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

Paul Chapman

    Related profiles found in government register
  • Paul Chapman
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodland House, Silverdale Close, Darley, Harrogate, HG3 2PQ, United Kingdom

      IIF 1
  • Chapman, Paul
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverdale Farm, Silverdale Close, Darley, Harrogate, North Yorkshire, HG3 2PZ, United Kingdom

      IIF 2
    • icon of address Woodland House, Silverdale Close, Darley, Harrogate, North Yorkshire, HG3 2PQ, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit C, Ferryboat Lane, Sunrise Enterprise Park, Sunderland, Tyne And Wear, SR5 3RX, England

      IIF 5 IIF 6 IIF 7
  • Chapman, Paul
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodland House, Silverdale Close, Darley, Harrogate, North Yorkshire, HG3 2PQ, United Kingdom

      IIF 8
  • Paul Stuart James Chapman
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverdale Farm, Silverdale Close, Darley, Harrogate, North Yorkshire, HG3 2PZ, United Kingdom

      IIF 9
  • Mr Paul Chapman
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Moresby House, Retingham Way, London, E4 6RS, United Kingdom

      IIF 10
  • Chapman, Paul Michael
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Moresby House, Retingham Way, London, E4 6RS, United Kingdom

      IIF 11
  • Mr Paul Stuart James Chapman
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodland House, Silverdale Close, Darley, Harrogate, HG3 2PQ, England

      IIF 12
    • icon of address Woodland House, Silverdale Close, Darley, Harrogate, HG3 2PQ, United Kingdom

      IIF 13
  • Mr Paul Chapman
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverdale Farm, Darley, Harrogate, North Yorkshire, HG3 2PZ, England

      IIF 14
  • Chapman, Paul Stuart James
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverdale Farm, Silverdale Close, Darley, Harrogate, HG3 2PZ, England

      IIF 15
    • icon of address Woodland House, Silverdale Close, Darley, Harrogate, North Yorkshire, HG3 2PQ, United Kingdom

      IIF 16
  • Mr Paul Michael Chapman
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111a, George Lane, London, E18 1AN, United Kingdom

      IIF 17
    • icon of address Flat 216 Renoir Court, 12 Stubbs Drive, London, SE16 3EQ, England

      IIF 18
  • Chapman, Paul
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Aireside House, Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 19
  • Chapman, Paul
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Guest House, Woodlands Grange Haworth, Keighley, West Yorkshire, BD22 8PB

      IIF 20
    • icon of address Caroline House, Providence Place, Skipton, BD23 1FB, England

      IIF 21 IIF 22
    • icon of address Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, England

      IIF 23
    • icon of address Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, United Kingdom

      IIF 24
  • Chapman, Paul Michael
    British fire protection engineer born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 216 Renoir Court, 12 Stubbs Drive, London, SE16 3EQ, England

      IIF 25
  • Chapman, Paul Michael
    British fire safety engineer born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111a, George Lane, London, E18 1AN, United Kingdom

      IIF 26
  • Chapman, Paul
    British cheque cashier

    Registered addresses and corresponding companies
    • icon of address Woodlands Guest House, Woodlands Grange Haworth, Keighley, West Yorkshire, BD22 8PB

      IIF 27
  • Chapman, Paul
    born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverdale Farm, Darley, Harrogate, HG3 2PZ, United Kingdom

      IIF 28
  • Chapman, Paul

    Registered addresses and corresponding companies
    • icon of address Woodland House, Silverdale Close, Darley, Harrogate, North Yorkshire, HG3 2PQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 111a George Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    DARLEY INVESTMENTS LIMITED - 2015-04-18
    P R AND S CHAPMAN LIMITED - 2015-03-04
    icon of address Silverdale Farm Silverdale Close, Darley, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,913,144 GBP2024-04-30
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 15 Moresby House Retingham Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,159 GBP2017-03-31
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Woodland House Silverdale Close, Darley, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,951 GBP2025-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-02-03 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    YORKSHIRE CHEQUES LIMITED - 2013-08-15
    icon of address Walkers Accountants Ltd, Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    52,488 GBP2024-04-05
    Officer
    icon of calendar 2003-12-30 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Unit C Ferryboat Lane, Sunrise Enterprise Park, Sunderland, Tyne And Wear, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-04-11 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Unit C Ferryboat Lane, Sunrise Enterprise Park, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Silverdale Farm, Silverdale Close, Darley, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 9 - Has significant influence or controlOE
  • 9
    icon of address Unit C Ferryboat Lane, Sunrise Enterprise Park, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -128,565 GBP2024-04-30
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Unit C Ferryboat Lane, Sunrise Enterprise Park, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Unit C Ferryboat Lane, Sunrise Enterprise Park, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,344 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address Unit C Ferryboat Lane, Sunrise Enterprise Park, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address Silverdale Farm, Darley, Harrogate
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 14
    icon of address Flat 216 Renoir Court 12 Stubbs Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Caroline House, Providence Place, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2025-03-24 ~ 2025-09-01
    IIF 21 - Director → ME
  • 2
    icon of address Caroline House, Providence Place, Skipton, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -91,536 GBP2024-04-30
    Officer
    icon of calendar 2025-03-24 ~ 2025-09-01
    IIF 24 - Director → ME
  • 3
    CANDELISA LIMITED - 2014-01-23
    GWECO 397 LIMITED - 2008-05-23
    CANDELISA PROJECTS LIMITED - 2015-06-06
    icon of address Caroline House, Providence Place, Skipton, North Yorkshire, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -1,024,332 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2025-03-24 ~ 2025-09-01
    IIF 23 - Director → ME
  • 4
    icon of address Caroline House, Providence Place, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -100,157 GBP2025-04-30
    Officer
    icon of calendar 2025-03-24 ~ 2025-09-01
    IIF 22 - Director → ME
  • 5
    CASH 4 COMPENSATION LTD - 2008-02-11
    WAGE DAY ADVANCE LIMITED - 2017-02-14
    icon of address C/o Kpmg Llp, 1 Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2013-02-08
    IIF 20 - Director → ME
    icon of calendar 2001-03-19 ~ 2011-05-10
    IIF 27 - Secretary → ME
  • 6
    DARLEY INVESTMENTS LIMITED - 2015-04-18
    P R AND S CHAPMAN LIMITED - 2015-03-04
    icon of address Silverdale Farm Silverdale Close, Darley, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,913,144 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-29
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Unit C Ferryboat Lane, Sunrise Enterprise Park, Sunderland, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -128,565 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-08-26 ~ 2022-10-31
    IIF 13 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.