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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Stonex, Cato Henning
    Born in December 1963
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ now
    OF - Director → CIF 0
    Mr Cato Henning Stonex
    Born in December 1963
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Stonex, Cedric Christopher
    Born in November 1989
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-06-14 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Mr Cato Henning Stonex
    Born in December 1963
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2016-07-18 ~ 2025-01-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Van Hove, Xavier Charles Andre
    Company Director born in June 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-04-15 ~ 2014-04-15
    OF - Director → CIF 0
    icon of calendar 2014-03-31 ~ 2014-04-22
    OF - Director → CIF 0
    icon of calendar 2013-03-31 ~ 2016-07-18
    OF - Director → CIF 0
  • 3
    Mr Cedric Christopher Stonex
    Born in November 1989
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2020-12-10 ~ 2025-01-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mccreadie, Raymond
    Director born in November 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-14 ~ 2020-02-28
    OF - Director → CIF 0
  • 5
    Slay, John
    Director born in May 1948
    Individual
    Officer
    icon of calendar 2006-02-28 ~ 2010-04-30
    OF - Director → CIF 0
    Slay, John
    Individual
    Officer
    icon of calendar 2007-10-29 ~ 2009-01-27
    OF - Secretary → CIF 0
  • 6
    Costain, Nigel Matthew Alfred
    Consultant born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-24 ~ 2019-08-01
    OF - Director → CIF 0
    Costain, Nigel Matthew Alfred
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-01-27 ~ 2019-07-29
    OF - Secretary → CIF 0
  • 7
    Butler, Richard
    Company Partner born in January 1957
    Individual
    Officer
    icon of calendar 2020-03-18 ~ 2022-11-09
    OF - Director → CIF 0
  • 8
    Chamier, Daniel William Deschamps
    Director born in April 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-24 ~ 2019-07-29
    OF - Director → CIF 0
    Chamier, Daniel William Deschamps
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-24 ~ 2007-10-29
    OF - Secretary → CIF 0
    Mr Daniel William Deschamps Chamier
    Born in April 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 9
    icon of address10 Bolt Court, 3rd Floor, London, England, 3rd Floor, 10 Bolt Court, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,229,373 GBP2024-12-31
    Person with significant control
    2025-01-20 ~ 2025-01-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

JOHN CHAPMAN LIMITED

Previous name
JOHN CHAPMAN BAGS UK LIMITED - 2006-04-03
Standard Industrial Classification
13990 - Manufacture Of Other Textiles N.e.c.
15120 - Manufacture Of Luggage, Handbags And The Like, Saddlery And Harness
Brief company account
Intangible Assets
123,695 GBP2024-02-28
148,930 GBP2023-02-28
Property, Plant & Equipment
60,690 GBP2024-02-28
48,558 GBP2023-02-28
Fixed Assets
184,385 GBP2024-02-28
197,488 GBP2023-02-28
Debtors
178,829 GBP2024-02-28
143,011 GBP2023-02-28
Cash at bank and in hand
75,560 GBP2024-02-28
40,645 GBP2023-02-28
Current Assets
478,863 GBP2024-02-28
394,551 GBP2023-02-28
Net Current Assets/Liabilities
188,193 GBP2024-02-28
29,205 GBP2023-02-28
Total Assets Less Current Liabilities
372,578 GBP2024-02-28
226,693 GBP2023-02-28
Creditors
Non-current, Amounts falling due after one year
-13,093 GBP2024-02-28
Net Assets/Liabilities
359,485 GBP2024-02-28
202,282 GBP2023-02-28
Equity
Called up share capital
549,430 GBP2024-02-28
549,430 GBP2023-02-28
Share premium
1,013,280 GBP2024-02-28
1,013,280 GBP2023-02-28
Retained earnings (accumulated losses)
-1,203,225 GBP2024-02-28
-1,360,428 GBP2023-02-28
Equity
359,485 GBP2024-02-28
202,282 GBP2023-02-28
Average Number of Employees
312023-03-01 ~ 2024-02-28
282022-03-01 ~ 2023-02-28
Intangible Assets - Gross Cost
343,010 GBP2023-02-28
Intangible Assets - Accumulated Amortisation & Impairment
219,315 GBP2024-02-28
194,080 GBP2023-02-28
Intangible Assets - Increase From Amortisation Charge for Year
25,235 GBP2023-03-01 ~ 2024-02-28
Property, Plant & Equipment - Gross Cost
205,947 GBP2024-02-28
183,032 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
145,257 GBP2024-02-28
134,474 GBP2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,783 GBP2023-03-01 ~ 2024-02-28

  • JOHN CHAPMAN LIMITED
    Info
    JOHN CHAPMAN BAGS UK LIMITED - 2006-04-03
    Registered number 05721166
    icon of addressBank House, Market Square, Congleton, Cheshire CW12 1ET
    PRIVATE LIMITED COMPANY incorporated on 2006-02-24 (19 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-27
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.