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

Mrs Faye Chadwick

    Related profiles found in government register
  • Mrs Faye Chadwick
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 1
    • icon of address 936, Leeds Road, Dewsbury, WF12 7QP, England

      IIF 2 IIF 3
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT

      IIF 4
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 29476 Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG

      IIF 10
    • icon of address 5, Calf Hey Close, Radcliffe, Manchester, M26 3RQ, England

      IIF 11
  • Faye Chadwick
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 12
    • icon of address Unit 24,space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 13
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 14
    • icon of address 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 15
    • icon of address Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 16
    • icon of address 10, Spring Crescent, Whittle-le-woods, Chorley, PR6 8AD

      IIF 17
    • icon of address 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH, United Kingdom

      IIF 18
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 19
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 20
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 21
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED, United Kingdom

      IIF 22
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 23
    • icon of address 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 24 IIF 25
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 26
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 27
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 28
    • icon of address 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 29
    • icon of address 14 Kingsbridge Road, Harold Hill, Romford, RM3 8NX, United Kingdom

      IIF 30
  • Mrs Faye Chadwick
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, High Street, Haslemere, GU27 2LA, England

      IIF 31
  • Chadwick, Faye
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 32
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 33
  • Chadwick, Faye
    British consultant born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24,space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 34
    • icon of address 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 35
    • icon of address 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 36 IIF 37
    • icon of address 10, Spring Crescent, Whittle-le-woods, Chorley, PR6 8AD

      IIF 38
    • icon of address 11, Paxton Avenue, Carcroft, Doncaster, DN6 8EQ, United Kingdom

      IIF 39
    • icon of address 61, Heydon Way, Hersham, RH12 3GL

      IIF 40
    • icon of address 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH, United Kingdom

      IIF 41
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 42
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW, United Kingdom

      IIF 43
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT

      IIF 44
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED, United Kingdom

      IIF 50
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 51
    • icon of address 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 52
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 53
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD, United Kingdom

      IIF 54
    • icon of address Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 55
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 56 IIF 57
  • Chadwick, Faye
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 58
    • icon of address 936, Leeds Road, Dewsbury, WF12 7QP, England

      IIF 59 IIF 60
    • icon of address 5, Calf Hey Close, Radcliffe, Manchester, M26 3RQ, England

      IIF 61
  • Miss Faye Robinson
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, England

      IIF 62
  • Chadwick, Faye
    British director and company secretary born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, High Street, Haslemere, GU27 2LA, England

      IIF 63
  • Robinson, Faye
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, England

      IIF 64
  • Chadwick, Faye
    British company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 936, Leeds Road, Dewsbury, WF12 7QP, England

      IIF 65
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 29476 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    icon of address Larch Suite Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    221 GBP2020-04-05
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-21
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-03-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    911 GBP2020-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-03-27
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2020-08-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-23 ~ 2019-10-22
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2019-10-22
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-28 ~ 2019-04-23
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-04-23
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -484 GBP2021-04-05
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-24
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2021-04-07
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 24,space Business Centre, Smeaton Close, Aylesbury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2021-04-05
    Officer
    icon of calendar 2019-04-16 ~ 2019-06-05
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-06-19
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    CRICKETSNAPDARAGON LTD - 2020-11-11
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-11
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-11-23
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4th Floor 14 Museum Place, City Centre, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-02-07 ~ 2024-02-07
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ 2024-02-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-12 ~ 2019-07-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-07-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-20 ~ 2019-09-14
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2019-09-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    icon of address 5 Pastures Way, Golcar, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-17
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-17
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    icon of address 14 Kingsbridge Road Harold Hill, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-20
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-16 ~ 2020-07-12
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-07-12
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    BUNBUNNY LTD - 2020-08-14
    icon of address Office 1 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-09 ~ 2019-08-24
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2019-08-24
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ 2023-03-29
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2023-03-29
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 16
    icon of address 3 Heaton House, Heaton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ 2023-04-06
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2023-04-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 17
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-26
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-26
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    66 GBP2024-04-05
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-09
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-09
    IIF 22 - Ownership of shares – 75% or more OE
  • 20
    TINKERBELLEGLITZ LTD - 2020-10-06
    icon of address 106 Braunstone Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    561 GBP2021-04-05
    Officer
    icon of calendar 2020-06-17 ~ 2020-08-25
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-10-05
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ 2023-11-21
    IIF 63 - Director → ME
  • 22
    TINKERBELLESMILE LTD - 2020-10-07
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    235 GBP2024-04-05
    Officer
    icon of calendar 2020-06-23 ~ 2020-08-26
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-08-26
    IIF 9 - Ownership of shares – 75% or more OE
  • 23
    icon of address International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    icon of calendar 2023-07-24 ~ 2023-11-21
    IIF 32 - Director → ME
  • 24
    TINKERBELLELOVE LTD - 2020-10-06
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    94 GBP2024-04-05
    Officer
    icon of calendar 2020-06-20 ~ 2020-08-25
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2020-08-25
    IIF 4 - Ownership of shares – 75% or more OE
  • 25
    icon of address 11111 Woodland Road, Hinckley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ 2024-01-11
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ 2024-01-11
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 26
    CRICKETMERRY LTD - 2020-08-12
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    81 GBP2024-04-05
    Officer
    icon of calendar 2020-01-22 ~ 2020-02-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-06-08
    IIF 12 - Ownership of shares – 75% or more OE
  • 27
    TINKERBELLEHONEYBLOOM LTD - 2020-10-06
    icon of address 106 Braunstone Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    149 GBP2021-04-05
    Officer
    icon of calendar 2020-06-19 ~ 2020-08-25
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2020-10-05
    IIF 8 - Ownership of shares – 75% or more OE
  • 28
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-08 ~ 2024-02-01
    IIF 65 - Director → ME
  • 29
    TINKERBELLEPRETTY LTD - 2020-10-06
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    170 GBP2024-04-05
    Officer
    icon of calendar 2020-06-22 ~ 2020-08-26
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-08-26
    IIF 7 - Ownership of shares – 75% or more OE
  • 30
    TINKERBELLESTARLIGHT LTD - 2020-10-07
    icon of address 106 Braunstone Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    526 GBP2021-04-05
    Officer
    icon of calendar 2020-06-24 ~ 2020-08-26
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-08-26
    IIF 5 - Ownership of shares – 75% or more OE
  • 31
    CRICKETPETAL LTD - 2021-04-12
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 18 - Ownership of shares – 75% or more OE
  • 32
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ 2023-11-21
    IIF 33 - Director → ME
  • 33
    icon of address 5 Calf Hey Close, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ 2023-09-25
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-09-25
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE

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.