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, Nicholas John

    Related profiles found in government register
  • Chadwick, Nicholas John
    British accountant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, Grange Lane, Harvington, Evesham, Worcestershire, WR11 8NL, England

      IIF 1
    • icon of address Surgery Cottage, Sticklepath, Okehampton, EX20 2NR, England

      IIF 2
  • Chadwick, Nicholas John
    British financial controller born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wurley, School Lane, Warmington, Banbury, Oxfordshire, OX17 1DE

      IIF 3
  • Chadwick, Nicholas John
    British accountant born in October 1954

    Registered addresses and corresponding companies
    • icon of address 29 Eastwick Crescent, Rickmansworth, Hertfordshire, WD3 2YH

      IIF 4
  • Chadwick, Nicholas John
    British director born in October 1954

    Registered addresses and corresponding companies
    • icon of address 29 Eastwick Crescent, Rickmansworth, Hertfordshire, WD3 2YH

      IIF 5 IIF 6 IIF 7
  • Chadwick, Nicholas John
    British

    Registered addresses and corresponding companies
    • icon of address Wurley, School Lane, Warmington, Banbury, Oxfordshire, OX17 1DE

      IIF 8
    • icon of address 29 Eastwick Crescent, Rickmansworth, Hertfordshire, WD3 2YH

      IIF 9
  • Chadwick, Nicholas John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Wurley, School Lane, Warmington, Banbury, Oxfordshire, OX17 1DE

      IIF 10 IIF 11
    • icon of address 29 Eastwick Crescent, Rickmansworth, Hertfordshire, WD3 2YH

      IIF 12
  • Mr Nicholas John Chadwick
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Surgery Cottage, Sticklepath, Okehampton, EX20 2NR, England

      IIF 13
  • Chadwick, Nicholas John

    Registered addresses and corresponding companies
    • icon of address Wurley, School Lane, Warmington, Banbury, Oxfordshire, OX17 1DE, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Surgery Cottage, Sticklepath, Okehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,548 GBP2024-08-31
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 2 - Director → ME
    icon of calendar 2010-08-25 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    FOODWORKS ASSOCIATES LIMITED - 2003-10-21
    icon of address 22a West End, Stevington, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,850 GBP2021-10-31
    Officer
    icon of calendar 2005-09-23 ~ dissolved
    IIF 8 - Secretary → ME
Ceased 6
  • 1
    icon of address C/o Eliza Tinsley Group Plc, Hellier House Wychbury Court, Two Woods Lane Brierley Hill, West Midlands
    Active Corporate
    Officer
    icon of calendar 1998-07-31 ~ 1998-09-14
    IIF 7 - Director → ME
    icon of calendar ~ 1994-04-01
    IIF 6 - Director → ME
    icon of calendar ~ 1998-09-14
    IIF 9 - Secretary → ME
  • 2
    A P PRESSINGS LIMITED - 1997-09-09
    STRIKER ENGINEERING LIMITED - 1997-05-08
    STRIKER (GENERAL ENGINEERS) LIMITED - 1976-12-31
    icon of address Eliza Tinsley Group Plc, Wychbury Court Two Woods Lane, Brierley Hill, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 1993-07-08 ~ 1994-04-01
    IIF 4 - Director → ME
    icon of calendar 1993-07-08 ~ 1997-08-05
    IIF 12 - Secretary → ME
  • 3
    G BRUCE & CO LIMITED - 2024-02-28
    MIDSUMMER FOODS LIMITED - 1993-04-02
    WORLD OF TASTE LIMITED - 1995-09-18
    OLIDOR GROUP LIMITED - 2024-02-28
    icon of address Unit 3 Haddonsacre Station Road, Offenham, Evesham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,324,368 GBP2024-12-31
    Officer
    icon of calendar 2004-01-30 ~ 2015-06-02
    IIF 3 - Director → ME
    icon of calendar 2005-03-08 ~ 2020-10-15
    IIF 10 - Secretary → ME
  • 4
    icon of address Yew Tree Cottage Grange Lane, Harvington, Evesham, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -383,664 GBP2022-04-30
    Officer
    icon of calendar 2014-05-28 ~ 2022-04-20
    IIF 1 - Director → ME
  • 5
    icon of address 53 Burbage Avenue, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-15 ~ 2014-11-30
    IIF 11 - Secretary → ME
  • 6
    icon of address C/o Eliza Tinsley Group Plc, Hellier House Wychbury Court, Two Woods Lane Brierley Hill, West Midlands
    Active Corporate
    Officer
    icon of calendar ~ 1994-04-01
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.