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, Andrew John

    Related profiles found in government register
  • Chapman, Andrew John
    British accountant born in February 1962

    Registered addresses and corresponding companies
    • icon of address 5 Colne Road, Bluntisham, Huntingdon, Cambridgeshire, PE28 3LU

      IIF 1
  • Chapman, Andrew John
    British none born in February 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address James, Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 2
    • icon of address James Hall, Parsons Green, St Ives, Cambs, PE27 4AA

      IIF 3
  • Chapman, Andrew John
    British director born in March 1967

    Registered addresses and corresponding companies
    • icon of address Po Box 61527, Cy 8135, Kato Paphos, Cyprus

      IIF 4
  • Chapman, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address 5 Colne Road, Bluntisham, Huntingdon, Cambridgeshire, PE28 3LU

      IIF 5
  • Chapman, Andrew John
    British chief operating officer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Caldecote Road, Eynesbury, St. Neots, PE19 2UH, England

      IIF 6
  • Chapman, Andrew John
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Caldecote Road, Eynesbury, St. Neots, PE19 2UH, England

      IIF 7
  • Chapman, Andrew John
    British consultant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Caldecote Road, Eynesbury, St. Neots, Cambs, PE19 2UH, United Kingdom

      IIF 8
  • Chapman, Andrew John
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bingham Place, London, W1U 5AY, United Kingdom

      IIF 9
  • Chapman, Andrew John
    British director of finance born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Ouse Walk, Huntingdon, PE29 3QW, England

      IIF 10 IIF 11
  • Chapman, Andrew John
    British finance and management consultant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 12
  • Chapman, Andrew John
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Stainfield Road, Hanthorpe, Bourne, Lincolnshire, PE10 0RE

      IIF 13
    • icon of address 91 High Street, Burford, Oxfordshire, OX18 4QA, England

      IIF 14
  • Chapman, Andrew John
    English accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 High Street, Burford, OX18 4QA, England

      IIF 15
  • Chapman, Andrew John
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, 10 Cheyne Walk, Northampton, NN1 5PT, England

      IIF 16
  • Mr Andrew John Chapman
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Caldecote Road, Eynesbury, St. Neots, PE19 2UH, England

      IIF 17
  • Mr Andrew John Chapman
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 18
  • Mr Andrew John Chapman
    English born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Caldecote Road, Eynesbury, St. Neots, Cambs, PE19 2UH, United Kingdom

      IIF 19
  • Mr Andrew John Chapman
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 High Street, Burford, OX18 4QA, England

      IIF 20
  • Andrew John Chapman
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, 10 Cheyne Walk, Northampton, NN1 5PT, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -250,695 GBP2022-03-31
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    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
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address Brook House, Ouse Walk, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 11 Bingham Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -30,056 GBP2022-11-30
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 45 Caldecote Road, Eynesbury, St. Neots, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address 45 Caldecote Road, Eynesbury, St. Neots, Cambs, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    36,285 GBP2024-02-29
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address 10 10 Cheyne Walk, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Burford House, High Street, Burford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 20 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2016-07-11 ~ 2019-07-05
    IIF 11 - Director → ME
  • 2
    ALMAREN CORPORATE SERVICES LIMITED - 2018-03-16
    SOLAS DEVELOPMENT SERVICES LIMITED - 2016-09-26
    icon of address Cedar Court, Barton Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    341 GBP2018-09-30
    Officer
    icon of calendar 2010-09-01 ~ 2013-02-27
    IIF 2 - Director → ME
  • 3
    icon of address 3 Church Lane, Lyneham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-29 ~ 1997-04-12
    IIF 5 - Secretary → ME
  • 4
    HOMES AND COMMUNITIES INVESTMENTS LIMITED - 2013-05-16
    icon of address Cedar Court, Barton Road, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2017-08-24
    IIF 12 - Director → ME
  • 5
    LOIN RESORTS LIMITED - 2003-10-27
    icon of address 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-20 ~ 2011-09-01
    IIF 13 - Director → ME
  • 6
    KLR TRAVEL LIMITED - 2011-04-13
    DYNAMITE HOLIDAYS LIMITED - 2008-06-03
    icon of address 9 Commerce Road, Lynchwood, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-11 ~ 2011-09-01
    IIF 4 - Director → ME
  • 7
    HUNTINGDONSHIRE HOUSING PARTNERSHIP LIMITED - 2007-11-20
    icon of address 80 Cheapside, London, England
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 1999-03-25 ~ 1999-11-04
    IIF 1 - Director → ME
  • 8
    icon of address James Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2013-02-27
    IIF 3 - 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.