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, Richard David

    Related profiles found in government register
  • Chappell, Richard David
    British chief executive born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 1
    • icon of address Sapphire House, 74-76 Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RU

      IIF 2
  • Chappell, Richard David
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, High Street, Turvey, Bedford, MK43 8DB, England

      IIF 3
    • icon of address 19, Newman Street, London, W1T 1PF, England

      IIF 4
    • icon of address 19 Newman Street, London, W1T 1PF, United Kingdom

      IIF 5
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 6 IIF 7 IIF 8
    • icon of address Rivers Meet, Cleeve Mill Lane, Newent, Gloucestershire, GL18 1DS

      IIF 10 IIF 11
  • Chappell, Richard David
    British consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivers Meet, Cleeve Mill Lane, Newent, Gloucestershire, GL18 1DS

      IIF 12
  • Chappell, Richard David
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millenium Business Centre, 3 Humber Road, London, NW2 6DW, England

      IIF 13
    • icon of address 72, Wembley Park Drive, Wembley, HA9 8HB, England

      IIF 14 IIF 15
  • Chappell, Richard David
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, South Road, Woking, Surrey, GU21 4JU, United Kingdom

      IIF 16
    • icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 17
  • Chappell, Richard David
    British plumbing services born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 18
    • icon of address Sundial House, High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 19
  • Chappell, Richard
    British ceo born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sapphire House, 74-76 Walton Street, Walton On The Hill Tadworth, Surrey, KT20 7RU

      IIF 20
  • Chappell, Richard David
    British chief executive born in February 1966

    Resident in Uk

    Registered addresses and corresponding companies
  • Mr Richard David Chappell
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, High Street, Turvey, Bedford, MK43 8DB, England

      IIF 23
    • icon of address Millenium Business Centre, 3 Humber Road, London, NW2 6DW, England

      IIF 24
    • icon of address 72, Wembley Park Drive, Wembley, HA9 8HB, England

      IIF 25 IIF 26
  • Mr Richard David Chappell
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Sundial House, High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 30
  • Richard Chappell
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Gloucester Place, London, W1U 8HX

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Sundial House High Street, Horsell, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    BALANCE MECHANICAL SOLUTIONS LTD - 2016-10-28
    icon of address 7 Boundary Way, Roydon, Diss, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,792 GBP2024-09-30
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Rivers Meet, Cleeve Mill Lane, Newent, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    70,694 GBP2018-08-31
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Granary High Street, Turvey, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,536 GBP2025-02-28
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address Millenium Business Centre, 3 Humber Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    539,679 GBP2023-12-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Clockwise Glasgow, 77 Renfrew Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    CALIBRE DUCTWORK LTD - 2025-03-27
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address Millenium Business Centre, 3 Humber Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    CROSSCO (1012) LIMITED - 2007-04-23
    icon of address Rivers Meet, Cleeve Mill Lane, Newent, Gloucestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 11 - Director → ME
  • 12
    FOREST OF DEAN HOUSING - 2006-11-24
    FOREST OF DEAN HOUSING LIMITED - 2002-09-27
    icon of address Rivers Meet, Cleeve Mill Lane, Newent, Gloucestershire
    Converted / Closed Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 10 - Director → ME
Ceased 11
  • 1
    BLF SERVICES LIMITED - 2023-05-24
    BLF TRADING LIMITED - 2009-06-27
    icon of address The White Chapel Building, Whitechapel High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2013-03-14
    IIF 22 - Director → ME
  • 2
    ASTHMA UK AND BRITISH LUNG FOUNDATION PARTNERSHIP - 2022-02-24
    BRITISH LUNG FOUNDATION - 2020-01-15
    icon of address The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-10 ~ 2016-10-13
    IIF 21 - Director → ME
  • 3
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,792 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2nd Floor 110, Cannon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    729,463 GBP2017-08-31
    Officer
    icon of calendar 2018-05-07 ~ 2020-07-21
    IIF 6 - Director → ME
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -904,429 GBP2023-12-31
    Officer
    icon of calendar 2018-05-07 ~ 2020-07-21
    IIF 8 - Director → ME
  • 6
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2021-12-31
    Officer
    icon of calendar 2018-05-30 ~ 2021-02-12
    IIF 9 - Director → ME
  • 7
    icon of address Unit 1 & 3 33 Stannary Street, Kennington, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,595 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-09-15 ~ 2022-12-04
    IIF 5 - Director → ME
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-05-07 ~ 2020-07-21
    IIF 7 - Director → ME
  • 9
    V STAR PROPERTY SERVICES LIMITED - 2009-06-06
    V STAR MAINTENANCE COMPANY LTD - 2006-10-17
    icon of address Unit 1 & 3 33 Stannary Street, Kennington, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,509,316 GBP2023-12-31
    Officer
    icon of calendar 2021-09-15 ~ 2022-12-04
    IIF 4 - Director → ME
  • 10
    T C CLEANING CONTRACTORS LIMITED - 2012-10-23
    icon of address Sapphire House, 74-76 Walton Street, Walton On The Hill Tadworth, Surrey
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2018-02-28
    IIF 20 - Director → ME
  • 11
    EQUINOX SECURITY MANAGEMENT LIMITED - 2017-10-04
    icon of address Sapphire House 74-76 Walton Street, Walton On The Hill, Tadworth, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2018-02-28
    IIF 2 - 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.