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

Mitchell, James Patrick

    Related profiles found in government register
  • Mitchell, James Patrick

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

      IIF 1
    • 54 Kent Road, Harrogate, North Yorkshire, HG1 2EU

      IIF 2 IIF 3 IIF 4
    • Park Row House, 19-20 Park Row, Leeds, LS1 5JF, England

      IIF 5
    • Unit 3, First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, LS16 6QE, United Kingdom

      IIF 6
  • Mitchell, James Patrick
    born in February 1957

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

      IIF 7
  • Mitchell, James Patrick
    British

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

      IIF 8
    • Park Row House, 19-20 Park Row, Leeds, LS1 5JF

      IIF 9
  • Mitchell, James Patrick
    British solicitor

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

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

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

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

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

    Registered addresses and corresponding companies
    • King Business Centre, Reeds Lane, Sayers Common, West Sussex, BN6 9LS

      IIF 19
  • Mitchell, James Patrick
    British born in February 1957

    Resident in Uk

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

      IIF 20
  • Mitchell, James Patrick
    British born in February 1957

    Resident in England

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

      IIF 21
    • 32, East Causeway Vale, Adel, Leeds, LS16 8LG, England

      IIF 22
    • C/o Lps Livingstone, Wenzel House, Olds Approach, Watford, WD18 9AB, England

      IIF 23
  • Mitchell, James Patrick
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, First Floor, Woodside Mews, Woodside Court, Leeds, LS16 6QE, England

      IIF 24
  • Mitchell, James Patrick
    British director born in February 1957

    Resident in England

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

      IIF 25
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 26 IIF 27 IIF 28
    • Flat 3, 44 Harlow Moor Drive, Harrogate, HG2 0JY, England

      IIF 30 IIF 31
    • 32, East Causeway Vale, Leeds, LS16 8LG, England

      IIF 32
    • Unit 3, First Floor, Woodside Mews, Woodside Court, Leeds, West Yorkshire, LS16 6QE, United Kingdom

      IIF 33
    • First Floor 2, Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 34
    • Aic Steel, Usk Way, Newport, Gwent, NP20 2SS, Wales

      IIF 35
    • Neptune House, Usk Way, Newport, NP20 2SS, United Kingdom

      IIF 36
    • Neptune House, Usk Way, Newport, Torfaen, NP20 2SS, United Kingdom

      IIF 37
  • Mitchell, James Patrick
    British lawyer born in February 1957

    Resident in England

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

      IIF 38
    • Neptune House, Usk Way, Newport, NP20 2SS, United Kingdom

      IIF 39 IIF 40
  • Mitchell, James Patrick
    British solicitor born in February 1957

    Resident in England

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

      IIF 41
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 42 IIF 43 IIF 44
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 46 IIF 47
    • 2200, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 48
    • 2200, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 49
    • 32, East Causeway Vale, Leeds, LS16 8LG, England

      IIF 50
    • Unit 3, First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, LS16 6QE, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Mitchell, James Patrick
    British lawyer born in February 1957

    Resident in United Kingdom

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

      IIF 55
  • Mitchell, James Patrick
    British none born in February 1957

    Resident in United Kingdom

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

      IIF 56
  • Mitchell, James Patrick
    British solicitor born in February 1957

    Resident in United Kingdom

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

      IIF 57
    • Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS

      IIF 58
    • Unit 3, First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, LS16 6QE, United Kingdom

      IIF 59 IIF 60
    • Flat 606, One Pepys Street, London, EC3N 2NU

      IIF 61 IIF 62
  • Mr Patrick James Mitchell
    British born in February 1957

    Resident in England

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

      IIF 63
  • Mr James Patrick Mitchell
    British born in February 1957

    Resident in England

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

      IIF 64
    • 5-7, Northgate, Cleckheaton, West Yorkshire, BD19 3HH

      IIF 65
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 66 IIF 67 IIF 68
    • Flat 3, 44 Harlow Moor Drive, Harrogate, HG2 0JY, England

      IIF 70 IIF 71
    • 32, East Causeway Vale, Leeds, LS16 8LG, England

      IIF 72 IIF 73
    • First Floor 2, Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 74
  • James Patrick Mitchell
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 54
  • 1
    3 LYNDHURST TERRACE LIMITED
    03896420
    C/o Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (17 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    2022-11-16 ~ now
    IIF 23 - Director → ME
  • 2
    ADRIATIC PROPERTY LIMITED
    10390184
    Carter House, Pelaw Leazes Lane, Durham, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AGE PARTNERSHIP LIMITED
    - now 05265969
    AGE SUPPORT LIMITED - 2004-12-07
    ELMETE FINANCIAL SERVICES LIMITED - 2004-11-08
    2200 Century Way, Thorpe Park, Leeds
    Active Corporate (19 parents, 5 offsprings)
    Officer
    2005-10-17 ~ 2020-03-19
    IIF 48 - Director → ME
  • 4
    AGE PARTNERSHIP WEALTH MANAGEMENT LIMITED
    - now 09073664
    AGE PARTNERSHIP RETIREMENT LIMITED
    - 2017-10-31 09073664
    LUPFAW 390 LIMITED
    - 2014-11-19 09073664 07731252... (more)
    2200 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (18 parents)
    Officer
    2014-11-18 ~ 2020-03-19
    IIF 49 - Director → ME
  • 5
    AIC ARCHITECTURAL STEEL SERVICES LIMITED
    09310405
    Aic Steel, Usk Way, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    2014-11-13 ~ 2015-08-20
    IIF 55 - Director → ME
  • 6
    AIC STEEL BRIDGES LIMITED
    09064675
    Helios Property Holdings Ltd, Unit 3, First Floor Woodside Mews, Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-30 ~ 2015-09-14
    IIF 33 - Director → ME
  • 7
    AIC STEEL EUROPE LIMITED
    - now 08044764
    AIC STEEL UK LIMITED
    - 2013-11-22 08044764 08586210
    HELIOS PROPERTY MANAGEMENT SERVICES LIMITED
    - 2013-05-30 08044764
    Neptune House, Usk Way, Newport, Torfaen
    Dissolved Corporate (4 parents)
    Officer
    2012-04-25 ~ 2015-09-14
    IIF 52 - Director → ME
  • 8
    AIC STEEL FABRICATION LIMITED
    08595582
    Neptune House, Usk Way, Newport
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-07-03 ~ 2015-09-11
    IIF 40 - Director → ME
  • 9
    AIC STEEL LIMITED
    08870009 08586210
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2014-01-30 ~ 2015-08-20
    IIF 56 - Director → ME
  • 10
    AIC STEEL SITE SERVICES LIMITED
    09104909 09047283
    Neptune House, Usk Way, Newport
    Dissolved Corporate (2 parents)
    Officer
    2014-06-26 ~ 2015-09-14
    IIF 36 - Director → ME
  • 11
    AIC STEEL UK LIMITED
    - now 08586210 08044764
    AIC STEEL SERVICES LIMITED
    - 2013-12-23 08586210 08870009
    NORTHERN PLANT AND MACHINERY LIMITED
    - 2013-11-22 08586210
    Aic Steel, Usk Way, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2013-06-26 ~ 2015-09-14
    IIF 35 - Director → ME
  • 12
    AIC STEEL WELDING SERVICES LIMITED
    - now 09047283
    AIC STEEL SITE SERVICES LIMITED
    - 2014-06-26 09047283 09104909
    Neptune House, Usk Way, Newport, Torfaen
    Dissolved Corporate (3 parents)
    Officer
    2014-05-19 ~ 2015-09-14
    IIF 37 - Director → ME
  • 13
    APS (GEMS) LIMITED - now
    ABBOTSFORD PREPARATORY SCHOOL LIMITED
    - 2013-07-03 02339556
    THE MANCHESTER PREPARATORY SCHOOL LIMITED - 1998-01-21
    CAIUS HOUSE SCHOOL LIMITED - 1996-09-16
    STAMPGRAM LIMITED - 1989-04-11
    100 Hills Road, Cambridge
    Dissolved Corporate (10 parents)
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 15 - Secretary → ME
  • 14
    BALKAN MANAGEMENT HOLDINGS LIMITED
    12519605
    12 Halegrove Court Cygnet Drive, Stockton-on-tees, County Durham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-03-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    BALKAN PROPERTIES LIMITED
    09761199
    12 Halegrove Court Cygnet Drive, Stockton-on-tees, County Durham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -495,364 GBP2017-09-30
    Officer
    2016-12-22 ~ 2017-01-20
    IIF 27 - Director → ME
    2021-01-14 ~ 2021-05-01
    IIF 45 - Director → ME
    2020-06-15 ~ 2021-01-12
    IIF 43 - Director → ME
    2021-05-11 ~ 2021-06-27
    IIF 44 - Director → ME
    2017-01-25 ~ 2017-03-14
    IIF 29 - Director → ME
    2017-03-16 ~ 2020-06-02
    IIF 42 - Director → ME
  • 16
    BRABYNS SCHOOL LIMITED
    - now 01959919
    PERCHDELL LIMITED - 1986-12-19
    112 Hills Road, Cambridge
    Dissolved Corporate (10 parents)
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 14 - Secretary → ME
  • 17
    CARTNER PROPERTY SERVICES LIMITED - now
    HELIOS REAL ESTATE LIMITED
    - 2021-03-31 07411039 07980931
    RED BLUE AND GOLD SERVICES LIMITED
    - 2013-02-25 07411039
    Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2010-10-18 ~ 2021-03-10
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-06
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CLEVELANDS PREPARATORY SCHOOL LIMITED
    01441142 09738525
    Clevelands Preparatory School, Chorley New Road, Bolton, England
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 10 - Secretary → ME
  • 19
    COBBETTS LLP
    OC314724 02304707
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (153 parents, 6 offsprings)
    Officer
    2005-08-16 ~ 2008-04-30
    IIF 7 - LLP Member → ME
  • 20
    DISPENSER TECHNOLOGIES LIMITED
    11754113
    32 East Causeway Vale, Adel, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,490,093 GBP2024-08-31
    Officer
    2019-01-23 ~ now
    IIF 22 - Director → ME
  • 21
    FMPS (GEMS) LIMITED - now
    FIRWOOD MANOR PREPARATORY SCHOOL LIMITED
    - 2013-07-02 02151475
    NORMAN HOUSE SCHOOL LIMITED - 2002-03-19
    100 Hills Road, Cambridge
    Dissolved Corporate (10 parents)
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 12 - Secretary → ME
  • 22
    GEMS SCHOOLS LIMITED
    - now 02004770
    GEMS MANCHESTER LIMITED
    - 2004-08-24 02004770
    NORD SCHOOLS LIMITED
    - 2004-07-15 02004770
    HAMPSHIRE SCHOOL LIMITED(THE) - 2001-04-02
    WINSFIELD LIMITED - 1986-06-04
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    9,268,851 GBP2021-08-31
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 4 - Secretary → ME
  • 23
    GEMS SPARTACUS LIMITED
    - now 05059425
    HAMSARD 2722 LIMITED
    - 2004-07-14 05059425 05059381... (more)
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,918,051 GBP2021-08-31
    Officer
    2004-06-16 ~ 2004-10-01
    IIF 3 - Secretary → ME
  • 24
    HARLOW VALLEY MANAGEMENT COMPANY LIMITED
    - now 03225313
    CONSUMERTRIUMPH LIMITED - 1996-09-04
    Flat 1 44 Harlow Moor Drive, Harrogate
    Active Corporate (34 parents)
    Officer
    2021-05-22 ~ 2024-08-01
    IIF 24 - Director → ME
  • 25
    HASLAR DEVELOPMENTS LIMITED - now
    OUR ENTERPRISE HASLAR LIMITED
    - 2015-12-21 06974048
    OUR ENTERPRISE HASLER LIMITED
    - 2009-08-12 06974048
    Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (13 parents)
    Officer
    2009-10-29 ~ 2010-01-20
    IIF 20 - Director → ME
    2009-07-27 ~ 2010-01-20
    IIF 1 - Secretary → ME
  • 26
    HELIOS (PARTNERSHIPS) LIMITED
    03759498
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2011-01-28 ~ dissolved
    IIF 60 - Director → ME
  • 27
    HELIOS BALKANS LIMITED
    08790556
    First Floor 2, Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,668 GBP2018-11-30
    Officer
    2013-11-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    HELIOS EASTERN EUROPE LIMITED
    08790609
    Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2020-11-30
    Officer
    2013-11-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    HELIOS PROPERTY HOLDINGS LIMITED
    - now 07221958
    HELIOS DAIRY FARM LIMITED
    - 2010-11-24 07221958
    Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -3,635,995 GBP2024-03-31
    Officer
    2010-04-13 ~ 2016-07-01
    IIF 59 - Director → ME
    2010-04-13 ~ 2016-07-01
    IIF 6 - Secretary → ME
  • 30
    HELIOS REAL ESTATE LIMITED - now
    CARTNER PROPERTY SERVICES LIMITED
    - 2021-03-31 07980931 07411039
    CARTNER CONSULTING LIMITED
    - 2012-05-17 07980931
    Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,832 GBP2024-03-31
    Officer
    2012-03-07 ~ 2016-07-01
    IIF 53 - Director → ME
  • 31
    HELIOS WYNYARD LIMITED
    07101160 05392233
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-12-10 ~ dissolved
    IIF 61 - Director → ME
  • 32
    HS TRANSPORT LIMITED
    03234689
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (13 parents, 1 offspring)
    Equity (Company account)
    -1,322,038 GBP2021-08-31
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 2 - Secretary → ME
  • 33
    J HUMPHREY (HOLDINGS) LTD
    - now 09579279
    WHITE MANAGEMENT GROUP LIMITED
    - 2023-11-03 09579279 09518254
    WHITE MANAGEMENT HOLDINGS LIMITED - 2016-01-15
    6 The Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    449,595 GBP2024-11-30
    Person with significant control
    2021-09-16 ~ 2024-02-16
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 34
    LADYMEDE SCHOOL LIMITED
    - now 02241688
    RAREMILL LIMITED - 1988-09-13
    112 Hills Road, Cambridge
    Dissolved Corporate (10 parents)
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 13 - Secretary → ME
  • 35
    LEVER LAW LIMITED
    11636608
    Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    249,354 GBP2024-03-31
    Officer
    2018-10-23 ~ now
    IIF 21 - Director → ME
  • 36
    LLPPS (GEMS) LIMITED - now
    LADY LANE PARK PREPARATORY SCHOOL LIMITED
    - 2013-07-02 02176610
    100 Hills Road, Cambridge
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 11 - Secretary → ME
  • 37
    MIDDLE PROPERTY MANAGEMENT LIMITED
    13177303
    Flat 3 44 Harlow Moor Drive, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 38
    MITCHELL & ORANGE SERVICES LIMITED
    - now 07597394
    MITCHELL & ORANGE RETAIL LIMITED
    - 2015-11-30 07597394
    PPZ EUROPE LIMITED
    - 2015-11-20 07597394
    1st Floor 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,245,129 GBP2017-03-31
    Officer
    2013-12-27 ~ dissolved
    IIF 38 - Director → ME
    2011-04-08 ~ 2013-10-18
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 39
    MOOR ALLERTON SCHOOL LIMITED
    02024164
    Wickham Court, Layhams Road, West Wickham, Kent
    Dissolved Corporate (11 parents)
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 16 - Secretary → ME
  • 40
    PATRAM CONSULTING LTD
    14516604
    32 East Causeway Vale, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 41
    PATRAM LEGAL SERVICES LTD
    14293738
    32 East Causeway Vale, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 42
    PATRAM LIMITED
    - now 12608101
    MITCHELL & YELLOW SERVICES LIMITED
    - 2020-08-12 12608101
    5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    283,321 GBP2023-05-31
    Officer
    2020-05-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 43
    PATRICK MITCHELL SERVICES LIMITED
    12521134
    32 East Causeway Vale, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44.91 GBP2021-03-31
    Officer
    2020-03-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 44
    PAV I.T. SERVICES LIMITED - now
    PAV I.T. SERVICES PLC
    - 2011-08-23 02314882
    PAVILION COMPUTING PLC
    - 2002-03-19 02314882
    RESCO LIMITED
    - 1994-09-06 02314882
    LINEGREAT LIMITED
    - 1988-12-05 02314882
    3rd Floor 11-21 Paul Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -388,650 GBP2019-03-31
    Officer
    ~ 2010-01-01
    IIF 19 - Director → ME
    ~ 2010-01-01
    IIF 8 - Secretary → ME
  • 45
    PPZ MANAGEMENT SERVICES LIMITED
    08636521
    Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,575 GBP2020-08-31
    Officer
    2013-08-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    RITE-VENT HOLDINGS LIMITED
    - now 03210589
    FICTIONFIELD LIMITED
    - 1996-06-26 03210589
    Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (23 parents, 1 offspring)
    Officer
    1996-06-26 ~ 1996-07-11
    IIF 18 - Director → ME
  • 47
    SHOE AND BOX LIMITED
    - now 03186420
    HELIOS PROPERTY (LEEDS AND LONDON) LIMITED
    - 2012-11-15 03186420
    HELIOS PROPERTY (LEEDS AND LONDON) PLC - 2012-10-29
    HELIOS PROPERTIES PUBLIC LIMITED COMPANY
    - 2012-10-29 03186420
    SURVEYAPEX LIMITED - 1996-06-13
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (17 parents)
    Equity (Company account)
    -44,281,132 GBP2020-03-31
    Officer
    2010-04-01 ~ dissolved
    IIF 51 - Director → ME
    2009-06-18 ~ 2012-10-03
    IIF 9 - Secretary → ME
  • 48
    SOLID ROOTS LIMITED
    03322815
    Bridge Mills, Stramongate, Kendal, Cumbria
    Active Corporate (14 parents)
    Equity (Company account)
    806,122 GBP2023-12-31
    Officer
    1997-02-24 ~ 1997-04-11
    IIF 17 - Director → ME
  • 49
    SPORTS ENTERTAINMENT LOGISTICS LIMITED
    14814797
    Flat 3 44 Harlow Moor Drive, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 50
    WAI QUALITY PROPERTY LIMITED
    08595530
    Neptune House, Usk Way, Newport
    Dissolved Corporate (4 parents)
    Officer
    2013-07-03 ~ 2015-09-14
    IIF 39 - Director → ME
  • 51
    WHITE MANAGEMENT LIMITED
    07411205
    Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,999 GBP2023-11-30
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    WINDER POWER LIMITED
    - now 05446559
    ACTION SPOT LIMITED - 2005-06-30
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (19 parents, 4 offsprings)
    Profit/Loss (Company account)
    3,804,213 GBP2024-04-01 ~ 2025-03-31
    Officer
    2005-07-28 ~ 2012-12-21
    IIF 58 - Director → ME
  • 53
    WYNYARD 120 LIMITED
    07101545
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-12-10 ~ dissolved
    IIF 62 - Director → ME
  • 54
    WYNYARD REGENERATION SERVICES LIMITED
    07750488
    10 Evolution, Wynyard Park, Wynyard, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 5 - Secretary → ME

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.