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, Michael

    Related profiles found in government register
  • Chapman, Michael
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Horner Lane, Horner Lane, Uk, London, CR4 3QY, United Kingdom

      IIF 1
    • 2, Horner Lane, London, CR4 3QY, United Kingdom

      IIF 2
  • Chapman, Michael
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, South Street, Isleworth, Middlesex, TW7 7AA, United Kingdom

      IIF 3
  • Chapman, Michael Adam
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, Stafford Road, Wallington, SM6 9AA, England

      IIF 4
  • Chapman, Michael Adam
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Horner Lane, Mitcham, CR4 3QY, United Kingdom

      IIF 5
  • Chapman, Michael Adam
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Horner Lane, Mitcham, CR4 3QY, England

      IIF 6 IIF 7
  • Chapman, Michael Adam
    British marketing born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Horner Lane, Mitcham, Surrey, CR4 3QY, United Kingdom

      IIF 8
  • Chapman, Michael
    British events born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 121 Heath Road, Heath Road, Twickenham, TW1 4BF, England

      IIF 9
  • Chapman, Michael
    English construction born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 137, George View House, 36 Knaresborough Drive, London, SW18 4GU, England

      IIF 10 IIF 11
  • Chapman, Michael
    English events management born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 137, George View House, 36 Knaresborough Drive, London, SW18 4GU, England

      IIF 12
  • Mr Michael Chapman
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Horner Lane, Horner Lane, Uk, London, CR4 3QY, United Kingdom

      IIF 13
    • 2, Horner Lane, London, CR4 3QY, United Kingdom

      IIF 14
    • 2, Horner Lane, Mitcham, CR4 3QY, England

      IIF 15
  • Mr Michael Adam Chapman
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Horner Lane, Mitcham, CR4 3QY, England

      IIF 16 IIF 17
    • Parker House, 44 Stafford Road, Wallington, Stafford Road, Wallington, SM6 9AA, England

      IIF 18
  • Chapman, Michael

    Registered addresses and corresponding companies
    • 2, Horner Lane, London, CR4 3QY, United Kingdom

      IIF 19
  • Mr Michael Chapman
    English born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 137, George View House, 36 Knaresborough Drive, London, SW18 4GU, England

      IIF 20
child relation
Offspring entities and appointments 12
  • 1
    32 SHEEN KITCHEN LIMITED
    11308087
    2 Horner Lane, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 2
    CLOUD 9 PARTIES LIMITED
    09954139
    137, George View House 36 Knaresborough Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-15 ~ dissolved
    IIF 12 - Director → ME
  • 3
    CQ PAINTING & DECORATING LTD
    10221656
    2 Horner Lane, Mitcham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CW & SONS PROPERTY DEVELOPMENTS LIMITED
    11160860
    2 Horner Lane, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 5
    FUTURE PROOF RECRUITING UK CIC
    15084496
    2 Horner Lane, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-21 ~ dissolved
    IIF 8 - Director → ME
  • 6
    KC & SONS CONSTRUCTION LIMITED
    09982947
    137, George View House 36 Knaresborough Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-02 ~ dissolved
    IIF 11 - Director → ME
  • 7
    LMM44 LIMITED
    15950959
    2 Horner Lane, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-09-11 ~ now
    IIF 2 - Director → ME
    2024-09-11 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    LONDON CLEANING MANAGEMENT LTD
    16530966 15854414
    Parker House, 44 Stafford Road, Wallington, Stafford Road, Wallington, England
    Active Corporate (3 parents)
    Officer
    2025-06-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    LONDON HOUSE EVENTS LTD
    09116145
    121 Heath Road Heath Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-04 ~ dissolved
    IIF 9 - Director → ME
  • 10
    LONDON MAINTENANCE MANAGEMENT LTD
    15854414 16530966
    2 Horner Lane Horner Lane, Uk, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    OUT OUT PROMOTIONS LIMITED
    07983260
    51 South Street, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-09 ~ dissolved
    IIF 3 - Director → ME
  • 12
    YOUNG COLLECTIVE LIMITED
    10464125
    137 Georgeview 36 Knaresborough Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 20 - Has significant influence or control 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 5 April 2026 and licensed under the Open Government Licence v3.0.