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 Jonathan

    Related profiles found in government register
  • Chapman, Mark Jonathan
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Warple Way, London, W3 0RX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 23, The Ivories, 6/18 Northampton Street, London, N1 2HY

      IIF 4
  • Champman, Mark
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Warple Way, London, W3 0RX, United Kingdom

      IIF 5
  • Chapman, Jonathan Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 48 Copthall Gardens, Twickenham, TW1 4HJ

      IIF 6
  • Chapman, Jonathan Mark
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address 48 Copthall Gardens, Twickenham, TW1 4HJ

      IIF 7 IIF 8
  • Chapman, Jonathan Mark
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clos Fferws, Capel Hendre, Ammanford, Dyfed, SA18 3BL, Wales

      IIF 9
    • icon of address Mira Technology Park, Unit 3, Nw07, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 3, Nw07, Mira Technology Park, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 13
    • icon of address The Old Rectory, Mill Lane, Smeeton Westerby, Leicestershire, LE8 0QL, United Kingdom

      IIF 14
  • Chapman, Jonathan Mark
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clos Fferws, Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, SA18 3BL

      IIF 15 IIF 16
    • icon of address Clos Fferws, Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, SA18 3BL, United Kingdom

      IIF 17
  • Chapman, Mark
    British

    Registered addresses and corresponding companies
  • Chapman, Jonathan Mark

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, 46 Mill Lane, Smeeton Westerby, Leicester, LE8 0QL, United Kingdom

      IIF 21
    • icon of address 48 Copthall Gardens, Twickenham, TW1 4HJ

      IIF 22
  • Mr Jonathan Mark Chapman
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Mill Lane, Smeeton Westerby, Leicestershire, LE8 0QL, United Kingdom

      IIF 23
  • Chapman, Mark

    Registered addresses and corresponding companies
    • icon of address 3, Warple Way, London, W3 0RX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The Old Rectory, 46 Mill Lane, Smeeton Westerby, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address Mira Technology Park Unit 3, Nw07, Watling Street, Nuneaton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-09-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 12 - Director → ME
  • 3
    NEWINCCO 509 LIMITED - 2006-03-20
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    icon of address The Old Rectory, Mill Lane, Smeeton Westerby, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,058 GBP2025-01-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    WARWICK AUDIO TECHNOLOGIES LIMITED - 2018-10-08
    icon of address Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    12,475,479 GBP2024-09-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Mira Technology Park Unit 3, Nw07, Watling Street, Nuneaton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 11 - Director → ME
  • 7
    WARWICK ACOUSTICS LIMITED - 2018-10-08
    icon of address Mira Technology Park Unit 3, Nw07, Watling Street, Nuneaton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 10 - Director → ME
Ceased 10
  • 1
    NEWINCCO 929 LIMITED - 2009-05-29
    icon of address 483 Liverpool Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,988,361 GBP2024-12-31
    Officer
    icon of calendar 2014-07-31 ~ 2019-02-28
    IIF 4 - Director → ME
    icon of calendar 2009-06-03 ~ 2010-02-12
    IIF 7 - Director → ME
    icon of calendar 2009-06-03 ~ 2010-02-12
    IIF 22 - Secretary → ME
  • 2
    HAYDALE COMPOSITE SOLUTIONS LIMITED - 2015-05-29
    icon of address Clos Fferws, Capel Hendre, Ammanford, Dyfed, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-11-27 ~ 2023-06-05
    IIF 9 - Director → ME
  • 3
    EPL COMPOSITE SOLUTIONS LTD - 2015-05-29
    EURO-PROJECTS (LTTC) LIMITED - 2007-01-24
    SYSTEMORDER LIMITED - 1992-02-03
    icon of address Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-11-28 ~ 2023-06-05
    IIF 17 - Director → ME
  • 4
    HAYDALE GRAPHENE INDUSTRIES LIMITED - 2014-04-02
    INNOVATIVE CARBON LIMITED - 2014-03-20
    icon of address Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2023-06-05
    IIF 16 - Director → ME
  • 5
    icon of address Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-27 ~ 2023-06-05
    IIF 15 - Director → ME
  • 6
    NATURAL PRODUCTS (UK) LIMITED - 2009-11-09
    icon of address Venturex, 1 Ariel Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -822,778 GBP2024-04-30
    Officer
    icon of calendar 2012-02-15 ~ 2013-11-11
    IIF 2 - Director → ME
    icon of calendar 2012-02-15 ~ 2013-11-11
    IIF 24 - Secretary → ME
  • 7
    AGHOCO 1071 LIMITED - 2012-01-25
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2013-11-11
    IIF 3 - Director → ME
    icon of calendar 2012-02-15 ~ 2013-11-11
    IIF 18 - Secretary → ME
  • 8
    NPW BIDCO LIMITED - 2012-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2013-11-11
    IIF 5 - Director → ME
    icon of calendar 2012-02-15 ~ 2013-11-11
    IIF 19 - Secretary → ME
  • 9
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2013-11-11
    IIF 1 - Director → ME
    icon of calendar 2012-02-15 ~ 2013-11-11
    IIF 20 - Secretary → ME
  • 10
    NEWINCCO 509 LIMITED - 2006-03-20
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2009-10-31
    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 12 November 2025 and licensed under the Open Government Licence v3.0.