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

Charles, Chisholm

    Related profiles found in government register
  • Charles, Chisholm
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Novus Business Park, Opus Avenue, York Business Park Nether Poppleton, York, YO26 6BL

      IIF 1
  • Chisholm, Charles
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Opus Avenue, Nether Poppleton, York, YO26 6BL, United Kingdom

      IIF 2
  • Chisholm, Charles William
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 3
  • Mr Charles William Chisholm
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Thrales End Business Centre, Thrales End Lane, Harpenden, AL5 3NS, United Kingdom

      IIF 4
  • Mr Stuart James Chisholm
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Thrales End Business Centre, Thrales End Lane, Harpenden, AL5 3NS, United Kingdom

      IIF 5
  • Chisholm, Stuart James
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 6
  • Mr Stuart James Chisholm
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Novus Business Park Opus Avenue, York Business Park, Nether Poppleton, York, North Yorkshire, YO26 6BL

      IIF 7
  • Chisholm, Charles William
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

      IIF 8
    • The Chapel, Bridge Street, Driffield, YO25 6DA

      IIF 9
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 10 IIF 11
    • Hethertons Solicitors, Tudor Court, York Business Park, Opus Avenue, York, YO26 6RS, England

      IIF 12 IIF 13 IIF 14
  • Chisholm, Charles William
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 16 IIF 17
    • 8, Novus Business Park Opus Avenue, Nether Poppleton, York, North Yorkshire, YO26 6BL

      IIF 18
    • 8, Novus Business Park, Opus Avenue York Business Park Nether Poppleton, York, North Yorkshire, YO26 6BL

      IIF 19 IIF 20
  • Chisholm, Charles William
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Novus Business Park, Opus Avenue, York Business Park, Nether Poppleton, York, North Yorkshire, YO26 6BL

      IIF 21
    • Woodhouse, Farm, Lords Lane Nether Poppleton, York, YO26 6GQ, United Kingdom

      IIF 22 IIF 23
  • Stuart James Chisholm
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8, Novus Business Park, Opus Avenue York Business Park Nether Poppleton, York, North Yorkshire, YO26 6BL

      IIF 24
  • Mr Charles William Chisholm
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Chapel, Bridge Street, Driffield, YO25 6DA

      IIF 25
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 26
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 27 IIF 28
    • C/o Bhp Chartered Accountants, 1st Floor, Mayesbro, Lawnswood Business Park, Leeds, LS16 6QY, United Kingdom

      IIF 29
    • Hethertons Solicitors, Tudor Court, York Business Park, Opus Avenue, York, YO26 6RS, England

      IIF 30
    • 8, Novus Business Park, Opus Avenue York Business Park Nether Poppleton, York, North Yorkshire, YO26 6BL

      IIF 31
    • 8, Novus Business Park, Opus Avenue, York Business Park Nether Poppleton, York, YO26 6BL

      IIF 32
    • 8 Opus Avenue, Nether Poppleton, York, YO26 6BL, United Kingdom

      IIF 33
  • Chisholm, Stuart James
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Longwood Road, Clifton Moor, York, YO30 4UA, United Kingdom

      IIF 34
    • 8, Novus Business Park, Opus Avenue, York Business Park, Nether Poppleton, York, North Yorkshire, YO26 6BL

      IIF 35
    • 8, Novus Business Park Opus Avenue, York Business Park, Nether Poppleton, York, North Yorkshire, YO26 6BL, England

      IIF 36
  • Chisholm, Stuart James
    British manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8, Novus Business Park, Opus Avenue York Business Park Nether Poppleton, York, North Yorkshire, YO26 6BL

      IIF 37
  • Chisholm, Charles William

    Registered addresses and corresponding companies
    • Wells House / 80, Upper Street, London, N1 0NU, United Kingdom

      IIF 38
  • Chisholm, Charles William
    British

    Registered addresses and corresponding companies
    • Woodhouse Farm, Lords Lane, Nether Poppleton, York, YO26 6GQ

      IIF 39 IIF 40
child relation
Offspring entities and appointments 19
  • 1
    A TO Z CLEANING SERVICES (SOUTHWEST) LIMITED
    07611617 03822106
    8 Novus Business Park, Opus Avenue York Business Park, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2011-04-21 ~ dissolved
    IIF 22 - Director → ME
  • 2
    BEAN THERE (UK) LIMITED
    08771617
    37 Snowdrop Garth, Holme-on-spalding-moor, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2013-11-12 ~ 2015-12-04
    IIF 23 - Director → ME
    IIF 34 - Director → ME
  • 3
    BUSINESS LIVING (NOVUS) MANAGEMENT COMPANY LIMITED
    06471785
    Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire
    Active Corporate (12 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2021-12-22 ~ 2026-01-22
    IIF 8 - Director → ME
  • 4
    C & J FAMILY INVESTMENTS LIMITED
    12476453
    Hethertons Solicitors Tudor Court, York Business Park, Opus Avenue, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,034,611 GBP2024-03-30
    Officer
    2020-02-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CHISHOLM CONSULTANCY SERVICES LIMITED
    12659247
    Hethertons Solicitors Tudor Court, York Business Park, Opus Avenue, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,009 GBP2024-03-31
    Officer
    2020-06-10 ~ now
    IIF 12 - Director → ME
  • 6
    CHURCH VIEW PROPERTY MANAGEMENT LIMITED
    13601450
    8 Churchgate Street Churchgate Street, Soham, Ely, England
    Active Corporate (6 parents)
    Equity (Company account)
    -165 GBP2024-09-30
    Officer
    2021-09-03 ~ 2022-08-17
    IIF 16 - Director → ME
    Person with significant control
    2021-09-03 ~ 2022-08-17
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    CJC ALBION LIMITED
    12531684
    Hethertons Solicitors Tudor Court, York Business Park, Opus Avenue, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,972 GBP2024-03-31
    Officer
    2020-03-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FUTURE CARPET CLEANING SERVICES LTD
    - now 04430559
    MCN (YORK) LIMITED
    - 2006-06-23 04430559
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (16 parents)
    Officer
    2002-05-02 ~ 2020-08-31
    IIF 37 - Director → ME
    2006-04-25 ~ 2019-09-25
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-25
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FUTURE CLEANING SERVICES (SOUTHWEST) LTD
    - now 03822106
    A TO Z CLEANING SERVICES (SOUTHWEST) LTD.
    - 2011-03-25 03822106 07611617
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (15 parents)
    Officer
    2013-01-02 ~ 2020-08-31
    IIF 35 - Director → ME
    2007-10-05 ~ 2019-09-25
    IIF 21 - Director → ME
  • 10
    FUTURE CLEANING SERVICES LIMITED
    05065194
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (15 parents, 2 offsprings)
    Officer
    2013-01-02 ~ 2020-08-31
    IIF 36 - Director → ME
    2004-03-05 ~ 2019-09-25
    IIF 20 - Director → ME
    2004-03-05 ~ 2004-03-23
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    FUTURE DEVELOPMENTS (LINCOLN) LIMITED
    05732578
    8 Novus Business Park Opus Avenue, Nether Poppleton, York, North Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -251,988 GBP2019-06-30
    Officer
    2006-03-07 ~ dissolved
    IIF 18 - Director → ME
    2006-03-07 ~ 2009-03-04
    IIF 39 - Secretary → ME
  • 12
    FUTURE DEVELOPMENTS YORKSHIRE LIMITED
    09454815
    8 Opus Avenue, Nether Poppleton, York, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    87,938 GBP2020-03-31
    Officer
    2015-02-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    OAKWOOD HOLIDAY LETS LIMITED
    12819789
    Hethertons Solicitors Tudor Court, York Business Park, Opus Avenue, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    79,998 GBP2024-08-31
    Officer
    2020-08-18 ~ now
    IIF 15 - Director → ME
  • 14
    RCS PROPERTY DEVELOPMENT ONE LTD
    12601125
    6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,556 GBP2023-05-31
    Officer
    2020-05-13 ~ dissolved
    IIF 6 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    2020-05-13 ~ 2020-05-13
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SRC ESTATES MANAGEMENT LTD
    13312966
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,542 GBP2024-04-30
    Officer
    2021-06-07 ~ now
    IIF 10 - Director → ME
  • 16
    SRC PROPERTY DEVELOPMENT LTD
    12240926
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -632,731 GBP2024-03-31
    Officer
    2019-10-03 ~ now
    IIF 11 - Director → ME
    2019-10-03 ~ 2020-12-02
    IIF 38 - Secretary → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    THE FUTURE GROUP (GB) LIMITED
    07475815
    8 Novus Business Park, Opus Avenue, York Business Park Nether Poppleton, York
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2010-12-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 18
    WIRKSWORTH PROPERTY MANAGEMENT LIMITED
    13620035
    49/50 Queen Street, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    -442 GBP2023-09-30
    Officer
    2021-09-14 ~ 2024-01-08
    IIF 17 - Director → ME
    Person with significant control
    2021-09-14 ~ 2024-01-09
    IIF 28 - Ownership of shares – 75% or more OE
  • 19
    YOGI BAR LIMITED
    08649473
    The Chapel, Bridge Street, Driffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    48,252 GBP2024-03-31
    Officer
    2013-08-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - 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.