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.

Jump to: Offsprings
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
    • 150, Mount Pleasant, Barnet, EN4 9HG, United Kingdom

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

      IIF 2
    • 2, Paul Street, London, EC2A 4JH, England

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

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

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

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

      IIF 14
  • Chapman, Scott
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Spread Eagle, 88 Queens Rd, Brentwood, CM14 4HD, England

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Chapman, Scott
    British company director born in April 1987

    Resident in United Kingdom

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

      IIF 17
    • 88, Queens Road, Brentwood, Essex, CM14 4HD, England

      IIF 18
    • 2, Paul Street, London, EC2A 4JH, England

      IIF 19
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22 IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 28
    • 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
    • 150, Mount Pleasant, Barnet, EN4 9HG, United Kingdom

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

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

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

      IIF 33 IIF 34
    • 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
    • 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
    • Swan House, High Road, Horndon On The Hill, Essex, SS17 8LD, England

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

      IIF 38
  • Chapman, Scott
    English born in April 1987

    Resident in England

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

      IIF 39
  • Chapman, Scott
    born in April 1987

    Resident in England

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

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

      IIF 41
  • Chapman, Scott

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

      IIF 42
child relation
Offspring entities and appointments 27
  • 1
    6b Brake Shear House, High Street, Barnet, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-10-15 ~ 2018-03-01
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 36 - Right to appoint or remove directors OE
  • 2
    BUNKHOUSE BARS LTD
    10737384
    6b Break Shear House, High Street, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-24 ~ 2019-01-01
    IIF 33 - Director → ME
    Person with significant control
    2017-04-24 ~ 2019-01-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    CAMDEN CURVE LONDON LTD
    09458423
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-25 ~ dissolved
    IIF 37 - Director → ME
  • 4
    CAMDON CURVE LLP
    OC398491
    Swan House, High Road, Horndon On The Hill, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 5
    CASKAWAY MANAGEMENT LTD
    11927874
    10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (3 parents)
    Officer
    2019-04-05 ~ 2019-04-05
    IIF 24 - Director → ME
    Person with significant control
    2019-04-05 ~ 2019-04-05
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    CASKAWAY TAVERNS LTD
    09704663
    4385, 09704663 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2015-07-27 ~ 2018-08-09
    IIF 15 - Director → ME
  • 7
    CHICKEN RUN ENTERTAINMENT LTD
    10521763
    22 Baddow Road, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-12 ~ 2017-08-01
    IIF 30 - Director → ME
    Person with significant control
    2016-12-12 ~ 2018-11-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    COGNITO.INC LTD
    13869884
    Unit A, 82 James Carter Road, Mildenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    COLNBROOK LEISURE LTD
    09744502
    Queens Arms Bath Road, Colnbrook, Slough, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 38 - Director → ME
  • 10
    CROWN CONCIERGE LTD
    11718758
    10b 10b Boudicca Mews, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2018-12-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    DEVONSHIRE CASTLE DEVELOPMENTS LLP
    OC397223
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-12-19 ~ 2015-03-11
    IIF 41 - LLP Designated Member → ME
  • 12
    DOW OPERATIONS LTD
    16555479
    1 Wellington Mews, 36 High Street, Epping, England
    Active Corporate (3 parents)
    Person with significant control
    2025-07-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    EZ TIGER LTD
    11629949
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-18 ~ 2019-01-02
    IIF 23 - Director → ME
  • 14
    G.K GROUP HOLDINGS LTD
    10213275
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-03 ~ 2016-06-03
    IIF 31 - Director → ME
  • 15
    GN-N8 LTD
    - now 08919965
    1AM TAVERNS LTD - 2015-04-09
    10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 32 - Director → ME
  • 16
    IN & OUT DEVELOPMENTS LTD
    07755314
    36 High Street, Tring, England
    Active Corporate (12 parents)
    Officer
    2019-06-26 ~ 2021-08-01
    IIF 35 - Director → ME
  • 17
    POOR MANS COUNTRY CLUB LTD
    11646391
    10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (5 parents)
    Officer
    2018-10-29 ~ 2018-10-30
    IIF 25 - Director → ME
  • 18
    PREMISES PROPERTIES LTD
    09505854 12288747
    88 Queens Road, Brentwood, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-03-24 ~ dissolved
    IIF 26 - Director → ME
  • 19
    PRESTIGE PROPERTIES LTD
    - now 06054166
    ABC INNS LTD - 2008-04-12
    131 Gray's Inn Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2015-02-02 ~ 2015-02-03
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-03
    IIF 6 - Right to appoint or remove directors OE
  • 20
    PUB PARTNER PROPERTY SERVICES LTD
    - now 14066188
    ANDOVER ARMS W6 LTD
    - 2023-09-26 14066188
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    RA INVESTIGATIONS LTD. - now
    ROMAX ASSOCIATES LTD
    - 2019-09-13 09752171
    LS MILLAR LTD - 2015-12-08
    48 Warwick Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-27 ~ 2018-12-01
    IIF 42 - Secretary → ME
  • 22
    ROMAX PRESTIGE LTD
    10639022
    88 Queens Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 18 - Director → ME
  • 23
    RUB'A'DUB PUB LTD
    10737785
    88 Queens Road, Brentwood, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-24 ~ 2017-05-01
    IIF 34 - Director → ME
    2018-03-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    2018-03-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    TAPROOM TREASURES LTD
    15586360
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-03-23 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 25
    THOMAS BECKET PUB LTD
    - now 14030347
    RAILWAY TAVERN NW7 LTD
    - 2022-10-02 14030347
    2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 26
    THREE CRUTCHES LTD
    - now 14032747
    BUTT INN RG7 LTD
    - 2022-11-25 14032747
    2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 27
    WHITE HART WR3 LTD
    14056050
    2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.