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 Christopher Hilbery Chaplin

    Related profiles found in government register
  • 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 1
    • icon of address 17, Abingdon Road, London, W8 6AH, England

      IIF 2
    • icon of address 3, Stella Close, Uxbridge, Middx, UB8 3EZ

      IIF 3
  • 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 4
    • icon of address 3, Stella Close, Uxbridge, Middx, UB8 3EZ

      IIF 5
  • 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 6
  • 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 14 IIF 15
  • 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 35
    • icon of address Flat 3, 16 Dolland Street, Kennington, London, SE11 5LN

      IIF 36
  • Chaplin, Christopher Hilbery

    Registered addresses and corresponding companies
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 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 2 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 1 - 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 28 - Secretary → ME
  • 2
    TEMPLECO 454 LIMITED - 2000-06-13
    icon of address 140 Tachbrook Street, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    87,849 GBP2024-07-31
    Officer
    icon of calendar 2001-07-18 ~ 2006-05-09
    IIF 16 - Secretary → ME
  • 3
    icon of address 84 Market Place, Romford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -129,914 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-02-24
    IIF 23 - 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 31 - 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 18 - 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 32 - 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 35 - 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 20 - 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 26 - 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)
    -27,446 GBP2024-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2020-01-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2020-01-05
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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 27 - 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 30 - Secretary → ME
  • 13
    FOXWARD LIMITED - 1991-11-22
    icon of address 86 Market Place, Romford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -1,568,426 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-31
    IIF 7 - Director → ME
  • 14
    icon of address 86 Market Place, Romford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -920,348 GBP2024-12-31
    Officer
    icon of calendar 1991-11-22 ~ 1994-05-31
    IIF 13 - 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 34 - Secretary → ME
  • 16
    icon of address 84 Market Place, Romford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    9,154,790 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-31
    IIF 15 - 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 24 - Secretary → ME
  • 18
    icon of address 84 Market Place, Romford, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,013,140 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-31
    IIF 10 - Director → ME
    icon of calendar ~ 1992-02-24
    IIF 38 - 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 14 - Director → ME
  • 20
    QUOTEMAGIC LIMITED - 1987-09-30
    icon of address 3rd Floor, 12 Gough Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56,077 GBP2024-03-31
    Officer
    icon of calendar 2001-08-12 ~ 2012-12-31
    IIF 41 - 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 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-31
    IIF 9 - Director → ME
    icon of calendar ~ 1992-02-24
    IIF 40 - Secretary → ME
  • 22
    icon of address 84 Market Place, Romford, Essex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,552,485 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-31
    IIF 12 - Director → ME
    icon of calendar ~ 1992-02-24
    IIF 39 - Secretary → ME
  • 23
    icon of address 84 Market Place, Romford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    446,758 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-31
    IIF 8 - Director → ME
    icon of calendar ~ 1992-02-24
    IIF 37 - 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 17 - 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 21 - 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 25 - 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 33 - 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 29 - Secretary → ME
  • 29
    icon of address 84 Market Place, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -6,806 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-31
    IIF 11 - Director → ME
    icon of calendar ~ 1992-02-24
    IIF 22 - 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 36 - Secretary → ME
    icon of calendar 2000-02-14 ~ 2003-11-21
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.