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 Daniel Francis Chapman

    Related profiles found in government register
  • Mr Daniel Francis Chapman
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14552827 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 44, Ridgeway, Reading, RG10 8AS, United Kingdom

      IIF 2
    • Nestings, Jigs Lane North, Warfield, RG42 3DH, United Kingdom

      IIF 3
    • Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 4
  • Mr Daniel Chapman
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 6
  • Mr Daniel Chapman
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mr Daniel Chapman
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Grove Lane, Manchester, Lancashire, M20 6UF, United Kingdom

      IIF 8
  • Daniel Chapman
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 9
  • Mr Daniel Chapman
    English born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magnetic House, Waterfront Quay, Manchester, M50 3XW, United Kingdom

      IIF 10 IIF 11
  • Chapman, Daniel Francis
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14552827 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 44, Ridgeway, Reading, RG10 8AS, United Kingdom

      IIF 13
    • Indigo House, Hos Home, Fishponds Road, Wokingham, Berkshire, RG41 2GY, United Kingdom

      IIF 14
  • Chapman, Daniel Francis
    British promotions manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Attenborough House, 15 Bennet Road, Reading, RG2 0QX, England

      IIF 15
  • Mr Daniel Chapman
    Uk born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mr Daniel Paul Chapman
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Rockingham Place, Beaconsfield, Buckinghamshire, HP9 2ET, England

      IIF 17
  • Chapman, Daniel
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Mr Daniel Chapman
    British born in July 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Centenary House, Centenary Way, Salford, M50 1RF, England

      IIF 19
  • Chapman, Daniel
    British director writer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Crummock Avenue, Seaburn Dene, Sunderland, SR6 8NX

      IIF 20
  • Chapman, Daniel
    British it consultant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Glendevon Place, Whitefield, Manchester, M45 6EH, United Kingdom

      IIF 21
  • Chapman, Daniel
    British software engineer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Chapman, Daniel Paul
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Wychford Drive, Sawbridgeworth, CM21 0HA, United Kingdom

      IIF 24
  • Chapman, Daniel Paul
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Wychford Drive, Sawbridgeworth, Herts, CM21 0HA, United Kingdom

      IIF 25
  • Chapman, Daniel Paul
    British operations director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Burtons Mill, Sawbridgeworth, Hertfordshire, CM21 9PL, England

      IIF 26
  • Chapman, Daniel
    British full stack developer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Grove Lane, Manchester, Lancashire, M20 6UF, United Kingdom

      IIF 27
  • Chapman, Daniel Francis
    British managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • 75, Bathurst Road, Winnersh, Wokingham, Berkshire, RG41 5JF, England

      IIF 29
  • Chapman, Daniel
    English software developer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magnetic House, Waterfront Quay, Manchester, M50 3XW, United Kingdom

      IIF 30 IIF 31
  • Chapman, Daniel
    Uk web design born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 32
  • Chapman, Daniel Francis
    English director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, England

      IIF 33
  • Chapman, Daniel Francis
    English promotions manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 61, Sparrowhawk Way, Bracknell, Berkshire, RG12 8AZ, England

      IIF 34
    • 61, Sparrowhawk Way, Bracknell, RG12 8AZ, United Kingdom

      IIF 35
    • Unit 3, Attenborough House, 15 Bennet Road, Reading, RG2 0QX, United Kingdom

      IIF 36
  • Chapman, Daniel Paul
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Rockingham Place, Beaconsfield, Buckinghamshire, HP9 2ET, England

      IIF 37
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Chapman, Daniel
    British self employed born in July 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Centenary House, Centenary Way, Salford, M50 1RF, England

      IIF 39
  • Chapman, Daniel
    Brittish business services born in July 1981

    Resident in Spain

    Registered addresses and corresponding companies
    • Jardines De Torrequebrada, Los Cedros 1, Benalmadena

      IIF 40
  • Chapman, Daniel
    Uk it support born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Vincent Avenue, Manchester, M219GR, United Kingdom

      IIF 41
  • Chapman, Daniel

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43 IIF 44
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 45
    • 36, Glendevon Place, Whitefield, Manchester, M45 6EH, United Kingdom

      IIF 46
    • 41, Grove Lane, Manchester, Lancashire, M20 6UF, United Kingdom

      IIF 47
    • Magnetic House, Waterfront Quay, Manchester, M50 3XW, United Kingdom

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 27
  • 1
    5 Vincent Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-10 ~ dissolved
    IIF 41 - director → ME
  • 2
    59 London Street, Reading, Berkshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 35 - director → ME
  • 3
    48 Lanterns Way, Millharbour, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-10 ~ dissolved
    IIF 38 - director → ME
    2018-01-10 ~ dissolved
    IIF 43 - secretary → ME
  • 4
    Centenary House, Centenary Way, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2023-07-18 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    Nestings, Jigs Lane North, Warfield, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    4385, 14552827 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-21 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-12-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    75 Bathurst Road, Winnersh, Wokingham, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-22 ~ dissolved
    IIF 28 - director → ME
  • 8
    4 Rockingham Place, Beaconsfield, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    -4,350 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-07-15 ~ now
    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
  • 9
    Flat 15 42 Heaton Rd, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-07 ~ dissolved
    IIF 32 - director → ME
    2016-11-07 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 22 - director → ME
    2020-11-16 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    145-157 St. John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-11 ~ dissolved
    IIF 33 - director → ME
  • 12
    83 Ducie Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    Magnetic House, Waterfront Quay, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-14 ~ dissolved
    IIF 30 - director → ME
    2020-02-14 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,871 GBP2018-01-31
    Officer
    2016-11-01 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 15
    Indigo House, Fishponds Road, Wokingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    Unit 3 Attenborough House, 15 Bennet Road, Reading
    Dissolved corporate (5 parents)
    Officer
    2013-01-11 ~ dissolved
    IIF 34 - director → ME
  • 17
    Flat 15 Rogers Court, 42 Heaton Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 21 - director → ME
    2013-03-25 ~ dissolved
    IIF 46 - secretary → ME
  • 18
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 23 - director → ME
    2020-11-16 ~ dissolved
    IIF 44 - secretary → ME
  • 19
    Jardines De Torrequebrada, Los Cedros 1, Benalmadena
    Dissolved corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 40 - director → ME
  • 20
    41 Grove Lane, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 27 - director → ME
    2019-02-20 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    44 Ridgeway, Reading, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    679 GBP2024-02-29
    Officer
    2020-02-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 22
    Valentine & Co, Glade House 52-54 Carter Lane, London
    Dissolved corporate (3 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 25 - director → ME
  • 23
    75 Bathurst Road, Winnersh, Wokingham, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-04 ~ dissolved
    IIF 29 - director → ME
  • 24
    Unit 3 Attenborough House, 15 Bennet Road, Reading, United Kingdom
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2013-11-04 ~ dissolved
    IIF 36 - director → ME
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-05-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Unit 3 Attenborough House, 15 Bennet Road, Reading, England
    Dissolved corporate (4 parents)
    Officer
    2011-10-14 ~ dissolved
    IIF 15 - director → ME
  • 27
    Magnetic House, Waterfront Quay, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2019-08-08 ~ now
    IIF 31 - director → ME
    2019-08-08 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Charnwood Edge Syston Road, Cossington, Leicester
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -250,000 GBP2021-12-31
    Officer
    2009-06-09 ~ 2014-03-24
    IIF 26 - director → ME
  • 2
    311 Ballards Lane, London
    Dissolved corporate (1 parent)
    Officer
    2013-06-17 ~ 2013-09-26
    IIF 24 - director → ME
  • 3
    43 Crummock Ave, Seaburn Dene, Sunderland
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-03
    Officer
    2004-06-07 ~ 2021-09-28
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.