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, Graeme Ewart

    Related profiles found in government register
  • Chapman, Graeme Ewart
    British company chairman born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 11/13 Sunbeam Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire, MK42 7BY

      IIF 1
    • 11/13, Sunbeam Road, Woburn Road Ind Estate, Kempston, Bedford, Bedfordshire, MK42 7BY, United Kingdom

      IIF 2
  • Chapman, Graeme Ewart
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Crossland Close, Box End Road, Kempston, Bedford, MK43 8RS, England

      IIF 3
    • Crossland Fosse, Box End Road, Kempston Rural, Bedford, MK43 8RS

      IIF 4
    • Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 5
    • First Floor, Woburn Court, 2 Railton Road, Kempston, Bedfordshire, MK42 7PN, England

      IIF 6
  • Chapman, Graeme Ewart
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 265, Bedford Road, Kempston, Bedford, MK42 8BP, United Kingdom

      IIF 7
    • Crossland Fosse, Box End Road, Kempston Rural, Bedford, MK43 8RS

      IIF 8 IIF 9
  • Chapman, Graeme Ewart
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Farmhouse, Turvey Road, Stagsden, Bedford, MK43 8UA, England

      IIF 10
  • Chapman, Graeme Ewart
    British company director born in December 1951

    Registered addresses and corresponding companies
    • The Priest House, Carriage Drive, Clapham, Bedford, Bedfordshire, MK41 6EY

      IIF 11 IIF 12
  • Chapman, Graeme Ewart
    British managing director born in December 1951

    Registered addresses and corresponding companies
    • The Priest House, Carriage Drive, Clapham, Bedford, Bedfordshire, MK41 6EY

      IIF 13 IIF 14
  • Mr Graeme Ewart Chapman
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 136-140 Bedford Road, Kempston, Bedfordshire, MK42 8BH, England

      IIF 15
    • First Floor, Woburn Court, 2 Railton Road, Kempston, Bedfordshire, MK42 7PN, England

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    C & B (2008) LIMITED
    06728450
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    137,380 GBP2017-09-30
    Officer
    2009-10-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    CHAPMAN CONSULTING (2008) LIMITED
    - now 06701920
    CHAPMAN CONSULTANCY (2008) LIMITED
    - 2008-11-17 06701920
    First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,633 GBP2019-04-30
    Officer
    2008-09-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    HOUSE OF BABY HOLDINGS LIMITED
    - now 07087719
    HOUSE OF BABY LIMITED
    - 2010-03-01 07087719 06919832
    46-48 Rothesay Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-11 ~ dissolved
    IIF 1 - Director → ME
  • 4
    HOUSE OF BABY LTD
    - now 06919832 07087719
    THREE MUMS LIMITED
    - 2010-03-01 06919832
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2009-12-11 ~ dissolved
    IIF 2 - Director → ME
Ceased 10
  • 1
    3 KILLYON ROAD LIMITED
    04508313 09689039
    3 Killyon Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-08-31
    Officer
    2003-04-15 ~ 2007-09-05
    IIF 11 - Director → ME
  • 2
    C & B (2008) LIMITED
    06728450
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    137,380 GBP2017-09-30
    Officer
    2008-10-21 ~ 2008-11-24
    IIF 4 - Director → ME
  • 3
    CLAPHAM PARK MANAGEMENT COMPANY LIMITED
    - now 03163231
    CLAPHAM PARK MANAGEMENT "A" LIMITED - 2001-03-27
    HOWPER 181 LIMITED - 1996-04-30 00241554, 01786299, 02192094... (more)
    40a Market Square, St. Neots, Cambridgeshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    48,182 GBP2024-06-30
    Officer
    2001-08-30 ~ 2003-12-31
    IIF 13 - Director → ME
  • 4
    ION360 CAMERAS LIMITED - now
    ION CAMERAS LIMITED - 2017-07-12
    SUMMIT GLOBAL GROUP (UK) LIMITED
    - 2012-06-28 07279494
    Unit S4 The Innovation Centre, Longbridge Technology Park, 1 Devon Way, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,601,904 GBP2017-12-31
    Officer
    2010-06-09 ~ 2011-01-31
    IIF 7 - Director → ME
  • 5
    OLYMPUS KEYMED GROUP LIMITED
    - now 01210694
    OLYMPUS (U.K.) LIMITED
    - 2003-02-17 01210694 01813828, 04388970
    OLYMPUS OPTICAL CO. (U.K.) LIMITED - 1984-08-01 01813828
    OLYMPUS (U.K.) LIMITED - 1984-08-01 01813828, 04388970
    Keymed House, Stock Road, Southend-on-sea
    Active Corporate (3 parents, 1 offspring)
    Officer
    1999-05-24 ~ 2003-06-01
    IIF 12 - Director → ME
  • 6
    OLYMPUS UK (HOLDING) LIMITED
    - now 04388970
    OLYMPUS UK LIMITED
    - 2003-10-01 04388970 01210694, 01813828
    OLYMPUS UK (2002) LIMITED
    - 2003-02-17 04388970 01210694, 01813828
    MOTORFULL LIMITED - 2002-03-26
    Keymed House, Stock Road, Southend-on-sea
    Converted / Closed Corporate (4 parents)
    Officer
    2002-03-28 ~ 2008-09-30
    IIF 8 - Director → ME
  • 7
    OLYMPUS UK LIMITED
    - now 01813828 01210694, 04388970
    OLYMPUS OPTICAL CO. (U.K.) LIMITED
    - 2003-10-01 01813828 01210694
    Keymed House, Stock Road, Southend-on-sea, Essex
    Converted / Closed Corporate (3 parents)
    Officer
    ~ 2008-09-30
    IIF 9 - Director → ME
  • 8
    PHOTO IMAGING COUNCIL
    04377187
    Wisteria House, 28 Fulling Mill Lane, Welwyn, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2002-07-11 ~ 2008-11-27
    IIF 14 - Director → ME
  • 9
    POLECAM (BEDFORD) LIMITED
    - now 03204794
    POLECAM LIMITED
    - 2014-09-26 03204794 04117793
    Chandos House, School Lane, Buckingham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-16 ~ 2018-04-01
    IIF 10 - Director → ME
  • 10
    POLECAM LIMITED
    - now 04117793 03204794
    POLECAM HOLDINGS LIMITED
    - 2014-10-01 04117793 16976142
    Chandos House, School Lane, Buckingham, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    236,702 GBP2024-09-30
    Officer
    2013-11-28 ~ 2018-04-01
    IIF 3 - 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.