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 Jonathan Keith Terrence Chapman

    Related profiles found in government register
  • Mr Jonathan Keith Terrence Chapman
    British born in June 1980

    Resident in England

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

      IIF 1
    • icon of address 15450, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England

      IIF 2
  • Chapman, Jonathan Keith Terrence
    British chief executive born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Court, Water Lane, Wilmslow, Cheshire, SK9 5AR

      IIF 3
  • Chapman, Jonathan Keith Terrence
    British chief executive officer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Tower View, Kings Hill, Kent, ME19 4UY, England

      IIF 4
  • Chapman, Jonathan Keith Terrence
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cart Lodge, The Street, Redgrave, Diss, Norfolk, IP22 1RY, England

      IIF 5
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 6
  • Mr Jonathan Chapman
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Edwardian Street, Rackheath, NR13 6FS, England

      IIF 7 IIF 8
  • Chapman, Jonathan Keith Terrence
    British companya director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Whitlingham Hall, Kirby Road, Norwich, NR14 8QH, United Kingdom

      IIF 9
  • Chapman, Jonathan Keith Terrence
    British marketing born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15450, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England

      IIF 10
  • Mr Jonathan Chapman
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cedar Road, Framingham Earl, NR14 7UD, United Kingdom

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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

      IIF 13
  • Mr. Jonathan Chapman
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Edwardian Street, Rackheath, Norwich, NR13 6FS, United Kingdom

      IIF 14
  • Mr Jonathan Clapman
    British born in September 1980

    Resident in United Kingdom

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

      IIF 15
  • Chapman, Jonathan
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Edwardian Street, Rackheath, NR13 6FS, England

      IIF 16 IIF 17
  • Chapman, Jonathan, Mr.
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Edwardian Street, Rackheath, Norwich, NR13 6FS, United Kingdom

      IIF 18
  • Chapman, Jonathan
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fitness Space, 6 Church Road, Downham Market, PE38 9HQ, England

      IIF 19
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21
  • Chapman, Jonathan
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Tower View, Kings Hill, Kent, ME19 4UY

      IIF 22 IIF 23
    • icon of address 10, Slingsby Place, London, WC2E 9AB

      IIF 24
    • icon of address 30, Tower View, Kings Hill West Malling, Maidstone, Kent, ME19 4UY

      IIF 25
    • icon of address 30, Tower View, Kings Hill, West Malling, Kent, ME19 4UY

      IIF 26
    • icon of address 30, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 27
  • Clapman, Jonathan
    British director born in September 1980

    Resident in United Kingdom

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

      IIF 28
  • Chapman, Jonathan

    Registered addresses and corresponding companies
    • icon of address 27a, Whitlingham Hall, Kirby Road, Norwich, NR14 8QH, United Kingdom

      IIF 29
    • icon of address 8, Edwardian Street, Rackheath, NR13 6FS, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,419 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Edwardian Street, Rackheath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-09-12 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    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
  • 4
    icon of address 8 Edwardian Street, Rackheath, Norwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27a Whitlingham Hall, Kirby Road, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-09-28 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,630 GBP2021-09-30
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    NANO SHIELD UK LTD - 2020-11-19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15450 Chynoweth House, Trevissome Park, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TOTAL SYNERGY LIMITED - 1992-03-04
    ASSISTLOCAL LIMITED - 1991-07-31
    icon of address 30 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2018-01-13 ~ dissolved
    IIF 26 - Director → ME
  • 11
    NLP IN BUSINESS LIMITED - 1993-11-25
    icon of address 30 Tower View, Kings Hill West Malling, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -100 GBP2017-03-31
    Officer
    icon of calendar 2018-01-13 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address 30 Tower View, Kings Hill, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-13 ~ dissolved
    IIF 23 - Director → ME
Ceased 7
  • 1
    ICS REGISTRARS LIMITED - 2009-01-14
    icon of address 30 Tower View, Kings Hill, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,275,029 GBP2018-12-31
    Officer
    icon of calendar 2019-02-13 ~ 2019-03-08
    IIF 4 - Director → ME
  • 2
    icon of address 30 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2018-01-13 ~ 2019-03-08
    IIF 27 - Director → ME
  • 3
    icon of address 30 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-13 ~ 2019-03-08
    IIF 24 - Director → ME
  • 4
    BRITISH ACCREDITATION BUREAU LIMITED - 2009-12-11
    QA2 LIMITED - 1997-11-25
    icon of address 30 Tower View, Kings Hill, Kent
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-01-13 ~ 2019-03-08
    IIF 22 - Director → ME
  • 5
    CITATION ACQUISITIONS LIMITED - 2015-05-16
    QMS INTERNATIONAL LIMITED - 2023-03-01
    icon of address Kings Court, Water Lane, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-07-31
    IIF 3 - Director → ME
  • 6
    icon of address Gf6 Trumpeter House Trumpeter Rise, Long Stratton, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,505 GBP2024-07-31
    Officer
    icon of calendar 2016-01-07 ~ 2018-05-10
    IIF 5 - Director → ME
  • 7
    icon of address Fitness Space, 6 Church Road, Downham Market, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ 2020-03-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-03-19
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE

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.