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 James Harvey Chapman

    Related profiles found in government register
  • Mr James Harvey Chapman
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Oxford House, Oxford Road, Guiseley, Leeds, LS20 9AA, England

      IIF 1 IIF 2 IIF 3
    • Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

      IIF 6
  • Chapman, James Harvey
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Chapman, James Harvey
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, First Floor, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 22
    • Oxford House, Oxford Road, Guiseley, Leeds, LS20 9AA, England

      IIF 23
  • Chapman, James Harvey
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, First Floor, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 24
    • Oxford House, Oxford Road, Guiseley, Leeds, LS20 9AA, England

      IIF 25 IIF 26
    • Southfield, Carlton Lane, Guiseley, Leeds, West Yorkshire, LS20 9NH

      IIF 27
    • Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

      IIF 28
    • Flasby Hall, Flasby, Skipton, BD23 3PX, England

      IIF 29
  • Chapman, James Harvey
    British company director born in November 1972

    Registered addresses and corresponding companies
    • Rhylstone, Moor Lane, Burley In Wharfedale, Leeds, West Yorkshire, LS29 7AF

      IIF 30 IIF 31
  • Chapman, James Harvey
    British director born in November 1972

    Registered addresses and corresponding companies
    • Rhylstone, Moor Lane, Burley In Wharfedale, Leeds, West Yorkshire, LS29 7AF

      IIF 32 IIF 33
  • Chapman, James Harvey
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 First Floor, St Paul's Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 34
  • Chapman, James Harvey
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6 Margerison House 22, Margerison Road Ben Rhydding Ilkley, Leeds, West Yorkshire, LS29 8QU

      IIF 35
    • Southfield, Carlton Lane, Guiseley, Leeds, West Yorkshire, LS20 9NH, Uk

      IIF 36
  • Chapman, James Harvey
    British

    Registered addresses and corresponding companies
    • Oxford House, Oxford Road, Guiseley, Leeds, LS20 9AA, England

      IIF 37
  • Chapman, James Harvey
    British company director

    Registered addresses and corresponding companies
    • Oxford House, Oxford Road, Guiseley, Leeds, LS20 9AA, England

      IIF 38
    • Rhylstone, Moor Lane, Burley In Wharfedale, Leeds, West Yorkshire, LS29 7AF

      IIF 39 IIF 40
  • Chapman, James Harvey
    British director

    Registered addresses and corresponding companies
    • Flat 6 Margerison House 22, Margerison Road Ben Rhydding Ilkley, Leeds, West Yorkshire, LS29 8QU

      IIF 41
    • Oxford House, Oxford Road, Guiseley, Leeds, LS20 9AA, England

      IIF 42
    • Southfield, Carlton Lane, Guiseley, Leeds, West Yorkshire, LS20 9NH

      IIF 43
  • Chapman, James Harvey

    Registered addresses and corresponding companies
    • Rhylstone, Moor Lane, Burley In Wharfedale, Leeds, West Yorkshire, LS29 7AF

      IIF 44
child relation
Offspring entities and appointments
Active 25
  • 1
    A.F.K. INVESTMENTS LIMITED
    - now 04298656
    CLEANSLATE ENTERPRISES LIMITED
    - 2002-12-06 04298656
    Oxford House, Oxford Road, Guiseley Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2001-10-31 ~ dissolved
    IIF 27 - Director → ME
    2001-10-31 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    DUNE DEVELOPMENTS LIMITED
    04856887
    Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -711 GBP2024-03-31
    Officer
    2003-08-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ESHTON AFK LIMITED
    08267648
    Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2012-10-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ESHTON CASTLEVALE (CATTERICK) LIMITED
    12653545
    Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -327,914 GBP2024-03-31
    Officer
    2020-06-08 ~ now
    IIF 34 - Director → ME
  • 5
    ESHTON CASTLEVALE (NORTHALLERTON) LIMITED
    12978041
    Oxford House Oxford Road, Guiseley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -199 GBP2024-03-31
    Officer
    2020-10-27 ~ now
    IIF 21 - Director → ME
  • 6
    ESHTON DEVELOPMENTS (STOCKTON) LTD
    - now 05925337
    ESHTON GREGORY (CLOUGH ROAD) LIMITED
    - 2019-02-19 05925337
    GWECO 316 LIMITED
    - 2006-11-15 05925337 03037486, 03421660, 03427726... (more)
    Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,663 GBP2024-03-31
    Officer
    2006-11-09 ~ now
    IIF 17 - Director → ME
  • 7
    ESHTON DEVELOPMENTS LTD
    09301151
    Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    969,736 GBP2024-03-31
    Officer
    2014-11-07 ~ now
    IIF 19 - Director → ME
  • 8
    ESHTON GREGORY (SHIPLEY) LIMITED
    - now 06153957
    GWECO 350 LIMITED
    - 2007-03-27 06153957 03037486, 03421660, 03427726... (more)
    2 The Embankment, Sovereign Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2007-03-22 ~ dissolved
    IIF 36 - Director → ME
  • 9
    ESHTON GREGORY LIMITED
    - now 05717198
    GWECO 295 LIMITED
    - 2006-04-11 05717198 03037486, 03421660, 03427726... (more)
    Oxford House Oxford Road, Guiseley, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    336 GBP2020-03-31
    Officer
    2006-03-31 ~ dissolved
    IIF 23 - Director → ME
  • 10
    ESHTON LTD
    - now 04177060
    ESHTON PROPERTY DEVELOPMENT LIMITED
    - 2012-04-13 04177060 04856825
    ESHTON LIMITED
    - 2004-04-06 04177060
    ESHTON PROPERTIES LIMITED
    - 2001-04-23 04177060
    Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    8,404,587 GBP2024-03-31
    Officer
    2001-03-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    ESHTON MENSTONE LTD
    - now 09301319
    ESHTON INVESTMENTS LTD
    - 2021-05-17 09301319 04840377
    Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,486,667 GBP2024-03-31
    Officer
    2014-11-07 ~ now
    IIF 8 - Director → ME
  • 12
    ESHTON NEW RIDGE LTD
    - now 05914742
    ESHTON GREGORY (HEBDEN BRIDGE) LIMITED
    - 2019-01-25 05914742
    GWECO 315 LIMITED - 2006-09-20 03037486, 03421660, 03427726... (more)
    Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,040 GBP2024-03-31
    Officer
    2006-11-09 ~ now
    IIF 15 - Director → ME
  • 13
    ESHTON OAKFIELD LTD
    - now 06792955
    HAMSARD 3157 LIMITED
    - 2015-03-17 06792955 02858212, 03056668, 03220676... (more)
    Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,811,048 GBP2025-03-31
    Officer
    2012-07-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ESHTON PARAGON LIMITED
    - now 04840066
    ESHTON TEMPS 4 LIMITED
    - 2007-08-21 04840066 04840090, 04840378
    ESHTON SPRINGWELL LIMITED
    - 2003-09-10 04840066
    15 First Floor, St. Pauls Street, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2003-07-22 ~ dissolved
    IIF 24 - Director → ME
  • 15
    ESHTON PENDLE LIMITED
    - now 04840377
    ESHTON INVESTMENTS LIMITED
    - 2014-11-06 04840377 09301319
    Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,196,094 GBP2019-03-31
    Officer
    2003-07-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ESHTON PROPERTY DEVELOPMENT LTD
    - now 04856825 04177060
    DUNE SPARE 1 LIMITED
    - 2012-04-18 04856825 04856824
    Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -290 GBP2024-03-31
    Officer
    2003-08-18 ~ now
    IIF 18 - Director → ME
  • 17
    ESHTON PUB COMPANY LIMITED
    - now 04856824
    DUNE SPARE 2 LIMITED
    - 2020-05-06 04856824 04856825
    Oxford House Oxford Road, Guiseley, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -290 GBP2022-03-31
    Officer
    2003-08-18 ~ dissolved
    IIF 25 - Director → ME
  • 18
    ESHTON REEDYFORD LTD
    - now 03844047
    AFK NELSON LIMITED
    - 2014-10-31 03844047
    JONES WILLIAMS LIMITED
    - 2003-04-04 03844047 01659478
    HAMSARD 5057 LIMITED - 1999-10-04 02858212, 03056668, 03220676... (more)
    15 First Floor, St. Pauls Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    482,914 GBP2018-03-31
    Officer
    2003-03-26 ~ dissolved
    IIF 22 - Director → ME
  • 19
    ESHTON TEMPS 3 LIMITED
    - now 04840378 04840066, 04840090
    ESHTON HIGHFIELD LIMITED
    - 2003-09-10 04840378
    Oxford House Oxford Road, Guiseley, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -125,029 GBP2020-03-31
    Officer
    2003-07-22 ~ dissolved
    IIF 26 - Director → ME
  • 20
    ESHTON THIRTY ONE LIMITED
    - now 05966744
    ESHTON GREGORY (BIRSTALL) LIMITED
    - 2018-05-30 05966744
    ESHTON GREGORY (SPRINGWELL 27) LIMITED
    - 2006-12-29 05966744
    GWECO 325 LIMITED
    - 2006-11-15 05966744 03037486, 03421660, 03427726... (more)
    Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    629 GBP2024-03-31
    Officer
    2006-11-09 ~ now
    IIF 9 - Director → ME
  • 21
    FLASBY ESTATE LIMITED
    14107917
    Flasby Hall, Flasby, Skipton, England
    Dissolved Corporate (6 parents)
    Officer
    2022-05-16 ~ dissolved
    IIF 29 - Director → ME
  • 22
    RIBBLESDALE DEVELOPMENTS LIMITED
    04307960
    Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    127 GBP2024-07-31
    Officer
    2001-11-19 ~ now
    IIF 14 - Director → ME
    2001-11-19 ~ now
    IIF 38 - Secretary → ME
  • 23
    RYLSTONE PROPERTIES LIMITED
    04046629
    Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,730 GBP2024-07-31
    Officer
    2000-08-03 ~ now
    IIF 10 - Director → ME
    2000-08-03 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    SHAWBROOK DEVELOPMENTS LIMITED
    06338941
    Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,958 GBP2024-03-31
    Officer
    2007-08-09 ~ now
    IIF 12 - Director → ME
    2007-08-09 ~ now
    IIF 37 - Secretary → ME
  • 25
    STANGS LIMITED
    - now 02838257
    DIRECT VENTURES LIMITED - 1993-08-05
    Russell Chambers, 61a North Street, Keighley, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    112,794 GBP2023-04-01 ~ 2024-03-31
    Officer
    2012-02-27 ~ now
    IIF 7 - Director → ME
Ceased 7
  • 1
    22 MARGERISON ROAD MANAGEMENT COMPANY LIMITED
    05574342
    Close House, Giggleswick, Settle, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    2007-11-19 ~ 2008-06-18
    IIF 35 - Director → ME
    2005-09-26 ~ 2007-11-19
    IIF 41 - Secretary → ME
  • 2
    66 THE GROVE ILKLEY (MANAGEMENT) LIMITED
    05103845
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,466 GBP2024-04-30
    Officer
    2004-04-27 ~ 2006-01-12
    IIF 33 - Director → ME
  • 3
    ESHTON LTD - now
    ESHTON PROPERTY DEVELOPMENT LIMITED
    - 2012-04-13 04177060 04856825
    ESHTON LIMITED
    - 2004-04-06 04177060
    ESHTON PROPERTIES LIMITED
    - 2001-04-23 04177060
    Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    8,404,587 GBP2024-03-31
    Officer
    2001-03-12 ~ 2007-02-08
    IIF 44 - Secretary → ME
  • 4
    ESHTON REEDYFORD LTD - now
    AFK NELSON LIMITED
    - 2014-10-31 03844047
    JONES WILLIAMS LIMITED
    - 2003-04-04 03844047 01659478
    HAMSARD 5057 LIMITED - 1999-10-04 02858212, 03056668, 03220676... (more)
    15 First Floor, St. Pauls Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    482,914 GBP2018-03-31
    Officer
    2003-03-26 ~ 2007-02-08
    IIF 40 - Secretary → ME
  • 5
    HUDSON CAPITAL (MILLS) LIMITED - now
    ROM CAPITAL (MILLS) LIMITED - 2011-10-25
    MARLBOROUGH MILLS LIMITED
    - 2007-02-28 04688592
    10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    2003-03-26 ~ 2005-01-06
    IIF 30 - Director → ME
    2003-03-26 ~ 2005-01-06
    IIF 39 - Secretary → ME
  • 6
    LIMEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED
    04799289
    17 Woodland Drive, Thorp Arch, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,258 GBP2025-03-31
    Officer
    2003-06-16 ~ 2005-11-23
    IIF 32 - Director → ME
  • 7
    RIBBLESDALE COURT (GISBURN) MANAGEMENT COMPANY LIMITED
    04510035
    11 Ribblesdale Court, Gisburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,517 GBP2025-07-31
    Officer
    2002-08-13 ~ 2004-08-26
    IIF 31 - 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.