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, Michael Christopher

    Related profiles found in government register
  • Chadwick, Michael Christopher
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 1
    • icon of address 28, Ennerdale Close, Dronfield Woodhouse, S18 8PL, United Kingdom

      IIF 2
  • Chadwick, Michael Christopher
    born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 3
  • Chadwick, Michael Christopher
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 4
    • icon of address Ettiford Farm, Oxen Park Lane, Ilfracombe, EX34 9RG, England

      IIF 5
    • icon of address 3, Meadow Head, Sheffield, South Yorkshire, S8 7UA, England

      IIF 6
    • icon of address 3, Meadow Head, Woodseats, Sheffield, S8 7UA, England

      IIF 7
    • icon of address 3, Meadowhead, Sheffield, South Yorkshire, S8 7UA, United Kingdom

      IIF 8
  • Chadwick, Michael Christopher
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, England

      IIF 9
  • Chadwick, Michael Christopher
    British estate agent born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Ennerdale Close, Dronfield Woodhouse, S18 8PL, United Kingdom

      IIF 10
  • Chadwick, Michael Christopher
    British letting agent born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Ennerdale Close, Dronfield Woodhouse, Dronfield, S18 8PL, England

      IIF 11
    • icon of address 28, Ennerdale Close, Dronfield Woodhouse, Derbyshire, S18 8PL

      IIF 12
  • Mr Michael Christopher Chadwick
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill-on-sea, TN39 5ES, United Kingdom

      IIF 13
    • icon of address 28, Ennerdale Close, Dronfield Woodhouse, S18 8PL, United Kingdom

      IIF 14
    • icon of address 3, Meadow Head, Sheffield, South Yorkshire, S8 7UA, England

      IIF 15
  • Chadwick, Christopher Michael
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • Chadwick, Michael Christopher

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 19
    • icon of address 28, Ennerdale Close, Dronfield Woodhouse, S18 8PL, United Kingdom

      IIF 20 IIF 21
    • icon of address Ettiford Farm, Oxen Park Lane, Ilfracombe, EX34 9RG, England

      IIF 22
    • icon of address 3, Meadow Head, Sheffield, South Yorkshire, S8 7UA, England

      IIF 23
    • icon of address 3, Meadowhead, Sheffield, South Yorkshire, S8 7UA, United Kingdom

      IIF 24
  • Mr Christopher Chadwick
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Meadow Head, Woodseats, Sheffield, S8 7UA, England

      IIF 25
  • Chadwick, Chris
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02, High Weald House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, United Kingdom

      IIF 26
  • Mr Christopher Michael Chadwick
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Aldenham Grove, Radlett, Hertfordshire, WD7 7BN, England

      IIF 27 IIF 28
  • Chadwick, Chris
    British managing director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Worcester Crescent, London, NW7 4LL, England

      IIF 29
  • Mr Michael Christopher Chadwick
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 30 IIF 31
    • icon of address 28, Ennerdale Close, Dronfield Woodhouse, Dronfield, S18 8PL, England

      IIF 32
    • icon of address 28, Ennerdale Close, Dronfield Woodhouse, S18 8PL, United Kingdom

      IIF 33
    • icon of address Ettiford Farm, Oxen Park Lane, Ilfracombe, EX34 9RG, England

      IIF 34
    • icon of address 3, Meadowhead, South Yorkshire, S8 7UA, United Kingdom

      IIF 35
  • Mr Christopher Michael Chadwick
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Aldenham Grove, Radlett, Hertfordshire, WD7 7BN, England

      IIF 36
  • Mr Chris Chadwick
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Worcester Crescent, London, NW7 4LL, England

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    4YOU LETTINGS LIMITED - 2017-09-19
    icon of address 78 Valley Road, Barlow, Dronfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    76,749 GBP2020-09-30
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-02-12 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ettiford Farm, Oxen Park Lane, Ilfracombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,024 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-03-21 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Meadowhead, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,026 GBP2024-03-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 8 - Director → ME
    icon of calendar 2017-02-02 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 3 Meadow Head, Woodseats, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,753 GBP2024-03-31
    Officer
    icon of calendar 2006-05-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2.02, High Weald House, Glovers End, Bexhill-on-sea, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -96,900 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address Ettiford Farm, Oxen Park Lane, Ilfracombe, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -103,197 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 2 - Director → ME
    icon of calendar 2021-05-12 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Ettiford Farm, Oxen Park Lane, Ilfracombe, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2021-05-12 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 6 Aldenham Grove, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 6 Aldenham Grove, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 6 Aldenham Grove, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -448,375 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 3 Meadow Head, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,437 GBP2024-03-31
    Officer
    icon of calendar 2008-07-16 ~ now
    IIF 6 - Director → ME
    icon of calendar 2010-04-26 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 32 Worcester Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    4YOU LETTINGS LIMITED - 2017-09-19
    icon of address 78 Valley Road, Barlow, Dronfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    76,749 GBP2020-09-30
    Officer
    icon of calendar 2008-03-26 ~ 2009-03-26
    IIF 12 - Director → ME
  • 2
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,936 GBP2017-11-29
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-06
    IIF 9 - 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.