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

Chapple, Timothy Jonathan

    Related profiles found in government register
  • Chapple, Timothy Jonathan
    British chartered accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 St Mellion Close, Monkton Park, Chippenham, Wiltshire, SN15 3XN

      IIF 1
    • icon of address Palm Equipment Holdings Ltd, Kenn Road, Kenn, Clevedon, North Somerset, BS21 6TH, England

      IIF 2
  • Chapple, Timothy Jonathan
    British chartered accountant & co. dir born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 St Mellion Close, Monkton Park, Chippenham, Wiltshire, SN15 3XN

      IIF 3
  • Chapple, Timothy Jonathan
    British chartered accountant/ co dir born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units A1-a2 The Nore Estate, Hovefields Avenue, Basildon, Essex, SS13 1EB

      IIF 4
  • Chapple, Timothy Jonathan
    British chartered accountant/ company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenn Business Park, Kenn Road, Kenn, Clevedon, Bristol, North Somerset, BS21 6TH, United Kingdom

      IIF 5
  • Chapple, Timothy Jonathan
    British financial director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 St Mellion Close, Monkton Park, Chippenham, Wiltshire, SN15 3XN

      IIF 6 IIF 7
  • Chapple, Timothy Jonathan
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenn Business Park, Kenn Road, Kenn, Clevedon, North Somerset, BS21 6TH

      IIF 8
  • Chapple, Timothy Jonathan
    British financial director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Cutterburrow Lane, Braunton, Devon, EX33 1FB, United Kingdom

      IIF 9
  • Chapple, Timothy Jonathan
    British chartered accountant born in January 1959

    Registered addresses and corresponding companies
    • icon of address Step House 29 Westbury Road, Westbury On Trym, Bristol, Avon, BS9 3AX

      IIF 10
  • Chapple, Timothy Jonathan
    British finance director born in January 1959

    Registered addresses and corresponding companies
    • icon of address 18 Roger Beck Way, Sketty, Swansea, SA2 0JF

      IIF 11
  • Chapple, Timothy Jonathan
    British financial director born in January 1959

    Registered addresses and corresponding companies
    • icon of address 18 Roger Beck Way, Sketty, Swansea, SA2 0JF

      IIF 12
  • Chapple, Timothy Jonathan
    English chartered accountant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saunton Golf Club, Saunton, Braunton, Devon, EX33 1LG

      IIF 13
  • Chapple, Timothy Jonathan
    English finance director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Cutterburrow Lane, Braunton, Devon, EX33 1FB, United Kingdom

      IIF 14
    • icon of address Unit 9 Atworth Business Park, Bath Road, Atworth, Melksham, Wiltshire, SN12 8SB, England

      IIF 15
  • Chapple, Timothy Jonathan
    English financial director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Cutterburrow Lane, Braunton, Devon, EX33 1FB, United Kingdom

      IIF 16
    • icon of address 22 Hill Road, Clevedon, North Somerset, BS21 7NZ, England

      IIF 17
    • icon of address 9, Atworth Business Park, Bath Road, Atworth, Melksham, Wiltshire, SN12 8SB

      IIF 18
  • Mr Timothy Jonathan Chapple
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Cutterburrow Lane, Braunton, Devon, EX33 1FB, United Kingdom

      IIF 19
  • Chapple, Timothy Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 10 St Mellion Close, Monkton Park, Chippenham, Wiltshire, SN15 3XN

      IIF 20
  • Chapple, Timothy Jonathan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Step House 29 Westbury Road, Westbury On Trym, Bristol, Avon, BS9 3AX

      IIF 21
  • Chapple, Timothy Jonathan
    British chartered accountant & co. dir

    Registered addresses and corresponding companies
    • icon of address 10 St Mellion Close, Monkton Park, Chippenham, Wiltshire, SN15 3XN

      IIF 22
  • Chapple, Timothy Jonathan
    British financial director

    Registered addresses and corresponding companies
    • icon of address 10 St Mellion Close, Monkton Park, Chippenham, Wiltshire, SN15 3XN

      IIF 23 IIF 24
    • icon of address 9, Atworth Business Park, Bath Road, Atworth, Melksham, Wiltshire, SN12 8SB

      IIF 25
    • icon of address 18 Roger Beck Way, Sketty, Swansea, SA2 0JF

      IIF 26
  • Chapple, Timothy Jonathan

    Registered addresses and corresponding companies
    • icon of address 10 St Mellion Close, Monkton Park, Chippenham, Wiltshire, SN15 3XN

      IIF 27
  • Mr Timothy Jonathan Chapple
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cutterburrow Lane, Braunton, EX33 1FB, England

      IIF 28
    • icon of address 9, Atworth Business Park, Bath Road, Atworth, Melksham, Wiltshire, SN12 8SB

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Leafield Marine Limited, Unit 9 Atworth Business Park, Bath Road, Atworth, Melksham, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,787,102 GBP2024-10-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 28 - Has significant influence or controlOE
  • 2
    HAMBLEDON VENTURES LIMITED - 2000-01-12
    SHELFCO (NO.1469) LIMITED - 1998-06-25
    icon of address Lea Park, Monks Lane, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-10-02 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    LM (2007) LIMITED - 2009-11-02
    LEAFIELD MARINE (2007) LIMITED - 2006-12-15
    FORUM 289 LIMITED - 2006-11-21
    icon of address 9 Atworth Business Park, Bath Road, Atworth, Melksham, Wiltshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,360,597 GBP2024-10-31
    Officer
    icon of calendar 2006-11-10 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 19 - Has significant influence or controlOE
  • 4
    LEAFIELD MARINE LIMITED - 2009-10-28
    LEAFIELD SEABASS LIMITED - 1999-06-23
    OVAL (704) LIMITED - 1991-06-28
    icon of address Unit 2 Atworth Business Park, Bath Road, Atworth, Melksham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2006-12-21 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    icon of address Palm Equipment Holdings Ltd Kenn Road, Kenn, Clevedon, North Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Saunton Golf Club, Saunton, Braunton, Devon
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    1,880,660 GBP2023-12-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 13 - Director → ME
Ceased 14
  • 1
    icon of address Aquarian Holdings Ltd, 22 Hill Road, Clevedon, North Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,015 GBP2023-12-31
    Officer
    icon of calendar 2020-06-18 ~ 2021-09-30
    IIF 17 - Director → ME
  • 2
    icon of address 22 Hill Road, Clevedon, North Somerset, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,412,303 GBP2023-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-09-30
    IIF 9 - Director → ME
  • 3
    CHROMOGENEX TECHNOLOGIES LIMITED - 2016-04-28
    EUPHOTONICS LIMITED - 2005-08-15
    PHOTONICS LIMITED - 2003-04-16
    ICN PHOTONICS LIMITED - 2003-02-25
    SLS BIOPHILE LIMITED - 2000-09-13
    SLS TECHNOLOGIES LIMITED - 1999-02-17
    SLS BIOPHILE LIMITED - 1999-01-14
    SLS (WALES) LIMITED - 1996-08-21
    NOTICEGRAND LIMITED - 1992-11-24
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 1996-08-01 ~ 1998-06-22
    IIF 11 - Director → ME
  • 4
    DAIMLERCHRYSLER SERVICES FLEETBOARD UK LIMITED - 2007-11-09
    VEMIS LIMITED - 2004-01-08
    ADVANCED VEHICLE MANAGEMENT LIMITED - 2001-07-19
    icon of address C/o Mercedes-benz Uk Limited Delaware Drive, Tongwell, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2000-11-16
    IIF 1 - Director → ME
    icon of calendar 1991-10-29 ~ 2000-11-16
    IIF 20 - Secretary → ME
  • 5
    icon of address C/o Palm Equipment International Ltd Kenn Business Park, Kenn Road, Clevedon, North Somerset, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    8,031,111 GBP2022-12-31
    Officer
    icon of calendar 2021-01-25 ~ 2021-09-30
    IIF 14 - Director → ME
  • 6
    HONEYWELL AEROSPACE AND DEFENCE LIMITED - 1989-12-12
    HONEYWELL LEAFIELD LIMITED - 1987-06-04
    LEAFIELDS ENGINEERING LIMITED - 1983-11-08
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-02 ~ 1999-04-07
    IIF 12 - Director → ME
    icon of calendar 1998-10-02 ~ 1999-04-07
    IIF 26 - Secretary → ME
  • 7
    HAMBLEDON VENTURES LIMITED - 2000-01-12
    SHELFCO (NO.1469) LIMITED - 1998-06-25
    icon of address Lea Park, Monks Lane, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-10-02 ~ 2009-09-30
    IIF 6 - Director → ME
  • 8
    LEAFIELD HOLDINGS LIMITED - 2009-10-28
    icon of address Hangar 19 Colerne Industrial Park, Colerne, Chippenham, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,336,000 GBP2022-09-30
    Officer
    icon of calendar 2008-05-01 ~ 2014-07-10
    IIF 27 - Secretary → ME
  • 9
    LM (2007) LIMITED - 2009-11-02
    LEAFIELD MARINE (2007) LIMITED - 2006-12-15
    FORUM 289 LIMITED - 2006-11-21
    icon of address 9 Atworth Business Park, Bath Road, Atworth, Melksham, Wiltshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,360,597 GBP2024-10-31
    Officer
    icon of calendar 2006-11-10 ~ 2021-10-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-26
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Units A1-a2 The Nore Estate, Hovefields Avenue, Basildon, Essex
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,332 GBP2024-04-30
    Officer
    icon of calendar 2010-12-09 ~ 2011-12-08
    IIF 4 - Director → ME
  • 11
    LEAFIELD MARINE LIMITED - 2009-10-28
    LEAFIELD SEABASS LIMITED - 1999-06-23
    OVAL (704) LIMITED - 1991-06-28
    icon of address Unit 2 Atworth Business Park, Bath Road, Atworth, Melksham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-02 ~ 2006-01-31
    IIF 7 - Director → ME
    icon of calendar 1998-10-02 ~ 2006-01-31
    IIF 24 - Secretary → ME
  • 12
    icon of address Kenn Business Park, Kenn Road Kenn, Clevedon, Bristol, North Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    1,510,342 GBP2022-12-31
    Officer
    icon of calendar 2019-05-09 ~ 2021-09-30
    IIF 16 - Director → ME
    icon of calendar 2010-08-18 ~ 2016-12-31
    IIF 5 - Director → ME
  • 13
    PALM CANOE PRODUCTS LIMITED - 1995-10-27
    icon of address Kenn Business Park, Kenn Road, Kenn, Clevedon, North Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    6,605,052 GBP2022-12-31
    Officer
    icon of calendar 1999-01-26 ~ 2016-12-31
    IIF 8 - Director → ME
  • 14
    icon of address Step House 29 Westbury Road, Westbury-on-trym, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    2,254 GBP2024-04-30
    Officer
    icon of calendar 1992-05-19 ~ 1996-11-23
    IIF 10 - Director → ME
    icon of calendar 1992-05-19 ~ 1996-11-23
    IIF 21 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.