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

Clague, Chantel Pauline

    Related profiles found in government register
  • Clague, Chantel Pauline
    British solicitor born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Linde Sterling Limited, Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ, England

      IIF 1
    • icon of address Scandinavia Mill, Hunsworth Lane, Cleckheaton, West Yorks, B19 4LN

      IIF 2
    • icon of address 36, Church Street, Flint, CH6 5AE

      IIF 3
    • icon of address 100, Old Hall Street, Liverpool, Merseyside, L3 9QJ

      IIF 4
    • icon of address India Buildings, Water Street, Liverpool, L2 0GA, United Kingdom

      IIF 5 IIF 6
    • icon of address India Buildings, Water Street, Liverpool, Merseyside, L2 0GA

      IIF 7 IIF 8 IIF 9
    • icon of address India Buildings, Water Street, Liverpool, Merseyside, L2 0GA, United Kingdom

      IIF 17
    • icon of address 57 G, Randolph Avenue, London, W9 1BQ

      IIF 18
    • icon of address 68, Sycamore Avenue, Wirral, Merseyside, CH49 4QJ

      IIF 19 IIF 20 IIF 21
  • Clague, Chantel Pauline
    British solicitor born in April 1973

    Registered addresses and corresponding companies
  • Clague, Chantel Pauline
    British

    Registered addresses and corresponding companies
    • icon of address 10 Barmhouse Mews, Godley, Hyde, SK14 3SF

      IIF 27 IIF 28
    • icon of address 100, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 29
    • icon of address 68, Sycamore Avenue, Wirral, Merseyside, CH49 4QJ

      IIF 30 IIF 31 IIF 32
  • Clague, Chantel Pauline
    British solicitor

    Registered addresses and corresponding companies
  • Clague, Chantel Pauline

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address India Buildings, Water Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address India Buildings, Water Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 17 - Director → ME
Ceased 28
  • 1
    WEIGHTCO 2008 (6) LIMITED - 2009-06-24
    icon of address Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2009-06-16
    IIF 20 - Director → ME
    icon of calendar 2008-07-02 ~ 2009-06-16
    IIF 31 - Secretary → ME
  • 2
    WEIGHTCO 2006 (4) LIMITED - 2006-05-24
    icon of address 7 Neptune Court, Vanguard Way, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    910,143 GBP2024-05-31
    Officer
    icon of calendar 2006-04-26 ~ 2006-05-19
    IIF 24 - Director → ME
    icon of calendar 2006-04-26 ~ 2006-05-19
    IIF 34 - Secretary → ME
  • 3
    WEIGHTCO 2006 (2) LIMITED - 2006-08-30
    icon of address C/o Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,291 GBP2024-03-31
    Officer
    icon of calendar 2006-04-26 ~ 2006-08-22
    IIF 23 - Director → ME
    icon of calendar 2006-04-26 ~ 2006-08-22
    IIF 33 - Secretary → ME
  • 4
    RTA PORTAL CO LIMITED - 2013-01-28
    WEIGHTCO 2010 (3) LIMITED - 2010-09-29
    icon of address 6-12 Capital Drive, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (18 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2010-09-20
    IIF 7 - Director → ME
  • 5
    LETTERMOST COMPANY LIMITED - 1993-07-21
    icon of address Pannone Corporate Llp, 378-380 Deansgate, Castlefield, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2005-06-06
    IIF 38 - Secretary → ME
  • 6
    WEIGHTCO 2010 (8) LIMITED - 2010-10-28
    icon of address 24 - 28 Hamilton Street, Birkenhead, Wirral, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-23 ~ 2010-10-21
    IIF 12 - Director → ME
  • 7
    WEIGHTCO 2011 (2) LIMITED - 2011-07-18
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    111,304 GBP2016-03-31
    Officer
    icon of calendar 2011-05-16 ~ 2011-07-08
    IIF 3 - Director → ME
  • 8
    H M PROJECT DEVELOPMENT LTD - 2007-03-21
    WEIGHTCO 2006 (8) LIMITED - 2007-03-07
    icon of address C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    -2,748,160 GBP2018-07-31
    Officer
    icon of calendar 2006-07-05 ~ 2007-02-16
    IIF 26 - Director → ME
    icon of calendar 2006-07-05 ~ 2007-02-16
    IIF 37 - Secretary → ME
  • 9
    WEIGHTCO 2011 (8) LTD - 2011-11-02
    icon of address Contour Showers Ltd, Factory, Siddorn Street, Winsford, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    495,871 GBP2022-02-07
    Officer
    icon of calendar 2011-06-22 ~ 2011-08-18
    IIF 18 - Director → ME
  • 10
    WEIGHTCO 2010 (4) LIMITED - 2010-08-10
    icon of address 4 Corporation Street, St. Helens, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2010-11-25
    IIF 16 - Director → ME
  • 11
    WEIGHTCO 2012 (1) LIMITED - 2013-01-14
    icon of address 6-12 Capital Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2012-12-13
    IIF 4 - Director → ME
  • 12
    DASHLETTER ENTERPRISES LIMITED - 1993-11-22
    icon of address Pannone Corporate Llp, 378-380 Deansgate, Castlefield, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2005-06-06
    IIF 36 - Secretary → ME
  • 13
    WEIGHTCO 2009 (8) LIMITED - 2010-05-10
    icon of address Linford Wood House 6-12 Capital Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2010-04-30
    IIF 13 - Director → ME
  • 14
    WEIGHTCO 2010 (2) LIMITED - 2010-09-29
    icon of address Linford Wood House 6-12 Capital Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-28 ~ 2010-09-20
    IIF 15 - Director → ME
  • 15
    WEIGHTCO 2010 (5) LIMITED - 2010-09-21
    icon of address 4th Floor, Friary Court, High Street, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,101 GBP2019-06-30
    Officer
    icon of calendar 2010-04-28 ~ 2010-09-23
    IIF 11 - Director → ME
  • 16
    WEIGHTCO 2011 (1) LIMITED - 2011-06-13
    icon of address C/o Linde Sterling Limited, Kingsclere Road, Basingstoke, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2011-06-08
    IIF 1 - Director → ME
  • 17
    WEIGHTCO 2011 (3) LIMITED - 2011-08-16
    icon of address Scandinavia Mills, Hunsworth Lane, Cleckheaton, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,709,845 GBP2023-12-31
    Officer
    icon of calendar 2011-05-16 ~ 2011-07-29
    IIF 2 - Director → ME
  • 18
    WEIGHTCO 2011 (7) LIMITED - 2011-08-02
    icon of address Summit House, 35 Church Road, Lymm, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,669 GBP2024-06-30
    Officer
    icon of calendar 2011-06-08 ~ 2011-08-09
    IIF 6 - Director → ME
  • 19
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-26 ~ 2009-11-09
    IIF 10 - Director → ME
  • 20
    WEIGHTCO 2009 (6) LIMITED - 2010-04-28
    icon of address 13 Brunswick Parade, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,645 GBP2022-12-31
    Officer
    icon of calendar 2009-11-06 ~ 2010-03-31
    IIF 9 - Director → ME
  • 21
    CLEARDIVIDE ENTERPRISES LIMITED - 1993-07-21
    icon of address Pannone Corporate Llp, 378-380 Deansgate, Castlefield, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2005-06-06
    IIF 27 - Secretary → ME
  • 22
    WEIGHTCO 2006 (6) LIMITED - 2006-12-20
    icon of address 1 Springfield Street, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2006-11-24
    IIF 25 - Director → ME
    icon of calendar 2006-07-05 ~ 2006-11-24
    IIF 35 - Secretary → ME
  • 23
    APARTCLEAR COMPANY LIMITED - 1993-07-21
    icon of address Pannone Corporate Llp, 378-380 Deansgate, Castlefield, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2005-06-06
    IIF 28 - Secretary → ME
  • 24
    WEIGHTCO 2008 (11) LIMITED - 2009-09-05
    icon of address 4h Wavertree Boulevard South, Wavertree Technology Park, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    502,343 GBP2024-08-31
    Officer
    icon of calendar 2008-10-30 ~ 2009-08-31
    IIF 21 - Director → ME
    icon of calendar 2008-10-30 ~ 2009-08-31
    IIF 32 - Secretary → ME
  • 25
    FOX ACCESS COMPANY LIMITED - 2012-05-29
    WEIGHTCO 2009 (5) LIMITED - 2010-03-18
    icon of address Rectory Lodge Ashby Road, Coleorton, Coalville, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2009-11-06 ~ 2010-03-10
    IIF 8 - Director → ME
  • 26
    K J WEST ONE LIMITED - 2012-01-23
    WEIGHTCO 2010 (6) LIMITED - 2011-05-24
    icon of address Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-28 ~ 2011-02-15
    IIF 14 - Director → ME
  • 27
    WEIGHTCO 2009 (1) LIMITED - 2009-09-28
    icon of address Weightmans Llp, 100 Old Hall Street, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-08-08 ~ 2009-09-14
    IIF 22 - Director → ME
    icon of calendar 2009-08-08 ~ 2013-04-05
    IIF 29 - Secretary → ME
  • 28
    WEIGHTCO 2008 (12) LIMITED - 2008-11-19
    icon of address Blenheim Way Northfields Ind Estate, Market Deeping, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    72,134 GBP2023-12-31
    Officer
    icon of calendar 2008-10-30 ~ 2008-12-18
    IIF 19 - Director → ME
    icon of calendar 2008-10-30 ~ 2008-12-18
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.