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 Jonathan Keith Terrence Chapman

    Related profiles found in government register
  • Mr Jonathan Keith Terrence Chapman
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 1
    • 15450, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England

      IIF 2
  • Chapman, Jonathan Keith Terrence
    British chief executive born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kings Court, Water Lane, Wilmslow, Cheshire, SK9 5AR

      IIF 3
  • Chapman, Jonathan Keith Terrence
    British chief executive officer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, Tower View, Kings Hill, Kent, ME19 4UY, England

      IIF 4
  • Chapman, Jonathan Keith Terrence
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Cart Lodge, The Street, Redgrave, Diss, Norfolk, IP22 1RY, England

      IIF 5
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 6
  • Mr Jonathan Chapman
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Edwardian Street, Rackheath, NR13 6FS, England

      IIF 7
  • Chapman, Jonathan Keith Terrence
    British companya director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a, Whitlingham Hall, Kirby Road, Norwich, NR14 8QH, United Kingdom

      IIF 8
  • Chapman, Jonathan Keith Terrence
    British marketing born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15450, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England

      IIF 9
  • Mr Jonathan Chapman
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cedar Road, Framingham Earl, NR14 7UD, United Kingdom

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr. Jonathan Chapman
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Edwardian Street, Rackheath, Norwich, NR13 6FS, United Kingdom

      IIF 13
  • Chapman, Jonathan
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Edwardian Street, Rackheath, NR13 6FS, England

      IIF 14
  • Mr Jonathan Chapman
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 15
    • 12, Peri Court, Canterbury, CT1 3TH, United Kingdom

      IIF 16
    • Little Chart House, Street End, Lower Hardres, Canterbury, Kent, CT4 5NP, United Kingdom

      IIF 17 IIF 18
    • 76 New Cavendish Street, London, W1G 9TB, England

      IIF 19 IIF 20 IIF 21
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 22
  • Mr Jonathan Chapman
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, St Davids Close, Kettering, Northants, NN15 5ED, England

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25 IIF 26
  • Chapman, Jonathan
    British property developer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Chapman, Jonathan, Mr.
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Edwardian Street, Rackheath, Norwich, NR13 6FS, United Kingdom

      IIF 28
  • Chapman, Jonathan
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fitness Space, 6 Church Road, Downham Market, PE38 9HQ, England

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31
  • Chapman, Jonathan
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Tower View, Kings Hill, Kent, ME19 4UY

      IIF 32 IIF 33
    • 10, Slingsby Place, London, WC2E 9AB

      IIF 34
    • 30, Tower View, Kings Hill West Malling, Maidstone, Kent, ME19 4UY

      IIF 35
    • 30, Tower View, Kings Hill, West Malling, Kent, ME19 4UY

      IIF 36
    • 30, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 37
  • Chapman, Jonathan
    British property developer born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 38
    • Little Chart House, Street End, Lower Hardres, Canterbury, Kent, CT4 5NP, United Kingdom

      IIF 39 IIF 40
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 42
  • Chapman, Jonathan
    British property developer and investor born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Jonathan
    British co director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Jonathan
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, St Davids Close, Kettering, Northants, NN15 5ED, England

      IIF 52
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53 IIF 54 IIF 55
    • 3, Rockleigh Court, Rock Road Finedon, Wellingborough, Northamptonshire, NN9 5EL, United Kingdom

      IIF 56
  • Chapman, Jonathan
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Rockleigh Court, Rock Road, Finedon, Northants, NN9 5EL, England

      IIF 57 IIF 58
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Chapman, Jonathan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
    • 27a, Whitlingham Hall, Kirby Road, Norwich, NR14 8QH, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 28
  • 1
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    ABODE HOMES (HOLDINGS) LIMITED - 2020-07-01
    ABODE HOMES (MID KENT) LIMITED - 2020-01-29
    Little Chart House Street End, Lower Hardres, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-24 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    CPG (HOME COUNTIES) LIMITED - 2020-10-07
    ABODE HOMES (WEST SUSSEX) LIMITED - 2020-10-03
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (1 parent)
    Equity (Company account)
    -49,825 GBP2023-05-31
    Officer
    2019-12-27 ~ now
    IIF 38 - director → ME
    Person with significant control
    2019-12-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    ABODE HOMES (KENT) LIMITED - 2020-10-03
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (1 parent)
    Equity (Company account)
    -47,065 GBP2023-03-31
    Officer
    2019-10-21 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ABODE HOMES (HERNE BAY) LIMITED - 2020-10-03
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (1 parent)
    Equity (Company account)
    -49,867 GBP2023-05-31
    Officer
    2019-12-24 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-12-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    ABODE HOMES (SURREY) LIMITED - 2020-10-03
    ABODE HOMES (WHITSTABLE) LIMITED - 2020-04-29
    Little Chart House Street End, Lower Hardres, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-24 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    ABODE HOMES (SOUTH COAST) LIMITED - 2020-10-03
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (1 parent)
    Equity (Company account)
    -42,961 GBP2023-03-31
    Officer
    2019-10-18 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-10-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    ABODE HOMES (SOUTH EAST) LIMITED - 2020-10-03
    RESURRECTION HOLDINGS LIMITED - 2019-10-11
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (1 parent)
    Equity (Company account)
    -52,822 GBP2022-11-30
    Officer
    2019-06-25 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-11 ~ dissolved
    IIF 54 - director → ME
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-18 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    22,419 GBP2024-07-31
    Officer
    2023-07-20 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    8 Edwardian Street, Rackheath, Norwich, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    27a Whitlingham Hall, Kirby Road, Norwich, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-28 ~ dissolved
    IIF 8 - director → ME
    2012-09-28 ~ dissolved
    IIF 61 - secretary → ME
  • 14
    Unit 3 Rockleigh Court, Rock Road, Finedon, Northants, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 58 - director → ME
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-15 ~ dissolved
    IIF 51 - director → ME
  • 16
    Armstrong House First Avenue, Robin Hood Airport, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-10 ~ dissolved
    IIF 47 - director → ME
  • 17
    83 Ducie Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,630 GBP2021-09-30
    Officer
    2020-03-19 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    3 Rockleigh Court, Rock Road Finedon, Wellingborough, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 56 - director → ME
  • 19
    NANO SHIELD UK LTD - 2020-11-19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 20
    15450 Chynoweth House, Trevissome Park, Truro, Cornwall, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    TOTAL SYNERGY LIMITED - 1992-03-04
    ASSISTLOCAL LIMITED - 1991-07-31
    30 Tower View, Kings Hill, West Malling, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2018-01-13 ~ dissolved
    IIF 36 - director → ME
  • 22
    GET RESIDENTIAL LTD - 2012-03-01
    Armstrong House First Avenue, Robin Hood Airport, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-10 ~ dissolved
    IIF 48 - director → ME
  • 23
    Unit 3 Rockleigh Court, Rock Road, Finedon, Northants, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-11 ~ dissolved
    IIF 57 - director → ME
  • 24
    NLP IN BUSINESS LIMITED - 1993-11-25
    30 Tower View, Kings Hill West Malling, Maidstone, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    -100 GBP2017-03-31
    Officer
    2018-01-13 ~ dissolved
    IIF 35 - director → ME
  • 25
    30 Tower View, Kings Hill, Kent
    Dissolved corporate (3 parents)
    Officer
    2018-01-13 ~ dissolved
    IIF 33 - director → ME
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -30,196 GBP2024-03-31
    Officer
    2019-04-09 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 27
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-17 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 28
    Armstrong House First Avenue, Robin Hood Airport, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2012-02-10 ~ dissolved
    IIF 46 - director → ME
Ceased 12
  • 1
    KMS PROPERTY DEVELOPMENTS LIMITED - 2019-02-06
    Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    617,310 GBP2020-01-01 ~ 2020-12-31
    Officer
    2018-09-17 ~ 2020-09-10
    IIF 41 - director → ME
    2018-09-17 ~ 2020-09-10
    IIF 60 - secretary → ME
  • 2
    ICS REGISTRARS LIMITED - 2009-01-14
    30 Tower View, Kings Hill, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,275,029 GBP2018-12-31
    Officer
    2019-02-13 ~ 2019-03-08
    IIF 4 - director → ME
  • 3
    30 Tower View, Kings Hill, West Malling, Kent, England
    Corporate (4 parents, 14 offsprings)
    Officer
    2018-01-13 ~ 2019-03-08
    IIF 37 - director → ME
  • 4
    30 Tower View, Kings Hill, West Malling, Kent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-01-13 ~ 2019-03-08
    IIF 34 - director → ME
  • 5
    BRITISH ACCREDITATION BUREAU LIMITED - 2009-12-11
    QA2 LIMITED - 1997-11-25
    30 Tower View, Kings Hill, Kent
    Corporate (3 parents, 4 offsprings)
    Officer
    2018-01-13 ~ 2019-03-08
    IIF 32 - director → ME
  • 6
    QMS INTERNATIONAL LIMITED - 2023-03-01
    CITATION ACQUISITIONS LIMITED - 2015-05-16
    Kings Court, Water Lane, Wilmslow, Cheshire
    Corporate (4 parents)
    Officer
    2015-04-30 ~ 2015-07-31
    IIF 3 - director → ME
  • 7
    80 Beaumaris Road, Sawtry, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-05 ~ 2020-08-01
    IIF 52 - director → ME
    Person with significant control
    2019-08-05 ~ 2020-08-01
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    Gf6 Trumpeter House Trumpeter Rise, Long Stratton, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,505 GBP2024-07-31
    Officer
    2016-01-07 ~ 2018-05-10
    IIF 5 - director → ME
  • 9
    Fitness Space, 6 Church Road, Downham Market, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-14 ~ 2020-03-19
    IIF 29 - director → ME
    Person with significant control
    2020-01-14 ~ 2020-03-19
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    4 Ashtree Gardens, Collyweston, Stamford
    Dissolved corporate
    Officer
    2012-02-10 ~ 2017-10-01
    IIF 49 - director → ME
  • 11
    GET WISE HOUSING LIMITED - 2012-03-01
    4 Ashtree Gardens, Collyweston, Stamford
    Dissolved corporate
    Officer
    2012-02-10 ~ 2017-02-05
    IIF 50 - director → ME
  • 12
    20-22 Wenlock Road, London, England
    Corporate
    Officer
    2019-03-08 ~ 2021-08-13
    IIF 55 - director → ME
    Person with significant control
    2019-03-08 ~ 2021-08-13
    IIF 26 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.