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 Duncan James Cheadle

    Related profiles found in government register
  • Mr Duncan James Cheadle
    British born in April 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 18, Mulberry Avenue, Turnstone Business Park, Widnes, Cheshire, WA8 0WN, United Kingdom

      IIF 1
    • icon of address 18, Mulberry Avenue, Widnes, WA8 0WN, England

      IIF 2
  • Cheadle, Duncan James
    British company director born in April 1971

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 3
  • Mr Duncan Cheadle
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Mulberry Avenue, Turnstone Business Park, Widnes, Cheshire, WA8 0WN

      IIF 4
  • Cheadle, Duncan James
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Mulberry Avenue, Turnstone Business Park, Widnes, Cheshire, WA8 0WN, United Kingdom

      IIF 5
    • icon of address 18, Mulberry Avenue, Widnes, WA8 0WN, England

      IIF 6
  • Cheadle, Duncan James
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Queen Square, Bristol, BS1 4NT

      IIF 7
    • icon of address Mill House, Lugg Bridge Mill, Worcester Road, Hereford, HR1 3NA, England

      IIF 8 IIF 9 IIF 10
    • icon of address Mill House, Lugg Bridge Mill, Worcester Road, Hereford, HR1 3NA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX

      IIF 14
    • icon of address Nene Business Centre, Station Road, Irthlingborough, Wellingborough, NN9 5QF, England

      IIF 15
    • icon of address C/o Everyman Legal Limited, 1g Network Point, Range Road, Windrush Park, Witney, Oxfordshire, OX29 0YN

      IIF 16
    • icon of address No 1g Network Point, Range Road, Windrush Park, Witney, Oxfordshire, OX29 0YN, United Kingdom

      IIF 17
  • Cheadle, Duncan James
    British consultant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Birmingham, B3 2RT

      IIF 18
    • icon of address Babraham Research Campus, Babraham, Cambridge, CB22 3AT

      IIF 19
    • icon of address 4 Forton Close, Compton, Wolverhampton, WV6 8AY

      IIF 20
  • Cheadle, Duncan James
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millbrook, Aldersey Lane, Tattenhall, Chester, CH3 9EH, United Kingdom

      IIF 21
    • icon of address Mill House, Lugg Bridge Mill, Worcester Road, Hereford, HR1 3NA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 26
  • Cheadle, Duncan James
    British none born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Mulberry Avenue, Turnstone Business Park, Widnes, Cheshire, WA8 0WN, United Kingdom

      IIF 27
  • Cheadle, Duncan
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parsonage House, Middle Lane, Aldford, Chester, CH3 6JA, England

      IIF 28
  • Cheadle, Duncan
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill House, Lugg Bridge Mill, Worcester Road, Hereford, HR1 3NA, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    BE-CHEEKY LIMITED - 2011-05-18
    icon of address Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 7 - Director → ME
  • 2
    RETROMAZE LIMITED - 2010-06-07
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 18 - Director → ME
  • 3
    SHERSTON PUBLISHING GROUP LIMITED - 2014-10-01
    VELOCITY 278 LIMITED - 2003-08-06
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 18 Mulberry Avenue, Turnstone Business Park, Widnes, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,143 GBP2024-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    ENTHUSIASM LETTINGS LIMITED - 2021-12-23
    icon of address 18 Mulberry Avenue, Widnes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -588,938 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    ENTHUSIASM WITH FRIENDSHIP CONSULTING UK LIMITED - 2019-11-21
    icon of address 18 Mulberry Avenue, Turnstone Business Park, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2018-10-31
    Officer
    icon of calendar 2009-10-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    HASSLE FREE BOILERS LTD - 2022-01-27
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    4,972,419 GBP2024-10-31
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 3 - Director → ME
  • 8
    CONCURRENT THINKING 2 LIMITED - 2016-10-10
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 28 - Director → ME
  • 9
    REDWEB TECHNOLOGIES LIMITED - 2013-09-03
    icon of address C/o Everyman Legal Limited 1g Network Point, Range Road, Windrush Park, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-08 ~ dissolved
    IIF 16 - Director → ME
Ceased 18
  • 1
    MANDACO 553 LIMITED - 2009-07-09
    icon of address Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (5 parents)
    Equity (Company account)
    2,482,592 GBP2025-06-30
    Officer
    icon of calendar 2010-03-03 ~ 2018-08-13
    IIF 12 - Director → ME
  • 2
    icon of address Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (5 parents)
    Equity (Company account)
    310,925 GBP2025-06-30
    Officer
    icon of calendar 2013-10-21 ~ 2018-08-13
    IIF 25 - Director → ME
  • 3
    icon of address Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (5 parents)
    Equity (Company account)
    110,915 GBP2025-06-30
    Officer
    icon of calendar 2014-11-24 ~ 2018-08-13
    IIF 24 - Director → ME
  • 4
    MANDACO 573 LIMITED - 2009-07-09
    icon of address Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (5 parents)
    Equity (Company account)
    368,383 GBP2025-06-30
    Officer
    icon of calendar 2010-03-03 ~ 2018-08-13
    IIF 9 - Director → ME
  • 5
    MANDACO 605 LIMITED - 2009-07-09
    icon of address Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (5 parents)
    Equity (Company account)
    196,002 GBP2024-06-30
    Officer
    icon of calendar 2010-03-03 ~ 2018-08-13
    IIF 13 - Director → ME
  • 6
    MANDACO 607 LIMITED - 2009-07-09
    icon of address Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (5 parents)
    Equity (Company account)
    1,631,115 GBP2025-06-30
    Officer
    icon of calendar 2010-03-03 ~ 2018-08-13
    IIF 10 - Director → ME
  • 7
    MANDACO 608 LIMITED - 2009-07-09
    icon of address Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (5 parents)
    Equity (Company account)
    9,007,117 GBP2025-06-30
    Officer
    icon of calendar 2010-03-03 ~ 2018-08-13
    IIF 8 - Director → ME
  • 8
    icon of address Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (5 parents)
    Equity (Company account)
    2,355,220 GBP2025-06-30
    Officer
    icon of calendar 2010-06-04 ~ 2018-08-13
    IIF 30 - Director → ME
  • 9
    icon of address Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (5 parents)
    Equity (Company account)
    2,567,296 GBP2025-06-30
    Officer
    icon of calendar 2010-06-15 ~ 2018-08-13
    IIF 29 - Director → ME
  • 10
    icon of address Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (5 parents)
    Equity (Company account)
    5,659,280 GBP2025-06-30
    Officer
    icon of calendar 2012-06-13 ~ 2018-08-13
    IIF 23 - Director → ME
  • 11
    icon of address Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (5 parents)
    Equity (Company account)
    835,287 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ 2018-08-13
    IIF 22 - Director → ME
  • 12
    icon of address Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    -9,213,447 GBP2025-06-30
    Officer
    icon of calendar 2010-03-03 ~ 2018-08-13
    IIF 11 - Director → ME
  • 13
    icon of address Babraham Research Campus, Babraham, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    -171,661 GBP2024-05-31
    Officer
    icon of calendar 2012-08-16 ~ 2021-05-17
    IIF 19 - Director → ME
  • 14
    ELINX LIMITED - 2000-09-04
    icon of address Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -990,791 GBP2024-12-31
    Officer
    icon of calendar 2009-12-11 ~ 2021-01-20
    IIF 15 - Director → ME
  • 15
    icon of address 33 Chester Road West, Queensferry, Deeside, Flintshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,682 GBP2019-10-31
    Officer
    icon of calendar 2013-04-30 ~ 2015-08-27
    IIF 21 - Director → ME
  • 16
    icon of address Gateley Legal, 111 Edmund Street, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,215,867 GBP2024-12-31
    Officer
    icon of calendar 2010-06-17 ~ 2018-01-30
    IIF 20 - Director → ME
  • 17
    icon of address Gainsborough Hill Farm House Chester Road, Stonnall, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,460 GBP2024-03-30
    Officer
    icon of calendar 2013-03-11 ~ 2017-05-12
    IIF 17 - Director → ME
  • 18
    icon of address Gainsborough Hill Farm House Chester Road, Stonnall, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-29
    Officer
    icon of calendar 2013-03-11 ~ 2017-05-12
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.