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, Mark David

    Related profiles found in government register
  • Chapman, Mark David
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Harley Street, London, W1G 7HE

      IIF 1
  • Chapman, Mark David
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Berkeley Court, Manor Park, Runcorn, Cheshire, WA7 1TQ

      IIF 2
  • Chapman, Mark David
    British managing director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Barnes Wallis Road, Fareham, Hampshire, PO15 5TT, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, CV34 5AH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

      IIF 10 IIF 11
    • icon of address Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DA

      IIF 12
    • icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA

      IIF 13 IIF 14 IIF 15
  • Chapman, Mark David
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Business Park, 1310 Solihull Parkway, Birmingham, West Midlands, B37 7YB, England

      IIF 16
    • icon of address Nations House, 9th Floor, 103 Wigmore Street, London, W1U 1QS, England

      IIF 17 IIF 18 IIF 19
  • Chapman, Mark David
    British chief executive officer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliance Medical Northern Ireland Limited, Hillsborough Scan Centre, 2 Ballynahinch Road, Hillsborough, Down, BT26 6AR, Northern Ireland

      IIF 20
  • Chapman, Mark David
    British managing director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, The Woods, Opus 40 Business Park, Warwick, CV34 5AH, United Kingdom

      IIF 21
  • Chapman, Mark
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, St. Matthews Road, Burntwood, WS7 9EN, England

      IIF 22
  • Chapman, Mark
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Berkeley Court, Manor Park, Runcorn, Cheshire, WA7 1TQ

      IIF 23
  • Chapman, Mark
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Trelispen Park Drive, Gorran Haven, St. Austell, Cornwall, PL26 6HX, United Kingdom

      IIF 24
  • Mr Mark Chapman
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, St. Matthews Road, Burntwood, WS7 9EN, England

      IIF 25
  • Mr Mark Edward Chapman
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Trelispen Park Drive, Gorran Haven, St. Austell, Cornwall, PL26 6HX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Nations House 9th Floor, 103 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Nations House 9th Floor, 103 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Nations House 9th Floor, 103 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Nations House 103 Wigmore Street, 9th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,652,122 GBP2017-01-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 41 St. Matthews Road, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,046 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 20 Trelispen Park Drive, Gorran Haven, St. Austell, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,490 GBP2017-10-31
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2020-01-06
    IIF 15 - Director → ME
  • 2
    MR1 CENTRE MATER HOSPITAL BELFAST LIMITED - 2007-07-17
    icon of address Alliance Medical Diagnostic Imaging Ltd Portal Houseloughmore Avenue Raheen Business Park, Raheen, Limerick, Limerick V94fhx7
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-26 ~ 2024-04-11
    IIF 20 - Director → ME
  • 3
    ALLIANCE MEDICAL ACQUISITIONCO LIMITED - 2024-04-14
    DIC ALLIANCE ACQUISITIONCO LIMITED - 2008-10-10
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ 2024-02-20
    IIF 7 - Director → ME
  • 4
    DE FACTO 894 LIMITED - 2001-01-17
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2024-04-11
    IIF 9 - Director → ME
  • 5
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2020-01-06
    IIF 11 - Director → ME
  • 6
    PROGRESSIVE MEDICAL LIMITED - 1989-09-22
    ALLIANCE - 1990-03-07
    T & A IMAGING LIMITED - 1988-11-11
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2024-04-11
    IIF 8 - Director → ME
  • 7
    icon of address Iceni Centre Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2020-01-06
    IIF 10 - Director → ME
  • 8
    CLICKDEGREE LIMITED - 2003-01-16
    MOLECULAR IMAGING SERVICES LIMITED - 2004-07-13
    ERIGAL LIMITED - 2014-10-16
    icon of address First Floor, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2020-01-06
    IIF 12 - Director → ME
    icon of calendar 2022-12-21 ~ 2024-04-11
    IIF 21 - Director → ME
  • 9
    icon of address Morris House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2015-09-18
    IIF 2 - Director → ME
  • 10
    EVER 2201 LIMITED - 2003-12-12
    icon of address 68 Harley Street, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ 2019-05-02
    IIF 1 - Director → ME
  • 11
    ALLIANCE MEDICAL GROUP LIMITED - 2024-02-22
    AM NEWCO LIMITED - 2013-09-10
    icon of address C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2024-01-31
    IIF 3 - Director → ME
  • 12
    OXYGEN HEALTHCARE LIMITED - 2014-02-24
    PIRAMAL IMAGING LIMITED - 2019-03-19
    icon of address 25 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-16 ~ 2024-01-31
    IIF 6 - Director → ME
  • 13
    icon of address C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-02 ~ 2024-01-31
    IIF 4 - Director → ME
  • 14
    icon of address C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-02 ~ 2024-01-31
    IIF 5 - Director → ME
  • 15
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2020-01-06
    IIF 13 - Director → ME
  • 16
    ENSCO 959 LIMITED - 2012-12-05
    icon of address Unit 17 Berkeley Court, Manor Park, Runcorn, Cheshire
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ 2015-09-18
    IIF 23 - 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.