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, Geoffrey Ian Aitken

    Related profiles found in government register
  • Chapman, Geoffrey Ian Aitken
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crescent Road, London, SW20 8EY, England

      IIF 1 IIF 2
    • icon of address 1, Crescent Road, London, SW20 8EY, United Kingdom

      IIF 3
    • icon of address The City Arc, 89 Worship Street, London, EC2A 2BF

      IIF 4
  • Chapman, Geoffrey Ian Aitken
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crescent Road, London, SW20 8EY, England

      IIF 5
    • icon of address C/o Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 6
    • icon of address C/o Blick Rothenberg Limited, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ, England

      IIF 7
  • Chapman, Geoffrey Ian Aitken
    British executive born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Chapman, Geoffrey Ian Aitken
    British global it director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Crescent Road, Wimbledon, London, SW20 8EY

      IIF 14
  • Chapman, Geoffrey Ian Aitken
    British it dir born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Chapman, Geoffrey Ian Aitken
    British it director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Crescent Road, Wimbledon, London, SW20 8EY

      IIF 17
  • Chapman, Geoffrey Ian Aitken
    British managing director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Crescent Road, Wimbledon, London, SW20 8EY

      IIF 18
  • Chapman, Geoffrey Ian Aitken
    British non-exec director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crescent Road, London, SW20 8EY, England

      IIF 19
  • Chapman, Geoffrey Ian Aitken
    British none born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crescent Road, London, SW20 8EY

      IIF 20
  • Chapman, Geoffrey Ian Aitken
    British technology director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Crescent Road, Wimbledon, London, SW20 8EY

      IIF 21
  • Chapman, Geoff Ian
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crescent Road, London, SW20 8EY, England

      IIF 22
  • Mr Geoffreyi Ian Chapman
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Crescent Road, Wimbledon, London, SW20 8EY

      IIF 23
  • Mr Geoffrey Ian Aitken Chapman
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Crescent Road Wimbledon, London, SW20 8EY

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Glengyle, Gosford Road, Longniddry, East Lothian, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    108,140 GBP2024-08-31
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 2 - Director → ME
  • 2
    MURRAWINGI YACHTS LIMITED - 2003-05-01
    FIVELOGIC LIMITED - 1998-04-08
    icon of address 1 Crescent Road Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    670,598 GBP2024-11-30
    Officer
    icon of calendar 1998-03-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DIGITAL IDENTITY NET U.K. LIMITED - 2023-05-02
    icon of address Work.life, Core, Brown Street, Manchester, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,504,754 GBP2024-12-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 1 Crescent Road, Wimbledon, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2003-07-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    SQUASH AND BADMINTON CENTRE (WIMBLEDON) LIMITED (THE) - 2006-12-07
    icon of address Cranbrook Rd, Wimbledon, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,047,041 GBP2024-09-30
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Cranbrook Road, Wimbledon, London
    Active Corporate (7 parents)
    Equity (Company account)
    2,292,108 GBP2024-09-30
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 19 - Director → ME
Ceased 15
  • 1
    icon of address C/o Sayer Vincent, 110 Golden Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-11-29 ~ 2022-11-09
    IIF 1 - Director → ME
  • 2
    VINTAGEGREAT LIMITED - 1985-06-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2006-06-14
    IIF 9 - Director → ME
  • 3
    EPONA LTD
    - now
    POWERPUSH LTD - 2002-03-14
    icon of address Ian King House, Snape Road, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -942 GBP2019-06-30
    Officer
    icon of calendar 2009-12-18 ~ 2012-07-11
    IIF 20 - Director → ME
  • 4
    ENGIE EV SOLUTIONS LIMITED - 2022-04-04
    CHARGEPOINT SERVICES LIMITED - 2019-11-07
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -993,743 GBP2018-09-30
    Officer
    icon of calendar 2011-08-19 ~ 2019-06-14
    IIF 4 - Director → ME
  • 5
    icon of address The Old Music Hall, 106-108 Cowley Road, Oxford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -240,893 GBP2023-12-31
    Officer
    icon of calendar 2011-10-03 ~ 2017-07-13
    IIF 3 - Director → ME
  • 6
    BACK OFFICE TECHNOLOGY LIMITED - 2022-03-31
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27,616,019 GBP2021-03-31
    Officer
    icon of calendar 2017-09-15 ~ 2019-03-31
    IIF 7 - Director → ME
    icon of calendar 2016-08-08 ~ 2017-09-15
    IIF 6 - Director → ME
  • 7
    CITY INDEX (HOLDINGS) LIMITED - 2016-08-24
    FLINTMARSH LIMITED - 1988-11-04
    icon of address First Floor Moor House, 120 London Wall, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-21 ~ 2008-12-16
    IIF 8 - Director → ME
  • 8
    CITY INDEX LIMITED - 2015-06-01
    CITYLANCE LIMITED - 1983-11-24
    icon of address First Floor Moor House, 120 London Wall, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,079 GBP2024-09-30
    Officer
    icon of calendar 2007-03-12 ~ 2008-12-16
    IIF 13 - Director → ME
  • 9
    GAINS INTERNATIONAL (EUROPE) LIMITED - 2003-12-31
    PEN (UK) LIMITED - 2001-08-20
    GAINS (UK) LIMITED - 1992-04-13
    PENMASTER LIMITED - 1992-03-10
    icon of address 40 Bank Street 11th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2003-04-30
    IIF 18 - Director → ME
  • 10
    FOX & TROT LIMITED - 2018-12-19
    CITY INDEX GROUP LIMITED - 2015-04-15
    icon of address Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2008-12-16
    IIF 11 - Director → ME
  • 11
    STATECRUISE LIMITED - 1997-12-18
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2006-05-31
    IIF 14 - Director → ME
  • 12
    TULLETT PREBON (SECURITIES) LIMITED - 2022-04-29
    TULLETT LIBERTY (SECURITIES) LIMITED - 2005-09-01
    TULLETT & TOKYO LIBERTY (SECURITIES) LIMITED - 2002-11-19
    LIBERTY EURASIA LIMITED - 2000-04-10
    LIBERTY EURO BROKERS LIMITED - 1993-08-18
    ALNERY NO. 1156 LIMITED - 1992-02-20
    icon of address 135 Bishopsgate, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-05-09 ~ 2002-04-29
    IIF 17 - Director → ME
  • 13
    TULLETT PREBON (EQUITIES) LIMITED - 2024-12-18
    TULLETT LIBERTY (EQUITIES) LIMITED - 2005-09-01
    TULLETT & TOKYO LIBERTY (EQUITIES) LIMITED - 2002-11-19
    TULLETT & TOKYO INTERNATIONAL SECURITIES LIMITED - 2000-04-10
    TULLETT & TOKYO (BONDS) LIMITED - 1992-01-09
    icon of address 135 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-09 ~ 2002-04-29
    IIF 15 - Director → ME
  • 14
    TULLETT PREBON (EUROPE) LIMITED - 2023-04-28
    TULLETT PREBON (TREASURY & DERIVATIVES) LIMITED - 2007-10-01
    TULLETT LIBERTY (TREASURY AND DERIVATIVES) LIMITED - 2005-09-01
    TULLETT & TOKYO LIBERTY (LONDON) LIMITED - 2002-11-19
    TULLETT & TOKYO LONDON LIMITED - 2000-04-10
    TULLETT & TOKYO FOREX LIMITED - 1999-01-06
    TULLETT & TOKYO (MONEY MARKETS) CO. LIMITED - 1993-12-24
    TULLETT & RILEY (MONEY MARKETS) CO. LIMITED - 1983-08-31
    NOLTON MONEY BROKERS LIMITED - 1980-10-06
    ANTHONY MACK LIMITED - 1977-07-22
    TIME DEPOSITS LIMITED - 1972-10-26
    BRYANT & CO. (MONEY BROKERS) LIMITED - 1971-03-22
    TIM BYRANT & CO. (MONEY BROKERS) LIMITED - 1970-03-19
    icon of address 135 Bishopsgate, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-09 ~ 2002-04-29
    IIF 16 - Director → ME
  • 15
    TULLETT PREBON GROUP LIMITED - 2019-11-19
    TULLETT PREBON LIMITED - 2006-12-15
    TULLETT LIBERTY LIMITED - 2005-04-05
    TULLETT PLC - 2003-12-12
    TULLETT & TOKYO LIBERTY PLC - 2002-11-29
    TULLET & TOKYO PLC - 1999-12-30
    TULLETT & TOKYO FOREX INTERNATIONAL LIMITED - 1999-01-06
    TULLETT & RILEY INTERNATIONAL LIMITED - 1983-08-07
    TULLETT & RILEY HOLDINGS LIMITED - 1979-12-31
    icon of address 135 Bishopsgate, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-27 ~ 1999-12-29
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.