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

Chadwick, Brian

    Related profiles found in government register
  • Chadwick, Brian
    English chief executive officer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Brush Street, Burnley, BB11 5EL, England

      IIF 1
  • Chadwick, Brian
    English director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Fielden Street, Chorley, PR6 0SD, England

      IIF 2
    • icon of address 52, Dallas Street, Preston, Lancashire, PR1 7UY

      IIF 3
  • Chadwick, Brian
    English managing director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Brush Street, Burnley, BB11 5EL, United Kingdom

      IIF 4
    • icon of address 23, Brush Street, Burnley, Lancashire, BB11 5EL, United Kingdom

      IIF 5
    • icon of address 43, Bedford Street, London, WC2E 9HA, England

      IIF 6
    • icon of address 52, Dallas Street, Preston, PR1 7UY, England

      IIF 7 IIF 8
  • Chadwick, Brian
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Swinley Road, Wigan, WN1 2DJ, England

      IIF 9 IIF 10
  • Chadwick, Brian
    British leased courier born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, View Field Mews, Oozehead Lane, Blackburn, BB2 6NH, United Kingdom

      IIF 11
  • Chadwick, Brian
    British managing director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Viewfield Mews, Oozehead Lane, Blackburn, BB2 6NH, England

      IIF 12
    • icon of address 3, Viewfield Mews, Oozehead Lane, Blackburn, Lancashire, BB2 6NH, United Kingdom

      IIF 13
  • Chadwick, Brian
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fielden Street, Chorley, PR6 0SD, England

      IIF 14
  • Chadwick, Brian
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 15
    • icon of address 2, Rope Close, Preston, Lancashire, PR1 5BG, United Kingdom

      IIF 16
    • icon of address 6, Unit 6, Guild Trading Estate, Preston, PR1 5DP, England

      IIF 17
    • icon of address 6, Unit 6 Preston Trade Park, Ribbleton Lane, Preston, PR1 5DP, England

      IIF 18
  • Chadwick, Brian
    British managing director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brush Street, Burnley, BB11 5EL, England

      IIF 19
    • icon of address 25 Fielden Street, Chorley, PR6 0SD, England

      IIF 20
  • Mr Brian Chadwick
    English born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Chadwick, Brian
    British managing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brush Street, Burnley, Lancashire, BB11 5EL, United Kingdom

      IIF 23
  • Chadwick, Brian
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265-269 Kingston Road, London, SW19 3NW, United Kingdom

      IIF 24
  • Chadwick, Brian Paige
    British

    Registered addresses and corresponding companies
    • icon of address 23 Shirlock Road, London, NW3 2HR

      IIF 25
  • Chadwick, Brian Paige
    British lawyer solicitor

    Registered addresses and corresponding companies
    • icon of address 23 Shirlock Road, London, NW3 2HR

      IIF 26
  • Chadwick, Brian Paige
    born in July 1970

    Registered addresses and corresponding companies
    • icon of address 23 Shirlock Road, London, NW3 2HR

      IIF 27
  • Chadwick, Brian Paige
    American lawyer born in July 1970

    Registered addresses and corresponding companies
    • icon of address 83 Clarence Mews, London, SE16 1GD

      IIF 28
  • Chadwick, Brian

    Registered addresses and corresponding companies
    • icon of address 3 Viewfield Mews, Oozehead Lane, Blackburn, BB2 6NH, England

      IIF 29
    • icon of address 3, Viewfield Mews, Oozehead Lane, Blackburn, Lancashire, BB2 6NH, United Kingdom

      IIF 30
    • icon of address 23, Brush Street, Burnley, BB11 5EL, England

      IIF 31
    • icon of address 23, Brush Street, Burnley, BB11 5EL, United Kingdom

      IIF 32
    • icon of address 23, Brush Street, Burnley, Lancashire, BB11 5EL, United Kingdom

      IIF 33
    • icon of address 25 Fielden Street, Chorley, PR6 0SD, England

      IIF 34
    • icon of address 40a, Arkwright Road, London, NW3 6BH, United Kingdom

      IIF 35
    • icon of address 43, Bedford Street, London, WC2E 9HA, England

      IIF 36
    • icon of address 52, Dallas Street, Preston, PR1 7UY, England

      IIF 37
  • Brian Chadwick
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, Arkwright Road, London, NW3 6BH, United Kingdom

      IIF 38
  • Chadwick, Brian Paige
    born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT

      IIF 39
  • Mr Brian Chadwick
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Viewfield Mews, Oozehead Lane, Blackburn, BB2 6NH, England

      IIF 40 IIF 41
    • icon of address 25 Fielden Street, Chorley, PR6 0SD, England

      IIF 42
    • icon of address 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 43
    • icon of address 43, Bedford Street, London, WC2E 9HA, England

      IIF 44
  • Chadwick, Brian Paige
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devolver Digital Games Ltd, 85 Great Portland Street, London, W1W 7LT, England

      IIF 45
  • Chadwick, Brian Paige
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Lodge, 265-269 Kingston Road, Wimbledon, SW19 3NW, United Kingdom

      IIF 46
  • Chadwick, Brian Paige
    British general counsel born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diamond House, 36 - 38 Hatton Garden, London, EC1N 8EB, United Kingdom

      IIF 47
  • Chadwick, Brian Paige
    British lawyer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Arkwright Road, London, NW3 6BH, United Kingdom

      IIF 48
  • Chadwick, Brian Paige
    British solicitor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3267, Bee Caves Road # 107, Box 63, Austin, Texas, United States

      IIF 49
    • icon of address Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 50
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 51
    • icon of address 23 Shirlock Road, London, NW3 2HR

      IIF 52 IIF 53
    • icon of address 428, Kings Road, London, SW10 0LJ, England

      IIF 54
    • icon of address Labs Atrium, The Stables Market, Chalk Farm Road, London, NW1 8AH, England

      IIF 55
    • icon of address Tate, Millbank, London, SW1P 4RG

      IIF 56
  • Brian Chadwick
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fielden Street, Chorley, PR6 0SD, England

      IIF 57
    • icon of address 2, Rope Close, Preston, Lancashire, PR1 5BG, United Kingdom

      IIF 58
    • icon of address 52, Dallas Street, Preston, Lancashire, PR1 7UY

      IIF 59
    • icon of address 6, Unit 6, Guild Trading Estate, Preston, PR1 5DP, England

      IIF 60
    • icon of address 6, Unit 6 Preston Trade Park, Ribbleton Lane, Preston, PR1 5DP, England

      IIF 61
    • icon of address 106, Swinley Road, Wigan, WN1 2DJ, England

      IIF 62 IIF 63
  • Mr Brian Chadwick
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Fielden Street, Chorley, PR6 0SD, England

      IIF 64
  • Mr Brian Paige Chadwick
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Lodge, 265-269 Kingston Road, Wimbledon, SW19 3NW, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 19
  • 1
    398 CONSULTING LIMITED - 2017-12-13
    icon of address The Long Lodge, 265-269 Kingston Road, Wimbledon, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 40a Arkwright Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,466 GBP2018-03-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2013-05-07 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 4
    icon of address 23 Brush Street, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-11-29 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    icon of address Devolver Digital Games Ltd, 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,080 GBP2023-12-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 45 - Director → ME
  • 6
    THE BAUKJEN GROUP LTD - 2019-03-18
    ISABELLA OLIVER LIMITED - 2018-01-19
    DOMZA LIMITED - 2003-07-24
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-09 ~ dissolved
    IIF 51 - Director → ME
  • 7
    icon of address 265-269 Kingston Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    506,726 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 49 - Director → ME
  • 9
    icon of address 52 Dallas Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 10
    icon of address Labs Atrium The Stables Market, Chalk Farm Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    33,714 GBP2023-12-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 55 - Director → ME
  • 11
    icon of address 52 Dallas Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 12
    icon of address Suite 9 483 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,426,584 GBP2023-12-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 50 - Director → ME
  • 14
    THE CHELSEA EDUCATION GROUP LTD - 2017-07-21
    icon of address 428 Kings Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,235,970 GBP2022-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 54 - Director → ME
  • 15
    icon of address 25 Fielden Street, Chorley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 106 Swinley Road, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Viewfield Mews, Oozehead Lane, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-08-05 ~ dissolved
    IIF 30 - Secretary → ME
  • 18
    icon of address 3 Viewfield Mews, Oozehead Lane, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-08-02 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 19
    icon of address 23 Brush Street, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-11-26 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 19
  • 1
    icon of address 94 Fulham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-18 ~ 2019-09-01
    IIF 20 - Director → ME
    icon of calendar 2018-09-18 ~ 2018-10-24
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2019-09-01
    IIF 64 - Has significant influence or control OE
  • 2
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,666,184 GBP2024-06-30
    Officer
    icon of calendar 2005-09-02 ~ 2013-02-26
    IIF 26 - Secretary → ME
  • 3
    INNERMAIL LIMITED - 1999-03-01
    icon of address Scorpio House Linford Wood Business Park, Rockingham Drive, Milton Keynes, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -37,057 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1999-01-29 ~ 1999-02-04
    IIF 28 - Director → ME
  • 4
    FIELD FISHER WATERHOUSE LLP - 2015-11-02
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (293 parents, 23 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2021-02-10
    IIF 39 - LLP Member → ME
  • 5
    icon of address Rh4 1qt, 288 High Street, Dorking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-30 ~ 2008-11-13
    IIF 25 - Secretary → ME
  • 6
    icon of address 3 Oozehead Lane, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-10-16 ~ 2020-06-01
    IIF 7 - Director → ME
    icon of calendar 2017-10-16 ~ 2020-06-01
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2020-06-01
    IIF 21 - Has significant influence or control OE
  • 7
    MICHCO 186 LIMITED - 2000-02-18
    icon of address Woodwater House, Pynes Hill, Exeter, Devon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-10-23 ~ 2008-12-31
    IIF 53 - Director → ME
  • 8
    icon of address Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (59 parents, 10 offsprings)
    Officer
    icon of calendar 2007-02-22 ~ 2008-12-31
    IIF 27 - LLP Member → ME
  • 9
    MICHCO 183 LIMITED - 2000-02-18
    icon of address Woodwater House, Pynes Hill, Exeter, Devon
    Active Corporate (14 parents, 322 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2006-09-06 ~ 2008-12-31
    IIF 52 - Director → ME
  • 10
    icon of address Legal Department, Holborn Gate, 326 - 330 High Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2015-06-24
    IIF 47 - Director → ME
  • 11
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ 2016-11-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-04-05
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    FRIENDS OF THE TATE GALLERY(THE) - 2001-12-04
    icon of address Tate, Millbank, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2017-07-03
    IIF 56 - Director → ME
  • 13
    icon of address 6 Unit 6, Guild Trading Estate, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ 2021-08-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2021-08-10
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    icon of address 6 Unit 6 Preston Trade Park, Ribbleton Lane, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ 2021-08-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-08-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 15
    icon of address 2 Rope Close, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ 2023-08-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2023-08-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 16
    icon of address 23 Brush Street, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-05-01 ~ 2020-06-01
    IIF 1 - Director → ME
    icon of calendar 2016-09-12 ~ 2019-01-02
    IIF 19 - Director → ME
    icon of calendar 2016-09-12 ~ 2019-01-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2019-01-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 43 Bedford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ 2017-05-03
    IIF 6 - Director → ME
    icon of calendar 2016-03-01 ~ 2017-02-05
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-03
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    icon of address 2 Oozehead Lane, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-25
    Officer
    icon of calendar 2018-09-10 ~ 2020-03-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2020-03-02
    IIF 42 - Has significant influence or control OE
  • 19
    icon of address 23 Brush Street, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2013-11-26
    IIF 23 - 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.