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 Richard Chapman

    Related profiles found in government register
  • Mr Matthew Richard Chapman
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10a, North Lane, Headingley, Leeds, LS6 3HE, England

      IIF 1
    • 6, Blenheim Walk, Leeds, LS2 9AQ, England

      IIF 2
  • Mr Matthew Chapman
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Brymar, Wood Lane, Horsforth, Yorkshire, LS184NZ, England

      IIF 3
    • Brymar, Wood Lane, Horsforth, Leeds, West Yorkshire, LS18 4NZ, England

      IIF 4
  • Mr Matthew Richard Chapman
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Feast Field, Leeds, LS18 4TJ, United Kingdom

      IIF 5
    • Suite 1, Wira Business Park, West Park, Leeds, LS16 6EB, United Kingdom

      IIF 6
    • Suite 1 Wira House, Ring Road, Leeds, LS16 6EB, England

      IIF 7
    • Unit 1, Feast Field, Leeds, LS18 4TJ, England

      IIF 8
  • Chapman, Matthew Richard
    British letting agent born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Blenheim Walk, Leeds, LS2 9AQ, England

      IIF 9
  • Mr Matthew Chapman
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Blenheim Walk, 6 Blenheim Walk, Leeds, LS2 9AQ, United Kingdom

      IIF 10
  • Chapman, Matthew
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Brymar, Wood Lane, Horsforth, Yorkshire, LS18 4NZ, England

      IIF 11
    • 6, Blenheim Walk, Leeds, West Yorkshire, LS2 9AQ, England

      IIF 12
  • Chapman, Matthew
    British property development born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Brymar, Wood Lane, Horsforth, Leeds, West Yorkshire, LS18 4NZ, England

      IIF 13
  • Chapman, Matthew Richard
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Feast Field, Leeds, LS18 4TJ, United Kingdom

      IIF 14
    • Suite 1, Wira Business Park, West Park, Leeds, LS16 6EB, United Kingdom

      IIF 15
    • Suite 1 Wira House, Ring Road, Leeds, LS16 6EB, England

      IIF 16
    • Unit 1, Feast Field, Leeds, LS18 4TJ, England

      IIF 17
  • Chapman, Mathew Richard
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, North Lane, Headingley, Leeds, LS6 3HE, England

      IIF 18
  • Chapman, Matthew
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Chapman, Matthew
    British investment manager born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Blenheim Walk, 6 Blenheim Walk, Leeds, LS2 9AQ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 19 - Director → ME
  • 2
    6 Blenheim Walk, 6 Blenheim Walk, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-12-31
    Officer
    2018-12-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Suite 1 Wira House Ring Road, West Park, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-06-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    Unit 1 Feast Field, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 5
    Brymar Wood Lane, Horsforth, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    Brymar, Wood Lane, Horsforth, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    Suite 1 Wira House, Wira Business Park, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,967 GBP2024-10-31
    Officer
    2022-10-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-10-05 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Suite 1 Wira Business Park, West Park, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-04-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    55 Fountain Street Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    420,717 GBP2024-12-31
    Officer
    2015-10-15 ~ 2018-04-13
    IIF 12 - Director → ME
  • 2
    6 Blenheim Walk, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -751 GBP2023-06-30
    Officer
    2013-11-20 ~ 2018-10-01
    IIF 9 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-10-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    10a North Lane, Headingley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,075 GBP2024-06-30
    Officer
    2013-11-22 ~ 2018-10-01
    IIF 18 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-10-01
    IIF 1 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.