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

Chappell, Andrew David

    Related profiles found in government register
  • Chappell, Andrew David
    English born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Willow Close, Melksham, Wilts, SN12 6UT, England

      IIF 1
    • icon of address 3 Willow Close, Melksham, Wiltshire, SN12 6UT

      IIF 2 IIF 3 IIF 4
    • icon of address 3, Willow Close, Melksham, Wiltshire, SN12 6UT, United Kingdom

      IIF 7
  • Chappell, Andrew David
    English accountant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Iltshire, Westbury, BA13 3EP, United Kingdom

      IIF 8
  • Chappell, Andrew David
    English chartered accountant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chappell, Andrew David
    English direcor born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Willow Close, Melksham, Wiltshire, SN12 6UT, England

      IIF 37
  • Chappell, Andrew David
    English director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chappell, Andrew David
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 68
  • Chappell, Andrew David
    British accountant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 69 IIF 70
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, United Kingdom

      IIF 71
  • Chappell, Andrew David
    British chartered accountant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 72
  • Chappell, Andrew
    British accountant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 73 IIF 74
  • Mr Andrew David Chappell
    English born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chappell, Andrew David
    English

    Registered addresses and corresponding companies
    • icon of address 3 Willow Close, Melksham, Wiltshire, SN12 6UT

      IIF 88 IIF 89
  • Chappell, Andrew David
    English accountant

    Registered addresses and corresponding companies
    • icon of address 3 Willow Close, Melksham, Wiltshire, SN12 6UT

      IIF 90
  • Chappell, Andrew David
    English chartered accountant

    Registered addresses and corresponding companies
    • icon of address 3 Willow Close, Melksham, Wiltshire, SN12 6UT

      IIF 91
  • Chappell, Andrew David
    English director

    Registered addresses and corresponding companies
  • Mr Andrew David Chappell
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Iltshire, Westbury, BA13 3EP, United Kingdom

      IIF 95
  • Chappell, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Westbury, BA13 3EP

      IIF 96
  • Chappell, Andrew David

    Registered addresses and corresponding companies
    • icon of address 3 Willow Close, Melksham, Wiltshire, SN12 6UT

      IIF 97
  • Mr Andrew David Chappell
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chappell Associates, Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP

      IIF 98
  • Mr Andrew David Chappell
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    691 GBP2024-03-31
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 4 - Director → ME
    icon of calendar 2007-02-19 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    366,706 GBP2024-03-31
    Officer
    icon of calendar 2008-02-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address The Conifers, Filton Road, Hambrook, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -588,072 GBP2016-03-31
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-12 ~ dissolved
    IIF 90 - Secretary → ME
  • 5
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-25 ~ now
    IIF 88 - Secretary → ME
  • 6
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-10-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 7
    NICOLA JONES & CO (ACCOUNTANTS) LIMITED - 2008-03-06
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Willow Close, Melksham, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    226 GBP2016-03-31
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 63 - Director → ME
  • 10
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-02 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 1999-11-02 ~ dissolved
    IIF 92 - Secretary → ME
  • 11
    icon of address C/o Chappell Associates, Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 13
    CHAPPELL EVENT MANAGEMENT LIMITED - 2019-04-11
    UK ARTS AND CRAFTS LIMITED - 2019-04-12
    WILL-POWER-FAMILY ASSET PRESENTATION LIMITED - 2012-02-28
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    817 GBP2024-03-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 15
    THE INVICTA CAR COMPANY LIMITED - 2012-04-05
    QUAYSHELFCO 820 LIMITED - 2001-04-17
    ITS (CHIPPENHAM) LIMITED - 2002-11-15
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-17 ~ dissolved
    IIF 96 - Secretary → ME
Ceased 63
  • 1
    icon of address Weisberg Legal, 4 - 5 Hayes Place, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2011-12-15
    IIF 29 - Director → ME
  • 2
    icon of address 46 Hampshire Place, Melksham, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    487 GBP2023-03-31
    Officer
    icon of calendar 2009-04-15 ~ 2009-04-17
    IIF 41 - Director → ME
  • 3
    icon of address Unit 11 Semington Turnpike, Semington, Trowbridge, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,677 GBP2025-03-31
    Officer
    icon of calendar 2008-10-21 ~ 2008-11-03
    IIF 47 - Director → ME
  • 4
    icon of address 24 Crescent Gardens, Bath
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,960 GBP2016-03-31
    Officer
    icon of calendar 2010-06-08 ~ 2010-06-11
    IIF 24 - Director → ME
  • 5
    icon of address Unit 23 Lodge Hill Industrial Park, Westbury Sub Mendip, Wells, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    877,825 GBP2024-03-31
    Officer
    icon of calendar 2010-03-11 ~ 2010-03-16
    IIF 62 - Director → ME
  • 6
    BRIAAN FORMWORKS LIMITED - 2010-08-09
    icon of address 39 Swallows Rise, Westbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    53,521 GBP2025-03-31
    Officer
    icon of calendar 2010-07-12 ~ 2010-07-22
    IIF 17 - Director → ME
  • 7
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-08 ~ 2009-01-12
    IIF 51 - Director → ME
  • 8
    icon of address Unit 5 Abbey Business Park, Monks Walk, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2010-05-12
    IIF 11 - Director → ME
  • 9
    URGENCY 9-9-9 LIMITED - 2009-11-04
    icon of address Units 4 & 5 Curtis Centre, Kingdom Avenue Northacre Industrial Park, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2009-11-17
    IIF 70 - Director → ME
  • 10
    icon of address 73 The Butts The Butts, Westbury, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,871 GBP2024-03-31
    Officer
    icon of calendar 2009-02-25 ~ 2009-03-03
    IIF 46 - Director → ME
  • 11
    icon of address Westfield House, Bratton Road, Westbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ 2025-04-04
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2025-04-04
    IIF 85 - Ownership of shares – 75% or more OE
  • 12
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    28,918 GBP2025-03-31
    Officer
    icon of calendar 2010-07-28 ~ 2010-07-30
    IIF 16 - Director → ME
  • 13
    icon of address 24 Sangster Avenue, Melksham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,829 GBP2023-03-31
    Officer
    icon of calendar 2009-01-19 ~ 2009-01-29
    IIF 44 - Director → ME
  • 14
    icon of address L10 Marshall Way, Commerce Park, Frome, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,676 GBP2018-04-30
    Officer
    icon of calendar 2012-04-13 ~ 2012-04-25
    IIF 9 - Director → ME
  • 15
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,342 GBP2024-03-31
    Officer
    icon of calendar 2009-09-17 ~ 2009-09-18
    IIF 45 - Director → ME
  • 16
    icon of address Friary Wood Frome Road, Hinton Charterhouse, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2010-11-08
    IIF 26 - Director → ME
  • 17
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,358 GBP2019-03-31
    Officer
    icon of calendar 2012-01-06 ~ 2012-01-11
    IIF 36 - Director → ME
  • 18
    icon of address 147 Engineer Road, West Wilts Trading Estate, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    544 GBP2019-03-31
    Officer
    icon of calendar 2012-07-24 ~ 2012-07-31
    IIF 15 - Director → ME
  • 19
    THE GAS CUPBOARD LIMITED - 2012-11-22
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,384 GBP2022-03-31
    Officer
    icon of calendar 2007-02-15 ~ 2019-01-18
    IIF 38 - Director → ME
    icon of calendar 2007-02-15 ~ 2019-01-18
    IIF 94 - Secretary → ME
  • 20
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1 GBP2023-03-31
    Officer
    icon of calendar 2010-02-05 ~ 2010-02-12
    IIF 60 - Director → ME
  • 21
    Q.S.V. ASSOCIATES LIMITED - 2012-04-05
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar ~ 2022-09-13
    IIF 55 - Director → ME
    icon of calendar ~ 2022-09-13
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Westfield House, Bratton Road, Westbury
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-03-22 ~ 2022-09-13
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 1 Penleigh Road, Westbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    164,190 GBP2024-03-31
    Officer
    icon of calendar 2009-02-17 ~ 2009-02-24
    IIF 40 - Director → ME
  • 24
    icon of address Unit 2 3 Tanyard Leigh Road, Street, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2010-04-30
    IIF 71 - Director → ME
  • 25
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    718 GBP2017-04-30
    Officer
    icon of calendar 2010-11-08 ~ 2010-11-15
    IIF 22 - Director → ME
  • 26
    icon of address 55 Woodcock Road, Warminster, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    96,670 GBP2025-03-31
    Officer
    icon of calendar 2011-01-26 ~ 2011-01-26
    IIF 30 - Director → ME
  • 27
    LOUGH SHORE CUBICLE SYSTEMS LIMITED - 2010-07-26
    icon of address 24 Crescent Gardens, Upper Bristol Road, Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2010-06-18
    IIF 32 - Director → ME
  • 28
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,965 GBP2025-03-31
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-17
    IIF 33 - Director → ME
  • 29
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    597 GBP2021-12-31
    Officer
    icon of calendar 2008-10-27 ~ 2008-10-28
    IIF 42 - Director → ME
  • 30
    BROOMCO (1970) LIMITED - 2000-10-25
    icon of address Bwlch Sych Hirnant, Penybontfawr, Oswestry, Powys, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1999-11-30 ~ 2004-12-01
    IIF 97 - Secretary → ME
  • 31
    icon of address The Old Brushworks, 56 Pickwick Road, Corsham, Wilts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-19 ~ 2009-11-09
    IIF 61 - Director → ME
  • 32
    PROUTS HAULAGE LIMITED - 2008-11-28
    icon of address 18 Eden Vale, Westbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2008-11-27
    IIF 39 - Director → ME
  • 33
    icon of address 5 Fabian Drive, Stoke Gifford, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,570 GBP2018-03-31
    Officer
    icon of calendar 2010-08-31 ~ 2010-08-31
    IIF 18 - Director → ME
  • 34
    icon of address Sahara Sandpit, Sandridge Hill, Melksham, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    525,256 GBP2024-03-31
    Officer
    icon of calendar 2010-04-19 ~ 2010-04-21
    IIF 28 - Director → ME
  • 35
    icon of address 3 Willow Close, Melksham, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    226 GBP2016-03-31
    Officer
    icon of calendar 2012-03-26 ~ 2012-03-28
    IIF 74 - Director → ME
  • 36
    INTAPRINT.COM LIMITED - 2008-04-22
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84 GBP2017-03-31
    Officer
    icon of calendar 2000-05-08 ~ 2017-05-22
    IIF 35 - Director → ME
    icon of calendar 2017-05-22 ~ 2017-07-03
    IIF 64 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-12-18
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-26
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-27 ~ 2012-08-20
    IIF 73 - Director → ME
  • 38
    icon of address 5 Wessex Business Centre, Wessex Business Centre Meadow Lane, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    486,766 GBP2024-03-31
    Officer
    icon of calendar 2010-10-27 ~ 2010-11-02
    IIF 19 - Director → ME
  • 39
    WOLFGART MOTOR COMPANY LIMITED - 2010-10-28
    icon of address Unit 1c Brook Lane Industrial Estate, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2009-09-17 ~ 2010-11-03
    IIF 53 - Director → ME
  • 40
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ 2010-02-24
    IIF 34 - Director → ME
  • 41
    ROSES GARDENING SERVICES LIMITED - 2014-01-28
    ROSE'S GARDENING & FENCING SERVICES LTD - 2021-11-25
    icon of address 98 Eden Vale Road, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    742 GBP2023-05-31
    Officer
    icon of calendar 2012-03-13 ~ 2012-03-19
    IIF 20 - Director → ME
  • 42
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2011-04-26
    IIF 21 - Director → ME
  • 43
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,453,535 GBP2024-03-31
    Officer
    icon of calendar 2010-03-19 ~ 2010-03-23
    IIF 58 - Director → ME
  • 44
    icon of address 49 Station Road, Corsham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    32,363 GBP2024-03-31
    Officer
    icon of calendar 2009-07-14 ~ 2009-07-29
    IIF 50 - Director → ME
  • 45
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,334 GBP2019-03-31
    Officer
    icon of calendar 2011-02-25 ~ 2011-03-07
    IIF 14 - Director → ME
  • 46
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    664 GBP2024-09-30
    Officer
    icon of calendar 2011-11-18 ~ 2011-11-22
    IIF 72 - Director → ME
  • 47
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2010-03-19
    IIF 69 - Director → ME
  • 48
    icon of address 27 St. Georges Close, Warminster, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2010-10-20
    IIF 12 - Director → ME
  • 49
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-01
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 50
    icon of address The Old Mill Yard, Melbourne Street, Bratton, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2009-03-27
    IIF 52 - Director → ME
  • 51
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,207 GBP2024-12-31
    Officer
    icon of calendar 1995-12-11 ~ 2018-11-08
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2018-11-08
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-11-08
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ 2010-02-25
    IIF 25 - Director → ME
  • 53
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ 2012-04-25
    IIF 27 - Director → ME
  • 54
    CNEW LIMITED - 2010-05-17
    VIVID SIGNS (UK) LIMITED - 2010-08-23
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    580,460 GBP2025-03-31
    Officer
    icon of calendar 2010-04-21 ~ 2010-04-21
    IIF 13 - Director → ME
  • 55
    icon of address Mrs J Hooper, Fourways, Brook Lane, Westbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -12,166 GBP2025-03-31
    Officer
    icon of calendar 2009-03-17 ~ 2009-03-23
    IIF 43 - Director → ME
  • 56
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    817 GBP2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ 2022-01-05
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-01-05
    IIF 87 - Ownership of shares – 75% or more OE
  • 57
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -107,170 GBP2021-06-30
    Officer
    icon of calendar 2011-03-04 ~ 2011-04-04
    IIF 10 - Director → ME
  • 58
    icon of address Westfield House, Bratton Road, Iltshire, Westbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ 2024-08-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ 2024-08-29
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 59
    Company number 06860620
    Non-active corporate
    Officer
    icon of calendar 2009-03-26 ~ 2009-03-31
    IIF 49 - Director → ME
  • 60
    Company number 06890204
    Non-active corporate
    Officer
    icon of calendar 2009-04-28 ~ 2009-05-01
    IIF 57 - Director → ME
  • 61
    Company number 06910345
    Non-active corporate
    Officer
    icon of calendar 2009-05-19 ~ 2009-05-22
    IIF 56 - Director → ME
  • 62
    Company number 07048399
    Non-active corporate
    Officer
    icon of calendar 2009-10-19 ~ 2009-11-05
    IIF 59 - Director → ME
  • 63
    Company number 07304476
    Non-active corporate
    Officer
    icon of calendar 2010-07-05 ~ 2010-07-07
    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 12 November 2025 and licensed under the Open Government Licence v3.0.