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 Charles William Chisholm

    Related profiles found in government register
  • Mr Charles William Chisholm
    British born in March 1970

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Bhp Chartered Accountants, 1st Floor, Mayesbro, Lawnswood Business Park, Leeds, LS16 6QY, United Kingdom

      IIF 4
    • icon of address Hethertons Solicitors, Tudor Court, York Business Park, Opus Avenue, York, YO26 6RS, England

      IIF 5
    • icon of address 63 Melton Avenue, York, YO30 5QQ, United Kingdom

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

      IIF 7
    • icon of address 8, Novus Business Park, Opus Avenue, York Business Park Nether Poppleton, York, YO26 6BL

      IIF 8
    • icon of address 8 Opus Avenue, Nether Poppleton, York, YO26 6BL, United Kingdom

      IIF 9
  • Mr Charles William Chisholm
    British born in March 1970

    Resident in United Kingdom

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

      IIF 10
  • Mr Stuart James Chisholm
    British born in March 1970

    Resident in England

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

      IIF 11
  • Chisholm, Charles William
    British company director born in March 1970

    Resident in England

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

      IIF 12
    • icon of address 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 13 IIF 14
    • icon of address 8, Novus Business Park Opus Avenue, Nether Poppleton, York, North Yorkshire, YO26 6BL

      IIF 15
    • icon of address 8, Novus Business Park, Opus Avenue York Business Park Nether Poppleton, York, North Yorkshire, YO26 6BL

      IIF 16 IIF 17
    • icon of address Woodhouse Farm, Lords Lane, Nether Poppleton, York, YO26 6GQ, England

      IIF 18
  • Chisholm, Charles William
    British director born in March 1970

    Resident in England

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

      IIF 19
    • icon of address C/o Bhp Chartered Accountants, 1st Floor, Mayesbro, Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, United Kingdom

      IIF 20
    • icon of address C/o Bhp Chartered Accountants, 1st Floor, Mayesbro, Redvers Close, Leeds, LS16 6QY, United Kingdom

      IIF 21
    • icon of address Hethertons Solicitors, Tudor Court, York Business Park, Opus Avenue, York, YO26 6RS, England

      IIF 22 IIF 23
    • icon of address 63 Melton Avenue, York, YO30 5QQ, United Kingdom

      IIF 24
    • icon of address 8, Novus Business Park, Opus Avenue, York Business Park, Nether Poppleton, York, North Yorkshire, YO26 6BL

      IIF 25
    • icon of address Woodhouse, Farm, Lords Lane Nether Poppleton, York, YO26 6GQ, United Kingdom

      IIF 26 IIF 27
  • Stuart James Chisholm
    British born in November 1965

    Resident in England

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

      IIF 28
  • Charles, Chisholm
    British director born in March 1970

    Resident in United Kingdom

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

      IIF 29
  • Chisholm, Charles William
    British company director born in March 1970

    Resident in United Kingdom

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

      IIF 30
  • Mr Stuart James Chisholm
    British born in November 1965

    Resident in United Kingdom

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

      IIF 31
  • Chisholm, Charles William
    British

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

      IIF 32 IIF 33
  • Chisholm, Stuart James
    British director born in November 1965

    Resident in England

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

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

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

      IIF 37
  • Chisholm, Charles
    British director born in March 1970

    Resident in United Kingdom

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

      IIF 38
  • Chisholm, Charles William

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

      IIF 39
  • Chisholm, Stuart James
    British company director born in November 1965

    Resident in United Kingdom

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

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 8 Novus Business Park, Opus Avenue York Business Park, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2020-02-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Hethertons Solicitors Tudor Court, York Business Park, Opus Avenue, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,009 GBP2024-03-31
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2020-03-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 8 Novus Business Park Opus Avenue, Nether Poppleton, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -251,988 GBP2019-06-30
    Officer
    icon of calendar 2006-03-07 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 8 Opus Avenue, Nether Poppleton, York, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    87,938 GBP2020-03-31
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Hethertons Solicitors Tudor Court, York Business Park, Opus Avenue, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    79,998 GBP2024-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,556 GBP2023-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 30 - Director → ME
    IIF 40 - Director → ME
  • 10
    icon of address 6-7 Waterside Station Road, Harpenden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,542 GBP2024-04-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 6-7 Waterside Station Road, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -632,731 GBP2024-03-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 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
    icon of calendar 2010-12-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 63 Melton Avenue, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,252 GBP2024-03-31
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 37 Snowdrop Garth, Holme-on-spalding-moor, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2013-11-12 ~ 2015-12-04
    IIF 27 - Director → ME
    IIF 34 - Director → ME
  • 2
    icon of address 8 Churchgate Street Churchgate Street, Soham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    -165 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ 2022-08-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2022-08-17
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    MCN (YORK) LIMITED - 2006-06-23
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2019-09-25
    IIF 16 - Director → ME
    icon of calendar 2002-05-02 ~ 2020-08-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    A TO Z CLEANING SERVICES (SOUTHWEST) LTD. - 2011-03-25
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2019-09-25
    IIF 25 - Director → ME
    icon of calendar 2013-01-02 ~ 2020-08-31
    IIF 35 - Director → ME
  • 5
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2004-03-05 ~ 2019-09-25
    IIF 17 - Director → ME
    icon of calendar 2013-01-02 ~ 2020-08-31
    IIF 36 - Director → ME
    icon of calendar 2004-03-05 ~ 2004-03-23
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of address 8 Novus Business Park Opus Avenue, Nether Poppleton, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -251,988 GBP2019-06-30
    Officer
    icon of calendar 2006-03-07 ~ 2009-03-04
    IIF 32 - Secretary → ME
  • 7
    icon of address 6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,556 GBP2023-05-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-05-13
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 6-7 Waterside Station Road, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -632,731 GBP2024-03-31
    Officer
    icon of calendar 2019-10-03 ~ 2020-12-02
    IIF 39 - Secretary → ME
  • 9
    icon of address 49/50 Queen Street, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -442 GBP2023-09-30
    Officer
    icon of calendar 2021-09-14 ~ 2024-01-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ 2024-01-09
    IIF 2 - Ownership of shares – 75% or more OE

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.