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 Paul Stuart James Chapman

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

    Resident in United Kingdom

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

      IIF 1
    • Woodland House, Silverdale Close, Darley, Harrogate, HG3 2PQ, United Kingdom

      IIF 2
  • Paul Stuart James Chapman
    British born in January 1988

    Resident in United Kingdom

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

      IIF 3
  • Chapman, Paul Stuart James
    British born in January 1988

    Resident in United Kingdom

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

      IIF 4
    • Woodland House, Silverdale Close, Darley, Harrogate, North Yorkshire, HG3 2PQ, United Kingdom

      IIF 5
  • Paul Chapman
    British born in January 1988

    Resident in United Kingdom

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

      IIF 6
  • Mr Paul Michael Chapman
    British born in January 1988

    Resident in England

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

      IIF 7
    • Flat 216 Renoir Court, 12 Stubbs Drive, London, SE16 3EQ, England

      IIF 8
  • Chapman, Paul Michael
    British director born in January 1988

    Resident in United Kingdom

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

      IIF 9
  • Mr Paul Chapman
    British born in January 1988

    Resident in England

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

      IIF 10
  • Chapman, Paul
    British born in January 1988

    Resident in United Kingdom

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

      IIF 11
    • Woodland House, Silverdale Close, Darley, Harrogate, North Yorkshire, HG3 2PQ, United Kingdom

      IIF 12 IIF 13
    • Unit C, Ferryboat Lane, Sunrise Enterprise Park, Sunderland, Tyne And Wear, SR5 3RX, England

      IIF 14 IIF 15 IIF 16
  • Chapman, Paul
    British director born in January 1988

    Resident in United Kingdom

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

      IIF 17
  • Mr Paul Chapman
    British born in December 1949

    Resident in England

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

      IIF 18
  • Chapman, Paul Michael
    British fire protection engineer born in January 1988

    Resident in England

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

      IIF 19
  • Chapman, Paul Michael
    British fire safety engineer born in January 1988

    Resident in England

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

      IIF 20
  • Chapman, Paul
    British born in December 1949

    Resident in England

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

      IIF 21
  • Chapman, Paul
    British director born in December 1949

    Resident in England

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

      IIF 22
    • Caroline House, Providence Place, Skipton, BD23 1FB, England

      IIF 23 IIF 24
    • Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, England

      IIF 25
    • Caroline House, Providence Place, Skipton, North Yorkshire, BD23 1FB, United Kingdom

      IIF 26
  • Chapman, Paul
    British cheque cashier

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

      IIF 28
  • Chapman, Paul

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

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

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 12 November 2025 and licensed under the Open Government Licence v3.0.