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, Alan James

    Related profiles found in government register
  • 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 1
    • icon of address 17, Skeaping Close, Newmarket, CB8 0GP, England

      IIF 2
    • icon of address 43, High Street, Newmarket, CB8 8NA, England

      IIF 3
    • icon of address 51, Rous Road, Newmarket, CB8 8DH, England

      IIF 4 IIF 5 IIF 6
    • icon of address 51 Rous Road, Rous Road, Newmarket, CB8 8DH, England

      IIF 8
  • 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 9
    • icon of address 17, Skeaping Close, Newmarket, CB8 0GP, England

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

      IIF 11 IIF 12
  • 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 13
    • icon of address 536, Barking Road, London, E13 8QE, England

      IIF 14
    • icon of address 51, Rous Road, Newmarket, CB8 8DH, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18
    • icon of address 20, Stainforth Road, Newbury Park, Ilford, Essex, IG2 7EH

      IIF 19
    • icon of address 536, Barking Road, London, E13 8QE, England

      IIF 20
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 21
    • icon of address 17, Skeaping Close, Newmarket, CB8 0GP, England

      IIF 22
    • icon of address 43, High Street, Newmarket, CB8 8NA, England

      IIF 23
    • icon of address 46, Exeter Road, Newmarket, CB8 8LP, England

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

      IIF 25 IIF 26 IIF 27
    • icon of address 51 Rous Road, Rous Road, Newmarket, CB8 8DH, England

      IIF 30
    • icon of address 82, Park Lane, Newmarket, CB8 8AZ, 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 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - 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 2 - Director → ME
  • 4
    icon of address 536 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - 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 1 - Director → ME
    icon of calendar 2022-11-20 ~ 2023-07-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ 2023-07-20
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - 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 17 - 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 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2022-02-10 ~ 2022-02-11
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - 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 10 - Director → ME
    icon of calendar 2022-10-20 ~ 2025-01-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2022-08-03
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    icon of calendar 2024-03-04 ~ 2025-01-03
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-20 ~ 2024-02-07
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2024-04-10
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - 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 5 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2022-01-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    icon of calendar 2023-01-09 ~ 2023-05-16
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - 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 13 - Director → ME
    icon of calendar 2022-09-05 ~ 2024-01-02
    IIF 4 - Director → ME
    icon of calendar 2022-09-05 ~ 2023-06-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ 2023-06-11
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-02-21
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - 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.