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 Andrew John Chadwick

    Related profiles found in government register
  • Mr Andrew John Chadwick
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Montgomery Way, Hodnet, Market Drayton, TF9 3GZ, United Kingdom

      IIF 1
    • icon of address Unit 2, Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA

      IIF 2
  • Chadwick, Andrew John
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Montgomery Way, Hodnet, Market Drayton, TF9 3GZ, United Kingdom

      IIF 3
    • icon of address 2 Mile Oak, Maesbury Road, Oswestry, SY10 8GA, United Kingdom

      IIF 4 IIF 5
    • icon of address 2, Mile Oak, Maesbury Road, Oswestry, Shrops, SY10 8GA, United Kingdom

      IIF 6
  • Chadwick, Andrew John
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Maesbury Road, Oswestry, SY10 8GA, United Kingdom

      IIF 7
  • Chadwick, John Andrew
    British dean of law school born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bpp House, Aldine Place, 142-144 Uxbridge Road, Shepherds Bush, London., W12 8AA

      IIF 8
    • icon of address The St Botolph Building, 138 Houndsditch, London, EC3A 7AR, England

      IIF 9
  • Chadwick, Andrew John
    British chartered accountant born in May 1966

    Registered addresses and corresponding companies
  • Chadwick, Andrew John
    British accountant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Gray's Inn Road, London, WC1X 8UE, England

      IIF 14
    • icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA

      IIF 15
    • icon of address 2, Mile Oak, Maesbury Road, Oswestry, Shropshire, SY10 8GA

      IIF 16 IIF 17
    • icon of address 2, Mile Oak, Maesbury Road, Oswestry, Shropshire, SY10 8GA, United Kingdom

      IIF 18
    • icon of address 21 Windsor Close, Tamworth, Staffordshire, West Midlands, B79 8UH

      IIF 19 IIF 20
    • icon of address Brookland, Hall, Guilsfield, Welshpool, Powys, SY21 9BU

      IIF 21 IIF 22
  • Chadwick, Andrew John
    British chartered accountant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Mile Oak Industrial, Estate, Maesbury Road Oswestry, Shropshire, SY10 8HA

      IIF 23
  • Chadwick, Andrew John
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Mile Oak Industrial, Estate Maesbury Road, Oswestry, Shropshire, SY10 8HA

      IIF 24
  • Chadwick, Andrew John
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA, United Kingdom

      IIF 25
    • icon of address 21 Windsor Close, Tamworth, Staffordshire, West Midlands, B79 8UH

      IIF 26
  • Chadwick, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address 2 Mile Oak Ind Estate Maesbury, Road, Oswestry, Shropshire, SY10 8GA

      IIF 27
  • Chadwick, Johns Andrew
    British principal of college of law born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Chelsea Vista The Boulevard, Imperial Wharf, Chelsea Harbour, London, SW6 2SD

      IIF 28
  • Chadwick, Andrew John

    Registered addresses and corresponding companies
    • icon of address 2, Mile Oak Ind Est, Maesbury Road, Oswestry, Shropshire, SY10 8GA, England

      IIF 29
    • icon of address 2, Mile Oak, Maesbury, Oswestry, Shropshire, SY10 8GA, United Kingdom

      IIF 30
    • icon of address 21 Windsor Close, Tamworth, Staffordshire, West Midlands, B79 8UH

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    PICKSTOCK PROPERTY HOLDINGS LIMITED - 2021-08-05
    icon of address 2 Mile Oak, Maesbury Road, Oswestry, Shrops, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2,569 GBP2024-06-30
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 2 Mile Oak Ind Estate Maesbury, Road, Oswestry, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 27 - Secretary → ME
  • 3
    LIGHT STEEL FRAME SOLUTIONS LIMITED - 2009-12-23
    icon of address 2 Mile Oak Ind Est, Maesbury Road, Oswestry, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    -828,322 GBP2024-03-31
    Officer
    icon of calendar 2008-09-15 ~ now
    IIF 29 - Secretary → ME
  • 4
    FIBERCITY NIXA LIMITED - 2015-06-24
    CONCIERGE 4 LIMITED - 2015-01-30
    icon of address 2 Mile Oak, Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2008-08-26 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    -658,350 GBP2024-03-31
    Officer
    icon of calendar 2008-09-15 ~ now
    IIF 32 - Secretary → ME
  • 6
    BRIGHT HOME DEVELOPMENTS LIMITED - 2022-01-17
    icon of address Unit 2 Maesbury Road, Oswestry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -123,384 GBP2024-08-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 2 Mile Oak, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    91 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Unit 2 Mile Oak Industrial, Estate Maesbury Road, Oswestry, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    17,346 GBP2024-03-31
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address Unit 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-04-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 10
    icon of address Brookland Hall, Guilsfield, Welshpool, Powys
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Brookland Hall, Guilsfield, Welshpool, Powys
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 12 Montgomery Way, Hodnet, Market Drayton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    INGLEBY (1820) LIMITED - 2009-07-09
    icon of address 155 Gray's Inn Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-22 ~ 2012-02-28
    IIF 26 - Director → ME
  • 2
    BPP PROFESSIONAL EDUCATION LTD. - 2006-09-08
    ABLEDRESS LIMITED - 1991-07-16
    BPP UNIVERSITY COLLEGE OF PROFESSIONAL STUDIES LIMITED - 2013-08-05
    BPP LAW COURSES LIMITED - 2004-11-08
    BPP COLLEGE OF PROFESSIONAL STUDIES LIMITED - 2010-07-15
    icon of address Bpp House, Aldine Place, 142-144 Uxbridge Road, Shepherds Bush, London.
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-03-09 ~ 2019-12-12
    IIF 8 - Director → ME
  • 3
    icon of address The St Botolph Building, 138 Houndsditch, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2021-08-27
    IIF 9 - Director → ME
  • 4
    icon of address 2 Mile Oak Ind Estate Maesbury, Road, Oswestry, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2006-04-05 ~ 2006-04-06
    IIF 11 - Director → ME
  • 5
    icon of address 2 Mile Oak, Maesbury Road, Oswestry, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    -180,535 GBP2024-12-31
    Officer
    icon of calendar 2008-08-26 ~ 2020-07-31
    IIF 16 - Director → ME
  • 6
    icon of address 2 Mile Oak, Maesbury Road, Oswestry, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    -68,068 GBP2024-12-31
    Officer
    icon of calendar 2008-08-26 ~ 2020-07-31
    IIF 18 - Director → ME
  • 7
    icon of address 155 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2008-08-26 ~ 2018-03-09
    IIF 14 - Director → ME
  • 8
    icon of address Saighton Grange, Saighton, Chester
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2012-12-16
    IIF 28 - Director → ME
  • 9
    icon of address Sodylt Hall, Sodylt, Ellesmere, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147 GBP2024-03-31
    Officer
    icon of calendar 2006-11-13 ~ 2010-11-26
    IIF 19 - Director → ME
  • 10
    icon of address Unit 2 Mile Oak Industrial, Estate, Maesbury Road Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2019-03-31
    Officer
    icon of calendar 2006-10-16 ~ 2020-08-14
    IIF 23 - Director → ME
  • 11
    W & M GARAGE LIMITED - 2005-07-29
    icon of address Unit 2 Ewhurst Avenue, Selly Oak, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    263,532 GBP2024-07-31
    Officer
    icon of calendar 2005-03-16 ~ 2005-03-24
    IIF 12 - Director → ME
  • 12
    ELEMENTS BUYING GROUP LIMITED - 2015-12-30
    ELEMENTS EUROPE (BUILDERS MERCHANTS) LIMITED - 2013-07-04
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,113 GBP2018-03-31
    Officer
    icon of calendar 2010-03-08 ~ 2016-06-17
    IIF 30 - Secretary → ME
  • 13
    icon of address 13-15 Regent Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-09 ~ 2006-03-17
    IIF 13 - Director → ME
  • 14
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    113,141 GBP2024-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2024-10-01
    IIF 4 - Director → ME
  • 15
    P.B.C.M. LIMITED - 2017-09-08
    PLCM (UK) LIMITED - 2016-08-05
    CONCIERGE 5 LIMITED - 2011-06-13
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-26 ~ 2011-11-01
    IIF 20 - Director → ME
  • 16
    icon of address Brookland Hall, Guilsfield, Welshpool, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Profit/Loss (Company account)
    472,073 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2005-07-19 ~ 2005-07-27
    IIF 10 - Director → ME
  • 17
    TRILLEMARKA LIMITED - 2016-02-09
    ESQUIRE PEARL REALTY (HAY ON WYE) LIMITED - 2014-05-16
    icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2015-01-05
    IIF 15 - Director → ME
  • 18
    icon of address 22 Arden Court, Fentham Road, Hampton-in-arden, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2002-09-03 ~ 2006-04-07
    IIF 31 - Secretary → ME
  • 19
    icon of address Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    752,868 GBP2024-06-30
    Officer
    icon of calendar 2006-01-24 ~ 2007-02-15
    IIF 33 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.