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

Chappell, Andrew David

    Related profiles found in government register
  • Chappell, Andrew David
    English

    Registered addresses and corresponding companies
    • icon of address 3 Willow Close, Melksham, Wiltshire, SN12 6UT

      IIF 1 IIF 2
  • Chappell, Andrew David
    English accountant

    Registered addresses and corresponding companies
    • icon of address 3 Willow Close, Melksham, Wiltshire, SN12 6UT

      IIF 3
  • Chappell, Andrew David
    English chartered accountant

    Registered addresses and corresponding companies
    • icon of address 3 Willow Close, Melksham, Wiltshire, SN12 6UT

      IIF 4
  • Chappell, Andrew David
    English director

    Registered addresses and corresponding companies
  • Chappell, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Westbury, BA13 3EP

      IIF 8
  • Chappell, Andrew David

    Registered addresses and corresponding companies
    • icon of address 3 Willow Close, Melksham, Wiltshire, SN12 6UT

      IIF 9
  • Chappell, Andrew David
    English born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chappell, Andrew David
    English accountant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Iltshire, Westbury, BA13 3EP, United Kingdom

      IIF 17
  • Chappell, Andrew David
    English chartered accountant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chappell, Andrew David
    English direcor born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Willow Close, Melksham, Wiltshire, SN12 6UT, England

      IIF 46
  • Chappell, Andrew David
    English director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chappell, Andrew
    British accountant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 77 IIF 78
  • Chappell, Andrew David
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 79
  • Chappell, Andrew David
    British accountant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 80 IIF 81
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, United Kingdom

      IIF 82
  • Chappell, Andrew David
    British chartered accountant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP, England

      IIF 83
  • Mr Andrew David Chappell
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Chappell Associates, Westfield House, Bratton Road, Westbury, Wiltshire, BA13 3EP

      IIF 84
  • Mr Andrew David Chappell
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew David Chappell
    English born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew David Chappell
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield House, Bratton Road, Iltshire, Westbury, BA13 3EP, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    691 GBP2024-03-31
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2007-02-19 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    366,706 GBP2024-03-31
    Officer
    icon of calendar 2008-02-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address The Conifers, Filton Road, Hambrook, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -588,072 GBP2016-03-31
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-12 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-25 ~ now
    IIF 1 - Secretary → ME
  • 6
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-10-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 7
    NICOLA JONES & CO (ACCOUNTANTS) LIMITED - 2008-03-06
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Willow Close, Melksham, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    226 GBP2016-03-31
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 72 - Director → ME
  • 10
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-02 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 1999-11-02 ~ dissolved
    IIF 5 - Secretary → ME
  • 11
    icon of address C/o Chappell Associates, Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 13
    CHAPPELL EVENT MANAGEMENT LIMITED - 2019-04-11
    UK ARTS AND CRAFTS LIMITED - 2019-04-12
    WILL-POWER-FAMILY ASSET PRESENTATION LIMITED - 2012-02-28
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    817 GBP2024-03-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 15
    THE INVICTA CAR COMPANY LIMITED - 2012-04-05
    QUAYSHELFCO 820 LIMITED - 2001-04-17
    ITS (CHIPPENHAM) LIMITED - 2002-11-15
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-17 ~ dissolved
    IIF 8 - Secretary → ME
Ceased 63
  • 1
    icon of address Weisberg Legal, 4 - 5 Hayes Place, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2011-12-15
    IIF 38 - Director → ME
  • 2
    icon of address 46 Hampshire Place, Melksham, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    487 GBP2023-03-31
    Officer
    icon of calendar 2009-04-15 ~ 2009-04-17
    IIF 50 - Director → ME
  • 3
    icon of address Unit 11 Semington Turnpike, Semington, Trowbridge, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,677 GBP2025-03-31
    Officer
    icon of calendar 2008-10-21 ~ 2008-11-03
    IIF 56 - Director → ME
  • 4
    icon of address 24 Crescent Gardens, Bath
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,960 GBP2016-03-31
    Officer
    icon of calendar 2010-06-08 ~ 2010-06-11
    IIF 33 - Director → ME
  • 5
    icon of address Unit 23 Lodge Hill Industrial Park, Westbury Sub Mendip, Wells, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    877,825 GBP2024-03-31
    Officer
    icon of calendar 2010-03-11 ~ 2010-03-16
    IIF 71 - Director → ME
  • 6
    BRIAAN FORMWORKS LIMITED - 2010-08-09
    icon of address 39 Swallows Rise, Westbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    53,521 GBP2025-03-31
    Officer
    icon of calendar 2010-07-12 ~ 2010-07-22
    IIF 26 - Director → ME
  • 7
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-08 ~ 2009-01-12
    IIF 60 - Director → ME
  • 8
    icon of address Unit 5 Abbey Business Park, Monks Walk, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2010-05-12
    IIF 20 - Director → ME
  • 9
    URGENCY 9-9-9 LIMITED - 2009-11-04
    icon of address Units 4 & 5 Curtis Centre, Kingdom Avenue Northacre Industrial Park, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2009-11-17
    IIF 81 - Director → ME
  • 10
    icon of address 73 The Butts The Butts, Westbury, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,871 GBP2024-03-31
    Officer
    icon of calendar 2009-02-25 ~ 2009-03-03
    IIF 55 - Director → ME
  • 11
    icon of address Westfield House, Bratton Road, Westbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ 2025-04-04
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2025-04-04
    IIF 98 - Ownership of shares – 75% or more OE
  • 12
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    28,918 GBP2025-03-31
    Officer
    icon of calendar 2010-07-28 ~ 2010-07-30
    IIF 25 - Director → ME
  • 13
    icon of address 24 Sangster Avenue, Melksham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,829 GBP2023-03-31
    Officer
    icon of calendar 2009-01-19 ~ 2009-01-29
    IIF 53 - Director → ME
  • 14
    icon of address L10 Marshall Way, Commerce Park, Frome, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,676 GBP2018-04-30
    Officer
    icon of calendar 2012-04-13 ~ 2012-04-25
    IIF 18 - Director → ME
  • 15
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,342 GBP2024-03-31
    Officer
    icon of calendar 2009-09-17 ~ 2009-09-18
    IIF 54 - Director → ME
  • 16
    icon of address Friary Wood Frome Road, Hinton Charterhouse, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2010-11-08
    IIF 35 - Director → ME
  • 17
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,358 GBP2019-03-31
    Officer
    icon of calendar 2012-01-06 ~ 2012-01-11
    IIF 45 - Director → ME
  • 18
    icon of address 147 Engineer Road, West Wilts Trading Estate, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    544 GBP2019-03-31
    Officer
    icon of calendar 2012-07-24 ~ 2012-07-31
    IIF 24 - Director → ME
  • 19
    THE GAS CUPBOARD LIMITED - 2012-11-22
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,384 GBP2022-03-31
    Officer
    icon of calendar 2007-02-15 ~ 2019-01-18
    IIF 47 - Director → ME
    icon of calendar 2007-02-15 ~ 2019-01-18
    IIF 7 - Secretary → ME
  • 20
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1 GBP2023-03-31
    Officer
    icon of calendar 2010-02-05 ~ 2010-02-12
    IIF 69 - Director → ME
  • 21
    Q.S.V. ASSOCIATES LIMITED - 2012-04-05
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar ~ 2022-09-13
    IIF 64 - Director → ME
    icon of calendar ~ 2022-09-13
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Westfield House, Bratton Road, Westbury
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-03-22 ~ 2022-09-13
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 1 Penleigh Road, Westbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    164,190 GBP2024-03-31
    Officer
    icon of calendar 2009-02-17 ~ 2009-02-24
    IIF 49 - Director → ME
  • 24
    icon of address Unit 2 3 Tanyard Leigh Road, Street, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2010-04-30
    IIF 82 - Director → ME
  • 25
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    718 GBP2017-04-30
    Officer
    icon of calendar 2010-11-08 ~ 2010-11-15
    IIF 31 - Director → ME
  • 26
    icon of address 55 Woodcock Road, Warminster, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    96,670 GBP2025-03-31
    Officer
    icon of calendar 2011-01-26 ~ 2011-01-26
    IIF 39 - Director → ME
  • 27
    LOUGH SHORE CUBICLE SYSTEMS LIMITED - 2010-07-26
    icon of address 24 Crescent Gardens, Upper Bristol Road, Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2010-06-18
    IIF 41 - Director → ME
  • 28
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,965 GBP2025-03-31
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-17
    IIF 42 - Director → ME
  • 29
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    597 GBP2021-12-31
    Officer
    icon of calendar 2008-10-27 ~ 2008-10-28
    IIF 51 - Director → ME
  • 30
    BROOMCO (1970) LIMITED - 2000-10-25
    icon of address Bwlch Sych Hirnant, Penybontfawr, Oswestry, Powys, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1999-11-30 ~ 2004-12-01
    IIF 9 - Secretary → ME
  • 31
    icon of address The Old Brushworks, 56 Pickwick Road, Corsham, Wilts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-19 ~ 2009-11-09
    IIF 70 - Director → ME
  • 32
    PROUTS HAULAGE LIMITED - 2008-11-28
    icon of address 18 Eden Vale, Westbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-31 ~ 2008-11-27
    IIF 48 - Director → ME
  • 33
    icon of address 5 Fabian Drive, Stoke Gifford, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,570 GBP2018-03-31
    Officer
    icon of calendar 2010-08-31 ~ 2010-08-31
    IIF 27 - Director → ME
  • 34
    icon of address Sahara Sandpit, Sandridge Hill, Melksham, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    525,256 GBP2024-03-31
    Officer
    icon of calendar 2010-04-19 ~ 2010-04-21
    IIF 37 - Director → ME
  • 35
    icon of address 3 Willow Close, Melksham, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    226 GBP2016-03-31
    Officer
    icon of calendar 2012-03-26 ~ 2012-03-28
    IIF 78 - Director → ME
  • 36
    INTAPRINT.COM LIMITED - 2008-04-22
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84 GBP2017-03-31
    Officer
    icon of calendar 2000-05-08 ~ 2017-05-22
    IIF 44 - Director → ME
    icon of calendar 2017-05-22 ~ 2017-07-03
    IIF 73 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-12-18
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-26
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-27 ~ 2012-08-20
    IIF 77 - Director → ME
  • 38
    icon of address 5 Wessex Business Centre, Wessex Business Centre Meadow Lane, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    486,766 GBP2024-03-31
    Officer
    icon of calendar 2010-10-27 ~ 2010-11-02
    IIF 28 - Director → ME
  • 39
    WOLFGART MOTOR COMPANY LIMITED - 2010-10-28
    icon of address Unit 1c Brook Lane Industrial Estate, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2009-09-17 ~ 2010-11-03
    IIF 62 - Director → ME
  • 40
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ 2010-02-24
    IIF 43 - Director → ME
  • 41
    ROSES GARDENING SERVICES LIMITED - 2014-01-28
    ROSE'S GARDENING & FENCING SERVICES LTD - 2021-11-25
    icon of address 98 Eden Vale Road, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    742 GBP2023-05-31
    Officer
    icon of calendar 2012-03-13 ~ 2012-03-19
    IIF 29 - Director → ME
  • 42
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2011-04-26
    IIF 30 - Director → ME
  • 43
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,453,535 GBP2024-03-31
    Officer
    icon of calendar 2010-03-19 ~ 2010-03-23
    IIF 67 - Director → ME
  • 44
    icon of address 49 Station Road, Corsham, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    32,363 GBP2024-03-31
    Officer
    icon of calendar 2009-07-14 ~ 2009-07-29
    IIF 59 - Director → ME
  • 45
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,334 GBP2019-03-31
    Officer
    icon of calendar 2011-02-25 ~ 2011-03-07
    IIF 23 - Director → ME
  • 46
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    664 GBP2024-09-30
    Officer
    icon of calendar 2011-11-18 ~ 2011-11-22
    IIF 83 - Director → ME
  • 47
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2010-03-19
    IIF 80 - Director → ME
  • 48
    icon of address 27 St. Georges Close, Warminster, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2010-10-20
    IIF 21 - Director → ME
  • 49
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-01
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 50
    icon of address The Old Mill Yard, Melbourne Street, Bratton, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2009-03-27
    IIF 61 - Director → ME
  • 51
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,207 GBP2024-12-31
    Officer
    icon of calendar 1995-12-11 ~ 2018-11-08
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-08
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-08-24 ~ 2018-11-08
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ 2010-02-25
    IIF 34 - Director → ME
  • 53
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ 2012-04-25
    IIF 36 - Director → ME
  • 54
    CNEW LIMITED - 2010-05-17
    VIVID SIGNS (UK) LIMITED - 2010-08-23
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    580,460 GBP2025-03-31
    Officer
    icon of calendar 2010-04-21 ~ 2010-04-21
    IIF 22 - Director → ME
  • 55
    icon of address Mrs J Hooper, Fourways, Brook Lane, Westbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -12,166 GBP2025-03-31
    Officer
    icon of calendar 2009-03-17 ~ 2009-03-23
    IIF 52 - Director → ME
  • 56
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    817 GBP2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ 2022-01-05
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-01-05
    IIF 100 - Ownership of shares – 75% or more OE
  • 57
    icon of address Westfield House, Bratton Road, Westbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -107,170 GBP2021-06-30
    Officer
    icon of calendar 2011-03-04 ~ 2011-04-04
    IIF 19 - Director → ME
  • 58
    icon of address Westfield House, Bratton Road, Iltshire, Westbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ 2024-08-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ 2024-08-29
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 59
    Company number 06860620
    Non-active corporate
    Officer
    icon of calendar 2009-03-26 ~ 2009-03-31
    IIF 58 - Director → ME
  • 60
    Company number 06890204
    Non-active corporate
    Officer
    icon of calendar 2009-04-28 ~ 2009-05-01
    IIF 66 - Director → ME
  • 61
    Company number 06910345
    Non-active corporate
    Officer
    icon of calendar 2009-05-19 ~ 2009-05-22
    IIF 65 - Director → ME
  • 62
    Company number 07048399
    Non-active corporate
    Officer
    icon of calendar 2009-10-19 ~ 2009-11-05
    IIF 68 - Director → ME
  • 63
    Company number 07304476
    Non-active corporate
    Officer
    icon of calendar 2010-07-05 ~ 2010-07-07
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.