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, Deborah Lorraine

    Related profiles found in government register
  • Chapman, Deborah Lorraine
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 1
  • Chaplin, Deborah Lorraine
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 2
  • Chaplin, Deborah Lorraine
    British sales manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17, South Lane, Kingston Upon Thames, KT1 2NJ, England

      IIF 3
  • Hunt, Deborah Lorraine
    British car parts retailer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broom House, 39-43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL

      IIF 4
  • Hunt, Deborah Lorraine
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253, Noak Hill Road, Billericay, CM12 9UN, United Kingdom

      IIF 5
    • 253, Noak Road, Billericay, CM12 9UN, United Kingdom

      IIF 6
  • Hunt, Deborah Lorraine
    British sales manager born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, South Lane, Kingston Upon Thames, KT1 2NJ, England

      IIF 7
  • Hunt, Deborah Lorraine
    British tour operator born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Lanka Court Marine Drive, West Wittering, PO20 8HF, United Kingdom

      IIF 8
  • Hunt, Deborah Lorraine
    British travel advisor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 9
  • Mrs Deborah Lorraine Hunt
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253, Noak Hill Road, Billericay, CM12 9UN, United Kingdom

      IIF 10
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 11
    • Flat 7, Lanka Court Marine Drive, West Wittering, PO20 8HF, United Kingdom

      IIF 12
  • Mrs Deborah Lorraine Chaplin
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, South Lane, Kingston Upon Thames, KT1 2NJ, England

      IIF 13
child relation
Offspring entities and appointments
Active 4
  • 1
    SIGNATURE 22 LTD - 2020-09-21
    Flat 7 Lanka Court Marine Drive, West Wittering, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,254 GBP2020-09-30
    Officer
    2019-09-06 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    Flat 2 Flat 2, Horizon House, Kingfisher Parade, East Wittering, West Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -34,432 GBP2019-04-30
    Officer
    2017-04-11 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Corporate (7 parents)
    Equity (Company account)
    -155 GBP2023-12-31
    Officer
    2025-02-15 ~ now
    IIF 2 - director → ME
  • 4
    17 South Lane, Kingston Upon Thames, England
    Corporate (2 parents)
    Equity (Company account)
    -35,426 GBP2023-12-31
    Officer
    2024-09-09 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Corporate (7 parents)
    Equity (Company account)
    -155 GBP2023-12-31
    Officer
    2025-02-15 ~ 2025-02-15
    IIF 1 - director → ME
  • 2
    17 South Lane, Kingston Upon Thames, England
    Corporate (2 parents)
    Equity (Company account)
    -35,426 GBP2023-12-31
    Officer
    2019-12-12 ~ 2024-04-05
    IIF 7 - director → ME
  • 3
    Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2013-04-02 ~ 2014-11-26
    IIF 6 - director → ME
  • 4
    Broom House 39-43 London Road, Hadleigh, Benfleet, Essex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    577,509 GBP2024-05-31
    Officer
    2009-06-08 ~ 2020-01-09
    IIF 4 - director → ME
  • 5
    WHITE CALM SIGNATURE WELLNESS TRAVEL AND RETREATS LTD - 2021-06-15
    Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    59,794 GBP2021-08-31
    Officer
    2018-08-07 ~ 2019-08-16
    IIF 5 - director → ME
    Person with significant control
    2018-08-07 ~ 2019-08-16
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
© 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.