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, David Michael

    Related profiles found in government register
  • Chapman, David Michael
    British engineer born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Portobello Cottages Main Road, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QT

      IIF 1 IIF 2
    • icon of address The Club House, Whiteleaf, Princes Risborough, Buckinghamshire, HP27 0LY, England

      IIF 3
  • Chapman, David Michael
    British project manager born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Portobello Cottages Main Road, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QT

      IIF 4
  • Chapman, David Michael
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Meadow View, Stubbins Lane, Holton St. Mary, Suffolk, CO7 6PF, United Kingdom

      IIF 5
  • Chapman, Michael David
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 343 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 6
  • Chapman, Michael David
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP, England

      IIF 7
    • icon of address The Dower House, Ruckmans Lane, Okewood Hill, Dorking, RH5 5ND

      IIF 8
  • Mr David Michael Chapman
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Portobello Cottages, Main Rd Lacey Green, Princes Risborough, Bucks, HP27 0QT

      IIF 9
  • Michael David Chapman
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 343 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 10
  • Chapman, Michael David
    British director

    Registered addresses and corresponding companies
    • icon of address The Dower House, Ruckmans Lane, Okewood Hill, Dorking, RH5 5ND

      IIF 11
  • Chapman, Michael David

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Chapman, Michael David
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 15
  • Chapman, Michael David
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow Ridge, Lynwick Street, Rudgwick, Horsham, RH12 3DG, England

      IIF 16
    • icon of address Swallow Ridge, Lynwick Street, Rudgwick, West Sussex, RH12 3DG, United Kingdom

      IIF 17
  • Chapman, Michael David
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Michael Chapman
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Meadow View, Stubbins Lane, Holton St. Mary, Suffolk, CO7 6PF, United Kingdom

      IIF 25
  • Mr Michael David Chapman
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    OVER 60S ONLY LTD - 2020-12-14
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,598,219 GBP2024-12-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 342 Regents Park Road Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,029 GBP2020-02-29
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Meadow View, Stubbins Lane, Holton St. Mary, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,725 GBP2021-09-30
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 6
    icon of address 3 Portobello Cottages, Main Rd Lacey Green, Princes Risborough, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2023-02-28
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-02-23 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -85,279 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Abbey House, 342 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    75,045 GBP2024-11-30
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    ALTERNATIVE INVESTIGATION MANAGEMENT LIMITED - 2009-01-15
    AIM SCREENING LTD - 2011-03-15
    CREDENCE BACKGROUND SCREENING LIMITED - 2024-08-21
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -497,929 GBP2023-12-31
    Officer
    icon of calendar 2008-08-26 ~ 2009-06-30
    IIF 8 - Director → ME
    icon of calendar 2008-08-26 ~ 2009-06-30
    IIF 11 - Secretary → ME
  • 2
    icon of address Cranleigh R.f.c, Wildwood Lane, Cranleigh, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -7,629 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ 2023-07-15
    IIF 17 - Director → ME
  • 3
    icon of address Cranleigh R.f.c, Wildwood Lane, Cranleigh, Surrey, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -5,552 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ 2023-07-15
    IIF 24 - Director → ME
  • 4
    DENHAM TOPCO LIMITED - 2012-11-20
    icon of address Suite 1b, Foundation, 2 George Street, Altrincham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-23 ~ 2016-11-23
    IIF 7 - Director → ME
  • 5
    T.S. & P. (MANAGEMENT) LIMITED - 1988-01-21
    KITEMERE LIMITED - 1987-11-26
    icon of address Lime Cottage Mill Bottom, Holmwood, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,386 GBP2024-06-30
    Officer
    icon of calendar ~ 1992-01-06
    IIF 4 - Director → ME
  • 6
    icon of address 73 Glebe Road, Cranleigh, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,396 GBP2025-04-30
    Officer
    icon of calendar 2016-02-22 ~ 2016-06-29
    IIF 18 - Director → ME
    icon of calendar 2016-11-14 ~ 2023-09-07
    IIF 16 - Director → ME
    icon of calendar 2015-04-23 ~ 2015-06-22
    IIF 19 - Director → ME
  • 7
    icon of address The Club House, Whiteleaf, Princes Risborough, Buckinghamshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    395,830 GBP2024-10-31
    Officer
    icon of calendar 2014-03-11 ~ 2016-06-01
    IIF 3 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-10-25
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.