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

Chapman, Jake

    Related profiles found in government register
  • Chapman, Jake
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Chapman, Jake
    British artist born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 4
    • Furzey Hall Farm, Filkins, Lechlade, Gloucestershire, GL7 3QZ, United Kingdom

      IIF 5
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 6
    • First Floor 45, Monmouth Street, London, WC2H 9DG, England

      IIF 7
  • Chapman, Jake
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 8
  • Chapman, Jake
    British born in November 1966

    Registered addresses and corresponding companies
    • 39 Fashion Street, London, E1 6PX

      IIF 9
  • Chapman, Jake
    British artist born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G.03 Northside Studios, 16-29 Andrews Road, London, E8 4QF, England

      IIF 10
  • Chapman, Jake
    British company director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 11
  • Chapman, Jake
    British digital marketer born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Mead Way, Coulsdon, Surrey, CR51PQ, United Kingdom

      IIF 12
  • Mr Jake Chapman
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Chapman, Jake Adam
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Godfrey Drive, Ilkeston, DE7 4HP, England

      IIF 19
  • Jake Chapman
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 20
  • Mr Jake Chapman
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Trafalgar Mews, 83-84 Eastway, London, E9 5JG, United Kingdom

      IIF 21
  • Mr Jake Chapman
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Mead Way, Coulsdon, Surrey, CR51PQ, United Kingdom

      IIF 22
  • Mr Jake Adam Chapman
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Godfrey Drive, Ilkeston, DE7 4HP, England

      IIF 23
child relation
Offspring entities and appointments 13
  • 1
    CAMBERLEY RESOURCES LTD
    15660554
    Blake Tower, Floor Lg 12, 2 Fann Street, Barbican, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    CHAPWOMAN STUDIOS LIMITED
    16087968
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    D.P.A. (HOLDINGS) LIMITED
    02640316
    Clay Barn Ipsley Court, Berrington Close, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    1,672,350 GBP2015-09-30
    Officer
    2012-04-02 ~ dissolved
    IIF 10 - Director → ME
  • 4
    DESIGNED PLASTERCRAFT ASSOCIATES LIMITED
    - now 02528705
    PADVALE LIMITED - 1990-11-21
    First Floor 45 Monmouth Street, London
    Dissolved Corporate (8 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 7 - Director → ME
  • 5
    DRAGON PUBLIC HOUSE LIMITED
    - now 03407897
    FORAY 1045 LIMITED
    - 1997-10-13 03407897 02772596, 03046265, 02596148... (more)
    Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    444,243 GBP2023-12-31
    Officer
    1997-09-30 ~ 2000-04-13
    IIF 9 - Director → ME
  • 6
    FUNHOLESALE LIMITED
    - now 08558277
    METAMORPHOSIS FILMS LIMITED
    - 2015-06-19 08558277
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,799 GBP2022-06-30
    Officer
    2013-06-06 ~ 2024-03-15
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HEIMLICH PRODUCTIONS LIMITED
    12329850
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-11-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-11-22 ~ 2023-04-20
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    JAKE'S BUSINESS LTD
    12591938
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 9
    JC DIGITAL PERFORMANCE LTD
    14757048
    87 Mead Way, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,270 GBP2024-03-31
    Officer
    2023-03-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 10
    MORASS PRODUCTIONS LTD
    09302578
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,648 GBP2023-09-30
    Officer
    2014-11-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 11
    MR REASON AND MR SQUALOR LTD
    06824820
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    671,679 GBP2023-08-31
    Officer
    2009-02-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 12
    ROSEMARY FERGUSON NUTRITION LIMITED
    - now 08306948
    NUTRIENT LIFE LTD
    - 2020-12-16 08306948
    1 The Clock House, Brize Norton Road, Carterton, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,014 GBP2024-11-30
    Officer
    2012-11-26 ~ 2024-08-16
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-16
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    THE ENTREPRENEUR SHIP 2023 LTD
    14411436
    843 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-10-12 ~ 2024-01-01
    IIF 6 - Director → ME
    Person with significant control
    2022-10-18 ~ 2024-01-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.