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, Michael Stanley

    Related profiles found in government register
  • Chapman, Michael Stanley
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 1
    • icon of address 7, 7a Kingsbury House, Christchurch Rd, Ringwood, Hampshire, BH24 1DG, United Kingdom

      IIF 2
  • Chapman, Michael Stanley
    British consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Creedy Drive, Christchurch, BH23 1NX, England

      IIF 3
  • Chapman, Michael Stanley
    British consultant director born in July 1970

    Resident in England

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

      IIF 4
  • Chapman, Michael Stanley
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Kingsbury Mews, Christchurch Road, Ringwood, Hampshire, BH24 1DG, England

      IIF 5
    • icon of address 7a Kingsbury House, Christchurch Road, Ringwood, Hampshire, BH24 1DG, England

      IIF 6
  • Chapman, Michael Stanley
    English business development consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacres, Accommodation Road, Longcross, Chertsey, Surrey, KT16 0EQ, England

      IIF 7
    • icon of address Greenacres, Acommodation Road, Longcross, Surrey, KT16 0EQ, United Kingdom

      IIF 8
  • Chapman, Michael Stanley
    English consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacres, Accommodation Road Longcross, Chertsey, KT16 0EQ, England

      IIF 9 IIF 10
  • Chapman, Michael Stanley
    English director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacres, Accommodation Road, Longcross, Chertsey, Surrey, KT16 0EQ, England

      IIF 11
    • icon of address Greenacres, Accommodation Road, Longcross, Surrey, KT16 0EQ, England

      IIF 12
  • Chapman, Michael Stanley
    English management consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathrow Business Centre, High Street, Egham, Surrey, TW20 9EY, England

      IIF 13
    • icon of address Greenacres, Accommodation Road, Longcross, Surrey, KT16 0EQ, England

      IIF 14
  • Mr Michael Stanley Chapman
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 15
  • Chapman, Michael Stanley

    Registered addresses and corresponding companies
    • icon of address 21, Creedy Drive, Christchurch, BH23 1NX, England

      IIF 16
  • Mr Michael Stanley Chapman
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Creedy Drive, Christchurch, BH23 1NX, England

      IIF 17
  • Chapman, Michael
    English consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Westpole Avenue, Cockfosters, EN4 0PS, United Kingdom

      IIF 18
  • Chapman, Michael
    English management consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19 IIF 20
  • Mr Michael Stanley Chapman
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lauder Close, Frimley, Camberley, GU16 8SX, England

      IIF 21
    • icon of address 21, Creedy Drive, Christchurch, BH23 1NX, England

      IIF 22
  • Chapman, Michael

    Registered addresses and corresponding companies
    • icon of address Greenacres, Accommodation Road Longcross, Chertsey, KT16 0EQ, England

      IIF 23 IIF 24
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25 IIF 26
  • Mr Michael Chapman
    English born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 21 Creedy Drive, Christchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 19 - Director → ME
    icon of calendar 2025-01-06 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -227,899 GBP2020-12-31
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 5 - Director → ME
  • 4
    DAC ACTIVE SAFETY SOLUTIONS LIMITED - 2013-02-20
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Greenacres, Accommodation Road Longcross, Chertsey, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-02-11 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    icon of address 17 Dorset Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-02-11 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    INDIE RIDGE LEGAL LTD - 2023-02-27
    icon of address Ashton, Hillbrow Road, Esher, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,028 GBP2024-12-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 3 - Director → ME
    icon of calendar 2022-11-03 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CONSORT INTERNATIONAL LIMITED - 2016-09-13
    EMOTIVATE HEALTH AND WELLBEING LIMITED - 2017-07-28
    icon of address Ashton, Hillbrow Road, Hillbrow Road, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,815 GBP2024-08-31
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 9
    TRIBE TECHNOLOGIES LIMITED - 2025-09-05
    icon of address Ashton, Hillbrow Road, Esher, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Fcsg, 7 Kingsbury Mews, Christchurch Road, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 18 - Director → ME
Ceased 5
  • 1
    AUG SUPPORT SERVICES UK LTD - 2017-08-23
    icon of address Sanderling House Springbrook Lane, Earlswood, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,010 GBP2018-02-28
    Officer
    icon of calendar 2018-07-10 ~ 2018-09-15
    IIF 4 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ 2025-04-06
    IIF 20 - Director → ME
    icon of calendar 2025-01-16 ~ 2025-04-06
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ 2025-04-08
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -52,941 GBP2016-03-30
    Officer
    icon of calendar 2012-04-24 ~ 2012-06-18
    IIF 11 - Director → ME
    icon of calendar 2012-04-24 ~ 2016-01-04
    IIF 7 - Director → ME
  • 4
    icon of address 7a Kingsbury House, Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ 2016-04-22
    IIF 6 - Director → ME
  • 5
    SYNERGY HEALTHCARE LONDON LIMTED LIMITED - 2014-09-09
    SUPPORTIVE BUSINESS CONSULTANTS LIMITED - 2014-09-08
    icon of address Menzies Accountants, Heathrow Business Centre, High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2014-09-29
    IIF 2 - Director → ME
    icon of calendar 2014-11-01 ~ 2015-08-19
    IIF 13 - 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.