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

Mr Christopher Chapman

    Related profiles found in government register
  • Mr Christopher Chapman
    British born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Railview Lofts, Commercial Road, Eastbourne, East Sussex, BN21 3XE

      IIF 1
  • Mr Christopher Eric Chapman
    British born in March 1942

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH

      IIF 2
  • Chapman, Christopher Eric
    British company director born in March 1942

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 3
  • Chapman, Christopher Eric
    British company director born in March 1942

    Registered addresses and corresponding companies
  • Chapman, Christopher Eric
    British freight forwarder born in March 1942

    Registered addresses and corresponding companies
    • icon of address Las Cabanes, St Avit Senieur, 2440 Beaumont-du-perigord, France

      IIF 9
  • Chapman, Christopher Eric
    British aircraft charter broker born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

      IIF 10
    • icon of address Flat 2, 14 Wilbury Gardens, Hove, East Sussex, BN3 6HY

      IIF 11 IIF 12 IIF 13
  • Chapman, Christopher Eric
    British charter broker born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Railview Lofts, Commercial Road, Eastbourne, East Sussex, BN21 3XE

      IIF 14
  • Chapman, Christopher Eric
    British co director born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Christopher Eric
    British company director born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

      IIF 18
    • icon of address Flat 2, 14 Wilbury Gardens, Hove, East Sussex, BN3 6HY

      IIF 19
  • Chapman, Christopher Eric
    British freight forwarder born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 14 Wilbury Gardens, Hove, East Sussex, BN3 6HY

      IIF 20
  • Chapman, Christopher Eric
    British none born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lansdown Crescent, Bath, Somerset & Avon, BA1 5EX, United Kingdom

      IIF 21
  • Chapman, Christopher Eric
    British

    Registered addresses and corresponding companies
    • icon of address Las Cabanes, St Avit Senieur, 2440 Beaumont-du-perigord, France

      IIF 22
  • Chapman, Christopher Eric
    British freight forwarder

    Registered addresses and corresponding companies
    • icon of address Flat 2, 14 Wilbury Gardens, Hove, East Sussex, BN3 6HY

      IIF 23
child relation
Offspring entities and appointments
Active 1
  • 1
    TODAYSPEED TRADING LIMITED - 1993-11-09
    icon of address Railview Lofts, Commercial Road, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -215,718 GBP2019-12-31
    Officer
    icon of calendar 2001-03-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 17
  • 1
    AIR DISPATCH LIMITED - 2005-12-22
    icon of address 3 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-08 ~ 2010-12-01
    IIF 12 - Director → ME
  • 2
    CHAPMAN FREEBORN AIRMARKETING LIMITED - 2006-01-26
    CHAPMAN FREEBORN HOLDINGS LIMITED - 1991-02-13
    AMERICAN CLASSICS LIMITED - 1988-05-26
    COGBRIGHT LIMITED - 1987-09-23
    icon of address 3 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2010-12-01
    IIF 17 - Director → ME
  • 3
    icon of address Donington Court Pegasus Business Park, Herald Way, East Midlands Airport, Castle Donington, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2006-03-22
    IIF 4 - Director → ME
  • 4
    TOWER INTERLINE LIMITED - 1994-10-28
    SPEED 1558 LIMITED - 1991-05-14
    icon of address Donington Court Pegasus Business Park, Herald Way, East Midlands Airport, Castle Donington, Derby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-05-03 ~ 1994-10-28
    IIF 6 - Director → ME
    icon of calendar 1998-05-18 ~ 2006-03-06
    IIF 7 - Director → ME
  • 5
    CHAPMAN FREEBORN (RUSSIA) LIMITED - 2006-01-27
    CHAPMAN FREEBORN LIMITED - 1994-01-14
    AIR LOGISTICS (RUSSIA) LIMITED - 2010-08-12
    CHAPMAN FREEBORN PURCHASING LIMITED - 1981-12-31
    SUDAN AIR CARGO LIMITED - 1981-12-31
    icon of address Donington Court Pegasus Business Park, Herald Way, East Midlands Aiport, Castle Donington, Derby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-03-22
    IIF 8 - Director → ME
  • 6
    icon of address 3 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,630,271 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-06-25 ~ 2010-12-01
    IIF 11 - Director → ME
  • 7
    INTERIOR AIRWAYS LIMITED - 1980-12-31
    icon of address 3 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    1,514,240 GBP2023-12-31
    Officer
    icon of calendar ~ 2010-12-01
    IIF 15 - Director → ME
  • 8
    NEWINCCO 923 LIMITED - 2009-05-27
    icon of address 3 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    29,000 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2009-04-03 ~ 2013-12-30
    IIF 10 - Director → ME
  • 9
    CHAPMAN FREEBORN AIRMARKETING LIMITED - 1991-02-13
    CHAPMAN FREEBORN HOLDINGS LIMITED - 2009-05-27
    icon of address 3 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,487,176 GBP2023-12-31
    Officer
    icon of calendar ~ 2013-12-30
    IIF 18 - Director → ME
  • 10
    AMERICAN CLASSICS LIMITED - 1997-07-24
    BOYZ WILL BE BOYZ LIMITED - 1988-05-26
    icon of address 3 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-12-01
    IIF 16 - Director → ME
  • 11
    191 QUARRY STREET LIMITED - 2000-06-26
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,043,527 GBP2024-12-31
    Officer
    icon of calendar 2000-06-20 ~ 2022-11-17
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2022-11-17
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DADDLEVILLE LIMITED - 1977-12-31
    icon of address Boulton House C/o Connaughton & Co, 17-21 Chorlton Street, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    188,371 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1997-06-02 ~ 2008-02-29
    IIF 19 - Director → ME
  • 13
    icon of address Donington Court Pegasus Business Park, Beverley Road, East Midlands Airport, Derby, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    23,187,564 GBP2024-12-31
    Officer
    icon of calendar 1997-07-28 ~ 2007-02-26
    IIF 5 - Director → ME
  • 14
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-04-13 ~ 2019-06-10
    IIF 21 - Director → ME
  • 15
    NATIVEPOWER LIMITED - 1987-04-22
    icon of address Unit 19, Langham Barns Langham Lane, Langham, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    297,907 GBP2024-12-31
    Officer
    icon of calendar ~ 2004-12-30
    IIF 9 - Director → ME
    icon of calendar ~ 2009-11-10
    IIF 22 - Secretary → ME
  • 16
    PARAGON GLOBAL FLIGHT SUPPORT LIMITED - 2010-04-29
    COOLMARK LIMITED - 2002-01-07
    icon of address 3 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2009-04-03 ~ 2010-12-01
    IIF 13 - Director → ME
  • 17
    icon of address Unit 19, Langham Barns Langham Lane, Langham, Colchester, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    71,631 GBP2024-12-31
    Officer
    icon of calendar ~ 2009-11-16
    IIF 20 - Director → ME
    icon of calendar ~ 2009-11-16
    IIF 23 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.