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
    • 6 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PF, England

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

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

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

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

      IIF 9 IIF 10
    • 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
    • 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 born in February 1957

    Resident in England

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

      IIF 16
    • 32, East Causeway Vale, Adel, Leeds, LS16 8LG, England

      IIF 17
    • C/o Lps Livingstone, Wenzel House, Olds Approach, Watford, WD18 9AB, England

      IIF 18
  • 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 19
  • 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 20
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 21 IIF 22 IIF 23
    • Flat 3, 44 Harlow Moor Drive, Harrogate, HG2 0JY, England

      IIF 25 IIF 26
    • 32, East Causeway Vale, Leeds, LS16 8LG, England

      IIF 27
    • Unit 3, First Floor, Woodside Mews, Woodside Court, Leeds, West Yorkshire, LS16 6QE, United Kingdom

      IIF 28
    • First Floor 2, Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 29
    • Aic Steel, Usk Way, Newport, Gwent, NP20 2SS, Wales

      IIF 30
    • Neptune House, Usk Way, Newport, NP20 2SS, United Kingdom

      IIF 31
    • Neptune House, Usk Way, Newport, Torfaen, NP20 2SS, United Kingdom

      IIF 32
  • 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 33
    • Neptune House, Usk Way, Newport, NP20 2SS, United Kingdom

      IIF 34 IIF 35
  • 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 36
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 37 IIF 38 IIF 39
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 41 IIF 42
    • 2200, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 43
    • 2200, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 44
    • 32, East Causeway Vale, Leeds, LS16 8LG, England

      IIF 45
    • Unit 3, First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, LS16 6QE, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Mitchell, James Patrick
    British born in February 1957

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

      IIF 50
  • 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 51
  • Mitchell, James Patrick
    British lawyer born in February 1957

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

      IIF 52
  • 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 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 54
  • 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 55
  • 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 56
    • Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS

      IIF 57
    • Unit 3, First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, LS16 6QE, United Kingdom

      IIF 58 IIF 59
    • Flat 606, One Pepys Street, London, EC3N 2NU

      IIF 60 IIF 61
  • Mitchell, James Patrick
    British

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

      IIF 62
    • Park Row House, 19-20 Park Row, Leeds, LS1 5JF

      IIF 63
  • Mitchell, James Patrick
    British solicitor

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

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

      IIF 71
  • Mitchell, James Patrick

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

      IIF 72
    • 54 Kent Road, Harrogate, North Yorkshire, HG1 2EU

      IIF 73 IIF 74 IIF 75
    • Park Row House, 19-20 Park Row, Leeds, LS1 5JF, England

      IIF 76
    • Unit 3, First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, LS16 6QE, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 21
  • 1
    C/o Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    2022-11-16 ~ now
    IIF 18 - Director → ME
  • 2
    Carter House, Pelaw Leazes Lane, Durham, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    12 Halegrove Court Cygnet Drive, Stockton-on-tees, County Durham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-03-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    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
  • 4
    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 17 - Director → ME
  • 5
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-01-28 ~ dissolved
    IIF 59 - Director → ME
  • 6
    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 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2020-11-30
    Officer
    2013-11-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-12-10 ~ dissolved
    IIF 60 - Director → ME
  • 9
    Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    249,354 GBP2024-03-31
    Officer
    2018-10-23 ~ now
    IIF 16 - Director → ME
  • 10
    Flat 3 44 Harlow Moor Drive, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    MITCHELL & ORANGE RETAIL LIMITED - 2015-11-30
    PPZ EUROPE LIMITED - 2015-11-20
    1st Floor 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,245,129 GBP2017-03-31
    Officer
    2013-12-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    32 East Causeway Vale, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    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
  • 13
    32 East Causeway Vale, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    MITCHELL & YELLOW SERVICES LIMITED - 2020-08-12
    5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    283,321 GBP2023-05-31
    Officer
    2020-05-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    32 East Causeway Vale, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44.91 GBP2021-03-31
    Officer
    2020-03-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    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
  • 16
    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 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    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
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,281,132 GBP2020-03-31
    Officer
    2010-04-01 ~ dissolved
    IIF 46 - Director → ME
  • 18
    Flat 3 44 Harlow Moor Drive, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    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
  • 19
    Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,999 GBP2023-11-30
    Person with significant control
    2023-08-24 ~ dissolved
    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
  • 20
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-12-10 ~ dissolved
    IIF 61 - Director → ME
  • 21
    10 Evolution, Wynyard Park, Wynyard, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 76 - Secretary → ME
Ceased 35
  • 1
    AGE SUPPORT LIMITED - 2004-12-07
    ELMETE FINANCIAL SERVICES LIMITED - 2004-11-08
    2200 Century Way, Thorpe Park, Leeds
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2005-10-17 ~ 2020-03-19
    IIF 43 - Director → ME
  • 2
    AGE PARTNERSHIP RETIREMENT LIMITED - 2017-10-31
    LUPFAW 390 LIMITED - 2014-11-19 07425742
    2200 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2014-11-18 ~ 2020-03-19
    IIF 44 - Director → ME
  • 3
    Aic Steel, Usk Way, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-11-13 ~ 2015-08-20
    IIF 54 - Director → ME
  • 4
    Helios Property Holdings Ltd, Unit 3, First Floor Woodside Mews, Woodside Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ 2015-09-14
    IIF 28 - Director → ME
  • 5
    AIC STEEL UK LIMITED - 2013-11-22 08586210
    HELIOS PROPERTY MANAGEMENT SERVICES LIMITED - 2013-05-30
    Neptune House, Usk Way, Newport, Torfaen
    Dissolved Corporate (1 parent)
    Officer
    2012-04-25 ~ 2015-09-14
    IIF 47 - Director → ME
  • 6
    Neptune House, Usk Way, Newport
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-07-03 ~ 2015-09-11
    IIF 35 - Director → ME
  • 7
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2014-01-30 ~ 2015-08-20
    IIF 55 - Director → ME
  • 8
    Neptune House, Usk Way, Newport
    Dissolved Corporate (1 parent)
    Officer
    2014-06-26 ~ 2015-09-14
    IIF 31 - Director → ME
  • 9
    AIC STEEL SERVICES LIMITED - 2013-12-23 08870009
    NORTHERN PLANT AND MACHINERY LIMITED - 2013-11-22
    Aic Steel, Usk Way, Newport, Gwent
    Dissolved Corporate (1 parent)
    Officer
    2013-06-26 ~ 2015-09-14
    IIF 30 - Director → ME
  • 10
    AIC STEEL SITE SERVICES LIMITED - 2014-06-26 09104909
    Neptune House, Usk Way, Newport, Torfaen
    Dissolved Corporate (1 parent)
    Officer
    2014-05-19 ~ 2015-09-14
    IIF 32 - 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
    100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 69 - Secretary → ME
  • 12
    12 Halegrove Court Cygnet Drive, Stockton-on-tees, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -495,364 GBP2017-09-30
    Officer
    2016-12-22 ~ 2017-01-20
    IIF 22 - Director → ME
    2021-01-14 ~ 2021-05-01
    IIF 40 - Director → ME
    2020-06-15 ~ 2021-01-12
    IIF 38 - Director → ME
    2021-05-11 ~ 2021-06-27
    IIF 39 - Director → ME
    2017-01-25 ~ 2017-03-14
    IIF 24 - Director → ME
    2017-03-16 ~ 2020-06-02
    IIF 37 - Director → ME
  • 13
    PERCHDELL LIMITED - 1986-12-19
    112 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 68 - Secretary → ME
  • 14
    HELIOS REAL ESTATE LIMITED - 2021-03-31 07980931
    RED BLUE AND GOLD SERVICES LIMITED - 2013-02-25
    Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2010-10-18 ~ 2021-03-10
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Clevelands Preparatory School, Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 64 - Secretary → ME
  • 16
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (79 parents, 3 offsprings)
    Officer
    2005-08-16 ~ 2008-04-30
    IIF 71 - LLP Member → ME
  • 17
    FIRWOOD MANOR PREPARATORY SCHOOL LIMITED - 2013-07-02
    NORMAN HOUSE SCHOOL LIMITED - 2002-03-19
    100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 66 - 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 04899213
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,268,851 GBP2021-08-31
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 75 - Secretary → ME
  • 19
    HAMSARD 2722 LIMITED - 2004-07-14
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,918,051 GBP2021-08-31
    Officer
    2004-06-16 ~ 2004-10-01
    IIF 74 - Secretary → ME
  • 20
    CONSUMERTRIUMPH LIMITED - 1996-09-04
    Flat 1 44 Harlow Moor Drive, Harrogate
    Active Corporate (4 parents)
    Officer
    2021-05-22 ~ 2024-08-01
    IIF 19 - Director → ME
  • 21
    OUR ENTERPRISE HASLAR LIMITED - 2015-12-21
    OUR ENTERPRISE HASLER LIMITED - 2009-08-12
    Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (4 parents)
    Officer
    2009-10-29 ~ 2010-01-20
    IIF 51 - Director → ME
    2009-07-27 ~ 2010-01-20
    IIF 72 - Secretary → ME
  • 22
    HELIOS DAIRY FARM LIMITED - 2010-11-24
    Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -3,635,995 GBP2024-03-31
    Officer
    2010-04-13 ~ 2016-07-01
    IIF 58 - Director → ME
    2010-04-13 ~ 2016-07-01
    IIF 77 - Secretary → ME
  • 23
    CARTNER PROPERTY SERVICES LIMITED - 2021-03-31 07411039
    CARTNER CONSULTING LIMITED - 2012-05-17
    Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,832 GBP2024-03-31
    Officer
    2012-03-07 ~ 2016-07-01
    IIF 48 - Director → ME
  • 24
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,322,038 GBP2021-08-31
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 73 - Secretary → ME
  • 25
    WHITE MANAGEMENT GROUP LIMITED - 2023-11-03 09518254
    WHITE MANAGEMENT HOLDINGS LIMITED - 2016-01-15 09518254
    6 The Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    449,595 GBP2024-11-30
    Person with significant control
    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
    112 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 67 - Secretary → ME
  • 27
    LADY LANE PARK PREPARATORY SCHOOL LIMITED - 2013-07-02
    100 Hills Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 65 - Secretary → ME
  • 28
    MITCHELL & ORANGE RETAIL LIMITED - 2015-11-30
    PPZ EUROPE LIMITED - 2015-11-20
    1st Floor 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,245,129 GBP2017-03-31
    Officer
    2011-04-08 ~ 2013-10-18
    IIF 49 - Director → ME
  • 29
    Wickham Court, Layhams Road, West Wickham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 70 - 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
    3rd Floor 11-21 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -388,650 GBP2019-03-31
    Officer
    ~ 2010-01-01
    IIF 53 - Director → ME
    ~ 2010-01-01
    IIF 62 - Secretary → ME
  • 31
    FICTIONFIELD LIMITED - 1996-06-26
    Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (3 parents, 1 offspring)
    Officer
    1996-06-26 ~ 1996-07-11
    IIF 52 - 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
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,281,132 GBP2020-03-31
    Officer
    2009-06-18 ~ 2012-10-03
    IIF 63 - Secretary → ME
  • 33
    Bridge Mills, Stramongate, Kendal, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    806,122 GBP2023-12-31
    Officer
    1997-02-24 ~ 1997-04-11
    IIF 50 - Director → ME
  • 34
    Neptune House, Usk Way, Newport
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ 2015-09-14
    IIF 34 - Director → ME
  • 35
    ACTION SPOT LIMITED - 2005-06-30
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    3,804,213 GBP2024-04-01 ~ 2025-03-31
    Officer
    2005-07-28 ~ 2012-12-21
    IIF 57 - Director → 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.