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

Chadwick, Carl Bruce

    Related profiles found in government register
  • Chadwick, Carl Bruce
    British accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Courthouse 60a, London Road, Grantham, Lincolnshire, NG31 6HR

      IIF 1
    • icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire, NG31 6HR, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire, NG31 6HR, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address I2 Mansfield Suite 0.3, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, United Kingdom

      IIF 8
    • icon of address 23 Market Street, Nottingham, NG1 6HX, England

      IIF 9 IIF 10
  • Chadwick, Carl Bruce
    British chartered accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Market Street, Nottingham, NG1 6HX, England

      IIF 11
  • Chadwick, Carl Bruce
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address I2 Mansfield Suite 0.3, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, United Kingdom

      IIF 12 IIF 13
    • icon of address 23, Market Street, Nottingham, NG1 6HX, England

      IIF 14
  • Chadwick, Carl Bruce
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillingdon, 28 High Oakham Hill, Mansfield, Nottinghamshire, NG18 5AH, England

      IIF 15 IIF 16
    • icon of address I2 Mansfield Suite 0.3, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, United Kingdom

      IIF 17
    • icon of address 23, Arlington Drive, Mapperley Park, Nottingham, NG3 5EN, England

      IIF 18
    • icon of address 23 Arlington Drive, Mapperly Park, Nottingham, NG3 5EN, England

      IIF 19
    • icon of address 23, Market Street, Nottingham, NG1 6HX, England

      IIF 20 IIF 21 IIF 22
    • icon of address 25, Market Street, Nottingham, NG1 6HX, England

      IIF 24
  • Chadwick, Carl Bruce
    British finance director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Chadwick, Carl Bruce
    British financial director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire, NG31 6HR, England

      IIF 32
  • Chadwick, Carl Bruce
    British n/a born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Newhall Street, Birmingham, B3 1SF, England

      IIF 33
  • Chadwick, Carl Bruce
    British non-executive director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Birmingham Road, Shenstone Wood End, Lichfield, WS14 0NX, England

      IIF 34
  • Chadwick, Carl Bruce
    born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oresten House, Town Street, Treswell, Retford, Nottinghamshire, DN22 0EJ, United Kingdom

      IIF 35
  • Chadwick, Carl Bruce
    British

    Registered addresses and corresponding companies
    • icon of address The Old Courthouse 60a, London Road, Grantham, Lincolnshire, NG31 6HR

      IIF 36
    • icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire, NG31 6HR, United Kingdom

      IIF 37
  • Chadwick, Carl Bruce
    born in July 1959

    Registered addresses and corresponding companies
    • icon of address Grant Thornton House, Melton Street Euston Square, London, NW1 2EP

      IIF 38
  • Mr Carl Bruce Chadwick
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
  • Chadwick, Carl Bruce

    Registered addresses and corresponding companies
    • icon of address Hillingdon, 28 High Oakham Hill, Mansfield, Nottinghamshire, NG18 5AH, England

      IIF 51
    • icon of address 23, Market Street, Nottingham, NG1 6HX, England

      IIF 52
child relation
Offspring entities and appointments
Active 13
  • 1
    SUNAXIS 2018 LTD - 2022-05-24
    icon of address 23 Market Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    icon of address 137 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 33 - Director → ME
  • 3
    KEYWOOD (MANSFIELD) LIMITED - 2018-06-11
    icon of address 23 Market Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -153,157 GBP2023-12-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    D'AGOSTINO (NEWARK) LTD - 2016-12-20
    icon of address 23 Market Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,733 GBP2023-12-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 12 - Director → ME
    icon of calendar 2013-12-17 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 23 Market Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    99,013 GBP2023-12-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 23 Market Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    160,120 GBP2023-12-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 24 - Director → ME
  • 7
    STERLING DEVELOPMENTS (MIDLANDS) LIMITED - 2017-11-24
    icon of address 23 Market Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 23 Market Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    GELLAW 166 LIMITED - 2008-07-15
    icon of address 23 Market Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,066 GBP2023-12-31
    Officer
    icon of calendar 2008-08-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    icon of address 23 Market Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 23 Market Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    icon of address Oresten House Town Street, Treswell, Retford, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    298,000 GBP2024-04-05
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove membersOE
  • 13
    icon of address 23 Market Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2014-06-16
    IIF 5 - Director → ME
  • 2
    BELVOIR GROUP PLC - 2024-04-16
    BELVOIR LETTINGS PLC - 2019-07-18
    BELVOIR LETTINGS LIMITED - 2012-02-16
    PEAK NEWCO LIMITED - 2012-01-10
    icon of address 2 St. Stephens Court, St. Stephens Road, Bournemouth, Dorset, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2011-11-15 ~ 2014-07-25
    IIF 7 - Director → ME
    icon of calendar 2012-02-16 ~ 2014-06-16
    IIF 37 - Secretary → ME
  • 3
    icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2014-06-16
    IIF 4 - Director → ME
  • 4
    ALDINE HONEY & CO. LIMITED - 2013-09-06
    DERRYCRAFT LIMITED - 1983-05-26
    icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ 2014-06-16
    IIF 32 - Director → ME
  • 5
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2014-06-16
    IIF 15 - Director → ME
    icon of calendar 2012-02-29 ~ 2014-06-16
    IIF 51 - Secretary → ME
  • 6
    icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2014-06-16
    IIF 6 - Director → ME
  • 7
    icon of address Studio 3 Earl Street, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2013-02-27 ~ 2014-06-16
    IIF 3 - Director → ME
  • 8
    icon of address 18 Bridge Street, Andover, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-05-16 ~ 2014-06-16
    IIF 26 - Director → ME
  • 9
    icon of address 10 New Street, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2014-06-16
    IIF 28 - Director → ME
  • 10
    icon of address 2 St. Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2014-06-16
    IIF 25 - Director → ME
  • 11
    icon of address 30 Finsbury Square, London, England
    Active Corporate (215 parents, 12 offsprings)
    Officer
    icon of calendar 2006-10-01 ~ 2008-06-30
    IIF 38 - LLP Member → ME
  • 12
    icon of address The Old Bomb Store Summer Road, Walsham-le-willows, Bury St. Edmunds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -172,458 GBP2024-03-31
    Officer
    icon of calendar 2014-07-21 ~ 2017-08-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2017-08-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Has significant influence or control OE
  • 13
    WILLOUGHBY (536) LIMITED - 2006-03-14
    icon of address 50 Osmaston Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ 2012-02-16
    IIF 16 - Director → ME
  • 14
    icon of address I2 Mansfield Suite 0.3, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -192,410 GBP2023-12-31
    Officer
    icon of calendar 2010-02-04 ~ 2020-11-30
    IIF 8 - Director → ME
  • 15
    icon of address I2 Mansfield Office Suite 0.3, Hamilton Court, Mansfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2020-11-30
    IIF 10 - Director → ME
  • 16
    icon of address I2 Mansfield Office Suite 0.3, Hamilton Court, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2019-05-31
    Officer
    icon of calendar 2018-06-04 ~ 2020-11-30
    IIF 9 - Director → ME
  • 17
    PIPER HOMES LIMITED - 2016-01-25
    icon of address 2nd Floor 110 Cannon Street, London, England
    In Administration Corporate (2 parents, 33 offsprings)
    Profit/Loss (Company account)
    481,036 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2022-04-30
    IIF 34 - Director → ME
  • 18
    MCGREGORS CORPORATE (LINCOLN) LIMITED - 2024-02-27
    icon of address I2 Mansfield Office Suite 0.3, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -68,261 GBP2023-12-31
    Officer
    icon of calendar 2010-02-04 ~ 2014-10-10
    IIF 2 - Director → ME
  • 19
    icon of address 2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2014-06-16
    IIF 27 - Director → ME
  • 20
    icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2014-06-16
    IIF 29 - Director → ME
  • 21
    icon of address The Old Courthouse 60a, London Road, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2014-06-16
    IIF 30 - Director → ME
  • 22
    icon of address The Old Courthouse, 60a London Road, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2014-06-16
    IIF 31 - Director → ME
  • 23
    icon of address 30 Bore Street, Lichfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,774 GBP2018-12-31
    Officer
    icon of calendar 2012-09-24 ~ 2014-06-16
    IIF 1 - Director → ME
    icon of calendar 2012-09-24 ~ 2014-06-16
    IIF 36 - 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.