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 Richard David Mark Chapple

    Related profiles found in government register
  • Mr Richard David Mark Chapple
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Park Farm Road, Bromley, BR1 2PE, United Kingdom

      IIF 1
    • icon of address First Floor, 17-19 D'arblay Street, Soho, London, W1F 8EB, England

      IIF 2
    • icon of address The Coach House, 1 Howard Road, Reigate, RH2 7JE, England

      IIF 3
    • icon of address The Coach House, North Building, 1 Howard Road, Reigate, Surrey, RH2 7JE, United Kingdom

      IIF 4
    • icon of address First Floor, 17-19 D'arblay St, D'arblay Street, Soho, London, W1F 8EB, England

      IIF 5
  • Mr Richard Chapple
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapple & Jenkins Warehouse, Unit 91, Station Road, Kingswood, Bristol, BS15 4NR, England

      IIF 6
  • Chapple, Richard David Mark
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philex House, Kingfisher Wharf London Road, Bedford, Bedfordshire, MK42 0NX

      IIF 7
    • icon of address The Coach House, 1 Howard Road, Reigate, RH2 7JE, England

      IIF 8
    • icon of address First Floor, 17-19 D'arblay St, D'arblay Street, Soho, London, W1F 8EB, England

      IIF 9
  • Chapple, Richard David Mark
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Southborough Lane, Bromley, BR2 8AP, United Kingdom

      IIF 10
    • icon of address Tramshed Tech, Unit D, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 11
    • icon of address 22, Newman Street, London, W1T 1PG, United Kingdom

      IIF 12
    • icon of address The Coach House, North Building, 1 Howard Road, Reigate, Surrey, RH2 7JE, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Chapple, Richard David Mark
    British marketing manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171 Southborough Lane, Bromley, Kent, BR2 8AP

      IIF 16
  • Chapple, Richard David Mark
    British retail born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meridian House, Rudheath, Gadbrook Park, Northwich, Cheshire, CW9 7RA, United Kingdom

      IIF 17
  • Richard Chapple
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, George Street, Elworth, Sandbach, Cheshire, CW11 3BL, England

      IIF 18
  • Mr Richard Chapple
    English born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 19
  • Chapple, Richard David Mark
    born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Park Farm Road, Bromley, BR1 2PE, United Kingdom

      IIF 20
  • Chapple, Richard David Mark
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G.s.h.q., Blythe Valley Park, 3 Central Boulevard, Solihull, B90 8AB, United Kingdom

      IIF 21 IIF 22
  • Chapple, Richard
    English company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, George Street, Elworth, Sandbach, Cheshire, CW11 3BL, England

      IIF 23
  • Chapple, Richard
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 91, Whitby Road Trading Estate, Brislington, Bristol, BS4 3QF, United Kingdom

      IIF 24
  • Chapple, Richard

    Registered addresses and corresponding companies
    • icon of address 171, Southborough Lane, Bromley, BR2 8AP, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The Coach House, 1 Howard Road, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address First Floor 17-19 D'arblay Street, Soho, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,119 GBP2023-12-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Coach House, 1 Howard Road, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,377 GBP2024-07-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 6 Fountains Close, Middlewich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,831 GBP2024-02-29
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    PINNIES LIMITED - 2022-11-11
    icon of address First Floor 17-19 D'arblay St, D'arblay Street, Soho, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -32,883 GBP2023-12-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Coach House, 1 Howard Road, Reigate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-01-19 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 10
  • 1
    icon of address Chapple & Jenkins Warehouse Unit 91, Station Road, Kingswood, Bristol, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,243,638 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2008-02-04 ~ 2024-10-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2022-10-31
    IIF 6 - Has significant influence or control OE
  • 2
    icon of address First Floor 17-19 D'arblay Street, Soho, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,989 GBP2023-12-31
    Officer
    icon of calendar 2021-09-22 ~ 2025-09-17
    IIF 15 - Director → ME
  • 3
    CLADE GROUP LIMITED - 2021-11-04
    icon of address G.s.h.q. Blythe Valley Park, 3 Central Boulevard, Solihull, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    3,000 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2017-10-01 ~ 2018-10-29
    IIF 22 - Director → ME
  • 4
    icon of address G.s.h.q. Blythe Valley Park, 3 Central Boulevard, Solihull, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    60,000 GBP2020-07-31
    Officer
    icon of calendar 2017-10-01 ~ 2018-10-29
    IIF 21 - Director → ME
  • 5
    icon of address Tramshed Tech, Unit D, Pendyris Street, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    3,442 GBP2024-11-08
    Officer
    icon of calendar 2021-03-01 ~ 2024-11-08
    IIF 11 - Director → ME
  • 6
    icon of address 22 Newman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,787,733 GBP2023-07-31
    Officer
    icon of calendar 2023-12-01 ~ 2025-06-04
    IIF 12 - Director → ME
  • 7
    MIMESAVE LIMITED - 1982-09-10
    PHILEX PLC - 2012-07-10
    icon of address Philex House, Kingfisher Wharf London Road, Bedford, Bedfordshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,878,276 GBP2024-03-31
    Officer
    icon of calendar 2017-07-10 ~ 2018-05-02
    IIF 7 - Director → ME
  • 8
    icon of address 6 Fountains Close, Middlewich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,831 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-14 ~ 2025-02-25
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    icon of address 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-15 ~ 2015-06-26
    IIF 17 - Director → ME
  • 10
    icon of address Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-11-22 ~ 2008-01-15
    IIF 16 - 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.