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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Michael David Chapman

    Related profiles found in government register
  • Michael David Chapman
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, 343 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 1
  • Mr Michael David Chapman
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallow Ridge, Lynwick Street, Rudgwick, Horsham, RH12 3DG, United Kingdom

      IIF 2
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5 IIF 6
  • Mr David Michael Chapman
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 3, Portobello Cottages, Main Rd Lacey Green, Princes Risborough, Bucks, HP27 0QT

      IIF 8
  • Chapman, Michael David
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, 343 Regents Park Road, London, N3 2LJ, United Kingdom

      IIF 9
  • Chapman, Michael David
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP, England

      IIF 10
    • The Dower House, Ruckmans Lane, Okewood Hill, Dorking, RH5 5ND

      IIF 11
  • Chapman, David Michael
    British engineer born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 3 Portobello Cottages Main Road, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QT

      IIF 12 IIF 13
    • The Club House, Whiteleaf, Princes Risborough, Buckinghamshire, HP27 0LY, England

      IIF 14
  • Chapman, David Michael
    British project manager born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 3 Portobello Cottages Main Road, Lacey Green, Princes Risborough, Buckinghamshire, HP27 0QT

      IIF 15
  • Mr David Michael Chapman
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Meadow View, Stubbins Lane, Holton St. Mary, Suffolk, CO7 6PF, United Kingdom

      IIF 16
  • Chapman, Michael David
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 19
  • Chapman, Michael David
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallow Ridge, Lynwick Street, Rudgwick, Horsham, RH12 3DG, England

      IIF 20
    • Swallow Ridge, Lynwick Street, Rudgwick, West Sussex, RH12 3DG, United Kingdom

      IIF 21
  • Chapman, Michael David
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, David Michael
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Meadow View, Stubbins Lane, Holton St. Mary, Suffolk, CO7 6PF, United Kingdom

      IIF 29
  • Chapman, Michael David
    British director

    Registered addresses and corresponding companies
    • The Dower House, Ruckmans Lane, Okewood Hill, Dorking, RH5 5ND

      IIF 30
  • Chapman, Michael David

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
child relation
Offspring entities and appointments 17
  • 1
    55 REDEFINED LTD
    - now 12933868
    OVER 60S ONLY LTD - 2020-12-14
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,598,219 GBP2024-12-31
    Officer
    2025-03-04 ~ now
    IIF 19 - Director → ME
  • 2
    BACK ROW LTD
    10630617
    342 Regents Park Road Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,029 GBP2020-02-29
    Officer
    2017-02-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CAFE SAISON LIMITED
    11378683
    2 Meadow View, Stubbins Lane, Holton St. Mary, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,725 GBP2021-09-30
    Officer
    2018-05-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    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 - Right to appoint or remove directors OE
  • 4
    CERTN (UK) LTD. - now
    CREDENCE BACKGROUND SCREENING LIMITED - 2024-08-21
    AIM SCREENING LTD
    - 2011-03-15 02998939
    ALTERNATIVE INVESTIGATION MANAGEMENT LIMITED
    - 2009-01-15 02998939
    5 New Street Square, London, United Kingdom
    Active Corporate (24 parents)
    Equity (Company account)
    -497,929 GBP2023-12-31
    Officer
    2008-08-26 ~ 2009-06-30
    IIF 11 - Director → ME
    2008-08-26 ~ 2009-06-30
    IIF 30 - Secretary → ME
  • 5
    CHAPMAN PROPERTY PARTNERS LTD
    16768877
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    CRANLEIGH RUGBY FOOTBALL CLUB LTD
    13934819
    Cranleigh R.f.c, Wildwood Lane, Cranleigh, Surrey, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -7,629 GBP2024-02-29
    Officer
    2022-02-23 ~ 2023-07-15
    IIF 21 - Director → ME
  • 7
    CRFC EVENTS LTD
    14705118
    Cranleigh R.f.c, Wildwood Lane, Cranleigh, Surrey, United Kingdom
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    -5,552 GBP2024-03-31
    Officer
    2023-03-03 ~ 2023-07-15
    IIF 28 - Director → ME
  • 8
    DAVY CREST NOMINEES ACCOUNT 0146034 GARETH STINGMORE PRSA 2 LTD
    11463764
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 9
    DMC CONSULTING LIMITED
    06513447
    3 Portobello Cottages, Main Rd Lacey Green, Princes Risborough, Bucks
    Dissolved Corporate (4 parents)
    Equity (Company account)
    19 GBP2023-02-28
    Officer
    2008-03-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-02-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    KENT PROPERTY SPV LTD
    11480091
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    MARTIN WAY LTD
    11222609
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 24 - Director → ME
    2018-02-23 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NES GLOBAL TALENT LIMITED
    - now 08240307
    DENHAM TOPCO LIMITED - 2012-11-20
    Suite 1b, Foundation, 2 George Street, Altrincham, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2013-09-23 ~ 2016-11-23
    IIF 10 - Director → ME
  • 13
    SPV WESTACRE LTD
    11361578
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -85,279 GBP2024-05-31
    Officer
    2018-05-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    T.F. & P. (MANAGEMENT) LIMITED
    - now 02182499
    T.S. & P. (MANAGEMENT) LIMITED
    - 1988-01-21 02182499
    KITEMERE LIMITED
    - 1987-11-26 02182499
    Lime Cottage Mill Bottom, Holmwood, Dorking, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,386 GBP2024-06-30
    Officer
    ~ 1992-01-06
    IIF 15 - Director → ME
  • 15
    TIGHT 5 CONSULTING LIMITED
    10458018
    Abbey House, 342 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    75,045 GBP2024-11-30
    Officer
    2016-11-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    WESTACRE PROPERTY GROUP LTD
    09557930
    73 Glebe Road, Cranleigh, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,396 GBP2025-04-30
    Officer
    2016-11-14 ~ 2023-09-07
    IIF 20 - Director → ME
    2015-04-23 ~ 2015-06-22
    IIF 23 - Director → ME
    2016-02-22 ~ 2016-06-29
    IIF 22 - Director → ME
  • 17
    WHITELEAF GOLF CLUB,LIMITED(THE)
    00202369
    The Club House, Whiteleaf, Princes Risborough, Buckinghamshire, England
    Active Corporate (104 parents)
    Equity (Company account)
    395,830 GBP2024-10-31
    Officer
    2008-02-29 ~ 2011-10-25
    IIF 13 - Director → ME
    2014-03-11 ~ 2016-06-01
    IIF 14 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.