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

Chillcott, John Edwin

    Related profiles found in government register
  • Chillcott, John Edwin
    British chief executive born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Chillcott, John Edwin
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch House, Saville Road, Westwood, Peterborough, PE3 7PR

      IIF 11
    • icon of address Birch House, Saville Road, Westwood, Peterborough, PE3 7PR, Uk

      IIF 12
  • Chillcott, John Edwin
    British director/consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bunwell Primary School, The Old Turn Pike, Bunfield, Norfolk, N16 1SN

      IIF 13
  • Chillcott, John Edwin
    British n/a born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 14
  • Chillcott, John Edwin
    British non executive director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Huntingdon, Cambridgeshire, PE29 3TE, England

      IIF 15
    • icon of address Burch House, Saville Road, Peterborough, Cambs, PE3 7PR

      IIF 16 IIF 17
    • icon of address Burch House, Saville Road, Peterborough, PE3 7PR

      IIF 18
  • Chillcott, John Edwin
    British consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, 2 The Hollow, Knossington, LE15 8LR, United Kingdom

      IIF 19
  • Chillcott, John Edwin
    British managing director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Fenstanton, Huntingdon, Cambridgeshire, PE28 9JZ, England

      IIF 20
  • Mr John Edwin Chillcott
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, 2 The Hollow, Knossington, Oakham, LE15 8LR, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Burch House, Saville Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-04 ~ dissolved
    IIF 18 - Director → ME
  • 2
    MIDLAND ROAD 1997 LIMITED - 1997-11-25
    ANGLIA DAIRIES LIMITED - 1997-08-20
    CHARMHIGH LIMITED - 1991-10-25
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 3 - Director → ME
  • 3
    THE SUITE SPECIALIST LIMITED - 1998-12-31
    KNOWGARDEN LIMITED - 1995-03-24
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 1 - Director → ME
  • 4
    WESTGATE DEPARTMENT STORES LIMITED - 2011-10-11
    COUNTINCOME LIMITED - 1991-09-17
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 7 - Director → ME
  • 5
    CONTACT ELECTRICAL SUPERSTORES LIMITED - 2011-10-11
    CHOICEADJUST SERVICES LIMITED - 1993-05-05
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,473 GBP2024-01-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    CLIFFORD DAY LIMITED - 1989-04-06
    PRESTIGE HOUSE (P.R. & S.) LIMITED - 1976-12-31
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 6 - Director → ME
  • 8
    OPICO LIMITED - 2007-05-24
    OPICO (UK) LIMITED - 1984-04-03
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 10 - Director → ME
  • 9
    CLEVEREARLY LIMITED - 1991-09-18
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 20 - Director → ME
Ceased 8
  • 1
    ANGLIA (HOME FURNISHINGS) LIMITED - 2008-08-12
    VATPEG LIMITED - 1980-12-31
    ARCS INTERNET LTD - 2011-09-06
    icon of address C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    58,590 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-01-22 ~ 2011-09-03
    IIF 8 - Director → ME
    icon of calendar 2012-06-04 ~ 2019-03-28
    IIF 16 - Director → ME
  • 2
    icon of address C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -14,287,284 GBP2024-03-31
    Officer
    icon of calendar 2011-04-11 ~ 2011-09-03
    IIF 9 - Director → ME
    icon of calendar 2012-06-04 ~ 2019-03-28
    IIF 17 - Director → ME
  • 3
    BEALE PLC - 2015-05-19
    JEB PLC - 1995-03-03
    BEALE PLC - 1993-01-18
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-08-24 ~ 2014-06-26
    IIF 11 - Director → ME
  • 4
    icon of address C/o Bunwell Primary School The Old Turn Pike, Bunwell, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-08 ~ 2019-06-07
    IIF 13 - Director → ME
  • 5
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2014-06-26
    IIF 12 - Director → ME
  • 6
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,027 GBP2025-03-31
    Officer
    icon of calendar 2013-10-01 ~ 2021-05-19
    IIF 15 - Director → ME
  • 7
    icon of address G102 Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-02-21 ~ 2022-08-31
    IIF 14 - Director → ME
  • 8
    SUITREAL LIMITED - 1991-03-19
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2013-12-01
    IIF 4 - 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.