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 Daniel Francis Chapman

    Related profiles found in government register
  • Mr Daniel Francis Chapman
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
    • icon of address Nestings, Jigs Lane North, Warfield, RG42 3DH, United Kingdom

      IIF 3
    • icon of address Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 4
  • Mr Daniel Chapman
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 6
  • Mr Daniel Chapman
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mr Daniel Chapman
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Grove Lane, Manchester, Lancashire, M20 6UF, United Kingdom

      IIF 8
  • Daniel Chapman
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 9
  • Mr Daniel Chapman
    English born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnetic House, Waterfront Quay, Manchester, M50 3XW, United Kingdom

      IIF 10 IIF 11
  • Chapman, Daniel Francis
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14552827 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address Indigo House, Hos Home, Fishponds Road, Wokingham, Berkshire, RG41 2GY, United Kingdom

      IIF 14
  • Chapman, Daniel Francis
    British promotions manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Attenborough House, 15 Bennet Road, Reading, RG2 0QX, England

      IIF 15
  • Mr Daniel Chapman
    Uk born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Chapman, Daniel
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Daniel Chapman
    British born in July 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Centenary House, Centenary Way, Salford, M50 1RF, England

      IIF 18
  • Chapman, Daniel
    British director writer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Crummock Avenue, Seaburn Dene, Sunderland, SR6 8NX

      IIF 19
  • Chapman, Daniel
    British it consultant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Glendevon Place, Whitefield, Manchester, M45 6EH, United Kingdom

      IIF 20
  • Chapman, Daniel
    British software engineer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Chapman, Daniel
    British full stack developer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Grove Lane, Manchester, Lancashire, M20 6UF, United Kingdom

      IIF 23
  • Chapman, Daniel Francis
    British managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address 75, Bathurst Road, Winnersh, Wokingham, Berkshire, RG41 5JF, England

      IIF 25
  • Chapman, Daniel
    English software developer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnetic House, Waterfront Quay, Manchester, M50 3XW, United Kingdom

      IIF 26 IIF 27
  • Chapman, Daniel
    Uk web design born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 28
  • Chapman, Daniel Francis
    English director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, England

      IIF 29
  • Chapman, Daniel Francis
    English promotions manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Sparrowhawk Way, Bracknell, Berkshire, RG12 8AZ, England

      IIF 30
    • icon of address 61, Sparrowhawk Way, Bracknell, RG12 8AZ, United Kingdom

      IIF 31
    • icon of address Unit 3, Attenborough House, 15 Bennet Road, Reading, RG2 0QX, United Kingdom

      IIF 32
  • Chapman, Daniel
    British self employed born in July 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Centenary House, Centenary Way, Salford, M50 1RF, England

      IIF 33
  • Chapman, Daniel
    Brittish business services born in July 1981

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Jardines De Torrequebrada, Los Cedros 1, Benalmadena

      IIF 34
  • Chapman, Daniel
    Uk it support born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Vincent Avenue, Manchester, M219GR, United Kingdom

      IIF 35
  • Chapman, Daniel

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37 IIF 38
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 39
    • icon of address 36, Glendevon Place, Whitefield, Manchester, M45 6EH, United Kingdom

      IIF 40
    • icon of address 41, Grove Lane, Manchester, Lancashire, M20 6UF, United Kingdom

      IIF 41
    • icon of address Magnetic House, Waterfront Quay, Manchester, M50 3XW, United Kingdom

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 5 Vincent Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 59 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address 48 Lanterns Way, Millharbour, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    icon of address Centenary House, Centenary Way, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Nestings, Jigs Lane North, Warfield, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 75 Bathurst Road, Winnersh, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Flat 15 42 Heaton Rd, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-11-07 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2020-11-16 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Magnetic House, Waterfront Quay, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2020-02-14 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,871 GBP2018-01-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 14
    icon of address Indigo House, Fishponds Road, Wokingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 3 Attenborough House, 15 Bennet Road, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address Flat 15 Rogers Court, 42 Heaton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-03-25 ~ dissolved
    IIF 40 - Secretary → ME
  • 17
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2020-11-16 ~ dissolved
    IIF 38 - Secretary → ME
  • 18
    icon of address Jardines De Torrequebrada, Los Cedros 1, Benalmadena
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address 41 Grove Lane, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2019-02-20 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    679 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 21
    icon of address 75 Bathurst Road, Winnersh, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 25 - Director → ME
  • 22
    icon of address Unit 3 Attenborough House, 15 Bennet Road, Reading, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 32 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Unit 3 Attenborough House, 15 Bennet Road, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 15 - Director → ME
  • 25
    icon of address Magnetic House, Waterfront Quay, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 27 - Director → ME
    icon of calendar 2019-08-08 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
Ceased 1
  • 1
    icon of address 43 Crummock Ave, Seaburn Dene, Sunderland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-03
    Officer
    icon of calendar 2004-06-07 ~ 2021-09-28
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.