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

Mitchell, David Christopher

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

    Resident in England

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

      IIF 1
    • icon of address Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, BD23 1UD, England

      IIF 2
    • icon of address Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, England

      IIF 3
  • Mitchell, David Christopher
    British chartered accountant born in July 1977

    Resident in England

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

      IIF 4
    • icon of address C/o Barber Harrison Platt, 2 Rutland Park, Sheffield, South Yorkshire, S10 2PD

      IIF 5
    • icon of address Stonelands House, Litton, Skipton, BD23 5QH

      IIF 6
    • icon of address The Manor House, Kirkby Malham, Skipton, North Yorkshire, BD23 4BX

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, BD23 1UD, England

      IIF 12 IIF 13 IIF 14
  • Mitchell, David Christopher
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Becks Mill, Becks Road, Keighley, West Yorkshire, BD21 1SD

      IIF 15
    • icon of address Estate House, 144 Evesham Street, Redditch, B97 4HP, England

      IIF 16 IIF 17
    • icon of address Stonelands House, Litton, Skipton, BD23 5QH, England

      IIF 18
    • icon of address The Manor House, Kirkby Malham, Skipton, North Yorkshire, BD23 4BX

      IIF 19
  • Mitchell, David Christopher
    British consultant born in July 1977

    Resident in England

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

      IIF 20
  • Mitchell, David Christopher
    British director born in July 1977

    Resident in England

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

      IIF 21
    • icon of address Rsm, Fifth Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 22
    • icon of address C/o Pennine Energy Group Ltd, Crabtree Hall Business Centre, Little Holtby, Northallerton, DL7 9LN, England

      IIF 23
    • icon of address C/o Mitchell Wellock Ltd, Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD, United Kingdom

      IIF 24
    • icon of address Stonelands House, Gooslands Hill, Litton, Skipton, North Yorkshire, BD23 5QH, United Kingdom

      IIF 25
    • icon of address Stonelands House, Litton, Skipton, BD23 5QH, England

      IIF 26 IIF 27 IIF 28
    • icon of address The Manor House, Kirkby Malham, Skipton, North Yorkshire, BD23 4BX

      IIF 30
  • Mitchell, David Christopher
    British non executive director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Market Street, Standish, Wigan, Lancs, WN6 0HW, England

      IIF 31
  • Mitchell, David Christopher
    born in July 1977

    Resident in United Kingdom

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

      IIF 32
  • Mitchell, David Christopher
    British chartered accountant born in July 1977

    Resident in United Kingdom

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

      IIF 33 IIF 34
  • Mitchell, David Christopher
    British company director born in July 1977

    Resident in United Kingdom

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

      IIF 35
    • icon of address Stonelands House, Litton, Skipton, BD23 5QH, United Kingdom

      IIF 36
  • Mitchell, David Christopher
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Park Row, Leeds, LS1 5HN, England

      IIF 37
    • icon of address Stonelands House, Litton, Skipton, BD23 5QH

      IIF 38
    • icon of address Stonelands House, Litton, Skipton, BD23 5QH, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Mitchell, David Christopher
    British none born in July 1977

    Resident in United Kingdom

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

      IIF 42
  • Mitchell, David Christopher
    British

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

      IIF 43 IIF 44
  • Mitchell, David Christopher
    British chartered accountant

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

      IIF 45
  • Mitchell, David Christopher
    British company director

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

      IIF 46
  • Mr David Mitchell
    British born in July 1977

    Resident in England

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

      IIF 47
  • Mr David Christopher Mitchell
    British born in July 1977

    Resident in England

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

      IIF 48 IIF 49
    • icon of address Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, BD23 1UD, England

      IIF 50 IIF 51
    • icon of address 5, Cliffe Terrace, Wetherby, LS22 6LX, England

      IIF 52
  • Mitchell, Christopher David
    born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mitchell, David Christopher

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

      IIF 55
    • icon of address The Manor House, Kirkby Malham, Skipton, BD23 4BX, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derek Young & Co, Estate House, 144 Evesham Street, Redditch, Worcestershire, B97 4HP, United Kingdom

      IIF 57
  • Mr David Mitchell
    British born in July 1977

    Resident in United Kingdom

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

      IIF 58
  • Mr David Christopher Mitchell
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonelands House, Litton, Skipton, BD23 5QH, United Kingdom

      IIF 59
    • icon of address Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, BD23 1UD, United Kingdom

      IIF 60
  • David Mitchell
    British born in July 1977

    Resident in United Kingdom

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

      IIF 61
  • David Christopher Mitchell
    British born in July 1977

    Resident in United Kingdom

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

      IIF 62
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address One, Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,195,428 GBP2024-03-31
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address Stonelands House, Litton, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,339 GBP2024-08-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Stonelands House, Litton, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 32-34 The Grove, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -125,651 GBP2021-09-30
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 32-34 The Grove, Ilkley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,070 GBP2019-07-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address 32-34 The Grove, Ilkley, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address 32/34 The Grove, Ilkley, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -244,595 GBP2024-01-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Stonelands House, Litton, Skipton, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    338,966 GBP2024-02-29
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 6 - Director → ME
    icon of calendar 2018-02-16 ~ now
    IIF 56 - Secretary → ME
  • 10
    icon of address 15 Market Street, Standish, Wigan, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,639 GBP2024-09-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address Stonelands House, Litton, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -402,715 GBP2018-03-31
    Officer
    icon of calendar 2008-02-11 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2008-02-11 ~ dissolved
    IIF 46 - Secretary → ME
  • 12
    icon of address C/o S Mitchell & Sons, St Michaels Mews, 18 St Michaels Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-17 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Stonelands House, Litton, Skipton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    130,255 GBP2024-03-31
    Officer
    icon of calendar 2005-10-20 ~ now
    IIF 34 - Director → ME
    icon of calendar 2005-10-20 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address St Michaels Mews, 18 St Michaels Road, Headingley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-19 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2005-10-19 ~ dissolved
    IIF 44 - Secretary → ME
  • 15
    icon of address 22 St. Michaels Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 32-34 The Grove, Ilkley, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address 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
    icon of calendar 2016-04-06 ~ now
    IIF 52 - 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
    icon of address 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
    icon of calendar 2020-07-23 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address 1 Millar Grove, Hamilton, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -272,589 GBP2023-07-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address Derek Young & Co, Estate House, 144 Evesham Street, Redditch, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 57 - Director → ME
  • 21
    icon of address Unit 24 Skipton Auction Mart C/o Mitchell Wellock, Gargrave Road, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,766 GBP2024-04-30
    Officer
    icon of calendar 2006-10-19 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address Stonelands House Gooslands Hill, Litton, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,189,512 GBP2023-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 2 Avroe Crescent, Blackpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,740,802 GBP2024-06-30
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 42 - Director → ME
  • 24
    FRIARS 821 LIMITED - 2021-05-18
    icon of address C/o Pennine Energy Group Ltd Crabtree Hall Business Centre, Little Holtby, Northallerton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -859,413 GBP2023-12-31
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 23 - Director → ME
  • 25
    icon of address Stonelands House, Litton, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,860 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 26 - Director → ME
  • 26
    icon of address C/o Mitchell Wellock Ltd Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 27
    WATSON, FARLEY & WILLIAMS LLP - 2014-12-16
    icon of address 15 Appold Street, London
    Active Corporate (123 parents)
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 54 - LLP Member → ME
  • 28
    icon of address 15 Appold Street, London
    Active Corporate (115 parents, 6 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 53 - LLP Member → ME
  • 29
    icon of address Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address One, Park Row, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,195,428 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-15 ~ 2019-01-21
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 2
    icon of address Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2019-01-31
    IIF 32 - LLP Designated Member → ME
  • 3
    icon of address Becks Mill, Becks Road, Keighley, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,058 GBP2024-03-31
    Officer
    icon of calendar 2021-05-17 ~ 2021-07-27
    IIF 15 - Director → ME
  • 4
    ATTERCOPIA LEEDS LTD - 2016-09-14
    CLOUDSPOTTING LIMITED - 2015-10-12
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    159,400 GBP2016-03-30
    Officer
    icon of calendar 2008-12-17 ~ 2009-06-11
    IIF 9 - Director → ME
  • 5
    BHP FINANCIAL SERVICES LIMITED - 2011-05-23
    icon of address C/o Barber Harrison Platt, 2 Rutland Park, Sheffield, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    930,979 GBP2024-03-31
    Officer
    icon of calendar 2011-08-08 ~ 2017-03-27
    IIF 5 - Director → ME
  • 6
    icon of address Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,752 GBP2023-11-30
    Officer
    icon of calendar 2018-02-01 ~ 2019-06-27
    IIF 3 - Director → ME
  • 7
    COMMUNICATIONS DYNAMICS LIMITED - 2008-08-27
    BLUE LINE BATHROOMS LIMITED - 2008-01-23
    icon of address Stonelands House, Litton, Skipton, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    437,257 GBP2024-09-30
    Officer
    icon of calendar 2021-05-11 ~ 2025-04-02
    IIF 28 - Director → ME
  • 8
    icon of address Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -244,595 GBP2024-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2018-02-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2017-02-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    icon of address Stonelands House, Litton, Skipton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,422 GBP2016-06-30
    Officer
    icon of calendar 2009-09-15 ~ 2016-09-15
    IIF 30 - Director → ME
    icon of calendar 2010-12-20 ~ 2016-09-15
    IIF 55 - Secretary → ME
  • 10
    icon of address 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
    icon of calendar 2006-05-12 ~ 2018-09-03
    IIF 10 - Director → ME
    icon of calendar 2006-05-12 ~ 2018-09-03
    IIF 45 - Secretary → ME
  • 11
    icon of address Suite B Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    245,652 GBP2023-12-31
    Officer
    icon of calendar 2012-03-21 ~ 2012-03-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-13
    IIF 47 - Has significant influence or control OE
  • 12
    MUNDO WM LTD - 2020-09-03
    icon of address 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
    icon of calendar 2020-07-23 ~ 2020-08-14
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 13
    PAGNUM PRODUCE LIMITED - 2006-06-05
    icon of address Town End Farm, Airton, Skipton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-03 ~ 2011-01-21
    IIF 19 - Director → ME
  • 14
    MAINCAVERN LIMITED - 1984-03-30
    icon of address 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
    icon of calendar 2021-01-29 ~ 2024-03-12
    IIF 16 - Director → ME
  • 15
    icon of address The Family Business Foundation Windermere Road, Staveley, Kendal, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,200 GBP2024-02-28
    Officer
    icon of calendar 2024-11-28 ~ 2024-11-28
    IIF 20 - Director → ME
  • 16
    icon of address Family Business Network Windermere Road, Staveley, Kendal, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,399 GBP2024-06-30
    Officer
    icon of calendar 2024-11-28 ~ 2024-12-02
    IIF 18 - Director → ME
  • 17
    icon of address 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
    icon of calendar 2022-07-05 ~ 2023-03-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2023-03-02
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 18
    icon of address Unit 24, Skipton Auction Mart, Gargrave Road, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2017-02-01
    IIF 13 - Director → ME
  • 19
    icon of address Estate House, 144 Evesham Street, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    146,802 GBP2024-05-31
    Officer
    icon of calendar 2021-01-29 ~ 2024-03-12
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.