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

Mr Michael Chadwick

    Related profiles found in government register
  • Mr Michael Chadwick
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Capital House, 272 Manchester, Road, Droylsden, Manchester, M43 6PW

      IIF 4
    • icon of address 41, Parkway, Wilmslow, SK9 1LS, England

      IIF 5
  • Mr Michael Chadwick
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 6
  • Chadwick, Michael
    British accountant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 7 IIF 8
    • icon of address Capital House, 272 Manchester, Road, Droylsden, Manchester, M43 6PW

      IIF 9
  • Chadwick, Michael
    British chartered accountant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 10 IIF 11
    • icon of address 123-125 Union Street, Oldham, Lancashire, OL1 1TG

      IIF 12
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 13
    • icon of address 41, Parkway, Wilmslow, Cheshire, SK9 1LS, England

      IIF 14
  • Chadwick, Michael
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 15
  • Chadwick, Michael
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worting House, Worting Road, Basingstoke, Hampshire, RG23 8PX, United Kingdom

      IIF 16
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 17
  • Mr Simon Michael Chadwick
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom

      IIF 18
    • icon of address 32 Walters Road, Oldbury, West Midlands, B68 0QA, England

      IIF 19
  • Chadwick, Michael
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-87, High Street West, Glossop, Derbyshire, SK13 8AZ, England

      IIF 20
  • Chadwick, Michael
    British director born in July 1942

    Registered addresses and corresponding companies
    • icon of address 32 Walters Road, Oldbury, West Midlands, B68 0QA

      IIF 21
  • Chadwick, Simon Michael
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom

      IIF 22 IIF 23
    • icon of address 32 Walters Road, Oldbury, West Midlands, B68 0QA

      IIF 24
  • Chadwick, Simon Michael

    Registered addresses and corresponding companies
    • icon of address Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Worting House, Worting Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Capital House, 272 Manchester Road, Droylsden, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Capital House, 272 Manchester, Road, Droylsden, Manchester
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,480,851 GBP2024-06-30
    Officer
    icon of calendar 2002-01-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 85-87 High Street West, Glossop, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194 GBP2023-03-31
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,965 GBP2023-03-31
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-09-30
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    68 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,422 GBP2022-06-30
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 11
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    117 GBP2022-06-30
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 22 - Director → ME
    icon of calendar 2011-06-21 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    Company number 05517976
    Non-active corporate
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 12 - Director → ME
Ceased 3
  • 1
    icon of address Argyll Works, Gate 1, Alma Street, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,465 GBP2017-12-31
    Officer
    icon of calendar 1999-05-20 ~ 2002-01-11
    IIF 21 - Director → ME
    IIF 24 - Director → ME
  • 2
    icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,422 GBP2022-06-30
    Officer
    icon of calendar 2021-06-23 ~ 2022-01-04
    IIF 17 - Director → ME
  • 3
    Company number 05517976
    Non-active corporate
    Officer
    icon of calendar 2010-03-31 ~ 2010-03-31
    IIF 14 - 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.