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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Chapman, Jonathan

    Related profiles found in government register
  • Chapman, Jonathan
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Edwardian Street, Rackheath, NR13 6FS, England

      IIF 1 IIF 2
  • Chapman, Jonathan
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Chapman, Jonathan
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fitness Space, 6 Church Road, Downham Market, PE38 9HQ, England

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Chapman, Jonathan
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Tower View, Kings Hill, Kent, ME19 4UY

      IIF 6 IIF 7
    • 10, Slingsby Place, London, WC2E 9AB

      IIF 8
    • 30, Tower View, Kings Hill West Malling, Maidstone, Kent, ME19 4UY

      IIF 9
    • 30, Tower View, Kings Hill, West Malling, Kent, ME19 4UY

      IIF 10
    • 30, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 11
  • Clapman, Jonathan
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Chapman, Jonathan Keith Terrence
    British chief executive born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kings Court, Water Lane, Wilmslow, Cheshire, SK9 5AR

      IIF 13
  • Chapman, Jonathan Keith Terrence
    British chief executive officer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, Tower View, Kings Hill, Kent, ME19 4UY, England

      IIF 14
  • Chapman, Jonathan Keith Terrence
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Old Cart Lodge, The Street, Redgrave, Diss, Norfolk, IP22 1RY, England

      IIF 15
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 16
  • Mr Jonathan Chapman
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Edwardian Street, Rackheath, NR13 6FS, England

      IIF 17 IIF 18
  • Chapman, Jonathan, Mr.
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Edwardian Street, Rackheath, Norwich, NR13 6FS, United Kingdom

      IIF 19
  • Chapman, Jonathan

    Registered addresses and corresponding companies
    • 27a, Whitlingham Hall, Kirby Road, Norwich, NR14 8QH, United Kingdom

      IIF 20
    • 8, Edwardian Street, Rackheath, NR13 6FS, England

      IIF 21
  • Chapman, Jonathan Keith Terrence
    British companya director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a, Whitlingham Hall, Kirby Road, Norwich, NR14 8QH, United Kingdom

      IIF 22
  • Chapman, Jonathan Keith Terrence
    British marketing born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15450, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England

      IIF 23
  • Mr Jonathan Chapman
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cedar Road, Framingham Earl, NR14 7UD, United Kingdom

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr. Jonathan Chapman
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Edwardian Street, Rackheath, Norwich, NR13 6FS, United Kingdom

      IIF 27
  • Mr Jonathan Clapman
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Mr Jonathan Keith Terrence Chapman
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 29
    • 15450, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England

      IIF 30
child relation
Offspring entities and appointments 19
  • 1
    ACS REGISTRARS LTD
    - now 04943156
    ICS REGISTRARS LIMITED - 2009-01-14
    30 Tower View, Kings Hill, Kent
    Dissolved Corporate (11 parents)
    Officer
    2019-02-13 ~ 2019-03-08
    IIF 14 - Director → ME
  • 2
    AMTIVO GROUP LIMITED
    11135335
    30 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (11 parents, 19 offsprings)
    Officer
    2018-01-13 ~ 2019-03-08
    IIF 11 - Director → ME
  • 3
    AMTIVO TOPCO LIMITED
    11129945
    30 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-01-13 ~ 2019-03-08
    IIF 8 - Director → ME
  • 4
    BRITISH ASSESSMENT BUREAU LIMITED
    - now 03325955
    BRITISH ACCREDITATION BUREAU LIMITED - 2009-12-11
    QA2 LIMITED - 1997-11-25
    30 Tower View, Kings Hill, Kent
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2018-01-13 ~ 2019-03-08
    IIF 6 - Director → ME
  • 5
    CITATION ISO CERTIFICATION LIMITED - now
    QMS INTERNATIONAL LIMITED
    - 2023-03-01 09512735
    CITATION ACQUISITIONS LIMITED
    - 2015-05-16 09512735
    Kings Court, Water Lane, Wilmslow, Cheshire
    Active Corporate (10 parents)
    Officer
    2015-04-30 ~ 2015-07-31
    IIF 13 - Director → ME
  • 6
    DRIVE ALIVE UK LTD
    03735872
    Gf6 Trumpeter House Trumpeter Rise, Long Stratton, Norwich, England
    Active Corporate (13 parents)
    Officer
    2016-01-07 ~ 2018-05-10
    IIF 15 - Director → ME
  • 7
    FS DOWNHAM LTD
    12401542
    Fitness Space, 6 Church Road, Downham Market, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-14 ~ 2020-03-19
    IIF 4 - Director → ME
    Person with significant control
    2020-01-14 ~ 2020-03-19
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    INDIGO MIST LTD
    15015851
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 9
    INDIGO MIST PROPERTY LTD
    16713661
    8 Edwardian Street, Rackheath, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 1 - Director → ME
    2025-09-12 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 10
    INMI PROPERTY LTD
    15991212
    8 Edwardian Street, Rackheath, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-10-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    INNOVATE GRP (UK) LIMITED
    08233019
    27a Whitlingham Hall, Kirby Road, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-28 ~ dissolved
    IIF 22 - Director → ME
    2012-09-28 ~ dissolved
    IIF 20 - Secretary → ME
  • 12
    MALLIKA ROSE LTD
    11235623
    83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MANAGE LUXURY LIMITED
    15860822
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    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
  • 14
    NANO HOLDINGS LTD
    - now 12672842
    NANO SHIELD UK LTD
    - 2020-11-19 12672842
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    ONE CERTAINTY LIMITED
    07698537
    15450 Chynoweth House, Trevissome Park, Truro, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PERFORMANCE AUDIT LIMITED
    - now 02624734
    TOTAL SYNERGY LIMITED - 1992-03-04
    ASSISTLOCAL LIMITED - 1991-07-31
    30 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (10 parents)
    Officer
    2018-01-13 ~ dissolved
    IIF 10 - Director → ME
  • 17
    SELECT ASSURE LIMITED
    - now 02531646
    NLP IN BUSINESS LIMITED - 1993-11-25
    30 Tower View, Kings Hill West Malling, Maidstone, Kent
    Dissolved Corporate (7 parents)
    Officer
    2018-01-13 ~ dissolved
    IIF 9 - Director → ME
  • 18
    SIXTH SENSE ESP LIMITED
    04271516
    30 Tower View, Kings Hill, Kent
    Dissolved Corporate (5 parents)
    Officer
    2018-01-13 ~ dissolved
    IIF 7 - Director → ME
  • 19
    STEAM TEAM LTD
    - now 16370961
    CC PLUS LTD
    - 2026-01-07 16370961
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.