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, David Mark

    Related profiles found in government register
  • Chapman, David Mark
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 1
  • Chapman, David Mark
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Chapman, Mark
    British financial adviser born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 11 Mill Road, Cranfield, Bedfordshire, MK43 0JG, England

      IIF 13
  • Chapman, Mark
    British independent financial advisor born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 14
  • Chapman, David Mark
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Twyford Court, Twyford Road Rotherwas Industrial Estate, Hereford, HR2 6JR, United Kingdom

      IIF 15
    • 18, The Ropewalk, Nottingham, NG1 5DT

      IIF 16
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 17 IIF 18
    • 18, The Ropewalk, Nottingham, NG1 5DT, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 57 Derby Road, Beeston, Nottingham, Nottinghamshire, NG9 2TB

      IIF 24
  • Chapman, David Mark
    British director

    Registered addresses and corresponding companies
    • 57 Derby Road, Beeston, Nottingham, Nottinghamshire, NG9 2TB

      IIF 25
  • Chapman, Mark David
    British company director born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Millers Avenue, Brynmenyn Industrial Estate, Bridgend, CF32 9TD

      IIF 26
    • Millers Avenue, Brynmenyn Industrial Estate, Bridgend, Mid Glamorgan, CF32 9TD

      IIF 27 IIF 28
  • Chapman, Mark David
    British managing director born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Millers Ave, Brynmenyn Ind Est, Bridgend, CF32 9TD, United Kingdom

      IIF 29
  • Chapman, Mark David
    British director born in April 1965

    Registered addresses and corresponding companies
    • 6 Clos Y Mynydd, Morganstown, Cardiff, Glamorgan, CF15 8FH

      IIF 30
  • Mr David Mark Chapman
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Chapman
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 11 Mill Road, Cranfield, Bedford, MK43 0JG, England

      IIF 46
  • Chapman, Mark
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Brook End, Potton, Sandy, Bedfordshire, SG19 2QS, United Kingdom

      IIF 47
  • Chapman, Mark
    British financial advisor born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Brook End, Potton, Sandy, Bedfordshire, SG19 2QS, United Kingdom

      IIF 48
    • 20 Elmfields Gate, Winslow, Buckinghamshire, MK18 3JG

      IIF 49
  • Chapman, Mark
    British

    Registered addresses and corresponding companies
    • 20 Elmfields Gate, Winslow, Buckinghamshire, MK18 3JG

      IIF 50
  • Chapman, Mark David
    British director born in December 1962

    Registered addresses and corresponding companies
    • Tudor Rose, 136b Marlow Bottom Road, Marlow, Buckinghamshire, SL7 3PP

      IIF 51
  • Chapman, David Mark

    Registered addresses and corresponding companies
    • 18 The Ropewalk, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 52
  • Chapman, Mark David
    British director

    Registered addresses and corresponding companies
    • 6 Clos Y Mynydd, Morganstown, Cardiff, Glamorgan, CF15 8FH

      IIF 53
  • Chapman, Mark David
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millers Avenue, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, CF32 9TD, United Kingdom

      IIF 54
  • Mr Mark David Chapman
    British born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Millers Ave, Brynmenyn Ind Est, Bridgend, CF32 9TD, United Kingdom

      IIF 55
    • Millers Avenue, Brynmenyn Industrial Estate, Bridgend, CF32 9TD

      IIF 56
    • Millers Avenue, Brynmenyn Industrial Estate, Bridgend, Mid Glamorgan, CF32 9TD

      IIF 57
    • Overdale, Millers Avenue, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, CF32 9TD, Wales

      IIF 58
  • Chapman, Mark David
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Gunthorpe Road, Marlow, SL7 1UH, United Kingdom

      IIF 59
  • Chapman, Mark David
    British none born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Gunthorpe Road, Marlow, Bucks, SL7 1UH

      IIF 60
  • Mr Mark Chapman
    British born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Millers Avenue, Brynmenyn Industrial Estate, Bridgend, Mid Glamorgan, CF32 9TD

      IIF 61
  • Chapman, Mark David

    Registered addresses and corresponding companies
    • Millers Avenue, Brynmenyn Industrial Estate, Bridgend, Mid Glamorgan, CF32 9TD

      IIF 62
    • Overdale Cons Serv Ltd, Millers Avenue, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, Mid Glamorgan, CF32 9TD, Wales

      IIF 63
  • Mr Mark David Chapman
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mark Chapman Construction, Millers Avenue, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, CF32 9TD, Wales

      IIF 64
  • Mr David Mark Chapman
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Chapman
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Brook End, Potton, Sandy, Bedfordshire, SG19 2QS, United Kingdom

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 30
  • 1
    Morgan Offices, 119b High Street, Cranfield, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-01 ~ dissolved
    IIF 49 - director → ME
  • 2
    DMC ACCOUNTING LIMITED - 2017-09-26
    18 The Ropewalk, Nottingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    247,339 GBP2023-12-31
    Officer
    2017-09-14 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 3
    Grove House, 1 Grove Place, Bedford
    Dissolved corporate (2 parents)
    Equity (Company account)
    375 GBP2017-07-31
    Officer
    2009-05-14 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    CATHEDRAL INDEPENDENT PLANNING LIMITED - 2001-01-19
    11 Mill Road, Cranfield, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    114,647 GBP2023-12-31
    Officer
    2004-07-07 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 5
    18 The Ropewalk, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,891 GBP2021-07-31
    Officer
    2021-01-20 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    18 The Ropewalk, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    18 The Ropewalk, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16 GBP2021-09-30
    Officer
    2019-09-17 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SPECIAL LEARNING SOLUTIONS LTD - 2018-02-20
    18 The Ropewalk, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2015-10-02 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 9
    18 The Ropewalk, Nottingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 20 - director → ME
  • 10
    6 Brook End, Potton, Sandy, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,267 GBP2024-01-31
    Officer
    2020-02-28 ~ now
    IIF 47 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    "willsgrove" 10 The Chimes, Dean Close, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-21 ~ dissolved
    IIF 59 - director → ME
  • 12
    MARK CHAPMAN DEVELOPMENTS LIMITED - 2005-04-07
    Millers Avenue, Brynmenyn Industrial Estate, Bridgend, Mid Glamorgan
    Dissolved corporate (1 parent)
    Equity (Company account)
    -360 GBP2022-12-31
    Officer
    2005-01-27 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 13
    56 Gunthorpe Road, Marlow, Bucks
    Dissolved corporate (1 parent)
    Officer
    2010-02-10 ~ dissolved
    IIF 60 - director → ME
  • 14
    AUTUMN TIDES LIMITED - 2002-05-14
    11 Mill Road, Cranfield, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2002-04-03 ~ dissolved
    IIF 13 - director → ME
  • 15
    Millers Avenue Brynmenyn Industrial Estate, Brynmenyn, Bridgend
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2012-08-20 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Millers Avenue, Brynmenyn Industrial Estate, Bridgend
    Corporate (2 parents)
    Equity (Company account)
    828,162 GBP2022-12-31
    Officer
    2001-04-09 ~ now
    IIF 26 - director → ME
    2016-02-26 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2016-04-09 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 17
    OVERDALE HOLDINGS LIMITED - 2005-05-09
    Millers Avenue, Brynmenyn Industrial Estate, Bridgend, Mid Glamorgan
    Corporate (1 parent)
    Equity (Company account)
    448,809 GBP2023-12-31
    Officer
    1999-12-24 ~ now
    IIF 28 - director → ME
    1999-12-24 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 18
    3 Millers Ave, Brynmenyn Ind Est, Bridgend, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    75,521 GBP2023-12-31
    Officer
    2021-05-21 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 19
    18 The Ropewalk, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-06-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 20
    BSP HOLDINGS LTD - 2023-11-06
    18 The Ropewalk, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-02-09 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 21
    LINCOLN CHAPMAN & CO LIMITED - 2015-03-02
    A P LINCOLN & CO LIMITED - 2007-02-16
    18 The Ropewalk, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2005-01-21 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 22
    18 The Ropewalk, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2024-03-28 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 23
    18 The Ropewalk, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-04-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 24
    18 The Ropewalk, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-23 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 25
    18 The Ropewalk, Nottingham
    Corporate (2 parents, 28 offsprings)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    2005-07-26 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 41 - Has significant influence or controlOE
  • 26
    18 The Ropewalk, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-14 ~ dissolved
    IIF 23 - director → ME
  • 27
    Olephant Solicitors, 5 Floor, 4, Snow Hill, London, England
    Corporate (4 parents)
    Equity (Company account)
    -278,683 GBP2023-12-31
    Officer
    2020-09-01 ~ now
    IIF 52 - secretary → ME
  • 28
    18 The Ropewalk, Nottingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,132 GBP2017-06-30
    Officer
    2002-07-14 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 29
    Bn Jackson Norton, Dominions Arcade, Cardiff
    Corporate (2 parents)
    Officer
    1998-01-23 ~ now
    IIF 30 - director → ME
    1998-01-23 ~ now
    IIF 53 - secretary → ME
  • 30
    XXXZ LTD
    - now
    LINCOLN CHAPMAN LIMITED - 2019-06-12
    MICK & ANN'S B & B LIMITED - 2012-01-05
    Ground Floor, Maid Marian Way, Nottingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    114,610 GBP2017-06-30
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
Ceased 11
  • 1
    18 The Ropewalk, Nottingham, United Kingdom
    Corporate (1 offspring)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2017-03-10 ~ 2019-05-14
    IIF 21 - director → ME
    Person with significant control
    2017-03-10 ~ 2019-05-14
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 2
    C2UK LIMITED - 2016-04-24
    C2UK SERVICES LIMITED - 2011-01-25
    The Shell Store Canary Drive, Skylon Park, Hereford, Herefordshire, England
    Corporate (4 parents)
    Equity (Company account)
    476,751 GBP2024-03-31
    Officer
    2012-05-16 ~ 2013-09-24
    IIF 15 - director → ME
  • 3
    CATHEDRAL INDEPENDENT PLANNING LIMITED - 2001-01-19
    11 Mill Road, Cranfield, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    114,647 GBP2023-12-31
    Officer
    2000-12-18 ~ 2004-07-07
    IIF 50 - secretary → ME
  • 4
    GOLD GROUND DEVELOPMENTS LIMITED - 2023-06-09
    18 The Ropewalk, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-11-05 ~ 2022-11-05
    IIF 6 - director → ME
    Person with significant control
    2020-11-05 ~ 2022-11-05
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    SECTION 182 LIMITED - 2022-10-24
    CRESTMONT MANAGEMENT LIMITED - 2022-03-29
    140 High Street, Henley-in-arden, England
    Corporate (1 parent)
    Equity (Company account)
    20,437 GBP2024-03-31
    Officer
    2008-01-31 ~ 2018-04-09
    IIF 8 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-04-09
    IIF 35 - Has significant influence or control OE
  • 6
    56 Gunthorpe Road, Marlow, Bucks
    Dissolved corporate (1 parent)
    Officer
    2006-11-14 ~ 2008-01-31
    IIF 51 - director → ME
  • 7
    OVERDALE HOLDINGS LIMITED - 2005-05-09
    Millers Avenue, Brynmenyn Industrial Estate, Bridgend, Mid Glamorgan
    Corporate (1 parent)
    Equity (Company account)
    448,809 GBP2023-12-31
    Person with significant control
    2016-12-24 ~ 2022-05-04
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LINCOLN CHAPMAN & CO LIMITED - 2015-03-02
    A P LINCOLN & CO LIMITED - 2007-02-16
    18 The Ropewalk, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2005-01-21 ~ 2005-07-25
    IIF 25 - secretary → ME
  • 9
    18 The Ropewalk, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2014-10-05 ~ 2015-04-01
    IIF 7 - director → ME
  • 10
    18 The Ropewalk, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-13 ~ 2021-07-01
    IIF 3 - director → ME
    Person with significant control
    2020-06-13 ~ 2021-07-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 11
    XXXZ LTD
    - now
    LINCOLN CHAPMAN LIMITED - 2019-06-12
    MICK & ANN'S B & B LIMITED - 2012-01-05
    Ground Floor, Maid Marian Way, Nottingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    114,610 GBP2017-06-30
    Officer
    2008-10-01 ~ 2018-12-31
    IIF 12 - 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.