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, Robert Peter

    Related profiles found in government register
  • Chapman, Robert Peter
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 1
    • icon of address The Stables, The Maltings, Silvester Street, Hull, East Yorkshire, HU1 3HA

      IIF 2
    • icon of address Park Lodge, The Park, Swanland, North Ferriby, East Yorkshire, HU14 3LU, England

      IIF 3 IIF 4
    • icon of address Colenso House, 1 Deans Lane, Pocklington East, Riding Of Yorkshire, YO42 2PX

      IIF 5
    • icon of address Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ, England

      IIF 6
    • icon of address The Lodge, Greenstiles Lane, Swanland, East Yorkshire, HU14 3NH

      IIF 7 IIF 8 IIF 9
  • Chapman, Robert Peter
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, G1 2LW, United Kingdom

      IIF 11
    • icon of address Orchard House, The Square, Hessle, East Riding Of Yorkshire, HU13 0AE, United Kingdom

      IIF 12
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 13
  • Chapman, Robert Peter
    British managing director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, The Square, Hessle, HU13 0AE, United Kingdom

      IIF 14
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 15
    • icon of address Unit 2, 7 Rathdown Close, Lissue Industrial Estate West, Lisburn, County Antrim, BT28 2RB

      IIF 16
  • Chapman, Robert Peter
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gosschalks Llp, Queens Gardens, Hull, East Yorkshire, HU1 3DZ, United Kingdom

      IIF 17
  • Chapman, Robert Peter
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 3 Iridium Court, Owen Avenue, Priory Park West, Hessle, East Yorkshire, HU13 9PF, United Kingdom

      IIF 18
    • icon of address Orchard House, The Square, Hessle, East Yorkshire, HU13 0AE, United Kingdom

      IIF 19
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 20 IIF 21 IIF 22
  • Chapman, Robert Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address The Lodge, Greenstiles Lane, Swanland, East Yorkshire, HU14 3NH

      IIF 24
  • Mr Robert Peter Chapman
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citadel House, 58 High Street, Hull, HU1 1QE, England

      IIF 25
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 26 IIF 27
    • icon of address Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ, England

      IIF 28
  • Mr Robert Peter Chapman
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gosschalks Llp, Queens Gardens, Hull, East Yorkshire, HU1 3DZ, United Kingdom

      IIF 29
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 30 IIF 31 IIF 32
  • Mr Peter Chapman
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 3 Iridium Court, Owen Avenue, Priory Park West, Hessle, East Yorkshire, HU13 9PF, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -103,190 GBP2024-07-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address The Stables The Maltings, Silvester Street, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,152 GBP2023-12-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -185,648 GBP2021-07-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    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
  • 6
    PLG GROUP LIMITED - 2021-06-17
    icon of address Gosschalks Llp, Queens Gardens, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,556 GBP2024-03-31
    Officer
    icon of calendar 1999-10-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    137,370 GBP2024-07-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address First Floor 3 Iridium Court, Owen Avenue, Priory Park West, Hessle, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    484,134 GBP2024-07-31
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    YORKSHIRE PADDLE CO. LIMITED - 2025-04-24
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 21 - Director → ME
Ceased 13
  • 1
    icon of address Unit 2 7 Rathdown Close, Lissue Industrial Estate West, Lisburn, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    9,272 GBP2024-12-31
    Officer
    icon of calendar 2016-07-06 ~ 2020-07-09
    IIF 16 - Director → ME
  • 2
    icon of address Orchard House, The Square, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,515,098 GBP2019-12-31
    Officer
    icon of calendar 1992-01-21 ~ 2020-07-09
    IIF 10 - Director → ME
  • 3
    icon of address Orchard House, The Square, Hessle, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,489 GBP2019-12-31
    Officer
    icon of calendar 1992-07-27 ~ 2020-07-09
    IIF 9 - Director → ME
  • 4
    icon of address C/o Scientific Laboratory Supplies Limited, Orchard House, The Square, Hessle, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    144,243 GBP2019-12-31
    Officer
    icon of calendar 2017-06-06 ~ 2020-07-09
    IIF 12 - Director → ME
  • 5
    icon of address Orchard House, The Square, Hessle, East Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,615,580 GBP2024-12-31
    Officer
    icon of calendar 2019-03-08 ~ 2020-07-09
    IIF 19 - Director → ME
  • 6
    icon of address Orchard House, The Square, Hessle, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,205 GBP2019-12-31
    Officer
    icon of calendar 2004-10-04 ~ 2020-07-09
    IIF 7 - Director → ME
  • 7
    TRJL LTD - 2021-06-18
    icon of address C/o Dm Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -340,215 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ 2024-04-24
    IIF 11 - Director → ME
  • 8
    SOLAMAX LIMITED - 2000-09-14
    icon of address Orchard House, The Square, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,138 GBP2019-12-31
    Officer
    icon of calendar 2000-06-30 ~ 2020-07-09
    IIF 3 - Director → ME
  • 9
    icon of address Orchard House, The Square, Hessle, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -80,984 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-07-04 ~ 2020-07-09
    IIF 14 - Director → ME
  • 10
    NOVASTOP LIMITED - 1991-03-27
    icon of address Orchard House, The Square, Hessle, East Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    16,497,704 GBP2024-12-31
    Officer
    icon of calendar 1992-05-11 ~ 2020-07-09
    IIF 8 - Director → ME
  • 11
    icon of address Orchard House, The Square, Hessle, East Yorkshire
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    6,253,986 GBP2024-12-31
    Officer
    icon of calendar 1999-04-23 ~ 2020-07-09
    IIF 4 - Director → ME
    icon of calendar 1999-04-23 ~ 2000-03-30
    IIF 24 - Secretary → ME
  • 12
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2018-02-13 ~ 2024-07-15
    IIF 13 - Director → ME
  • 13
    icon of address Colenso House, 1 Deans Lane, Pocklington East, Riding Of Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,317,796 GBP2024-12-31
    Officer
    icon of calendar 2019-05-17 ~ 2020-07-09
    IIF 5 - Director → 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.