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, Chris

    Related profiles found in government register
  • Chapman, Chris

    Registered addresses and corresponding companies
    • icon of address 1a Metcalfe Way, Haddenham, Ely, Cambridgeshire, CB6 3UP, United Kingdom

      IIF 1
    • icon of address 5, Old Orchard Lane, Stretham, Ely, Cambs, CB6 3GU, England

      IIF 2
    • icon of address Meadow Farm, Fieldside, Stretham, Ely, CB6 3LT, United Kingdom

      IIF 3
    • icon of address Meadow Farm, Fieldside, Stretham, Ely, Cambridgeshire, CB6 3LT, England

      IIF 4
  • Chapman, Chris John
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Old Orchard Lane, Stretham, Ely, CB6 3GU, England

      IIF 5 IIF 6
  • Chapman, Christopher John
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address My Business Fd Limited, St. Johns Innovation Park, Cowley Road, Cambridge, CB4 0WS

      IIF 7
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 8
  • Chapman, Chris John
    born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sopris, 5, Old Orchard Lane, Stretham, Cambs, CB6 3GU, United Kingdom

      IIF 9
  • Chapman, Christopher John
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Old Orchard Lane, Stretham, Ely, Cambs, CB6 3GU, England

      IIF 10
  • Chapman, Christopher John
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 11
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 12
  • Chapman, Christopher John
    British none born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 13
  • Chapman, Chris John
    British accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow Farm, Fieldside, Stretham, Ely, CB6 3LT, United Kingdom

      IIF 14
  • Chapman, Christopher John
    British accountant born in January 1969

    Resident in Cambridgeshire

    Registered addresses and corresponding companies
    • icon of address 47, Englands Lane, Gorleston, Great Yarmouth, Norfolk, NR31 6BE, United Kingdom

      IIF 15
  • Chapman, Christopher John
    British director born in January 1969

    Resident in Cambridgeshire

    Registered addresses and corresponding companies
    • icon of address 1a, Metcalfe Way Haddenham, Ely, CB6 3UP, United Kingdom

      IIF 16 IIF 17
    • icon of address 1a Metcalfe Way, Haddenham, Ely, Cambridgeshire, CB6 3UP, United Kingdom

      IIF 18
    • icon of address Sopris 1a, Metcalfe Way, Haddenham, Ely, Cambridgeshire, CB6 3UP, England

      IIF 19
  • Chapman, Christopher John
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Office, 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Chapman, Christopher John
    British finance director born in January 1969

    Resident in Cambridgeshire

    Registered addresses and corresponding companies
    • icon of address 1a, Metcalfe Way, Haddenham, Ely, England, CB6 3UP, England

      IIF 21
  • Chapman, Christopher John
    British non executive director born in January 1969

    Resident in Cambridgeshire

    Registered addresses and corresponding companies
    • icon of address 1a, Metcalfe Way, Haddenham, Cambridgeshire, CB6 3UP

      IIF 22
  • Mr Chris John Chapman
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address My Business Fd Limited, St. Johns Innovation Park, Cowley Road, Cambridge, CB4 0WS

      IIF 23
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 24 IIF 25 IIF 26
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 27
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

      IIF 28
    • icon of address 5, Old Orchard Lane, Stretham, Ely, Cambs, CB6 3GU, England

      IIF 29
    • icon of address Meadow Farm, Fieldside, Ely, CB6 3LT, United Kingdom

      IIF 30
    • icon of address Meadow Farm, Fieldside, Stretham, Ely, Cambridgeshire, CB6 3LT

      IIF 31
    • icon of address Sopris, 5, Old Orchard Lane, Stretham, Cambs, CB6 3GU, United Kingdom

      IIF 32
  • Mr Christopher John Chapman
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Office, 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (27 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 6 - LLP Designated Member → ME
  • 2
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-04-16 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 3
    CAMBRIDGE CLUSTER LIMITED - 2010-03-29
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    529 GBP2018-10-31
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (23 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 5 - LLP Designated Member → ME
  • 5
    icon of address My Business Fd Limited St. Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,338 GBP2018-03-31
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    170 GBP2024-12-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 12 - Director → ME
    icon of calendar 2013-12-02 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Capital Office, 124-128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Meadow Farm Fieldside, Stretham, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Meadow Farm Fieldside, Stretham, Ely, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-11-21 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 5 Old Orchard Lane, Stretham, Ely, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,007 GBP2024-03-31
    Officer
    icon of calendar 2009-04-23 ~ now
    IIF 10 - Director → ME
    icon of calendar 2009-04-23 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Sopris, 5, Old Orchard Lane, Stretham, Cambs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 32 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address Bigods Hall, Bigods Lane, Great Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ 2013-08-23
    IIF 16 - Director → ME
  • 2
    icon of address Bigods Hall, Bigods Lane, Dunmow, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    114,690 GBP2024-09-30
    Officer
    icon of calendar 2010-08-19 ~ 2013-08-23
    IIF 19 - Director → ME
  • 3
    T27 SYSTEMS LIMITED - 2013-12-05
    PEARL BMS LIMITED - 2007-06-21
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-07 ~ 2013-03-22
    IIF 22 - Director → ME
  • 4
    PROXAMA LIMITED - 2013-08-22
    PROXAMA SOLUTIONS LIMITED - 2017-12-08
    GLUE4 TECHNOLOGIES LIMITED - 2008-09-08
    icon of address 5th Floor Room 502d,chancery Place 50 Brown Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2014-09-01
    IIF 21 - Director → ME
  • 5
    MARKET ME TWEET LTD - 2010-06-15
    icon of address John H Simpson Accountants Ltd, 47 Englands Lane, Gorleston, Great Yarmouth, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ 2012-08-06
    IIF 15 - 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.