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, Stuart Malcolm

    Related profiles found in government register
  • Chapman, Stuart Malcolm
    English chief operating officer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Garrick Street, London, WC2E 9BT, England

      IIF 1
  • Chapman, Stuart Malcolm
    English company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 2
    • icon of address Draper Esprit Plc, 20 Garrick Street, London, WC2E 9BT, United Kingdom

      IIF 3
  • Chapman, Stuart Malcolm
    English director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field Gate, Grayswood Rd, Haslemere, Surrey, GU27 2BU, United Kingdom

      IIF 4
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 5
    • icon of address 145, City Road, London, EC1V 1AZ, England

      IIF 6
    • icon of address 20, Garrick Street, London, WC2E 9BT, England

      IIF 7
    • icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, WC2E 9BT, England

      IIF 8
    • icon of address Unit 4.04, 175 High Holborn, Tottenham Court Road, London, WC1V 7AA, England

      IIF 9
  • Chapman, Stuart Malcolm
    English executive director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Chapman, Stuart Malcolm
    English venture capital born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, St. Andrews House, 59 St. Andrews Street, Cambridge, Cambridgeshire, CB2 3BZ, United Kingdom

      IIF 19
    • icon of address 14 Buckingham Gate, London, SW1E 6LB, United Kingdom

      IIF 20
  • Chapman, Stuart Malcolm
    English venture capitalist born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Garrick Street, London, WC2E 9BT, England

      IIF 21
    • icon of address 20, Garrick Street, London, WC2E 9BT, United Kingdom

      IIF 22
    • icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, WC2E 9BT, England

      IIF 23 IIF 24 IIF 25
    • icon of address Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire, WR14 3SZ

      IIF 26
  • Chapman, Stuart Malcolm
    born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1010, Cambourne Business Park, Cambourne, Cambridge, CB23 6DP, England

      IIF 27
  • Chapham, Stuart Malcolm
    British venture capital born in January 1970

    Registered addresses and corresponding companies
    • icon of address High Mead, Highercombe Road, Haslemere, Surrey, GU27 2LH

      IIF 28
  • Chapman, Stuart Malcolm
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lagan Technologies Limited, 209 Airport Road West, Belfast, Antrim, BT3 9EZ

      IIF 29
    • icon of address High Mead, Highercombe Road, Haslemere, Surrey, GU27 2LH

      IIF 30 IIF 31 IIF 32
    • icon of address Highmead, Highercombe Road, Haslemere, Surrey, GU27 2LH, England

      IIF 34
    • icon of address Clark House, Silverstone Circuit, Silverstone, Northampton, Northamptonshire, NN12 8GX, United Kingdom

      IIF 35 IIF 36
  • Chapman, Stuart Malcolm
    British director venture capital born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Mead, Highercombe Road, Haslemere, Surrey, GU27 2LH

      IIF 37
  • Chapman, Stuart Malcolm
    British managing director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Stockbridge Road, Donaghadee, BT21 0PN, United Kingdom

      IIF 38
  • Chapman, Stuart Malcolm
    British venture capital born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Mead, Highercombe Road, Haslemere, Surrey, GU27 2LH

      IIF 39 IIF 40
  • Chapman, Stuart Malcolm
    British venture capitalist born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Mead, Highercombe Road, Haslemere, Surrey, GU27 2LH

      IIF 41
    • icon of address 14, Buckingham Gate, London, SW1E 6LB, England

      IIF 42
    • icon of address 14, Buckingham Gate, London, SW1E 6LB, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 1st Floor North, Brettenham House, Lancaster Place, London, WC2E 7EN, England

      IIF 46
    • icon of address 20, Garrick Street, London, WC2E 9BT, England

      IIF 47
    • icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, WC2E 9BT, England

      IIF 48
    • icon of address Clark House, Silverstone Technology Park, Silverstone Circuit Silverstone, Northamptonshirenh12 8gx

      IIF 49
  • Chapman, Stuart Malcolm
    British venture capitalist

    Registered addresses and corresponding companies
    • icon of address High Mead, Highercombe Road, Haslemere, Surrey, GU27 2LH

      IIF 50
  • Chapman, Stuart Malcolm
    British venture capitalist born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Buckingham Gate, London, SW1E 6LB, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Griffins Accountants, Griffins Court, London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-26 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address Griffins Accountants, Griffins Court, London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-26 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    80 GBP2020-06-30
    Officer
    icon of calendar 2006-06-30 ~ now
    IIF 25 - Director → ME
  • 5
    CAZENOVE NEW EUROPE (CIP) LIMITED - 2006-07-03
    POUNDUSE LIMITED - 2000-04-11
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 23 - Director → ME
  • 6
    CLIPSUPER LIMITED - 2000-04-11
    CAZENOVE NEW EUROPE (GP) LIMITED - 2006-07-03
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    913,021 GBP2020-12-31
    Officer
    icon of calendar 2006-06-30 ~ now
    IIF 48 - Director → ME
  • 7
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 22 - Director → ME
  • 8
    DFJE III FP GP LIMITED - 2016-06-21
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    20,577,392 GBP2020-12-31
    Officer
    icon of calendar 2008-12-12 ~ now
    IIF 2 - Director → ME
  • 9
    DFJE III GP LIMITED - 2016-06-22
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2008-12-11 ~ now
    IIF 8 - Director → ME
  • 10
    PRELUDE TECHNOLOGY MANAGEMENT SERVICES LIMITED - 2007-06-14
    icon of address Draper Esprit Plc, 20 Garrick Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2006-06-15 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address 20 Garrick Street, London, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 11 - Director → ME
  • 14
    FORWARD PARTNERS GROUP PLC - 2024-03-20
    icon of address 20 Garrick Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address 20 Garrick Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address 20 Garrick Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 20 Garrick Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address 20 Garrick Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 17 - Director → ME
  • 19
    DRAPER ESPRIT (NOMINEE) LIMITED - 2021-11-08
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address 20 Garrick Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 21 - Director → ME
  • 21
    INGLEBY (1994) PLC - 2016-06-09
    DRAPER ESPRIT PLC - 2021-11-08
    icon of address 20 Garrick Street, London, England
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 13 - Director → ME
  • 22
    MERTEK LIMITED - 2001-08-24
    SERVEAGENT LIMITED - 2000-05-26
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 39 - Director → ME
  • 23
    icon of address 5 New Street Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,026,180 GBP2024-12-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 5 - Director → ME
  • 25
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,251,180 GBP2021-12-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 34 - Director → ME
  • 26
    RIVER LANE RESEARCH LTD - 2022-02-02
    icon of address 1st Floor, St. Andrews House, 59 St. Andrews Street, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    8,781,699 GBP2022-12-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 19 - Director → ME
  • 27
    WORLDR TECHNOLOGIES LIMITED - 2023-11-02
    icon of address Unit 4.04, 175 High Holborn, Tottenham Court Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,791,155 GBP2024-12-31
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 9 - Director → ME
Ceased 24
  • 1
    ACHICA LIMITED - 2016-12-19
    icon of address Kmpg Llp, 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-16 ~ 2015-12-01
    IIF 20 - Director → ME
  • 2
    icon of address 2nd Floor, Home Ground Barn, Pury Hill Business Park, Towcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-07-09
    IIF 49 - Director → ME
  • 3
    icon of address 2nd Floor Home Ground Barn, Pury Hill Business Park, Towcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-07-09
    IIF 45 - Director → ME
  • 4
    CLEARSWIFT LIMITED - 2002-10-01
    NET-TEL COMPUTER SYSTEMS LIMITED - 2001-07-05
    LEAFKYLE LIMITED - 1982-04-29
    icon of address 1310 Waterside, Arlington Business Park, Theale, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-17 ~ 2011-12-14
    IIF 28 - Director → ME
  • 5
    icon of address 241 Brooklands Road, Weybridge, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25,206,971 GBP2019-12-31
    Officer
    icon of calendar 2015-05-07 ~ 2021-08-23
    IIF 4 - Director → ME
  • 6
    FORAY 1293 LIMITED - 2000-08-04
    ZBD DISPLAYS LIMITED - 2014-01-10
    icon of address Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,184,763 GBP2024-12-31
    Officer
    icon of calendar 2016-11-22 ~ 2023-02-28
    IIF 26 - Director → ME
  • 7
    DRAPER ESPRIT LLP - 2016-06-09
    DFJ ESPRIT LLP - 2015-07-02
    SC VENTURES LLP - 2006-06-06
    ESPRIT CAPITAL PARTNERS LLP - 2007-09-11
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2016-06-15
    IIF 27 - LLP Designated Member → ME
  • 8
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2006-06-15 ~ 2007-10-24
    IIF 50 - Secretary → ME
  • 9
    icon of address 10 Stockbridge Road, Donaghadee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ 2013-11-18
    IIF 38 - Director → ME
  • 10
    icon of address 145 City Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    671,638 GBP2017-09-30
    Officer
    icon of calendar 2022-08-24 ~ 2025-04-01
    IIF 6 - Director → ME
  • 11
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-05 ~ 2020-11-27
    IIF 1 - Director → ME
  • 12
    MILEAGE MANAGEMENT LIMITED - 2016-09-08
    icon of address 36 Queensbridge, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    436,692 GBP2020-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2013-02-27
    IIF 42 - Director → ME
  • 13
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-19 ~ 2013-07-09
    IIF 41 - Director → ME
  • 14
    ROAD ANGEL GROUP LIMITED - 2018-03-28
    BLACK SPOT INTERACTIVE LIMITED - 2006-09-28
    EGGSHELL (467) LIMITED - 2001-09-13
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-07-09
    IIF 44 - Director → ME
  • 15
    icon of address Concourse Ii Queens Road, Queens Island, Belfast, Antrim
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-02 ~ 2010-11-03
    IIF 29 - Director → ME
  • 16
    icon of address 20 Garrick Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ 2025-06-17
    IIF 7 - Director → ME
  • 17
    BLAKEDEW 234 LIMITED - 2000-05-30
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-06 ~ 2013-07-09
    IIF 35 - Director → ME
  • 18
    ROADPILOT LIMITED - 2018-03-28
    MORPHEOUS LIMITED - 2004-03-09
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-06 ~ 2013-07-09
    IIF 36 - Director → ME
  • 19
    LEGISLATOR 1506 LIMITED - 2000-12-12
    icon of address 1st Floor, Fraser House, 23 Museum Street, Ipswich, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2005-01-28
    IIF 37 - Director → ME
  • 20
    icon of address Nice Systems, Tollbar House Tollbar Way, Hedge End, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2012-10-22
    IIF 43 - Director → ME
  • 21
    ROAD ANGEL LIMITED - 2012-10-09
    icon of address 2nd Floor Home Ground Barn, Pury Hill Business Park, Towcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-07-09
    IIF 51 - Director → ME
  • 22
    BRITISH VENTURE CAPITAL ASSOCIATION(THE) - 2008-12-16
    icon of address Third Floor, 48 Chancery Lane, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2010-06-11 ~ 2013-08-31
    IIF 46 - Director → ME
  • 23
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2005-01-31
    IIF 40 - Director → ME
  • 24
    icon of address 32 West Street, 2nd Floor, Phoenix House, Brighton, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -473,254 GBP2015-09-30
    Officer
    icon of calendar 2006-11-10 ~ 2008-09-24
    IIF 32 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.