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

Linell, David Michael

    Related profiles found in government register
  • Linell, David Michael
    British accountant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Dunston Hole Farm, Dunston Road, Chesterfield, Derbyshire, S41 9RL, United Kingdom

      IIF 1
    • icon of address Highbrook, Far Lane, Barlow, Dronfield, Derbyshire, S18 7SE

      IIF 2 IIF 3 IIF 4
    • icon of address Wychbury Greaves Towers Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 6
  • Linell, David Michael
    British chartered accountant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highbrook, Far Lane, Barlow, Dronfield, Derbyshire, S18 7SE

      IIF 7
    • icon of address Velocity Point, Wreakes Lane, Dronfield, S18 1PN, England

      IIF 8 IIF 9
    • icon of address 15, Stratton Street, London, W1J 8LQ, England

      IIF 10
    • icon of address Wychbury Greaves Towers Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 11
  • Linell, David Michael
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Velocity Point, Wreakes Lane, Dronfield, S18 1PN, England

      IIF 12
  • Linell, David Michael
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Dunston Hole Farm, Dunston Road, Chesterfield, Derbyshire, S41 9RL

      IIF 13
    • icon of address 1, Dunston Hole Farm, Dunston Road, Chesterfield, Derbyshire, S41 9RL, England

      IIF 14
    • icon of address 1 Dunston Hole Farm, Dunston Road, Chesterfield, Derbyshire, S41 9RL, United Kingdom

      IIF 15 IIF 16
    • icon of address 1 Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 17
    • icon of address Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 18
    • icon of address Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 19
    • icon of address Highbrook, Far Lane, Barlow, Dronfield, Derbyshire, S18 7SE, United Kingdom

      IIF 20
    • icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Velocity Point, Wreakes Lane, Dronfield, S18 1PN, England

      IIF 28 IIF 29 IIF 30
    • icon of address 17, Queen Street, Mayfair, London, W1J 5PH, United Kingdom

      IIF 31
    • icon of address 2nd Floor, 75/79 New Bond Street, London, W1S 1RZ, United Kingdom

      IIF 32 IIF 33
    • icon of address 66, St. James's Street, London, SW1A 1NE, England

      IIF 34
    • icon of address 66, St. James's Street, St. James's, London, SW1A 1NE, United Kingdom

      IIF 35
    • icon of address 78-79, New Bond Street, Mayfair, London, W1J 5PH, United Kingdom

      IIF 36
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 37
    • icon of address Towers Point, Wheelhouse Road, Rugeley, WS15 1UN, United Kingdom

      IIF 38
    • icon of address Wychbury Greaves, Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 39
    • icon of address Wychbury Greaves, Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 40
    • icon of address Wychbury Greaves, Towers Plaza, Wheelhouse Road, Towers Plaza, Rugeley, WS15 1UN, United Kingdom

      IIF 41
    • icon of address Wychbury Greaves Towers Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 42 IIF 43
    • icon of address Eis, Coleridge Road, Sheffield, S9 5DA, United Kingdom

      IIF 44
    • icon of address English Institute Of Sport, Coleridge Road, Sheffield, S9 5DA, United Kingdom

      IIF 45
  • Linell, David Michael
    British finance director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 46
  • Linell, David Michael
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, England

      IIF 47
  • Linell, David Michael
    British accountant born in February 1958

    Registered addresses and corresponding companies
    • icon of address 12 Ashfurlong Park, Dore, Sheffield, South Yorkshire, S17 3LD

      IIF 48 IIF 49
    • icon of address 136 Dobcroft Road, Millhouses, Sheffield, S7 2LU

      IIF 50
  • Linell, David
    British chartered accountant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Velocity Point, Wreakes Lane, Dronfield, S18 1PN, England

      IIF 51
  • Linell, David Michael
    British accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Design House, 27 Chesterfield Road, Dronfield, S18 2WZ, United Kingdom

      IIF 52
    • icon of address 66, St. James's Street, London, SW1A 1NE, England

      IIF 53 IIF 54
    • icon of address Tower, S Point, Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 55
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 56
  • Linell, David Michael
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Parker Lane, Dore, Sheffield, S17 3DP, United Kingdom

      IIF 57
  • Linell, David Michael
    British

    Registered addresses and corresponding companies
    • icon of address Highbrook, Far Lane, Barlow, Dronfield, Derbyshire, S18 7SE

      IIF 58 IIF 59
  • Linell, David Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address Highbrook, Far Lane, Barlow, Dronfield, Derbyshire, S18 7SE

      IIF 60 IIF 61
    • icon of address 12 Ashfurlong Park, Dore, Sheffield, South Yorkshire, S17 3LD

      IIF 62
  • Linell, David Michael
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 12 Ashfurlong Park, Dore, Sheffield, South Yorkshire, S17 3LD

      IIF 63
  • Linell, David Michael
    British accountant born in February 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Anglo House, 27 Chesterfield Road, Dronfield, Derbyshire, S18 2WZ, United Kingdom

      IIF 64
    • icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 65
    • icon of address Tower, S Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 66
    • icon of address 7, Blacka Moor Crescent, Sheffield, South Yorkshire, S17 3GL, United Kingdom

      IIF 67
  • Linell, David Michael
    British director born in February 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Anglo House, 27 Chesterfield Road, Dronfield, Derbyshire, S18 2WZ, United Kingdom

      IIF 68
    • icon of address 2, Woodseats Close, Sheffield, S8 0TB, United Kingdom

      IIF 69
  • Linell, David Michael
    British accountant born in July 1958

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Anglo House, 27 Chesterfield Road, Dronfield, Derbyshire, S18 2WZ, United Kingdom

      IIF 70
  • Mr David Michael Linell
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Dunston Hole Farm, Dunston Road, Chesterfield, Derbyshire, S41 9RL

      IIF 71
    • icon of address 1, Dunston Hole Farm, Dunston Road, Chesterfield, Derbyshire, S41 9RL, England

      IIF 72
    • icon of address Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 73
    • icon of address Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 74
    • icon of address Highbrook, Far Lane, Dronfield, S18 7SE, United Kingdom

      IIF 75
    • icon of address Velocity Point, Wreakes Lane, Dronfield, S18 1PN, England

      IIF 76 IIF 77 IIF 78
    • icon of address Velocity Point, Wreakes Lane, Dronfield, S18 1PN, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address 15, Stratton Street, London, W1J 8LQ, England

      IIF 86
    • icon of address 66, St. James's Street, London, SW1A 1NE, England

      IIF 87 IIF 88 IIF 89
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 91
    • icon of address C/o Wychbury Greaves, Towers Plaza, Wheelhouse Road, Rugeley, WS15 1UN, England

      IIF 92 IIF 93
    • icon of address Tower, S Point, Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN

      IIF 94
    • icon of address Towers Point, Wheelhouse Road, Rugeley, WS15 1UN, United Kingdom

      IIF 95
    • icon of address Wychbery Greaves, Wheelhouse Road, Brereton, Rugeley, WS15 1UN, England

      IIF 96
    • icon of address Wychbury Greaves, Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN

      IIF 97
    • icon of address Wychbury Greaves, Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 98
    • icon of address Wychbury Greaves Towers Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 99
  • Linell, David
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, St. James's Street, St. James's, London, SW1A 1NE, United Kingdom

      IIF 100
  • Linell, David Michael

    Registered addresses and corresponding companies
    • icon of address Unit 1, Dunston Hole Farm, Dunston Road, Chesterfield, S41 9RL, United Kingdom

      IIF 101
    • icon of address Anglo House, 27 Chesterfield Road, Dronfield, Derbyshire, S18 2WZ, United Kingdom

      IIF 102 IIF 103
    • icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 104
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 67 - Director → ME
  • 2
    icon of address C/o Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 3
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 5
    icon of address Towers Point, Wheelhouse Road, Rugeley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Wychbury Greaves Llp, Tower S Point, Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2011-07-15 ~ dissolved
    IIF 102 - Secretary → ME
  • 7
    ANKAA LTD - 2004-10-15
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-20 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 9
    ANGLO TAVERNS LIMITED - 2012-12-21
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 69 - Director → ME
  • 10
    icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 65 - Director → ME
  • 11
    icon of address Wychbury Greaves Towers Point, Wheelhouse Road, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 43 - Director → ME
  • 12
    PLANTATION FORESTRY LIMITED - 2020-02-11
    OXIGEN PLANTATIONS LIMITED - 2009-12-22
    icon of address Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 13
    icon of address Wychbury Greaves Llp, Tower S Point, Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Dunston Hole Farm, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 15
    icon of address 1 Dunston Hole Farm, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address Wychbury Greaves Llp, Towers Point, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2011-09-19 ~ dissolved
    IIF 103 - Secretary → ME
  • 17
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -678,525 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o Cg&co 27, Byrom Street, Manchester
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    356 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 19
    icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 20
    icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,175 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 21
    JPR DUNSTON LIMITED - 2020-11-17
    icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 22
    JPR LETTINGS LIMITED - 2022-07-06
    JPR (GARDENS) LIMITED - 2021-09-24
    icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 23
    icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 24
    icon of address C/o Cg&co, 27 Byrom Street, Manchester
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    220 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 25
    ASIA PLANTATION CAPITAL PTE LIMITED - 2020-02-11
    OFM (2009) LIMITED - 2015-08-05
    OXIGEN LIMITED - 2009-12-22
    icon of address 15 Stratton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 26
    PETROCHEMCONSULTING LIMITED - 2021-09-30
    icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2020-04-09 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 27
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 51 - Director → ME
  • 28
    LINELL HOMES LIMITED - 2024-12-20
    59 YORK AVENUE LIMITED - 2019-02-12
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    22,546 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-10-30 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 30
    icon of address Wychbury Greaves Towers Point, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 11 - Director → ME
  • 31
    icon of address Embankment House, Acorn Business Park, Woodseats Close, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-11 ~ dissolved
    IIF 62 - Secretary → ME
  • 32
    icon of address Dunston Hole Farm, Dunston Road, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 33
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 56 - Director → ME
Ceased 43
  • 1
    APC SECURITIES LIMITED - 2018-04-05
    OFM (2009) LIMITED - 2015-10-07
    ASIA PLANTATION CAPITAL PTE LIMITED - 2015-08-05
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2015-07-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-08
    IIF 98 - Ownership of shares – 75% or more OE
  • 2
    icon of address Embankment House, Woodseats Close, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-13 ~ 2000-02-02
    IIF 48 - Director → ME
    icon of calendar 1992-05-01 ~ 1999-01-13
    IIF 63 - Secretary → ME
  • 3
    CHARTWELL LONDON LIMITED - 2015-12-10
    CHARTWELL MAINTENANCE LIMITED - 2015-06-11
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,954 GBP2019-10-31
    Officer
    icon of calendar 2013-10-21 ~ 2016-06-20
    IIF 34 - Director → ME
  • 4
    icon of address 66 St. James's Street, St. James's, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2017-01-13
    IIF 100 - Director → ME
  • 5
    CHARTWELL LONDON LIMITED - 2020-02-04
    CHARTWELL BESPOKE LIMITED - 2015-12-10
    HIGHROSE PROPERTIES LIMITED - 2009-10-12
    icon of address 17 Queen Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,615,754 GBP2023-12-31
    Officer
    icon of calendar 2008-11-30 ~ 2017-01-13
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-13
    IIF 89 - Has significant influence or control OE
  • 6
    CHARTWELL AFRICA LIMITED - 2021-05-16
    icon of address 17 Queen Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,969 GBP2023-12-31
    Officer
    icon of calendar 2014-07-25 ~ 2017-01-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-01-13
    IIF 88 - Ownership of shares – 75% or more OE
  • 7
    icon of address 17 Queen Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,388 GBP2020-12-31
    Officer
    icon of calendar 2010-06-03 ~ 2017-01-13
    IIF 54 - Director → ME
  • 8
    icon of address 17 Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,388 GBP2023-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2017-01-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-13
    IIF 90 - Ownership of shares – 75% or more OE
  • 9
    icon of address 17 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-25 ~ 2017-01-13
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-01-13
    IIF 87 - Ownership of shares – 75% or more OE
  • 10
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    220,914 GBP2018-03-31
    Officer
    icon of calendar 2012-01-12 ~ 2016-10-21
    IIF 68 - Director → ME
  • 11
    SK 2016 LIMITED - 2018-06-05
    CHARTWELL DESIGN AND ARCHITECTURE LIMITED - 2016-06-23
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,993 GBP2023-11-30
    Officer
    icon of calendar 2015-05-01 ~ 2017-05-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-23
    IIF 72 - Has significant influence or control OE
  • 12
    FRAGRANCE DU BOIS (UK) LIMITED - 2023-11-03
    SIAM TREES CO LIMITED - 2012-07-09
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,763 GBP2023-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2015-12-20
    IIF 66 - Director → ME
    icon of calendar 2018-02-26 ~ 2025-04-03
    IIF 8 - Director → ME
  • 13
    DYNAMIC CAPITAL AND INVESTMENTS LIMITED - 2024-10-17
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -109,168 GBP2023-08-31
    Officer
    icon of calendar 2024-04-10 ~ 2025-01-31
    IIF 12 - Director → ME
  • 14
    icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,735 GBP2023-10-31
    Officer
    icon of calendar 2024-08-05 ~ 2025-02-13
    IIF 47 - Director → ME
  • 15
    icon of address 1-2 Little King Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2004-07-31
    IIF 60 - Secretary → ME
  • 16
    PLANTATION FORESTRY LIMITED - 2020-02-11
    OXIGEN PLANTATIONS LIMITED - 2009-12-22
    icon of address Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2008-08-26 ~ 2008-09-24
    IIF 5 - Director → ME
    icon of calendar 2008-08-26 ~ 2008-09-24
    IIF 59 - Secretary → ME
  • 17
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,816 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-06-10 ~ 2019-07-23
    IIF 96 - Has significant influence or control OE
  • 18
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -294 GBP2022-11-30
    Officer
    icon of calendar 2020-04-06 ~ 2020-08-30
    IIF 42 - Director → ME
    icon of calendar 2015-05-29 ~ 2015-08-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2020-08-30
    IIF 99 - Ownership of shares – 75% or more OE
  • 19
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -678,525 GBP2024-03-31
    Officer
    icon of calendar 2018-02-26 ~ 2025-04-03
    IIF 9 - Director → ME
  • 20
    icon of address Design House, 27 Chesterfield Road, Dronfield, Derbyshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-03-06 ~ 2009-10-01
    IIF 58 - Secretary → ME
  • 21
    icon of address C/o Cg&co 27, Byrom Street, Manchester
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    356 GBP2023-03-31
    Officer
    icon of calendar 2019-07-26 ~ 2025-04-24
    IIF 23 - Director → ME
  • 22
    icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2025-04-03
    IIF 25 - Director → ME
    icon of calendar 2021-07-05 ~ 2025-04-03
    IIF 104 - Secretary → ME
  • 23
    icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,175 GBP2023-03-31
    Officer
    icon of calendar 2019-07-26 ~ 2025-04-03
    IIF 26 - Director → ME
  • 24
    JPR LETTINGS LIMITED - 2022-07-06
    JPR (GARDENS) LIMITED - 2021-09-24
    icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-07 ~ 2025-04-03
    IIF 22 - Director → ME
  • 25
    icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-18 ~ 2025-04-03
    IIF 21 - Director → ME
  • 26
    icon of address C/o Cg&co, 27 Byrom Street, Manchester
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    220 GBP2023-03-31
    Officer
    icon of calendar 2019-07-26 ~ 2025-04-24
    IIF 24 - Director → ME
  • 27
    icon of address Pendennis House, 169 Eastgate, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2007-11-14
    IIF 2 - Director → ME
  • 28
    CHARTWELL MEDIA LIMITED - 2021-05-16
    CHARTWELL PROPERTY AND LAND LIMITED - 2018-03-13
    CHARTWELL MEDIA LIMITED - 2017-11-22
    icon of address 17 Queen Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159,663 GBP2019-12-31
    Officer
    icon of calendar 2012-04-04 ~ 2017-01-13
    IIF 35 - Director → ME
  • 29
    NEWCO 321 LIMITED - 2022-04-08
    icon of address C/o Stirling Investments Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-14 ~ 2025-03-05
    IIF 29 - Director → ME
  • 30
    WHITE KNIGHT CORPORATE RECOVERY LIMITED - 2010-05-18
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-31 ~ 2010-05-01
    IIF 3 - Director → ME
  • 31
    icon of address Tanglewood Lodge, Arrowsmith Road, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ 2014-02-18
    IIF 45 - Director → ME
  • 32
    OXIGEN-INVESTMENTS LIMITED - 2008-10-07
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-14 ~ 2008-09-22
    IIF 61 - Secretary → ME
  • 33
    CHARTWELL PLANNING AND DEVELOPMENTS LIMITED - 2021-05-16
    CHARTWELL MONACO LIMITED - 2017-11-07
    icon of address 17 Queen Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36 GBP2020-04-30
    Officer
    icon of calendar 2015-04-30 ~ 2017-01-13
    IIF 31 - Director → ME
  • 34
    icon of address 135 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ 2011-02-01
    IIF 52 - Director → ME
  • 35
    PROJECT FEANY BRIDGE LIMITED - 2022-06-01
    icon of address C/o Stirling Investments Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-14 ~ 2025-03-05
    IIF 30 - Director → ME
  • 36
    icon of address Unit 9 Acorn Business Park, Woodseats Close, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    491,670 GBP2023-11-30
    Officer
    icon of calendar 1999-12-01 ~ 2001-12-14
    IIF 50 - Director → ME
  • 37
    OUD ESSENTIALS LIMITED - 2020-09-17
    ROUDIMENTS GROUP LIMITED - 2016-11-03
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,786 GBP2020-12-31
    Officer
    icon of calendar 2016-06-29 ~ 2016-10-17
    IIF 1 - Director → ME
  • 38
    RODLEY LTD - 2025-01-30
    icon of address Velocity Point, Wreakes Lane, Dronfield, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-06-29 ~ 2025-01-31
    IIF 46 - Director → ME
  • 39
    LINELL HOMES LIMITED - 2024-12-20
    59 YORK AVENUE LIMITED - 2019-02-12
    icon of address Velocity Point, Wreakes Lane, Dronfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    22,546 GBP2024-03-31
    Officer
    icon of calendar 2015-03-14 ~ 2015-04-13
    IIF 17 - Director → ME
    icon of calendar 2018-10-09 ~ 2025-04-03
    IIF 28 - Director → ME
  • 40
    icon of address 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2009-03-30
    IIF 7 - Director → ME
  • 41
    O LAB SHEFFIELD EIS LIMITED - 2014-02-19
    icon of address Eis, Coleridge Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ 2014-02-18
    IIF 44 - Director → ME
  • 42
    icon of address Embankment House, Acorn Business Park, Woodseats Close, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-11 ~ 2000-01-02
    IIF 49 - Director → ME
  • 43
    ASHSTOCK 2024 LIMITED - 2002-10-09
    icon of address Bede House, Belmont Business Park, Durham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    59,360 GBP2024-03-31
    Officer
    icon of calendar 2011-05-17 ~ 2012-09-25
    IIF 57 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.