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 Andrew John Chapman

    Related profiles found in government register
  • Mr Andrew John Chapman
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 45, Caldecote Road, Eynesbury, St. Neots, Cambs, PE19 2UH, United Kingdom

      IIF 1
    • 45, Caldecote Road, Eynesbury, St. Neots, PE19 2UH, England

      IIF 2
  • Chapman, Andrew John
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Gibson House, 2 Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 3
    • 11, Bingham Place, London, W1U 5AY, United Kingdom

      IIF 4
    • 45, Caldecote Road, Eynesbury, St. Neots, Cambs, PE19 2UH, United Kingdom

      IIF 5
    • 45, Caldecote Road, Eynesbury, St. Neots, PE19 2UH, England

      IIF 6 IIF 7
  • Chapman, Andrew John
    British director of finance born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Ouse Walk, Huntingdon, PE29 3QW, England

      IIF 8 IIF 9
  • Chapman, Andrew John
    British finance and management consultant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 10
  • Chapman, Andrew John
    British accountant born in February 1962

    Registered addresses and corresponding companies
    • 5 Colne Road, Bluntisham, Huntingdon, Cambridgeshire, PE28 3LU

      IIF 11
  • Chapman, Andrew John
    British none born in February 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • James, Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 12
    • James Hall, Parsons Green, St Ives, Cambs, PE27 4AA

      IIF 13
  • Chapman, Andrew John
    British

    Registered addresses and corresponding companies
    • 5 Colne Road, Bluntisham, Huntingdon, Cambridgeshire, PE28 3LU

      IIF 14
child relation
Offspring entities and appointments
Active 6
  • 1
    Gibson House 2 Lancaster Way, Ermine Business Park, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    2025-08-05 ~ now
    IIF 3 - Director → ME
  • 2
    Brook House, Ouse Walk, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 8 - Director → ME
  • 3
    32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-09-02 ~ now
    IIF 7 - Director → ME
  • 4
    11 Bingham Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -30,056 GBP2022-11-30
    Officer
    2018-11-09 ~ now
    IIF 4 - Director → ME
  • 5
    45 Caldecote Road, Eynesbury, St. Neots, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    45 Caldecote Road, Eynesbury, St. Neots, Cambs, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60,524 GBP2025-02-28
    Officer
    2019-02-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    305 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2016-07-11 ~ 2019-07-05
    IIF 9 - Director → ME
  • 2
    ALMAREN CORPORATE SERVICES LIMITED - 2018-03-16
    SOLAS DEVELOPMENT SERVICES LIMITED - 2016-09-26
    Cedar Court, Barton Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    341 GBP2018-09-30
    Officer
    2010-09-01 ~ 2013-02-27
    IIF 12 - Director → ME
  • 3
    3 Church Lane, Lyneham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    1993-11-29 ~ 1997-04-12
    IIF 14 - Secretary → ME
  • 4
    HOMES AND COMMUNITIES INVESTMENTS LIMITED - 2013-05-16
    Cedar Court, Barton Road, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2013-11-01 ~ 2017-08-24
    IIF 10 - Director → ME
  • 5
    HUNTINGDONSHIRE HOUSING PARTNERSHIP LIMITED - 2007-11-20
    80 Cheapside, London, England
    Converted / Closed Corporate (9 parents)
    Officer
    1999-03-25 ~ 1999-11-04
    IIF 11 - Director → ME
  • 6
    James Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ 2013-02-27
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.