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

Mr Richard Jeremy Chaplin

    Related profiles found in government register
  • Mr Richard Jeremy Chaplin
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Fitzroy Square, London, W1T 6EP, England

      IIF 1
    • icon of address Forward Finance Partners Limited, Unit 19, The Business Centre, Edward Street, Redditch, B97 6HA, United Kingdom

      IIF 2
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 3
  • Chaplin, Richard Jeremy
    British accountant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19 The Business Centre, Edward Street, Redditch, Worcestershire, B97 6HA

      IIF 4
  • Chaplin, Richard Jeremy
    British chartered accountant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Fitzroy Square, London, W1T 6EP, England

      IIF 5
    • icon of address Forward Finance Partners Limited, Unit 19, The Business Centre, Edward Street, Redditch, B97 6HA, United Kingdom

      IIF 6
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 7 IIF 8
    • icon of address Cherry Trees, Broad Lane, Tanworth-in-arden, Solihull, B94 5HX, England

      IIF 9
    • icon of address Unit 23, Elmdon Trading Estate, Bickenhill Lane, Solihull, West Midlands, B37 7HE, England

      IIF 10
  • Chaplin, Richard Jeremy
    British commercial director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horsefair Lane, Newent, Gloucestershire, GL18 1RP

      IIF 11
  • Chaplin, Richard Jeremy
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

      IIF 12
    • icon of address Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 13
    • icon of address Cherry Trees, Broad Lane, Tanworth In Arden, Solihull, B94 5HX, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands, WS9 0RB

      IIF 18
  • Chaplin, Richard Jeremy
    British non executive director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, High Street, Evesham, Worcs, WR11 4HJ, England

      IIF 19
  • Chaplin, Richard Jeremy
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Hawthorn Drive, Hollywood, Birmingham, B47 5QT

      IIF 20
    • icon of address 29 Hawthorne Drive, Hollywood, Birmingham, West Midlands, B47 5QT

      IIF 21
  • Chaplin, Richard Jeremy

    Registered addresses and corresponding companies
    • icon of address 29 Hawthorne Drive, Hollywood, Birmingham, West Midlands, B47 5QT

      IIF 22
    • icon of address 24, Fitzroy Square, London, W1T 6EP, England

      IIF 23
    • icon of address Unit 19, The Business Centre, Edward Street, Redditch, B97 6HA, United Kingdom

      IIF 24
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 25
  • Chaplin, Richard

    Registered addresses and corresponding companies
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Ladder And Fencing Industries (newent) Ltd, Horse Fair Lane, Newent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,550 GBP2021-01-31
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 6 - Director → ME
  • 2
    BIKE (UK) LIMITED - 1997-10-01
    LIZNIKAND LIMITED - 1996-08-28
    icon of address Bank House, Cherry Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 13 - Director → ME
  • 3
    BIKE (BRISTOL) LIMITED - 1997-10-01
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Unit 19 The Business Centre, Edward Street, Redditch, Worcestershire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -920,550 GBP2024-03-31
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Horsefair Lane, Newent, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2022-01-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,461 GBP2024-02-29
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 8 - Director → ME
    icon of calendar 2013-02-11 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LADDER AND FENCING INDUSTRIES(NEWENT)LIMITED - 2023-11-10
    icon of address Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands
    In Administration Corporate (4 parents)
    Equity (Company account)
    4,566,002 GBP2021-01-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,961,032 GBP2024-12-31
    Officer
    icon of calendar 2011-03-14 ~ now
    IIF 7 - Director → ME
    icon of calendar 2011-08-31 ~ now
    IIF 25 - Secretary → ME
  • 10
    icon of address 24 Fitzroy Square, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,030,338 GBP2023-12-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-10-10 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Ladder And Fencing Industries (newent) Ltd, Horse Fair Lane, Newent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,550 GBP2021-01-31
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-23
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ 2018-07-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ETHICAL GOODS LIMITED - 2023-05-03
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -333,391 GBP2024-12-31
    Officer
    icon of calendar 2012-04-24 ~ 2023-08-30
    IIF 16 - Director → ME
  • 3
    PGL (EIGHTY-THREE) LIMITED - 2009-10-12
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    326,663 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ 2014-08-26
    IIF 15 - Director → ME
    icon of calendar 2012-04-02 ~ 2012-04-24
    IIF 20 - Director → ME
  • 4
    CASTLEGATE 456 LIMITED - 2007-01-17
    icon of address Capital House, Hadley Park East, Telford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2012-03-31
    IIF 21 - Director → ME
    icon of calendar 2007-01-17 ~ 2012-03-31
    IIF 22 - Secretary → ME
  • 5
    INSIGHT SOFTWARE LIMITED - 2013-04-17
    icon of address 6 Link Way, Howsell Road, Malvern, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,411 GBP2024-12-31
    Officer
    icon of calendar 2014-06-09 ~ 2019-10-31
    IIF 19 - Director → ME
  • 6
    OFFSHELF 311 LTD - 2004-06-08
    icon of address Unit 23 Elmdon Trading Estate, Bickenhill Lane, Solihull, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    794,948 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ 2022-12-31
    IIF 10 - Director → ME
  • 7
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    86,906 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ 2013-09-19
    IIF 17 - Director → ME
  • 8
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,678,358 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ 2013-09-19
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.