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 Matthew Fuller

    Related profiles found in government register
  • Mr Matthew Fuller
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Matthew Fuller, The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 1
    • icon of address The Tannery, 91, Kirkstall Road, Leeds, LS3 1HS, United Kingdom

      IIF 2
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 3
  • Fuller, Matthew
    British chartered surveyor born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fuller, Matthew
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield Farm, East Chevin Road Otley, Leeds, LS21 3DD

      IIF 14
    • icon of address Danefield East Chevin Road, Otley, West Yorkshire, LS21 3DE

      IIF 15
  • Fuller, Matthew
    British cs born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Danefield East Chevin Road, Otley, West Yorkshire, LS21 3DE

      IIF 16
  • Fuller, Matthew
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C7, Josephs Well, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, United Kingdom

      IIF 17
    • icon of address C/o Matthew Fuller, The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 18
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, United Kingdom

      IIF 19
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 20 IIF 21
  • Fuller, Matthew
    British none born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Greengate, Cardale Park, Harrogate, North Yorksshire, HG3 1GY, England

      IIF 22
  • Fuller, Matthew
    British surveyor born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tannery, 91, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 23
  • Fuller, Matthew
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Chartford Developments Limited, The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS

      IIF 24
  • Fuller, Matthew
    British

    Registered addresses and corresponding companies
    • icon of address Springfield Farm, East Chevin Road Otley, Leeds, LS21 3DD

      IIF 25
    • icon of address Danefield East Chevin Road, Otley, West Yorkshire, LS21 3DE

      IIF 26
  • Fuller, Matthew
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Danefield East Chevin Road, Otley, West Yorkshire, LS21 3DE

      IIF 27
  • Fuller, Matthew
    British director

    Registered addresses and corresponding companies
    • icon of address Danefield East Chevin Road, Otley, West Yorkshire, LS21 3DE

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FAIRMEAD FARM PROPERTIES LIMITED - 2021-08-25
    icon of address C/o Matthew Fuller The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    BUNCHTIME LIMITED - 1993-08-26
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    BRACKEN INVESTMENTS (NORTHERN) LTD - 2000-05-03
    POLYHAZE LIMITED - 1997-10-13
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1995-09-25 ~ now
    IIF 6 - Director → ME
  • 5
    GRASRANGE LIMITED - 2006-09-19
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address C7 Josephs Well, Hanover Walk, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-21 ~ now
    IIF 17 - Director → ME
  • 7
    CHARTFORD DEVELOPMENTS LIMITED - 2016-11-11
    CHARTFORD INVESTMENTS LIMITED - 2001-01-18
    CHARTFORD HOMES (YORKSHIRE) LIMITED - 1993-03-23
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-02-02 ~ now
    IIF 7 - Director → ME
  • 8
    CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED - 2016-11-11
    icon of address The Tannery, 91 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 4a Greengate Cardale Park, Harrogate, North Yorksshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-11-08 ~ dissolved
    IIF 11 - Director → ME
  • 11
    INHOCO 2729 LIMITED - 2002-11-15
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-15 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-29 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address C/o Chartford Developments Limited The Tannery, 91 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 24 - Director → ME
  • 14
    URBANTRAVEL LIMITED - 2004-05-26
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (7 parents)
    Equity (Company account)
    41,048 GBP2016-12-31
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address North Point, Stafford Drive, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address C/o Chartford Developments Limited The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 20 - Director → ME
Ceased 6
  • 1
    CHEERLANE LIMITED - 1997-03-27
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-19 ~ 2019-07-24
    IIF 4 - Director → ME
    icon of calendar 1997-03-19 ~ 2002-10-01
    IIF 26 - Secretary → ME
  • 2
    icon of address Walter Dawson & Son 1 Valley Court, Canal Road, Bradford, Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 1995-05-11 ~ 1998-08-10
    IIF 16 - Director → ME
    icon of calendar 1995-05-11 ~ 1998-06-19
    IIF 28 - Secretary → ME
  • 3
    HAVENSCORE LIMITED - 1999-03-18
    BRACKEN PROJECTS LIMITED - 2017-10-11
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-10 ~ 1999-03-22
    IIF 13 - Director → ME
    icon of calendar 1994-03-31 ~ 1999-03-22
    IIF 27 - Secretary → ME
  • 4
    icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    -12,657 GBP2024-10-31
    Officer
    icon of calendar 2002-10-14 ~ 2017-10-31
    IIF 25 - Secretary → ME
  • 5
    STOPTIDE ESTATES LIMITED - 2000-03-30
    CLIPTA 13000 LIMITED - 1999-03-26
    icon of address 9 Kerry Street, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    331,016 GBP2024-03-31
    Officer
    icon of calendar 2001-10-25 ~ 2006-11-01
    IIF 12 - Director → ME
  • 6
    icon of address 2 Woodside Mews, Clayton Wood Close, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    9,893 GBP2024-10-31
    Officer
    icon of calendar 2003-10-07 ~ 2004-10-25
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.