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, Mark

    Related profiles found in government register
  • Chapman, Mark
    British managing director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Mark David
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Harley Street, London, W1G 7HE

      IIF 9
  • Chapman, Mark David
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Berkeley Court, Manor Park, Runcorn, Cheshire, WA7 1TQ

      IIF 10
  • Chapman, Mark David
    British managing director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Barnes Wallis Road, Fareham, Hampshire, PO15 5TT, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, CV34 5AH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

      IIF 18 IIF 19
    • icon of address Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DA

      IIF 20
    • icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6DA

      IIF 21 IIF 22 IIF 23
  • Chapman, Mark
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Berkeley Court, Manor Park, Runcorn, Cheshire, WA7 1TQ

      IIF 24
  • Chapman, Mark
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Trelispen Park Drive, Gorran Haven, St. Austell, Cornwall, PL26 6HX, United Kingdom

      IIF 25
  • Chapman, Mark
    British fabricator born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, 197 Christopher Walk, Lichfield, Staffordshire, WS13 9PX, England

      IIF 26
  • Mark Chapman
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Mark David
    British chief executive officer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moss House Farm, Singleton Road, Weeton Preston, Lancashire, PR4 3JJ, United Kingdom

      IIF 35
  • Chapman, Mark David
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nations House, 9th Floor, 103 Wigmore Street, London, W1U 1QS, England

      IIF 36 IIF 37 IIF 38
    • icon of address Nations House, 9th Floor, Wigmore Street, London, W1U 1QS, England

      IIF 39
  • Chapman, Mark David
    British managing director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, The Woods, Opus 40 Business Park, Warwick, CV34 5AH, United Kingdom

      IIF 40
  • Mr Mark Chapman
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, 197 Christopher Walk, Lichfield, Staffordshire, WS13 9PX, England

      IIF 41
  • Chapman, Mark

    Registered addresses and corresponding companies
  • Mr Mark Edward Chapman
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Trelispen Park Drive, Gorran Haven, St. Austell, Cornwall, PL26 6HX, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Nations House 9th Floor, 103 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address Nations House 9th Floor, 103 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address Nations House 9th Floor, 103 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address Nations House 103 Wigmore Street, 9th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-11-22 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 34 - Has significant influence or controlOE
  • 6
    DINOTOTS ASHINGTON LTD - 2024-07-30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-04-19 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 33 - Has significant influence or controlOE
  • 7
    icon of address 14 Elliott Street, Blyth, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,464 GBP2024-03-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 3 - Director → ME
    icon of calendar 2019-05-20 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address 5 Felstead Place, Blyth, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    193 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-03-14 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 30 - Has significant influence or controlOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,254 GBP2024-03-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 32 - Has significant influence or controlOE
  • 10
    DINOTOTS DELAVAL LIMITED - 2022-09-06
    icon of address 5 Felstead Place, Blyth, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,839 GBP2024-03-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-07-21 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 28 - Has significant influence or controlOE
  • 11
    icon of address 22 Bridge Street, Blyth, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,879 GBP2024-03-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 2 - Director → ME
    icon of calendar 2021-06-29 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 29 - Has significant influence or controlOE
  • 12
    LEADBI UK LIMITED - 2022-05-19
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -24 GBP2024-03-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-10-06 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    icon of address Iceni Centre, Warwick Technology Park, Warwick, Warwickshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,652,122 GBP2017-01-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 197 197 Christopher Walk, Lichfield, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,046 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    icon of address 20 Trelispen Park Drive, Gorran Haven, St. Austell, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,490 GBP2017-10-31
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2020-01-06
    IIF 23 - Director → ME
  • 2
    icon of address Alliance Medical Diagnostic Imaging Ltd Portal Houseloughmore Avenue Raheen Business Park, Raheen, Limerick, Limerick V94fhx7
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-26 ~ 2024-04-11
    IIF 35 - Director → ME
  • 3
    ALLIANCE MEDICAL ACQUISITIONCO LIMITED - 2024-04-14
    DIC ALLIANCE ACQUISITIONCO LIMITED - 2008-10-10
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ 2024-02-20
    IIF 15 - Director → ME
  • 4
    DE FACTO 894 LIMITED - 2001-01-17
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2024-04-11
    IIF 17 - Director → ME
  • 5
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2020-01-06
    IIF 19 - Director → ME
  • 6
    ALLIANCE - 1990-03-07
    PROGRESSIVE MEDICAL LIMITED - 1989-09-22
    T & A IMAGING LIMITED - 1988-11-11
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2024-04-11
    IIF 16 - Director → ME
  • 7
    icon of address Iceni Centre Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2020-01-06
    IIF 18 - Director → ME
  • 8
    ERIGAL LIMITED - 2014-10-16
    MOLECULAR IMAGING SERVICES LIMITED - 2004-07-13
    CLICKDEGREE LIMITED - 2003-01-16
    icon of address First Floor, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2020-01-06
    IIF 20 - Director → ME
    icon of calendar 2022-12-21 ~ 2024-04-11
    IIF 40 - Director → ME
  • 9
    icon of address Morris House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2015-09-18
    IIF 10 - Director → ME
  • 10
    EVER 2201 LIMITED - 2003-12-12
    icon of address 68 Harley Street, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-12-21 ~ 2019-05-02
    IIF 9 - Director → ME
  • 11
    ALLIANCE MEDICAL GROUP LIMITED - 2024-02-22
    AM NEWCO LIMITED - 2013-09-10
    icon of address C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-02 ~ 2024-01-31
    IIF 11 - Director → ME
  • 12
    PIRAMAL IMAGING LIMITED - 2019-03-19
    OXYGEN HEALTHCARE LIMITED - 2014-02-24
    icon of address 25 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-16 ~ 2024-01-31
    IIF 14 - Director → ME
  • 13
    icon of address C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-02 ~ 2024-01-31
    IIF 12 - Director → ME
  • 14
    icon of address C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-02 ~ 2024-01-31
    IIF 13 - Director → ME
  • 15
    icon of address Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2020-01-06
    IIF 21 - Director → ME
  • 16
    ENSCO 959 LIMITED - 2012-12-05
    icon of address Unit 17 Berkeley Court, Manor Park, Runcorn, Cheshire
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ 2015-09-18
    IIF 24 - 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.