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 Scott Chapman

    Related profiles found in government register
  • Mr Scott Chapman
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Mount Pleasant, Barnet, EN4 9HG, United Kingdom

      IIF 1
    • icon of address 88, Queens Road, Brentwood, CM14 4HD, England

      IIF 2
    • icon of address 2, Paul Street, London, EC2A 4JH, England

      IIF 3
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 14
  • Chapman, Scott
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Brentwood, CM14 4HD, England

      IIF 15
    • icon of address 88, Queens Road, Brentwood, Essex, CM14 4HD, England

      IIF 16
    • icon of address The Spread Eagle, 88 Queens Rd, Brentwood, CM14 4HD, England

      IIF 17
    • icon of address 2, Paul Street, London, EC2A 4JH, England

      IIF 18
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21 IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 28
    • icon of address Untit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 29
  • Chapman, Scott
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Mount Pleasant, Barnet, EN4 9HG, United Kingdom

      IIF 30
    • icon of address First Floor Office, Queens Road, 88, Brentwood, CM14 4HD, United Kingdom

      IIF 31
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA

      IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33 IIF 34
    • icon of address 7, Shepherdess Walk, London, N1 7QE, England

      IIF 35
  • Mr Scott Chapman
    English born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Camden High Street, London, NW1 7JH, England

      IIF 36
  • Chapman, Scott
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, High Road, Horndon On The Hill, Essex, SS17 8LD, England

      IIF 37
    • icon of address Queens Arms, Bath Road, Colnbrook, Slough, Berks, SL3 0LU, England

      IIF 38
  • Chapman, Scott
    English company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Chapman, Scott
    born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, High Road, Horndon On The Hill, Essex, SS17 8LD, United Kingdom

      IIF 40
    • icon of address 31, Horsham Road, Littlehampton, West Sussex, BN17 6BZ, England

      IIF 41
  • Chapman, Scott

    Registered addresses and corresponding companies
    • icon of address Whitegates Business Centre, Alexander Lane, Shenfield, Brentwood, CM15 8QF, England

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address Swan House, High Road, Horndon On The Hill, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 3
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Queens Arms Bath Road, Colnbrook, Slough, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address 10b 10b Boudicca Mews, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GN-N8 LTD
    - now
    1AM TAVERNS LTD - 2015-04-09
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address 88 Queens Road, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 26 - Director → ME
  • 9
    ANDOVER ARMS W6 LTD - 2023-09-26
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 88 Queens Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 88 Queens Road, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-03-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    RAILWAY TAVERN NW7 LTD - 2022-10-02
    icon of address 2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    BUTT INN RG7 LTD - 2022-11-25
    icon of address 2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 6b Brake Shear House, High Street, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ 2018-03-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 36 - Right to appoint or remove directors OE
  • 2
    icon of address 6b Break Shear House, High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-01-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-01-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address 10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ 2019-04-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2019-04-05
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 09704663 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2015-07-27 ~ 2018-08-09
    IIF 17 - Director → ME
  • 5
    icon of address 22 Baddow Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2017-08-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2018-11-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2015-03-11
    IIF 41 - LLP Designated Member → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ 2019-01-02
    IIF 22 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ 2016-06-03
    IIF 31 - Director → ME
  • 9
    icon of address 36 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-06-26 ~ 2021-08-01
    IIF 35 - Director → ME
  • 10
    icon of address 10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2018-10-29 ~ 2018-10-30
    IIF 24 - Director → ME
  • 11
    ABC INNS LTD - 2008-04-12
    icon of address 131 Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-02-02 ~ 2015-02-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-03
    IIF 6 - Right to appoint or remove directors OE
  • 12
    ROMAX ASSOCIATES LTD - 2019-09-13
    LS MILLAR LTD - 2015-12-08
    icon of address 48 Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,821 GBP2017-08-31
    Officer
    icon of calendar 2018-04-27 ~ 2018-12-01
    IIF 42 - Secretary → ME
  • 13
    icon of address 88 Queens Road, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2017-05-01
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.