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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Favre, Alice Christiane

    Related profiles found in government register
  • Favre, Alice Christiane
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Chettle, Blandford Forum, Dorset, DT11 8DB

      IIF 1
  • Favre, Alice Christiane
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Chettle Estate Office, Chettle Estate, Nr Blandford Forum, Dorset, DT11 8DB, United Kingdom

      IIF 2
  • Favre, Alice Christiane
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 3
  • Favre, Alice Christiane
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 4
  • Favre, Alice Christiane
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, England

      IIF 5
  • Favre, Alice Christiane
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chettle Estate Office, Chettle, Blandford Forum, Dorset, DT11 8DB, England

      IIF 6
  • Favre, Alice Christiane
    British event management born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 7
  • Favre, Alice Christiane
    British event producer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, England

      IIF 8
  • Favre, Alice Christiane
    British events producer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit M, 100, Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 9
    • 13, Chettle, Chettle Village, Near Blandford Forum, Dorset, DT11 8DB, United Kingdom

      IIF 10
  • Favre, Alice Christiane
    British none born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Chettle, Blandford Forum, Dorset, DT11 8DB, Uk

      IIF 11
  • Miss Alice Christiane Favre
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Chettle Estate Office, Chettle Estate, Nr Blandford Forum, Dorset, DT11 8DB, United Kingdom

      IIF 12
    • The Old Rectory, Chettle, Nr Blandford Forum, Dorset, DT11 8DA, England

      IIF 13
  • Favre, Alice
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marlborough House, Victoria Road South, Chelmsford, Essex, CM1 1LN, United Kingdom

      IIF 14
  • Favre, Alice
    British director & events producer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Chettle, Nr Blanford Forum, Dorset, DT11 8DA, England

      IIF 15
  • Favre, Alice
    British director and events producer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, England

      IIF 16
  • Miss Alice Christiane Favre
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chettle Estate Office, Chettle, Blandford Forum, Dorset, DT11 8DB, England

      IIF 17
    • The Estate Office, Chettle, Blandford Forum, DT11 8DB, United Kingdom

      IIF 18
    • Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 19
    • 2nd Floor Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, England

      IIF 20
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 21
  • Favre, Alice

    Registered addresses and corresponding companies
    • 13, Chettle, Chettle Village, Near Blandford Forum, Dorset, DT11 8DB, United Kingdom

      IIF 22
child relation
Offspring entities and appointments 14
  • 1
    A MAN ABOUT A DOG LIMITED
    08817956
    Techspace Goswell Road, 140 Goswell Road, London, England
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2014-04-11 ~ 2019-12-02
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AMAAD HOLDINGS LTD
    12003313
    Techspace Goswell Road, 140 Goswell Road, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2019-07-01 ~ 2019-12-02
    IIF 14 - Director → ME
  • 3
    ARACHNID EVENTS LTD
    08902108
    Unit M, 100 Greenfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-19 ~ dissolved
    IIF 9 - Director → ME
  • 4
    ARCADIA EVENTS UK LTD
    11147199
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2018-01-12 ~ dissolved
    IIF 3 - Director → ME
  • 5
    CHANGE FESTIVAL CIC
    11968575
    19 Chette Chettle, Blandford Forum, England
    Active Corporate (3 parents)
    Officer
    2019-04-29 ~ 2025-01-15
    IIF 6 - Director → ME
    Person with significant control
    2019-04-29 ~ 2025-01-15
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CHETTLE HEAT AND POWER SUPPLIERS LTD
    12826418
    Chettle Estate Office, Chettle Estate, Nr Blandford Forum, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    CHETTLE LODGE LIMITED
    - now 02688294
    EVENGREEN LIMITED - 1992-03-12
    Bizspace, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (8 parents)
    Officer
    2011-10-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    JUNCTION 2 LTD
    09923638 05841978... (more)
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    2015-12-21 ~ dissolved
    IIF 15 - Director → ME
  • 9
    LONDON WAREHOUSE EVENTS LIMITED
    07297485
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 11 - Director → ME
  • 10
    PAWS EVENTS LIMITED
    07587630
    13 Chettle, Chettle Village, Near Blandford Forum, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 10 - Director → ME
    2011-04-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    THE ONLY WAY IS CHETTLE C.I.C.
    - now 11942649
    THE ONLY WAY IS CHETTLE LTD
    - 2020-08-19 11942649
    The Estate Office, Chettle, Blandford Forum, Dorset
    Active Corporate (2 parents)
    Officer
    2019-04-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 12
    UTB EVENTS LTD
    10461061
    Techspace Goswell Road, 140 Goswell Road, London, England
    Active Corporate (10 parents)
    Officer
    2016-11-03 ~ 2019-12-02
    IIF 16 - Director → ME
    Person with significant control
    2016-11-03 ~ 2016-11-06
    IIF 13 - Has significant influence or control OE
  • 13
    WAPPA GROUP LIMITED
    09703550
    2nd Floor Northumberland House, 303-306 High Holborn, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-07-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    WAPPA LTD
    08234095
    2nd Floor Northumberland House, 303-306 High Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.