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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Charlie Simpson Daniel

    Related profiles found in government register
  • Mr Charlie Simpson Daniel
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Shiresbridge Business Park, Easingwold, York, YO61 3EQ, United Kingdom

      IIF 1
    • Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Unit 30, Shires Bridge Business Park, York Road, Easingwold, York, North Yorkshire, YO61 3EQ, United Kingdom

      IIF 5
    • Unit 30, Shiresbridge Business Park, Easingwold, York, North Yorkshire, YO61 3EQ, United Kingdom

      IIF 6
  • Mr Charlie Simpson-daniel
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lions Kingdom Ltd (yorkshire Dales Meat Co), Hackforth, Bedale, DL8 1FN, England

      IIF 7
    • Tax Assist Accountants, Arnison House 139a, High Street, Yarm, Cleveland, TS15 9AY, United Kingdom

      IIF 8
    • 10, The Rowans, Skelton, York, YO30 1YX, England

      IIF 9 IIF 10
    • 10 The Rowans, Skelton, York, YO30 1YX, United Kingdom

      IIF 11 IIF 12
    • Northminster Business Park, Unit 2a Harwood Road, Upper Poppleton, York, YO26 6QG, United Kingdom

      IIF 13
    • Popeshead Court Offices, Peter Lane, York, YO1 8SU, United Kingdom

      IIF 14
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Mr Charles Simpson-daniel
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Shiresbridge Business Park, Easingwold, York, YO61 3EQ, United Kingdom

      IIF 18
  • Mr Charles Andrew Simpson Daniel
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Shiresbridge Business Park, Easingwold, York, YO61 3EQ, United Kingdom

      IIF 19
    • Unit 30, Shires Bridge Business Park, York Road, Easingwold, York, YO61 3EQ, United Kingdom

      IIF 20
  • Mr Charles Andrew Simpson-daniel
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 The Rowans, Skelton, York, YO30 1YX, United Kingdom

      IIF 21
    • 69 Main Street, Knapton, Upper Poppleton, York, YO26 6QG, England

      IIF 22
    • 69, Main Street, Knapton, York, YO26 6QG, England

      IIF 23
    • 69, Main Street, Knapton, York, YO26 6QG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Northminster Business Park, Unit 2a Harwood Road, York, YO26 6QG, United Kingdom

      IIF 30
    • Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU, United Kingdom

      IIF 31
    • Unit 2a, Harwood Road, Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, YO26 6QU, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QU, United Kingdom

      IIF 35
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, Yorkshire, YO26 6QU, England

      IIF 36
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, Yorkshire, YO26 6QU, United Kingdom

      IIF 37
  • Mr Charlie Simpson-daniel
    British born in October 1989

    Resident in E

    Registered addresses and corresponding companies
    • The Champions Kitchen - Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, England

      IIF 38
  • Mr Charles Andrew Simpson Daniel
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Wizards Magic, Unit 2a Harwood Road, Northminster Business Park, Upper Poppleton, York, Yorkshire, YO26 6QU, United Kingdom

      IIF 39
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, England

      IIF 40
  • Simpson Daniel, Charlie
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Shiresbridge Business Park, Easingwold, York, YO61 3EQ, United Kingdom

      IIF 41
    • Unit 30, Shires Bridge Business Park, York Road, Easingwold, York, North Yorkshire, YO61 3EQ, United Kingdom

      IIF 42
  • Simpson Daniel, Charlie
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU, United Kingdom

      IIF 43
    • Unit 30, Shiresbridge Business Park, Easingwold, York, North Yorkshire, YO61 3EQ, United Kingdom

      IIF 44
  • Simpson Daniel, Charlie
    British managing director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU, United Kingdom

      IIF 45 IIF 46
  • Simpson-daniel, Charlie
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tax Assist Accountants, Arnison House 139a, High Street, Yarm, Cleveland, TS15 9AY, United Kingdom

      IIF 47
    • 10 The Rowans, Skelton, 10 The Rowans, York, YO30 1YX, United Kingdom

      IIF 48
    • 10 The Rowans, Skelton, York, YO30 1YX, United Kingdom

      IIF 49
    • 69, Main Street, Knapton, York, YO26 6QG, United Kingdom

      IIF 50
    • Northminster Business Park, Unit 2a Harwood Road, Upper Poppleton, York, YO26 6QG, United Kingdom

      IIF 51
    • Popeshead Court Offices, Peter Lane, York, YO1 8SU, United Kingdom

      IIF 52
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QU, United Kingdom

      IIF 53 IIF 54
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, United Kingdom

      IIF 55
  • Simpson Daniel, Charles Andrew
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Shires Bridge Business Park, York Road, Easingwold, York, YO61 3EQ, United Kingdom

      IIF 56
  • Simpson-daniel, Charles Andrew
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Shiresbridge Business Park, Easingwold, York, YO61 3EQ, United Kingdom

      IIF 57
    • 10, The Rowans, Skelton, York, YO30 1YX, England

      IIF 58
    • 10 The Rowans, Skelton, York, YO30 1YX, United Kingdom

      IIF 59
    • Keys2retail - Protein Mugs, Tower Court, 3 Oakdale Rd, York, YO30 4XL, United Kingdom

      IIF 60
    • Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU, United Kingdom

      IIF 61
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, England

      IIF 62 IIF 63 IIF 64
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, Yorkshire, YO26 6QU, United Kingdom

      IIF 70
  • Simpson-daniel, Charles Andrew
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Main Street, Knapton, York, YO26 6QG, England

      IIF 71
    • York Hub, Peter Lane, York, YO1 8SU, England

      IIF 72
  • Simpson-daniel, Charles Andrew
    British consultant born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a Harwood Road, Northminster Business Park, Upper Poppleton, Upper Poppleton, York, YO26 6QU, United Kingdom

      IIF 73
  • Simpson-daniel, Charles Andrew
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Main Street, Knapton, York, YO26 6QG, United Kingdom

      IIF 74
  • Simpson-daniel, Charles Andrew
    British managing director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, The Rowans, Skelton, York, YO30 1YX, England

      IIF 75
    • 10 The Rowans, Skelton, York, YO30 1YX, United Kingdom

      IIF 76
    • Northminster Business Park, Unit 2a Harwood Road, Upper Poppleton, York, YO26 6QG, United Kingdom

      IIF 77 IIF 78
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, England

      IIF 79 IIF 80 IIF 81
  • Simpson-daniel, Charles Andrew
    British md born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Main Street, Knapton, Upper Poppleton, York, YO26 6QG, England

      IIF 82
    • 69, Main Street, Knapton, York, North Yorkshire, YO26 6QG, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Unit 2a, Harwood Road, Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, YO26 6QU, United Kingdom

      IIF 88 IIF 89 IIF 90
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QU, United Kingdom

      IIF 91
  • Simpson-daniel, Charlie
    British sales & marketing director born in October 1989

    Resident in E

    Registered addresses and corresponding companies
    • 10 The Rowans Skelton, The Rowans, Skelton, York, YO30 1YX, England

      IIF 92
  • Simpson-daniel, Charles
    English self employed born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Oaktree Close, Middleton St. George, Darlington, County Durham, DL2 1HJ, United Kingdom

      IIF 93
  • Simpson-daniel, Charles Andrew
    English managing director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Trenchard Road, York, YO26 6BG, England

      IIF 94
child relation
Offspring entities and appointments 54
  • 1
    A DREAM THAT IS COMING TO BIRTH LTD
    - now 12122248
    THE NATURAL WOLF LTD
    - 2019-09-21 12122248
    69 Main Street, Knapton, York, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-25 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    A GIFT FROM THE GODS OF CHEESE LTD
    13678566
    Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 3
    A SPOONFULL OF HONEY LTD
    13678553
    Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    AMBITIONS SNACKS LTD
    - now 11038506
    PROTEIN MUGS LTD
    - 2019-06-10 11038506
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-10-30 ~ now
    IIF 60 - Director → ME
  • 5
    ATHLETIC PEANUT BUTTER LTD
    13705134
    Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    ATHLETIC PEANUTS LTD
    - now 13518203
    REX REGUM UN - LTD
    - 2022-02-04 13518203
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-19 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    ATLAS TECH LTD
    10450331
    10 The Rowans Skelton The Rowans, Skelton, York, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-28 ~ dissolved
    IIF 92 - Director → ME
  • 8
    BEAU T FULL MINDS LTD
    12145878
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-07-31 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-08-08 ~ 2019-10-22
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CHAMPIONS CIDER LTD
    - now 11193999
    CHARIOTS OF CIDER LTD
    - 2018-12-17 11193999
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-02-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-02-07 ~ 2019-10-22
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    CHAMPIONS JUICE LTD
    13676914
    Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 11
    GENERATIONS HENCE LTD
    11381748
    10 The Rowans Skelton, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 12
    HEAVENLY PET TREATS LTD
    - now 13561792
    THE HEROES ENCHANTED MUSHROOMS LTD
    - 2022-10-24 13561792
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-08-12 ~ now
    IIF 69 - Director → ME
  • 13
    HEAVENS SWEET POPCORN LTD
    - now 13518221
    FRIGHTFUL STUDIOS LTD
    - 2022-02-04 13518221
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-19 ~ dissolved
    IIF 79 - Director → ME
  • 14
    HI FIBRE POPPED CRISPS LTD
    13518053
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-19 ~ now
    IIF 64 - Director → ME
  • 15
    ICE TIPPLES LTD
    - now 13527871
    MOUTHFULLS OF HONEY LTD
    - 2022-04-01 13527871
    THE YOUNG BRITISH BULL LTD
    - 2022-02-07 13527871
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-07-23 ~ now
    IIF 65 - Director → ME
  • 16
    KEYS2YORK LTD
    12353331
    Unit 2a Harwood Road, Northminster Business Park, Upper Poppleton, Upper Poppleton, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 73 - Director → ME
  • 17
    KINGS BILTONG LTD
    07549151
    David Newton & Co Ltd, Lawrence House James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 72 - Director → ME
  • 18
    KNIGHTS FLARE LIMITED
    09861070
    Unit 2a Harwood Road Northminster Business Park, Upper Poppleton, York, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-06 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    LIVE FREE SANITISERS LTD
    12671952
    Unit 2a Northminster Business Park, Upper Poppleton, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    MY OLD MANS LTD
    13228922
    69 Main Street, Knapton, Upper Poppleton, York, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-26 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 21
    NEKTAR LIQUORS LTD
    07729043
    15a Oaktree Close, Middleton St. George, Darlington, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-04 ~ dissolved
    IIF 93 - Director → ME
  • 22
    NEW WORLD FOODS (EUROPE) LIMITED
    - now 07843083
    MARIANI FOODS EUROPE LIMITED - 2014-02-19
    The Snackhouse St. Georges Park, Kirkham, Preston, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2014-11-11 ~ 2018-08-14
    IIF 94 - Director → ME
  • 23
    PIGZILLA LTD
    13678586
    Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 24
    SUMMON DEMONS LTD
    13676920
    Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 25
    THAT PALE BLUE DOT LTD
    12224111
    Northminster Business Park Unit 2a Harwood Road, Upper Poppleton, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-24 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 26
    THE BROTHERS OF SABI SAND LTD
    13693813
    Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 27
    THE CHAMPIONS LAST MEAL LTD
    - now 11138477
    THE FROST GIANTS LTD
    - 2018-11-05 11138477
    VALHALLA'S KITCHEN LTD
    - 2018-09-24 11138477
    SUPREME WAGYU LTD
    - 2018-09-13 11138477
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-01-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-01-08 ~ 2019-10-22
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 28
    THE ELEPHANTS CASHEWS LTD
    15981638
    Unit 30 Shiresbridge Business Park, Easingwold, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-09-26 ~ 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
    IIF 6 - Right to appoint or remove directors OE
  • 29
    THE HEALERS CHOCOLATE LTD
    12754427
    Northminster Business Park Unit 2a Harwood Road, Upper Poppleton, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-20 ~ dissolved
    IIF 50 - Director → ME
  • 30
    THE HEROES CHALLENGE LTD
    - now 12742438
    A PHOENIX SONG LTD
    - 2022-02-04 12742438
    Northminster Business Park Unit 2a Harwood Road, Upper Poppleton, York, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 78 - Director → ME
  • 31
    THE HEROES JOURNEY - EDUCATION LTD
    16988861
    Tax Assist Accountants, Arnison House 139a, High Street, Yarm, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 32
    THE HEROES JOURNEY - FARMS LTD
    15843122
    Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 33
    THE HEROES JOURNEY - INTERNATIONAL LTD
    15892313
    Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    THE HEROES JOURNEY - KEYS2RETAIL LTD
    15550066
    Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 35
    THE HEROES JOURNEY - MOTION PICTURES LTD
    16922358
    Popeshead Court Offices, Peter Lane, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 36
    THE HEROES JOURNEY - RETAIL LTD
    15844961
    Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    THE HEROES JOURNEY BY THE AWFUL GRACE OF GOD LTD
    16644840
    Unit 30, Shires Bridge Business Park York Road, Easingwold, York, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-08-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 38
    THE HEROES JOURNEY LEGACY LTD
    16767839
    Unit 30, Shires Bridge Business Park York Road, Easingwold, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 5 - Right to appoint or remove directors OE
  • 39
    THE HEROES JOURNEY LTD
    - now 09959463
    KEYS2RETAIL LIMITED
    - 2020-12-21 09959463
    Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 19 offsprings)
    Officer
    2016-01-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    THE HEROES PROPERTY JOURNEY LTD
    13667081
    Unit 2a Harwood Road, Northminster Business Park, Upper Poppleton, York, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-07 ~ dissolved
    IIF 81 - Director → ME
  • 41
    THE KINGDOM OF WOLVES LTD
    12539187
    Unit 2a Northminster Business Park, Upper Poppleton, York, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-03-30 ~ 2020-08-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 42
    THE LAND OF THE SAMURAI LTD
    13475516
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-06-24 ~ now
    IIF 63 - Director → ME
  • 43
    THE LIONS KINGDOM LTD
    12538317
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-03-30 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2020-03-30 ~ 2020-08-06
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-02 ~ 2021-03-15
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    2025-09-28 ~ 2025-10-03
    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
  • 44
    THE RISE OF THE GOATS LTD
    15311603
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 45
    THE TEMPLES OF WAR GODS LTD
    14923572
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 46
    THE VERY YOUNG BULLS LIMITED
    - now 13517932
    THE CHAMPIONS GUM LTD
    - 2023-12-08 13517932
    THE NEXT LEVEL GUM LTD
    - 2022-02-04 13517932
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-19 ~ now
    IIF 66 - Director → ME
  • 47
    THE WITCHDOCTORS MAGIC LTD
    12605117
    Unit 2a Northminster Business Park, Upper Poppleton, York, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 48
    THE WIZARDS MAGIC LTD
    - now 11250468
    WITH ASPIRATION LTD
    - 2018-09-13 11250468
    GUM WITH ASPIRATION LTD
    - 2018-07-26 11250468
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-03-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2018-03-13 ~ 2019-10-22
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 49
    THE WOLFPACKS JOURNEY LTD
    15804881
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 1 - Right to appoint or remove directors OE
    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
  • 50
    THE WOLFPACKS PROTEIN CRISPS LTD
    - now 13520903
    HEAVENS SHORES FISH LTD
    - 2024-07-15 13520903
    THE ANCESTORS KITCHEN LTD
    - 2024-04-26 13520903
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-07-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    THE YOUNG BULLS LTD
    14920095
    Unit 2a Northminster Business Park, Upper Poppleton, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 52
    THECHAMPIONSKITCHEN LTD
    - now 09959383
    THE MAN IN THE ARENA LTD
    - 2020-01-10 09959383
    REVOLUTION WAVES LTD
    - 2019-09-09 09959383
    REVOLUTION JUS LTD
    - 2016-03-23 09959383
    REVOLUTION JUICE UK LIMITED
    - 2016-02-27 09959383
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-01-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-19 ~ 2022-03-31
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 53
    WE BROTHERS OF SABI SAND LTD
    - now 13517924
    THE DRAGONS DREAM EGGS LTD
    - 2022-02-04 13517924
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-19 ~ now
    IIF 67 - Director → ME
  • 54
    YVONES MAGIC POTIONS LTD
    13678578
    Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 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.