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

Chippendale, Daniel

    Related profiles found in government register
  • Chippendale, Daniel
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Boardroom, The Boardroom, 57, Marston Gate, Winchester, Hampshire, SO23 7DS, United Kingdom

      IIF 1
  • Chippendale, Daniel
    British sales manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Glebe Farm, Rectory Hill, West Dean, Salisbury, SP5 1JL, England

      IIF 2
  • Chippendale, Charlotte
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 61, Cowleigh Road, Malvern, WR14 1QE, England

      IIF 3
  • Chippendale, Daniel
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Cowleigh Road, Malvern, WR14 1QE, England

      IIF 4
    • 1, New House Lane, Winmarleigh, Preston, PR3 0JT, England

      IIF 5
  • Chippendale, Daniel
    British operations manager born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Byfield Road, Woodford Halse, Daventry, NN11 3QS, England

      IIF 6
  • Chippendale, Daniel

    Registered addresses and corresponding companies
    • Glebe Farm, Rectory Hill, West Dean, Salisbury, SP5 1JL, England

      IIF 7
  • Chippendale, Daniel
    United Kingdom born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188, Eastwood Road, Rayleigh, Essex, SS6 7LY, England

      IIF 8
  • Chippendale, Daniel
    United Kingdom director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188, Eastwood Road, Rayleigh, Essex, SS6 7LY, England

      IIF 9
  • Mrs Charlotte Chippendale
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 61, Cowleigh Road, Malvern, WR14 1QE, England

      IIF 10
  • Chippendale, Charlotte Elisabeth

    Registered addresses and corresponding companies
    • 61, Cowleigh Road, Malvern, WR14 1QE, England

      IIF 11
  • Chippendale, Charlotte Elisabeth
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Cowleigh Road, Malvern, WR14 1QE, England

      IIF 12
  • Mr Daniel Chippendale
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Byfield Road, Woodford Halse, Daventry, NN11 3QS, England

      IIF 13
    • 1, New House Lane, Winmarleigh, Preston, PR3 0JT, England

      IIF 14
  • Chippendale, Charl0tte Elisabeth
    United Kingdom director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Picket Piece, Andover, SP11 6NA, United Kingdom

      IIF 15
  • Mr Daniel Chippendale
    United Kingdom born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Swift House, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 16
    • 188, Eastwood Road, Rayleigh, Essex, SS6 7LY, England

      IIF 17 IIF 18
  • Mrs Charlotte Elisabeth Chippendale
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Picket Piece, Andover, SP11 6NA, United Kingdom

      IIF 19
    • 61, Cowleigh Road, Malvern, WR14 1QE, England

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    82 Byfield Road, Woodford Halse, Daventry, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GREEN SALAMANDER GLOBAL LIMITED - 2017-12-12
    188 Eastwood Road, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    1 New House Lane, Winmarleigh, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-24
    Officer
    2024-05-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
  • 4
    61 Cowleigh Road, Malvern, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-10-31 ~ dissolved
    IIF 12 - Director → ME
    2018-10-31 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    SWANNDRI UK LTD - 2015-02-21
    Ground Floor Swift House, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,569,301 GBP2016-09-30
    Officer
    2014-09-22 ~ dissolved
    IIF 2 - Director → ME
    2014-09-22 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    GREEN SALAMANDER GLOBAL LIMITED - 2017-12-12
    188 Eastwood Road, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-03 ~ 2018-09-01
    IIF 9 - Director → ME
  • 2
    C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,146 GBP2018-08-31
    Officer
    2017-08-16 ~ 2018-08-03
    IIF 8 - Director → ME
    Person with significant control
    2017-08-16 ~ 2018-08-15
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 3
    1 New House Lane, Winmarleigh, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-24
    Officer
    2022-08-01 ~ 2024-04-26
    IIF 3 - Director → ME
    2021-05-04 ~ 2022-08-05
    IIF 4 - Director → ME
    Person with significant control
    2021-05-04 ~ 2024-04-27
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    61 Cowleigh Road, Malvern, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-11-13 ~ 2018-11-13
    IIF 1 - Director → ME
  • 5
    Glebe Farm Rectory Hill, West Dean, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-16 ~ 2018-05-25
    IIF 15 - Director → ME
    Person with significant control
    2016-12-16 ~ 2018-05-25
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Has significant influence or control as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.