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

Mr Mark Edward Chapman

    Related profiles found in government register
  • Mr Mark Edward Chapman
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillyfields House, Woodhill Lane, Shamley Green, Guildford, GU5 0SP, England

      IIF 1
    • icon of address Hillyfields House, Woodhill Lane, Shamley Green, Guildford, Surrey, GU5 0SP, England

      IIF 2
  • Chapman, Mark Edward
    British businessman born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillyfields House, Woodhill Lane Shamley Green, Guildford, Surrey, GU5 0SP

      IIF 3
  • Chapman, Mark Edward
    British company consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillyfields House, Woodhill Lane, Shamley Green, Guildford, Surrey, GU5 0SP, England

      IIF 4
  • Chapman, Mark Edward
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillyfields House, Woodhill Lane, Shamley Green, Guildford, GU5 0SP, England

      IIF 5
    • icon of address Hillyfields House, Woodhill Lane Shamley Green, Guildford, Surrey, GU5 0SP

      IIF 6
  • Chapman, Mark Edward
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillyfields House, Woodhill Lane Shamley Green, Guildford, Surrey, GU5 0SP

      IIF 7 IIF 8 IIF 9
    • icon of address Hillyfields House, Woodhill Lane, Shamley Green, Guildford, Surrey, GU5 0SP, United Kingdom

      IIF 10
  • Chapman, Mark Edward
    British financier born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillyfields House, Woodhill Lane Shamley Green, Guildford, Surrey, GU5 0SP

      IIF 11
  • Chapman, Mark Edward
    British investment director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillyfields House, Woodhill Lane Shamley Green, Guildford, Surrey, GU5 0SP

      IIF 12
  • Chapman, Mark Edward
    British none born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66/67, Newman Street, London, W1T 3EQ, England

      IIF 13
  • Chapman, Mark Edward
    British

    Registered addresses and corresponding companies
    • icon of address Hillyfields House, Woodhill Lane, Shamley Green, Guildford, Surrey, GU5 0SP, England

      IIF 14
  • Chapman, Mark Edward
    British business man

    Registered addresses and corresponding companies
    • icon of address Hillyfields House, Woodhill Lane Shamley Green, Guildford, Surrey, GU5 0SP

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Hillyfields House, Woodhill Lane Shamley Green, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 11 - Director → ME
    icon of calendar 2010-04-07 ~ now
    IIF 14 - Secretary → ME
  • 2
    icon of address Dte House, Hollins Mount, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 12 - Director → ME
  • 3
    WONDER EMPLOYEE CAPITAL LIMITED - 2024-05-31
    icon of address Hillyfields House Woodhill Lane, Shamley Green, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MILO FUNDERS LIMITED - 2019-09-23
    icon of address Hillyfields House Woodhill Lane, Shamley Green, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,602 GBP2024-02-28
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    PEAK MINERALS PUBLIC LIMITED COMPANY - 2016-04-20
    icon of address St John's Street, East Street, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-01-17 ~ 1995-07-17
    IIF 9 - Director → ME
  • 2
    BLUEJAY MINING PLC - 2024-08-28
    CHARLES STREET CAPITAL PLC - 2011-12-02
    SWEET CHINA TRADING LIMITED - 2005-03-24
    FINNAUST MINING PLC - 2017-03-10
    SWEET CHINA PLC - 2010-05-11
    CENTURION RESOURCES PLC - 2013-11-29
    icon of address 6 Heddon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2005-03-24
    IIF 6 - Director → ME
  • 3
    YPCS 39 P.L.C. - 1995-09-15
    MEDICALS DIRECT GROUP LIMITED - 2023-12-01
    MEDICALS DIRECT GROUP PLC - 2003-04-24
    COMMUNITY SECURITIES PLC - 1999-12-16
    MEDICALS DIRECT GROUP LIMITED - 2003-05-29
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1997-09-04 ~ 1999-12-13
    IIF 8 - Director → ME
  • 4
    RANKON PLC - 2010-12-02
    icon of address 104 New Bond Street,3rd Floor New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,397 GBP2016-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2016-04-01
    IIF 15 - Secretary → ME
  • 5
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2011-04-19
    IIF 13 - Director → ME
  • 6
    METROELECTRIC PLC - 2014-05-30
    HALLCO 1350 LIMITED - 2006-11-06
    METROCAPITAL INFORMATION PLC - 2007-11-27
    WELNEY PLC - 2020-07-13
    QUETZAL CAPITAL PLC - 2023-01-09
    icon of address C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-20 ~ 2015-06-19
    IIF 10 - Director → ME
  • 7
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2011-03-31
    IIF 3 - Director → ME
  • 8
    icon of address Fourth Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-04-12 ~ 1995-10-06
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.