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, Julian William Mark

    Related profiles found in government register
  • Chadwick, Julian William Mark
    British solicitor born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chadwick, Julian William Mark, Fra
    British lawyer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Thomas Eggar, Belmont House, Station Way, Crawley, RH10 1JA, United Kingdom

      IIF 12
    • icon of address 22 Porchester Road, Newbury, Berkshire, RG14 7QH

      IIF 13 IIF 14
  • Chadwick, Julian William Mark, Fra
    British none born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Porchester Road, Newbury, Berkshire, RG14 7QH, United Kingdom

      IIF 15
    • icon of address 22, Porchester Road, Newbury, Berkshire, RG14 7QN, Uk

      IIF 16
  • Chadwick, Julian William Mark, Fra
    British solicitor born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

      IIF 17
    • icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex, PO19 1UF

      IIF 18 IIF 19
    • icon of address C/o Thomas Eggar, Belmont House, Station Way, Crawley, RH10 1JA, United Kingdom

      IIF 20
    • icon of address 442, Linen Hall, 162 - 168 Regent Street, London, W1B 5TE, United Kingdom

      IIF 21
    • icon of address 67, Castletown Road, London, W14 9HG, England

      IIF 22
    • icon of address 22 Porchester Road, Newbury, Berkshire, RG14 7QH

      IIF 23 IIF 24 IIF 25
  • Chadwick, Julian William Mark
    British

    Registered addresses and corresponding companies
    • icon of address Newbury House, 20 Kings Road West, Newbury, Berkshire, RG14 5XR

      IIF 28 IIF 29
  • Chadwick, Julian William Mark
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Newbury House, 20 Kings Road West, Newbury, Berkshire, RG14 5XR

      IIF 30 IIF 31
    • icon of address Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, SP1 1BG, England

      IIF 32
  • Chadwick, Julian William Mark, Fra
    born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Irwin Mitchell Llp, Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, RH10 9LU, United Kingdom

      IIF 33
    • icon of address 22, Porchester Road, Newbury, Berkshire, RG14 7QH

      IIF 34 IIF 35
    • icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT

      IIF 36
  • Chadwick, Julian William Mark

    Registered addresses and corresponding companies
    • icon of address Newbury House, 20 Kings Road West, Newbury, Berkshire, RG14 5XR

      IIF 37
  • Mr Julian William Mark Chadwick
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, SP1 1BG

      IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Julian Chadwick, 22 Porchester Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 23 - Director → ME
  • 2
    THOMAS EGGAR ENTERPRISES LIMITED - 2015-12-23
    TEVB ENTERPRISES LIMITED - 2002-04-03
    icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 19 - Director → ME
  • 3
    THOMAS EGGAR LLP - 2016-01-15
    EGGAR LLP - 2007-03-07
    icon of address C/o Irwin Mitchell Llp Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (21 parents, 4 offsprings)
    Profit/Loss (Company account)
    256 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2007-12-01 ~ now
    IIF 33 - LLP Designated Member → ME
  • 4
    THOMAS EGGAR NOMINEES LIMITED - 2015-12-23
    icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 18 - Director → ME
  • 5
    THOMAS EGGAR SERVICES LIMITED - 2015-12-23
    THOMAS EGGAR SERVICES - 2010-06-24
    TECA SERVICES - 2002-04-03
    TEVB SERVICES - 1999-04-30
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -16,852 GBP2018-04-30
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 17 - Director → ME
  • 6
    RHEALISATION LIMITED - 2016-01-05
    THOMAS EGGAR LIMITED - 2015-12-23
    EGGAR LIMITED - 2007-04-04
    THOMAS EGGAR LIMITED - 2007-03-07
    icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address St John Fisher House, 17 Eastern Avenue, Reading, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-06-08 ~ now
    IIF 4 - Director → ME
Ceased 27
  • 1
    icon of address 12-14 Benhill Avenue, Sutton, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2013-02-06
    IIF 24 - Director → ME
  • 2
    icon of address 63 Jeddo Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    185,973 GBP2023-12-31
    Officer
    icon of calendar 2010-08-02 ~ 2013-08-29
    IIF 15 - Director → ME
  • 3
    COMMUNITY COUNCIL FOR BERKSHIRE - 2018-11-15
    icon of address Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    73,433 GBP2024-03-31
    Officer
    icon of calendar 2000-06-27 ~ 2005-07-06
    IIF 10 - Director → ME
  • 4
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-05 ~ 2002-08-15
    IIF 9 - Director → ME
  • 5
    icon of address 11b Dafforne Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-05-15 ~ 2003-01-15
    IIF 1 - Director → ME
  • 6
    icon of address 15 Suffolk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2013-06-07
    IIF 34 - LLP Member → ME
  • 7
    icon of address 46 Hamilton Square, Birkenhead, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2014-08-08
    IIF 20 - Director → ME
  • 8
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (229 parents, 20 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ 2017-04-30
    IIF 36 - LLP Member → ME
  • 9
    THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16
    TEVB SECRETARIES LIMITED - 2002-04-03
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 113 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2008-01-14 ~ 2015-12-17
    IIF 14 - Director → ME
  • 10
    icon of address Old Halls Barn Brows Farm Business Park, Farnham Road, Liss, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,173,416 GBP2024-03-30
    Officer
    icon of calendar 2003-08-06 ~ 2015-05-27
    IIF 37 - Secretary → ME
  • 11
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-29 ~ 1994-01-18
    IIF 7 - Director → ME
  • 12
    icon of address Wiston House, 1 Wiston Avenue, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2002-07-16
    IIF 5 - Director → ME
  • 13
    icon of address 33/34 Cheap Street, Newbury, Berkshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2023-12-04
    IIF 3 - Director → ME
    icon of calendar 2003-05-01 ~ 2017-01-23
    IIF 30 - Secretary → ME
  • 14
    icon of address 442 Linen Hall 162-168 Regent Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-08-31
    Officer
    icon of calendar 2011-08-22 ~ 2013-10-03
    IIF 16 - Director → ME
  • 15
    icon of address 442 Linen Hall, 162 - 168 Regent Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    193,365 GBP2024-08-31
    Officer
    icon of calendar 2014-06-25 ~ 2019-03-26
    IIF 21 - Director → ME
  • 16
    PENDIA DEVELOPMENTS LIMITED - 1991-07-22
    icon of address 125 Wood Street, London
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-09-04 ~ 2007-11-26
    IIF 6 - Director → ME
  • 17
    PENNINGTONS MANCHES LLP - 2019-07-01
    PENNINGTONS SOLICITORS LLP - 2013-10-15
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (141 parents, 16 offsprings)
    Officer
    icon of calendar 2005-03-03 ~ 2007-11-30
    IIF 35 - LLP Designated Member → ME
  • 18
    PENNINGTONS SERVICE COMPANY LIMITED - 2013-10-15
    PENNINGTONS SERVICE COMPANY - 2013-01-24
    icon of address 125 Wood Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2007-11-26
    IIF 25 - Director → ME
  • 19
    ENFRANCHISE SECRETARIAL SERVICES LIMITED - 1992-02-04
    icon of address 125 Wood Street, London
    Active Corporate (6 parents, 215 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-09-04 ~ 2007-11-26
    IIF 26 - Director → ME
  • 20
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (16 parents, 10 offsprings)
    Officer
    icon of calendar 2006-06-28 ~ 2007-11-26
    IIF 27 - Director → ME
  • 21
    icon of address Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-06 ~ 2015-05-27
    IIF 31 - Secretary → ME
  • 22
    ENFRANCHISE 343 LIMITED - 1999-12-15
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,184 GBP2024-03-31
    Officer
    icon of calendar 2001-09-01 ~ 2005-09-02
    IIF 2 - Director → ME
  • 23
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-13 ~ 2005-09-02
    IIF 8 - Director → ME
    icon of calendar 2000-04-20 ~ 2005-09-02
    IIF 28 - Secretary → ME
  • 24
    icon of address 67 Castletown Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-23 ~ 2022-08-09
    IIF 22 - Director → ME
  • 25
    icon of address St John Fisher House, 17 Eastern Avenue, Reading, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2016-12-06
    IIF 29 - Secretary → ME
  • 26
    EGGAR TRUSTEES LIMITED - 2003-01-02
    CERTAINREADY LIMITED - 1988-08-17
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-07 ~ 2017-04-28
    IIF 13 - Director → ME
  • 27
    icon of address Old Halls Barn Brows Farm Business Park, Farnham Road, Liss, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    191,467 GBP2024-03-31
    Officer
    icon of calendar 2006-09-26 ~ 2015-05-27
    IIF 11 - Director → ME
    icon of calendar 2006-09-26 ~ 2015-05-27
    IIF 32 - 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.