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.

Jump to: Offsprings
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
    • 18, Mulberry Avenue, Turnstone Business Park, Widnes, Cheshire, WA8 0WN, United Kingdom

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

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

    Resident in Isle Of Man

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

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

    Resident in England

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

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

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

    Resident in United Kingdom

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

      IIF 7
  • Cheadle, Duncan James
    British company director born in April 1971

    Resident in United Kingdom

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

      IIF 8
    • Mill House, Lugg Bridge Mill, Worcester Road, Hereford, HR1 3NA, England

      IIF 9 IIF 10 IIF 11
    • Mill House, Lugg Bridge Mill, Worcester Road, Hereford, HR1 3NA, United Kingdom

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

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

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

      IIF 16
    • 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
    • 45, Church Street, Birmingham, B3 2RT

      IIF 18
    • Babraham Research Campus, Babraham, Cambridge, CB22 3AT

      IIF 19
    • 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
    • Millbrook, Aldersey Lane, Tattenhall, Chester, CH3 9EH, United Kingdom

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

      IIF 22 IIF 23 IIF 24
    • 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
    • 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
    • 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
    • Mill House, Lugg Bridge Mill, Worcester Road, Hereford, HR1 3NA, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments 27
  • 1
    BE-DOWN LIMITED
    - now 05468011
    BE-CHEEKY LIMITED
    - 2011-05-18 05468011
    Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (10 parents)
    Officer
    2009-11-24 ~ dissolved
    IIF 8 - Director → ME
  • 2
    CONCURRENT THINKING LIMITED
    - now 07053109 03913912... (more)
    RETROMAZE LIMITED - 2010-06-07
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 18 - Director → ME
  • 3
    DIGITAL ASSESS LIMITED
    - now 04682791 09199377
    SHERSTON PUBLISHING GROUP LIMITED
    - 2014-10-01 04682791
    VELOCITY 278 LIMITED - 2003-08-06
    25 Farringdon Street, London
    Dissolved Corporate (22 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 26 - Director → ME
  • 4
    EF SOFTWARE DEVELOPMENTS LIMITED
    12333831
    18 Mulberry Avenue, Turnstone Business Park, Widnes, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-11-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    ENTHUSIASM DEVELOPMENTS LIMITED
    - now 12219935
    ENTHUSIASM LETTINGS LIMITED
    - 2021-12-23 12219935
    18 Mulberry Avenue, Widnes, England
    Active Corporate (1 parent)
    Officer
    2019-09-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    ENTHUSIASM WITH FRIENDSHIP LIMITED
    - now 07037658
    ENTHUSIASM WITH FRIENDSHIP CONSULTING UK LIMITED
    - 2019-11-21 07037658
    18 Mulberry Avenue, Turnstone Business Park, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    GOTIM 1 LIMITED
    - now 06397103 06619619... (more)
    MANDACO 553 LIMITED - 2009-07-09
    Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (11 parents)
    Officer
    2010-03-03 ~ 2018-08-13
    IIF 12 - Director → ME
  • 8
    GOTIM 10 LIMITED
    08741546 09325439... (more)
    Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (9 parents)
    Officer
    2013-10-21 ~ 2018-08-13
    IIF 25 - Director → ME
  • 9
    GOTIM 11 LIMITED
    09325439 06397103... (more)
    Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (9 parents)
    Officer
    2014-11-24 ~ 2018-08-13
    IIF 24 - Director → ME
  • 10
    GOTIM 2 LIMITED
    - now 06619619 08104223... (more)
    MANDACO 573 LIMITED - 2009-07-09
    Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (12 parents)
    Officer
    2010-03-03 ~ 2018-08-13
    IIF 10 - Director → ME
  • 11
    GOTIM 3 LIMITED
    - now 06765888 08104223... (more)
    MANDACO 605 LIMITED - 2009-07-09
    Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (10 parents)
    Officer
    2010-03-03 ~ 2018-08-13
    IIF 13 - Director → ME
  • 12
    GOTIM 4 LIMITED
    - now 06765914 08104223... (more)
    MANDACO 607 LIMITED - 2009-07-09
    Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (12 parents)
    Officer
    2010-03-03 ~ 2018-08-13
    IIF 11 - Director → ME
  • 13
    GOTIM 5 LIMITED
    - now 06765927 08104223... (more)
    MANDACO 608 LIMITED - 2009-07-09
    Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (12 parents)
    Officer
    2010-03-03 ~ 2018-08-13
    IIF 9 - Director → ME
  • 14
    GOTIM 6 LIMITED
    07274171 08104223... (more)
    Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (9 parents)
    Officer
    2010-06-04 ~ 2018-08-13
    IIF 30 - Director → ME
  • 15
    GOTIM 7 LIMITED
    07285535 08104223... (more)
    Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (9 parents)
    Officer
    2010-06-15 ~ 2018-08-13
    IIF 29 - Director → ME
  • 16
    GOTIM 8 LIMITED
    08104256 08104223... (more)
    Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (9 parents)
    Officer
    2012-06-13 ~ 2018-08-13
    IIF 23 - Director → ME
  • 17
    GOTIM 9 LIMITED
    08104223 06397103... (more)
    Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (7 parents)
    Officer
    2012-06-13 ~ 2018-08-13
    IIF 22 - Director → ME
  • 18
    GOTIM, FLATS AND BUILDINGS LTD - now
    GOTIM, FLATS AND BUILDINGS LTD
    - 2025-11-05 06930003
    Mill House Lugg Bridge Mill, Worcester Road, Hereford
    Active Corporate (15 parents, 15 offsprings)
    Officer
    2010-03-03 ~ 2018-08-13
    IIF 7 - Director → ME
  • 19
    IMMUNOBIOLOGY LIMITED
    03777578
    Babraham Research Campus, Babraham, Cambridge
    Active Corporate (23 parents)
    Officer
    2012-08-16 ~ 2021-05-17
    IIF 19 - Director → ME
  • 20
    INTAMAC SYSTEMS LIMITED
    - now 03975170
    ELINX LIMITED - 2000-09-04
    Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (20 parents)
    Officer
    2009-12-11 ~ 2021-01-20
    IIF 15 - Director → ME
  • 21
    KOZE GROUP LTD
    - now 08357963
    HASSLE FREE BOILERS LTD - 2022-01-27
    Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2025-10-02 ~ now
    IIF 3 - Director → ME
  • 22
    OPT IN VENTURES LIMITED
    - now 09822869
    CONCURRENT THINKING 2 LIMITED
    - 2016-10-10 09822869 03913912... (more)
    22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-13 ~ dissolved
    IIF 28 - Director → ME
  • 23
    REDWEB TRACKERS LIMITED
    08509626
    33 Chester Road West, Queensferry, Deeside, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-30 ~ 2015-08-27
    IIF 21 - Director → ME
  • 24
    STORM GAMES LIMITED
    04558521
    Gateley Legal, 111 Edmund Street, Birmingham, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2010-06-17 ~ 2018-01-30
    IIF 20 - Director → ME
  • 25
    TRACKER TECHNOLOGIES LIMITED
    - now 06997431
    REDWEB TECHNOLOGIES LIMITED
    - 2013-09-03 06997431
    C/o Everyman Legal Limited 1g Network Point, Range Road, Windrush Park, Witney, Oxfordshire
    Dissolved Corporate (6 parents)
    Officer
    2009-10-08 ~ dissolved
    IIF 16 - Director → ME
  • 26
    VIT INNOVATION LIMITED
    05625532
    Gainsborough Hill Farm House Chester Road, Stonnall, Walsall, England
    Active Corporate (10 parents)
    Officer
    2013-03-11 ~ 2017-05-12
    IIF 17 - Director → ME
  • 27
    VIT SECURITY GROUP LIMITED
    06759398
    Gainsborough Hill Farm House Chester Road, Stonnall, Walsall, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2013-03-11 ~ 2017-05-12
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.