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

Chaplin, Christopher Hilbery

    Related profiles found in government register
  • Chaplin, Christopher Hilbery
    British

    Registered addresses and corresponding companies
  • Chaplin, Christopher Hilbery
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 42 Moreton Street, London, SW1V 2PB

      IIF 20
    • icon of address Flat 3, 16 Dolland Street, Kennington, London, SE11 5LN

      IIF 21
  • Chaplin, Christopher Hilbery
    British chartered surveyor born in April 1961

    Registered addresses and corresponding companies
  • Chaplin, Christopher Hilberry
    British chartered surveyor born in April 1961

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 64 Belsize Park Gardens, London, NW3 2NE

      IIF 29 IIF 30
  • Chaplin, Christopher Hilbery

    Registered addresses and corresponding companies
  • Chaplin, Christopher Hilbery
    British chartered surveyor born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Dolland Street, London, SE11 5LN, England

      IIF 36
    • icon of address 3, Stella Close, Uxbridge, Middx, UB8 3EZ

      IIF 37
  • Chaplin, Christopher Hilbery
    British surveyor born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ckft, Solicitors, 25-26 Hampstead High Street, London, NW3 1QA, United Kingdom

      IIF 38
  • Mr Christopher Hilbery Chaplin
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Dolland Street, London, SE11 5LN, England

      IIF 39
    • icon of address 17, Abingdon Road, London, W8 6AH, England

      IIF 40
    • icon of address 3, Stella Close, Uxbridge, Middx, UB8 3EZ

      IIF 41
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 17 Abingdon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-08-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 40 - Has significant influence or controlOE
  • 2
    HAIR MEDICAL EU LIMITED - 2023-05-24
    icon of address 16 Dolland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of address 70 North End Road, West Kensington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-30 ~ 2010-01-01
    IIF 13 - Secretary → ME
  • 2
    TEMPLECO 454 LIMITED - 2000-06-13
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    87,849 GBP2024-07-31
    Officer
    icon of calendar 2001-07-18 ~ 2006-05-09
    IIF 1 - Secretary → ME
  • 3
    icon of address 84 Market Place, Romford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -129,914 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-02-24
    IIF 8 - Secretary → ME
  • 4
    AQUIMARAGS LIMITED - 1986-06-25
    icon of address 5 Crossborough Gardens, Basingstoke, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,231 GBP2020-02-29
    Officer
    icon of calendar 2007-12-29 ~ 2009-02-11
    IIF 16 - Secretary → ME
  • 5
    icon of address Blinkhorns, 27 Mortimer Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,543 GBP2022-03-31
    Officer
    icon of calendar 2004-02-06 ~ 2005-01-01
    IIF 3 - Secretary → ME
  • 6
    POWEROFTHEASP LIMITED - 2001-03-08
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2000-11-23 ~ 2012-12-01
    IIF 17 - Secretary → ME
  • 7
    icon of address 63 Alleyn Park, Dulwich, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,002 GBP2020-03-31
    Officer
    icon of calendar 2004-04-21 ~ 2005-01-02
    IIF 20 - Secretary → ME
  • 8
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64,604 GBP2017-03-31
    Officer
    icon of calendar 2000-04-10 ~ 2008-01-01
    IIF 5 - Secretary → ME
  • 9
    ALDO BRUNO LIMITED - 1988-12-20
    icon of address 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2012-05-01
    IIF 11 - Secretary → ME
  • 10
    BACH FILMS STUDIO LTD - 2024-08-27
    BACH CONSULTING LIMITED - 2020-09-28
    icon of address 3 Stella Close, Uxbridge, Middx
    Active Corporate (3 parents)
    Equity (Company account)
    -32,793 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2020-01-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2020-01-05
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 11
    icon of address 6 Thornes Office, Park Monkton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2002-11-01 ~ 2012-12-01
    IIF 12 - Secretary → ME
  • 12
    WYLDECROSS ENGINEERING LIMITED - 2001-11-23
    icon of address 6 Thornes Office, Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2001-11-21 ~ 2013-01-01
    IIF 15 - Secretary → ME
  • 13
    FOXWARD LIMITED - 1991-11-22
    icon of address 86 Market Place, Romford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -1,202,320 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-31
    IIF 22 - Director → ME
  • 14
    icon of address 86 Market Place, Romford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -972,090 GBP2023-12-31
    Officer
    icon of calendar 1991-11-22 ~ 1994-05-31
    IIF 28 - Director → ME
  • 15
    A & M TELECOM LIMITED - 1998-06-17
    WHITEBALL LIMITED - 1998-06-09
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2008-11-27
    IIF 19 - Secretary → ME
  • 16
    icon of address 84 Market Place, Romford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    8,715,110 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-31
    IIF 30 - Director → ME
  • 17
    MADSCHRI POWER OF THE PEN LIMITED - 2012-06-08
    POWER OF THE PEN LIMITED - 2011-07-12
    POWEROFTHEPEN LIMITED - 2005-10-05
    POWEROFTHEPEN.CO LIMITED - 2003-09-29
    POWER OF THE PEN.CO LIMITED - 2000-01-25
    icon of address Park House, 158-160 Arthur Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-18 ~ 2009-01-13
    IIF 9 - Secretary → ME
  • 18
    icon of address 84 Market Place, Romford, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    964,512 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-31
    IIF 25 - Director → ME
    icon of calendar ~ 1992-02-24
    IIF 32 - Secretary → ME
  • 19
    HILBERY CHAPLIN DESIGN SERVICES LIMITED - 1993-10-26
    icon of address 84 Market Place, Romford, Essex
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    236,585 GBP2021-12-31
    Officer
    icon of calendar 1993-08-24 ~ 1994-05-31
    IIF 29 - Director → ME
  • 20
    QUOTEMAGIC LIMITED - 1987-09-30
    icon of address 3rd Floor, 12 Gough Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    56,077 GBP2024-03-31
    Officer
    icon of calendar 2001-08-12 ~ 2012-12-31
    IIF 35 - Secretary → ME
  • 21
    RAVENRIVER LIMITED - 1985-05-30
    icon of address 84 Market Place, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -104,901 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-31
    IIF 24 - Director → ME
    icon of calendar ~ 1992-02-24
    IIF 34 - Secretary → ME
  • 22
    icon of address 84 Market Place, Romford, Essex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,522,196 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-31
    IIF 27 - Director → ME
    icon of calendar ~ 1992-02-24
    IIF 33 - Secretary → ME
  • 23
    icon of address 84 Market Place, Romford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    448,744 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-31
    IIF 23 - Director → ME
    icon of calendar ~ 1992-02-24
    IIF 31 - Secretary → ME
  • 24
    SORGENTE INTERNATIONAL PLC - 2012-05-22
    icon of address 66 Chiltern Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2005-02-15
    IIF 2 - Secretary → ME
  • 25
    RUMFORD PROPERTY AND INVESTMENT COMPANY LIMITED(THE) - 1995-03-24
    icon of address The Old Mission Hall Mill Road, Badingham, Woodbridge, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar ~ 1995-01-23
    IIF 6 - Secretary → ME
  • 26
    LISAGEM LIMITED - 1986-09-29
    icon of address 19 Ebury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-29 ~ 2009-02-11
    IIF 10 - Secretary → ME
  • 27
    TRAFALGAR PARK LIMITED - 2021-09-29
    THE INNER-CITY REDEVELOPMENT CORPORATION LIMITED - 1995-10-12
    WADE UNDERWRITING MANAGEMENT LIMITED - 1987-07-08
    icon of address 3rd Floor, 12 Gough Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -493,483 GBP2021-09-30
    Officer
    icon of calendar 2000-04-05 ~ 2013-03-21
    IIF 18 - Secretary → ME
  • 28
    WEST INDIES FREIGHT LIMITED - 2011-06-10
    WEST INDIES FREIGHT GROUPAGE (SOUTHERN) LIMITED - 1990-05-24
    icon of address 19 Ebury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-29 ~ 2009-02-11
    IIF 14 - Secretary → ME
  • 29
    icon of address 84 Market Place, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -6,806 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-31
    IIF 26 - Director → ME
    icon of calendar ~ 1992-02-24
    IIF 7 - Secretary → ME
  • 30
    MEADOWLOCK LIMITED - 1999-09-13
    icon of address Park House, 158-160 Arthur Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-24 ~ 2009-01-13
    IIF 21 - Secretary → ME
    icon of calendar 2000-02-14 ~ 2003-11-21
    IIF 4 - Secretary → 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.