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, Anthony Leonard

    Related profiles found in government register
  • Chapman, Anthony Leonard
    British company director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 1
    • icon of address New Court, St Swithin's Lane, London, EC4N 8AL, United Kingdom

      IIF 2 IIF 3
    • icon of address New Court, St. Swithin's Lane, London, EC4P 4DU

      IIF 4
    • icon of address Aston House Stud, Aston Rowant, Oxford, OX9 5ST

      IIF 5 IIF 6 IIF 7
  • Chapman, Anthony Leonard
    British director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House Stud, Aston Rowant, Oxford, OX9 5ST

      IIF 8 IIF 9
  • Chapman, Anthony Leonard
    British executive director at nm rothschild born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Church Of St Edmund The King, Lombard Street, London, EC3V 9EA

      IIF 10
  • Chapman, Anthony Leonard
    British merchant banker born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Anthony Leonard
    British solicitor born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Anthony Leonard
    born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 22
  • Chapman, Anthony Leonard
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Leonard Chapman
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire, LU7 0PS

      IIF 27 IIF 28
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Chapman, Anthony Leonard
    British

    Registered addresses and corresponding companies
    • icon of address Aston House Stud, Aston Rowant, Oxford, OX9 5ST

      IIF 32 IIF 33
  • Chapman, Anthony Leonard
    British company director

    Registered addresses and corresponding companies
    • icon of address Aston House Stud, Aston Rowant, Oxford, OX9 5ST

      IIF 34
  • Mr Anthony Leonard Chapman
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House Stud, Aston Rowant, Oxford, OX49 5ST

      IIF 35
    • icon of address Aston House Stud, The Green, Aston Rowant, Watlington, Oxfordshire, OX49 5ST

      IIF 36
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    AHS HOLDINGS - 1985-04-10
    JADISH LIMITED - 1982-08-13
    icon of address Aston House Stud, Aston Rowant, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Aston House Stud, Aston Rowant, Oxford
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
    icon of calendar ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 4
    LONGBOAT INVESTMENTS - 1996-06-19
    icon of address Aston House Stud, The Green, Aston Rowant, Watlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2001-04-29 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 5
    NEW COURT PROPERTY SERVICES LIMITED - 2009-03-26
    icon of address New Court, St Swithin's Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-19 ~ dissolved
    IIF 15 - Director → ME
Ceased 21
  • 1
    ASCOTT ESTATE COMPANY LIMITED - 1995-03-24
    BRIDGE PARK LIMITED - 1992-05-11
    RUSHBROOKE PARK LIMITED - 1992-03-04
    FRESH FROM THE FARM LIMITED - 1989-01-09
    icon of address Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    31,803,939 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-19
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    icon of address Ascott Estate Office, Wing, Leighton Buzzard, Bedfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-09-11 ~ 2020-11-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-06
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    ORDERLIKE LIMITED - 1977-12-31
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-11-12 ~ 1998-12-10
    IIF 8 - Director → ME
  • 4
    icon of address Lion House, Red Lion Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-03-17 ~ 2005-01-11
    IIF 6 - Director → ME
  • 5
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2021-09-10
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2021-09-10
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove members with control over the trustees of a trust OE
  • 6
    icon of address 100 Bishopsgate, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1992-06-01
    IIF 17 - Director → ME
  • 7
    JR FARMING AND ESTATE LIMITED - 2016-10-17
    JAR FARMING LIMITED - 2009-09-17
    TYROLESE (540) LIMITED - 2005-03-15
    icon of address Pendeen, 63 Hanson Drive, Fowey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,329,199 GBP2023-12-31
    Officer
    icon of calendar 2015-05-06 ~ 2015-12-10
    IIF 26 - Director → ME
  • 8
    TYROLESE (542) LIMITED - 2005-03-15
    icon of address Baythorne Hall, Baythorne End, Halstead, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,914,078 GBP2024-06-30
    Officer
    icon of calendar 2015-05-06 ~ 2015-06-30
    IIF 25 - Director → ME
    icon of calendar 2015-05-06 ~ 2019-06-30
    IIF 23 - Director → ME
  • 9
    icon of address Lion House, Red Lion Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-02-22 ~ 2004-02-25
    IIF 18 - Director → ME
  • 10
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (10 parents, 56 offsprings)
    Officer
    icon of calendar 2004-04-22 ~ 2010-05-26
    IIF 4 - Director → ME
  • 11
    MERRILL LYNCH INVESTMENTS LIMITED - 1997-11-14
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-12 ~ 2020-12-18
    IIF 13 - Director → ME
  • 12
    ROTHSCHILDS CONTINUATION FINANCE (C.I.) LIMITED - 2018-11-16
    icon of address St.julian's Court, St.peter Port, Guernsey, Gy1 3bp Channel Islands, Channel Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2015-07-21
    IIF 7 - Director → ME
  • 13
    ROTHSCHILDS CONTINUATION LIMITED - 2018-10-31
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 1996-05-16 ~ 2019-09-19
    IIF 12 - Director → ME
  • 14
    ROTHSCHILD HOLDINGS LIMITED - 2018-10-31
    N. M. ROTHSCHILD ASSET MANAGEMENT LIMITED - 1994-04-29
    ROTHSCHILD ASSET MANAGEMENT LIMITED - 1991-07-01
    VALESTAN SECURITIES LIMITED - 1983-12-30
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2015-07-09
    IIF 11 - Director → ME
  • 15
    RISBY FRUIT FARMS LIMITED - 1992-03-04
    icon of address Baythorne Hall, Baythorne End, Halstead, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2019-06-30
    IIF 24 - Director → ME
  • 16
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-08 ~ 2020-12-18
    IIF 3 - Director → ME
  • 17
    WARMHEART LIMITED - 2004-07-16
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    117,625 GBP2022-12-31
    Officer
    icon of calendar 2004-03-11 ~ 2020-11-06
    IIF 5 - Director → ME
    icon of calendar 2004-03-11 ~ 2004-10-05
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-10
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 18
    THE LONDON CENTRE FOR SPIRITUALITY - 2017-04-06
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    159,359 GBP2024-08-31
    Officer
    icon of calendar 2010-09-22 ~ 2015-08-27
    IIF 10 - Director → ME
  • 19
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-01-27 ~ 2020-12-18
    IIF 16 - Director → ME
  • 20
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2020-12-18
    IIF 2 - Director → ME
  • 21
    THE WALBROOK CLUB LIMITED - 1998-10-01
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-09 ~ 2020-12-18
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.