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
    • Cambridge House, Camboro Business Park, Girton, Cambridge, Cambridgeshire, CB3 0QH, England

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

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

      IIF 4
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • Telecom House, Preston Road, Brighton, BN1 6AF, England

      IIF 31
  • Chapchal, Daniel Robert
    British director

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

      IIF 33
    • 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
    • Varykino, 9 Ridgelands, Fetcham, Surrey, KT22 9DB, England

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    CAMCON AUTO LIMITED
    - now 07033987
    YARDGARDEN LIMITED - 2009-11-16
    Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,587,851 GBP2024-11-30
    Officer
    2009-11-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    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
    CAMCON INDUSTRIAL LIMITED
    - now 07076808
    QUESTBAND LIMITED
    - 2009-12-12 07076808
    Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,916 GBP2024-11-30
    Officer
    2009-11-25 ~ now
    IIF 2 - Director → ME
  • 3
    CAMCON MEDICAL LIMITED
    - now 07076809 06760738
    QUESTALTER LIMITED
    - 2010-02-25 07076809
    Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,385,878 GBP2024-11-30
    Officer
    2009-11-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    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
    CAMCON OIL CHINA LIMITED
    - now 07076824
    QUESTECHO LIMITED
    - 2009-12-12 07076824
    St John's Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2009-11-25 ~ dissolved
    IIF 12 - Director → ME
  • 5
    CAMCON OIL RUSSIA LIMITED
    - now 07096565
    CAMCON RUSSIA LIMITED
    - 2010-01-03 07096565
    Camcon Technology St. Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2009-12-05 ~ dissolved
    IIF 21 - Director → ME
  • 6
    ICA CLASSICS LIMITED
    - now 07250684
    ICACLASSICS LIMITED - 2010-06-10
    15 Kilnfield Cottages, Hollybush Lane, Orpington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -198,602 GBP2024-08-31
    Officer
    2017-08-01 ~ now
    IIF 5 - Director → ME
  • 7
    INTERNATIONAL CLASSICAL ARTISTS GROUP LIMITED
    - now 06653400
    INTERNATIONAL CLASSICAL ARTISTS LIMITED - 2010-08-26 01939692
    Telecom House, Preston Road, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -809,330 GBP2024-08-31
    Officer
    2016-11-17 ~ now
    IIF 31 - Director → ME
  • 8
    TSSI SYSTEMS LIMITED
    05433732
    197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -432,541 GBP2018-12-01 ~ 2019-11-30
    Officer
    2005-04-22 ~ dissolved
    IIF 17 - Director → ME
  • 9
    TURNMELL LIMITED
    03155787
    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
    1996-02-08 ~ now
    IIF 3 - Director → ME
    1996-02-08 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    ATEX MEDIA LIMITED - now
    ATEX MEDIA COMMAND LIMITED - 2008-11-27
    ATEX MEDIA SOLUTIONS LIMITED - 2002-10-10
    ATEX LIMITED
    - 1997-03-17 01500217
    Hanover House, Queen Charlotte Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,740,145 GBP2024-12-31
    Officer
    1992-12-30 ~ 1995-03-31
    IIF 29 - Director → ME
  • 2
    BLACK BOX MUSIC LIMITED
    02920235
    364-366 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    1999-12-07 ~ 2001-10-19
    IIF 9 - Director → ME
  • 3
    CAMBRIDGE DISPLAY TECHNOLOGY LIMITED
    - now 02672530
    TEAMCOST LIMITED - 1992-04-29
    Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1996-02-22 ~ 2000-06-30
    IIF 28 - Director → ME
  • 4
    CDT HOLDINGS LIMITED
    - now 03070465
    BIDWORLD PUBLIC LIMITED COMPANY - 1996-02-01
    Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    1996-02-22 ~ 2000-06-30
    IIF 25 - Director → ME
  • 5
    CDT LICENSING LIMITED - now
    ADVANCED DISPLAYS LIMITED
    - 2001-09-12 02830058
    Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    1997-10-23 ~ 2000-06-30
    IIF 24 - Director → ME
  • 6
    CLARKE-WALKER LIMITED
    - now 02993211
    MACAULAY AUKETT AUDIT LIMITED - 1997-03-26
    MACAULAY AUKETT LIMITED - 1995-11-14
    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
    1998-04-06 ~ 2003-08-31
    IIF 27 - Director → ME
  • 7
    COBRA BIOLOGICS HOLDINGS LIMITED - now
    RECIPHARMCOBRA HOLDINGS LIMITED - 2011-10-03
    RECIPHARMCOBRA HOLDINGS PLC - 2010-08-03
    COBRA BIO-MANUFACTURING PLC
    - 2010-08-03 04442927 05802963
    Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    2009-08-21 ~ 2010-03-31
    IIF 18 - Director → ME
  • 8
    COBRA BIOLOGICS LIMITED - now
    COGNATE BIOSERVICES (UK) LIMITED - 2021-02-24
    COBRA BIOLOGICS LIMITED - 2021-02-19
    RECIPHARMCOBRA BIOLOGICS LIMITED
    - 2011-10-03 02710654
    COBRA BIOLOGICS LIMITED
    - 2010-03-25 02710654
    COBRA THERAPEUTICS LIMITED - 2003-08-13
    THEREXSYS LIMITED - 1998-02-20
    THERAPEUTIC EXPRESSION SYSTEMS LIMITED - 1992-12-15
    FORAY 437 LIMITED - 1992-07-20
    Stephenson Building, The Science Park, Keele, Staffordshire
    Active Corporate (5 parents)
    Officer
    2009-08-21 ~ 2010-03-31
    IIF 14 - Director → ME
  • 9
    GATEWAY GLOBAL PARTNERS LIMITED - now
    N W BROWN CAPITAL PARTNERS LIMITED
    - 2005-07-28 03601596
    Highfield Court, Church Lane, Madingley, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1998-11-18 ~ 2001-02-26
    IIF 20 - Director → ME
  • 10
    HAZARD CHASE HOLDINGS LIMITED
    - now 03863244
    WEBSPECIAL LIMITED - 2002-02-26
    25 City Road, Cambridge, England
    Active Corporate (7 parents, 2 offsprings)
    Current Assets (Company account)
    20 GBP2024-08-31
    Officer
    2003-06-26 ~ 2007-05-17
    IIF 6 - Director → ME
  • 11
    HAZARD CHASE LIMITED
    - now 02516014
    MUSIC 90 LIMITED - 1990-07-09
    Pem, Salisbury House Station Road, Cambridge
    Liquidation Corporate (10 parents)
    Officer
    2001-12-18 ~ 2007-05-17
    IIF 30 - Director → ME
  • 12
    KINDERTEC LIMITED
    - now 02905925
    KINDERTECH LIMITED - 1994-07-12
    M&R 598 LIMITED - 1994-06-07
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2000-10-01 ~ 2003-12-22
    IIF 22 - Director → ME
  • 13
    L D TECHNOLOGY LIMITED
    - now 03839736
    WINO 1 LIMITED - 2000-12-04
    BROOMCO (1926) LIMITED - 1999-10-14 00339801, 00474138, 01055136... (more)
    Unit 3 The Chase Centre, 8 Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-03-14 ~ 2011-01-18
    IIF 23 - Director → ME
  • 14
    LIKE MEDIA LIMITED
    - now 06895198
    VILLAGE HALL CINEMAS LIMITED
    - 2011-01-13 06895198
    16 Dawnay Road, Bookham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ 2011-12-01
    IIF 19 - Director → ME
  • 15
    LIQUID DISPLAY LIMITED
    04099010
    Unit 3 Chase Centre, 8 Chase Road Park Royal, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-03-14 ~ 2011-01-18
    IIF 26 - Director → ME
  • 16
    OZONE INDUSTRIES LIMITED
    02973246
    Unit 3 Regents Court, South Way, Andover, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    582,514 GBP2024-12-31
    Officer
    2005-06-17 ~ 2006-03-21
    IIF 15 - Director → ME
  • 17
    PIRON GROUP LIMITED
    10943611
    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
    2017-09-27 ~ 2023-01-01
    IIF 8 - Director → ME
  • 18
    PNI DIGITAL MEDIA EUROPE LIMITED - now
    PIXOLOGY SOFTWARE LIMITED - 2010-05-10 04848694
    PIXOLOGY LIMITED
    - 2003-12-01 02626037 04848694
    NBA QUALITY SYSTEMS LIMITED - 2000-02-15
    Suite R, Medina Chamber, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2000-08-14 ~ 2003-01-23
    IIF 7 - Director → ME
  • 19
    POST IMPRESSIONS (SYSTEMS) LIMITED
    03489629
    . Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2000-09-01 ~ 2001-09-03
    IIF 16 - Director → ME
  • 20
    SILVERWELL ENERGY LIMITED
    - now 04109347
    CAMCON TECHNOLOGY LIMITED
    - 2015-12-18 04109347
    Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    2015-10-01 ~ 2021-06-14
    IIF 10 - Director → ME
  • 21
    SILVERWELL TECHNOLOGY LIMITED
    - now 04109119
    CAMCON OIL LIMITED
    - 2016-11-30 04109119
    CAMCON LIMITED
    - 2010-06-01 04109119
    Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2004-02-25 ~ 2021-06-14
    IIF 11 - Director → ME
  • 22
    TRACE GROUP LIMITED - now 00863160, 01203819
    TRACE GROUP PLC
    - 2007-10-10 02388822 00863160, 01203819
    TRACE COMPUTERS PLC - 2001-12-10
    29.5 To 30a Great Sutton Street, London, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    2004-11-29 ~ 2007-10-01
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.