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

Chapman, Bradley Stephen

    Related profiles found in government register
  • Chapman, Bradley Stephen
    British director born in May 1970

    Registered addresses and corresponding companies
    • icon of address Southview Bungalow, Hollow Lane, Broomfield, Chelmsford, Essex, CM1 7HH

      IIF 1 IIF 2
  • Chapman, Bradley Stephen
    British promotions born in May 1970

    Registered addresses and corresponding companies
    • icon of address 17b Hall Lane, Sandon, Chelmsford, Essex, CM2 7RJ

      IIF 3
  • Chapman, Bradley Stephen
    British wholesaler/manufacturer born in May 1970

    Registered addresses and corresponding companies
    • icon of address 55 Eagle Close, Abbeyfields, Essex, EN9 3NA

      IIF 4
  • Chapman, Bradley Stephen
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, 712 London Road, Grays, RM20 3JT, United Kingdom

      IIF 5
  • Chapman, Bradley
    British director

    Registered addresses and corresponding companies
    • icon of address 26, Hobart Close, Chelmsford, Essex, CM1 3ES, England

      IIF 6
  • Chapman, Bradley
    British consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hobart Close, Chelmsford, Essex, CM1 2ES, England

      IIF 7
  • Chapman, Bradley
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hobart Close, Chelmsford, Essex, CM1 3ES, England

      IIF 8
    • icon of address 77, Springfield Road, Chelmsford, CM2 6JG, United Kingdom

      IIF 9
    • icon of address Widford Business Centre ,widford Industrial Estate, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 10
  • Chapman, Bradley
    British managing director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hobart Close, Chelmsford, Essex, CM1 3ES, England

      IIF 11
  • Chapman, Brad
    British consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 12
  • Chapman, Bradley
    English consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Chicks Cottage, Willingale Road, Fyfield, Ongar, CM50SD, England

      IIF 13 IIF 14
  • Chapman, Bradley
    English director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyldecrest House, 857 London Road, Grays, RM20 3AT, England

      IIF 15
  • Mr Bradley Chapman
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Widford Business Centre ,widford Industrial Estate, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 16
  • Chapman, Bradley

    Registered addresses and corresponding companies
    • icon of address 26, Hobart Close, Chelmsford, Essex, CM1 2ES, England

      IIF 17
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address White Chicks Cottage, Willingale Road, Fyfield, Ongar, CM50SD, England

      IIF 19 IIF 20
  • Chapman, Bradley
    British consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mr Brad Chapman
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 22
  • Mr Bradley Chapman
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyldecrest House, 857 London Road, Grays, RM20 3AT, England

      IIF 23
  • Bradley Stephen Chapman
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, 712 London Road, Grays, RM20 3JT, United Kingdom

      IIF 24
  • Mr Bradley Chapman
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Trafalgar House, 712 London Road, Grays, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address White Chicks Cottage, Willingale Road, Fyfield, Ongar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-04-29 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-04-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    icon of address 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-07-16 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-10-11 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 6 Broomfield Business Centre, 80-82 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 33 Robjohns Road, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 857 London Road, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 77 Springfield Road, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Widford Business Centre ,widford Industrial Estate, 33 Robjohns Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 6 Broomfield Business Centre, 80-82 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2008-08-18 ~ dissolved
    IIF 6 - Secretary → ME
Ceased 4
  • 1
    icon of address Accounting Plus Uk Ltd, Office 12 Bentalls Shopping Centre, Colchester Road, Heybridge, Maldon, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33 GBP2021-07-31
    Officer
    icon of calendar 1999-06-18 ~ 2000-05-31
    IIF 3 - Director → ME
  • 2
    ABBEYFIELDS (WALTHAM ABBEY) MANAGEMENT COMPANY LIMITED - 1991-01-23
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    61 GBP2024-03-31
    Officer
    icon of calendar 1995-08-21 ~ 1996-02-01
    IIF 4 - Director → ME
  • 3
    icon of address Unit 6 Broomfield Business Centre, 80-82 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-11 ~ 2007-10-19
    IIF 1 - Director → ME
  • 4
    icon of address Unit 6 Broomfield Business Centre, 80-82 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-11 ~ 2007-10-04
    IIF 2 - 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.