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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Patricia Chapman-pincher

    Related profiles found in government register
  • Ms Patricia Chapman-pincher
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB

      IIF 1
    • George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW, United Kingdom

      IIF 2
  • Chapman-pincher, Patricia
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • George Court, Bartholemews Walk, Ely, Cambridgeshire, CB7 4JW, United Kingdom

      IIF 3
    • C/o Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-on-thames, RG9 1AT, England

      IIF 4
  • Chapman-pincher, Patricia
    British consultant born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 32, Norreys Avenue, Oxford, OX1 4SS, England

      IIF 5
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 6
  • Chapman-pincher, Patricia
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW

      IIF 7
    • George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW, England

      IIF 8
    • 42, Berkeley Square, London, W1J 5AW

      IIF 9
    • 32, Norreys Avenue, Oxford, Oxfordshire, OX1 4SS

      IIF 10
    • 32, Norreys Avenue, Oxford, Oxfordshire, OX1 4SS, England

      IIF 11
  • Chapman-pincher, Patricia
    British born in August 1947

    Registered addresses and corresponding companies
    • 291 Cromwell Tower, The Barbican, London, EC2Y 8DD

      IIF 12
  • Chapman-pincher, Patricia
    British company director born in August 1947

    Registered addresses and corresponding companies
    • 291 Cromwell Tower, The Barbican, London, EC2Y 8DD

      IIF 13
  • Chapman-pincher, Patricia
    British director

    Registered addresses and corresponding companies
    • 32, Norreys Avenue, Oxford, Oxfordshire, OX1 4SS, England

      IIF 14
  • Chapman-pincher, Patricia
    British chief executive born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 13-17 Long Lane, London, EC1A 9PN

      IIF 15
  • Chapman-pincher, Patricia
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman-pincher, Patricia
    British consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tempus Court, Onslow Street, Guildford, Surrey, GU1 4SS

      IIF 18
    • Flat 7, 13-17 Long Lane, London, EC1A 9PN

      IIF 19 IIF 20 IIF 21
  • Chapman-pincher, Patricia
    British non-executive company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 22
  • Chapman-pincher, Patricia

    Registered addresses and corresponding companies
    • 32, Norreys Avenue, Oxford, Oxfordshire, OX1 4SS, England

      IIF 23
child relation
Offspring entities and appointments 18
  • 1
    ARRIS GLOBAL LTD. - now
    PACE LIMITED - 2016-05-16
    PACE PLC
    - 2016-01-05 01672847 06486660
    PACE MICRO TECHNOLOGY PLC
    - 2008-05-16 01672847 06486660... (more)
    PACE SOFTWARE SUPPLIES LIMITED - 1987-09-07
    ELDERCLOUD LIMITED - 1983-06-21
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (48 parents, 15 offsprings)
    Officer
    2005-02-22 ~ 2016-01-04
    IIF 22 - Director → ME
  • 2
    BL MENTORING LTD
    07388861
    Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2010-09-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    CAVELL CONSULTING LIMITED
    - now 04585314
    CAVELL (UK) LIMITED
    - 2003-07-19 04585314
    George Court, Bartholomew's Walk, Ely, Cambridgeshire
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2002-11-27 ~ 2013-09-30
    IIF 10 - Director → ME
    2014-02-19 ~ dissolved
    IIF 7 - Director → ME
    2005-11-01 ~ 2013-09-30
    IIF 14 - Secretary → ME
  • 4
    CAVELL GROUP LTD - now
    ILLUME CONSULTING LTD
    - 2021-06-08 05478014
    ISLAND TELECOM CONSULTING LTD - 2007-02-28
    George Court, Bartholemews Walk, Ely, Cambridgeshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2012-01-16 ~ 2013-09-30
    IIF 11 - Director → ME
    2012-01-16 ~ 2013-09-30
    IIF 23 - Secretary → ME
  • 5
    DEFY EXPECTATIONS LIMITED
    10554136
    George Court, Bartholemews Walk, Ely, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EAGLE WORKS MANAGEMENT COMPANY LIMITED
    05798858
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (23 parents)
    Officer
    2025-06-17 ~ now
    IIF 4 - Director → ME
  • 7
    EPISTROPHE LIMITED - now
    VELOCIX LIMITED - 2019-01-22
    CACHELOGIC LIMITED
    - 2008-12-01 04358049
    SAVISO GROUP LIMITED - 2005-08-01
    1 More London Place, London
    Dissolved Corporate (34 parents)
    Officer
    2005-12-14 ~ 2007-07-05
    IIF 21 - Director → ME
  • 8
    FRIENDS OF THE EARTH CHARITABLE TRUST - now
    FRIENDS OF THE EARTH TRUST - 2018-08-23
    FRIENDS OF THE EARTH TRUST LIMITED
    - 2012-11-09 01533942 01012357
    ENVIRONMENTAL RESEARCH AND INFORMATION LIMITED - 1981-12-31
    The Printworks, 1st Floor, The Printworks, 139 Clapham Road, London
    Active Corporate (89 parents, 2 offsprings)
    Officer
    2006-07-22 ~ 2011-02-05
    IIF 15 - Director → ME
  • 9
    GLOBAL HOME TECHNOLOGY LTD
    - now 11506726
    GLOBALHOM LIMITED - 2019-08-28
    40a Station Road, Upminster, Essex
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2022-01-07 ~ 2023-03-13
    IIF 6 - Director → ME
  • 10
    GROUNDWORK EAST LONDON
    - now 02892845 02981019... (more)
    HACKNEY GROUNDWORK TRUST - 2003-10-08
    18-21 Morley Street, London, Greater London
    Active Corporate (49 parents)
    Officer
    2005-09-06 ~ 2009-10-01
    IIF 17 - Director → ME
  • 11
    IZODIA PLC
    - now 02861790
    INFOBANK INTERNATIONAL (MULTIMEDIA) PLC - 1997-01-14
    INFOBANK MULTIMEDIA LIMITED - 1994-10-11
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (26 parents)
    Officer
    2001-01-15 ~ 2002-08-22
    IIF 12 - Director → ME
  • 12
    LUMESSE CORPORATE LIMITED - now
    STEPSTONE ASA LIMITED
    - 2011-05-10 04296658
    HILLGATE (265) LIMITED - 2007-04-04
    ONE STEP EUROPE LIMITED - 2003-02-06
    HILLGATE (265) LIMITED - 2001-12-24
    16 St. Johns Lane, Farringdon, London, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2009-11-05 ~ 2010-06-24
    IIF 18 - Director → ME
  • 13
    MERRYCK & CO.LIMITED
    - now 03600898
    VCLNC LIMITED - 1998-08-13
    5 Market Yard Mews, 194-204 Bermondsey Street, London, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2015-04-01 ~ 2019-09-30
    IIF 9 - Director → ME
  • 14
    OMNIPLUG TECHNOLOGIES LIMITED
    06510159
    Fletcher Thompson, 8 Kings Court, Willie Snaith Road, Newmarket, Suffolk
    Dissolved Corporate (8 parents)
    Officer
    2008-02-20 ~ 2010-06-16
    IIF 20 - Director → ME
  • 15
    PENZIAS LTD
    06960415
    85 Great Portland Street, First Floor, Marylebone, London, England
    Dissolved Corporate (12 parents)
    Officer
    2014-02-14 ~ 2017-07-10
    IIF 8 - Director → ME
  • 16
    RAPID MOBILE MEDIA LIMITED
    - now SC263541
    RAPID MOBLIE MEDIA LIMITED - 2004-04-07
    C/o Baker Tilly R&r Llp First Floor Quay 2, 139 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (15 parents)
    Officer
    2006-03-06 ~ 2008-04-30
    IIF 19 - Director → ME
  • 17
    SPORTEV LIMITED
    - now 03787845
    NEW MEDIA BROADCASTING COMPANY LIMITED - 2000-02-07
    LINECRACK LIMITED - 1999-07-07
    Pa Newscentre, 292 Vauxhall Bridge Road, London
    Dissolved Corporate (20 parents)
    Officer
    2002-07-01 ~ 2005-10-25
    IIF 13 - Director → ME
  • 18
    VG REALISATIONS LIMITED - now
    VEGASTREAM GROUP LIMITED
    - 2011-08-25 04790808
    Geoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved Corporate (7 parents)
    Officer
    2004-10-27 ~ 2006-08-17
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.