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

Chapple, Richard David Mark

    Related profiles found in government register
  • Chapple, Richard David Mark
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Philex House, Kingfisher Wharf London Road, Bedford, Bedfordshire, MK42 0NX

      IIF 1
    • The Coach House, 1 Howard Road, Reigate, RH2 7JE, England

      IIF 2
    • First Floor, 17-19 D'arblay St, D'arblay Street, Soho, London, W1F 8EB, England

      IIF 3
  • Chapple, Richard David Mark
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 171, Southborough Lane, Bromley, BR2 8AP, United Kingdom

      IIF 4
    • Tramshed Tech, Unit D, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 5
    • 22, Newman Street, London, W1T 1PG, United Kingdom

      IIF 6
    • The Coach House, North Building, 1 Howard Road, Reigate, Surrey, RH2 7JE, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Chapple, Richard David Mark
    British marketing manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 171 Southborough Lane, Bromley, Kent, BR2 8AP

      IIF 10
  • Chapple, Richard David Mark
    British retail born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Meridian House, Rudheath, Gadbrook Park, Northwich, Cheshire, CW9 7RA, United Kingdom

      IIF 11
  • Chapple, Richard David Mark
    born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Park Farm Road, Bromley, BR1 2PE, United Kingdom

      IIF 12
  • Chapple, Richard David Mark
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G.s.h.q., Blythe Valley Park, 3 Central Boulevard, Solihull, B90 8AB, United Kingdom

      IIF 13 IIF 14
  • Mr Richard David Mark Chapple
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Park Farm Road, Bromley, BR1 2PE, United Kingdom

      IIF 15
    • First Floor, 17-19 D'arblay Street, Soho, London, W1F 8EB, England

      IIF 16
    • The Coach House, 1 Howard Road, Reigate, RH2 7JE, England

      IIF 17
    • The Coach House, North Building, 1 Howard Road, Reigate, Surrey, RH2 7JE, United Kingdom

      IIF 18
    • First Floor, 17-19 D'arblay St, D'arblay Street, Soho, London, W1F 8EB, England

      IIF 19
  • Chapple, Richard
    English company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 27, George Street, Elworth, Sandbach, Cheshire, CW11 3BL, England

      IIF 20
  • Mr Richard Chapple
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Chapple & Jenkins Warehouse, Unit 91, Station Road, Kingswood, Bristol, BS15 4NR, England

      IIF 21
  • Richard Chapple
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 27, George Street, Elworth, Sandbach, Cheshire, CW11 3BL, England

      IIF 22
  • Chapple, Richard
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 91, Whitby Road Trading Estate, Brislington, Bristol, BS4 3QF, United Kingdom

      IIF 23
  • Mr Richard Chapple
    English born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Fountains Close, Middlewich, CW10 9GY, England

      IIF 24
  • Chapple, Richard

    Registered addresses and corresponding companies
    • 171, Southborough Lane, Bromley, BR2 8AP, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    The Coach House, 1 Howard Road, Reigate, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-05 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    First Floor 17-19 D'arblay Street, Soho, London, England
    Corporate (4 parents)
    Equity (Company account)
    -4,119 GBP2023-12-31
    Officer
    2022-01-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-06-28 ~ 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
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    First Floor 17-19 D'arblay Street, Soho, London, England
    Corporate (4 parents)
    Equity (Company account)
    -3,989 GBP2023-12-31
    Officer
    2021-09-22 ~ now
    IIF 9 - director → ME
  • 4
    22 Newman Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -5,787,733 GBP2023-07-31
    Officer
    2023-12-01 ~ now
    IIF 6 - director → ME
  • 5
    The Coach House, 1 Howard Road, Reigate, England
    Corporate (2 parents)
    Equity (Company account)
    -12,377 GBP2024-07-31
    Officer
    2015-07-07 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    6 Fountains Close, Middlewich, England
    Corporate (1 parent)
    Equity (Company account)
    -52,443 GBP2023-02-28
    Officer
    2017-02-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    PINNIES LIMITED - 2022-11-11
    First Floor 17-19 D'arblay St, D'arblay Street, Soho, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -32,883 GBP2023-12-31
    Officer
    2021-08-02 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The Coach House, 1 Howard Road, Reigate, England
    Corporate (3 parents)
    Officer
    2022-07-05 ~ now
    IIF 12 - llp-designated-member → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 4 - director → ME
    2017-01-19 ~ dissolved
    IIF 25 - secretary → ME
Ceased 8
  • 1
    Chapple & Jenkins Warehouse Unit 91, Station Road, Kingswood, Bristol, England
    Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,243,638 GBP2023-02-01 ~ 2024-01-31
    Officer
    2008-02-04 ~ 2024-10-29
    IIF 23 - director → ME
    Person with significant control
    2017-01-31 ~ 2022-10-31
    IIF 21 - Has significant influence or control OE
  • 2
    CLADE GROUP LIMITED - 2021-11-04
    G.s.h.q. Blythe Valley Park, 3 Central Boulevard, Solihull, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,600,000 GBP2019-08-01 ~ 2020-07-31
    Officer
    2017-10-01 ~ 2018-10-29
    IIF 14 - director → ME
  • 3
    G.s.h.q. Blythe Valley Park, 3 Central Boulevard, Solihull, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    60,023,000 GBP2020-07-31
    Officer
    2017-10-01 ~ 2018-10-29
    IIF 13 - director → ME
  • 4
    Tramshed Tech, Unit D, Pendyris Street, Cardiff, Wales
    Corporate (5 parents)
    Equity (Company account)
    -355,963 GBP2023-05-31
    Officer
    2021-03-01 ~ 2024-11-08
    IIF 5 - director → ME
  • 5
    PHILEX PLC - 2012-07-10
    MIMESAVE LIMITED - 1982-09-10
    Philex House, Kingfisher Wharf London Road, Bedford, Bedfordshire
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,878,276 GBP2024-03-31
    Officer
    2017-07-10 ~ 2018-05-02
    IIF 1 - director → ME
  • 6
    6 Fountains Close, Middlewich, England
    Corporate (1 parent)
    Equity (Company account)
    -52,443 GBP2023-02-28
    Person with significant control
    2017-02-14 ~ 2025-02-25
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2013-11-15 ~ 2015-06-26
    IIF 11 - director → ME
  • 8
    Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-11-22 ~ 2008-01-15
    IIF 10 - 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.