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, Ernest Edward

    Related profiles found in government register
  • Chapman, Ernest Edward
    British born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whin Hill Farm, Askwith, North Yorkshire, LS21 2JJ

      IIF 1 IIF 2
    • Whin Hill Farm, Askwith, North Yorkshire, LS21 2JJ, United Kingdom

      IIF 3
    • Russell-cooke Llp, 2 Putney Hill, London, SW15 6AB, United Kingdom

      IIF 4
  • Chapman, Ernest Edward
    British business consultant born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whin Hill Farm, Askwith, North Yorkshire, LS21 2JJ

      IIF 5
  • Chapman, Ernest Edward
    British company director born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whin Hill Farm, Askwith, North Yorkshire, LS21 2JJ

      IIF 6 IIF 7
    • Whin, Hill Farm, Askwith, North Yorkshire, LS21 2JJ, England

      IIF 8
    • Whin Hill Farm, Hall Lane, Askwith, Otley, LS21 2JJ, England

      IIF 9
  • Chapman, Ernest Edward
    British consultant born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whin Hill Farm, Askwith, North Yorkshire, LS21 2JJ

      IIF 10 IIF 11
  • Chapman, Ernest Edward
    British director born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whin Hill Farm, Askwith, North Yorkshire, LS21 2JJ

      IIF 12 IIF 13
    • 2, Putney Hill, London, SW15 6AB, United Kingdom

      IIF 14 IIF 15
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 16
  • Chapman, Ernest Edward
    British management consultant born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Ernest Edward
    British solicitor born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whin Hill Farm, Askwith, North Yorkshire, LS21 2JJ

      IIF 24
    • Whin, Hill Farm, Askwith, Otley, Northyorkshire, LS21 2JJ, England

      IIF 25
  • Mr Ernest Edward Chapman
    British born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whin Hill Farm, Askwith, North Yorkshire, LS21 2JJ, United Kingdom

      IIF 26
  • Chapman, Ernest Edward
    British

    Registered addresses and corresponding companies
  • Chapman, Ernest Edward
    British director

    Registered addresses and corresponding companies
    • 2, Putney Hill, London, SW15 6AB, United Kingdom

      IIF 35 IIF 36
  • Mr Ernest Edward Chapman
    British born in December 1935

    Resident in England

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 37
    • Whin Hill Farm, Hall Lane, Askwith, Otley, LS21 2JJ, England

      IIF 38
child relation
Offspring entities and appointments
Active 4
  • 1
    Whin, Hill Farm, Askwith, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-23 ~ dissolved
    IIF 8 - Director → ME
  • 2
    82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 13 - Director → ME
  • 3
    82 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    792,087 GBP2016-10-31
    Officer
    2015-10-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    J.DAY & CO.(DERBY WORKS)LIMITED - 1989-04-06
    12 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2010-03-22 ~ dissolved
    IIF 25 - Director → ME
Ceased 18
  • 1
    5 Technology Park, Colindeep Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,715,201 GBP2024-12-31
    Officer
    2007-06-11 ~ 2018-09-24
    IIF 14 - Director → ME
    2007-06-11 ~ 2018-09-24
    IIF 36 - Secretary → ME
  • 2
    First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1995-03-30 ~ 1997-03-18
    IIF 22 - Director → ME
    1996-11-01 ~ 2020-12-07
    IIF 28 - Secretary → ME
  • 3
    First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,005,718 GBP2024-03-31
    Officer
    ~ 2021-11-02
    IIF 19 - Director → ME
    ~ 1999-11-24
    IIF 27 - Secretary → ME
  • 4
    CENTRAL PROPERTIES KENSINGTON LIMITED - 1986-11-03
    CENTRAL PROPERTIES (KENSINGTON) LIMITED - 1979-12-31
    MERIVALE MOORE LIMITED - 1977-12-31
    45 Albemarle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    1997-04-11 ~ 2003-10-24
    IIF 6 - Director → ME
  • 5
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,846,543 GBP2024-03-31
    Officer
    ~ 2009-02-27
    IIF 11 - Director → ME
  • 6
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    116,595 GBP2024-08-31
    Officer
    1997-11-03 ~ 2021-05-28
    IIF 17 - Director → ME
  • 7
    CATAMORE LIMITED - 1986-11-19
    5 Technology Park, Colindeep Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,627,859 GBP2024-12-31
    Officer
    ~ 2018-09-24
    IIF 4 - Director → ME
    ~ 2018-09-24
    IIF 34 - Secretary → ME
  • 8
    First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76,018 GBP2024-03-31
    Officer
    ~ 1995-03-14
    IIF 12 - Director → ME
  • 9
    Pytchley, Back Lane, Chalfont St. Giles, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    ~ 2022-01-15
    IIF 10 - Director → ME
    ~ 2022-01-15
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-01-15
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    82 St John Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,927 GBP2024-03-31
    Officer
    2015-12-10 ~ 2020-07-08
    IIF 9 - Director → ME
  • 11
    East Deanraw, Langley On Tyne, Hexham, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,676 GBP2022-03-31
    Officer
    ~ 1997-09-19
    IIF 20 - Director → ME
    1997-09-19 ~ 2003-09-18
    IIF 31 - Secretary → ME
  • 12
    JUSTROY LIMITED - 1986-12-18
    Metropolitan Wharf, 70 Wapping Wall, London, England
    Active Corporate (3 parents)
    Officer
    ~ 2007-12-11
    IIF 1 - Director → ME
    ~ 2007-12-11
    IIF 33 - Secretary → ME
  • 13
    First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,864,912 GBP2024-09-30
    Officer
    ~ 2020-12-07
    IIF 21 - Director → ME
  • 14
    Pytchley, Back Lane, Chalfont St Giles, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,007,652 GBP2024-03-31
    Officer
    1996-10-31 ~ 2020-09-11
    IIF 18 - Director → ME
  • 15
    5 Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,643,670 GBP2024-12-31
    Officer
    2007-06-11 ~ 2018-09-24
    IIF 15 - Director → ME
    2007-06-11 ~ 2018-09-24
    IIF 35 - Secretary → ME
  • 16
    Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    445,705 GBP2021-03-31
    Officer
    ~ 2008-09-01
    IIF 7 - Director → ME
  • 17
    2 Putney Hill, Putney, London
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2003-10-09 ~ 2016-10-12
    IIF 23 - Director → ME
    1999-11-25 ~ 2000-06-29
    IIF 5 - Director → ME
    2000-11-01 ~ 2003-02-27
    IIF 24 - Director → ME
  • 18
    HEREFORD MANSIONS LIMITED - 1997-10-29
    82 St John Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    969,282 GBP2023-09-30
    Officer
    ~ 1995-06-01
    IIF 2 - Director → ME
    2012-09-19 ~ 2022-01-15
    IIF 3 - Director → ME
    2004-03-01 ~ 2022-01-15
    IIF 32 - Secretary → ME
    1995-06-01 ~ 2001-04-16
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-09-30
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.