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

Chicken, David James

    Related profiles found in government register
  • Chicken, David James
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Base Point, Folkestone, Kent, CT19 4RH, England

      IIF 1
    • 75, St Johns Avenue, Newmarket, Suffolk, CB8 8DE

      IIF 2
    • 75, St. Johns Avenue, Newmarket, Suffolk, CB8 8DE, England

      IIF 3
    • The Club Hse., Flempton, Nr. Bury St Edmunds, Suffolk, IP28 6EQ

      IIF 4
  • Chicken, David James
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • 45, Woodditton Road, Newmarket, CB8 9BQ, United Kingdom

      IIF 7
    • 75 St Johns Avenue, Newmarket, Suffolk, CB8 8DE, England

      IIF 8
    • 75, St. Johns Avenue, Newmarket, Suffolk, CB8 8DE, United Kingdom

      IIF 9 IIF 10
  • Chicken, David James
    British managing director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ditton House, Woodditton Road, Newmarket, CB8 9BQ, England

      IIF 11
  • Chicken, David James
    British recruitment consultant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, St. Johns Avenue, Newmarket, CB8 8DE, England

      IIF 12
  • Chicken, David James
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 13 IIF 14
  • Mr David James Chicken
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16
    • 45, Woodditton Road, Newmarket, CB8 9BQ, United Kingdom

      IIF 17
    • 75, St. Johns Avenue, Newmarket, CB8 8DE, England

      IIF 18 IIF 19
  • Chicken, David James
    British operations director

    Registered addresses and corresponding companies
    • 75, St Johns Avenue, Newmarket, Suffolk, CB8 8DE

      IIF 20
  • Chicken, David James, Mr.

    Registered addresses and corresponding companies
    • 75, St. Johns Avenue, Newmarket, Suffolk, CB8 8DE, United Kingdom

      IIF 21
  • Chicken, David James

    Registered addresses and corresponding companies
    • 75, St. Johns Avenue, Newmarket, Suffolk, CB8 8DE, England

      IIF 22
  • Mr David James Chicken
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Hillside Road, Bury St. Edmunds, IP32 7EA, England

      IIF 23
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    Unit 8 Hillside Road, Bury St. Edmunds, England
    Corporate (2 parents)
    Officer
    2023-09-22 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    45 Woodditton Road, Newmarket, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    The Club Hse., Flempton, Nr. Bury St Edmunds, Suffolk
    Corporate (8 parents)
    Equity (Company account)
    404,490 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 4 - director → ME
  • 4
    Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -15,566 GBP2023-12-31
    Officer
    2019-12-11 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    22 Base Point, Folkestone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 1 - director → ME
  • 6
    6-8 Freeman Street, Grimsby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,395 GBP2021-04-30
    Officer
    2020-04-03 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-04-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    CARLISLE STREET NO 3 LIMITED - 2009-05-01
    Portland Group, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2009-04-25 ~ dissolved
    IIF 2 - director → ME
    2009-04-25 ~ dissolved
    IIF 20 - secretary → ME
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-29 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    6-8 Freeman Street, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    614 GBP2021-02-28
    Officer
    2017-02-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    Dawn Cottage Duke Street, Stanton, Bury St. Edmunds, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2013-01-28 ~ 2014-11-14
    IIF 9 - director → ME
    2013-01-28 ~ 2014-11-14
    IIF 21 - secretary → ME
  • 2
    CARLISLE STREET NO 2 LIMITED - 2012-12-04
    Ditton House, 45 Woodditton Road, Newmarket, Suffolk
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-12-04 ~ 2014-12-31
    IIF 3 - director → ME
    2012-12-04 ~ 2014-12-31
    IIF 22 - secretary → ME
  • 3
    C & D INVESTMENTS LIMITED - 2014-06-10
    THE ANCHOR HOTEL (WAKERING) LIMITED - 2005-02-15
    Daughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,769 GBP2016-12-31
    Officer
    2015-09-11 ~ 2019-07-18
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-11
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    33 The Pits, Isleham, Ely, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2020-07-23 ~ 2023-07-28
    IIF 12 - director → ME
    Person with significant control
    2020-07-24 ~ 2023-07-01
    IIF 18 - Has significant influence or control OE
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 5
    RECRUITMENT SERVICE TEAM LIMITED - 2014-09-01
    Warwick House Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2011-05-11 ~ 2013-04-10
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.