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

Chapman, Karl Edward Kevin Thomas

    Related profiles found in government register
  • Chapman, Karl Edward Kevin Thomas
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-40 Calthorpe Road, Edgbaston, Birmingham, B15 1TS

      IIF 1
    • icon of address C/o Squire Patton Boggs (uk) Llp (ref:csu), Rutland House, Edmund Street, Birmingham, B3 2JR, England

      IIF 2
    • icon of address No. 8, Calthorpe Road, Edgbaston, Birmingham, B15 1QT, United Kingdom

      IIF 3
    • icon of address Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 4
    • icon of address Chapel House Church Street, Easton-on-the-hill, Stamford, Lincolnshire, PE9 3LL

      IIF 5
  • Chapman, Karl Edward Kevin Thomas
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-40 Calthorpe Road, Edgbaston, Birmingham, B15 1TS

      IIF 6 IIF 7 IIF 8
    • icon of address No. 8, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1QT, United Kingdom

      IIF 9
    • icon of address Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 10
    • icon of address 21 Church Street, Easton On The Hill, Nr Stamford, Lincs, PE9 3LL, England

      IIF 11
    • icon of address Mercer House, 15 High Street, Redbourn, Hertfordshire, AL3 7LE

      IIF 12
    • icon of address One Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, B90 8BG, United Kingdom

      IIF 13
    • icon of address Chapel House Church Street, Easton-on-the-hill, Stamford, Lincolnshire, PE9 3LL

      IIF 14 IIF 15 IIF 16
    • icon of address Woodcourt, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 22 IIF 23
    • icon of address Woodcourt, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 24
  • Chapman, Karl Edward Kevin Thomas
    British directors born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/0 Squires Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 25
  • Chapman, Karl Edward Kevin Thomas
    British director born in April 1962

    Registered addresses and corresponding companies
    • icon of address Chapel House, Church Street, Easton-on-the-hill, Lincolnshire, PE9 2LL

      IIF 26
  • Mr Karl Edward Kevin Thomas Chapman
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Squire Patton Boggs (uk) Llp (ref:csu), Rutland House, Edmund Street, Birmingham, B3 2JR, England

      IIF 27
    • icon of address No. 8, Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1QT

      IIF 28
    • icon of address Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX

      IIF 29
    • icon of address 21 Church Street, Easton On The Hill, Nr Stamford, Lincs, PE9 3LL, England

      IIF 30
    • icon of address Woodcourt, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Chapman, Karl
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Church Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LL, England

      IIF 34
  • Mr Karl Chapman
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Church Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LL, England

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    ADVISERPLUS SERVICES LTD - 2011-08-19
    icon of address Woodcourt, Riverside Park Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 2
    ADVISERPLUS LEGAL SERVICES LIMITED - 2011-08-19
    BUSINESS-MINUTES.COM LIMITED - 2011-05-27
    BROOMCO (2273) LIMITED - 2000-09-07
    icon of address Woodcourt, Riverside Park Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 3
    TELECOMMUTERS LIMITED - 2000-06-07
    icon of address No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    385 GBP2016-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 21 Church Street Easton On The Hill, Nr Stamford, Lincs, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2014-10-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CHAPMAN ASSOCIATES LIMITED - 2019-08-28
    icon of address 21 Church Street, Easton On The Hill, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    360,446 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    KIM TECH LIMITED - 2017-10-25
    ENSCO 1234 LIMITED - 2017-10-13
    icon of address C/0 Squires Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,500,000 GBP2024-09-30
    Officer
    icon of calendar 2017-09-30 ~ now
    IIF 25 - Director → ME
  • 7
    ENSCO 1144 LIMITED - 2015-12-04
    icon of address C/o Squire Patton Boggs (uk) Llp (ref:csu) Rutland House, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,583,989 GBP2024-09-30
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Enterprise House, Win Business Park, Canal Quay, Newry
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-08-03 ~ now
    IIF 26 - Director → ME
  • 9
    HELPIN-BUSINESS.COM LIMITED - 2000-09-07
    icon of address One Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2000-06-07 ~ dissolved
    IIF 13 - Director → ME
  • 10
    WORLD QUIZ COMPANY LIMITED - 2000-01-26
    icon of address Mercer House, 15 High Street, Redbourn, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2000-07-14 ~ now
    IIF 12 - Director → ME
Ceased 20
  • 1
    icon of address Pioneer House Pioneer Business Park, North Road, Ellesmere Port, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,116,000 GBP2024-06-30
    Officer
    icon of calendar 2001-05-24 ~ 2016-11-07
    IIF 23 - Director → ME
  • 2
    icon of address Pioneer House Pioneer Business Park, North Road, Ellesmere Port, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-20 ~ 2016-11-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 33 - Has significant influence or control OE
  • 3
    icon of address Woodcourt Riverside Park Southwood Road, Bromborough, Wirral
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2017-02-08
    IIF 3 - Director → ME
  • 4
    ADVISERPLUS LEGAL SERVICES LIMITED - 2011-08-19
    BUSINESS-MINUTES.COM LIMITED - 2011-05-27
    BROOMCO (2273) LIMITED - 2000-09-07
    icon of address Woodcourt, Riverside Park Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2 GBP2016-06-30
    Officer
    icon of calendar 2001-08-08 ~ 2011-07-28
    IIF 6 - Director → ME
  • 5
    icon of address Woodcourt Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2010-02-25 ~ 2016-11-07
    IIF 24 - Director → ME
  • 6
    icon of address Woodcourt, Riverside Park Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    290 GBP2016-06-30
    Officer
    icon of calendar 2001-06-30 ~ 2011-07-28
    IIF 1 - Director → ME
  • 7
    DEMOS
    - now
    DEMOS LIMITED - 1999-09-21
    icon of address 15 Whitehall, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2002-09-11
    IIF 21 - Director → ME
  • 8
    FIRST4SKILLS LIMITED - 2012-10-18
    PROTOCOL SKILLS LIMITED - 2011-01-31
    SPRING GENERAL SERVICES LIMITED - 2002-03-04
    SPRING GENERAL SERVICES PLC - 1998-07-08
    THE LINK ORGANISATION PLC - 1998-05-29
    LINK ORGANISATION (HOLDINGS) LIMITED(THE) - 1989-02-28
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-05-30
    IIF 17 - Director → ME
  • 9
    TELECOMMUTERS LIMITED - 2000-09-07
    icon of address Woodcourt, Riverside Park Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,330 GBP2016-06-30
    Officer
    icon of calendar 2000-06-07 ~ 2011-07-28
    IIF 8 - Director → ME
  • 10
    icon of address Woodcourt, Riverside Park, Southwood Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    200 GBP2016-06-30
    Officer
    icon of calendar ~ 2011-07-28
    IIF 7 - Director → ME
  • 11
    ENSCO 1144 LIMITED - 2015-12-04
    icon of address C/o Squire Patton Boggs (uk) Llp (ref:csu) Rutland House, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,583,989 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-10-01 ~ 2017-10-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    YARDFAX LIMITED - 1990-05-25
    icon of address C/o Ashtons Legal, 4 Trafalgar House Meridian Way, Meridian Business Park, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-09-04 ~ 1998-10-03
    IIF 14 - Director → ME
  • 13
    PITMAN EDUCATION AND TRAINING LIMITED - 1990-05-25
    PITMAN TRAINING (PROPERTIES) LIMITED. - 1987-12-14
    SPELLFIRE PROPERTIES LIMITED - 1985-09-10
    icon of address C/o Ashtons Legal, 4 Trafalgar House Meridian Way, Meridian Business Park, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 1992-09-04 ~ 1998-10-03
    IIF 20 - Director → ME
  • 14
    PROTOCOL TEACHERS LIMITED - 2005-01-04
    SPRING EDUCATION LIMITED - 2001-06-20
    CATALYST EDUCATION LIMITED - 1998-05-29
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-02-23 ~ 2000-05-30
    IIF 15 - Director → ME
  • 15
    ENSCO 1233 LIMITED - 2017-10-13
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-30 ~ 2018-08-31
    IIF 10 - Director → ME
  • 16
    LAWVEST LIMITED - 2014-07-01
    LAWVEST PLC - 2011-08-22
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ 2018-08-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 29 - Has significant influence or control OE
  • 17
    ATA GROUP PLC - 2008-05-21
    icon of address The Derby Conference Centre, London Road, Derby
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2001-06-04 ~ 2004-01-30
    IIF 16 - Director → ME
  • 18
    SPRING GROUP PLC - 2012-05-16
    CRT GROUP PLC - 1998-06-30
    R. SMALLSHAW (KNITWEAR) PUBLIC LIMITED COMPANY - 1989-11-24
    icon of address 10 Bishops Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2000-07-27
    IIF 19 - Director → ME
  • 19
    SHIREDEAN LIMITED - 2000-04-06
    icon of address Hazlitt House, 4 Bouverie Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-12 ~ 2000-05-30
    IIF 5 - Director → ME
  • 20
    SPRING I.T PERSONNEL LIMITED - 2003-12-02
    SPRING I.T PERSONNEL PLC - 2003-11-28
    SPRING.COM PLC - 2001-08-08
    SPRING IT PERSONNEL PLC - 2000-03-03
    SPRING IT PERSONNEL PLC - 1998-07-08
    SOFTWARE PERSONNEL PLC - 1998-05-29
    DABCHOICE LIMITED - 1985-10-09
    icon of address 10 Bishops Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2000-05-30
    IIF 18 - 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.