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

Simpson Daniel, Charlie

    Related profiles found in government register
  • 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 1
    • icon of address Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU, United Kingdom

      IIF 2
    • icon of address Unit 30, Shires Bridge Business Park, York Road, Easingwold, York, North Yorkshire, YO61 3EQ, United Kingdom

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

      IIF 4
  • 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 5 IIF 6
  • 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 7
  • 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 8
  • Simpson Daniel, Charles Andrew
    British ceo born in October 1989

    Resident in United Kingdom

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

      IIF 9
  • 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 10
    • icon of address York Hub, Peter Lane, York, YO1 8SU, England

      IIF 11
  • 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 12
  • 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 13
  • 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 14
    • icon of address Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU, United Kingdom

      IIF 15
  • 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 16
    • icon of address 10, The Rowans, Skelton, York, YO30 1YX, England

      IIF 17
    • icon of address 10 The Rowans, Skelton, York, YO30 1YX, United Kingdom

      IIF 18 IIF 19
    • icon of address Keys2retail - Protein Mugs, Tower Court, 3 Oakdale Rd, York, YO30 4XL, United Kingdom

      IIF 20
    • icon of address Northminster Business Park, Unit 2a Harwood Road, Upper Poppleton, York, YO26 6QG, United Kingdom

      IIF 21 IIF 22
    • icon of address Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, England

      IIF 23 IIF 24 IIF 25
  • 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 34
    • icon of address 69, Main Street, Knapton, York, North Yorkshire, YO26 6QG, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 2a, Harwood Road, Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, YO26 6QU, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Unit 2a, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QU, United Kingdom

      IIF 43
    • icon of address Unit 2a, Northminster Business Park, Upper Poppleton, York, Yorkshire, YO26 6QU, United Kingdom

      IIF 44
  • Simpson-daniel, Charlie
    British director born in October 1989

    Resident in England

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

      IIF 45
  • Simpson-daniel, Charlie
    British md born in October 1989

    Resident in England

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

      IIF 46
    • icon of address Unit 2a, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QU, United Kingdom

      IIF 47 IIF 48
    • icon of address Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, United Kingdom

      IIF 49
  • 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 50
  • 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 51
  • 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 52
    • icon of address Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Unit 30, Shires Bridge Business Park, York Road, Easingwold, York, North Yorkshire, YO61 3EQ, United Kingdom

      IIF 56
    • icon of address Unit 30, Shiresbridge Business Park, Easingwold, York, North Yorkshire, YO61 3EQ, United Kingdom

      IIF 57
  • 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 58
  • 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 59 IIF 60
    • icon of address 10 The Rowans, Skelton, York, YO30 1YX, United Kingdom

      IIF 61 IIF 62
  • 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 63
  • Mr Charles Andrew 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 64
    • icon of address Unit 30, Shires Bridge Business Park, York Road, Easingwold, York, YO61 3EQ, United Kingdom

      IIF 65
  • 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 66
    • icon of address 69 Main Street, Knapton, Upper Poppleton, York, YO26 6QG, England

      IIF 67
    • icon of address 69, Main Street, Knapton, York, YO26 6QG, England

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

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

      IIF 75
    • icon of address Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU, United Kingdom

      IIF 76
    • icon of address Unit 2a, Harwood Road, Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, YO26 6QU, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Unit 2a, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QU, United Kingdom

      IIF 80
    • icon of address Unit 2a, Northminster Business Park, Upper Poppleton, York, Yorkshire, YO26 6QU, England

      IIF 81
    • icon of address Unit 2a, Northminster Business Park, Upper Poppleton, York, Yorkshire, YO26 6QU, United Kingdom

      IIF 82
  • Mr Charlie Simpson-daniel
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lions Kingdom Ltd (yorkshire Dales Meat Co), Hackforth, Bedale, DL8 1FN, England

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

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

      IIF 85 IIF 86 IIF 87
  • 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 88
  • Mr Charles Andrew Simpson Daniel
    British born in October 1989

    Resident in England

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

      IIF 89
    • icon of address Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, England

      IIF 90
child relation
Offspring entities and appointments
Active 51
  • 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 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 68 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 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 35 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 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 20 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 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 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - 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 50 - 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 23 - 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 7 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 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 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 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 33 - 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 29 - 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 25 - 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 26 - 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 13 - 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 11 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – 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 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 80 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 67 - 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 51 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 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 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 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 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 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 40 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 26
    SUPREME WAGYU LTD - 2018-09-13
    THE FROST GIANTS LTD - 2018-11-05
    VALHALLA'S KITCHEN LTD - 2018-09-24
    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 8 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 46 - 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 22 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Unit 30, Shires Bridge Business Park York Road, Easingwold, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Unit 30, Shires Bridge Business Park York Road, Easingwold, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 56 - Right to appoint or remove directorsOE
  • 36
    KEYS2RETAIL LIMITED - 2020-12-21
    icon of address Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    455,307 GBP2023-12-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 37
    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 32 - Director → ME
  • 38
    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 49 - Director → ME
  • 39
    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 24 - Director → ME
  • 40
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,211 GBP2023-12-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 44 - Director → ME
  • 41
    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 45 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 42
    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 48 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 43
    THE NEXT LEVEL GUM LTD - 2022-02-04
    THE CHAMPIONS GUM LTD - 2023-12-08
    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 27 - Director → ME
  • 44
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 45
    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 19 - Director → ME
  • 46
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 49
    REVOLUTION JUS LTD - 2016-03-23
    THE MAN IN THE ARENA LTD - 2020-01-10
    REVOLUTION WAVES LTD - 2019-09-09
    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 16 - Director → ME
  • 50
    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 28 - Director → ME
  • 51
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 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 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% 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 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    MARIANI FOODS EUROPE LIMITED - 2014-02-19
    icon of address The Snackhouse St. Georges Park, Kirkham, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,798,340 GBP2021-07-31
    Officer
    icon of calendar 2014-11-11 ~ 2018-08-14
    IIF 63 - Director → ME
  • 4
    SUPREME WAGYU LTD - 2018-09-13
    THE FROST GIANTS LTD - 2018-11-05
    VALHALLA'S KITCHEN LTD - 2018-09-24
    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 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% 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 86 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,211 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-09-28 ~ 2025-10-03
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-10-02 ~ 2021-03-15
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-30 ~ 2020-08-06
    IIF 82 - Ownership of shares – More than 25% but not more than 50% 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 89 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    REVOLUTION JUS LTD - 2016-03-23
    THE MAN IN THE ARENA LTD - 2020-01-10
    REVOLUTION WAVES LTD - 2019-09-09
    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 88 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.