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

Mischendahl, Dirk

    Related profiles found in government register
  • Mischendahl, Dirk
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, Springfield Mount, Leeds, LS2 9NG, England

      IIF 1
    • icon of address 9, Southlands Crescent, Moortown, Leeds, LS17 5NX, England

      IIF 2
    • icon of address Castleton Mill, Castleton Close, Leeds, LS12 2DS, England

      IIF 3 IIF 4
    • icon of address Castleton Mill, Castleton Close, Leeds, LS12 2DS, United Kingdom

      IIF 5
    • icon of address Left Bank Leeds, 145 Cardigan Rd, Leeds, LS6 1LJ, United Kingdom

      IIF 6
  • Mischendahl, Dirk
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, North Street, Leeds, LS7 1AF, England

      IIF 7
    • icon of address 122, North Street, Leeds, LS7 1AF, United Kingdom

      IIF 8
    • icon of address 9, Southlands Cres, Leeds, LS17 5NX, England

      IIF 9
    • icon of address 9 Southlands Crescent, Leeds, West Yorkshire, LS17 5NX

      IIF 10 IIF 11 IIF 12
    • icon of address 9, Southlands Crescent, Leeds, West Yorkshire, LS17 5NX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Castleton Mill, Castleton Close, Leeds, West Yorkshire, LS12 2DS, United Kingdom

      IIF 24
    • icon of address Hope House, 65 Mabgate, Leeds, West Yorkshire , LS9 7DR

      IIF 25
    • icon of address Leeds Lock House, Armouries Drive, Hunslet, Leeds, West Yorkshire, LS10 1LE, England

      IIF 26
    • icon of address Second Floor, 53 The Calls, Leeds, LS2 7EY

      IIF 27
  • Mischendahl, Dirk
    British director/owner born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Southlands Crescent, Leeds, West Yorkshire, LS17 5NX

      IIF 28
  • Mischendahl, Dirk
    British event management born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Southlands Crescent, Leeds, West Yorkshire, LS17 5NX

      IIF 29
  • Mischendahl, Dirk
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Southlands Crescent, Leeds, West Yorkshire, LS17 5NX

      IIF 30
    • icon of address 9 Southlands Crescent, Leeds, West Yorkshire, LS17 5NX, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 5, And 6 Carlton Trading Estate, Pickering Street Armley, Leeds, LS12 2QG, England

      IIF 34
    • icon of address Unit 5-6, Carlton Trading Estate, Pickering Street, Leeds, West Yorkshire, LS12 2QG, United Kingdom

      IIF 35
  • Mischendahl, Dirk
    British none born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tetley, Hunslet Road, Leeds, West Yorkshire, LS10 1JQ, Uk

      IIF 36
  • Mischendahl, Dirk
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, Springfield Mount, Leeds, LS2 9NG, United Kingdom

      IIF 37
  • Mischendahl, Dirk
    German company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castleton Mill, Castleton Close, Leeds, LS12 2DS, England

      IIF 38
    • icon of address Parkhill Studio, Walton Road, Wetherby, LS22 5DZ, England

      IIF 39
  • Mischendahl, Dirk
    German business man born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Half Roundhouse, Roundhouse Business Park, Leeds, LS12 1AH, England

      IIF 40
  • Michendahl, Dirk
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Southlands Crescent, Leeds, West Yorkshire, LS17 5NX, United Kingdom

      IIF 41
  • Mischendal, Dirk
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Southlands Crescent, Leeds, West Yorkshire, LS17 5NX, United Kingdom

      IIF 42
  • Mischendahl, Dirk
    German managing director born in July 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Round Foundry Media Centre, Foundry Street, Leeds, LS11 5QP, England

      IIF 43
    • icon of address Round Foundry Media Centre, Foundry Street, Leeds, LS115QP, England

      IIF 44
  • Miscetendahl, Dirk
    German leisure consultant born in July 1968

    Registered addresses and corresponding companies
    • icon of address 36 Broomfield Crescent, Leeds, West Yorkshire, LS6 3DD

      IIF 45
  • Mr Dirk Mischendahl
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, Springfield Mount, Leeds, LS2 9NG

      IIF 46
    • icon of address 1-5, Springfield Mount, Leeds, West Yorkshire, LS2 9NG, England

      IIF 47
    • icon of address 9, Southlands Crescent, Leeds, LS17 5NX, England

      IIF 48
    • icon of address Unit 14, Castleton Close, Leeds, West Yorkshire, LS12 2DS

      IIF 49
  • Mischendahl, Dirk
    German Eec National event management

    Registered addresses and corresponding companies
    • icon of address 36 Broomfield Crescent, Leeds, LS6 3DD

      IIF 50
  • Mr Dirk Mischendahl
    German born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkhill Studio, Walton Road, Wetherby, LS22 5DZ, England

      IIF 51
  • Mr Dirk Mischendahl
    German born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Victoria Street, Calverley, Pudsey, West Yorkshire, LS28 5PQ

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 31 Burley Road, Leeds, W Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-09 ~ dissolved
    IIF 10 - Director → ME
  • 2
    SCHOSWEEN 52 LIMITED - 2021-01-14
    icon of address Parkhill Studio, Walton Road, Wetherby, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,860 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 122 North Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 31 Burley Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address Carlton Mills, Pickering Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 44 - Director → ME
  • 6
    icon of address 9 Southlands Crescent, Moortown, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 2 - Director → ME
  • 7
    WE ARE VISTA LIMITED - 2014-12-23
    LOGISTIK COMMUNICATIONS LIMITED - 2014-09-25
    icon of address 5/6 Carlton Mills, Pickering Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 9 - Director → ME
  • 8
    DEZIGNLAB LIMITED - 2001-02-27
    icon of address Units 5&6 Carlton Trading Estate, Pickering Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-14 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Unit 5 & 6, Carlton Trading, Estate, Pickering Street, Armley , Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-26 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address The Timber Yard, 115a Drysdale Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 23 - Director → ME
  • 11
    NORTHERN BLOC LIMITED - 2024-05-31
    icon of address 122 North Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 7 - Director → ME
  • 12
    LEEDS ICE CREAM COMPANY LIMITED - 2016-03-04
    NORTHERN BLOC LIMITED - 2016-11-07
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -814,455 GBP2025-04-02
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address 1-5 Springfield Mount, Leeds
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,908 GBP2019-05-31
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    LUPFAW 472 LIMITED - 2018-01-04
    icon of address Castleton Mill, Castleton Close, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,002,250 GBP2024-08-29
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 3 - Director → ME
  • 15
    PENNY PROPERTIES LTD - 2021-09-08
    icon of address Castleton Mill, Castleton Close, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    153,329 GBP2024-11-30
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address 1-5 Springfield Mount, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,020 GBP2023-10-31
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address Castleton Mill, Castleton Close, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 5 - Director → ME
  • 18
    GWECO 620 LIMITED - 2014-08-05
    icon of address Castleton Mill, Castleton Close, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,477,267 GBP2024-02-29
    Officer
    icon of calendar 2014-07-24 ~ now
    IIF 4 - Director → ME
  • 19
    icon of address The Timber Yard, 115a Drysdale Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address 36 Lawn Avenue, Burley In Wharfedale, Ilkley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,017 GBP2019-12-31
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    TRIFFID LIMITED - 2007-09-11
    icon of address 31 Burley Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address 31 Burley Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 17 - Director → ME
  • 23
    icon of address Unit 5 And 6 Carlton Trading Estate, Pickering Street Armley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 34 - Director → ME
Ceased 26
  • 1
    IN 2 EVENTS LIMITED - 2022-05-17
    icon of address 1 Silverthorne Way, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    498,181 GBP2024-04-30
    Officer
    icon of calendar 2002-01-01 ~ 2002-02-28
    IIF 45 - Director → ME
  • 2
    icon of address Beam Works Cic, 5 Otley Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ 2022-12-20
    IIF 24 - Director → ME
  • 3
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2011-08-12
    IIF 12 - Director → ME
  • 4
    THE SOLUTIONS BUREAU LIMITED - 2012-02-08
    icon of address 31 Burley Road, Leeds, W Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-09-04
    IIF 22 - Director → ME
  • 5
    CANAL CONNECTIONS LTD - 2017-05-24
    icon of address Leeds Lock House Armouries Drive, Hunslet, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-19 ~ 2025-01-17
    IIF 26 - Director → ME
  • 6
    icon of address Unit 1 New Briggate, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    51,306 GBP2024-10-31
    Officer
    icon of calendar 2014-06-20 ~ 2022-11-29
    IIF 33 - Director → ME
  • 7
    icon of address 17 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,481 GBP2024-10-31
    Officer
    icon of calendar 2009-02-20 ~ 2010-05-14
    IIF 14 - Director → ME
  • 8
    icon of address Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    188,578 GBP2022-04-28
    Officer
    icon of calendar 2014-05-22 ~ 2017-02-01
    IIF 32 - Director → ME
  • 9
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    620,315 GBP2018-10-31
    Officer
    icon of calendar 2007-02-19 ~ 2009-03-31
    IIF 16 - Director → ME
  • 10
    icon of address Unit 5 The Courtyards, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    313,121 GBP2024-10-31
    Officer
    icon of calendar 2010-09-30 ~ 2011-05-25
    IIF 43 - Director → ME
  • 11
    LOGISTIK LIMITED - 2015-01-05
    WE ARE VISTA LIMITED - 2019-04-01
    icon of address Unit 5 And 6 Carlton Trading, Estate Pickering Street Armley, Leeds, West Yorkshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-10 ~ 2014-07-24
    IIF 30 - Director → ME
  • 12
    TEN ENTERPRISES LIMITED - 2018-08-21
    WE MAKE WAVES LIMITED - 2018-05-17
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,828 GBP2024-12-31
    Officer
    icon of calendar 2011-10-21 ~ 2012-10-31
    IIF 19 - Director → ME
  • 13
    MARKETING LEEDS LIMITED - 2012-10-18
    BROOMCO (3451) LIMITED - 2004-06-17
    icon of address 4th Floor, Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-09-23 ~ 2011-11-23
    IIF 27 - Director → ME
  • 14
    icon of address 17/19 Wharf Street, Leeds, West Yorkshire
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2010-04-27
    IIF 15 - Director → ME
  • 15
    icon of address Left Bank, Cardigan Road, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,670 GBP2024-03-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-03-15
    IIF 6 - Director → ME
  • 16
    DEZIGNLAB LIMITED - 2001-02-27
    icon of address Units 5&6 Carlton Trading Estate, Pickering Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-14 ~ 2001-11-01
    IIF 50 - Secretary → ME
  • 17
    THE SPEAKER BUREAU LIMITED - 2014-04-22
    icon of address The Timber Yard, 115a Drysdale Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2014-07-25
    IIF 20 - Director → ME
  • 18
    icon of address Hope House, 65 Mabgate, Leeds, West Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-12 ~ 2023-05-02
    IIF 25 - Director → ME
  • 19
    LEEDS ICE CREAM COMPANY LIMITED - 2016-03-04
    NORTHERN BLOC LIMITED - 2016-11-07
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -814,455 GBP2025-04-02
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-06
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address The Tetley, Hunslet Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -228,895 GBP2021-03-31
    Officer
    icon of calendar 2013-03-06 ~ 2016-10-31
    IIF 36 - Director → ME
  • 21
    LUPFAW 472 LIMITED - 2018-01-04
    icon of address Castleton Mill, Castleton Close, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,002,250 GBP2024-08-29
    Person with significant control
    icon of calendar 2018-01-03 ~ 2020-03-18
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PENNY PROPERTIES LTD - 2021-09-08
    icon of address Castleton Mill, Castleton Close, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    153,329 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-19 ~ 2020-02-28
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CAPE CONSULTING LIMITED - 2017-06-01
    icon of address 64 Brookroyd Lane, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,731 GBP2023-03-31
    Officer
    icon of calendar 2019-11-12 ~ 2021-03-31
    IIF 40 - Director → ME
  • 24
    YORKSHIRE TOURIST BOARD - 2009-12-04
    YORKSHIRE AND HUMBERSIDE TOURIST BOARD - 1996-10-01
    icon of address C/o Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-17 ~ 2012-04-23
    IIF 28 - Director → ME
  • 25
    icon of address Lower Brook House Lower Street, Blockley, Moreton-in-marsh, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-07-15 ~ 2010-12-23
    IIF 41 - Director → ME
  • 26
    Company number 06035538
    Non-active corporate
    Officer
    icon of calendar 2007-02-19 ~ 2009-03-31
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.