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, Christine

    Related profiles found in government register
  • Chapman, Christine

    Registered addresses and corresponding companies
    • icon of address 211, Beech Road, St. Albans, AL3 5AJ, United Kingdom

      IIF 1
  • Parsons, Elaine Navinia

    Registered addresses and corresponding companies
    • icon of address 14 Redrock Crescent, Kidsgrove, Stoke On Trent, ST7 4GP

      IIF 2
  • Blaxall, Martin John
    British

    Registered addresses and corresponding companies
  • Tee, Matthew
    British political administrator born in June 1963

    Registered addresses and corresponding companies
    • icon of address Basement Flat 141 St Georges Road, London, SE1 6HY

      IIF 6
  • Tee, Matthew
    British public relations director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 38 Ondine Road, London, SE15 4EB

      IIF 7
  • Whitehead, Stephen
    British corporate affairs born in November 1963

    Registered addresses and corresponding companies
    • icon of address The Carpenters Workshop, St Peters Grove, London, W6 9AZ

      IIF 8 IIF 9
  • Whitehead, Stephen
    British executive born in November 1963

    Registered addresses and corresponding companies
    • icon of address The Carpenters Workshop, St Peters Grove, London, W6 9AZ

      IIF 10
  • Blaxall, Martin John
    British chartered secretary born in May 1959

    Registered addresses and corresponding companies
  • Blaxall, Martin John
    British corporate affairs born in May 1959

    Registered addresses and corresponding companies
    • icon of address 4 Brandon House, 13 Wyfold Road, London, SW6 6SE

      IIF 22 IIF 23
  • Chapman, Christine
    British public relations director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Beech Road, St. Albans, AL3 5AJ, United Kingdom

      IIF 24
  • Whitehead, Stephen Martin
    British director of corporate affairs born in November 1963

    Registered addresses and corresponding companies
    • icon of address 15 St Andrews Mansions, Dorset Street, London, W1V 4EQ

      IIF 25
  • Jane Lawton Yarrow
    Irish born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Hans Place, London, SW1X 0LA, England

      IIF 26
  • Martin, Andy
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silvadale, Tilmore Gardens, Petersfield, GU32 2JH, United Kingdom

      IIF 27 IIF 28
  • Yarrow, Jane Lawton
    Irish public relations director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Hans Place, London, SW1X 0LA, England

      IIF 29
  • Blaxall, Martin John
    British consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 20 Lawn Lane, London, SW8 1GA

      IIF 30
  • Blaxall, Martin John
    British public relations director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, New Broad Street, London, EC2M 1JH, England

      IIF 31
  • Mr Andy Martin
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silvadale, Tilmore Gardens, Petersfield, GU32 2JH, United Kingdom

      IIF 32
  • Martin, Andrew Philip
    English company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silvadale, Tilmore Gardens, Petersfield, GU32 2JH, England

      IIF 33
  • Martin, Andrew Philip
    English public relations director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silvadale, Tilmore Gardens, Petersfield, GU32 2JH, England

      IIF 34
  • Martin, Elaine Navinia
    British manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Redrock Crescent, Kidsgrove, Stoke-on-trent, Staffs, ST7 4GP, England

      IIF 35
  • Parsons, Elaine Navinia
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Redrock Crescent, Kidsgrove, Stoke On Trent, ST7 4GP

      IIF 36
  • Whitehead, Stephen Martin
    British ceo pharmaceuticals born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99-119 Rosebery Avenue, London, EC1R 4RE

      IIF 37
  • Whitehead, Stephen Martin
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, George Street, Edinburgh, EH2 2LL, United Kingdom

      IIF 38
  • Whitehead, Stephen Martin
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Haven Mews, London, N1 1LQ, England

      IIF 39
  • Whitehead, Stephen Martin
    British marketing director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Youth Theatre, Holloway Road, London, N7 6LW, England

      IIF 40
  • Mr Andrew Philip Martin
    English born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silvadale, Tilmore Gardens, Petersfield, GU32 2JH, England

      IIF 41
  • Ms Elaine Navinia Martin
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Edwards Close, Shavington, Crewe, Cheshire, CW2 5BU, United Kingdom

      IIF 42
  • Mrs Christine Chapman
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Beech Road, St. Albans, AL3 5AJ, United Kingdom

      IIF 43
  • Whitehead, Stephen Martin
    British/canadian public relations director born in November 1963

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 Leinster Square, London, W2 4NQ

      IIF 44
  • Francis, Martin Stephen
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH, United Kingdom

      IIF 45
  • Francis, Martin Stephen
    British public relations director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Warren Road, Purley, Surrey, CR8 1AA

      IIF 46
  • Martin Stephen Francis
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH, United Kingdom

      IIF 47
  • Whitehead, Stephen Martin
    Canadian/british director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurence Pountney Hill, Laurence Pountney Hill, London, EC4R 0HH, England

      IIF 48
  • Stein, Sarah Elizabeth Compton
    Australian public relations director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 768, Orion Drive, St. Eval, Wadebridge, PL27 7TU, England

      IIF 49
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 19 Fielding Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    6,400 GBP2024-11-30
    Officer
    icon of calendar 2004-11-11 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address Silvadale, Tilmore Gardens, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    134 GBP2024-05-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -93,680 GBP2019-12-31
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 34 - Director → ME
  • 4
    MOORDOWNS PROPERTY MANAGEMENT LIMITED - 2003-06-12
    icon of address 1 Haven Mews, 1 Haven Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2022-05-02 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address 2 Edwards Close, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,760 GBP2024-08-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Silvadale, Tilmore Gardens, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,241 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 211 Beech Road, St. Albans, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,084 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 24 - Director → ME
    icon of calendar 2018-12-12 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 52 Hans Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,625 GBP2018-04-30
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Silvadale, Tilmore Gardens, Petersfield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    419,854 GBP2024-05-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    NATIONAL YOUTH THEATRE OF GREAT BRITAIN (THE) - 1977-12-31
    icon of address The National Youth Theatre Of, Great Britain, 443-445 Holloway Road, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address 768 Orion Drive, St. Eval, Wadebridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    366,349 GBP2024-06-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 49 - Director → ME
  • 12
    icon of address 46 New Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    55 GBP2024-04-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 31 - Director → ME
Ceased 28
  • 1
    icon of address 17 Sutherland Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,402 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-06-23
    IIF 3 - Secretary → ME
  • 2
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ 2021-09-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2021-09-15
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ABERDEEN STANDARD INVESTMENTS CHARITABLE FOUNDATION - 2020-03-27
    ABRDN CHARITABLE FOUNDATION - 2025-04-30
    ABERDEEN ASSET MANAGEMENT CHARITABLE FOUNDATION - 2018-06-25
    STANDARD LIFE ABERDEEN CHARITABLE FOUNDATION - 2021-10-05
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-10-29 ~ 2023-01-09
    IIF 38 - Director → ME
  • 4
    ALLIED VINTNERS LIMITED - 1988-03-21
    HIRAM WALKER-ALLIED VINTNERS LIMITED - 1991-08-01
    SHOWERINGS,VINE PRODUCTS & WHITEWAYS LIMITED - 1986-06-02
    THE HIRAM WALKER GROUP LIMITED - 1994-09-19
    icon of address 20 Montford Place, Kennington, London, England
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ 2005-07-26
    IIF 25 - Director → ME
  • 5
    BRITISH GAS CORPORATION LIMITED - 2000-01-11
    HYDROCARBONS PROPERTIES LIMITED - 1990-02-26
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1995-12-01
    IIF 14 - Director → ME
  • 6
    BRITISH GAS EMPLOYEE SHARES TRUSTEES LIMITED - 1997-02-17
    PRECIS (507) LIMITED - 1986-09-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-22 ~ 1995-01-26
    IIF 5 - Secretary → ME
  • 7
    BG INTERNATIONAL LIMITED - 1999-07-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1995-12-01
    IIF 20 - Director → ME
  • 8
    WORLD ENERGY LIMITED - 1997-03-03
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-05-23 ~ 1995-12-01
    IIF 17 - Director → ME
  • 9
    BRITISH GAS VENTURES LIMITED - 1998-10-20
    BRITISH GAS NATIONAL ENERGY CENTRES LIMITED - 1996-05-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-29 ~ 1995-12-01
    IIF 12 - Director → ME
  • 10
    BG 15 LIMITED - 2004-12-22
    BRITISH GAS INTERNATIONAL LIMITED - 2001-11-06
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-05-23 ~ 1995-12-01
    IIF 21 - Director → ME
  • 11
    BODY AND SOUL - 2018-03-13
    icon of address 99-119 Rosebery Avenue, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2014-07-22
    IIF 37 - Director → ME
  • 12
    LACEDAEMON LIMITED - 1978-12-31
    BRITISH PIPE COATERS LIMITED - 1998-10-29
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-04-11
    IIF 4 - Secretary → ME
  • 13
    icon of address 36 Leinster Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    40,203 GBP2025-03-31
    Officer
    icon of calendar 1994-10-01 ~ 1996-04-15
    IIF 44 - Director → ME
  • 14
    AQUILA TRUCK CENTRES LIMITED - 2003-02-13
    WORLD GAS LIMITED - 1999-05-10
    icon of address Brook Henderson House, 37-43 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1995-12-01
    IIF 16 - Director → ME
  • 15
    icon of address 141a St Georges Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    16,754 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-11-26
    IIF 6 - Director → ME
  • 16
    ACCORD ENERGY (TRADING) LIMITED - 2011-02-01
    ACCORD POWER LIMITED - 2001-11-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-02 ~ 1995-12-01
    IIF 15 - Director → ME
  • 17
    ACCORD ENERGY LIMITED - 2011-02-01
    ACCORD ELECTRICITY LIMITED - 1994-03-14
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-02 ~ 1994-07-18
    IIF 11 - Director → ME
  • 18
    IQARA ECO FUELS LIMITED - 2002-05-02
    BG ECO FUELS LIMITED - 2001-07-02
    BG ECO FUEL LIMITED - 2000-09-25
    BRITGAS LIMITED - 2000-07-25
    icon of address Athena House Athena Drive, Tachbrook Park, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-23 ~ 1995-04-06
    IIF 13 - Director → ME
  • 19
    icon of address Terrence Higgins Trust, 437 & 439 Caledonian Rd, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-14
    Officer
    icon of calendar 1998-02-03 ~ 1999-01-12
    IIF 8 - Director → ME
  • 20
    LILLY INDUSTRIES LIMITED - 1997-09-01
    icon of address Eli Lilly And Company Limited, Lilly House, Basingview, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1998-02-19 ~ 1999-12-31
    IIF 10 - Director → ME
  • 21
    icon of address The Albany, Douglas Way, Deptford London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-06-23 ~ 2019-12-03
    IIF 30 - Director → ME
  • 22
    icon of address 141 St. Georges Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28,091 GBP2024-07-31
    Officer
    icon of calendar 1997-07-01 ~ 2004-10-29
    IIF 7 - Director → ME
  • 23
    icon of address 2 Edwards Close, Shavington, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,760 GBP2024-08-31
    Officer
    icon of calendar 2006-06-01 ~ 2008-12-05
    IIF 36 - Director → ME
    icon of calendar 2006-06-01 ~ 2008-12-05
    IIF 2 - Secretary → ME
  • 24
    CENTRE FOR INFORMATION ON BEVERAGE ALCOHOL - 2017-05-15
    POWERABLE LIMITED - 1988-12-07
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-03-05 ~ 1999-03-31
    IIF 9 - Director → ME
  • 25
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1995-12-01
    IIF 19 - Director → ME
  • 26
    PRUDENTIAL CREDITOR SERVICES LIMITED - 2004-10-19
    GS TWENTY LIMITED - 2000-08-04
    icon of address 1 Angel Court, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2011-02-10
    IIF 48 - Director → ME
  • 27
    TRUSHELFCO (NO. 99) LIMITED - 1976-12-31
    BRITISH MARINE PIPELINES LIMITED - 2001-01-04
    BG INTERNATIONAL (NSW) LIMITED - 2014-10-08
    BG GLOBAL ENERGY LIMITED - 2019-07-11
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-10-01 ~ 1995-12-01
    IIF 18 - Director → ME
  • 28
    icon of address Fifth Floor, 167 To 169 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,875 GBP2024-03-31
    Officer
    icon of calendar 2000-04-21 ~ 2003-09-22
    IIF 23 - Director → ME
    icon of calendar 1998-11-02 ~ 1999-12-30
    IIF 22 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.