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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
  • 1
    Mcneill, Graham Stephen
    Born in January 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 2
    Forsyth, Nicholas
    Born in April 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-05-23 ~ now
    OF - LLP Designated Member → CIF 0
  • 3
    Weavers, Craig Anthony
    Born in August 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 4
    Pearson, Mark Alfred
    Born in March 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2023-07-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 5
    Wiegand, Sean James
    Born in December 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ now
    OF - LLP Designated Member → CIF 0
  • 6
    Orrow, Lucy Jean
    Born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2023-07-25 ~ now
    OF - LLP Designated Member → CIF 0
  • 7
    Mitchell, Luke Anthony
    Born in December 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - LLP Member → CIF 0
Ceased 11
  • 1
    Greenwood, Lisa Kay
    Born in April 1972
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-05-23 ~ 2025-06-30
    OF - LLP Designated Member → CIF 0
  • 2
    Whittle, Nigel Anthony
    Born in April 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-23 ~ 2021-06-30
    OF - LLP Designated Member → CIF 0
  • 3
    Atkinson, Melinda Nicola Patricia Amanda
    Born in November 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-05-23 ~ 2008-10-01
    OF - LLP Designated Member → CIF 0
  • 4
    Jones, Stephen Howard
    Born in December 1976
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2008-09-30
    OF - LLP Member → CIF 0
  • 5
    Melinda Atkinson Limited
    Individual
    Officer
    icon of calendar 2008-10-01 ~ 2009-06-30
    OF - LLP Designated Member → CIF 0
  • 6
    Mr Nicholas Forsyth
    Born in April 1962
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2023-07-01 ~ 2025-07-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Smith Daye, John Martin
    Born in March 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-05-23 ~ 2023-06-30
    OF - LLP Member → CIF 0
  • 8
    Hill, Beverley Anne
    Born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-01 ~ 2009-06-30
    OF - LLP Member → CIF 0
  • 9
    Short, Paul Richard
    Born in July 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-23 ~ 2023-06-30
    OF - LLP Designated Member → CIF 0
  • 10
    Harman, Christopher Richard
    Born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-23 ~ 2016-06-30
    OF - LLP Designated Member → CIF 0
  • 11
    Mr Sean James Wiegand
    Born in December 1980
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2023-07-01 ~ 2025-07-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

LAMBERT CHAPMAN LLP

Brief company account
Intangible Assets
69,721 GBP2024-06-30
30,995 GBP2023-06-30
Property, Plant & Equipment
89,226 GBP2024-06-30
100,057 GBP2023-06-30
Fixed Assets - Investments
30,002 GBP2024-06-30
30,989 GBP2023-06-30
Fixed Assets
188,949 GBP2024-06-30
162,041 GBP2023-06-30
Total Inventories
1,811 GBP2024-06-30
4,021 GBP2023-06-30
Debtors
1,860,368 GBP2024-06-30
1,724,902 GBP2023-06-30
Cash at bank and in hand
166,441 GBP2024-06-30
280,849 GBP2023-06-30
Current Assets
2,028,620 GBP2024-06-30
2,009,772 GBP2023-06-30
Creditors
Current
-720,004 GBP2024-06-30
-540,750 GBP2023-06-30
Net Current Assets/Liabilities
1,308,616 GBP2024-06-30
1,469,022 GBP2023-06-30
Total Assets Less Current Liabilities
1,497,565 GBP2024-06-30
1,631,063 GBP2023-06-30
Creditors
Non-current
-409,607 GBP2024-06-30
-231,927 GBP2023-06-30
Net Assets/Liabilities
1,087,958 GBP2024-06-30
1,399,136 GBP2023-06-30
Equity
443,780 GBP2024-06-30
331,817 GBP2023-06-30
Average Number of Employees
702023-07-01 ~ 2024-06-30
682022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Goodwill
78,087 GBP2024-06-30
30,995 GBP2023-06-30
Intangible Assets - Gross Cost
78,087 GBP2024-06-30
30,995 GBP2023-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
8,366 GBP2023-07-01 ~ 2024-06-30
Intangible Assets - Increase From Amortisation Charge for Year
8,366 GBP2023-07-01 ~ 2024-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
8,366 GBP2024-06-30
Intangible Assets - Accumulated Amortisation & Impairment
8,366 GBP2024-06-30
Intangible Assets
Goodwill
69,721 GBP2024-06-30
30,995 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
652,249 GBP2024-06-30
623,018 GBP2023-06-30
Property, Plant & Equipment - Disposals
Furniture and fittings
-3,495 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
563,023 GBP2024-06-30
522,961 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
42,776 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-2,714 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Furniture and fittings
89,226 GBP2024-06-30
100,057 GBP2023-06-30
Investments in Group Undertakings
2 GBP2024-06-30
2 GBP2023-06-30
Amounts invested in assets
Non-current
30,002 GBP2024-06-30
30,989 GBP2023-06-30
Investments in Subsidiaries
Cost valuation
2 GBP2024-06-30
2 GBP2023-06-30
Investments in Subsidiaries
2 GBP2024-06-30
2 GBP2023-06-30
Bank Borrowings/Overdrafts
Amounts falling due within one year
42,428 GBP2024-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
28,191 GBP2024-06-30
53,751 GBP2023-06-30
Other Creditors
Amounts falling due within one year
233,776 GBP2024-06-30
152,180 GBP2023-06-30
Accrued Liabilities/Deferred Income
Amounts falling due within one year
150,890 GBP2024-06-30
99,074 GBP2023-06-30
Taxation/Social Security Payable
Amounts falling due within one year
264,719 GBP2024-06-30
235,745 GBP2023-06-30
Creditors
Amounts falling due within one year
720,004 GBP2024-06-30
540,750 GBP2023-06-30

Related profiles found in government register
  • LAMBERT CHAPMAN LLP
    Info
    Registered number OC328593
    icon of address3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB
    LIMITED LIABILITY PARTNERSHIP incorporated on 2007-05-24 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-24
    CIF 0
  • LAMBERT CHAPMAN LLP
    S
    Registered number missing
    icon of address3, Warners Mill, Silks Way, Braintree, Essex, United Kingdom, CM7 3GB
    CIF 1
  • LAMBERT CHAPMAN LLP
    S
    Registered number OC328593
    icon of address3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB
    ENGLAND & WALES
    CIF 2
  • LAMBERT CHAPMAN LLP
    S
    Registered number OC328593
    icon of address3, Warners Mill, Silks Way, Braintree, Essex, England, CM7 3GB
    COMPANIES HOUSE, CARDIFF, WALES
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address9 Perseverance Works, Kingsland Road, London
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address3 Warners Mill, Silks Way, Braintree, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    34,361 GBP2024-12-31
    Officer
    icon of calendar 2009-04-21 ~ 2008-04-06
    CIF 1 - Secretary → ME
  • 2
    RHA PRINT LIMITED - 2012-09-21
    icon of address3 Warners Mill, Silks Way, Braintree, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    19,649 GBP2024-06-30
    Officer
    icon of calendar 2007-02-05 ~ 2012-07-01
    CIF 2 - Secretary → ME
  • 3
    icon of address3 Warners Mill, Silks Way, Braintree, Essex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,226 GBP2024-09-30
    Officer
    icon of calendar 2011-04-01 ~ 2016-08-30
    CIF 3 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.