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

Mr Ian Stuart Chapman

    Related profiles found in government register
  • Mr Ian Stuart Chapman
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Official Receivers Office Piu North, Po Box 16663, Birmingham, B2 2JP

      IIF 1 IIF 2 IIF 3
    • icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

      IIF 4
    • icon of address 18, Wrexham Close, Callands, Warrington, WA5 9RL, England

      IIF 5
    • icon of address Gilbert Wakefield House, 67 Bewsey Street, Warrington, WA2 7JQ

      IIF 6 IIF 7 IIF 8
    • icon of address Gilbert Wakefield House, 67 Bewsey Street, Warrington, WA2 7JQ, England

      IIF 11
  • Chapman, Ian Stuart
    British business banking manager born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Wrexham Close, Callands, Warrington, WA5 9RL, England

      IIF 12
  • Chapman, Ian Stuart
    British commercial director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Wrexham Close, Callands, Warrington, WA5 9RL, England

      IIF 13
  • Chapman, Ian Stuart
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-10, Glasgow Road, Bathgate, West Lothian, EH48 2AA

      IIF 14
    • icon of address 6-10, Glasgow Road, Bathgate, West Lothian, EH48 2AA, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

      IIF 18
    • icon of address Suite 2, Richmond House, Gadbrook Business Centre, Gadbrook Park, Northwich, Cheshire, CW9 7TN, England

      IIF 19
    • icon of address Gilbert Wakefield House, 67 Bewsey Street, Warrington, WA2 7JQ, England

      IIF 20 IIF 21 IIF 22
  • Chapman, Ian Stuart
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Official Receiver's Office Piu North, Po Box 16663, Birmingham, B2 2JP

      IIF 24 IIF 25
    • icon of address Cinnamon House, Cinnamon Park, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 26
    • icon of address Gilbert Wakefield House, 67 Bewsey Street, Warrington, WA2 7JQ, England

      IIF 27 IIF 28
  • Chapman, Ian Stuart
    British financial services born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Official Receiver's Office Piu North, Po Box 16663, Birmingham, B2 2JP

      IIF 29
  • Chapman, Ian Stuart
    British mortgage advisor born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Wrexham Close, Callands, Warrington, Cheshire, WA5 9RL

      IIF 30
  • Chapman, Ian Stuart
    British finance broker

    Registered addresses and corresponding companies
    • icon of address 5, Oakdene Gardens, Marple, Stockport, SK6 6PN, England

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 6-10 Glasgow Road, Bathgate, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 15 - Director → ME
  • 2
    BRABCO 825 LIMITED - 2009-01-09
    icon of address Official Receiver's Office Piu North, Po Box 16663, Birmingham
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,033,581 GBP2016-09-30
    Officer
    icon of calendar 2010-07-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    BLUE FINANCIAL SERVICES LIMITED - 2008-06-24
    icon of address Official Receivers Office Piu North, Po Box 16663, Birmingham
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,318,437 GBP2016-09-30
    Officer
    icon of calendar 2010-07-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    BLU FUNDING CORPORATION LIMITED - 2013-11-27
    icon of address Official Receiver's Office Piu North, Po Box 16663, Birmingham
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,254,691 GBP2016-08-31
    Officer
    icon of calendar 2011-08-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6-10 Glasgow Road, Bathgate, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 6-10 Glasgow Road, Bathgate, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Gilbert Wakefield House, 67 Bewsey Street, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,129 GBP2017-08-31
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or controlOE
  • 8
    BLU PERSONAL LOANS LIMITED - 2013-12-24
    FIRMUS SECURED LOANS LIMITED - 2013-12-23
    icon of address Gilbert Wakefield House, 67 Bewsey Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Has significant influence or controlOE
  • 9
    GSF 219 LIMITED - 2008-05-07
    icon of address Gilbert Wakefield House, 67 Bewsey Street, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    790,653 GBP2017-04-30
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 10
    icon of address Gilbert Wakefield House, 67 Bewsey Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Park House, Park Square West, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 13 - Director → ME
  • 12
    TNP NO24 LIMITED - 2011-01-25
    icon of address Gilbert Wakefield House, 67 Bewsey Street, Warrington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    408,052 GBP2016-06-30
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Gilbert Wakefield House, 67 Bewsey Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 18 Wrexham Close, Callands, Warrington, England
    Active Corporate (9 parents)
    Equity (Company account)
    216,645 GBP2024-10-31
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 31 - Secretary → ME
  • 15
    icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,866,505 GBP2016-07-31
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 16
    icon of address 18 Wrexham Close, Callands, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,741 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    BLUE FINANCIAL SERVICES LIMITED - 2008-06-24
    icon of address Official Receivers Office Piu North, Po Box 16663, Birmingham
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,318,437 GBP2016-09-30
    Officer
    icon of calendar 2006-11-17 ~ 2007-06-01
    IIF 30 - Director → ME
  • 2
    icon of address 6-10 Glasgow Road, Bathgate, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ 2013-04-30
    IIF 14 - Director → ME
  • 3
    BLU PERSONAL LOANS LIMITED - 2013-12-24
    FIRMUS SECURED LOANS LIMITED - 2013-12-23
    icon of address Gilbert Wakefield House, 67 Bewsey Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ 2014-02-13
    IIF 26 - Director → ME
  • 4
    AGS DORMANT 42 LIMITED - 2004-05-13
    icon of address Suite 105f The Big Peg 120 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ 2015-01-31
    IIF 19 - Director → ME
  • 5
    icon of address 18 Wrexham Close, Callands, Warrington, England
    Active Corporate (9 parents)
    Equity (Company account)
    216,645 GBP2024-10-31
    Officer
    icon of calendar 2002-06-29 ~ 2024-08-01
    IIF 12 - 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.