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

Chidgey, Neil John

    Related profiles found in government register
  • Chidgey, Neil John
    British accountant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England

      IIF 1 IIF 2 IIF 3
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 4 IIF 5
  • Chidgey, Neil John
    British company accountant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Chidgey, Neil John
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 18
    • icon of address 33 The General, Guinea Street, Bristol, BS1 6SD, England

      IIF 19
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 20
  • Chidgey, Neil John
    British finance professional born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Elms, Bath, BA1 7BP, England

      IIF 21
  • Chidgey, Neil John
    British accountant born in April 1962

    Registered addresses and corresponding companies
    • icon of address 5 Hanson Way, Pershore, Worcestershire, WR10 1QW

      IIF 22
  • Chidgey, Neil John
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 512b Mumbles Road, Swansea, SA3 4BU, United Kingdom

      IIF 23
    • icon of address 95 Newton Road, Swansea, SA3 4BN, United Kingdom

      IIF 24
  • Chidgey, Neil John
    British group director finance born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o United Welsh Housing Association, Y Borth, 13 Beddau Way, Caerphilly, CF83 2AX

      IIF 25
    • icon of address Y Borth, 13 Beddau Way, Caerphilly, CF83 2AX, United Kingdom

      IIF 26
  • Chidgey, Neil John
    British

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 27
  • Chidgey, Neil John
    British company accountant

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 28
  • Mr Neil John Chidgey
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Elms, Bath, BA1 7BP, England

      IIF 29
    • icon of address 33 The General, Guinea Street, Bristol, BS1 6SD, England

      IIF 30
  • Chidgey, Neil John

    Registered addresses and corresponding companies
    • icon of address 5 Hanson Way, Pershore, Worcestershire, WR10 1QW

      IIF 31
    • icon of address Tempsford Hall, Tempsford, Sandy, Bedfordshire, SG19 2BD

      IIF 32
    • icon of address Tempsford Hall, Tempsford, Sandy, Bedfordshire, SG19 2BD, United Kingdom

      IIF 33
  • Mr Neil John Chidgey
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Newton Road, Swansea, SA3 4BN, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 95 Newton Road, Swansea, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1 The Elms, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 33 The General Guinea Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    EDIT HOME AND DESIGN LTD - 2025-03-13
    TAYLORS INTERIOR SOLUTIONS LTD - 2018-06-19
    TAYLORS ETC HOME LTD - 2018-02-05
    icon of address Stonebridge House, Nursteed Road, Devizes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -877,243 GBP2023-12-31
    Officer
    icon of calendar 2018-08-30 ~ 2025-02-21
    IIF 23 - Director → ME
  • 2
    CAXTON INTEGRATED SERVICES LIMITED - 2002-07-03
    G PERCY TRENTHAM LIMITED - 2001-02-15
    SETCH PLANT HIRE LIMITED - 1991-08-21
    FRENCH KIER CONSTRUCTION (MANX) LIMITED - 1989-02-15
    KIER OVERSEAS (ONE) LIMITED - 1981-12-31
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2015-05-27
    IIF 8 - Director → ME
    icon of calendar 2002-07-15 ~ 2011-08-08
    IIF 27 - Secretary → ME
  • 3
    icon of address C/o United Welsh Housing Association Y Borth, 13 Beddau Way, Caerphilly
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-07-25 ~ 2022-06-24
    IIF 25 - Director → ME
  • 4
    GO PLANT FLEET SERVICES LTD - 2024-05-24
    ESSENTIAL FLEET SERVICES LIMITED - 2017-12-01
    KIER FPS LIMITED - 2015-07-08
    MAY GURNEY FLEET AND PASSENGER SERVICES LIMITED - 2013-07-10
    TRANSLINC LIMITED - 2012-04-02
    WILLOUGHBY (121) LIMITED - 1998-03-16
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    8,509,000 GBP2022-06-30
    Officer
    icon of calendar 2013-07-08 ~ 2013-07-31
    IIF 12 - Director → ME
  • 5
    icon of address Y Borth, 13 Beddau Way, Caerphilly, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-25 ~ 2022-06-24
    IIF 26 - Director → ME
  • 6
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2015-05-27
    IIF 5 - Director → ME
  • 7
    BECO LIMITED - 2011-11-09
    BLACK LEGEND LIMITED - 2008-01-25
    BARNCREST NO.205 LIMITED - 2005-08-08
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-02 ~ 2015-05-27
    IIF 1 - Director → ME
  • 8
    KIER MANAGED SERVICES LIMITED - 2008-11-03
    CAXTON FACILITIES MANAGEMENT LIMITED - 2005-09-01
    CAXTON PROPERTY SERVICES LIMITED - 1994-04-27
    WATCHDEGREE LIMITED - 1991-09-02
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-05 ~ 2015-03-17
    IIF 6 - Director → ME
  • 9
    KIER OVERSEAS (TWENTY-SIX) LIMITED - 1995-06-21
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-16 ~ 2014-10-16
    IIF 18 - Director → ME
    icon of calendar 2005-01-04 ~ 2014-10-16
    IIF 9 - Director → ME
  • 10
    KIER MANAGEMENT SERVICES LIMITED - 2010-10-22
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ 2015-05-27
    IIF 11 - Director → ME
  • 11
    KIER MGIS LIMITED - 2016-03-01
    MAY GURNEY INTEGRATED SERVICES LIMITED - 2013-07-10
    MAY GURNEY INTEGRATED SERVICES PUBLIC LIMITED COMPANY - 2013-07-10
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-08 ~ 2015-05-27
    IIF 14 - Director → ME
  • 12
    KIER MG GROUP LIMITED - 2016-03-01
    MAY GURNEY GROUP LIMITED - 2013-07-10
    SALTVINE LIMITED - 1989-08-17
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2013-07-08 ~ 2015-05-27
    IIF 17 - Director → ME
  • 13
    KIER MG LIMITED - 2016-03-01
    MAY GURNEY LIMITED - 2013-07-10
    MAY GURNEY (CONSTRUCTION) LIMITED - 2001-04-02
    MAY GURNEY & CO,LIMITED - 1993-04-20
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2013-07-08 ~ 2015-05-27
    IIF 13 - Director → ME
  • 14
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-06 ~ 2015-05-11
    IIF 20 - Director → ME
    icon of calendar 2013-04-15 ~ 2014-04-29
    IIF 4 - Director → ME
  • 15
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-04 ~ 2015-06-01
    IIF 10 - Director → ME
  • 16
    KIER MG RECYCLING CIC - 2016-03-01
    MAY GURNEY RECYCLING CIC - 2013-07-10
    ECT RECYCLING CIC - 2008-11-21
    ECT RECYCLING COMMUNITY INTEREST COMPANY - 2005-12-08
    ECT RECYCLING LIMITED - 2005-11-04
    TYROLESE (344) LIMITED - 1996-05-13
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2015-05-27
    IIF 15 - Director → ME
  • 17
    KIER SUPPORT SERVICES LIMITED - 2011-09-09
    CAXTON INTEGRATED SERVICES LIMITED - 2003-10-13
    F M CONTRACT SERVICES LIMITED - 2002-07-03
    CIRCLEBRIGHT LIMITED - 1992-02-10
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2002-07-15 ~ 2015-05-27
    IIF 7 - Director → ME
    icon of calendar 2004-09-01 ~ 2011-08-08
    IIF 28 - Secretary → ME
  • 18
    BEAZER HOMES REDDITCH LIMITED - 2001-03-23
    BEAZER HOMES (MERCIA) LIMITED - 1996-07-01
    BRANCHFORGE LIMITED - 1988-04-06
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-04 ~ 1997-06-30
    IIF 22 - Director → ME
    icon of calendar ~ 1997-06-30
    IIF 31 - Secretary → ME
  • 19
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2015-03-11
    IIF 3 - Director → ME
    icon of calendar 2010-05-14 ~ 2011-08-08
    IIF 33 - Secretary → ME
  • 20
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2015-03-11
    IIF 2 - Director → ME
    icon of calendar 2010-05-14 ~ 2011-08-08
    IIF 32 - Secretary → ME
  • 21
    icon of address Campsie House Buchanan Business Park, Cumbernauld Road, Stepps, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2014-03-04
    IIF 16 - 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.