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, Jennifer Claire

    Related profiles found in government register
  • Chapman, Jennifer Claire
    British charity director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Ruskin Drive, Worcester Park, Surrey, KT4 8LJ

      IIF 1
  • Chapman, Jennifer Claire
    British charity manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Ruskin Drive, Worcester Park, Surrey, KT4 8LJ

      IIF 2
  • Chapman, Jennifer Claire
    British charity project director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Ruskin Drive, Worcester Park, Surrey, KT4 8LJ

      IIF 3
  • Chapman, Jennifer Claire
    British consultant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Ruskin Avenue, Worcester Park, Surrey, KT4 8LJ, England

      IIF 4
  • Chapman, Jennifer Claire
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126a High Street, Whitton, Twickenham, TW2 7LL, England

      IIF 5
  • Chapman, Jennifer Claire
    British fitness instructor born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Neil Nisbet And Co, 2nd Floor, Thain House, 226 Queensferry Road, Edinburgh, EH4 2BP, Scotland

      IIF 6
  • Chapman, Jennifer Claire
    British fitness instructor born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tulloch Gorm, 33 Kilmuir, Dunvegan, Isle Of Skye, IV55 8GT, Scotland

      IIF 7
  • Chapman, Jennifer Claire
    British adult trainer born in April 1970

    Registered addresses and corresponding companies
    • icon of address 6 Hazlemere Gardens, Worcester Park, Surrey, KT4 8AH

      IIF 8
  • Mrs Jennifer Claire Chapman
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tulloch Gorm, 33 Kilmuir, Dunvegan, Isle Of Skye, IV55 8GT, Scotland

      IIF 9
    • icon of address C/o Neil Nisbet And Co, 2nd Floor, Thain House, 226 Queensferry Road, Edinburgh, EH4 2BP, Scotland

      IIF 10
  • Chapman, Jennifer
    British company director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Erin Cottage, Dunvegan, Isle Of Skye, IV55 8GT, Scotland

      IIF 11
  • Chapman, Jennifer Claire
    British chief executive

    Registered addresses and corresponding companies
    • icon of address The Vestry Hall, London Road, Mitcham, Surrey, CR4 3UD

      IIF 12
  • Mrs Jennifer Chapman
    British born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Erin Cottage, Dunvegan, Isle Of Skye, IV55 8GT, Scotland

      IIF 13
  • Chapman, Jennifer Claire

    Registered addresses and corresponding companies
    • icon of address C/o Neil Nisbet And Co, 2nd Floor, Thain House, 226 Queensferry Road, Edinburgh, EH4 2BP, Scotland

      IIF 14
  • Mrs Jennifer Claire Chapman
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126a, High Street, Whitton, Twickenham, TW2 7LL, England

      IIF 15
    • icon of address 57, Ruskin Drive, Worcester Park, KT4 8LJ, England

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Atholl House, Dunvegan, Isle Of Skye, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    74,866 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 126a High Street, Whitton, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Minster House, 126a High St, Whitton, Twickenham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Tulloch Gorm, 33 Kilmuir, Dunvegan, Isle Of Skye, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    52,290 GBP2024-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SKYE RETREATS LTD - 2018-10-31
    icon of address Erin Cottage 33 Kilmuir, Dunvegan, Isle Of Skye, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2018-10-29 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address The Vestry Hall, London Road, Mitcham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-10-30 ~ 2011-10-29
    IIF 12 - Secretary → ME
  • 2
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2006-03-21
    IIF 3 - Director → ME
  • 3
    KID STOP LIMITED - 2007-11-05
    icon of address Unit 3 24 Wandle Way, Willow Lane Industrial Est Mitcham, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2009-12-07
    IIF 1 - Director → ME
  • 4
    FURNITURE RECYCLING NETWORK - 2003-11-03
    FURNITURE RE-USE NETWORK - 2018-03-28
    icon of address 48-54 West Street, Old Market, Bristol
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-12-03 ~ 2008-01-11
    IIF 2 - Director → ME
    icon of calendar 2002-11-30 ~ 2005-05-01
    IIF 8 - 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.