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 Jonathan Chappell

    Related profiles found in government register
  • Mr Jonathan Chappell
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchester Avenue, Blaby Industrial Park, Blaby, Leicestershire, LE8 4GZ, England

      IIF 1
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 5 IIF 6 IIF 7
  • Jonathan Chappell
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, United Kingdom

      IIF 10
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 11
  • Mr Jonathan Paul Chappell
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chappell, Jonathan Paul
    British accountant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Lyall Close, Blunsdon, Swindon, Wiltshire, SN25 2EH

      IIF 30 IIF 31
  • Chappell, Jonathan Paul
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 32
    • icon of address 45, Parc Gitto, Llanelli, SA14 9LB, United Kingdom

      IIF 33
    • icon of address 1, Marshgate, Swindon, SN1 2PA, England

      IIF 34
  • Chappell, Jonathan Paul
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 38 IIF 39 IIF 40
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Conveyit House, 28, Coity Road, Bridgend, CF31 1LR, United Kingdom

      IIF 47
    • icon of address X Change House, 1 Pickwick Park, Park Lane, Pickwick, Corsham, Wiltshire, SN13 0HN, United Kingdom

      IIF 48
    • icon of address 17, Lyall Close, Blunsdon, Swindon, Wiltshire, SN25 2EH

      IIF 49
  • Chappell, Jonathan Paul
    British non-executive director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marshgate, Swindon, SN1 2PA

      IIF 50
  • Mr Jonathan Paul Chappell
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Janet Blunt House, Greenhill, Twyford, Banbury, OX17 3FL, England

      IIF 51
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 52 IIF 53 IIF 54
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 56 IIF 57
  • Chappell, Jonathan
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chappell, Jonathan Paul
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 81
  • Chappell, Jonathan Paul
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 82
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address X Change House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 86 IIF 87 IIF 88
    • icon of address X Change House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, United Kingdom

      IIF 89 IIF 90
    • icon of address X Change House, 1 Pickwick Park, Park Lane, Pickwick, Corsham, Wiltshire, SN13 0HN, United Kingdom

      IIF 91
    • icon of address Wilderness, Quarry, Mitcheldean, Gloucestershire, GL17 0HA, United Kingdom

      IIF 92
  • Chappell, Jonathan
    British company director born in March 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 6 Great West Trading Estate, Great West Road, Brentford, Middlesex, TW8 9DN

      IIF 93
    • icon of address Unit 54-55 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, Wiltshire, SN6 8TY, Uk

      IIF 94
  • Chappell, Jonathan
    British company director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 95
  • Chappell, Jonathan Paul

    Registered addresses and corresponding companies
    • icon of address 17 Lyall Close, Blunsdon, Swindon, Wiltshire, SN25 2EH

      IIF 96
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -9,152 GBP2019-10-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,004 GBP2021-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    BAYREAD LIMITED - 2022-08-24
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address Academy House, 11 Dunraven Place, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    194,463 GBP2023-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -57,721 GBP2024-05-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -47,739 GBP2024-04-30
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Marshgate, Marshgate, Swindon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    244,966 GBP2023-03-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 67 - Director → ME
  • 14
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Academy House 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 77 - Director → ME
  • 16
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    TEMPCO1 LTD - 2019-07-26
    HUNTER & SMOAKES LIMITED - 2019-07-26
    HUNTER & SMOAKS LIMITED - 2018-01-05
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,793 GBP2019-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 32 - Director → ME
  • 20
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    16,764 GBP2023-05-30
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 22
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-30
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 68 - Director → ME
  • 23
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    icon of address Academy House 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 78 - Director → ME
  • 25
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    147,052 GBP2023-06-29
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-07-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -238,576 GBP2024-03-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 58 - Director → ME
  • 27
    THE START UP BRANDING AGENCY LIMITED - 2023-07-14
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 28
    icon of address Academy House, 11 Dunraven Place, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 36 - Director → ME
  • 29
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 72 - Director → ME
  • 30
    PUDDINGHAMS LIMITED - 2016-02-16
    PUD DESSERT HOUSES LIMITED - 2015-06-23
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,764 GBP2016-02-28
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 47 - Director → ME
  • 31
    LIME BLUE SQUARED LIMITED - 2016-02-17
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -44,592 GBP2023-11-30
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 82 - Director → ME
  • 32
    SCHOOL OF COFFEEOLOGY LIMITED - 2015-12-01
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-10-31 ~ now
    IIF 81 - Director → ME
  • 33
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -69,461 GBP2024-03-30
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 35
    TECHCADE LIMITED - 2023-01-09
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 36
    icon of address Academy House 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 80 - Director → ME
  • 37
    THE GREAT CHARCOAL COMPANY LIMITED - 2021-12-10
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 38
    icon of address Academy House 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 39
    icon of address Academy House, 11 Dunraven Place, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 40
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 59 - Director → ME
  • 41
    RYANVIEW LIMITED - 2023-01-09
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -73,346 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 42
    AVERIES CIVIL ENGINEERING LIMITED - 2010-11-23
    icon of address 1 Marshgate, Swindon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 34 - Director → ME
  • 43
    GOURMET WAFFLE HOUSE LIMITED - 2014-09-22
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Wilderness, Quarry, Mitcheldean, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 92 - Director → ME
Ceased 24
  • 1
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2012-05-18
    IIF 93 - Director → ME
  • 2
    BANKS & PARTNERS LIMITED - 2003-06-20
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    239,121 GBP2016-03-31
    Officer
    icon of calendar 2003-07-01 ~ 2003-11-07
    IIF 31 - Director → ME
  • 3
    PARAGON SEARCHES LIMITED - 2018-04-17
    icon of address Ty Coed Y Mwstwr Isaf, Coychurch, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-04
    IIF 75 - Director → ME
  • 4
    icon of address Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    807,067 GBP2024-12-31
    Officer
    icon of calendar 2013-06-18 ~ 2015-04-23
    IIF 88 - Director → ME
  • 5
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2015-04-23
    IIF 87 - Director → ME
  • 6
    icon of address X Change House 1, Pickwick Park Park Lane, Corsham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2015-04-23
    IIF 90 - Director → ME
  • 7
    HAVARD ESTATES PLC - 2016-11-22
    icon of address 24 Lammas Street, Carmarthen, Carmarthenshire
    Active Corporate (2 parents)
    Equity (Company account)
    -256,389 GBP2024-06-30
    Officer
    icon of calendar 2013-06-18 ~ 2015-04-23
    IIF 48 - Director → ME
  • 8
    icon of address X Change House 1, Pickwick Park Park Lane, Corsham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2015-04-23
    IIF 89 - Director → ME
  • 9
    HAVARD TISDALE (SOUTH WALES) LIMITED - 2009-09-27
    icon of address 24 Lammas Street, Carmarthen, Carmarthenshire, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -918,406 GBP2024-06-30
    Officer
    icon of calendar 2013-06-18 ~ 2015-04-23
    IIF 86 - Director → ME
  • 10
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-14 ~ 2024-09-26
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    HUNTER & SMOAKS LIMITED - 2019-07-26
    TEMPCO2 LTD - 2019-07-26
    HARGOLD INTERNATIONAL LIMITED - 2019-07-26
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,760 GBP2023-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2024-04-30
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2024-04-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    icon of address 45 Parc Gitto, Llanelli, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,785 GBP2022-05-31
    Officer
    icon of calendar 2015-01-27 ~ 2019-03-01
    IIF 33 - Director → ME
  • 13
    icon of address 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -238,576 GBP2024-03-30
    Person with significant control
    icon of calendar 2018-06-28 ~ 2018-06-28
    IIF 1 - Has significant influence or control OE
  • 14
    IT INSIDE OUT LIMITED - 2011-01-25
    BURYLANE LIMITED - 2001-02-02
    icon of address Docklands Business Centre, 10-16 Tiller Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    225,395 GBP2024-03-31
    Officer
    icon of calendar 2001-02-01 ~ 2003-08-20
    IIF 96 - Secretary → ME
  • 15
    SKINCITY LIMITED - 2011-02-02
    TNP NO17 LIMITED - 2009-10-27
    icon of address Cordayles 17 North Drive, Littleton, Winchester, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,706,240 GBP2018-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2012-05-18
    IIF 94 - Director → ME
  • 16
    icon of address Academy House, 11 Dunraven Place, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-18 ~ 2024-09-26
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 17
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ 2015-03-05
    IIF 91 - Director → ME
  • 18
    LIME BLUE SQUARED LIMITED - 2016-02-17
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -44,592 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-26
    IIF 53 - Ownership of shares – 75% or more OE
  • 19
    SCHOOL OF COFFEEOLOGY LIMITED - 2015-12-01
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-26
    IIF 54 - Ownership of shares – 75% or more OE
  • 20
    icon of address 1 Marshgate, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2012-04-10
    IIF 50 - Director → ME
  • 21
    LIFESTYLE AESTHETICS LIMITED - 2015-10-28
    icon of address 79-80 Shrivenham Hundred Business Park Majors Road, Watchfield, Swindon, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,353,992 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2009-11-01 ~ 2012-05-18
    IIF 49 - Director → ME
  • 22
    TAX FILING SERVICES LIMITED - 2011-09-07
    TFS MANAGEMENT SERVICES LIMITED - 1997-01-01
    icon of address 1 Carnegie Road, Newbury, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,622 GBP2024-08-31
    Officer
    icon of calendar 1999-03-19 ~ 2004-04-07
    IIF 30 - Director → ME
  • 23
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2024-03-31
    IIF 18 - Ownership of shares – 75% or more OE
  • 24
    WATERS EDGE EQUINE LIMITED - 2017-08-11
    ONE STOP SEARCHES LIMITED - 2017-04-21
    icon of address Ty Coed Y Mwstwr Isaf, Coychurch, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-04
    IIF 74 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.