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, Dudley

    Related profiles found in government register
  • Chapman, Dudley
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxton House, Saxton House, Hempton, Oxon, OX15 0QT

      IIF 1
    • Forum House, 15-18 Lime Street, London, EC3M 7AN, England

      IIF 2
    • Forum House, Lime Street, London, EC3M 7AN, England

      IIF 3
  • Chapman, Dudley
    British insurance born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxton House, The Lane, Hempton, Oxford, Oxon, OX15 0QU

      IIF 4
    • Blossom Hill, Yelford, Oxon, OX29 7QZ

      IIF 5
  • Chapman, Dudley
    British loss adjuster born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Flux Drive, Deddington, Banbury, OX15 0AF, England

      IIF 6
    • Oid Corner House, Market Place, Deddington, Banbury, Oxfordshire, OX15 0SF, England

      IIF 7
    • The Old Corner House, Market Place, Deddington, Banbury, Oxfordshire, OX15 0SF

      IIF 8
    • Blossom Hill, Yelford, Oxon, OX29 7QZ

      IIF 9 IIF 10 IIF 11
  • Chapman, Dudley
    British company director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Keble House, Church End, South Leigh, Witney, OX29 6UR, United Kingdom

      IIF 13
    • Keble House, Church End, South Leigh, Witney, Oxfordshire, OX29 6UR, United Kingdom

      IIF 14
  • Chapman, Dudley
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 8, Flux Drive, Deddington, Banbury, OX15 0AF, England

      IIF 15 IIF 16
  • Chapman, Dudley
    British insurance born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Saxton House, The Lane, Hempton, Banbury, Oxfordshire, OX15 0QU

      IIF 17
  • Chapman, Dudley
    British loss adjuster born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Old Corner House, Market Place, Deddington, Banbury, OX15 0SF, England

      IIF 18
  • Mr Dudley Chapman
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 8, Flux Drive, Deddington, Banbury, OX15 0AF, England

      IIF 19 IIF 20
    • Old Corner House, Market Place, Deddington, Banbury, OX15 0SF, England

      IIF 21
    • Keble House, Church End, Witney, OX29 6UR, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    Old Corner House Market Place, Deddington, Banbury, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    11 New Street, Pontnewydd, Cwmbran, South Wales, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 4 - director → ME
  • 3
    C.P.E. INTERACTIVE UK LIMITED - 2001-08-13
    101 High Street, Prestwood, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2001-08-23 ~ dissolved
    IIF 9 - director → ME
  • 4
    8 Flux Drive, Deddington, Banbury, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,893,874 GBP2023-12-31
    Officer
    2013-08-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Has significant influence or controlOE
  • 5
    8 Flux Drive, Deddington, Banbury, England
    Corporate (4 parents)
    Equity (Company account)
    1,694,411 GBP2023-12-31
    Officer
    2013-01-14 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Keble House Church End, South Leigh, Witney, Oxfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    104.20 GBP2023-10-31
    Officer
    2019-12-13 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Kbdr, The Old Tannery, Hensington Road, Woodstock, Oxfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -1,562,584 GBP2024-03-31
    Officer
    2016-05-03 ~ now
    IIF 7 - director → ME
  • 8
    8 Flux Drive, Deddington, Banbury, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2020-12-11 ~ now
    IIF 16 - director → ME
Ceased 10
  • 1
    8123 LTD
    - now
    PROACTIVE HEALTH LIMITED - 2011-12-22
    Marriotts Recovery Llp, Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1998-03-25 ~ 2002-12-27
    IIF 5 - director → ME
  • 2
    CASHEDGE LIMITED - 1994-06-14
    Standard House, 12-13 Essex Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 2007-07-26
    IIF 12 - director → ME
  • 3
    MATTHEWS BATEMAN LIMITED - 1984-12-05
    SLYGOW LIMITED - 1982-09-17
    Standard House, 12-13 Essex Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 2004-01-21
    IIF 11 - director → ME
  • 4
    Keble House Church End, South Leigh, Witney, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -652,859 GBP2023-12-31
    Officer
    2020-01-17 ~ 2023-06-08
    IIF 13 - director → ME
  • 5
    5 Barons Court, Usk, Monmouthshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    950,441 GBP2024-02-28
    Officer
    2003-09-09 ~ 2022-12-15
    IIF 17 - director → ME
  • 6
    Forum House, 15-18 Lime Street, London, England
    Corporate (4 parents)
    Officer
    2013-05-16 ~ 2015-10-08
    IIF 3 - director → ME
  • 7
    Forum House, 15-18 Lime Street, London, Lime Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2007-11-20 ~ 2015-10-08
    IIF 2 - director → ME
  • 8
    8 Flux Drive, Deddington, Banbury, England
    Corporate (4 parents)
    Equity (Company account)
    1,694,411 GBP2023-12-31
    Officer
    ~ 2013-01-07
    IIF 8 - director → ME
  • 9
    M.P.W. AVIATION LIMITED - 1996-01-04
    Flat 1 162 Elgin Avenue, Maida Vale, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -68,853 GBP2024-04-14
    Officer
    ~ 1991-05-31
    IIF 10 - director → ME
  • 10
    Eden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -33,465 GBP2024-04-30
    Officer
    2004-04-30 ~ 2023-04-24
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.