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 Alan James Chapman

    Related profiles found in government register
  • Mr Alan James Chapman
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Hanson Road, Brighouse, HD6 3JL, England

      IIF 1
    • icon of address 20, Stainforth Road, Newbury Park, Ilford, Essex, IG2 7EH

      IIF 2
    • icon of address 536, Barking Road, London, E13 8QE, England

      IIF 3
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 4
    • icon of address 17, Skeaping Close, Newmarket, CB8 0GP, England

      IIF 5
    • icon of address 43, High Street, Newmarket, CB8 8NA, England

      IIF 6
    • icon of address 46, Exeter Road, Newmarket, CB8 8LP, England

      IIF 7
    • icon of address 51, Rous Road, Newmarket, CB8 8DH, England

      IIF 8 IIF 9 IIF 10
    • icon of address 51 Rous Road, Rous Road, Newmarket, CB8 8DH, England

      IIF 13
    • icon of address 82, Park Lane, Newmarket, CB8 8AZ, England

      IIF 14
  • Chapman, Alan James
    British commercial director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, 5a The Crescent, Manchester, M19 3AJ, England

      IIF 15
    • icon of address 17, Skeaping Close, Newmarket, CB8 0GP, England

      IIF 16
    • icon of address 43, High Street, Newmarket, CB8 8NA, England

      IIF 17
    • icon of address 51, Rous Road, Newmarket, CB8 8DH, England

      IIF 18 IIF 19 IIF 20
    • icon of address 51 Rous Road, Rous Road, Newmarket, CB8 8DH, England

      IIF 22
  • Chapman, Alan James
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Hanson Road, Brighouse, HD6 3JL, England

      IIF 23
    • icon of address 17, Skeaping Close, Newmarket, CB8 0GP, England

      IIF 24
    • icon of address 51, Rous Road, Newmarket, CB8 8DH, England

      IIF 25 IIF 26
  • Chapman, Alan James
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Hanson Road, Brighouse, HD6 3JL, England

      IIF 27
    • icon of address 536, Barking Road, London, E13 8QE, England

      IIF 28
    • icon of address 51, Rous Road, Newmarket, CB8 8DH, England

      IIF 29
  • Chapman, Alan James
    British director and company secretary born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Rous Road, Newmarket, CB8 8DH, England

      IIF 30
  • Chapman, Alan James
    British manager born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 31
  • Chapman, Alan James

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 32
child relation
Offspring entities and appointments
Active 4
  • 1
    BRADFORD BEDDING WIRE LIMITED - 2023-07-06
    icon of address 46 Exeter Road, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    547,000 GBP2023-05-31
    Officer
    icon of calendar 2024-04-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 2
    EX1LE LIMITED - 2024-12-27
    icon of address 51 Rous Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    612,000 GBP2023-11-30
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 17 Skeaping Close, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 536 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 181 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    637,789 GBP2023-04-01
    Officer
    icon of calendar 2022-09-08 ~ 2023-06-13
    IIF 15 - Director → ME
    icon of calendar 2022-11-20 ~ 2023-07-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ 2023-07-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 2
    ESSEX MEDICAL SUPPLIES LTD - 2020-06-25
    icon of address 4385, 10959355 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    1,131,531 GBP2021-09-30
    Officer
    icon of calendar 2020-11-01 ~ 2022-02-11
    IIF 31 - Director → ME
    icon of calendar 2020-11-02 ~ 2022-01-01
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2022-01-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2022-02-10 ~ 2022-02-11
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 3
    icon of address 7 North Road, Stoke Gifford, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    345,000 GBP2023-07-31
    Officer
    icon of calendar 2022-03-17 ~ 2022-09-08
    IIF 24 - Director → ME
    icon of calendar 2022-10-20 ~ 2025-01-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2022-08-03
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    icon of calendar 2024-03-04 ~ 2025-01-03
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address 193b Reepham Road, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,712 GBP2023-02-28
    Officer
    icon of calendar 2022-11-20 ~ 2024-02-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-20 ~ 2024-02-07
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 5
    MI TRAVEL (WY) LTD - 2023-10-30
    icon of address 43 High Street, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,051 GBP2022-09-30
    Officer
    icon of calendar 2024-03-19 ~ 2024-04-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2024-04-10
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 6
    TRANS EUROPE TRADING LIMITED - 2024-10-07
    icon of address Unit G, North Brook Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,280 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ 2023-01-13
    IIF 19 - Director → ME
  • 7
    icon of address 29 Hanson Road, Brighouse, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    417,444 GBP2021-10-31
    Officer
    icon of calendar 2020-10-15 ~ 2023-06-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2022-01-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    icon of calendar 2023-01-09 ~ 2023-05-16
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address 56 Edward Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ 2023-06-11
    IIF 27 - Director → ME
    icon of calendar 2022-09-05 ~ 2024-01-02
    IIF 18 - Director → ME
    icon of calendar 2022-09-05 ~ 2023-06-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ 2023-06-11
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    icon of address 86 Norris Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-01 ~ 2023-02-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-02-21
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Has significant influence or control as a member of a firm OE

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.