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 Elliot Chapman

    Related profiles found in government register
  • Mr Matthew Elliot Chapman
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ox Hey Lane, Ox Hey Lane, Lostock, Bolton, BL6 4AN, England

      IIF 1
  • Mr Matthew Elliot Chapman
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, Folds Road, Bolton, Greater Manchester, BL1 2RZ, England

      IIF 2
  • Mr Matthew Chapman
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ox Hey Lane, Ox Hey Lane, Lostock, Bolton, BL6 4AN, England

      IIF 3
    • Regent House, Folds Road, Bolton, BL1 2RZ, England

      IIF 4
  • Mr Matthew Chapman
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 5 IIF 6
  • Mr Matthew Elliott Chapman
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-36, Chorley New Road, Bolton, BL1 4AP

      IIF 7
    • Regent House, Folds Road, Bolton, BL1 2RZ, England

      IIF 8 IIF 9 IIF 10
    • Regent House, Folds Road, Bolton, Greater Manchester, BL1 2RZ, United Kingdom

      IIF 14
    • The Strawbury Duck, Overshores Road, Turton, Bolton, Greater Manchester, BL7 0LU, United Kingdom

      IIF 15
    • 14451948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • Farmhouse, Harprigg Hall Farm, Killington, Cumbria, LA62EX, United Kingdom

      IIF 17
    • Harprigg Hall, Harprigg Hall Farm, Killington, Cumbria, LA6 2EX, United Kingdom

      IIF 18
  • Chapman, Matthew Elliot
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 32-36, Chorley New Road, Bolton, BL1 4AP

      IIF 19
    • Strawbury Duck, Overshores Road, Bolton, Lancashire, BL7 0LU, United Kingdom

      IIF 20
    • The Strawbury Duck, Overshores Road, Turton, Bolton, BL7 0LU, United Kingdom

      IIF 21
    • The Strawbury Duck, Overshores Road, Turton, Bolton, Lancashire, BL7 0LU, United Kingdom

      IIF 22 IIF 23
  • Chapman, Matthew Elliott
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 24
    • C/o Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire, BL2 6RT

      IIF 25
  • Mr Elliot Matthew Chapman
    British born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • Mewith House, Mewith, Bentham, Lancaster, LA2 7DH, England

      IIF 26
  • Mr Matthew Chapman
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 27 IIF 28 IIF 29
  • Chapman, Elliot Matthew
    British company director born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • Mewith House, Mewith, Bentham, Lancaster, LA2 7DH, England

      IIF 30
  • Chapman, Matthew Elliott
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ox Hey Lane, Lostock, Bolton, BL6 4AN, England

      IIF 31
    • 1 Ox Hey Lane, Lostock, Bolton, BL6 4AN, United Kingdom

      IIF 32 IIF 33
    • 1 Ox Hey Lane, Ox Hey Lane, Lostock, Bolton, BL6 4AN, England

      IIF 34
    • 32-36, Chorley New Road, Bolton, BL1 4AP

      IIF 35
    • 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 36
    • Regent House, Folds Road, Bolton, BL1 2RZ, England

      IIF 37 IIF 38 IIF 39
    • The Strawberry Duck, Overshores Road, Turton, Bolton, Lancashire, BL7 0LU, United Kingdom

      IIF 40
  • Chapman, Matthew Elliott
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 41
    • 646 Manchester Road, Westhoughton, Bolton, BL5 3JD, United Kingdom

      IIF 42
    • Regent House, Folds Road, Bolton, BL1 2RZ, England

      IIF 43 IIF 44
    • Regent House, Folds Road, Bolton, Greater Manchester, BL1 2RZ, United Kingdom

      IIF 45
    • 14451948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • Farmhouse, Harprigg Hall Farm, Killington, Cumbria, LA62EX, United Kingdom

      IIF 47
    • Harprigg Hall, Harprigg Hall Farm, Killington, Cumbria, LA6 2EX, England

      IIF 48
    • Harprigg Hall, Harprigg Hall Farm, Killington, Cumbria, LA6 2EX, United Kingdom

      IIF 49
    • The Sirloin, Station Road, Hoghton, Preston, PR5 0DD, United Kingdom

      IIF 50
  • Chapman, Matthew Elliott
    British manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ox Hey Lane, Lostock, Bolton, BL6 4AN, England

      IIF 51 IIF 52
  • Chapman, Matthew
    born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6 Newbury Street, Wantage, Oxfordshire, OX12 8BS

      IIF 53
  • Chapman, Matthew
    British accountant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 54 IIF 55 IIF 56
  • Chapman, Matthew
    British chartered accountant born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Old Estate Yard, High Street, East Hendred, Wantage, Oxfordshire, OX12 8JY, England

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    STRAWBURY DUCK LIMITED - 2012-05-25
    STRAWBERRY DUCK LIMITED - 2010-04-01
    C/o Refresh Recovery Limited West Lancashire Investment Centre, Whitemoss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2010-07-01 ~ dissolved
    IIF 23 - Director → ME
  • 2
    Regent House, Folds Road, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -261,150 GBP2023-12-31
    Officer
    2020-01-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    STRAWBURY INNS LTD - 2019-09-17
    Regent House, Folds Road, Bolton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25,792 GBP2024-01-31
    Officer
    2019-07-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    CHAPMAN WORTH (WANTAGE) LIMITED - 2009-11-25
    CHAPMAN WORTH LIMITED - 2009-05-13
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,337 GBP2024-03-31
    Officer
    2007-06-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Regent House, Folds Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-29 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Regent House, Folds Road, Bolton, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-03-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Farmhouse, Harprigg Hall Farm, Killington, Cumbria, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CDE DEVELOPMENTS LTD - 2024-03-09
    Harprigg Hall, Harprigg Hall Farm, Killington, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-09-30
    Officer
    2022-10-04 ~ now
    IIF 49 - Director → ME
  • 10
    C/o Refresh Recovery Limited West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-13 ~ dissolved
    IIF 52 - Director → ME
  • 11
    C/o Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,503 GBP2015-10-31
    Officer
    2016-07-02 ~ dissolved
    IIF 25 - Director → ME
  • 12
    32-36 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 33 - Director → ME
  • 13
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2011-11-02 ~ dissolved
    IIF 22 - Director → ME
  • 14
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2017-07-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 15
    32-36 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2017-11-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    Regent House, Folds Road, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,126 GBP2024-03-30
    Officer
    2017-10-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-10-31 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    Regent House, Folds Road, Bolton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -91,908 GBP2023-08-31
    Officer
    2018-08-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    CHAPMAN WORTH LLP - 2013-04-16
    CHAPMAN WORTH GODDARD & BROADLEY LLP - 2009-05-13
    CHAPMAN WORTH LLP - 2007-05-14
    6 Newbury Street, Wantage, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2003-07-10 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 19
    HERITAGE PUB & RESTAURANTS (HOLDINGS) LIMITED - 2018-06-27
    32-36 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    27 GBP2017-10-31
    Officer
    2014-08-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 20
    32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-17 ~ dissolved
    IIF 50 - Director → ME
  • 21
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 56 - Director → ME
  • 22
    Mewith House Mewith, Bentham, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 23
    Regent House, Folds Road, Bolton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    534 GBP2024-03-31
    Officer
    2017-03-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 24
    Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2016-03-03 ~ dissolved
    IIF 42 - Director → ME
  • 25
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,134 GBP2024-04-30
    Officer
    2020-04-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 5 - Has significant influence or controlOE
  • 26
    The Village Hall, Bentham Road, Wennington, Cumbria, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -81,685 GBP2023-10-31
    Officer
    2022-10-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    CHAPMAN & CHAPMAN PROPERTIES LTD - 2019-06-20
    HERITAGE COMMERCIAL PROPERTIES LIMITED - 2018-06-27
    Regent House, Folds Road, Bolton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,916 GBP2023-05-31
    Officer
    2015-12-15 ~ 2018-03-08
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BELMONT FARM PRODUCE LIMITED - 2024-05-10
    Regent House, Folds Road, Bolton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,516 GBP2023-05-31
    Officer
    2012-04-06 ~ 2012-07-23
    IIF 20 - Director → ME
  • 3
    Regent House, Folds Road, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -261,150 GBP2023-12-31
    Officer
    2018-08-29 ~ 2019-08-29
    IIF 36 - Director → ME
  • 4
    Regent House, Folds Road, Bolton, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-17 ~ 2022-03-17
    IIF 45 - Director → ME
  • 5
    CDE DEVELOPMENTS LTD - 2024-03-09
    Harprigg Hall, Harprigg Hall Farm, Killington, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-09-30
    Person with significant control
    2022-10-04 ~ 2024-03-10
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    2016-02-01 ~ 2016-02-01
    IIF 41 - Director → ME
  • 7
    C/o Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,503 GBP2015-10-31
    Officer
    2015-07-01 ~ 2015-07-01
    IIF 51 - Director → ME
  • 8
    C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -13,323 GBP2021-10-31
    Officer
    2019-10-30 ~ 2020-11-01
    IIF 19 - Director → ME
    Person with significant control
    2019-10-30 ~ 2022-07-02
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    Harprigg Hall, Harprigg Hall Farm, Killington, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-12-01 ~ 2024-08-16
    IIF 48 - Director → ME
  • 10
    THE LANCASHIRE SAUSAGE CO LIMITED - 2021-01-20
    Regent House, Folds Road, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    195,384 GBP2023-05-31
    Person with significant control
    2021-01-14 ~ 2023-12-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2011-10-06 ~ 2011-11-02
    IIF 21 - Director → ME
  • 12
    The Strawbury Duck Overshores Road, Turton, Bolton, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    2021-04-19 ~ 2022-05-28
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2008-11-26 ~ 2010-07-01
    IIF 40 - Director → ME
  • 14
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Person with significant control
    2023-01-19 ~ 2024-09-16
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 15
    32-36 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-09 ~ 2017-10-25
    IIF 31 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.