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

James Patrick Mitchell

    Related profiles found in government register
  • James Patrick Mitchell
    British born in February 1957

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
  • 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 4
    • 5-7, Northgate, Cleckheaton, West Yorkshire, BD19 3HH

      IIF 5
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 6 IIF 7 IIF 8
    • Flat 3, 44 Harlow Moor Drive, Harrogate, HG2 0JY, England

      IIF 10 IIF 11
    • 32, East Causeway Vale, Leeds, LS16 8LG, England

      IIF 12 IIF 13
    • First Floor 2, Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS

      IIF 18
    • Unit 3, First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, LS16 6QE, United Kingdom

      IIF 19 IIF 20
    • Flat 606, One Pepys Street, London, EC3N 2NU

      IIF 21 IIF 22
  • 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 23
  • Mitchell, James Patrick
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 32, East Causeway Vale, Adel, Leeds, LS16 8LG, England

      IIF 24
    • Unit 3, First Floor, Woodside Mews, Woodside Court, Leeds, LS16 6QE, England

      IIF 25
  • Mitchell, James Patrick
    British consultant born in February 1957

    Resident in England

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

      IIF 26
  • 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 27
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 28 IIF 29 IIF 30
    • Flat 3, 44 Harlow Moor Drive, Harrogate, HG2 0JY, England

      IIF 32 IIF 33
    • 32, East Causeway Vale, Leeds, LS16 8LG, England

      IIF 34
    • Unit 3, First Floor, Woodside Mews, Woodside Court, Leeds, West Yorkshire, LS16 6QE, United Kingdom

      IIF 35
    • First Floor 2, Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 36
    • Aic Steel, Usk Way, Newport, Gwent, NP20 2SS, Wales

      IIF 37
    • Neptune House, Usk Way, Newport, NP20 2SS, United Kingdom

      IIF 38
    • Neptune House, Usk Way, Newport, Torfaen, NP20 2SS, United Kingdom

      IIF 39
  • 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 40
    • Neptune House, Usk Way, Newport, NP20 2SS, United Kingdom

      IIF 41 IIF 42
  • 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 43
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, England

      IIF 44 IIF 45 IIF 46
    • Carter House, Pelaw Leazes Lane, Durham, DH1 1TB, United Kingdom

      IIF 48 IIF 49
    • 2200, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 50
    • 2200, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 51
    • 32, East Causeway Vale, Leeds, LS16 8LG, England

      IIF 52
    • Unit 3, First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, LS16 6QE, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Mitchell, James Patrick
    British none born in February 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • The Estate Office Royal Haslar, Haslar Road, Gosport, Hampshire, PO12 2AA

      IIF 57
  • Mitchell, James Patrick
    British lawyer born in February 1957

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

      IIF 58
  • Mitchell, James Patrick
    British solicitor born in February 1957

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

      IIF 59
    • King Business Centre, Reeds Lane, Sayers Common, West Sussex, BN6 9LS

      IIF 60
  • Mitchell, James Patrick
    British

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

      IIF 61
    • Park Row House, 19-20 Park Row, Leeds, LS1 5JF

      IIF 62
  • 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 70
  • Mitchell, James Patrick

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

      IIF 71
    • 54 Kent Road, Harrogate, North Yorkshire, HG1 2EU

      IIF 72 IIF 73 IIF 74
    • Park Row House, 19-20 Park Row, Leeds, LS1 5JF, England

      IIF 75
    • Unit 3, First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, LS16 6QE, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 20
  • 1
    Carter House, Pelaw Leazes Lane, Durham, County Durham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    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
  • 2
    12 Halegrove Court Cygnet Drive, Stockton-on-tees, County Durham
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-03-16 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    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
  • 3
    32 East Causeway Vale, Adel, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    -1,435,398 GBP2023-08-31
    Officer
    2019-01-23 ~ now
    IIF 24 - director → ME
  • 4
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-01-28 ~ dissolved
    IIF 20 - director → ME
  • 5
    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 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 6
    Carter House, Pelaw Leazes Lane, Durham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    45 GBP2020-11-30
    Officer
    2013-11-26 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-12-10 ~ dissolved
    IIF 21 - director → ME
  • 8
    Carter House, Pelaw Leazes Lane, Durham, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    249,354 GBP2024-03-31
    Officer
    2018-10-23 ~ now
    IIF 26 - director → ME
  • 9
    Flat 3 44 Harlow Moor Drive, Harrogate, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-02-03 ~ 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
  • 10
    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 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    32 East Causeway Vale, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-30 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-11-30 ~ 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
  • 12
    32 East Causeway Vale, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-12 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    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 27 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    32 East Causeway Vale, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    44.91 GBP2021-03-31
    Officer
    2020-03-17 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    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 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    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 (3 parents)
    Equity (Company account)
    -44,281,132 GBP2020-03-31
    Officer
    2010-04-01 ~ dissolved
    IIF 53 - director → ME
  • 17
    Flat 3 44 Harlow Moor Drive, Harrogate, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    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 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-12-10 ~ dissolved
    IIF 22 - director → ME
  • 20
    10 Evolution, Wynyard Park, Wynyard, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 75 - secretary → ME
Ceased 35
  • 1
    AGE SUPPORT LIMITED - 2004-12-07
    ELMETE FINANCIAL SERVICES LIMITED - 2004-11-08
    2200 Century Way, Thorpe Park, Leeds
    Corporate (6 parents, 5 offsprings)
    Officer
    2005-10-17 ~ 2020-03-19
    IIF 50 - director → ME
  • 2
    AGE PARTNERSHIP RETIREMENT LIMITED - 2017-10-31
    LUPFAW 390 LIMITED - 2014-11-19
    2200 Century Way, Thorpe Park, Leeds, West Yorkshire
    Corporate (5 parents)
    Officer
    2014-11-18 ~ 2020-03-19
    IIF 51 - director → ME
  • 3
    Aic Steel, Usk Way, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-11-13 ~ 2015-08-20
    IIF 15 - 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 35 - director → ME
  • 5
    AIC STEEL UK LIMITED - 2013-11-22
    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 54 - director → ME
  • 6
    Neptune House, Usk Way, Newport
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-07-03 ~ 2015-09-11
    IIF 42 - director → ME
  • 7
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2014-01-30 ~ 2015-08-20
    IIF 16 - director → ME
  • 8
    Neptune House, Usk Way, Newport
    Dissolved corporate (1 parent)
    Officer
    2014-06-26 ~ 2015-09-14
    IIF 38 - director → ME
  • 9
    AIC STEEL SERVICES LIMITED - 2013-12-23
    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 37 - director → ME
  • 10
    AIC STEEL SITE SERVICES LIMITED - 2014-06-26
    Neptune House, Usk Way, Newport, Torfaen
    Dissolved corporate (1 parent)
    Officer
    2014-05-19 ~ 2015-09-14
    IIF 39 - 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 68 - 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
    2021-05-11 ~ 2021-06-27
    IIF 46 - director → ME
    2021-01-14 ~ 2021-05-01
    IIF 47 - director → ME
    2020-06-15 ~ 2021-01-12
    IIF 45 - director → ME
    2017-03-16 ~ 2020-06-02
    IIF 44 - director → ME
    2017-01-25 ~ 2017-03-14
    IIF 31 - director → ME
    2016-12-22 ~ 2017-01-20
    IIF 29 - director → ME
  • 13
    PERCHDELL LIMITED - 1986-12-19
    112 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 67 - secretary → ME
  • 14
    HELIOS REAL ESTATE LIMITED - 2021-03-31
    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 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Clevelands Preparatory School, Chorley New Road, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 63 - 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 70 - 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 65 - 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
    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 74 - 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 73 - secretary → ME
  • 20
    CONSUMERTRIUMPH LIMITED - 1996-09-04
    Flat 1 44 Harlow Moor Drive, Harrogate
    Corporate (6 parents)
    Officer
    2021-05-22 ~ 2024-08-01
    IIF 25 - director → ME
  • 21
    OUR ENTERPRISE HASLAR LIMITED - 2015-12-21
    OUR ENTERPRISE HASLER LIMITED - 2009-08-12
    Devonshire House, Manor Way, Borehamwood, England
    Corporate (4 parents)
    Officer
    2009-10-29 ~ 2010-01-20
    IIF 57 - director → ME
    2009-07-27 ~ 2010-01-20
    IIF 71 - secretary → ME
  • 22
    HELIOS DAIRY FARM LIMITED - 2010-11-24
    Carter House, Pelaw Leazes Lane, Durham, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -3,635,995 GBP2024-03-31
    Officer
    2010-04-13 ~ 2016-07-01
    IIF 19 - director → ME
    2010-04-13 ~ 2016-07-01
    IIF 76 - secretary → ME
  • 23
    CARTNER PROPERTY SERVICES LIMITED - 2021-03-31
    CARTNER CONSULTING LIMITED - 2012-05-17
    Carter House, Pelaw Leazes Lane, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    -16,832 GBP2024-03-31
    Officer
    2012-03-07 ~ 2016-07-01
    IIF 55 - 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 72 - secretary → ME
  • 25
    WHITE MANAGEMENT GROUP LIMITED - 2023-11-03
    WHITE MANAGEMENT HOLDINGS LIMITED - 2016-01-15
    6 The Bulrushes Woodstock Way, Boldon Business Park, Boldon Colliery, South Tyneside, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    240,096 GBP2023-11-30
    Person with significant control
    2021-09-16 ~ 2024-02-16
    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 directors OE
  • 26
    RAREMILL LIMITED - 1988-09-13
    112 Hills Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 66 - 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 64 - 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 56 - director → ME
  • 29
    Wickham Court, Layhams Road, West Wickham, Kent
    Dissolved corporate (1 parent)
    Officer
    2004-06-22 ~ 2004-10-01
    IIF 69 - 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
    Corporate (3 parents)
    Equity (Company account)
    -388,650 GBP2019-03-31
    Officer
    ~ 2010-01-01
    IIF 60 - director → ME
    ~ 2010-01-01
    IIF 61 - secretary → ME
  • 31
    FICTIONFIELD LIMITED - 1996-06-26
    Crowther Industrial Estate, Washington, Tyne & Wear
    Corporate (3 parents, 1 offspring)
    Officer
    1996-06-26 ~ 1996-07-11
    IIF 58 - 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 (3 parents)
    Equity (Company account)
    -44,281,132 GBP2020-03-31
    Officer
    2009-06-18 ~ 2012-10-03
    IIF 62 - secretary → ME
  • 33
    Bridge Mills, Stramongate, Kendal, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    806,122 GBP2023-12-31
    Officer
    1997-02-24 ~ 1997-04-11
    IIF 59 - director → ME
  • 34
    Neptune House, Usk Way, Newport
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ 2015-09-14
    IIF 41 - director → ME
  • 35
    ACTION SPOT LIMITED - 2005-06-30
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,965,725 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-07-28 ~ 2012-12-21
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.