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 James Stewart Richardson-chapple

    Related profiles found in government register
  • Mr James Stewart Richardson-chapple
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ

      IIF 1
    • The Old Millrace, Hazon, Acklington, Morpeth, Northumberland, NE65 9AT, England

      IIF 2
  • James Stewart Richardson Chapple
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Oldmill Race, Hazon, Acklington, Northumberland, NE65 9AZ, England

      IIF 3
  • James Richardson-chapple
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 4
  • Chapple, James Stewart Richardson
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Oldmill Race, Hazon, Acklington, Northumberland, NE65 9AZ, England

      IIF 5
  • Mr James Richardson-chapple
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Millrace, Hazon, Morpeth, NE659AT, United Kingdom

      IIF 6
  • Mr Oliver James Richardson-chapple
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8, Crescent Stables, 139 Upper Richmond Road Putney, London, SW15 2TN

      IIF 7
  • Mr Oliver James Richardson Chapple
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8, Crescent Stables, 139 Upper Richmond Road Putney, London, -, SW15 2TN

      IIF 8
  • Oliver James Richardson-chapple
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Union Street, Newton Abbot, TQ12 2JX, United Kingdom

      IIF 9
  • Richardson-chapple, James Stewart
    British property consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ

      IIF 10
  • Mr Oliver Chapple
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8 Crescent Stables, 139 Upper Richmond Road, Putney, London, SW15 2TN, United Kingdom

      IIF 11 IIF 12
  • Richardson Chapple, James Stewart
    British property interior designer born in September 1974

    Registered addresses and corresponding companies
    • 16a Lancaster Park, Richmond, Surrey, TW10 6AB

      IIF 13
  • Chapple, Oliver James Richardson
    British chairman born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8 Crescent Stables, 139 Upper Richmond Road, Putney, London, SW15 2TN

      IIF 14 IIF 15
  • Chapple, Oliver James Richardson
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8, Crescent Stables, 139 Upper Richmond Road Putney, London, SW15 2TN

      IIF 16
  • Chapple, James
    British design and build construction born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mountview Court 1148, High Road, Whetstone, London, N20 0RA

      IIF 17
  • Chapple, James
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8 Crescent Stables, 139 Upper Richmond Road, Putney, London, SW15 2TN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • West Point 501, Chester Road, Old Trafford, Manchester, M16 9HU

      IIF 21
  • Richardson-chapple, James
    British building surveyor and valuer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Millrace, Hazon, Morpeth, Northumberland, NE659AT, United Kingdom

      IIF 22
  • Richardson-chapple, James
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 23
  • Chapple, Oliver
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8 Crescent Stables, 139 Upper Richmond Road, Putney, London, SW15 2TN, United Kingdom

      IIF 24 IIF 25
  • Richardson-chapple, Oliver James
    born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8, Crescent Stables, Crescent Stables, London, SW15 2TN, United Kingdom

      IIF 26
    • 7 Union Street, Newton Abbot, TQ12 2JX, United Kingdom

      IIF 27
  • Richardson-chapple, Oliver James
    British account manager born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182b Fawe Park Road, Putney, London, SW15 2EQ

      IIF 28
  • Richardson-chapple, Oliver James
    British chairman born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Sisters Avenue, Battersea, London, SW11 5SN

      IIF 29
    • 7-8, Crescent Stables, 139 Upper Richmond Road Putney, London, SW15 2TN

      IIF 30
  • Richardson-chapple, Oliver James
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8, Crescent Stables, 139 Upper Richmond Road, Putney, London, SW15 2TN, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Richardson-chapple, Oliver James
    British managing director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Sisters Avenue, Battersea, London, SW11 5SN

      IIF 34
    • 52, Sisters Avenue, London, SW11 5SA

      IIF 35
  • Richardson-chapple, James

    Registered addresses and corresponding companies
    • The Old Millrace, Hazon, Morpeth, Northumberland, NE659AT, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    7-8 Crescent Stables, 139 Upper Richmond Road Putney, London, -
    Corporate (2 parents)
    Equity (Company account)
    395,007 GBP2023-12-31
    Officer
    2010-02-09 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-13 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    Ground Floor - Lion House, Willowburn Trading Estate, Alnwick, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    7-8 Crescent Stables, 139 Upper Richmond Road Putney, London
    Dissolved corporate (2 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 32 - director → ME
  • 5
    7-8 Crescent Stables, 139 Upper Richmond Road, Putney, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-07-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    West Point 501 Chester Road, Old Trafford, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 21 - director → ME
  • 7
    Mountview Court 1148, High Road, Whetstone, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    29,508 GBP2019-10-31
    Officer
    2013-04-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 22 - director → ME
    2024-11-20 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    26-28 Hammersmith Grove, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-10-02 ~ dissolved
    IIF 26 - llp-designated-member → ME
  • 10
    JAMES CHAPPLE PROPERTIES LTD - 2017-06-16
    JAMES CHAPPLE PROPERTY CONSULTANTS LTD. - 2008-03-06
    Kre (north East) Limited, The Axis Building Maingate, Team Valley Trading Estate, Gateshead
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -350,875 GBP2015-12-31
    Officer
    2007-03-27 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 31 - director → ME
  • 12
    7-8 Crescent Stables, 139 Upper Richmond Road Putney, London
    Corporate (3 parents)
    Equity (Company account)
    76,447 GBP2023-12-31
    Officer
    2020-10-01 ~ now
    IIF 16 - director → ME
  • 13
    PROPTECH HOLDINGS LIMITED - 2020-03-06
    7-8 Crescent Stables 139 Upper Richmond Road, Putney, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    189,976 GBP2023-12-31
    Officer
    2017-06-21 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    LANGLOCK LIMITED - 1988-04-15
    33 Broomhill Road, Woodford Green, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,912 GBP2024-03-31
    Officer
    2007-11-20 ~ 2013-05-01
    IIF 34 - director → ME
    2007-11-20 ~ 2008-04-07
    IIF 35 - director → ME
  • 2
    7-8 Crescent Stables, 139 Upper Richmond Road Putney, London
    Dissolved corporate (2 parents)
    Officer
    2010-01-01 ~ 2017-08-01
    IIF 20 - director → ME
    2008-09-09 ~ 2008-09-10
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    31-33 London Street, Andover, England
    Corporate (2 parents)
    Officer
    2019-07-04 ~ 2019-08-01
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2019-07-04 ~ 2019-09-23
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    81 Station Road, Marlow, Bucks
    Dissolved corporate (2 parents)
    Officer
    2010-04-06 ~ 2010-06-01
    IIF 30 - director → ME
  • 5
    ENVOY DIGITAL LIMITED - 2019-09-24
    FORESITE BUSINESS SOLUTIONS LIMITED - 2013-09-30
    C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    6,214,192 GBP2024-09-30
    Officer
    1997-11-03 ~ 1999-06-17
    IIF 28 - director → ME
  • 6
    1 Queen Caroline Street, Hammersmith, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,914 GBP2017-12-31
    Officer
    2012-01-05 ~ 2015-07-10
    IIF 33 - director → ME
  • 7
    152 Nelson Road, Twickenham, England
    Corporate (3 parents)
    Equity (Company account)
    -4,911 GBP2024-03-31
    Officer
    2002-07-31 ~ 2006-04-01
    IIF 13 - director → ME
  • 8
    7-8 Crescent Stables, 139 Upper Richmond Road Putney, London
    Corporate (3 parents)
    Equity (Company account)
    76,447 GBP2023-12-31
    Officer
    2014-06-01 ~ 2014-12-24
    IIF 19 - director → ME
    2008-09-09 ~ 2020-03-20
    IIF 15 - director → ME
  • 9
    PROPTECH HOLDINGS LIMITED - 2020-03-06
    7-8 Crescent Stables 139 Upper Richmond Road, Putney, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    189,976 GBP2023-12-31
    Officer
    2017-06-21 ~ 2019-03-28
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.