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, David Keith

    Related profiles found in government register
  • Chapman, David Keith
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jackson Robson, Licence, 33-35 Exchange Street, Driffield, East Yorkshire, YO25 6LL, England

      IIF 1
    • Colefield House, Blind Lane, Hackney, Matlock, DE4 2QE, United Kingdom

      IIF 2
    • Cotefield House, Blind Lane, Hackney, Matlock, Derbyshire, DE4 2QE, United Kingdom

      IIF 3
    • 20, Sansome Walk, Worcester, Worcestershire, WR1 1LR

      IIF 4
  • Chapman, David Keith
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotefield House, Blind Lane, Hackney, Matlock, DE4 2QE, United Kingdom

      IIF 5
    • Cotefield House, Blind Lane, Hackney, Matlock, Derbyshire, DE4 2QE, England

      IIF 6
    • Cotefield House, Blind Lane, Matlock, Derbyshire, DE4 2QE, England

      IIF 7
    • 2, Lyttleton Road, Pershore, Worcestershire, WR10 2DF, England

      IIF 8
    • C/o Boyds, 20 Sansome Walk, Worcester, WR1 1LR

      IIF 9
  • Chapman, David
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Boyds, 20 Sansome Walk, Worcester, WR1 1LR, United Kingdom

      IIF 10
  • Chapman, David
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lyttleton Road, Pershore, WR10 2DF, England

      IIF 11
  • Chapman, David Keith
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Assarts Lane, Malvern Wells, WR14 4JR, United Kingdom

      IIF 12
  • Chapman, David Keith
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Boyds, 20 Sansome Walk, Worcester, WR1 1LR, United Kingdom

      IIF 13
  • Chapman, David Keith
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lyttleton Road, Pershore, Worcestershire, WR10 2DF, England

      IIF 14
    • 3, Holloway Drive, Pershore, WR10 1JL, United Kingdom

      IIF 15 IIF 16 IIF 17
    • C/o Boyds, 20 Sansome Walk, Worcester, WR1 1LR, United Kingdom

      IIF 18
  • Chapman, David Keith
    British director born in August 1957

    Registered addresses and corresponding companies
    • 32 Kingfisher Close, St Peters, Worcester, WR5 3RY

      IIF 19
  • Mr David Keith Chapman
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 20
    • Cotefield House, Blind Lane, Hackney, Matlock, DE4 2QE, United Kingdom

      IIF 21
    • Cotefield House, Blind Lane, Matlock, Derbyshire, DE4 2QE, England

      IIF 22
    • 20, Sansome Walk, Worcester, WR1 1LR, England

      IIF 23
    • 20, Sansome Walk, Worcester, Worcestershire, WR1 1LR

      IIF 24
    • C/o Boyds, 20 Sansome Walk, Worcester, WR1 1LR

      IIF 25
  • Chapman, David Keith
    British

    Registered addresses and corresponding companies
    • Cotefield House, Blind Lane, Matlock, Derbyshire, DE4 2QE, United Kingdom

      IIF 26
    • 3, Holloway Drive, Pershore, WR10 1JL, United Kingdom

      IIF 27 IIF 28
    • Flat 4 Farrington Place, Brockhill Village, Norton, Worcester, Worcestershire, WR5 2PA

      IIF 29
child relation
Offspring entities and appointments 19
  • 1
    A C ALARMS LIMITED
    07503301
    3 Holloway Drive, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-24 ~ dissolved
    IIF 16 - Director → ME
  • 2
    ACTUATED VALVE SUPPLIES LTD
    - now 10473462
    ACTUATED VALVE SOLUTIONS LTD - 2016-11-11
    Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    2019-07-31 ~ 2021-03-05
    IIF 1 - Director → ME
  • 3
    ACTUATION SOLUTIONS LIMITED
    07867794
    Unit 2 Lyttleton Road, Pershore, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 17 - Director → ME
    2011-12-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    ALLVALVE ONLINE LTD
    08275354 07374230
    Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (2 parents)
    Officer
    2012-10-31 ~ 2021-03-05
    IIF 10 - Director → ME
    Person with significant control
    2016-10-30 ~ 2021-03-05
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    ALLVALVES EUROPE LIMITED
    08822711
    C/o Boyds, 20 Sansome Walk, Worcester
    Dissolved Corporate (3 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 14 - Director → ME
  • 6
    ALLVALVES LTD
    12114935
    2 Lyttleton Road, Pershore, England
    Active Corporate (2 parents)
    Officer
    2019-07-22 ~ 2021-03-05
    IIF 11 - Director → ME
  • 7
    ALLVALVES ONLINE LIMITED
    07374230 08275354
    Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2010-09-13 ~ 2021-03-05
    IIF 4 - Director → ME
    Person with significant control
    2017-01-19 ~ 2021-03-05
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DC AUTOMATION LTD
    - now 07867774
    ACTUATION SERVICES LIMITED
    - 2013-01-22 07867774
    Unit 2 Lyttleton Road, Pershore
    Dissolved Corporate (4 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 8 - Director → ME
    2011-12-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 9
    J & J AUTOMATION UK LIMITED
    03230204
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (7 parents)
    Officer
    1996-07-26 ~ dissolved
    IIF 6 - Director → ME
    1996-11-12 ~ 2001-07-01
    IIF 29 - Secretary → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MIDLAND PIPELINE SUPPLIES LIMITED - now
    MIDLAND PIPELINE SERVICES LIMITED
    - 1994-03-03 02813095
    Dains Llp, Venturepoint, Wheelhouse Road, Rugeley, Staffordshire
    Active Corporate (4 parents)
    Officer
    1993-08-19 ~ 1993-08-19
    IIF 19 - Director → ME
  • 11
    MONTY HOLDINGS LIMITED
    09469242
    Boyds Chartered Accountants, 20 Sansome Walk, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-03 ~ dissolved
    IIF 2 - Director → ME
  • 12
    OC ACTUATORS LIMITED
    07939614
    Advantage Business Park Spring Lane South, The Smart Actuator Company, Malvern, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-07 ~ 2015-03-05
    IIF 9 - Director → ME
  • 13
    PEAK BUILDING AND PLUMBING LTD
    13604609
    Cotefield House Blind Lane, Hackney, Matlock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 14
    RIFT IP LICENSES LTD
    - now 08458437
    RIFT IP MARKETING LIMITED
    - 2013-06-13 08458437
    C/o Boyds, 20 Sansome Walk, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-22 ~ dissolved
    IIF 18 - Director → ME
  • 15
    RIFT TECHNOLOGY LIMITED
    07756754
    Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2011-08-30 ~ 2014-01-01
    IIF 12 - Director → ME
  • 16
    SACO TECHNOLOGY LIMITED
    07674799
    14 The Crescent, Malvern, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-20 ~ 2015-03-05
    IIF 15 - Director → ME
  • 17
    THE VALVACT GROUP LIMITED
    - now 07077961
    PLASTIC VALVE COMPANY LIMITED
    - 2010-07-20 07077961
    20 Sansome Walk, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-17 ~ dissolved
    IIF 3 - Director → ME
    2009-11-17 ~ 2013-08-01
    IIF 27 - Secretary → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 18
    VALVE ONLINE LTD
    08275337
    C/o Boyds, 20 Sansome Walk, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-31 ~ dissolved
    IIF 13 - Director → ME
  • 19
    WHICH ONE LTD
    11562461
    Cotefield House, Blind Lane, Matlock, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more 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.