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

Chapman, James Harvey

    Related profiles found in government register
  • Chapman, James Harvey
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, BD21 3DS, United Kingdom

      IIF 1
    • icon of address 15, First Floor, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 2
    • icon of address Oxford House, Oxford Road, Guiseley, Leeds, LS20 9AA, England

      IIF 3 IIF 4 IIF 5
  • Chapman, James Harvey
    British director born in November 1972

    Resident in England

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

      IIF 7
    • icon of address Oxford House, Oxford Road, Guiseley, Leeds, LS20 9AA, England

      IIF 8 IIF 9 IIF 10
    • icon of address Oxford House, Oxford Road, Guiseley, Leeds, West Yorkshire, LS20 9AA, United Kingdom

      IIF 19 IIF 20
    • icon of address Southfield, Carlton Lane, Guiseley, Leeds, West Yorkshire, LS20 9NH

      IIF 21
    • icon of address Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

      IIF 22
    • icon of address Flasby Hall, Flasby, Skipton, BD23 3PX, England

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

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

      IIF 24 IIF 25
  • Chapman, James Harvey
    British director born in November 1972

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

      IIF 26 IIF 27
  • Chapman, James Harvey
    British company director born in November 1972

    Resident in United Kingdom

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

      IIF 28
  • Chapman, James Harvey
    British director born in November 1972

    Resident in United Kingdom

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

      IIF 29
    • icon of address Southfield, Carlton Lane, Guiseley, Leeds, West Yorkshire, LS20 9NH, Uk

      IIF 30
  • Chapman, James Harvey
    British

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

      IIF 31
  • Chapman, James Harvey
    British company director

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

      IIF 32
    • icon of address Rhylstone, Moor Lane, Burley In Wharfedale, Leeds, West Yorkshire, LS29 7AF

      IIF 33 IIF 34
  • Chapman, James Harvey
    British director

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

      IIF 35
    • icon of address Oxford House, Oxford Road, Guiseley, Leeds, LS20 9AA, England

      IIF 36
    • icon of address Southfield, Carlton Lane, Guiseley, Leeds, West Yorkshire, LS20 9NH

      IIF 37
  • Mr James Harvey Chapman
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Chapman, James Harvey

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

      IIF 44
child relation
Offspring entities and appointments
Active 25
  • 1
    CLEANSLATE ENTERPRISES LIMITED - 2002-12-06
    icon of address Oxford House, Oxford Road, Guiseley Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-31 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2001-10-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    icon of address Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -711 GBP2024-03-31
    Officer
    icon of calendar 2003-08-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2012-10-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -327,914 GBP2024-03-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address Oxford House Oxford Road, Guiseley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -199 GBP2024-03-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 20 - Director → ME
  • 6
    GWECO 316 LIMITED - 2006-11-15
    ESHTON GREGORY (CLOUGH ROAD) LIMITED - 2019-02-19
    icon of address Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,663 GBP2024-03-31
    Officer
    icon of calendar 2006-11-09 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    969,736 GBP2024-03-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 16 - Director → ME
  • 8
    GWECO 350 LIMITED - 2007-03-27
    icon of address 2 The Embankment, Sovereign Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-22 ~ dissolved
    IIF 30 - Director → ME
  • 9
    GWECO 295 LIMITED - 2006-04-11
    icon of address Oxford House Oxford Road, Guiseley, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    336 GBP2020-03-31
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 4 - Director → ME
  • 10
    ESHTON LIMITED - 2004-04-06
    ESHTON PROPERTIES LIMITED - 2001-04-23
    ESHTON PROPERTY DEVELOPMENT LIMITED - 2012-04-13
    icon of address Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,404,587 GBP2024-03-31
    Officer
    icon of calendar 2001-03-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ESHTON INVESTMENTS LTD - 2021-05-17
    icon of address Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,486,667 GBP2024-03-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 8 - Director → ME
  • 12
    ESHTON GREGORY (HEBDEN BRIDGE) LIMITED - 2019-01-25
    GWECO 315 LIMITED - 2006-09-20
    icon of address Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,040 GBP2024-03-31
    Officer
    icon of calendar 2006-11-09 ~ now
    IIF 13 - Director → ME
  • 13
    HAMSARD 3157 LIMITED - 2015-03-17
    icon of address Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,811,048 GBP2025-03-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ESHTON TEMPS 4 LIMITED - 2007-08-21
    ESHTON SPRINGWELL LIMITED - 2003-09-10
    icon of address 15 First Floor, St. Pauls Street, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2003-07-22 ~ dissolved
    IIF 7 - Director → ME
  • 15
    ESHTON INVESTMENTS LIMITED - 2014-11-06
    icon of address Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,196,094 GBP2019-03-31
    Officer
    icon of calendar 2003-07-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    DUNE SPARE 1 LIMITED - 2012-04-18
    icon of address Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -290 GBP2024-03-31
    Officer
    icon of calendar 2003-08-18 ~ now
    IIF 15 - Director → ME
  • 17
    DUNE SPARE 2 LIMITED - 2020-05-06
    icon of address Oxford House Oxford Road, Guiseley, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -290 GBP2022-03-31
    Officer
    icon of calendar 2003-08-18 ~ dissolved
    IIF 17 - Director → ME
  • 18
    AFK NELSON LIMITED - 2014-10-31
    JONES WILLIAMS LIMITED - 2003-04-04
    HAMSARD 5057 LIMITED - 1999-10-04
    icon of address 15 First Floor, St. Pauls Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    482,914 GBP2018-03-31
    Officer
    icon of calendar 2003-03-26 ~ dissolved
    IIF 2 - Director → ME
  • 19
    ESHTON HIGHFIELD LIMITED - 2003-09-10
    icon of address Oxford House Oxford Road, Guiseley, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -125,029 GBP2020-03-31
    Officer
    icon of calendar 2003-07-22 ~ dissolved
    IIF 18 - Director → ME
  • 20
    ESHTON GREGORY (SPRINGWELL 27) LIMITED - 2006-12-29
    ESHTON GREGORY (BIRSTALL) LIMITED - 2018-05-30
    GWECO 325 LIMITED - 2006-11-15
    icon of address Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    629 GBP2024-03-31
    Officer
    icon of calendar 2006-11-09 ~ now
    IIF 9 - Director → ME
  • 21
    icon of address Flasby Hall, Flasby, Skipton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    127 GBP2024-07-31
    Officer
    icon of calendar 2001-11-19 ~ now
    IIF 5 - Director → ME
    icon of calendar 2001-11-19 ~ now
    IIF 32 - Secretary → ME
  • 23
    icon of address Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,730 GBP2024-07-31
    Officer
    icon of calendar 2000-08-03 ~ now
    IIF 10 - Director → ME
    icon of calendar 2000-08-03 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,958 GBP2024-03-31
    Officer
    icon of calendar 2007-08-09 ~ now
    IIF 3 - Director → ME
    icon of calendar 2007-08-09 ~ now
    IIF 31 - Secretary → ME
  • 25
    DIRECT VENTURES LIMITED - 1993-08-05
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    112,794 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-02-27 ~ now
    IIF 1 - Director → ME
Ceased 7
  • 1
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2007-11-19 ~ 2008-06-18
    IIF 29 - Director → ME
    icon of calendar 2005-09-26 ~ 2007-11-19
    IIF 35 - Secretary → ME
  • 2
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,466 GBP2024-04-30
    Officer
    icon of calendar 2004-04-27 ~ 2006-01-12
    IIF 27 - Director → ME
  • 3
    ESHTON LIMITED - 2004-04-06
    ESHTON PROPERTIES LIMITED - 2001-04-23
    ESHTON PROPERTY DEVELOPMENT LIMITED - 2012-04-13
    icon of address Oxford House Oxford Road, Guiseley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,404,587 GBP2024-03-31
    Officer
    icon of calendar 2001-03-12 ~ 2007-02-08
    IIF 44 - Secretary → ME
  • 4
    AFK NELSON LIMITED - 2014-10-31
    JONES WILLIAMS LIMITED - 2003-04-04
    HAMSARD 5057 LIMITED - 1999-10-04
    icon of address 15 First Floor, St. Pauls Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    482,914 GBP2018-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2007-02-08
    IIF 34 - Secretary → ME
  • 5
    ROM CAPITAL (MILLS) LIMITED - 2011-10-25
    MARLBOROUGH MILLS LIMITED - 2007-02-28
    icon of address 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-26 ~ 2005-01-06
    IIF 24 - Director → ME
    icon of calendar 2003-03-26 ~ 2005-01-06
    IIF 33 - Secretary → ME
  • 6
    icon of address 17 Woodland Drive, Thorp Arch, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,258 GBP2025-03-31
    Officer
    icon of calendar 2003-06-16 ~ 2005-11-23
    IIF 26 - Director → ME
  • 7
    icon of address 11 Ribblesdale Court, Gisburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,517 GBP2025-07-31
    Officer
    icon of calendar 2002-08-13 ~ 2004-08-26
    IIF 25 - 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.