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

Chittick, Gavin William

    Related profiles found in government register
  • Chittick, Gavin William
    British accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 19 Kitson Road, Barnes, London, SW13 9HJ

      IIF 1
  • Chittick, Gavin William
    British chartered accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 19 Kitson Road, Barnes, London, SW13 9HJ

      IIF 2 IIF 3
  • Chittick, Gavin William
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 19 Kitson Road, Barnes, London, SW13 9HJ

      IIF 4 IIF 5
  • Chittick, Gavin William
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Chittick, Gavin William
    British finance dir born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Chittick, Gavin William
    British operating director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Chittick, Gavin William
    born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU

      IIF 35
  • Chittick, Gavin William
    British

    Registered addresses and corresponding companies
  • Chittick, Gavin William
    British secretary

    Registered addresses and corresponding companies
    • 19 Kitson Road, Barnes, London, SW13 9HJ

      IIF 42
  • Mr Gavin William Chittick
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8, Melrose Road, Barnes, SW13 9LQ, United Kingdom

      IIF 43
  • Gavin William Chittick
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, Station Road, Barnes, London, SW13 0LF, England

      IIF 44
child relation
Offspring entities and appointments
Active 3
  • 1
    CUMBRAE CONSULTING LIMITED - 2017-01-16
    5 Bede House, 17 Saxon Close, Surbiton, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -295,126 GBP2024-03-31
    Officer
    2016-03-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 2
    5 Bede House, 17 Saxon Close, Surbiton, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -94,538 GBP2024-03-31
    Officer
    2016-09-26 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or controlOE
  • 3
    PRIMECHARGE LIMITED - 1999-11-03
    Kinnaird House 1 Pall Mall East, C/o Towerbrook Capital Partners, London
    Dissolved corporate (2 parents)
    Officer
    2002-12-31 ~ dissolved
    IIF 1 - director → ME
Ceased 34
  • 1
    AIM HOLDINGS TOPCO LIMITED - 2013-09-30
    11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Corporate (4 parents)
    Officer
    2013-11-25 ~ 2016-05-05
    IIF 15 - director → ME
  • 2
    NEXTORDER LIMITED - 1990-05-16
    Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-26
    Officer
    1996-09-30 ~ 1998-03-06
    IIF 23 - director → ME
  • 3
    DENTONHALL 1 LIMITED - 1986-09-24
    Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-07-07
    IIF 2 - director → ME
    ~ 1994-07-07
    IIF 36 - secretary → ME
  • 4
    GAINCROWN LIMITED - 1987-01-15
    Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-26
    Officer
    1996-09-30 ~ 1998-03-06
    IIF 19 - director → ME
  • 5
    ROOFCLIP LIMITED - 2006-12-15
    8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-05-15 ~ 2011-07-01
    IIF 11 - director → ME
  • 6
    ZINGMASS LIMITED - 1977-12-31
    Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -616,423 GBP2020-09-26
    Officer
    1999-05-19 ~ 2000-03-31
    IIF 7 - director → ME
  • 7
    No 3 White Rose Office Park, Millshaw Park Lane, Leeds
    Corporate (3 parents)
    Officer
    ~ 1994-07-07
    IIF 42 - secretary → ME
  • 8
    COANDAVENT LIMITED - 1989-01-09
    DENFORT LIMITED - 1986-11-13
    27 Penylan Road, Cardiff
    Dissolved corporate (2 parents)
    Officer
    1999-05-19 ~ 2000-03-31
    IIF 6 - director → ME
  • 9
    ARLINGTON RETAIL DEVELOPMENTS LIMITED - 1998-09-17
    ARLINGTON PROPERTY DEVELOPMENTS LIMITED - 1988-01-18
    SOLUSCROWN LIMITED - 1987-04-13
    Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-07-07
    IIF 5 - director → ME
    1992-06-29 ~ 1994-07-07
    IIF 41 - secretary → ME
  • 10
    8 Pont Street, Belgravia, London
    Dissolved corporate (3 parents)
    Officer
    1999-05-19 ~ 2000-03-31
    IIF 10 - director → ME
  • 11
    THE TUSSAUDS GROUP PARK DEVELOPMENTS LIMITED - 1990-03-16
    GALASHIRE LIMITED - 1987-10-09
    Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-26
    Officer
    1996-09-30 ~ 1998-03-06
    IIF 25 - director → ME
  • 12
    WARWICK CASTLE PARK LIMITED - 2010-03-19
    Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Corporate (3 parents)
    Officer
    1996-09-30 ~ 1998-03-06
    IIF 21 - director → ME
  • 13
    MISTER MINIT PLC - 1997-10-03
    MISTER MINIT SHOPS LIMITED - 1988-12-20
    ALLIED SHOE REPAIRS LIMITED - 1986-06-17
    Timpson House, Claverton Road, Wythenshawe, Manchester
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,554,000 GBP2016-10-01
    Officer
    1999-05-19 ~ 2000-03-31
    IIF 12 - director → ME
  • 14
    HI-TECHBUILDING LIMITED - 1988-07-22
    50 New Bond Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-07-07
    IIF 39 - secretary → ME
  • 15
    TUSSAUDS ATTRACTIONS LIMITED - 2007-06-26
    WARWICK CASTLE LIMITED - 1999-04-08
    GREVILLE ENTERPRISES (WARWICK CASTLE) LIMITED - 1979-12-31
    BANIGORT LIMITED - 1977-12-31
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    1996-09-30 ~ 1998-03-06
    IIF 20 - director → ME
  • 16
    TUSSAUDS LIMITED - 2007-06-26
    55 Baker Street, London
    Corporate (3 parents)
    Officer
    1996-09-30 ~ 1998-03-06
    IIF 24 - director → ME
  • 17
    TUSSAUDS THEME PARKS LIMITED - 2007-06-26
    CHESSINGTON WORLD OF ADVENTURES LIMITED - 1999-04-08
    CHESSINGTON ZOO LIMITED - 1987-01-01
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    1996-09-30 ~ 1998-03-06
    IIF 22 - director → ME
  • 18
    8 Duncannon Street Impetus - 1st Floor, Golden Cross House, 8 Duncannon Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2012-02-13 ~ 2014-12-05
    IIF 30 - director → ME
  • 19
    90 Peterborough Road, London
    Dissolved corporate (7 parents)
    Officer
    2011-02-07 ~ 2015-01-15
    IIF 31 - director → ME
  • 20
    90 Peterborough Road, London
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2011-02-07 ~ 2015-01-15
    IIF 32 - director → ME
  • 21
    55 Kimber Road, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2011-02-07 ~ 2015-01-15
    IIF 33 - director → ME
  • 22
    Warwick House Po Box 87, Farnborough Aerpspace Centre, Farnborough, Hampshire
    Dissolved corporate (4 parents)
    Officer
    1992-08-04 ~ 1994-07-07
    IIF 8 - director → ME
    1992-08-04 ~ 1994-07-07
    IIF 37 - secretary → ME
  • 23
    3 White Rose Office Park, Milklshaw Park Lane, Leeds
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-07-07
    IIF 4 - director → ME
    1992-06-29 ~ 1994-07-07
    IIF 40 - secretary → ME
  • 24
    THE RETAIL DEVELOPMENT CORPORATION LIMITED CERT TO LINKLATERS & PAINES - 1990-04-12
    THE RETAIL DEVELOPMENT COMPANY LIMITED - 1989-11-23
    TRUSHELFCO (NO. 1502) LIMITED - 1989-10-23
    Asda House, Southbank, Great Wilson Street, Leeds
    Corporate (4 parents)
    Officer
    ~ 1994-07-07
    IIF 3 - director → ME
    ~ 1994-07-07
    IIF 38 - secretary → ME
  • 25
    Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    25 GBP2020-12-26
    Officer
    1996-09-30 ~ 1998-03-06
    IIF 18 - director → ME
  • 26
    SKETCHLEY FRANCHISES LIMITED - 2004-06-02
    DENNIS COLLINS LIMITED - 1984-11-09
    Timpson House, Claverton Road, Wythenshawe, Manchester
    Corporate (3 parents)
    Officer
    1999-05-19 ~ 2000-03-31
    IIF 9 - director → ME
  • 27
    SKETCHLEY RETAIL LIMITED - 2004-06-02
    SUPASNAPS LIMITED - 1994-04-01
    GRATISPOOL INTERNATIONAL HOLDINGS LIMITED - 1987-12-04
    Timpson House, Claverton, Wythenshawe, Manchester
    Corporate (3 parents, 1 offspring)
    Officer
    1999-05-19 ~ 2000-03-31
    IIF 14 - director → ME
  • 28
    8 Pont Street, Belgravia, London
    Dissolved corporate (3 parents)
    Officer
    1999-05-19 ~ 2000-03-31
    IIF 13 - director → ME
  • 29
    TOWER BRIDGE CAPITAL (UK) LLP - 2005-03-09
    1 St. James's Market, Carlton St., London, England
    Corporate (15 parents, 2 offsprings)
    Officer
    2013-10-08 ~ 2014-04-07
    IIF 35 - llp-member → ME
  • 30
    WINDMILL NEWCO PLC - 2014-06-04
    Fleming Way, Crawley, West Sussex, England
    Corporate (9 parents, 3 offsprings)
    Officer
    2014-05-15 ~ 2016-03-18
    IIF 34 - director → ME
  • 31
    C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Corporate (3 parents)
    Officer
    2012-03-21 ~ 2014-06-23
    IIF 28 - director → ME
  • 32
    C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-03-21 ~ 2014-06-23
    IIF 26 - director → ME
  • 33
    C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-03-21 ~ 2014-06-23
    IIF 27 - director → ME
  • 34
    C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-02-03 ~ 2014-06-23
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.