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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Simpson-daniel, Charles Andrew

    Related profiles found in government register
  • Simpson-daniel, Charles Andrew
    British born in October 1989

    Resident in United Kingdom

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

      IIF 1
    • 10, The Rowans, Skelton, York, YO30 1YX, England

      IIF 2
    • 10 The Rowans, Skelton, York, YO30 1YX, United Kingdom

      IIF 3
    • Keys2retail - Protein Mugs, Tower Court, 3 Oakdale Rd, York, YO30 4XL, United Kingdom

      IIF 4
    • Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU, United Kingdom

      IIF 5
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, England

      IIF 6 IIF 7 IIF 8
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, Yorkshire, YO26 6QU, United Kingdom

      IIF 14
  • Simpson-daniel, Charles Andrew
    British company director born in October 1989

    Resident in United Kingdom

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

      IIF 15
    • York Hub, Peter Lane, York, YO1 8SU, England

      IIF 16
  • Simpson-daniel, Charles Andrew
    British consultant born in October 1989

    Resident in United Kingdom

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

      IIF 17
  • Simpson-daniel, Charles Andrew
    British director born in October 1989

    Resident in United Kingdom

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

      IIF 18
  • Simpson-daniel, Charles Andrew
    British managing director born in October 1989

    Resident in United Kingdom

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

      IIF 19
    • 10 The Rowans, Skelton, York, YO30 1YX, United Kingdom

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

      IIF 21 IIF 22
    • 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
    • 69 Main Street, Knapton, Upper Poppleton, York, YO26 6QG, England

      IIF 26
    • 69, Main Street, Knapton, York, North Yorkshire, YO26 6QG, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Unit 2a, Harwood Road, Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, YO26 6QU, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QU, United Kingdom

      IIF 35
  • Simpson Daniel, Charles Andrew
    British born in October 1989

    Resident in United Kingdom

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

      IIF 36
  • Simpson-daniel, Charlie
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tax Assist Accountants, Arnison House 139a, High Street, Yarm, Cleveland, TS15 9AY, United Kingdom

      IIF 37
    • 10 The Rowans, Skelton, 10 The Rowans, York, YO30 1YX, United Kingdom

      IIF 38
    • 10 The Rowans, Skelton, York, YO30 1YX, United Kingdom

      IIF 39
    • 69, Main Street, Knapton, York, YO26 6QG, United Kingdom

      IIF 40
    • Northminster Business Park, Unit 2a Harwood Road, Upper Poppleton, York, YO26 6QG, United Kingdom

      IIF 41
    • Popeshead Court Offices, Peter Lane, York, YO1 8SU, United Kingdom

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

      IIF 43 IIF 44
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, United Kingdom

      IIF 45
  • Simpson Daniel, Charlie
    British born in October 1989

    Resident in United Kingdom

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

      IIF 46
    • Unit 30, Shires Bridge Business Park, York Road, Easingwold, York, North Yorkshire, YO61 3EQ, United Kingdom

      IIF 47
  • Simpson Daniel, Charlie
    British director born in October 1989

    Resident in United Kingdom

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

      IIF 48
    • Unit 30, Shiresbridge Business Park, Easingwold, York, North Yorkshire, YO61 3EQ, United Kingdom

      IIF 49
  • Simpson Daniel, Charlie
    British managing director born in October 1989

    Resident in United Kingdom

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

      IIF 50 IIF 51
  • Simpson-daniel, Charles Andrew
    English managing director born in October 1989

    Resident in England

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

      IIF 52
  • Simpson-daniel, Charles
    English self employed born in October 1989

    Resident in England

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

      IIF 53
  • Simpson-daniel, Charlie
    British sales & marketing director born in October 1989

    Resident in E

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

      IIF 54
  • Mr Charles Simpson-daniel
    British born in October 1989

    Resident in United Kingdom

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

      IIF 55
  • Mr Charlie Simpson Daniel
    British born in October 1989

    Resident in United Kingdom

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

      IIF 56
    • Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Unit 30, Shires Bridge Business Park, York Road, Easingwold, York, North Yorkshire, YO61 3EQ, United Kingdom

      IIF 60
    • Unit 30, Shiresbridge Business Park, Easingwold, York, North Yorkshire, YO61 3EQ, United Kingdom

      IIF 61
  • Mr Charlie Simpson-daniel
    British born in October 1989

    Resident in United Kingdom

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

      IIF 62
    • Tax Assist Accountants, Arnison House 139a, High Street, Yarm, Cleveland, TS15 9AY, United Kingdom

      IIF 63
    • 10, The Rowans, Skelton, York, YO30 1YX, England

      IIF 64 IIF 65
    • 10 The Rowans, Skelton, York, YO30 1YX, United Kingdom

      IIF 66 IIF 67
    • Northminster Business Park, Unit 2a Harwood Road, Upper Poppleton, York, YO26 6QG, United Kingdom

      IIF 68
    • Popeshead Court Offices, Peter Lane, York, YO1 8SU, United Kingdom

      IIF 69
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, United Kingdom

      IIF 70 IIF 71 IIF 72
  • Mr Charles Andrew Simpson Daniel
    British born in October 1989

    Resident in United Kingdom

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

      IIF 73
    • Unit 30, Shires Bridge Business Park, York Road, Easingwold, York, YO61 3EQ, United Kingdom

      IIF 74
  • Mr Charles Andrew Simpson-daniel
    British born in October 1989

    Resident in United Kingdom

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

      IIF 75
    • 69 Main Street, Knapton, Upper Poppleton, York, YO26 6QG, England

      IIF 76
    • 69, Main Street, Knapton, York, YO26 6QG, England

      IIF 77
    • 69, Main Street, Knapton, York, YO26 6QG, United Kingdom

      IIF 78 IIF 79 IIF 80
    • Northminster Business Park, Unit 2a Harwood Road, York, YO26 6QG, United Kingdom

      IIF 84
    • Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU, United Kingdom

      IIF 85
    • Unit 2a, Harwood Road, Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, YO26 6QU, United Kingdom

      IIF 86 IIF 87 IIF 88
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QU, United Kingdom

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

      IIF 90
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, Yorkshire, YO26 6QU, United Kingdom

      IIF 91
  • Mr Charles Andrew Simpson Daniel
    British born in October 1989

    Resident in England

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

      IIF 92
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, England

      IIF 93
  • Mr Charlie Simpson-daniel
    British born in October 1989

    Resident in E

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

      IIF 94
child relation
Offspring entities and appointments 54
  • 1
    A DREAM THAT IS COMING TO BIRTH LTD
    - now 12122248
    THE NATURAL WOLF LTD
    - 2019-09-21 12122248
    69 Main Street, Knapton, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 2
    A GIFT FROM THE GODS OF CHEESE LTD
    13678566
    Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 3
    A SPOONFULL OF HONEY LTD
    13678553
    Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 4
    AMBITIONS SNACKS LTD
    - now 11038506
    PROTEIN MUGS LTD
    - 2019-06-10 11038506
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -155,472 GBP2023-12-31
    Officer
    2017-10-30 ~ now
    IIF 4 - Director → ME
  • 5
    ATHLETIC PEANUT BUTTER LTD
    13705134
    Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 6
    ATHLETIC PEANUTS LTD
    - now 13518203
    REX REGUM UN - LTD
    - 2022-02-04 13518203
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,873 GBP2023-12-31
    Officer
    2021-07-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 73 - Right to appoint or remove directors OE
  • 7
    ATLAS TECH LTD
    10450331
    10 The Rowans Skelton The Rowans, Skelton, York, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-28 ~ dissolved
    IIF 54 - Director → ME
  • 8
    BEAU T FULL MINDS LTD
    12145878
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    72,717 GBP2023-12-31
    Officer
    2020-07-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-08-08 ~ 2019-10-22
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CHAMPIONS CIDER LTD
    - now 11193999
    CHARIOTS OF CIDER LTD
    - 2018-12-17 11193999
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -127,141 GBP2023-12-31
    Officer
    2018-02-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-02-07 ~ 2019-10-22
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    CHAMPIONS JUICE LTD
    13676914
    Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 11
    GENERATIONS HENCE LTD
    11381748
    10 The Rowans Skelton, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 12
    HEAVENLY PET TREATS LTD
    - now 13561792
    THE HEROES ENCHANTED MUSHROOMS LTD
    - 2022-10-24 13561792
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,573 GBP2023-12-31
    Officer
    2021-08-12 ~ now
    IIF 13 - Director → ME
  • 13
    HEAVENS SWEET POPCORN LTD
    - now 13518221
    FRIGHTFUL STUDIOS LTD
    - 2022-02-04 13518221
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,626 GBP2023-12-31
    Officer
    2021-07-19 ~ dissolved
    IIF 23 - Director → ME
  • 14
    HI FIBRE POPPED CRISPS LTD
    13518053
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,007 GBP2023-12-31
    Officer
    2021-07-19 ~ now
    IIF 8 - Director → ME
  • 15
    ICE TIPPLES LTD
    - now 13527871
    MOUTHFULLS OF HONEY LTD
    - 2022-04-01 13527871
    THE YOUNG BRITISH BULL LTD
    - 2022-02-07 13527871
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,230 GBP2023-12-31
    Officer
    2021-07-23 ~ now
    IIF 9 - Director → ME
  • 16
    KEYS2YORK LTD
    12353331
    Unit 2a Harwood Road, Northminster Business Park, Upper Poppleton, Upper Poppleton, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 17 - Director → ME
  • 17
    KINGS BILTONG LTD
    07549151
    David Newton & Co Ltd, Lawrence House James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 16 - Director → ME
  • 18
    KNIGHTS FLARE LIMITED
    09861070
    Unit 2a Harwood Road Northminster Business Park, Upper Poppleton, York, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    124,875 GBP2016-11-30
    Officer
    2015-11-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 19
    LIVE FREE SANITISERS LTD
    12671952
    Unit 2a Northminster Business Park, Upper Poppleton, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 20
    MY OLD MANS LTD
    13228922
    69 Main Street, Knapton, Upper Poppleton, York, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 76 - Has significant influence or control OE
  • 21
    NEKTAR LIQUORS LTD
    07729043
    15a Oaktree Close, Middleton St. George, Darlington, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-04 ~ dissolved
    IIF 53 - Director → ME
  • 22
    NEW WORLD FOODS (EUROPE) LIMITED
    - now 07843083
    MARIANI FOODS EUROPE LIMITED - 2014-02-19
    The Snackhouse St. Georges Park, Kirkham, Preston, England
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    5,798,340 GBP2021-07-31
    Officer
    2014-11-11 ~ 2018-08-14
    IIF 52 - Director → ME
  • 23
    PIGZILLA LTD
    13678586
    Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 24
    SUMMON DEMONS LTD
    13676920
    Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 25
    THAT PALE BLUE DOT LTD
    12224111
    Northminster Business Park Unit 2a Harwood Road, Upper Poppleton, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52 GBP2022-12-31
    Officer
    2019-09-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 26
    THE BROTHERS OF SABI SAND LTD
    13693813
    Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 27
    THE CHAMPIONS LAST MEAL LTD
    - now 11138477
    THE FROST GIANTS LTD
    - 2018-11-05 11138477
    VALHALLA'S KITCHEN LTD
    - 2018-09-24 11138477
    SUPREME WAGYU LTD
    - 2018-09-13 11138477
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,306 GBP2023-12-31
    Officer
    2018-01-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-01-08 ~ 2019-10-22
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 28
    THE ELEPHANTS CASHEWS LTD
    15981638
    Unit 30 Shiresbridge Business Park, Easingwold, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 29
    THE HEALERS CHOCOLATE LTD
    12754427
    Northminster Business Park Unit 2a Harwood Road, Upper Poppleton, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-20 ~ dissolved
    IIF 40 - Director → ME
  • 30
    THE HEROES CHALLENGE LTD
    - now 12742438
    A PHOENIX SONG LTD
    - 2022-02-04 12742438
    Northminster Business Park Unit 2a Harwood Road, Upper Poppleton, York, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-07-14 ~ dissolved
    IIF 22 - Director → ME
  • 31
    THE HEROES JOURNEY - EDUCATION LTD
    16988861
    Tax Assist Accountants, Arnison House 139a, High Street, Yarm, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 32
    THE HEROES JOURNEY - FARMS LTD
    15843122
    Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 33
    THE HEROES JOURNEY - INTERNATIONAL LTD
    15892313
    Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    THE HEROES JOURNEY - KEYS2RETAIL LTD
    15550066
    Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 35
    THE HEROES JOURNEY - MOTION PICTURES LTD
    16922358
    Popeshead Court Offices, Peter Lane, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 36
    THE HEROES JOURNEY - RETAIL LTD
    15844961
    Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    THE HEROES JOURNEY BY THE AWFUL GRACE OF GOD LTD
    16644840
    Unit 30, Shires Bridge Business Park York Road, Easingwold, York, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-08-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 38
    THE HEROES JOURNEY LEGACY LTD
    16767839
    Unit 30, Shires Bridge Business Park York Road, Easingwold, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 60 - Right to appoint or remove directors OE
  • 39
    THE HEROES JOURNEY LTD
    - now 09959463
    KEYS2RETAIL LIMITED
    - 2020-12-21 09959463
    Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    455,307 GBP2023-12-31
    Officer
    2016-01-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    THE HEROES PROPERTY JOURNEY LTD
    13667081
    Unit 2a Harwood Road, Northminster Business Park, Upper Poppleton, York, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-07 ~ dissolved
    IIF 25 - Director → ME
  • 41
    THE KINGDOM OF WOLVES LTD
    12539187
    Unit 2a Northminster Business Park, Upper Poppleton, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -743 GBP2022-12-31
    Officer
    2020-03-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-03-30 ~ 2020-08-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 42
    THE LAND OF THE SAMURAI LTD
    13475516
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    179,728 GBP2023-12-31
    Officer
    2021-06-24 ~ now
    IIF 7 - Director → ME
  • 43
    THE LIONS KINGDOM LTD
    12538317
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,211 GBP2023-12-31
    Officer
    2020-03-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-03-30 ~ 2020-08-06
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-02 ~ 2021-03-15
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    2025-09-28 ~ 2025-10-03
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    THE RISE OF THE GOATS LTD
    15311603
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 45
    THE TEMPLES OF WAR GODS LTD
    14923572
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    219,906 GBP2024-06-30
    Officer
    2023-06-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 46
    THE VERY YOUNG BULLS LIMITED
    - now 13517932
    THE CHAMPIONS GUM LTD
    - 2023-12-08 13517932
    THE NEXT LEVEL GUM LTD
    - 2022-02-04 13517932
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,458 GBP2023-12-31
    Officer
    2021-07-19 ~ now
    IIF 10 - Director → ME
  • 47
    THE WITCHDOCTORS MAGIC LTD
    12605117
    Unit 2a Northminster Business Park, Upper Poppleton, York, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 48
    THE WIZARDS MAGIC LTD
    - now 11250468
    WITH ASPIRATION LTD
    - 2018-09-13 11250468
    GUM WITH ASPIRATION LTD
    - 2018-07-26 11250468
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -156,412 GBP2023-12-31
    Officer
    2018-03-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-03-13 ~ 2019-10-22
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
  • 49
    THE WOLFPACKS JOURNEY LTD
    15804881
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    THE WOLFPACKS PROTEIN CRISPS LTD
    - now 13520903
    HEAVENS SHORES FISH LTD
    - 2024-07-15 13520903
    THE ANCESTORS KITCHEN LTD
    - 2024-04-26 13520903
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,525 GBP2023-12-31
    Officer
    2021-07-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 55 - Right to appoint or remove directors OE
    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
  • 51
    THE YOUNG BULLS LTD
    14920095
    Unit 2a Northminster Business Park, Upper Poppleton, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 52
    THECHAMPIONSKITCHEN LTD
    - now 09959383
    THE MAN IN THE ARENA LTD
    - 2020-01-10 09959383
    REVOLUTION WAVES LTD
    - 2019-09-09 09959383
    REVOLUTION JUS LTD
    - 2016-03-23 09959383
    REVOLUTION JUICE UK LIMITED
    - 2016-02-27 09959383
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -264,445 GBP2023-12-31
    Officer
    2016-01-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-19 ~ 2022-03-31
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
  • 53
    WE BROTHERS OF SABI SAND LTD
    - now 13517924
    THE DRAGONS DREAM EGGS LTD
    - 2022-02-04 13517924
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55,615 GBP2023-12-31
    Officer
    2021-07-19 ~ now
    IIF 11 - Director → ME
  • 54
    YVONES MAGIC POTIONS LTD
    13678578
    Unit 2a, Harwood Road Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE

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.