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 Ian Stuart Chapman

    Related profiles found in government register
  • Mr Ian Stuart Chapman
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Official Receivers Office Piu North, Po Box 16663, Birmingham, B2 2JP

      IIF 1 IIF 2 IIF 3
    • 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

      IIF 4
    • 18, Wrexham Close, Callands, Warrington, WA5 9RL, England

      IIF 5
    • Gilbert Wakefield House, 67 Bewsey Street, Warrington, WA2 7JQ

      IIF 6 IIF 7 IIF 8
    • Gilbert Wakefield House, 67 Bewsey Street, Warrington, WA2 7JQ, England

      IIF 11
  • Chapman, Ian Stuart
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

      IIF 12
  • Chapman, Ian Stuart
    British business banking manager born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 18, Wrexham Close, Callands, Warrington, WA5 9RL, England

      IIF 13
  • Chapman, Ian Stuart
    British commercial director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 18, Wrexham Close, Callands, Warrington, WA5 9RL, England

      IIF 14
  • Chapman, Ian Stuart
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 6-10, Glasgow Road, Bathgate, West Lothian, EH48 2AA

      IIF 15
    • 6-10, Glasgow Road, Bathgate, West Lothian, EH48 2AA, Scotland

      IIF 16 IIF 17 IIF 18
    • Suite 2, Richmond House, Gadbrook Business Centre, Gadbrook Park, Northwich, Cheshire, CW9 7TN, England

      IIF 19
    • Gilbert Wakefield House, 67 Bewsey Street, Warrington, WA2 7JQ, England

      IIF 20 IIF 21 IIF 22
  • Chapman, Ian Stuart
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Official Receiver's Office Piu North, Po Box 16663, Birmingham, B2 2JP

      IIF 24 IIF 25
    • Cinnamon House, Cinnamon Park, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 26
    • Gilbert Wakefield House, 67 Bewsey Street, Warrington, WA2 7JQ, England

      IIF 27 IIF 28
  • Chapman, Ian Stuart
    British financial services born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Official Receiver's Office Piu North, Po Box 16663, Birmingham, B2 2JP

      IIF 29
  • Chapman, Ian Stuart
    British mortgage advisor born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 18 Wrexham Close, Callands, Warrington, Cheshire, WA5 9RL

      IIF 30
  • Chapman, Ian Stuart
    British finance broker

    Registered addresses and corresponding companies
    • 5, Oakdene Gardens, Marple, Stockport, SK6 6PN, England

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    BLU BUSINESS RECOVERY LTD
    SC437090
    6-10 Glasgow Road, Bathgate, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 16 - Director → ME
  • 2
    BLU DEBT MANAGEMENT LIMITED
    - now 06699233
    BRABCO 825 LIMITED - 2009-01-09 05877419, 05877425, 05877430... (more)
    Official Receiver's Office Piu North, Po Box 16663, Birmingham
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,033,581 GBP2016-09-30
    Officer
    2010-07-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    BLU FINANCIAL SERVICES LIMITED
    - now 05912973
    BLUE FINANCIAL SERVICES LIMITED - 2008-06-24
    Official Receivers Office Piu North, Po Box 16663, Birmingham
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,318,437 GBP2016-09-30
    Officer
    2010-07-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    BLU PERSONAL FINANCE LIMITED
    - now 07758290
    BLU FUNDING CORPORATION LIMITED
    - 2013-11-27 07758290
    Official Receiver's Office Piu North, Po Box 16663, Birmingham
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,254,691 GBP2016-08-31
    Officer
    2011-08-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    BLU TAX LTD
    SC442074
    6-10 Glasgow Road, Bathgate, West Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 17 - Director → ME
  • 6
    BLU TENANT SERVICES LTD
    SC437088
    6-10 Glasgow Road, Bathgate, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 18 - Director → ME
  • 7
    BLU VIDA LIMITED
    07744304
    Gilbert Wakefield House, 67 Bewsey Street, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,129 GBP2017-08-31
    Officer
    2011-08-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    FIRMUS SECURED LOANS LIMITED
    - now 08350582 08362876
    BLU PERSONAL LOANS LIMITED - 2013-12-24
    FIRMUS SECURED LOANS LIMITED - 2013-12-23 08362876
    Gilbert Wakefield House, 67 Bewsey Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-08-07 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    GEMILO HOLDINGS LIMITED
    - now 06576032
    GSF 219 LIMITED - 2008-05-07 02283017, 03745935, 03807740... (more)
    Gilbert Wakefield House, 67 Bewsey Street, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    790,653 GBP2017-04-30
    Officer
    2013-10-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    JACKSON WOOD BUSINESS FINANCE LTD
    09160547
    Gilbert Wakefield House, 67 Bewsey Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    JACKSON WOOD FINANCIAL SERVICES PLC
    08917469
    Park House, Park Square West, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-12-15 ~ dissolved
    IIF 14 - Director → ME
  • 12
    JACKSON WOOD LTD
    - now 07293891
    Gilbert Wakefield House, 67 Bewsey Street, Warrington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    408,052 GBP2016-06-30
    Officer
    2014-11-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    JACKSON WOOD PROPERTY FINANCE LTD
    09162678
    Gilbert Wakefield House, 67 Bewsey Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    STANIER 8F LOCOMOTIVE SOCIETY LIMITED (THE)
    00990440
    18 Wrexham Close, Callands, Warrington, England
    Active Corporate (9 parents)
    Equity (Company account)
    216,645 GBP2024-10-31
    Officer
    2009-01-01 ~ now
    IIF 31 - Secretary → ME
  • 15
    UMBRELLA LOANS LTD
    07331044
    4th Floor Tailors Corner, Thirsk Row, Leeds
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,866,505 GBP2016-07-31
    Officer
    2013-03-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 16
    VIDA BUSINESS SERVICES LIMITED
    10983864
    18 Wrexham Close, Callands, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,741 GBP2024-09-30
    Person with significant control
    2019-01-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    BLU FINANCIAL SERVICES LIMITED - now
    BLUE FINANCIAL SERVICES LIMITED
    - 2008-06-24 05912973
    Official Receivers Office Piu North, Po Box 16663, Birmingham
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,318,437 GBP2016-09-30
    Officer
    2006-11-17 ~ 2007-06-01
    IIF 30 - Director → ME
  • 2
    COLLINS MORGAN LTD
    SC430792
    6-10 Glasgow Road, Bathgate, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ 2013-04-30
    IIF 15 - Director → ME
  • 3
    FIRMUS SECURED LOANS LIMITED
    - now 08350582 08362876
    BLU PERSONAL LOANS LIMITED
    - 2013-12-24 08350582
    FIRMUS SECURED LOANS LIMITED
    - 2013-12-23 08350582 08362876
    Gilbert Wakefield House, 67 Bewsey Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2013-10-11 ~ 2014-02-13
    IIF 26 - Director → ME
  • 4
    PROMISE DEBT SOLUTIONS LIMITED
    - now 04822702
    AGS DORMANT 42 LIMITED - 2004-05-13 06930114, 07180653, 07978249... (more)
    Suite 105f The Big Peg 120 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ 2015-01-31
    IIF 19 - Director → ME
  • 5
    STANIER 8F LOCOMOTIVE SOCIETY LIMITED (THE)
    00990440
    18 Wrexham Close, Callands, Warrington, England
    Active Corporate (9 parents)
    Equity (Company account)
    216,645 GBP2024-10-31
    Officer
    2002-06-29 ~ 2024-08-01
    IIF 13 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.