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 Keith Anthony Chapman

    Related profiles found in government register
  • Mr Keith Anthony Chapman
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Water Garden, Alderley Park, Nether Alderley, Macclesfield, Cheshire, SK10 4JY, England

      IIF 1
  • Chapman, Keith Anthony
    British chairman/company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dilworth Coach House, 41 Dilworth Lane, Longridge, Preston, PR3 3ST, England

      IIF 2
  • Chapman, Keith Anthony
    British chief executive born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boraston Lane, Tenbury Wells, Worcestershire, WR15 8LE

      IIF 3
  • Chapman, Keith Anthony
    British chief executive officer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 505, Ipswich Road, Colchester, Essex, CO4 9HE

      IIF 4 IIF 5
    • icon of address Esterform Packaging, Boraston Lane, Tenbury Wells, Worcestershire, WR15 8LE

      IIF 6
    • icon of address Esterform Packaging Ltd, Boraston Lane, Tenbury Wells, Worcestershire, WR15 8LE, Uk

      IIF 7
  • Chapman, Keith Anthony
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway, Deeside Industrial Park, Deeside, Clwyd, CH5 2NS, Wales

      IIF 8 IIF 9
    • icon of address 26 Water Garden, Alderley Park, Congleton Road, Nether Alderley, Macclesfield, SK10 4JY, England

      IIF 10
    • icon of address 26 Water Garden, Congleton Road, Nether Alderley, Macclesfield, SK10 4JY, England

      IIF 11
    • icon of address Dilworth Coach House, 41 Dilworth Lane, Longridge, Preston, PR3 3ST, England

      IIF 12
    • icon of address Howlett Way, Fisons Way Industrial Estate, Thetford, Norfolk, IP24 1HZ

      IIF 13
    • icon of address Redbrook House, 29 Bollin Hill, Wilmslow, Cheshire, SK9 4AN

      IIF 14
    • icon of address Redbrook House, 29 Bollin Hill, Wilmslow, SK9 4AN, United Kingdom

      IIF 15
  • Chapman, Keith Anthony
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Chapman, Keith Anthony
    British managing director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redbrook House, 29 Bollin Hill, Wilmslow, Cheshire, SK9 4AN

      IIF 49 IIF 50
  • Chapman, Keith Anthony
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenray House, Lincoln Fields Business Park, Paving Way, Lincoln, LN6 3QW, England

      IIF 51
  • Chapman, Keith Anthony

    Registered addresses and corresponding companies
    • icon of address Redbrook House, 29 Bollin Hill, Wilmslow, SK9 4AN, United Kingdom

      IIF 52
  • Chapman, Keith

    Registered addresses and corresponding companies
    • icon of address Redbrook House, 29, Bollin Hill, Wilmslow, Cheshire, SK9 4AN

      IIF 53
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 26 Water Garden Alderley Park, Nether Alderley, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,354 GBP2023-03-31
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-03-17 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Dilworth Coach House 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Dilworth Coach House 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 2 - Director → ME
  • 4
    THETFORD MOULDED PRODUCTS LIMITED - 1997-04-30
    icon of address Howlett Way, Fisons Way Industrial Estate, Thetford, Norfolk
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 13 - Director → ME
  • 5
    HELIUM MIRACLE 269 LIMITED - 2018-06-12
    icon of address Greenray House Lincoln Fields Business Park, Paving Way, Lincoln, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 51 - Director → ME
  • 6
    HELIUM MIRACLE 268 LIMITED - 2018-06-12
    icon of address Greenray House Lincoln Fields Business Park, Paving Way, Lincoln, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 28 - Director → ME
  • 7
    ENDLESS NEWCO 11 LIMITED - 2018-06-11
    icon of address Greenray House Lincoln Fields Business Park, Paving Way, Lincoln, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    95,000 GBP2024-09-30
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 32 - Director → ME
  • 8
    HELIUM MIRACLE 270 LIMITED - 2018-12-19
    icon of address Greenray House Lincoln Fields Business Park, Paving Way, Lincoln, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 29 - Director → ME
  • 9
    ENDLESS NEWCO 8 LIMITED - 2018-06-11
    icon of address Greenray House Lincoln Fields Business Park, Paving Way, Lincoln, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    6,282,000 GBP2024-09-30
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 31 - Director → ME
  • 10
    HELIUM MIRACLE 267 LIMITED - 2018-06-12
    icon of address Greenray House Lincoln Fields Business Park, Paving Way, Lincoln, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 33 - Director → ME
  • 11
    HELIUM MIRACLE 266 LIMITED - 2018-06-12
    icon of address Greenray House Lincoln Fields Business Park, Paving Way, Lincoln, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 27 - Director → ME
  • 12
    HELIUM MIRACLE 265 LIMITED - 2018-06-12
    icon of address Greenray House Lincoln Fields Business Park, Paving Way, Lincoln, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 30 - Director → ME
  • 13
    SPEED 6421 LIMITED - 1997-08-14
    icon of address 21 Howlett Way, Fison Way Industrial Estate, Thetford, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 35 - Director → ME
  • 14
    CENTURION SAFETY PRODUCTS LTD - 1997-04-30
    CONCISE SUPPLIES LIMITED - 1996-10-21
    icon of address No. 21, Howlett Way, Fison Way Industrial Estate, Thetford, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 37 - Director → ME
Ceased 36
  • 1
    BETTS UK LIMITED - 2011-04-20
    COURTAULDS PACKAGING LIMITED - 1998-11-26
    COURTAULDS (BELMONT) LIMITED - 1990-08-07
    WOODEAVES COMPANY LIMITED - 1978-12-31
    icon of address De Novo House, Newcomen Way, Colchester, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2012-03-31
    IIF 39 - Director → ME
  • 2
    icon of address Bartoline, Barmston Close, Beverley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,800 GBP2023-12-31
    Officer
    icon of calendar 2021-09-30 ~ 2023-01-31
    IIF 11 - Director → ME
  • 3
    icon of address Ground Floor, 12 King Street, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,075,060 GBP2023-12-31
    Officer
    icon of calendar 2021-09-30 ~ 2023-01-31
    IIF 34 - Director → ME
  • 4
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,386,106 GBP2023-12-31
    Officer
    icon of calendar 2021-06-01 ~ 2023-01-31
    IIF 10 - Director → ME
  • 5
    icon of address C/o Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-16 ~ 2023-05-31
    IIF 25 - Director → ME
  • 6
    ENDLESS NEWCO 15 LIMITED - 2019-10-14
    icon of address Grant Thornton Uk Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    In Administration Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2019-10-16 ~ 2023-05-31
    IIF 26 - Director → ME
  • 7
    BROOMCO (4181) LIMITED - 2009-05-05
    icon of address 90 St Faiths Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-30 ~ 2012-03-31
    IIF 16 - Director → ME
  • 8
    COURTAULDS PACKAGING OVERSEAS LIMITED - 1998-11-26
    KENDAL PLACE (IC) LIMITED - 1998-05-13
    INTERNATIONAL COATINGS LIMITED - 1998-04-01
    TRUSHELFCO (NO.2319) LIMITED - 1998-02-23
    icon of address Townsmend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-30 ~ 2012-03-31
    IIF 20 - Director → ME
  • 9
    icon of address 90 St Faiths Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-30 ~ 2012-03-31
    IIF 19 - Director → ME
  • 10
    FCB 1304 LIMITED - 1998-11-24
    icon of address 90 St Faiths Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-30 ~ 2012-03-31
    IIF 21 - Director → ME
  • 11
    FCB 1306 LIMITED - 1998-11-24
    icon of address De Novo House, Newcomen Way, Colchester, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-30 ~ 2012-03-31
    IIF 23 - Director → ME
  • 12
    FCB 1305 LIMITED - 1998-11-25
    icon of address De Novo House, Newcomen Way, Colchester, Essex
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-07-30 ~ 2012-03-31
    IIF 22 - Director → ME
  • 13
    BROOMCO (856) LIMITED - 1995-01-25
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-24 ~ 1997-01-31
    IIF 42 - Director → ME
  • 14
    icon of address De Novo House, Newcomen Way, Colchester, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-30 ~ 2012-03-31
    IIF 18 - Director → ME
  • 15
    BIBBY & BARON LIMITED - 2010-08-04
    BONAR BIBBY & BARON LIMITED - 1995-02-07
    BIBBY & BARON LIMITED - 1981-12-31
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-01-31
    IIF 49 - Director → ME
  • 16
    ENSCO 677 LIMITED - 2008-09-29
    icon of address Suite 3 Regency House 91, Western Road, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,046,763 GBP2022-06-30
    Officer
    icon of calendar 2018-10-11 ~ 2023-07-28
    IIF 36 - Director → ME
  • 17
    CROWN VANTAGE INTERNATIONAL LIMITED - 2001-06-05
    JAMES RIVER FINE PAPERS LIMITED - 1996-05-01
    JRFP INTERNATIONAL LIMITED - 1995-09-14
    JAMES RIVER FINE PAPERS LIMITED - 1992-12-18
    CULTER GUARD BRIDGE EXPORTS LIMITED - 1986-11-28
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-15 ~ 2008-07-17
    IIF 46 - Director → ME
  • 18
    JAMES RIVER FINE PAPERS LIMITED - 1995-09-14
    GB PAPERS LIMITED - 1992-12-18
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2005-07-04 ~ 2008-07-17
    IIF 14 - Director → ME
  • 19
    THE DESIGNWORX LIMITED - 1998-11-20
    icon of address Esterform Packaging Ltd, Boraston Lane, Tenbury Wells, Worcestershire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2014-03-07
    IIF 7 - Director → ME
  • 20
    ESTERFORM HOLDINGS LIMITED - 2014-12-12
    HAMSARD 3057 LIMITED - 2007-05-30
    icon of address Esterform Packaging, Boraston Lane, Tenbury Wells, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-01 ~ 2014-03-07
    IIF 6 - Director → ME
  • 21
    GUARD BRIDGE PAPER COMPANY LIMITED - 1992-12-18
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-15 ~ 2008-07-17
    IIF 45 - Director → ME
  • 22
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Liquidation Corporate
    Officer
    icon of calendar 2006-12-15 ~ 2008-07-17
    IIF 44 - Director → ME
  • 23
    icon of address C/o Esterform Packaging Limited, Boraston Lane, Tenbury Wells, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-01-28 ~ 2014-03-07
    IIF 3 - Director → ME
  • 24
    icon of address 90 St Faiths Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2012-03-31
    IIF 5 - Director → ME
  • 25
    icon of address 90 St Faiths Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2012-03-31
    IIF 4 - Director → ME
  • 26
    BONAR & KARDON LIMITED - 1995-02-07
    BIBBY & KARDON LIMITED - 1981-12-31
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-01-31
    IIF 50 - Director → ME
  • 27
    EXCELSIOR TECHNOLOGIES LIMITED - 2017-02-07
    INHOCO 3123 LIMITED - 2004-09-27
    icon of address Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-10 ~ 2018-03-31
    IIF 24 - Director → ME
  • 28
    ENACT NEWCO 3 LIMITED - 2017-02-07
    icon of address Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2018-03-31
    IIF 9 - Director → ME
  • 29
    ENACT NEWCO 4 LIMITED - 2017-02-07
    icon of address Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2018-03-31
    IIF 8 - Director → ME
  • 30
    icon of address Padiham Group, Albion Mills, Padiham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-30 ~ 2007-02-10
    IIF 43 - Director → ME
  • 31
    icon of address Albion Mill, Padiham, Lancs
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2006-05-05
    IIF 41 - Director → ME
  • 32
    SCAPA MOULDINGS LIMITED - 1997-05-06
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2001-07-27
    IIF 38 - Director → ME
  • 33
    icon of address Urkett House Urkett House, Minskip Road, Boroughbridge, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -898 GBP2021-03-31
    Officer
    icon of calendar 2008-09-08 ~ 2019-04-29
    IIF 48 - Director → ME
    icon of calendar 2008-09-08 ~ 2011-12-01
    IIF 53 - Secretary → ME
  • 34
    icon of address Albion Mills, Padiham, Lancs
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-10-30 ~ 2013-07-29
    IIF 47 - Director → ME
  • 35
    icon of address De Novo House, Newcomen Way, Colchester, Essex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-31 ~ 2012-03-31
    IIF 17 - Director → ME
  • 36
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-15 ~ 2008-07-17
    IIF 40 - 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.