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, Jonathan Paul

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address X Change House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 6 IIF 7 IIF 8
    • icon of address X Change House, 1 Pickwick Park, Park Lane, Corsham, Wiltshire, United Kingdom

      IIF 9 IIF 10
    • icon of address X Change House, 1 Pickwick Park, Park Lane, Pickwick, Corsham, Wiltshire, SN13 0HN, United Kingdom

      IIF 11
    • icon of address Wilderness, Quarry, Mitcheldean, Gloucestershire, GL17 0HA, United Kingdom

      IIF 12
  • 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 13
  • 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 14 IIF 15
  • 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 16
    • icon of address 45, Parc Gitto, Llanelli, SA14 9LB, United Kingdom

      IIF 17
    • icon of address 1, Marshgate, Swindon, SN1 2PA, England

      IIF 18
  • 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 19 IIF 20 IIF 21
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 22 IIF 23 IIF 24
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Conveyit House, 28, Coity Road, Bridgend, CF31 1LR, United Kingdom

      IIF 31
    • icon of address X Change House, 1 Pickwick Park, Park Lane, Pickwick, Corsham, Wiltshire, SN13 0HN, United Kingdom

      IIF 32
    • icon of address 17, Lyall Close, Blunsdon, Swindon, Wiltshire, SN25 2EH

      IIF 33
  • 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 34
  • 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 35
    • icon of address Unit 54-55 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, Wiltshire, SN6 8TY, Uk

      IIF 36
  • Chappell, Jonathan
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 60
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 61 IIF 62 IIF 63
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 65 IIF 66
  • Chappell, Jonathan Paul

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

      IIF 67
  • Mr Jonathan Chappell
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 77
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 78
  • Mr Jonathan Paul Chappell
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
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 49 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 91 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 86 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 92 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 93 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 87 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 74 - 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 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - 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 72 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 76 - 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 46 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - 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 56 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 89 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 95 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 90 - 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 16 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 88 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - 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 47 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - 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 57 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-13 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - 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 37 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - 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 20 - 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 51 - 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 31 - 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 2 - 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 1 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 84 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - 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 59 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - 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 38 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - 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 18 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - 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 12 - 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 35 - 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 15 - 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 54 - 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 8 - 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 7 - 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 10 - 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 32 - 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 9 - 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 6 - 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 75 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2024-04-30
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - 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 17 - 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 68 - 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 67 - 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 36 - 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 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - 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 11 - 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 62 - 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 63 - 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 34 - 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 33 - 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 14 - 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 85 - 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 53 - 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.