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, Damian Paul

    Related profiles found in government register
  • Chapman, Damian Paul
    British chief executive born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 1
  • Chapman, Damian Paul
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, United Kingdom

      IIF 2
    • icon of address Swanwick Marina, Swanwick Shore, Swanwick, Southampton, SO31 1ZL, England

      IIF 3
  • Chapman, Damian Paul
    British consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 4
    • icon of address Upper Floor,7 Manor Road, Barnes Wallace Road, Segensworth, Fareham, PO15 5TH, England

      IIF 5
  • Chapman, Damian Paul
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 30 High Street, Chislehurst, Kent, BR7 5AS, United Kingdom

      IIF 6
    • icon of address 1, Colleton Crescent, Exeter, EX2 4DG, United Kingdom

      IIF 7
    • icon of address 57 Candish Drive, Elburton, Plymouth, Devon, PL9 8DB, United Kingdom

      IIF 8 IIF 9
    • icon of address 23, Hilly Field Close, Southampton, Hampshire, SO32 2GR, United Kingdom

      IIF 10
  • Chapman, Damian Paul
    British insurance intermediary born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Floor, 7 Manor Court, Barnes Wallace Road, Segensworth, Fareham, PO15 5TH, England

      IIF 11
  • Chapman, Damian Paul
    British managing director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 12
  • Chapman, Damian Paul
    British recruitment consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Jellicoe Drive, Sarisbury Green, Southampton, SO31 7NW, United Kingdom

      IIF 13
  • Mr Damian Paul Chapman
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 14 IIF 15
    • icon of address First Floor, 30 High Street, Chislehurst, Kent, BR7 5AS, United Kingdom

      IIF 16
    • icon of address Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 17
    • icon of address Unit C, Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, United Kingdom

      IIF 18
    • icon of address Manor Court, Barnes Wallis Road, Fareham, PO15 5TH, England

      IIF 19
    • icon of address Coronation House, 2 Queen Street, Lymington, SO41 9NH, England

      IIF 20
    • icon of address 23, Hilly Field Close, Southampton, Hampshire, SO32 2GR, United Kingdom

      IIF 21
    • icon of address Swanwick Marina, Swanwick Shore, Swanwick, Southampton, SO31 1ZL, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 23 Hilly Field Close, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-26 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    COVERED RISK SOLUTIONS LIMITED - 2022-11-18
    icon of address First Floor, 30 High Street, Chislehurst, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,123 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    EPIC BUSINESS COACHING LTD - 2021-01-18
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -26,703 GBP2023-07-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit C, Anchor House School Lane, Chandler's Ford, Eastleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address Anchor House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address 57 Candish Drive Elburton, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 57 Candish Drive, Plymouth, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -256,742 GBP2024-07-31
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 57 Candish Drive Elburton, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 9 - Director → ME
Ceased 4
  • 1
    COVERED INSURANCE SOLUTIONS LIMITED - 2020-06-09
    icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    332,801 GBP2023-12-31
    Officer
    icon of calendar 2008-09-16 ~ 2019-10-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    IIF 19 - Has significant influence or control OE
  • 2
    CHARLIE CHIMPS LIMITED - 2017-01-23
    icon of address Unit 18 Freemantle Business Centre, 152 Millbrook Road East, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,822 GBP2024-04-30
    Officer
    icon of calendar 2015-11-17 ~ 2016-05-13
    IIF 13 - Director → ME
  • 3
    icon of address Swanwick Marina Swanwick Shore, Swanwick, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2022-06-24 ~ 2023-06-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ 2023-06-26
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    icon of address Manor Court, 6 Barnes Wallis Road, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,475 GBP2019-12-31
    Officer
    icon of calendar 2009-03-11 ~ 2019-10-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.