Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAPMAN FREEBORN INTERNATIONAL LIMITED
Company Information for

CHAPMAN FREEBORN INTERNATIONAL LIMITED

3 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA,
Company Registration Number
01111032
Private Limited Company
Active

Company Overview

About Chapman Freeborn International Ltd
CHAPMAN FREEBORN INTERNATIONAL LIMITED was founded on 1973-05-01 and has its registered office in Gatwick. The organisation's status is listed as "Active". Chapman Freeborn International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHAPMAN FREEBORN INTERNATIONAL LIMITED
 
Legal Registered Office
3 CITY PLACE
BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA
Other companies in RH6
 
Previous Names
CHAPMAN FREEBORN HOLDINGS LIMITED27/05/2009
Filing Information
Company Number 01111032
Company ID Number 01111032
Date formed 1973-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB650072175  
Last Datalog update: 2025-11-05 19:37:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPMAN FREEBORN INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHAPMAN FREEBORN INTERNATIONAL LIMITED
The following companies were found which have the same name as CHAPMAN FREEBORN INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAPMAN FREEBORN INTERNATIONAL LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of CHAPMAN FREEBORN INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
PETER JOARDER
Company Secretary 2007-12-13
RUSSI BATLIWALA
Director 2009-04-03
PETER JOARDER
Director 2009-04-03
SHAHE OUZOUNIAN
Director 2009-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ERIC CHAPMAN
Director 1991-10-12 2013-12-30
CAROL ANN NORMAN
Director 1991-10-12 2013-12-30
CHRISTOPHER JOHN METTERS
Company Secretary 1998-03-31 2007-12-13
ANTHONY MICHAEL FARRELLY
Company Secretary 1995-04-05 1998-03-31
CAROL ANN NORMAN
Company Secretary 1991-10-12 1995-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOARDER CHAPMAN FREEBORN AIRCHARTERING (CHINA) LIMITED Company Secretary 2009-06-25 CURRENT 2009-06-25 Active
PETER JOARDER CHAPMAN FREEBORN HOLDINGS LIMITED Company Secretary 2009-03-31 CURRENT 2009-03-26 Active
PETER JOARDER ADVANCED SYSTEMS AND PROGRAMMING LIMITED Company Secretary 2008-11-01 CURRENT 2001-06-07 Active - Proposal to Strike off
PETER JOARDER CHAPMAN FREEBORN TRAVEL LIMITED Company Secretary 2007-12-13 CURRENT 1987-02-11 Active - Proposal to Strike off
PETER JOARDER WORLD AIR MANAGEMENT LIMITED Company Secretary 2007-12-13 CURRENT 2001-12-17 Active - Proposal to Strike off
PETER JOARDER ELEVEN CONSULTANCY LIMITED Company Secretary 2007-12-13 CURRENT 2003-01-20 Active
PETER JOARDER AIR DISPATCH LIMITED Company Secretary 2007-12-13 CURRENT 1986-05-28 Active - Proposal to Strike off
PETER JOARDER AIR DISPATCH INTERNATIONAL LIMITED Company Secretary 2007-12-13 CURRENT 2003-09-08 Active - Proposal to Strike off
PETER JOARDER WINGS 24 LIMITED Company Secretary 2007-12-13 CURRENT 2001-12-12 Active
PETER JOARDER CHAPMAN FREEBORN AIRCHARTERING LIMITED Company Secretary 2007-12-13 CURRENT 1972-05-09 Active
RUSSI BATLIWALA CHAPMAN FREEBORN AIRCHARTERING (CHINA) LIMITED Director 2009-06-25 CURRENT 2009-06-25 Active
RUSSI BATLIWALA AIR DISPATCH LIMITED Director 2009-04-03 CURRENT 1986-05-28 Active - Proposal to Strike off
RUSSI BATLIWALA AIR DISPATCH INTERNATIONAL LIMITED Director 2009-04-03 CURRENT 2003-09-08 Active - Proposal to Strike off
RUSSI BATLIWALA WINGS 24 LIMITED Director 2009-04-03 CURRENT 2001-12-12 Active
RUSSI BATLIWALA CHAPMAN FREEBORN AIRCHARTERING LIMITED Director 2009-04-03 CURRENT 1972-05-09 Active
PETER JOARDER INTRADCO CARGO SERVICES LIMITED Director 2014-01-30 CURRENT 1987-11-30 Active
PETER JOARDER ZEUSBOND LIMITED Director 2014-01-30 CURRENT 1980-11-11 Active
PETER JOARDER WORLD AIR MANAGEMENT LIMITED Director 2010-12-01 CURRENT 2001-12-17 Active - Proposal to Strike off
PETER JOARDER WINGS 24 LIMITED Director 2009-04-03 CURRENT 2001-12-12 Active
PETER JOARDER CHAPMAN FREEBORN HOLDINGS LIMITED Director 2009-03-31 CURRENT 2009-03-26 Active
SHAHE OUZOUNIAN MAGMA AVIATION LIMITED Director 2017-03-31 CURRENT 2009-12-17 Active
SHAHE OUZOUNIAN INTRADCO CARGO SERVICES LIMITED Director 2014-01-30 CURRENT 1987-11-30 Active
SHAHE OUZOUNIAN ZEUSBOND LIMITED Director 2014-01-30 CURRENT 1980-11-11 Active
SHAHE OUZOUNIAN CHAPMAN FREEBORN TRAVEL LIMITED Director 2010-12-01 CURRENT 1987-02-11 Active - Proposal to Strike off
SHAHE OUZOUNIAN ADVANCED SYSTEMS AND PROGRAMMING LIMITED Director 2010-12-01 CURRENT 2001-06-07 Active - Proposal to Strike off
SHAHE OUZOUNIAN CHAPMAN FREEBORN AIRCHARTERING (CHINA) LIMITED Director 2009-06-25 CURRENT 2009-06-25 Active
SHAHE OUZOUNIAN AIR DISPATCH LIMITED Director 2009-04-03 CURRENT 1986-05-28 Active - Proposal to Strike off
SHAHE OUZOUNIAN AIR DISPATCH INTERNATIONAL LIMITED Director 2009-04-03 CURRENT 2003-09-08 Active - Proposal to Strike off
SHAHE OUZOUNIAN CHAPMAN FREEBORN HOLDINGS LIMITED Director 2009-03-31 CURRENT 2009-03-26 Active
SHAHE OUZOUNIAN WORLD AIR MANAGEMENT LIMITED Director 2007-01-03 CURRENT 2001-12-17 Active - Proposal to Strike off
SHAHE OUZOUNIAN WINGS 24 LIMITED Director 2007-01-03 CURRENT 2001-12-12 Active
SHAHE OUZOUNIAN CHAPMAN FREEBORN AIRCHARTERING LIMITED Director 2007-01-03 CURRENT 1972-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-10-22DIRECTOR APPOINTED MRS SASKA GERASIMOVA
2025-10-16CONFIRMATION STATEMENT MADE ON 12/10/25, WITH NO UPDATES
2025-09-17FULL ACCOUNTS MADE UP TO 31/12/24
2025-09-08APPOINTMENT TERMINATED, DIRECTOR ERIC ERBACHER
2025-09-08DIRECTOR APPOINTED MR BERNARDO FERNANDES NUNES
2024-10-17CONFIRMATION STATEMENT MADE ON 12/10/24, WITH NO UPDATES
2024-09-25FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-19CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011110320013
2022-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011110320013
2022-10-13CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01AP01DIRECTOR APPOINTED MS VAIDA KOJALIENE
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS MANNING
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-23TM02Termination of appointment of Fabio Mazzocchetti on 2021-07-23
2021-02-22AP01DIRECTOR APPOINTED MR ERIC ERBACHER
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOARDER
2021-02-22TM02Termination of appointment of Peter Joarder on 2021-02-17
2021-02-22AP03Appointment of Mr Fabio Mazzocchetti as company secretary on 2021-02-17
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SHAHE OUZOUNIAN
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-11CH01Director's details changed for Mr Russi Batliwala on 2018-09-11
2018-09-11PSC05Change of details for Chapman Freeborn Holdings Limited as a person with significant control on 2018-09-11
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011110320012
2016-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05MR05
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-23AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 011110320013
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-23AR0112/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 011110320012
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROL NORMAN
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPMAN
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-16AR0112/10/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-23AR0112/10/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM ASTRAL TOWERS 6TH FLOOR BETTS WAY CRAWLEY WEST SUSSEX RH10 9UY
2011-10-20AR0112/10/11 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHE OUZOUNIAN / 01/01/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANN NORMAN / 01/01/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOARDER / 01/09/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERIC CHAPMAN / 01/01/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSI BATLIWALA / 01/01/2011
2011-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOARDER / 01/01/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHE OUZOUNIAN / 20/10/2010
2010-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-10-20AR0112/10/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-10AR0112/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAHE OUZOUNIAN / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANN NORMAN / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOARDER / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERIC CHAPMAN / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSI BATLIWALA / 01/10/2009
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-27CERTNMCOMPANY NAME CHANGED CHAPMAN FREEBORN HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/05/09
2009-05-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2009-05-13RES13FACILITIES AGREEMENT 03/04/2009
2009-04-28RES13TERMS OF TRANSACTIONS 31/03/2009
2009-04-28RES01ADOPT ARTICLES 31/03/2009
2009-04-23288aDIRECTOR APPOINTED SHAHE OUZOUNIAN LOGGED FORM
2009-04-22288aDIRECTOR APPOINTED RUSSI BATLIWALA
2009-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-17288aDIRECTOR APPOINTED PETER JOARDER
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-04-09RES01ADOPT ARTICLES 31/03/2009
2009-04-09RES13LOAN AGREEMENT 31/03/2009
2009-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-12-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-29363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-01-04288aNEW SECRETARY APPOINTED
2008-01-04288bSECRETARY RESIGNED
2007-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/07
2007-11-05363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-11-03363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport




Licences & Regulatory approval
We could not find any licences issued to CHAPMAN FREEBORN INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAPMAN FREEBORN INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-11 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
2014-02-21 Satisfied HSBC BANK PLC
SHARE PLEDGE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2009-04-22 Satisfied HSBC BANK PLC
DEBENTURE 2009-04-18 Satisfied HSBC BANK PLC
SHARE PLEDGE AGREEMENT 2009-04-18 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2009-04-03 Satisfied CHRISTOPHER CHAPMAN THE SECURITY TRUSTEE
LEGAL MORTGAGE 2001-07-17 Satisfied AIB GROUP (UK) PLC
CHARGE OVER DEPOSITS 1998-11-20 Satisfied AIB GROUP (UK) P.L.C.
CHARGE OVER DEPOSITS 1998-10-23 Satisfied AIB GROUP (UK) PLC
CHARGE OVER DEPOSITS 1998-07-15 Satisfied AIB GROUP (UK) PLC
CHARGE OVER DEPOSITS 1996-08-09 Satisfied ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
MORTGAGE DEBENTURE 1991-01-31 Satisfied ALLIED IRISH BANK, P.L.C.
MORTGAGE 1988-04-20 Satisfied ALLIED IRISH BANKS PLC.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAPMAN FREEBORN INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CHAPMAN FREEBORN INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPMAN FREEBORN INTERNATIONAL LIMITED
Trademarks

Trademark applications by CHAPMAN FREEBORN INTERNATIONAL LIMITED

CHAPMAN FREEBORN INTERNATIONAL LIMITED is the Owner at publication for the trademark CHAPMAN FREEBORN ™ (88346446) through the USPTO on the 2019-03-19
Transportation logistics services, namely, arranging the transportation of goods for others
Income
Government Income
We have not found government income sources for CHAPMAN FREEBORN INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51210 - Freight air transport) as CHAPMAN FREEBORN INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAPMAN FREEBORN INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPMAN FREEBORN INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAPMAN FREEBORN INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.