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

Chapchal, Daniel Robert

    Related profiles found in government register
  • Chapchal, Daniel Robert
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, Camboro Business Park, Girton, Cambridge, Cambridgeshire, CB3 0QH, England

      IIF 1 IIF 2
    • icon of address Varykino 9 Ridgelands, Fetcham, Leatherhead, Surrey, KT22 9DB

      IIF 3
    • icon of address Varykino, 9 Ridgelands, Fetcham, Leatherhead, Surrey, KT22 9DB, England

      IIF 4
    • icon of address 15, Kilnfield Cottages, Hollybush Lane, Orpington, Kent, BR6 7QW, England

      IIF 5
  • Chapchal, Daniel Robert
    British accountant born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Varykino 9 Ridgelands, Fetcham, Leatherhead, Surrey, KT22 9DB

      IIF 6
  • Chapchal, Daniel Robert
    British chief executive born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Varykino 9 Ridgelands, Fetcham, Leatherhead, Surrey, KT22 9DB

      IIF 7
  • Chapchal, Daniel Robert
    British co director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a Burns Way, Holmbush Potteries Estate, Faygate, Horsham, RH12 4ST, England

      IIF 8
  • Chapchal, Daniel Robert
    British company chief executive born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Varykino 9 Ridgelands, Fetcham, Leatherhead, Surrey, KT22 9DB

      IIF 9
  • Chapchal, Daniel Robert
    British company director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
  • Chapchal, Daniel Robert
    British company director chartered accountant born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn Studios, Gaterounds, Parkgate Road, Newdigate, Surrey, RH5 5AJ, England

      IIF 19
  • Chapchal, Daniel Robert
    British company director/chartered acc born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Varykino 9 Ridgelands, Fetcham, Leatherhead, Surrey, KT22 9DB

      IIF 20
  • Chapchal, Daniel Robert
    British director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
  • Chapchal, Daniel Robert
    British group chief executive born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Varykino 9 Ridgelands, Fetcham, Leatherhead, Surrey, KT22 9DB

      IIF 29
  • Chapchal, Daniel Robert
    British management consultant ca born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Varykino 9 Ridgelands, Fetcham, Leatherhead, Surrey, KT22 9DB

      IIF 30
  • Chapchal, Daniel
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telecom House, Preston Road, Brighton, BN1 6AF, England

      IIF 31
  • Chapchal, Daniel Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Varykino 9 Ridgelands, Fetcham, Leatherhead, Surrey, KT22 9DB

      IIF 32
  • Mr Daniel Robert Chapchal
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, East Sussex, BN1 4ST, United Kingdom

      IIF 33
    • icon of address Cambridge House, Camboro Business Park, Girton, Cambridge, Cambridgeshire, CB3 0QH, England

      IIF 34
  • Daniel Robert Chapchal
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Varykino, 9 Ridgelands, Fetcham, Surrey, KT22 9DB, England

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    YARDGARDEN LIMITED - 2009-11-16
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,587,851 GBP2024-11-30
    Officer
    icon of calendar 2009-11-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    QUESTBAND LIMITED - 2009-12-12
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,916 GBP2024-11-30
    Officer
    icon of calendar 2009-11-25 ~ now
    IIF 2 - Director → ME
  • 3
    QUESTALTER LIMITED - 2010-02-25
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,385,878 GBP2024-11-30
    Officer
    icon of calendar 2009-11-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    QUESTECHO LIMITED - 2009-12-12
    icon of address St John's Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 12 - Director → ME
  • 5
    CAMCON RUSSIA LIMITED - 2010-01-03
    icon of address Camcon Technology St. Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-05 ~ dissolved
    IIF 21 - Director → ME
  • 6
    ICACLASSICS LIMITED - 2010-06-10
    icon of address 15 Kilnfield Cottages, Hollybush Lane, Orpington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -198,602 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 5 - Director → ME
  • 7
    INTERNATIONAL CLASSICAL ARTISTS LIMITED - 2010-08-26
    icon of address Telecom House, Preston Road, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -809,330 GBP2024-08-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -432,541 GBP2018-12-01 ~ 2019-11-30
    Officer
    icon of calendar 2005-04-22 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address C/o Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -173,985 GBP2024-07-31
    Officer
    icon of calendar 1996-02-08 ~ now
    IIF 3 - Director → ME
    icon of calendar 1996-02-08 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    ATEX LIMITED - 1997-03-17
    ATEX MEDIA COMMAND LIMITED - 2008-11-27
    ATEX MEDIA SOLUTIONS LIMITED - 2002-10-10
    icon of address Hanover House, Queen Charlotte Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,740,145 GBP2024-12-31
    Officer
    icon of calendar 1992-12-30 ~ 1995-03-31
    IIF 29 - Director → ME
  • 2
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-07 ~ 2001-10-19
    IIF 9 - Director → ME
  • 3
    TEAMCOST LIMITED - 1992-04-29
    icon of address Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-02-22 ~ 2000-06-30
    IIF 28 - Director → ME
  • 4
    BIDWORLD PUBLIC LIMITED COMPANY - 1996-02-01
    icon of address Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-22 ~ 2000-06-30
    IIF 25 - Director → ME
  • 5
    ADVANCED DISPLAYS LIMITED - 2001-09-12
    icon of address Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-10-23 ~ 2000-06-30
    IIF 24 - Director → ME
  • 6
    MACAULAY AUKETT LIMITED - 1995-11-14
    MACAULAY AUKETT AUDIT LIMITED - 1997-03-26
    icon of address 99 Kingsway Court, Queens Gardens, Hove, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,515 GBP2024-03-31
    Officer
    icon of calendar 1998-04-06 ~ 2003-08-31
    IIF 27 - Director → ME
  • 7
    COBRA BIO-MANUFACTURING PLC - 2010-08-03
    RECIPHARMCOBRA HOLDINGS LIMITED - 2011-10-03
    RECIPHARMCOBRA HOLDINGS PLC - 2010-08-03
    icon of address Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-21 ~ 2010-03-31
    IIF 18 - Director → ME
  • 8
    COGNATE BIOSERVICES (UK) LIMITED - 2021-02-24
    RECIPHARMCOBRA BIOLOGICS LIMITED - 2011-10-03
    COBRA BIOLOGICS LIMITED - 2010-03-25
    COBRA BIOLOGICS LIMITED - 2021-02-19
    FORAY 437 LIMITED - 1992-07-20
    THERAPEUTIC EXPRESSION SYSTEMS LIMITED - 1992-12-15
    THEREXSYS LIMITED - 1998-02-20
    COBRA THERAPEUTICS LIMITED - 2003-08-13
    icon of address Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-21 ~ 2010-03-31
    IIF 14 - Director → ME
  • 9
    N W BROWN CAPITAL PARTNERS LIMITED - 2005-07-28
    icon of address Highfield Court, Church Lane, Madingley, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-18 ~ 2001-02-26
    IIF 20 - Director → ME
  • 10
    WEBSPECIAL LIMITED - 2002-02-26
    icon of address 25 City Road, Cambridge, England
    Active Corporate (7 parents, 2 offsprings)
    Current Assets (Company account)
    20 GBP2024-08-31
    Officer
    icon of calendar 2003-06-26 ~ 2007-05-17
    IIF 6 - Director → ME
  • 11
    MUSIC 90 LIMITED - 1990-07-09
    icon of address Pem, Salisbury House Station Road, Cambridge
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2001-12-18 ~ 2007-05-17
    IIF 30 - Director → ME
  • 12
    M&R 598 LIMITED - 1994-06-07
    KINDERTECH LIMITED - 1994-07-12
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-01 ~ 2003-12-22
    IIF 22 - Director → ME
  • 13
    WINO 1 LIMITED - 2000-12-04
    BROOMCO (1926) LIMITED - 1999-10-14
    icon of address Unit 3 The Chase Centre, 8 Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2011-01-18
    IIF 23 - Director → ME
  • 14
    VILLAGE HALL CINEMAS LIMITED - 2011-01-13
    icon of address 16 Dawnay Road, Bookham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2011-12-01
    IIF 19 - Director → ME
  • 15
    icon of address Unit 3 Chase Centre, 8 Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2011-01-18
    IIF 26 - Director → ME
  • 16
    icon of address Unit 3 Regents Court, South Way, Andover, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    582,514 GBP2024-12-31
    Officer
    icon of calendar 2005-06-17 ~ 2006-03-21
    IIF 15 - Director → ME
  • 17
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -413,507 GBP2020-12-30
    Officer
    icon of calendar 2017-09-27 ~ 2023-01-01
    IIF 8 - Director → ME
  • 18
    PIXOLOGY SOFTWARE LIMITED - 2010-05-10
    NBA QUALITY SYSTEMS LIMITED - 2000-02-15
    PIXOLOGY LIMITED - 2003-12-01
    icon of address Suite R, Medina Chamber, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-14 ~ 2003-01-23
    IIF 7 - Director → ME
  • 19
    icon of address . Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2001-09-03
    IIF 16 - Director → ME
  • 20
    CAMCON TECHNOLOGY LIMITED - 2015-12-18
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2021-06-14
    IIF 10 - Director → ME
  • 21
    CAMCON LIMITED - 2010-06-01
    CAMCON OIL LIMITED - 2016-11-30
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-25 ~ 2021-06-14
    IIF 11 - Director → ME
  • 22
    TRACE COMPUTERS PLC - 2001-12-10
    TRACE GROUP PLC - 2007-10-10
    icon of address 29.5 To 30a Great Sutton Street, London, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2004-11-29 ~ 2007-10-01
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.