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 Gregory Chapman

    Related profiles found in government register
  • Mr Gregory Chapman
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • icon of address 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 2
    • icon of address Unit G1 Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 3
  • Gregory Chapman
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Moravian Street, London, E2 0NJ, England

      IIF 4
  • Gregory Chapman
    British born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 322-2, Limen Village, Chang'an Town, Fuyang City, Zhejiang Province, 311400, China

      IIF 5
  • Gregory Chapman
    British born in February 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Henllys Road, Cardiff, CF23 6NL, Wales

      IIF 6
  • Mr Gregory Chapman
    Irish born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 7
  • Gregory Chapman
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 50r, Williams Coves, Jacksonborough, L36 3RN, United Kingdom

      IIF 8
  • Chapman, Gregory
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Moravian Street, London, E2 0NJ, England

      IIF 9
  • Chapman, Gregory
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 10
    • icon of address Unit G1 Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 11
  • Chapman, Gregory
    British factory worker born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 12
  • Gregory, Chapman
    British chair person born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Fontygary Road, Cardiff, CF62 3EY, United Kingdom

      IIF 13
  • Chapman, Gregory
    British director born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 322-2, Limen Village, Chang'an Town, Fuyang City, Zhejiang Province, 311400, China

      IIF 14
  • Chapman, Gregory
    British director born in February 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Henllys Road, Cardiff, CF23 6NL, Wales

      IIF 15
  • Chapman, Gregory
    Irish company director born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 16
  • Gregory, Chapman
    English business executive born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Chapman Gregory
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Fontygary Road, Cardiff, CF62 3EY, United Kingdom

      IIF 18
  • Chapman, Gregory
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 50r, Williams Coves, Jacksonborough, L36 3RN, United Kingdom

      IIF 19
  • Mr Chapman Gregory
    English born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hampton Road, Oswestry, Shropshire, SY11 1SJ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4385, 13963117 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19 Henllys Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 14276868 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit G1 Capital House 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,000,000 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Moravian Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Unit G1 Capital House 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,000,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-30 ~ 2023-02-06
    IIF 11 - 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.