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

Mark Chapman

    Related profiles found in government register
  • Mark Chapman
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-36, Chorley New Road, Bolton, BL1 4AP, England

      IIF 1
    • icon of address 88, Fakenham Road, Drayton, Norwich, NR8 6PY, England

      IIF 2
    • icon of address 88, Fakenham Road, Drayton, Norwich, NR8 6PY, United Kingdom

      IIF 3
    • icon of address Beech House, Fakenham Road, Drayton, Norwich, NR8 6PY, England

      IIF 4
  • Mr Mark Chapman
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cba Business Solutions Ltd, A8cjwqls126 New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 5
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 6
    • icon of address 88, Fakenham Road, Drayton, Norwich, NR8 6PY, England

      IIF 7 IIF 8
    • icon of address Unit 1 Loddon Industrial Estate, Loddon, Norwich, Norfolk, NR14 6JD

      IIF 9
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA

      IIF 10
  • Mr Mark Chapman
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Symondley Road, Sutton, Macclesfield, Cheshire, SK11 0HT

      IIF 11
  • Mark Chapman
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Old Laundry Court, Norwich, NR2 4GZ, United Kingdom

      IIF 12
  • Chapman, Mark
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 13
    • icon of address 88, Fakenham Road, Drayton, Norwich, NR8 6PY, England

      IIF 14
    • icon of address Beech House, 88 Fakenham Road, Drayton, Norwich, Norfolk, NR8 6PY, England

      IIF 15
    • icon of address Beech House, Fakenham Road, Drayton, Norwich, NR8 6PY, England

      IIF 16
    • icon of address 18, School Road, Sale, Cheshire, M33 7XP, England

      IIF 17
  • Chapman, Mark
    British managing director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Oathills Drive, Tarporley, CW6 0DD, England

      IIF 18
  • Chapman, Mark
    British financial consultancy born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Symondley Road, Sutton, Macclesfield, Cheshire, SK11 0HT, United Kingdom

      IIF 19
  • Chapman, Mark
    British financial consultants born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Symondley Road, Sutton, Macclesfield, Cheshire, SK11 0HT, United Kingdom

      IIF 20
  • Chapman, Mark
    British co director born in August 1964

    Registered addresses and corresponding companies
    • icon of address 12 Lavender Drive, Rudheath, Northwich, Cheshire, CW9 7EQ

      IIF 21
  • Chapman, Mark
    British company director born in August 1964

    Registered addresses and corresponding companies
    • icon of address 12 Lavender Drive, Rudheath, Northwich, Cheshire, CW9 7EQ

      IIF 22
  • Chapman, Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2, Symondley Road, Sutton, Macclesfield, Cheshire, SK11 0HT, United Kingdom

      IIF 23
  • Chapman, Mark
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cba Business Solutions Ltd, A8cjwqls126 New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 24
    • icon of address 1, Old Laundry Court, Norwich, NR2 4GZ, United Kingdom

      IIF 25
    • icon of address 1, Old Laundry Court, Norwich, Norfolk, NR2 4GZ, England

      IIF 26
    • icon of address Unit 1 Loddon Industrial Estate, Loddon, Norwich, Norfolk, NR14 6JD

      IIF 27
    • icon of address 30, Minchery Road, Oxford, Oxfordshire, OX4 4LX, United Kingdom

      IIF 28
  • Chapman, Mark

    Registered addresses and corresponding companies
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 29
    • icon of address Cba Business Solutions Ltd, A8cjwqls126 New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 30
    • icon of address Unit 1 Loddon Industrial Estate, Loddon, Norwich, Norfolk, NR14 6JD

      IIF 31
    • icon of address 30, Minchery Road, Oxford, Oxfordshire, OX4 4LX, United Kingdom

      IIF 32
    • icon of address 83, Oathills Drive, Tarporley, CW6 0DD, England

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -321,161 GBP2019-04-30
    Officer
    icon of calendar 2015-04-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2022-09-22 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    icon of address 2 Symondley Road, Sutton, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,241 GBP2024-11-30
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 88 Fakenham Road, Drayton, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address 83 Oathills Drive, Tarporley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-08-27 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Cba Business Solutions Ltd, A8cjwqls126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -540,450 GBP2018-07-31
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2016-02-23 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 8
    LEGISLATOR 1118 LIMITED - 1991-04-02
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2016-02-24 ~ dissolved
    IIF 29 - Secretary → ME
  • 9
    6T9 TECHNOLOGY GROUP LTD - 2018-03-20
    icon of address 88 Fakenham Road, Drayton, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2018-05-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    KMA MUSSETT LIMITED - 2023-10-13
    FABULOID LIMITED - 2017-10-25
    icon of address 18 School Road, Sale, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,729 GBP2024-05-31
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -321,161 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    979,608 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-11-12 ~ 2023-10-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    RUBYSTONE LIMITED - 2000-10-03
    icon of address 110 Nottage Crescent, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    398,088 GBP2024-08-31
    Officer
    icon of calendar 2008-01-01 ~ 2009-01-10
    IIF 23 - Secretary → ME
  • 4
    icon of address Hlb House, High Street, Tarporley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2008-08-08 ~ 2009-07-31
    IIF 22 - Director → ME
  • 5
    icon of address 2nd Floor, Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2012-08-16
    IIF 20 - Director → ME
  • 6
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    67,259 GBP2022-07-31
    Officer
    icon of calendar 2015-11-30 ~ 2020-04-22
    IIF 27 - Director → ME
    icon of calendar 2016-02-24 ~ 2020-04-22
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2019-06-26
    IIF 9 - Has significant influence or control OE
  • 7
    DIGITMOVE LIMITED - 1988-10-13
    icon of address Hlb House, 68 High Street, Tarporley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,787 GBP2020-11-30
    Officer
    icon of calendar 2005-10-01 ~ 2009-07-31
    IIF 21 - 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.