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 James Patrick Mitchell

    Related profiles found in government register
  • Mr James Patrick Mitchell
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PF, England

      IIF 1
    • icon of address 5-7, Northgate, Cleckheaton, West Yorkshire, BD19 3HH

      IIF 2
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 3 IIF 4 IIF 5
    • icon of address Flat 3, 44 Harlow Moor Drive, Harrogate, HG2 0JY, England

      IIF 7 IIF 8
    • icon of address 32, East Causeway Vale, Leeds, LS16 8LG, England

      IIF 9 IIF 10
    • icon of address First Floor 2, Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 11
  • Mr Patrick James Mitchell
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 12
  • James Patrick Mitchell
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mitchell, James Patrick
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, East Causeway Vale, Adel, Leeds, LS16 8LG, England

      IIF 16
    • icon of address Unit 3, First Floor, Woodside Mews, Woodside Court, Leeds, LS16 6QE, England

      IIF 17
  • Mitchell, James Patrick
    British consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 18
  • Mitchell, James Patrick
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Northgate, Cleckheaton, West Yorkshire, BD19 3HH

      IIF 19
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 20 IIF 21 IIF 22
    • icon of address Flat 3, 44 Harlow Moor Drive, Harrogate, HG2 0JY, England

      IIF 24 IIF 25
    • icon of address 32, East Causeway Vale, Leeds, LS16 8LG, England

      IIF 26
    • icon of address Unit 3, First Floor, Woodside Mews, Woodside Court, Leeds, West Yorkshire, LS16 6QE, United Kingdom

      IIF 27
    • icon of address First Floor 2, Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 28
    • icon of address Aic Steel, Usk Way, Newport, Gwent, NP20 2SS, Wales

      IIF 29
    • icon of address Neptune House, Usk Way, Newport, NP20 2SS, United Kingdom

      IIF 30
    • icon of address Neptune House, Usk Way, Newport, Torfaen, NP20 2SS, United Kingdom

      IIF 31
  • Mitchell, James Patrick
    British lawyer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 32
    • icon of address Neptune House, Usk Way, Newport, NP20 2SS, United Kingdom

      IIF 33 IIF 34
  • Mitchell, James Patrick
    British solicitor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carter House, Pelaw Leazes Lane, Durham, County Durham, DH1 1TB, United Kingdom

      IIF 35
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 36 IIF 37 IIF 38
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 40 IIF 41
    • icon of address 2200, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 42
    • icon of address 2200, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 43
    • icon of address 32, East Causeway Vale, Leeds, LS16 8LG, England

      IIF 44
    • icon of address Unit 3, First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, LS16 6QE, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Mitchell, James Patrick
    British lawyer born in February 1957

    Registered addresses and corresponding companies
    • icon of address Southroyd Yew Tree Close, Harrogate, North Yorkshire, HG2 9LG

      IIF 49
  • Mitchell, James Patrick
    British none born in February 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Estate Office Royal Haslar, Haslar Road, Gosport, Hampshire, PO12 2AA

      IIF 50
  • Mitchell, James Patrick
    British solicitor born in February 1957

    Registered addresses and corresponding companies
    • icon of address Southroyd Yew Tree Close, Harrogate, North Yorkshire, HG2 9LG

      IIF 51
    • icon of address King Business Centre, Reeds Lane, Sayers Common, West Sussex, BN6 9LS

      IIF 52
  • Mitchell, James Patrick
    British lawyer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aic Steel, Usk Way, Newport, Gwent, NP20 2SS, Wales

      IIF 53
  • Mitchell, James Patrick
    British none born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aic Steel, Usk Way, Newport, Gwent, NP20 2SS, United Kingdom

      IIF 54
  • Mitchell, James Patrick
    British solicitor born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 55
    • icon of address Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS

      IIF 56
    • icon of address Unit 3, First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, LS16 6QE, United Kingdom

      IIF 57 IIF 58
    • icon of address Flat 606, One Pepys Street, London, EC3N 2NU

      IIF 59 IIF 60
  • Mitchell, James Patrick
    British

    Registered addresses and corresponding companies
    • icon of address Reeds Lane, Reeds Lane, Sayers Common, Hassocks, BN6 9LS, England

      IIF 61
    • icon of address Park Row House, 19-20 Park Row, Leeds, LS1 5JF

      IIF 62
  • Mitchell, James Patrick
    British solicitor

    Registered addresses and corresponding companies
  • Mitchell, James Patrick
    born in February 1957

    Registered addresses and corresponding companies
    • icon of address 58 Mosley Street, Manchester, M2 3HZ*

      IIF 70
  • Mitchell, James Patrick

    Registered addresses and corresponding companies
    • icon of address King Business Centre, Reeds Lane, Sayers Common, Hassocks, Brighton, West Sussex, BN6 9LS

      IIF 71
    • icon of address 54 Kent Road, Harrogate, North Yorkshire, HG1 2EU

      IIF 72 IIF 73 IIF 74
    • icon of address Park Row House, 19-20 Park Row, Leeds, LS1 5JF, England

      IIF 75
    • icon of address Unit 3, First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, LS16 6QE, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Carter House, Pelaw Leazes Lane, Durham, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 12 Halegrove Court Cygnet Drive, Stockton-on-tees, County Durham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    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
  • 3
    icon of address 32 East Causeway Vale, Adel, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,490,093 GBP2024-08-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 58 - Director → ME
  • 5
    icon of address First Floor 2, Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,668 GBP2018-11-30
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2020-11-30
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 59 - Director → ME
  • 8
    icon of address Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    249,354 GBP2024-03-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Flat 3 44 Harlow Moor Drive, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 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
  • 10
    MITCHELL & ORANGE RETAIL LIMITED - 2015-11-30
    PPZ EUROPE LIMITED - 2015-11-20
    icon of address 1st Floor 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,245,129 GBP2017-03-31
    Officer
    icon of calendar 2013-12-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 32 East Causeway Vale, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    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
  • 12
    icon of address 32 East Causeway Vale, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    MITCHELL & YELLOW SERVICES LIMITED - 2020-08-12
    icon of address 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    283,321 GBP2023-05-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    icon of address 32 East Causeway Vale, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44.91 GBP2021-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,575 GBP2020-08-31
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    HELIOS PROPERTY (LEEDS AND LONDON) LIMITED - 2012-11-15
    HELIOS PROPERTY (LEEDS AND LONDON) PLC - 2012-10-29
    HELIOS PROPERTIES PUBLIC LIMITED COMPANY - 2012-10-29
    SURVEYAPEX LIMITED - 1996-06-13
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,281,132 GBP2020-03-31
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 45 - Director → ME
  • 17
    icon of address Flat 3 44 Harlow Moor Drive, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,999 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    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
  • 19
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 60 - Director → ME
  • 20
    icon of address 10 Evolution, Wynyard Park, Wynyard, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 75 - Secretary → ME
Ceased 35
  • 1
    AGE SUPPORT LIMITED - 2004-12-07
    ELMETE FINANCIAL SERVICES LIMITED - 2004-11-08
    icon of address 2200 Century Way, Thorpe Park, Leeds
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2005-10-17 ~ 2020-03-19
    IIF 42 - Director → ME
  • 2
    AGE PARTNERSHIP RETIREMENT LIMITED - 2017-10-31
    LUPFAW 390 LIMITED - 2014-11-19
    icon of address 2200 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2020-03-19
    IIF 43 - Director → ME
  • 3
    icon of address Aic Steel, Usk Way, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ 2015-08-20
    IIF 53 - Director → ME
  • 4
    icon of address Helios Property Holdings Ltd, Unit 3, First Floor Woodside Mews, Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ 2015-09-14
    IIF 27 - Director → ME
  • 5
    AIC STEEL UK LIMITED - 2013-11-22
    HELIOS PROPERTY MANAGEMENT SERVICES LIMITED - 2013-05-30
    icon of address Neptune House, Usk Way, Newport, Torfaen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ 2015-09-14
    IIF 46 - Director → ME
  • 6
    icon of address Neptune House, Usk Way, Newport
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-07-03 ~ 2015-09-11
    IIF 34 - Director → ME
  • 7
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ 2015-08-20
    IIF 54 - Director → ME
  • 8
    icon of address Neptune House, Usk Way, Newport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ 2015-09-14
    IIF 30 - Director → ME
  • 9
    AIC STEEL SERVICES LIMITED - 2013-12-23
    NORTHERN PLANT AND MACHINERY LIMITED - 2013-11-22
    icon of address Aic Steel, Usk Way, Newport, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ 2015-09-14
    IIF 29 - Director → ME
  • 10
    AIC STEEL SITE SERVICES LIMITED - 2014-06-26
    icon of address Neptune House, Usk Way, Newport, Torfaen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ 2015-09-14
    IIF 31 - Director → ME
  • 11
    ABBOTSFORD PREPARATORY SCHOOL LIMITED - 2013-07-03
    THE MANCHESTER PREPARATORY SCHOOL LIMITED - 1998-01-21
    CAIUS HOUSE SCHOOL LIMITED - 1996-09-16
    STAMPGRAM LIMITED - 1989-04-11
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2004-10-01
    IIF 68 - Secretary → ME
  • 12
    icon of address 12 Halegrove Court Cygnet Drive, Stockton-on-tees, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -495,364 GBP2017-09-30
    Officer
    icon of calendar 2021-05-11 ~ 2021-06-27
    IIF 38 - Director → ME
    icon of calendar 2021-01-14 ~ 2021-05-01
    IIF 39 - Director → ME
    icon of calendar 2020-06-15 ~ 2021-01-12
    IIF 37 - Director → ME
    icon of calendar 2017-03-16 ~ 2020-06-02
    IIF 36 - Director → ME
    icon of calendar 2017-01-25 ~ 2017-03-14
    IIF 23 - Director → ME
    icon of calendar 2016-12-22 ~ 2017-01-20
    IIF 21 - Director → ME
  • 13
    PERCHDELL LIMITED - 1986-12-19
    icon of address 112 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2004-10-01
    IIF 67 - Secretary → ME
  • 14
    HELIOS REAL ESTATE LIMITED - 2021-03-31
    RED BLUE AND GOLD SERVICES LIMITED - 2013-02-25
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2010-10-18 ~ 2021-03-10
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Clevelands Preparatory School, Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-06-22 ~ 2004-10-01
    IIF 63 - Secretary → ME
  • 16
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (79 parents, 3 offsprings)
    Officer
    icon of calendar 2005-08-16 ~ 2008-04-30
    IIF 70 - LLP Member → ME
  • 17
    FIRWOOD MANOR PREPARATORY SCHOOL LIMITED - 2013-07-02
    NORMAN HOUSE SCHOOL LIMITED - 2002-03-19
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2004-10-01
    IIF 65 - Secretary → ME
  • 18
    GEMS MANCHESTER LIMITED - 2004-08-24
    NORD SCHOOLS LIMITED - 2004-07-15
    HAMPSHIRE SCHOOL LIMITED(THE) - 2001-04-02
    WINSFIELD LIMITED - 1986-06-04
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,268,851 GBP2021-08-31
    Officer
    icon of calendar 2004-06-22 ~ 2004-10-01
    IIF 74 - Secretary → ME
  • 19
    HAMSARD 2722 LIMITED - 2004-07-14
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,918,051 GBP2021-08-31
    Officer
    icon of calendar 2004-06-16 ~ 2004-10-01
    IIF 73 - Secretary → ME
  • 20
    CONSUMERTRIUMPH LIMITED - 1996-09-04
    icon of address Flat 1 44 Harlow Moor Drive, Harrogate
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-22 ~ 2024-08-01
    IIF 17 - Director → ME
  • 21
    OUR ENTERPRISE HASLAR LIMITED - 2015-12-21
    OUR ENTERPRISE HASLER LIMITED - 2009-08-12
    icon of address Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-29 ~ 2010-01-20
    IIF 50 - Director → ME
    icon of calendar 2009-07-27 ~ 2010-01-20
    IIF 71 - Secretary → ME
  • 22
    HELIOS DAIRY FARM LIMITED - 2010-11-24
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -3,635,995 GBP2024-03-31
    Officer
    icon of calendar 2010-04-13 ~ 2016-07-01
    IIF 57 - Director → ME
    icon of calendar 2010-04-13 ~ 2016-07-01
    IIF 76 - Secretary → ME
  • 23
    CARTNER PROPERTY SERVICES LIMITED - 2021-03-31
    CARTNER CONSULTING LIMITED - 2012-05-17
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,832 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2016-07-01
    IIF 47 - Director → ME
  • 24
    icon of address Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,322,038 GBP2021-08-31
    Officer
    icon of calendar 2004-06-22 ~ 2004-10-01
    IIF 72 - Secretary → ME
  • 25
    WHITE MANAGEMENT GROUP LIMITED - 2023-11-03
    WHITE MANAGEMENT HOLDINGS LIMITED - 2016-01-15
    icon of address 6 The Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    240,096 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-09-16 ~ 2024-02-16
    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
    IIF 1 - Right to appoint or remove directors OE
  • 26
    RAREMILL LIMITED - 1988-09-13
    icon of address 112 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2004-10-01
    IIF 66 - Secretary → ME
  • 27
    LADY LANE PARK PREPARATORY SCHOOL LIMITED - 2013-07-02
    icon of address 100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2004-10-01
    IIF 64 - Secretary → ME
  • 28
    MITCHELL & ORANGE RETAIL LIMITED - 2015-11-30
    PPZ EUROPE LIMITED - 2015-11-20
    icon of address 1st Floor 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,245,129 GBP2017-03-31
    Officer
    icon of calendar 2011-04-08 ~ 2013-10-18
    IIF 48 - Director → ME
  • 29
    icon of address Wickham Court, Layhams Road, West Wickham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-22 ~ 2004-10-01
    IIF 69 - Secretary → ME
  • 30
    PAV I.T. SERVICES PLC - 2011-08-23
    PAVILION COMPUTING PLC - 2002-03-19
    RESCO LIMITED - 1994-09-06
    LINEGREAT LIMITED - 1988-12-05
    icon of address 3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -388,650 GBP2019-03-31
    Officer
    icon of calendar ~ 2010-01-01
    IIF 52 - Director → ME
    icon of calendar ~ 2010-01-01
    IIF 61 - Secretary → ME
  • 31
    FICTIONFIELD LIMITED - 1996-06-26
    icon of address Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-26 ~ 1996-07-11
    IIF 49 - Director → ME
  • 32
    HELIOS PROPERTY (LEEDS AND LONDON) LIMITED - 2012-11-15
    HELIOS PROPERTY (LEEDS AND LONDON) PLC - 2012-10-29
    HELIOS PROPERTIES PUBLIC LIMITED COMPANY - 2012-10-29
    SURVEYAPEX LIMITED - 1996-06-13
    icon of address Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,281,132 GBP2020-03-31
    Officer
    icon of calendar 2009-06-18 ~ 2012-10-03
    IIF 62 - Secretary → ME
  • 33
    icon of address Bridge Mills, Stramongate, Kendal, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    806,122 GBP2023-12-31
    Officer
    icon of calendar 1997-02-24 ~ 1997-04-11
    IIF 51 - Director → ME
  • 34
    icon of address Neptune House, Usk Way, Newport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2015-09-14
    IIF 33 - Director → ME
  • 35
    ACTION SPOT LIMITED - 2005-06-30
    icon of address Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,965,725 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-07-28 ~ 2012-12-21
    IIF 56 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.