CHAPMAN 1959 LIMITED

Status: Active

Address: 67b Chapman Avenue, Downs Barn, Milton Keynes

Incorporation date: 26 Nov 2013

CHAPMAN ADVISORY LIMITED

Status: Active

Address: Courtwood House, Silver Street Head, Sheffield

Incorporation date: 12 Oct 2012

Address: Horsefair Lane, Newent, Gloucestershire

Incorporation date: 15 Nov 1962

Address: 17-18 Leach Road, Chard Business Park, Chard

Incorporation date: 10 Mar 2003

Address: 157 157 Queens Road, Weybridge, Weybridge

Incorporation date: 26 Aug 2020

Address: Carr Farm Burgh Road, Burgh St. Peter, Beccles

Incorporation date: 26 Jul 2007

Address: 40 Gracechurch Street, London

Incorporation date: 02 Jul 2003

CHAPMANBDSP LIMITED

Status: Active

Address: 40 Gracechurch Street, London

Incorporation date: 23 Jan 1986

Address: Faith Works, Clubmill Road, Sheffield

Incorporation date: 13 Jan 2020

CHAPMAN BURRELL LTD

Status: Active

Address: The Boathouse, 27 Lower Hampton Road, Sunbury-upon-thames

Incorporation date: 13 Sep 2012

CHAPMAN CARS LIMITED

Status: Active

Address: Hethel Industrial Estate Potash Lane, Hethel, Wymondham

Incorporation date: 25 Aug 2018

CHAPMAN & CARTER LIMITED

Status: Active

Address: 52a High Street, Beighton, Sheffield

Incorporation date: 15 Jul 2008

Address: Beighton Business Centre 52a High Street, Beighton, Sheffield

Incorporation date: 01 May 2020

Address: Bridge House Farm Barthomley Road, Bartomley, Crewe

Incorporation date: 10 Jul 2002

CHAPMAN CONSTRUCTION LTD

Status: Active

Address: Blake Tower, Floor Lg 12, Barbican

Incorporation date: 17 Jun 2021

Address: Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath

Incorporation date: 31 Dec 2019

CHAPMAN-DANIEL LIMITED

Status: Active

Address: Aissela, 46 High Street, Esher

Incorporation date: 06 Jan 2016

Address: Unit 14 Witney Way, Boldon Business Park, Boldon Colliery

Incorporation date: 07 Dec 2016

CHAPMAN DIGITAL LIMITED

Status: Active

Address: Harlow Enterprise Hub, Edinburgh Way, Harlow

Incorporation date: 01 Dec 2016

CHAPMAN DRILLING LTD

Status: Active

Address: The Knoll, Blackwater, Truro

Incorporation date: 27 Nov 2019

CHAPMAN EAST LIMITED

Status: Active

Address: 90 Croydon Road, Croydon

Incorporation date: 20 Jan 2020

Address: 98 Mercer Crescent, Haslingden, Rossendale

Incorporation date: 08 Jan 2001

Address: 9 Crescent Gardens, Ivybridge, Devon

Incorporation date: 06 Jul 2003

Address: Rowleys, Charnwood House Harcourt Way, Meridian Business Park, Leicester

Incorporation date: 20 Mar 2019

CHAPMAN ESTATES LIMITED

Status: Active

Address: Kendal Chapel Lane, Brown Edge, Stoke-on-trent

Incorporation date: 27 May 1999

CHAPMAN FARMS LIMITED

Status: Active

Address: Hill Farm Martham Road, Rollesby, Great Yarmouth

Incorporation date: 12 May 2010

Address: 57 Battlehill Road, Portadown, Craigavon

Incorporation date: 19 Jan 2015

Address: 3 City Place, Beehive Ring Road, Gatwick

Incorporation date: 25 Jun 2009

Address: 3 City Place, Beehive Ring Road, Gatwick

Incorporation date: 09 May 1972

Address: 3 City Place, Beehive Ring Road, Gatwick

Incorporation date: 26 Mar 2009

Address: 3 City Place, Beehive Ring Road, Gatwick

Incorporation date: 01 May 1973

CHAPMAN GUITARS LTD

Status: Active

Address: Chancery House, 30 St Johns Road, Woking

Incorporation date: 17 Feb 2017

Address: Units 8 & 9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe

Incorporation date: 05 May 2015

Address: 13 Cranfield Road, Astwood, Newport Pagnell

Incorporation date: 03 Jul 2012

Address: Acklam Hall, Hall Gardens, Middlesbrough

Incorporation date: 16 Jan 2023

CHAPMAN IT LIMITED

Status: Active

Address: 89 Compton Avenue, Poole

Incorporation date: 20 Mar 2006

Address: Norfolk House Thelnetham Road, Hopton, Diss

Incorporation date: 24 Oct 2003

CHAPMANKN LIMITED

Status: Active

Address: 157 Newchurch Road, Bacup

Incorporation date: 05 Aug 2023

Address: The Old Vicarage, Maisemore, Gloucester

Incorporation date: 14 May 2018

Address: George House, Mill Race, Hoopend, Tetney, Grimsby

Incorporation date: 13 Aug 2003

Address: Unit 2 North Orbital Commercial Park, Napsbury Lane, St Albans

Incorporation date: 27 Mar 2006

Address: 11 Kinnordy Place, Glenrothes

Incorporation date: 19 Apr 2023

CHAPMAN MACHINERY LTD

Status: Active

Address: Hele Barton, Week St Mary, Holsworthy

Incorporation date: 16 Jul 2010

CHAPMAN MANAGEMENT LTD

Status: Active

Address: George Stephenson Avenue, Kingsway Business Park, Rochdale

Incorporation date: 16 Nov 2016

CHAPMAN & MOORE LIMITED

Status: Active

Address: Unit 1 Sun Valley Business Park, Winnall Close, Winchester

Incorporation date: 25 Apr 1996

CHAPMAN OPTICIANS LTD

Status: Active

Address: 1 Aston Court, Bromsgrove Technology Park, Bromsgrove

Incorporation date: 22 Jul 1988

Address: The Old Workhouse Daisy Hill, Knarr Barn Lane, Deplph

Incorporation date: 25 Jun 2020

CHAPMAN PARTNERS LIMITED

Status: Active

Address: 17 Fowlers Road, Salisbury

Incorporation date: 02 Apr 2012

CHAPMAN PETRIE LLP

Status: Active

Address: 12-14 Denman Street, London

Incorporation date: 01 Mar 2010

CHAPMAN PHOTOGRAPHY LTD

Status: Active

Address: 31 Wellsford Avenue, Solihull

Incorporation date: 21 Jun 2011

CHAPMAN PHYSIOTHERAPY LTD

Status: Active

Address: 154 Thorne Road, Doncaster

Incorporation date: 16 May 2007

Address: Network House, Station Road, Maldon

Incorporation date: 15 May 2000

Address: 12 Rydal Close, Skelton, Saltburn

Incorporation date: 10 Jun 2011

Address: 133 Southbourne Overcliff Drive, Bournemouth

Incorporation date: 10 Feb 2017

CHAPMAN PROPERTY LIMITED

Status: Active

Address: Heasleigh House, 79a South Road, Southall

Incorporation date: 13 Nov 2014

Address: 19 Vine Mews,vine Street, Evesham, Worcestershire

Incorporation date: 01 Jun 1988

CHAPMAN QA LTD

Status: Active

Address: The Old Astra Cinema The Street, Great Bricett, Ipswich

Incorporation date: 04 Feb 2013

CHAPMAN RECRUITMENT LTD

Status: Active

Address: Pippin Grove 2nd Floor, 628 London Road, Slough

Incorporation date: 23 Jan 2017

Address: 1 Nelson Street, Southend On Sea, Essex

Incorporation date: 18 Jan 2007

Address: 12 Burns Close, Newport Pagnell

Incorporation date: 01 Nov 2018

Address: Henrith Business Centre 3 Enterprise Way, Pinchbeck, Spalding

Incorporation date: 17 Nov 2014

Address: 25 Guldrey Lane, Sedbergh, Cumbria

Incorporation date: 18 Apr 2003

Address: 4 Spring Street, Marsden, Huddersfield

Incorporation date: 30 Mar 2019

CHAPMAN'S CONSULTANCY LTD

Status: Active

Address: 37 Willow Close, Hagley, Stourbridge

Incorporation date: 21 Apr 2020

Address: Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey

Incorporation date: 19 Oct 2009

CHAPMANS FARM LIMITED

Status: Active

Address: Future House 218, Mill Lane, Gosport

Incorporation date: 26 Sep 2011

Address: Keepers Cottage Chapmansford Farm, Hurstbourne Priors, Whitchurch

Incorporation date: 14 Dec 2005

CHAPMAN'S GARAGE LIMITED

Status: Active

Address: Unit 5, Avenue Business Park Brockley Road, Elsworth, Cambridge

Incorporation date: 28 Nov 2017

Address: 9 Markall Close, Cheriton, Alresford

Incorporation date: 06 Jul 2021

CHAPMANSHIP LIMITED

Status: Active

Address: 3 Georgian Way, Cardiff

Incorporation date: 14 Dec 2020

Address: Units 5 & 6 Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks

Incorporation date: 03 Apr 2009

Address: 48 Mount Ephraim, Tunbridge Wells

Incorporation date: 25 Nov 2019

CHAPMANS OF RYE LIMITED

Status: Active

Address: Units 5 & 6 Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks

Incorporation date: 23 Jun 2014

Address: Units 5 & 6 Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks

Incorporation date: 23 Sep 1997

Address: 10 The Triangle, Ng2 Business Park, Nottingham

Incorporation date: 30 Nov 1995

Address: 1 Tye Green Paddock, Glemsford, Sudbury, Suffolk

Incorporation date: 21 Nov 2006

Address: Unit 4 Fleet House, 1 Armstrong Road, Benfleet

Incorporation date: 20 Dec 2016

CHAPMAN & SONS LIMITED

Status: Active

Address: 30 Gay Street, Bath

Incorporation date: 26 Feb 2003

Address: 1 Court Farm Barns Medcroft Road, Tackley, Kidlington

Incorporation date: 05 Dec 1978

Address: Grant House, Chapmans Place, Ulcombe

Incorporation date: 23 Sep 2003

CHAPMANS PLANT HIRE LTD

Status: Active

Address: 66 Heol Williams, Old St. Mellons, Cardiff

Incorporation date: 08 May 2023

CHAPMANS PM LTD

Status: Active

Address: Glenshira, Drummond Terrace, Crieff

Incorporation date: 13 Aug 2013

CHAPMANS PROPERTY LIMITED

Status: Active

Address: 16 West Park Close, Stratford-upon-avon

Incorporation date: 03 Jul 2017

Address: 1-3 Toft Hill, Bishop Auckland

Incorporation date: 21 Nov 2013

CHAPMAN SQUARE LIMITED

Status: Active

Address: Business Plus, 390 London Road, Mitcham

Incorporation date: 28 Mar 2017

Address: Kent Space, Suite 2026, 6-8 Revenge Road, Chatham

Incorporation date: 15 Dec 2008

CHAPMANS SHOES LTD

Status: Active

Address: Unit A, 3 Park Street, Minehead

Incorporation date: 04 Jul 2013

CHAPMANS SPRINGS LIMITED

Status: Active

Address: Unit 5, Silkwood Court, Ossett

Incorporation date: 27 Mar 1954

CHAPMAN STAIRS LTD

Status: Active

Address: 10 Main Street, Doune

Incorporation date: 14 Jan 2008

Address: St Pauls House, 23 St Pauls Square, Birmingham

Incorporation date: 26 May 2021

Address: 10 Eastbourne Terrace, London

Incorporation date: 27 Oct 1992

CHAPMAN TAYLOR LLP

Status: Active

Address: 10 Eastbourne Terrace, London

Incorporation date: 20 Jun 2002

Address: 35 Thorne Road, Doncaster

Incorporation date: 07 Jun 2009

Address: 35 Coventry Road, Tonbridge

Incorporation date: 15 Apr 2015

Address: 5th Floor, 40 Gracechurch Street, London

Incorporation date: 22 Sep 1998

Address: 15-20 Woodfield Road, Welwyn Garden City

Incorporation date: 08 Jun 2007

CHAPMAN (WELWYN) LIMITED

Status: Active

Address: 15-20 Woodfield Road, Welwyn Garden City

Incorporation date: 24 Apr 2017

Address: 53 Gildredge Road, Eastbourne

Incorporation date: 09 Jul 2019

CHAPMAN WORTH LIMITED

Status: Active

Address: 2 The Old Estate Yard High Street, East Hendred, Wantage

Incorporation date: 15 Jun 2007

CHAPMO LIMITED

Status: Active

Address: 44/54 Orsett Road, Grays

Incorporation date: 09 Oct 2017

Address: Slugwash Gardens Slugwash Lane, Wivelsfield Green, Haywards Heath

Incorporation date: 12 Nov 2019

Address: 31a The Avenue, Poole

Incorporation date: 29 Sep 1987

Address: 9 Hardwick Close, Stevenage

Incorporation date: 01 Apr 1986

CHAPMORE SIGNALLING LIMITED

Status: Active - Proposal To Strike Off

Address: 6 Hollands Croft, Hunsdon, Ware

Incorporation date: 29 Dec 2015