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 David Mark Chapman

    Related profiles found in government register
  • Mr David Mark Chapman
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Chapman
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 11 Mill Road, Cranfield, Bedford, MK43 0JG, England

      IIF 16
  • Mr David Mark Chapman
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Chapman
    British born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Millers Avenue, Brynmenyn Industrial Estate, Bridgend, Mid Glamorgan, CF32 9TD

      IIF 20
  • Mr Mark David Chapman
    British born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Millers Ave, Brynmenyn Ind Est, Bridgend, CF32 9TD, United Kingdom

      IIF 21
    • Millers Avenue, Brynmenyn Industrial Estate, Bridgend, CF32 9TD

      IIF 22
    • Millers Avenue, Brynmenyn Industrial Estate, Bridgend, Mid Glamorgan, CF32 9TD

      IIF 23
    • Overdale, Millers Avenue, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, CF32 9TD, Wales

      IIF 24
  • Chapman, David Mark
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Chapman, David Mark
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 29
  • Chapman, David Mark
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Chapman, Mark
    British financial adviser born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 11 Mill Road, Cranfield, Bedfordshire, MK43 0JG, England

      IIF 37
  • Chapman, Mark
    British independent financial advisor born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ, England

      IIF 38
  • Mr Mark Chapman
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Brook End, Potton, Sandy, Bedfordshire, SG19 2QS, United Kingdom

      IIF 39 IIF 40
  • Mr Mark David Chapman
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mark Chapman Construction, Millers Avenue, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, CF32 9TD, Wales

      IIF 41
  • Chapman, Mark David
    British born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Millers Ave, Brynmenyn Ind Est, Bridgend, CF32 9TD, United Kingdom

      IIF 42
    • Millers Avenue, Brynmenyn Industrial Estate, Bridgend, CF32 9TD

      IIF 43
    • Millers Avenue, Brynmenyn Industrial Estate, Bridgend, Mid Glamorgan, CF32 9TD

      IIF 44
  • Chapman, Mark David
    British company director born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Millers Avenue, Brynmenyn Industrial Estate, Bridgend, Mid Glamorgan, CF32 9TD

      IIF 45
  • Chapman, Mark David
    British director born in April 1965

    Registered addresses and corresponding companies
    • 6 Clos Y Mynydd, Morganstown, Cardiff, Glamorgan, CF15 8FH

      IIF 46
  • Chapman, Mark David
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millers Avenue, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, CF32 9TD, United Kingdom

      IIF 47
  • Chapman, David Mark
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 48
    • 18, The Ropewalk, Nottingham, NG1 5DT, United Kingdom

      IIF 49 IIF 50
    • 57 Derby Road, Beeston, Nottingham, Nottinghamshire, NG9 2TB

      IIF 51
  • Chapman, David Mark
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Twyford Court, Twyford Road Rotherwas Industrial Estate, Hereford, HR2 6JR, United Kingdom

      IIF 52
    • 18, The Ropewalk, Nottingham, NG1 5DT

      IIF 53
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 54
    • 18, The Ropewalk, Nottingham, NG1 5DT, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Chapman, Mark David
    British director

    Registered addresses and corresponding companies
    • 6 Clos Y Mynydd, Morganstown, Cardiff, Glamorgan, CF15 8FH

      IIF 58
  • Chapman, David Mark
    British director

    Registered addresses and corresponding companies
    • 57 Derby Road, Beeston, Nottingham, Nottinghamshire, NG9 2TB

      IIF 59
  • Chapman, Mark
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Brook End, Potton, Sandy, Bedfordshire, SG19 2QS, United Kingdom

      IIF 60 IIF 61
  • Chapman, Mark
    British financial advisor born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Elmfields Gate, Winslow, Buckinghamshire, MK18 3JG

      IIF 62
  • Chapman, Mark
    British

    Registered addresses and corresponding companies
    • 20 Elmfields Gate, Winslow, Buckinghamshire, MK18 3JG

      IIF 63
  • Chapman, Mark David

    Registered addresses and corresponding companies
    • Millers Avenue, Brynmenyn Industrial Estate, Bridgend, Mid Glamorgan, CF32 9TD

      IIF 64
    • Overdale Cons Serv Ltd, Millers Avenue, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, Mid Glamorgan, CF32 9TD, Wales

      IIF 65
child relation
Offspring entities and appointments 32
  • 1
    ALDERTON DODD & LOVE LIMITED
    04108701
    Morgan Offices, 119b High Street, Cranfield, Bedfordshire
    Dissolved Corporate (7 parents)
    Officer
    2006-09-01 ~ dissolved
    IIF 62 - Director → ME
  • 2
    BARCLAY PROPERTY CO LIMITED
    10664601
    18 The Ropewalk, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2017-03-10 ~ 2019-05-14
    IIF 50 - Director → ME
    Person with significant control
    2017-03-10 ~ 2019-05-14
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    C4I SYSTEMS LIMITED - now 09927981
    C2UK LIMITED
    - 2016-04-24 06926534 09927981
    C2UK SERVICES LIMITED - 2011-01-25 09927981
    The Shell Store Canary Drive, Skylon Park, Hereford, Herefordshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    476,751 GBP2024-03-31
    Officer
    2012-05-16 ~ 2013-09-24
    IIF 52 - Director → ME
  • 4
    CASTLE ACCOUNTING LIMITED
    - now 10964399
    DMC ACCOUNTING LIMITED
    - 2017-09-26 10964399
    18 The Ropewalk, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    247,339 GBP2023-12-31
    Officer
    2017-09-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    CASTLE WEALTH MANAGEMENT LIMITED
    06850777
    Grove House, 1 Grove Place, Bedford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    375 GBP2017-07-31
    Officer
    2009-05-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    CATHEDRAL INDEPENDENT FINANCIAL PLANNING LIMITED
    - now 04127081
    CATHEDRAL INDEPENDENT PLANNING LIMITED - 2001-01-19
    11 Mill Road, Cranfield, Bedfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    143,605 GBP2024-12-31
    Officer
    2004-07-07 ~ now
    IIF 61 - Director → ME
    2000-12-18 ~ 2004-07-07
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or control OE
  • 7
    DAN DEVELOPMENTS (SKEGNESS) LIMITED
    08411731
    18 The Ropewalk, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,891 GBP2021-07-31
    Officer
    2021-01-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
  • 8
    DILMA FREEHOLDS LTD
    13270430
    18 The Ropewalk, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-16 ~ 2026-02-09
    IIF 28 - Director → ME
    Person with significant control
    2023-03-13 ~ 2026-02-09
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    DILMA PICKLES LIMITED
    12210881
    18 The Ropewalk, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16 GBP2021-09-30
    Officer
    2019-09-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GAMEKEEPERS FREEHOUSE LTD
    - now 08661570
    SPECIAL LEARNING SOLUTIONS LTD
    - 2018-02-20 08661570
    18 The Ropewalk, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2015-10-02 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 11
    GOLD GROUND BUILDING SERVICES LTD - now
    GOLD GROUND DEVELOPMENTS LIMITED
    - 2023-06-09 13000259
    18 The Ropewalk, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-11-05 ~ 2022-11-05
    IIF 31 - Director → ME
    Person with significant control
    2020-11-05 ~ 2022-11-05
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    LICENSED TRADES ACCOUNTING PARTNERSHIP LTD
    08756750
    18 The Ropewalk, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 55 - Director → ME
  • 13
    LICENSING 182 LIMITED - now
    SECTION 182 LIMITED - 2022-10-24 08918197, 08264117, 08178011... (more)
    CRESTMONT MANAGEMENT LIMITED
    - 2022-03-29 04654015
    140 High Street, Henley-in-arden, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,437 GBP2024-03-31
    Officer
    2008-01-31 ~ 2018-04-09
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-04-09
    IIF 5 - Has significant influence or control OE
  • 14
    LUNAL PROPERTIES LIMITED
    12488546
    6 Brook End, Potton, Sandy, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,267 GBP2024-01-31
    Officer
    2020-02-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MARK CHAPMAN CONSTRUCTION LIMITED
    - now 05345090
    MARK CHAPMAN DEVELOPMENTS LIMITED
    - 2005-04-07 05345090
    Millers Avenue, Brynmenyn Industrial Estate, Bridgend, Mid Glamorgan
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -360 GBP2022-12-31
    Officer
    2005-01-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    NEW MORTGAGE COMPANY LIMITED
    - now 04336521
    AUTUMN TIDES LIMITED
    - 2002-05-14 04336521
    11 Mill Road, Cranfield, Bedfordshire
    Dissolved Corporate (9 parents)
    Officer
    2002-04-03 ~ dissolved
    IIF 37 - Director → ME
  • 17
    OVERDALE (WALES) LIMITED
    08184778
    Millers Avenue Brynmenyn Industrial Estate, Brynmenyn, Bridgend
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2012-08-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    OVERDALE CONSTRUCTION SERVICES LIMITED
    04196998
    Millers Avenue, Brynmenyn Industrial Estate, Bridgend
    Active Corporate (6 parents)
    Equity (Company account)
    855,221 GBP2024-06-30
    Officer
    2001-04-09 ~ now
    IIF 43 - Director → ME
    2016-02-26 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-09 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    OVERDALE PROPERTIES (SOUTH WALES) LIMITED
    - now 03900010
    OVERDALE HOLDINGS LIMITED
    - 2005-05-09 03900010
    Millers Avenue, Brynmenyn Industrial Estate, Bridgend, Mid Glamorgan
    Active Corporate (5 parents)
    Equity (Company account)
    548,809 GBP2024-12-31
    Officer
    1999-12-24 ~ now
    IIF 44 - Director → ME
    1999-12-24 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2016-12-24 ~ 2022-05-04
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    2022-05-04 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    OVERDALE STEELS LTD
    13414274
    3 Millers Ave, Brynmenyn Ind Est, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    149,736 GBP2024-12-31
    Officer
    2021-05-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 21
    PADDOCK PROPERTY DEVELOPMENTS LIMITED
    12230044
    18 The Ropewalk, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-06-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    ROPEWALK HOLDINGS LTD
    - now 13190173
    BSP HOLDINGS LTD
    - 2023-11-06 13190173
    18 The Ropewalk, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-02-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 23
    ROPEWALK SERVICES LTD
    - now 05338684
    LINCOLN CHAPMAN & CO LIMITED
    - 2015-03-02 05338684 06113663
    A P LINCOLN & CO LIMITED
    - 2007-02-16 05338684
    18 The Ropewalk, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2005-01-21 ~ dissolved
    IIF 34 - Director → ME
    2005-01-21 ~ 2005-07-25
    IIF 59 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 24
    ROUGH COMPANY LIMITED
    05131534
    18 The Ropewalk, Nottingham
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-10-05 ~ 2015-04-01
    IIF 32 - Director → ME
    2024-03-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 25
    SECSY LIMITED
    04480335
    18 The Ropewalk, Nottingham
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-04-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 8 - Has significant influence or control OE
  • 26
    SEGENTI HOLDINGS LIMITED
    10493752
    18 The Ropewalk, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 27
    STONEBELL MANAGEMENT LIMITED
    04543615
    18 The Ropewalk, Nottingham
    Active Corporate (5 parents, 40 offsprings)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    2005-07-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 11 - Has significant influence or control OE
  • 28
    STONEBRIDGE LOG CABINS LIMITED
    12668206
    18 The Ropewalk, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-13 ~ 2021-07-01
    IIF 30 - Director → ME
    Person with significant control
    2020-06-13 ~ 2021-07-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 29
    TAXART.UK LIMITED
    09590970
    18 The Ropewalk, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-14 ~ dissolved
    IIF 57 - Director → ME
  • 30
    TUDOR HOUSE PARTNERSHIP LIMITED
    04485284
    18 The Ropewalk, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,132 GBP2017-06-30
    Officer
    2002-07-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 31
    WALTER GRENVILLE & CO LIMITED
    01038002
    Bn Jackson Norton, Dominions Arcade, Cardiff
    Liquidation Corporate (5 parents)
    Officer
    1998-01-23 ~ now
    IIF 46 - Director → ME
    1998-01-23 ~ now
    IIF 58 - Secretary → ME
  • 32
    LINCOLN CHAPMAN LIMITED
    - 2019-06-12 06113663 05338684
    MICK & ANN'S B & B LIMITED
    - 2012-01-05 06113663
    Ground Floor, Maid Marian Way, Nottingham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    114,610 GBP2017-06-30
    Officer
    2008-10-01 ~ 2018-12-31
    IIF 36 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 2 - Has significant influence or control OE

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.