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, Ludovic James

    Related profiles found in government register
  • Chapman, Ludovic James

    Registered addresses and corresponding companies
    • icon of address 76, South End, Bassingbourn, Royston, Hertfordshire, SG8 5NL, England

      IIF 1
  • Chapman, Ludovic James
    British

    Registered addresses and corresponding companies
    • icon of address Cedar Grange, 2 Church Farm Heights, High Street, Croydon, Royston, Herts, SG8 0DL

      IIF 2
  • Chapman, Ludovic James
    British co director

    Registered addresses and corresponding companies
    • icon of address Cedar Grange, 2 Church Farm Heights, High Street, Croydon, Royston, Herts, SG8 0DL

      IIF 3
  • Chapman, Ludovic James
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 First Floor , Ravenscroft House, Regent Street, Cambridge, CB2 1AB, England

      IIF 4
    • icon of address Rotherwick House, 3 Thomas More Street, London, E1W 1YZ, United Kingdom

      IIF 5
    • icon of address 28, Station Road, Shepreth, Royston, Hertfordshire, SG8 6GB, England

      IIF 6
    • icon of address Cedar Grange, 2 Church Farm Heights, High Street, Croydon, Royston, Herts, SG8 0DL

      IIF 7
    • icon of address Evolution House, Unit 2, Durham Way, Royston Gateway, Royston, SG8 5GX, England

      IIF 8
    • icon of address Magnolia Cottage, 76 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NL

      IIF 9 IIF 10 IIF 11
  • Chapman, Ludovic James
    British computer consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magnolia Cottage, 76 South End, Bassingbourn, Royston, Hertfordshire, SG8 5NL, Great Britain

      IIF 12
  • Chapman, Ludovic James
    British consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, South End, Bassingbourn, Hertfordshire, SG8 5NL, United Kingdom

      IIF 13
  • Chapman, Ludovic James
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eldo House, Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR, England

      IIF 14
  • Chapman, Ludovic James
    British non-executive director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crome Lea Business Park, Madingley Road, Coton, Cambridge, CB23 7PH, England

      IIF 15
    • icon of address 76, South End, Bassingbourn, Royston, SG8 5NL, England

      IIF 16
  • Chapman, Ludovic James
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bulbeck Mill Mill Lane, Barrington, Cambridge, CB2 5QY

      IIF 17
  • Chapman, Ludovic James
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eldo House, Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR, England

      IIF 18
  • Mr Ludovic James Chapman
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 19
  • Mr Ludovic James Chapman
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eldo House, Kempson Way, Bury St. Edmunds, Suffolk, IP327AR, England

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    BAILEY FISHER RECRUITMENT CONSULTANTS LTD. - 2006-10-17
    icon of address Crome Lea Business Park Madingley Road, Coton, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,083,173 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Evolution House Unit 2, Durham Way, Royston Gateway, Royston, England
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    -0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 8 - Director → ME
  • 3
    THE INNOVATION PRACTICE LIMITED - 2018-02-21
    icon of address Eldo House, Kempson Way, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Wellington Court, Wellington Street, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,613 GBP2019-12-31
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    LUDOCO LIMITED - 2018-02-21
    icon of address Eldo House, Kempson Way, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,338 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite 1 First Floor , Ravenscroft House, Regent Street, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -597,350 GBP2023-07-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 4 - Director → ME
Ceased 10
  • 1
    icon of address Unit B3 Button End, Harston, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120,975 GBP2024-12-31
    Officer
    icon of calendar 2016-04-28 ~ 2017-01-19
    IIF 13 - Director → ME
  • 2
    icon of address The Stables Summer Road, Walsham-le-willows, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2003-11-27 ~ 2010-06-30
    IIF 3 - Secretary → ME
  • 3
    THE SOFTWARE PRACTICE LTD - 2007-03-26
    icon of address The Stables Summer Road, Walsham-le-willows, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    436,554 GBP2024-12-31
    Officer
    icon of calendar 2001-11-12 ~ 2010-04-28
    IIF 17 - Director → ME
  • 4
    TENKOL LIMITED - 1985-04-22
    icon of address 35 Barton Road, Haslingfield, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    400,035 GBP2024-12-31
    Officer
    icon of calendar 2019-09-06 ~ 2023-03-10
    IIF 16 - Director → ME
    icon of calendar 2001-01-17 ~ 2015-11-13
    IIF 12 - Director → ME
  • 5
    icon of address Rotherwick House, 3 Thomas More Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2021-01-01
    IIF 5 - Director → ME
  • 6
    icon of address Evolution House Unit 2, Durham Way, Royston Gateway, Royston, England
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    -0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-05-01 ~ 2015-08-19
    IIF 11 - Director → ME
  • 7
    icon of address 29 Station Road, Shepreth, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    74,394 GBP2017-12-31
    Officer
    icon of calendar 2003-05-01 ~ 2015-08-19
    IIF 10 - Director → ME
  • 8
    HALL AND WILSON (CAMBRIDGE) LIMITED - 1983-08-05
    icon of address 29 Station Road, Shepreth, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,508 GBP2017-12-31
    Officer
    icon of calendar 2003-05-01 ~ 2015-08-19
    IIF 9 - Director → ME
  • 9
    CAMCAD LIMITED - 1986-09-17
    THE SOFTWARE PRACTICE LIMITED - 2001-11-12
    BOXCLAIM LIMITED - 1986-06-27
    TSP LTD - 2007-05-22
    CAMBRIDGE COMPUTING SERVICES LIMITED - 1991-08-13
    icon of address The Stables Summer Road, Walsham-le-willows, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-06-11
    IIF 7 - Director → ME
    icon of calendar ~ 2010-06-11
    IIF 2 - Secretary → ME
  • 10
    icon of address Pem, Salisbury House, Station Road, Cambridge
    Liquidation Corporate (6 parents)
    Equity (Company account)
    1,086,474 GBP2024-01-31
    Officer
    icon of calendar 2013-10-31 ~ 2015-09-03
    IIF 6 - 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.