    Officer
    icon of calendar 2001-02-01 ~ 2003-08-20
    IIF 89 - Secretary → ME
  • 18
    TNP NO17 LIMITED - 2009-10-27
    SKINCITY LIMITED - 2011-02-02
    icon of address Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,706,240 GBP2018-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2012-05-18
    IIF 46 - Director → ME
  • 19
    icon of address Academy House, 11 Dunraven Place, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-18 ~ 2024-09-26
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 20
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ 2015-03-05
    IIF 58 - Director → ME
  • 21
    LIME BLUE SQUARED LIMITED - 2016-02-17
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -44,592 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-26
    IIF 92 - Ownership of shares – 75% or more OE
  • 22
    SCHOOL OF COFFEEOLOGY LIMITED - 2015-12-01
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-26
    IIF 93 - Ownership of shares – 75% or more OE
  • 23
    icon of address 1 Marshgate, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2012-04-10
    IIF 44 - Director → ME
  • 24
    LIFESTYLE AESTHETICS LIMITED - 2015-10-28
    icon of address 79-80 Shrivenham Hundred Business Park Majors Road, Watchfield, Swindon, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,353,992 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2009-11-01 ~ 2012-05-18
    IIF 43 - Director → ME
  • 25
    TFS MANAGEMENT SERVICES LIMITED - 1997-01-01
    TAX FILING SERVICES LIMITED - 2011-09-07
    icon of address 1 Carnegie Road, Newbury, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,622 GBP2024-08-31
    Officer
    icon of calendar 1999-03-19 ~ 2004-04-07
    IIF 37 - Director → ME
  • 26
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2024-03-31
    IIF 77 - Ownership of shares – 75% or more OE
  • 27
    ONE STOP SEARCHES LIMITED - 2017-04-21
    WATERS EDGE EQUINE LIMITED - 2017-08-11
    icon of address Ty Coed Y Mwstwr Isaf, Coychurch, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-04
    IIF 22 - Director → ME
  • 28
    GOURMET WAFFLE HOUSE LIMITED - 2014-09-22
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-26
    IIF 94 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.