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 Andrew Simpson Daniel

    Related profiles found in government register
  • Mr Charles Andrew Simpson Daniel
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 30, Shiresbridge Business Park, Easingwold, York, YO61 3EQ, United Kingdom

      IIF 1
    • icon of address The Wizards Magic, Unit 2a Harwood Road, Northminster Business Park, Upper Poppleton, York, Yorkshire, YO26 6QU, United Kingdom

      IIF 2
    • icon of address Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, England

      IIF 3
  • Mr Charles Andrew Simpson-daniel
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 The Rowans, Skelton, York, YO30 1YX, United Kingdom

      IIF 4
    • icon of address 69 Main Street, Knapton, Upper Poppleton, York, YO26 6QG, England

      IIF 5
    • icon of address 69, Main Street, Knapton, York, YO26 6QG, England

      IIF 6
    • icon of address 69, Main Street, Knapton, York, YO26 6QG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Northminster Business Park, Unit 2a Harwood Road, York, YO26 6QG, United Kingdom

      IIF 13
    • icon of address Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU, United Kingdom

      IIF 14
    • icon of address Unit 2a, Harwood Road, Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, YO26 6QU, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 2a, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QU, United Kingdom

      IIF 18
    • icon of address Unit 2a, Northminster Business Park, Upper Poppleton, York, Yorkshire, YO26 6QU, England

      IIF 19
    • icon of address Unit 2a, Northminster Business Park, Upper Poppleton, York, Yorkshire, YO26 6QU, United Kingdom

      IIF 20
  • Mr Charlie Simpson-daniel
    British born in October 1989

    Resident in E

    Registered addresses and corresponding companies
    • icon of address The Champions Kitchen - Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, England

      IIF 21
  • Mr Charles Simpson-daniel
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Shiresbridge Business Park, Easingwold, York, YO61 3EQ, United Kingdom

      IIF 22
  • Mr Charlie Simpson Daniel
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Shiresbridge Business Park, Easingwold, York, YO61 3EQ, United Kingdom

      IIF 23
    • icon of address Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 30, Shiresbridge Business Park, Easingwold, York, North Yorkshire, YO61 3EQ, United Kingdom

      IIF 27
  • Mr Charlie Simpson-daniel
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Rowans, Skelton, York, YO30 1YX, England

      IIF 28 IIF 29
    • icon of address 10 The Rowans, Skelton, York, YO30 1YX, United Kingdom

      IIF 30 IIF 31
    • icon of address Northminster Business Park, Unit 2a Harwood Road, Upper Poppleton, York, YO26 6QG, United Kingdom

      IIF 32
    • icon of address Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Simpson-daniel, Charles
    English self employed born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Oaktree Close, Middleton St. George, Darlington, County Durham, DL2 1HJ, United Kingdom

      IIF 36
  • Simpson-daniel, Charles Andrew
    English managing director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Trenchard Road, York, YO26 6BG, England

      IIF 37
  • Simpson-daniel, Charlie
    British sales & marketing director born in October 1989

    Resident in E

    Registered addresses and corresponding companies
    • icon of address 10 The Rowans Skelton, The Rowans, Skelton, York, YO30 1YX, England

      IIF 38
  • Simpson Daniel, Charlie
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Shiresbridge Business Park, Easingwold, York, YO61 3EQ, United Kingdom

      IIF 39
    • icon of address Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU, United Kingdom

      IIF 40
    • icon of address Unit 30, Shiresbridge Business Park, Easingwold, York, North Yorkshire, YO61 3EQ, United Kingdom

      IIF 41
  • Simpson Daniel, Charlie
    British managing director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU, United Kingdom

      IIF 42 IIF 43
  • Simpson-daniel, Charles Andrew
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Main Street, Knapton, York, YO26 6QG, England

      IIF 44
    • icon of address York Hub, Peter Lane, York, YO1 8SU, England

      IIF 45
  • Simpson-daniel, Charles Andrew
    British consultancy born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Rowans, Skelton, York, YO30 1YX, England

      IIF 46
  • Simpson-daniel, Charles Andrew
    British consultant born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a Harwood Road, Northminster Business Park, Upper Poppleton, Upper Poppleton, York, YO26 6QU, United Kingdom

      IIF 47
  • Simpson-daniel, Charles Andrew
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Main Street, Knapton, York, YO26 6QG, United Kingdom

      IIF 48
    • icon of address Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU, United Kingdom

      IIF 49
  • Simpson-daniel, Charles Andrew
    British managing director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Shiresbridge Business Park, Easingwold, York, YO61 3EQ, United Kingdom

      IIF 50
    • icon of address 10, The Rowans, Skelton, York, YO30 1YX, England

      IIF 51
    • icon of address 10 The Rowans, Skelton, York, YO30 1YX, United Kingdom

      IIF 52 IIF 53
    • icon of address Keys2retail - Protein Mugs, Tower Court, 3 Oakdale Rd, York, YO30 4XL, United Kingdom

      IIF 54
    • icon of address Northminster Business Park, Unit 2a Harwood Road, Upper Poppleton, York, YO26 6QG, United Kingdom

      IIF 55 IIF 56
    • icon of address Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, England

      IIF 57 IIF 58 IIF 59
  • Simpson-daniel, Charles Andrew
    British md born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Main Street, Knapton, Upper Poppleton, York, YO26 6QG, England

      IIF 68
    • icon of address 69, Main Street, Knapton, York, North Yorkshire, YO26 6QG, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Unit 2a, Harwood Road, Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, YO26 6QU, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Unit 2a, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QU, United Kingdom

      IIF 77
    • icon of address Unit 2a, Northminster Business Park, Upper Poppleton, York, Yorkshire, YO26 6QU, United Kingdom

      IIF 78
  • Simpson-daniel, Charlie
    British consultant born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 The Rowans, Skelton, York, YO30 1YX, United Kingdom

      IIF 79
  • Simpson-daniel, Charlie
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northminster Business Park, Unit 2a Harwood Road, Upper Poppleton, York, YO26 6QG, United Kingdom

      IIF 80
  • Simpson-daniel, Charlie
    British managing director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 The Rowans, Skelton, 10 The Rowans, York, YO30 1YX, United Kingdom

      IIF 81
  • Simpson-daniel, Charlie
    British md born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Main Street, Knapton, York, YO26 6QG, United Kingdom

      IIF 82
    • icon of address Unit 2a, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QU, United Kingdom

      IIF 83 IIF 84
    • icon of address Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 49
  • 1
    THE NATURAL WOLF LTD - 2019-09-21
    icon of address 69 Main Street, Knapton, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    PROTEIN MUGS LTD - 2019-06-10
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -155,472 GBP2023-12-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 54 - Director → ME
  • 5
    icon of address Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    REX REGUM UN - LTD - 2022-02-04
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,873 GBP2023-12-31
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 10 The Rowans Skelton The Rowans, Skelton, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    72,717 GBP2023-12-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 57 - Director → ME
  • 9
    CHARIOTS OF CIDER LTD - 2018-12-17
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -127,141 GBP2023-12-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 79 - Director → ME
  • 10
    icon of address Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 10 The Rowans Skelton, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    THE HEROES ENCHANTED MUSHROOMS LTD - 2022-10-24
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,573 GBP2023-12-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 67 - Director → ME
  • 13
    FRIGHTFUL STUDIOS LTD - 2022-02-04
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,626 GBP2023-12-31
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 63 - Director → ME
  • 14
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,007 GBP2023-12-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 59 - Director → ME
  • 15
    MOUTHFULLS OF HONEY LTD - 2022-04-01
    THE YOUNG BRITISH BULL LTD - 2022-02-07
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,230 GBP2023-12-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 60 - Director → ME
  • 16
    icon of address Unit 2a Harwood Road, Northminster Business Park, Upper Poppleton, Upper Poppleton, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address David Newton & Co Ltd, Lawrence House James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 45 - Director → ME
  • 18
    icon of address Unit 2a Harwood Road Northminster Business Park, Upper Poppleton, York, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    124,875 GBP2016-11-30
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address Unit 2a Northminster Business Park, Upper Poppleton, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 69 Main Street, Knapton, Upper Poppleton, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 21
    icon of address 15a Oaktree Close, Middleton St. George, Darlington, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Northminster Business Park Unit 2a Harwood Road, Upper Poppleton, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52 GBP2022-12-31
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 25
    icon of address Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 26
    THE FROST GIANTS LTD - 2018-11-05
    VALHALLA'S KITCHEN LTD - 2018-09-24
    SUPREME WAGYU LTD - 2018-09-13
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,306 GBP2023-12-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 81 - Director → ME
  • 27
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 28
    icon of address Northminster Business Park Unit 2a Harwood Road, Upper Poppleton, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 82 - Director → ME
  • 29
    A PHOENIX SONG LTD - 2022-02-04
    icon of address Northminster Business Park Unit 2a Harwood Road, Upper Poppleton, York, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 56 - Director → ME
  • 30
    icon of address Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ 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
    IIF 26 - Right to appoint or remove directorsOE
  • 31
    icon of address Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 32
    icon of address Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 33
    icon of address Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 34
    KEYS2RETAIL LIMITED - 2020-12-21
    icon of address Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    455,307 GBP2023-12-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Unit 2a Harwood Road, Northminster Business Park, Upper Poppleton, York, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 66 - Director → ME
  • 36
    icon of address Unit 2a Northminster Business Park, Upper Poppleton, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -743 GBP2022-12-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 85 - Director → ME
  • 37
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    179,728 GBP2023-12-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 58 - Director → ME
  • 38
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,211 GBP2023-12-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 78 - Director → ME
  • 39
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 40
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    219,906 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 41
    THE CHAMPIONS GUM LTD - 2023-12-08
    THE NEXT LEVEL GUM LTD - 2022-02-04
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,458 GBP2023-12-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 61 - Director → ME
  • 42
    icon of address Unit 2a Northminster Business Park, Upper Poppleton, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 43
    WITH ASPIRATION LTD - 2018-09-13
    GUM WITH ASPIRATION LTD - 2018-07-26
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -156,412 GBP2023-12-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 53 - Director → ME
  • 44
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 45
    HEAVENS SHORES FISH LTD - 2024-07-15
    THE ANCESTORS KITCHEN LTD - 2024-04-26
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,525 GBP2023-12-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 46
    icon of address Unit 2a Northminster Business Park, Upper Poppleton, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 47
    THE MAN IN THE ARENA LTD - 2020-01-10
    REVOLUTION WAVES LTD - 2019-09-09
    REVOLUTION JUS LTD - 2016-03-23
    REVOLUTION JUICE UK LIMITED - 2016-02-27
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -264,445 GBP2023-12-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 50 - Director → ME
  • 48
    THE DRAGONS DREAM EGGS LTD - 2022-02-04
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55,615 GBP2023-12-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 62 - Director → ME
  • 49
    icon of address Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    72,717 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-08-08 ~ 2019-10-22
    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
    IIF 3 - Right to appoint or remove directors OE
  • 2
    CHARIOTS OF CIDER LTD - 2018-12-17
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -127,141 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-07 ~ 2019-10-22
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    MARIANI FOODS EUROPE LIMITED - 2014-02-19
    icon of address 38 Barnard Road, Norwich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,798,340 GBP2021-07-31
    Officer
    icon of calendar 2014-11-11 ~ 2018-08-14
    IIF 37 - Director → ME
  • 4
    THE FROST GIANTS LTD - 2018-11-05
    VALHALLA'S KITCHEN LTD - 2018-09-24
    SUPREME WAGYU LTD - 2018-09-13
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,306 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-08 ~ 2019-10-22
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 2a Northminster Business Park, Upper Poppleton, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -743 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-03-30 ~ 2020-08-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,211 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-30 ~ 2020-08-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-10-02 ~ 2021-03-15
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    WITH ASPIRATION LTD - 2018-09-13
    GUM WITH ASPIRATION LTD - 2018-07-26
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -156,412 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2019-10-22
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    THE MAN IN THE ARENA LTD - 2020-01-10
    REVOLUTION WAVES LTD - 2019-09-09
    REVOLUTION JUS LTD - 2016-03-23
    REVOLUTION JUICE UK LIMITED - 2016-02-27
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -264,445 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-19 ~ 2022-03-31
    IIF 21 - Ownership of shares – More than 50% but less than 75% 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.