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

Paul Alfred Chapman

    Related profiles found in government register
  • Paul Alfred Chapman
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rempstone House, Broughton Road, Milton Keynes, MK17 8BH, England

      IIF 1
  • Mr Paul Chapman
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 2
    • icon of address 3 Newton Court, Kelvin Drive, Knowlhill, Milton Keynes, MK5 8NH, United Kingdom

      IIF 3
    • icon of address Unit 3, Newton Court, Kelvin Drive, Knowlhill, Milton Keynes, MK5 8NH, England

      IIF 4
  • Chapman, Paul
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rempstone House, Broughton Road, Salford, Milton Keynes, MK17 8BH, England

      IIF 5
  • Chapman, Paul Alfred
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rempstone House, Broughton Road, Milton Keynes, MK17 8BH, England

      IIF 6
  • Paul Chapman
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rempstone House, Broughton Road, Milton Keynes, MK17 8BH, United Kingdom

      IIF 7
    • icon of address Unit 3, 37, Kelvin Drive, Milton Keynes, MK5 8NH, United Kingdom

      IIF 8
  • Chapman, Paul
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Newton Court, Kelvin Drive, Knowlhill, Milton Keynes, MK5 8NH, United Kingdom

      IIF 9
    • icon of address Rempstone House, Broughton Road, Salford, Milton Keynes, MK17 8BH, United Kingdom

      IIF 10
    • icon of address Unit 3, 37, Kelvin Drive, Knowlhill, Milton Keynes, MK5 8NH, United Kingdom

      IIF 11
    • icon of address Rempstone House, Broughton Road, Salford, MK17 8BH, United Kingdom

      IIF 12
    • icon of address 28 Bridle Path, Brafield On The Green, Northampton, United Kingdom, NN7 1BP, United Kingdom

      IIF 13
  • Chapman, Paul
    British software engineer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 14
    • icon of address Model Farm, Watling Street, Milton Keynes, Buckinghamshire, MK17 9NT, United Kingdom

      IIF 15
  • Chapman, Paul Alfred

    Registered addresses and corresponding companies
    • icon of address Rempstone House, Broughton Road, Milton Keynes, MK17 8BH, England

      IIF 16
  • Chapman, Paul

    Registered addresses and corresponding companies
    • icon of address 3 Newton Court, Kelvin Drive, Knowlhill, Milton Keynes, MK5 8NH, United Kingdom

      IIF 17
    • icon of address Model Farm, Watling Street, Milton Keynes, Buckinghamshire, MK17 9NT, United Kingdom

      IIF 18
    • icon of address Rempstone House, Broughton Road, Salford, Milton Keynes, MK17 8BH, United Kingdom

      IIF 19 IIF 20
    • icon of address Unit 3, 37, Kelvin Drive, Knowlhill, Milton Keynes, MK5 8NH, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -65,017 GBP2019-10-31
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    COG ONE LIMITED - 2019-01-23
    icon of address Cranfield Innovations Centre University Way, Cranfield, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,236 GBP2021-12-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-08-02 ~ now
    IIF 19 - Secretary → ME
  • 3
    icon of address Unit 3, Newton Court, Kelvin Drive, Knowlhill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address Unit 3, 37 Kelvin Drive, Knowlhill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-02-28 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Rempstone House, Broughton Road, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2020-12-29 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Newton Court Kelvin Drive, Knowlhill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-09-14 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Unit C Whitsundoles Farm, Broughton Road, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,710 GBP2024-10-31
    Officer
    icon of calendar 2015-11-02 ~ 2023-11-13
    IIF 20 - Secretary → ME
  • 2
    icon of address 28 Bridle Path Brafield On The Green, Northampton, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -13,263 GBP2022-06-30
    Officer
    icon of calendar 2019-04-26 ~ 2020-02-26
    IIF 13 - Director → ME
  • 3
    COG ONE LIMITED - 2019-01-23
    icon of address Cranfield Innovations Centre University Way, Cranfield, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,236 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-08-02 ~ 2024-01-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Apson House, Bullerthorpe Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-10-17 ~ 2012-01-13
    IIF 15 - Director → ME
    icon of calendar 2011-10-17 ~ 2012-01-13
    IIF 18 - Secretary → ME
  • 5
    icon of address Littlehaven House, 24-26 Littlehaven Lane, Horsham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    448,010 GBP2024-03-31
    Officer
    icon of calendar 2018-01-02 ~ 2019-01-29
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.