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 David Christopher Mitchell

    Related profiles found in government register
  • Mr David Christopher Mitchell
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonelands House, Gooslands Hill, Litton, Skipton, BD23 5QH, United Kingdom

      IIF 1
    • Stonelands House, Litton, Skipton, BD23 5QH, United Kingdom

      IIF 2
    • Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, BD23 1UD, United Kingdom

      IIF 3
  • David Christopher Mitchell
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rsm, Fifth Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 4
  • Mr David Christopher Mitchell
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mitchell Wellock Ltd, Unit 11, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, United Kingdom

      IIF 5
    • Stonelands House, Litton, Skipton, BD23 5QH, England

      IIF 6 IIF 7
    • Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, BD23 1UD, England

      IIF 8 IIF 9
    • 5, Cliffe Terrace, Wetherby, LS22 6LX, England

      IIF 10
  • Mr David Mitchell
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rsm, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 11
  • Mitchell, David Christopher
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avroe House, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 12
    • 25a, Park Square West, Leeds, West Yorkshire, LS1 2PW, England

      IIF 13
    • Stonelands House, Litton, Skipton, BD23 5QH

      IIF 14
    • Stonelands House, Litton, Skipton, BD23 5QH, England

      IIF 15 IIF 16
    • Stonelands House, Litton, Skipton, BD23 5QH, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mitchell, David Christopher
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonelands House, Litton, Skipton, BD23 5QH, England

      IIF 21
  • Mr David Mitchell
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, St. Michaels Road, Leeds, LS6 3AW, United Kingdom

      IIF 22
  • Mitchell, David Christopher
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate 2, Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 23
  • Mitchell, David
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mitchell Wellock Ltd, Unit 11, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, United Kingdom

      IIF 24
  • Mitchell, David Christopher
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 32-34, The Grove, Ilkley, West Yorkshire, LS29 9EE

      IIF 25
    • Becks Mill, Becks Road, Keighley, West Yorkshire, BD21 1SD

      IIF 26
    • 25a, Park Square West, Leeds, West Yorkshire, LS1 2PW, England

      IIF 27
    • Rsm, Fifth Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 28
    • C/o Pennine Energy Group Ltd, Crabtree Hall Business Centre, Little Holtby, Northallerton, DL7 9LN, England

      IIF 29
    • Estate House, 144 Evesham Street, Redditch, B97 4HP, England

      IIF 30 IIF 31
    • C/o Mitchell Wellock Ltd, Unit 11, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Stonelands House, Gooslands Hill, Litton, Skipton, North Yorkshire, BD23 5QH, United Kingdom

      IIF 36
    • Stonelands House, Litton, Skipton, BD23 5QH

      IIF 37
    • Stonelands House, Litton, Skipton, BD23 5QH, England

      IIF 38 IIF 39 IIF 40
    • Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, England

      IIF 43
    • 15, Market Street, Standish, Wigan, Lancs, WN6 0HW, England

      IIF 44
  • Mitchell, David Christopher
    British ceo born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Gargrave Road, Skipton, BD23 1UD, England

      IIF 45
    • Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, BD23 1UD, England

      IIF 46
  • Mitchell, David Christopher
    British chartered accountant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • St Michaels Mews, 18-22 St. Michaels Road, Headingley, Leeds, West Yorkshire, LS6 3AW, United Kingdom

      IIF 47
    • C/o Barber Harrison Platt, 2 Rutland Park, Sheffield, South Yorkshire, S10 2PD

      IIF 48
    • The Manor House, Kirkby Malham, Skipton, North Yorkshire, BD23 4BX

      IIF 49 IIF 50 IIF 51
    • Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, BD23 1UD, England

      IIF 54 IIF 55
  • Mitchell, David Christopher
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, Kirkby Malham, Skipton, North Yorkshire, BD23 4BX

      IIF 56
  • Mitchell, David Christopher
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, Kirkby Malham, Skipton, North Yorkshire, BD23 4BX

      IIF 57
  • Mitchell, David Christopher
    British

    Registered addresses and corresponding companies
    • Stonelands House, Litton, Skipton, BD23 5QH, England

      IIF 58
    • The Manor House, Kirkby Malham, Skipton, North Yorkshire, BD23 4BX

      IIF 59
  • Mitchell, David Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • The Manor House, Kirkby Malham, Skipton, North Yorkshire, BD23 4BX

      IIF 60
  • Mitchell, David Christopher
    British company director

    Registered addresses and corresponding companies
    • The Manor House, Kirkby Malham, Skipton, North Yorkshire, BD23 4BX

      IIF 61
  • Mitchell, David Christopher

    Registered addresses and corresponding companies
    • 5, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, England

      IIF 62
    • The Manor House, Kirkby Malham, Skipton, BD23 4BX, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    One, Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,092,882 GBP2025-03-31
    Officer
    2018-11-15 ~ now
    IIF 13 - Director → ME
  • 2
    Stonelands House, Litton, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,339 GBP2024-08-31
    Officer
    2017-08-16 ~ now
    IIF 38 - Director → ME
  • 3
    Stonelands House, Litton, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-09-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    32-34 The Grove, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -125,651 GBP2021-09-30
    Officer
    2021-11-26 ~ dissolved
    IIF 25 - Director → ME
  • 5
    32-34 The Grove, Ilkley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,070 GBP2019-07-31
    Officer
    2018-07-13 ~ now
    IIF 14 - Director → ME
  • 6
    32-34 The Grove, Ilkley, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-07-10 ~ now
    IIF 18 - Director → ME
  • 7
    32/34 The Grove, Ilkley, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2018-07-10 ~ now
    IIF 17 - Director → ME
  • 8
    Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -265,665 GBP2025-01-31
    Officer
    2020-09-21 ~ now
    IIF 34 - Director → ME
  • 9
    Stonelands House, Litton, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    338,966 GBP2024-02-29
    Officer
    2018-02-16 ~ dissolved
    IIF 37 - Director → ME
    2018-02-16 ~ dissolved
    IIF 63 - Secretary → ME
  • 10
    15 Market Street, Standish, Wigan, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,822 GBP2025-03-31
    Officer
    2024-10-01 ~ now
    IIF 44 - Director → ME
  • 11
    Stonelands House, Litton, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -402,715 GBP2018-03-31
    Officer
    2008-02-11 ~ dissolved
    IIF 21 - Director → ME
    2008-02-11 ~ dissolved
    IIF 61 - Secretary → ME
  • 12
    C/o S Mitchell & Sons, St Michaels Mews, 18 St Michaels Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-02-17 ~ dissolved
    IIF 53 - Director → ME
  • 13
    Stonelands House, Litton, Skipton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    130,255 GBP2024-03-31
    Officer
    2005-10-20 ~ now
    IIF 16 - Director → ME
    2005-10-20 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    St Michaels Mews, 18 St Michaels Road, Headingley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2005-10-19 ~ dissolved
    IIF 49 - Director → ME
    2005-10-19 ~ dissolved
    IIF 59 - Secretary → ME
  • 15
    22 St. Michaels Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2006-03-06 ~ dissolved
    IIF 50 - Director → ME
  • 16
    32-34 The Grove, Ilkley, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2018-07-10 ~ now
    IIF 20 - Director → ME
  • 17
    5 Cliffe Terrace, Wetherby, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    393,043 GBP2019-11-01 ~ 2020-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 18
    MUNDO WM LTD - 2020-09-03
    C/o Mitchell Wellock Ltd Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,981,000 GBP2023-12-31
    Officer
    2020-07-23 ~ now
    IIF 32 - Director → ME
  • 19
    1 Millar Grove, Hamilton, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -272,589 GBP2023-07-31
    Officer
    2018-02-02 ~ now
    IIF 45 - Director → ME
  • 20
    Derek Young & Co, Estate House, 144 Evesham Street, Redditch, Worcestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-09-12 ~ now
    IIF 24 - Director → ME
  • 21
    Unit 24 Skipton Auction Mart C/o Mitchell Wellock, Gargrave Road, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,034 GBP2025-04-30
    Officer
    2006-10-19 ~ now
    IIF 15 - Director → ME
  • 22
    Stonelands House Gooslands Hill, Litton, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,187,776 GBP2024-10-31
    Officer
    2020-10-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-10-20 ~ now
    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
  • 23
    2 Avroe Crescent, Blackpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,740,802 GBP2024-06-30
    Officer
    2019-03-20 ~ now
    IIF 12 - Director → ME
  • 24
    FRIARS 821 LIMITED - 2021-05-18
    C/o Pennine Energy Group Ltd Crabtree Hall Business Centre, Little Holtby, Northallerton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,438 GBP2024-12-31
    Officer
    2024-08-06 ~ now
    IIF 29 - Director → ME
  • 25
    One, Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    119,860 GBP2024-06-30
    Officer
    2021-06-18 ~ now
    IIF 27 - Director → ME
  • 26
    C/o Mitchell Wellock Ltd Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 27
    C/o Mitchell Wellock Ltd Unit 11, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 28
    C/o Mitchell Wellock Ltd Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-08 ~ now
    IIF 35 - Director → ME
  • 29
    Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    2018-02-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    One, Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,092,882 GBP2025-03-31
    Person with significant control
    2018-11-15 ~ 2019-01-21
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-08 ~ 2019-01-31
    IIF 23 - LLP Designated Member → ME
  • 3
    Becks Mill, Becks Road, Keighley, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,058 GBP2024-03-31
    Officer
    2021-05-17 ~ 2021-07-27
    IIF 26 - Director → ME
  • 4
    ATTERCOPIA LEEDS LTD - 2016-09-14
    CLOUDSPOTTING LIMITED - 2015-10-12
    36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    159,400 GBP2016-03-30
    Officer
    2008-12-17 ~ 2009-06-11
    IIF 51 - Director → ME
  • 5
    BHP FINANCIAL SERVICES LIMITED - 2011-05-23
    Albert Works C/o Bhp, Sidney Street, Sheffield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    930,979 GBP2024-03-31
    Officer
    2011-08-08 ~ 2017-03-27
    IIF 48 - Director → ME
  • 6
    Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,614 GBP2024-11-30
    Officer
    2018-02-01 ~ 2019-06-27
    IIF 43 - Director → ME
  • 7
    COMMUNICATIONS DYNAMICS LIMITED - 2008-08-27
    BLUE LINE BATHROOMS LIMITED - 2008-01-23
    Stonelands House, Litton, Skipton, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    437,257 GBP2024-09-30
    Officer
    2021-05-11 ~ 2025-04-02
    IIF 41 - Director → ME
  • 8
    Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -265,665 GBP2025-01-31
    Officer
    2017-01-10 ~ 2018-02-01
    IIF 54 - Director → ME
    Person with significant control
    2017-01-10 ~ 2017-02-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    Stonelands House, Litton, Skipton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,422 GBP2016-06-30
    Officer
    2009-09-15 ~ 2016-09-15
    IIF 57 - Director → ME
    2010-12-20 ~ 2016-09-15
    IIF 62 - Secretary → ME
  • 10
    Barber Harrison & Platt, 2 Rutland Park, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,219 GBP2017-03-31
    Officer
    2006-05-12 ~ 2018-09-03
    IIF 52 - Director → ME
    2006-05-12 ~ 2018-09-03
    IIF 60 - Secretary → ME
  • 11
    Suite B Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    245,652 GBP2023-12-31
    Officer
    2012-03-21 ~ 2012-03-29
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-13
    IIF 22 - Has significant influence or control OE
  • 12
    MUNDO WM LTD - 2020-09-03
    C/o Mitchell Wellock Ltd Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,981,000 GBP2023-12-31
    Person with significant control
    2020-07-23 ~ 2020-08-14
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 13
    PAGNUM PRODUCE LIMITED - 2006-06-05
    Town End Farm, Airton, Skipton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2006-05-03 ~ 2011-01-21
    IIF 56 - Director → ME
  • 14
    MAINCAVERN LIMITED - 1984-03-30
    C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    2,413,781 GBP2023-05-31
    Officer
    2021-01-29 ~ 2024-03-12
    IIF 30 - Director → ME
  • 15
    The Family Business Foundation Windermere Road, Staveley, Kendal, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,200 GBP2024-02-28
    Officer
    2024-11-28 ~ 2024-11-28
    IIF 39 - Director → ME
  • 16
    Family Business Network Windermere Road, Staveley, Kendal, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,399 GBP2024-06-30
    Officer
    2024-11-28 ~ 2024-12-02
    IIF 40 - Director → ME
  • 17
    C/o Mitchell Wellock Ltd Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,443 GBP2024-07-31
    Officer
    2022-07-05 ~ 2023-03-02
    IIF 28 - Director → ME
    Person with significant control
    2022-07-05 ~ 2023-03-02
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 18
    Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    2017-01-12 ~ 2017-02-01
    IIF 55 - Director → ME
  • 19
    Estate House, 144 Evesham Street, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    146,802 GBP2024-05-31
    Officer
    2021-01-29 ~ 2024-03-12
    IIF 31 - 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.