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

Mr David James Chadwick

    Related profiles found in government register
  • Mr David James Chadwick
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kkm Buildings, Old Resevoir Road, Farlington, Hampshire, PO6 1SU, England

      IIF 1
    • icon of address 45 London Road, Widley, Hampshire, PO7 5AQ, United Kingdom

      IIF 2 IIF 3
    • icon of address The White House, 57-63 Church Road, Wimbledon Village, London, SW19 5SB, United Kingdom

      IIF 4
  • David James Chadwick
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, London Road, Widley, Waterlooville, Hampshire, PO7 5AQ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 45 London Road, Widley, Hampshire, PO7 5AQ, United Kingdom

      IIF 8 IIF 9
  • Chadwick, David James
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, London Road, Widley, Waterlooville, Hampshire, PO7 5AQ, England

      IIF 10
  • Chadwick, David James
    British consultant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chadwick, David James
    British engineer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, London Road, Widley, Waterlooville, Hants, PO7 5AQ

      IIF 17
  • Chadwick, David James
    British none born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, London Road, Widley, Waterlooville, Hants, PO7 5AQ

      IIF 18
  • Chadwick, David James
    British company director born in May 1959

    Resident in Gbr

    Registered addresses and corresponding companies
  • Chadwick, David James
    British director born in May 1959

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 6 Wilton Avenue, Manchester, Lancashire, M16 0JH

      IIF 22 IIF 23
  • Chadwick, David James
    British manager born in May 1959

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 6 Wilton Avenue, Manchester, Lancashire, M16 0JH

      IIF 24
  • Chadwick, David James
    British

    Registered addresses and corresponding companies
    • icon of address 45, London Road, Widley, Hampshire, PO7 5AQ, United Kingdom

      IIF 25
  • Chadwick, David James

    Registered addresses and corresponding companies
    • icon of address 6 Wilton Avenue, Manchester, Lancashire, M16 0JH

      IIF 26
    • icon of address 45, London Road, Widley, Waterlooville, Hampshire, PO7 5AQ, England

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Kkm Building, Old Reservoir Road, Farlington, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,137 GBP2022-08-31
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-04-05 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Kkm Buildings, Old Resevoir Road, Farlington, Hampshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    153,254 GBP2025-03-20
    Officer
    icon of calendar 2006-08-29 ~ now
    IIF 12 - Director → ME
    icon of calendar 2006-08-29 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    BRITISH WALL-TIE ASSOCIATION - 2004-03-24
    icon of address Prospect House, 58 Queens Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-30 ~ 1994-02-10
    IIF 19 - Director → ME
  • 2
    icon of address 18 Causeway Head Haslingden, Rossendale, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,534 GBP2024-08-31
    Officer
    icon of calendar 2008-02-29 ~ 2017-11-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 4 - Has significant influence or control OE
  • 3
    icon of address Cadley Hill Industrial Estate, Ryder Close, Swadlincote, Deryshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    174,340 GBP2025-03-13
    Officer
    icon of calendar 2010-11-30 ~ 2025-03-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Has significant influence or control OE
  • 4
    icon of address Kkm Buildings, Old Reservoir Road, Farlington, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-10 ~ 2008-05-30
    IIF 23 - Director → ME
  • 5
    icon of address Cadley Hill Industrial Estate, Ryder Close, Swadlincote, Deryshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,454,058 GBP2025-03-13
    Officer
    icon of calendar 1999-03-23 ~ 2025-03-14
    IIF 18 - Director → ME
    icon of calendar 1995-08-25 ~ 1997-03-04
    IIF 24 - Director → ME
    icon of calendar 1996-05-29 ~ 1997-03-04
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-14
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    THE HELIBEAM SYSTEM LIMITED - 2012-08-17
    icon of address 21 Warple Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-02 ~ 1995-05-26
    IIF 20 - Director → ME
  • 7
    icon of address Hall Place South Street, Havant, Hants
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-07-01 ~ 2004-01-31
    IIF 21 - Director → ME
  • 8
    icon of address Cadley Hill Industrial Estate, Ryder Close, Swadlincote, Deryshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-13
    Officer
    icon of calendar 2006-12-19 ~ 2025-03-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-05
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    icon of address Kkm Buildings, Old Resevoir Road, Farlington, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-22 ~ 2021-04-06
    IIF 11 - Director → ME
  • 10
    icon of address Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    153,254 GBP2025-03-20
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Heald House, Heald Street, Garston, Liverpool
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,558 GBP2024-09-30
    Officer
    icon of calendar ~ 1999-05-02
    IIF 22 - Director → ME
  • 12
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    211,441 GBP2024-08-31
    Officer
    icon of calendar 2014-12-12 ~ 2018-02-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-14
    IIF 9 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.