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

Chapman, Ernest Edward

    Related profiles found in government register
  • Chapman, Ernest Edward
    British

    Registered addresses and corresponding companies
  • Chapman, Ernest Edward
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Whin Hill Farm, Askwith, North Yorkshire, LS21 2JJ

      IIF 8
  • Chapman, Ernest Edward
    British director

    Registered addresses and corresponding companies
    • icon of address 2, Putney Hill, London, SW15 6AB, United Kingdom

      IIF 9 IIF 10
  • Chapman, Ernest Edward
    British business consultant born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whin Hill Farm, Askwith, North Yorkshire, LS21 2JJ

      IIF 11 IIF 12
    • icon of address Russell-cooke Llp, 2 Putney Hill, London, SW15 6AB, United Kingdom

      IIF 13
  • Chapman, Ernest Edward
    British company director born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whin Hill Farm, Askwith, North Yorkshire, LS21 2JJ

      IIF 14 IIF 15
    • icon of address Whin, Hill Farm, Askwith, North Yorkshire, LS21 2JJ, England

      IIF 16
    • icon of address Whin Hill Farm, Hall Lane, Askwith, Otley, LS21 2JJ, England

      IIF 17
  • Chapman, Ernest Edward
    British consultant born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Ernest Edward
    British director born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whin Hill Farm, Askwith, North Yorkshire, LS21 2JJ

      IIF 21 IIF 22
    • icon of address Whin Hill Farm, Askwith, North Yorkshire, LS21 2JJ, United Kingdom

      IIF 23
    • icon of address 2, Putney Hill, London, SW15 6AB, United Kingdom

      IIF 24 IIF 25
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 26
  • Chapman, Ernest Edward
    British management consultant born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Ernest Edward
    British solicitor born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whin Hill Farm, Askwith, North Yorkshire, LS21 2JJ

      IIF 34
    • icon of address Whin, Hill Farm, Askwith, Otley, Northyorkshire, LS21 2JJ, England

      IIF 35
  • Mr Ernest Edward Chapman
    British born in December 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 36
    • icon of address Whin Hill Farm, Hall Lane, Askwith, Otley, LS21 2JJ, England

      IIF 37
  • Mr Ernest Edward Chapman
    British born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whin Hill Farm, Askwith, North Yorkshire, LS21 2JJ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Whin, Hill Farm, Askwith, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    792,087 GBP2016-10-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    J.DAY & CO.(DERBY WORKS)LIMITED - 1989-04-06
    icon of address 12 Gleneagles Court, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 35 - Director → ME
Ceased 18
  • 1
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,715,201 GBP2024-12-31
    Officer
    icon of calendar 2007-06-11 ~ 2018-09-24
    IIF 24 - Director → ME
    icon of calendar 2007-06-11 ~ 2018-09-24
    IIF 10 - Secretary → ME
  • 2
    icon of address First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-03-30 ~ 1997-03-18
    IIF 32 - Director → ME
    icon of calendar 1996-11-01 ~ 2020-12-07
    IIF 2 - Secretary → ME
  • 3
    icon of address First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,005,718 GBP2024-03-31
    Officer
    icon of calendar ~ 2021-11-02
    IIF 29 - Director → ME
    icon of calendar ~ 1999-11-24
    IIF 1 - Secretary → ME
  • 4
    CENTRAL PROPERTIES KENSINGTON LIMITED - 1986-11-03
    CENTRAL PROPERTIES (KENSINGTON) LIMITED - 1979-12-31
    MERIVALE MOORE LIMITED - 1977-12-31
    icon of address 45 Albemarle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-11 ~ 2003-10-24
    IIF 14 - Director → ME
  • 5
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,846,543 GBP2024-03-31
    Officer
    icon of calendar ~ 2009-02-27
    IIF 20 - Director → ME
  • 6
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    116,595 GBP2024-08-31
    Officer
    icon of calendar 1997-11-03 ~ 2021-05-28
    IIF 27 - Director → ME
  • 7
    CATAMORE LIMITED - 1986-11-19
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,627,859 GBP2024-12-31
    Officer
    icon of calendar ~ 2018-09-24
    IIF 13 - Director → ME
    icon of calendar ~ 2018-09-24
    IIF 7 - Secretary → ME
  • 8
    icon of address First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76,018 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-03-14
    IIF 21 - Director → ME
  • 9
    icon of address Pytchley, Back Lane, Chalfont St. Giles, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar ~ 2022-01-15
    IIF 18 - Director → ME
    icon of calendar ~ 2022-01-15
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-15
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,927 GBP2024-03-31
    Officer
    icon of calendar 2015-12-10 ~ 2020-07-08
    IIF 17 - Director → ME
  • 11
    icon of address East Deanraw, Langley On Tyne, Hexham, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,676 GBP2022-03-31
    Officer
    icon of calendar ~ 1997-09-19
    IIF 30 - Director → ME
    icon of calendar 1997-09-19 ~ 2003-09-18
    IIF 4 - Secretary → ME
  • 12
    JUSTROY LIMITED - 1986-12-18
    icon of address Metropolitan Wharf, 70 Wapping Wall, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-12-11
    IIF 12 - Director → ME
    icon of calendar ~ 2007-12-11
    IIF 6 - Secretary → ME
  • 13
    icon of address First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,864,912 GBP2024-09-30
    Officer
    icon of calendar ~ 2020-12-07
    IIF 31 - Director → ME
  • 14
    icon of address Pytchley, Back Lane, Chalfont St Giles, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,007,652 GBP2024-03-31
    Officer
    icon of calendar 1996-10-31 ~ 2020-09-11
    IIF 28 - Director → ME
  • 15
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,643,670 GBP2024-12-31
    Officer
    icon of calendar 2007-06-11 ~ 2018-09-24
    IIF 25 - Director → ME
    icon of calendar 2007-06-11 ~ 2018-09-24
    IIF 9 - Secretary → ME
  • 16
    icon of address Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    445,705 GBP2021-03-31
    Officer
    icon of calendar ~ 2008-09-01
    IIF 15 - Director → ME
  • 17
    icon of address 2 Putney Hill, Putney, London
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 1999-11-25 ~ 2000-06-29
    IIF 11 - Director → ME
    icon of calendar 2003-10-09 ~ 2016-10-12
    IIF 33 - Director → ME
    icon of calendar 2000-11-01 ~ 2003-02-27
    IIF 34 - Director → ME
  • 18
    HEREFORD MANSIONS LIMITED - 1997-10-29
    icon of address 82 St John Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    969,282 GBP2023-09-30
    Officer
    icon of calendar ~ 1995-06-01
    IIF 19 - Director → ME
    icon of calendar 2012-09-19 ~ 2022-01-15
    IIF 23 - Director → ME
    icon of calendar 1995-06-01 ~ 2001-04-16
    IIF 8 - Secretary → ME
    icon of calendar 2004-03-01 ~ 2022-01-15
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.