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

Chapman, Robert Peter

    Related profiles found in government register
  • Chapman, Robert Peter
    British company director

    Registered addresses and corresponding companies
    • The Lodge, Greenstiles Lane, Swanland, East Yorkshire, HU14 3NH

      IIF 1
  • Chapman, Robert Peter
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 2 IIF 3
  • Chapman, Robert Peter
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, The Maltings, Silvester Street, Hull, East Yorkshire, HU1 3HA

      IIF 4
    • Park Lodge, The Park, Swanland, North Ferriby, East Yorkshire, HU14 3LU, England

      IIF 5 IIF 6
    • Colenso House, 1 Deans Lane, Pocklington East, Riding Of Yorkshire, YO42 2PX

      IIF 7
    • Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ, England

      IIF 8
    • The Lodge, Greenstiles Lane, Swanland, East Yorkshire, HU14 3NH

      IIF 9 IIF 10 IIF 11
  • Chapman, Robert Peter
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 13
    • Orchard House, The Square, Hessle, East Riding Of Yorkshire, HU13 0AE, United Kingdom

      IIF 14
    • Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 15
  • Chapman, Robert Peter
    British managing director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, The Square, Hessle, HU13 0AE, United Kingdom

      IIF 16
    • Unit 2, 7 Rathdown Close, Lissue Industrial Estate West, Lisburn, County Antrim, BT28 2RB

      IIF 17
  • Chapman, Robert Peter
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 3 Iridium Court, Owen Avenue, Priory Park West, Hessle, East Yorkshire, HU13 9PF, United Kingdom

      IIF 18
    • Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 19 IIF 20 IIF 21
  • Chapman, Robert Peter
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gosschalks Llp, Queens Gardens, Hull, East Yorkshire, HU1 3DZ, United Kingdom

      IIF 23
  • Chapman, Robert Peter
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, The Square, Hessle, East Yorkshire, HU13 0AE, United Kingdom

      IIF 24
  • Mr Robert Peter Chapman
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Citadel House, 58 High Street, Hull, HU1 1QE, England

      IIF 25
    • Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 26 IIF 27
    • Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ, England

      IIF 28
  • Mr Peter Chapman
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 3 Iridium Court, Owen Avenue, Priory Park West, Hessle, East Yorkshire, HU13 9PF, United Kingdom

      IIF 29
  • Mr Robert Peter Chapman
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gosschalks Llp, Queens Gardens, Hull, East Yorkshire, HU1 3DZ, United Kingdom

      IIF 30
    • Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -103,190 GBP2024-07-31
    Officer
    2022-01-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46 GBP2024-12-31
    Officer
    2021-12-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    The Stables The Maltings, Silvester Street, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2004-12-01 ~ dissolved
    IIF 4 - Director → ME
  • 4
    Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,593 GBP2024-12-31
    Officer
    2017-11-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -185,648 GBP2021-07-31
    Officer
    2020-08-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    PLG GROUP LIMITED - 2021-06-17
    Gosschalks Llp, Queens Gardens, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    118,461 GBP2025-03-31
    Officer
    1999-10-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    137,370 GBP2024-07-31
    Officer
    2022-09-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-09-22 ~ 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
  • 9
    First Floor 3 Iridium Court, Owen Avenue, Priory Park West, Hessle, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    484,134 GBP2024-07-31
    Officer
    2017-02-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Person with significant control
    2018-02-13 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    YORKSHIRE PADDLE CO. LIMITED - 2025-04-24
    Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2024-12-03 ~ now
    IIF 20 - Director → ME
Ceased 13
  • 1
    Unit 2 7 Rathdown Close, Lissue Industrial Estate West, Lisburn, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    9,272 GBP2024-12-31
    Officer
    2016-07-06 ~ 2020-07-09
    IIF 17 - Director → ME
  • 2
    Orchard House, The Square, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,515,098 GBP2019-12-31
    Officer
    1992-01-21 ~ 2020-07-09
    IIF 12 - Director → ME
  • 3
    Orchard House, The Square, Hessle, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,489 GBP2019-12-31
    Officer
    1992-07-27 ~ 2020-07-09
    IIF 11 - Director → ME
  • 4
    C/o Scientific Laboratory Supplies Limited, Orchard House, The Square, Hessle, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    144,243 GBP2019-12-31
    Officer
    2017-06-06 ~ 2020-07-09
    IIF 14 - Director → ME
  • 5
    Orchard House, The Square, Hessle, East Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,615,580 GBP2024-12-31
    Officer
    2019-03-08 ~ 2020-07-09
    IIF 24 - Director → ME
  • 6
    Orchard House, The Square, Hessle, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,205 GBP2019-12-31
    Officer
    2004-10-04 ~ 2020-07-09
    IIF 9 - Director → ME
  • 7
    TRJL LTD - 2021-06-18
    C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -340,215 GBP2024-06-30
    Officer
    2021-06-23 ~ 2024-04-24
    IIF 13 - Director → ME
  • 8
    SOLAMAX LIMITED - 2000-09-14
    Orchard House, The Square, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,138 GBP2019-12-31
    Officer
    2000-06-30 ~ 2020-07-09
    IIF 5 - Director → ME
  • 9
    Orchard House, The Square, Hessle, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -80,984 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-07-04 ~ 2020-07-09
    IIF 16 - Director → ME
  • 10
    NOVASTOP LIMITED - 1991-03-27
    Orchard House, The Square, Hessle, East Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    16,497,704 GBP2024-12-31
    Officer
    1992-05-11 ~ 2020-07-09
    IIF 10 - Director → ME
  • 11
    Orchard House, The Square, Hessle, East Yorkshire
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    6,253,986 GBP2024-12-31
    Officer
    1999-04-23 ~ 2020-07-09
    IIF 6 - Director → ME
    1999-04-23 ~ 2000-03-30
    IIF 1 - Secretary → ME
  • 12
    Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2018-02-13 ~ 2024-07-15
    IIF 15 - Director → ME
  • 13
    Colenso House, 1 Deans Lane, Pocklington East, Riding Of Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,317,796 GBP2024-12-31
    Officer
    2019-05-17 ~ 2020-07-09
    IIF 7 - 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.