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

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

      IIF 3
    • 69, Main Street, Knapton, York, YO26 6QG, United Kingdom

      IIF 4
    • Northminster Business Park, Unit 2a Harwood Road, Upper Poppleton, York, YO26 6QG, United Kingdom

      IIF 5
    • Popeshead Court Offices, Peter Lane, York, YO1 8SU, United Kingdom

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

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

      IIF 9
  • 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 10
    • Unit 30, Shires Bridge Business Park, York Road, Easingwold, York, North Yorkshire, YO61 3EQ, United Kingdom

      IIF 11
  • 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 12
    • Unit 30, Shiresbridge Business Park, Easingwold, York, North Yorkshire, YO61 3EQ, United Kingdom

      IIF 13
  • 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 14 IIF 15
  • 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 16
    • 10, The Rowans, Skelton, York, YO30 1YX, England

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

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

      IIF 19
    • Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU, United Kingdom

      IIF 20
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, England

      IIF 21 IIF 22 IIF 23
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, Yorkshire, YO26 6QU, United Kingdom

      IIF 29
  • 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 30
    • York Hub, Peter Lane, York, YO1 8SU, England

      IIF 31
  • 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 32
  • 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 33
  • 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 34
    • 10 The Rowans, Skelton, York, YO30 1YX, United Kingdom

      IIF 35
    • Northminster Business Park, Unit 2a Harwood Road, Upper Poppleton, York, YO26 6QG, United Kingdom

      IIF 36 IIF 37
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, England

      IIF 38 IIF 39 IIF 40
  • 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 41
    • 69, Main Street, Knapton, York, North Yorkshire, YO26 6QG, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Unit 2a, Harwood Road, Northminster Business Park, Unit 2a, Harwood Road, Northminster Business Park, York, YO26 6QU, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QU, United Kingdom

      IIF 50
  • 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 51
  • 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 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
  • 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 54
  • 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 55
    • Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Unit 30, Shires Bridge Business Park, York Road, Easingwold, York, North Yorkshire, YO61 3EQ, United Kingdom

      IIF 59
    • Unit 30, Shiresbridge Business Park, Easingwold, York, North Yorkshire, YO61 3EQ, United Kingdom

      IIF 60
  • 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 61
    • Tax Assist Accountants, Arnison House 139a, High Street, Yarm, Cleveland, TS15 9AY, United Kingdom

      IIF 62
    • 10, The Rowans, Skelton, York, YO30 1YX, England

      IIF 63 IIF 64
    • 10 The Rowans, Skelton, York, YO30 1YX, United Kingdom

      IIF 65 IIF 66
    • Northminster Business Park, Unit 2a Harwood Road, Upper Poppleton, York, YO26 6QG, United Kingdom

      IIF 67
    • Popeshead Court Offices, Peter Lane, York, YO1 8SU, United Kingdom

      IIF 68
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, United Kingdom

      IIF 69 IIF 70 IIF 71
  • 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 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 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 92
  • 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 93
    • Unit 2a, Northminster Business Park, Upper Poppleton, York, YO26 6QU, England

      IIF 94
child relation
Offspring entities and appointments
Active 53
  • 1
    THE NATURAL WOLF LTD - 2019-09-21
    69 Main Street, Knapton, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 2
    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 44 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 3
    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 42 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 4
    PROTEIN MUGS LTD - 2019-06-10
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -155,472 GBP2023-12-31
    Officer
    2017-10-30 ~ now
    IIF 19 - Director → ME
  • 5
    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 48 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 6
    REX REGUM UN - LTD - 2022-02-04
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,873 GBP2023-12-31
    Officer
    2021-07-19 ~ dissolved
    IIF 39 - 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 directorsOE
  • 7
    10 The Rowans Skelton The Rowans, Skelton, York, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-28 ~ dissolved
    IIF 52 - Director → ME
  • 8
    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 21 - Director → ME
  • 9
    CHARIOTS OF CIDER LTD - 2018-12-17
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -127,141 GBP2023-12-31
    Officer
    2018-02-07 ~ now
    IIF 3 - Director → ME
  • 10
    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 45 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 11
    10 The Rowans Skelton, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 12
    THE HEROES ENCHANTED MUSHROOMS LTD - 2022-10-24
    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 28 - Director → ME
  • 13
    FRIGHTFUL STUDIOS LTD - 2022-02-04
    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 38 - Director → ME
  • 14
    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 23 - Director → ME
  • 15
    MOUTHFULLS OF HONEY LTD - 2022-04-01
    THE YOUNG BRITISH BULL LTD - 2022-02-07
    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 24 - Director → ME
  • 16
    Unit 2a Harwood Road, Northminster Business Park, Upper Poppleton, Upper Poppleton, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 32 - Director → ME
  • 17
    David Newton & Co Ltd, Lawrence House James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 31 - Director → ME
  • 18
    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
    2015-11-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    Unit 2a Northminster Business Park, Upper Poppleton, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 20
    69 Main Street, Knapton, Upper Poppleton, York, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 21
    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
    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 49 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 23
    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 46 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 24
    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 36 - Director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 25
    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 47 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 26
    THE FROST GIANTS LTD - 2018-11-05
    VALHALLA'S KITCHEN LTD - 2018-09-24
    SUPREME WAGYU LTD - 2018-09-13
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,306 GBP2023-12-31
    Officer
    2018-01-08 ~ now
    IIF 2 - Director → ME
  • 27
    Unit 30 Shiresbridge Business Park, Easingwold, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 28
    Northminster Business Park Unit 2a Harwood Road, Upper Poppleton, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-20 ~ dissolved
    IIF 4 - Director → ME
  • 29
    A PHOENIX SONG LTD - 2022-02-04
    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 37 - Director → ME
  • 30
    Tax Assist Accountants, Arnison House 139a, High Street, Yarm, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 31
    Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 32
    Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-09 ~ now
    IIF 20 - 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 directorsOE
  • 34
    Popeshead Court Offices, Peter Lane, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 35
    Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Unit 30, Shires Bridge Business Park York Road, Easingwold, York, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-08-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 37
    Unit 30, Shires Bridge Business Park York Road, Easingwold, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 59 - Right to appoint or remove directorsOE
  • 38
    KEYS2RETAIL LIMITED - 2020-12-21
    Popeshead Court Offices, Peter Lane, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    455,307 GBP2023-12-31
    Officer
    2016-01-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Unit 2a Harwood Road, Northminster Business Park, Upper Poppleton, York, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-07 ~ dissolved
    IIF 40 - Director → ME
  • 40
    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 9 - Director → ME
  • 41
    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 22 - Director → ME
  • 42
    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
    2020-03-30 ~ now
    IIF 29 - Director → ME
  • 43
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 44
    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 8 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 45
    THE CHAMPIONS GUM LTD - 2023-12-08
    THE NEXT LEVEL GUM LTD - 2022-02-04
    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 25 - Director → ME
  • 46
    Unit 2a Northminster Business Park, Upper Poppleton, York, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 47
    WITH ASPIRATION LTD - 2018-09-13
    GUM WITH ASPIRATION LTD - 2018-07-26
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -156,412 GBP2023-12-31
    Officer
    2018-03-12 ~ now
    IIF 18 - Director → ME
  • 48
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    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
  • 49
    HEAVENS SHORES FISH LTD - 2024-07-15
    THE ANCESTORS KITCHEN LTD - 2024-04-26
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,525 GBP2023-12-31
    Officer
    2021-07-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    Unit 2a Northminster Business Park, Upper Poppleton, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 51
    THE MAN IN THE ARENA LTD - 2020-01-10
    REVOLUTION WAVES LTD - 2019-09-09
    REVOLUTION JUS LTD - 2016-03-23
    REVOLUTION JUICE UK LIMITED - 2016-02-27
    Unit 30 Shiresbridge Business Park, Easingwold, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -264,445 GBP2023-12-31
    Officer
    2016-01-19 ~ now
    IIF 16 - Director → ME
  • 52
    THE DRAGONS DREAM EGGS LTD - 2022-02-04
    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 26 - Director → ME
  • 53
    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 43 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    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
    2019-08-08 ~ 2019-10-22
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CHARIOTS OF CIDER LTD - 2018-12-17
    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
    2018-02-07 ~ 2019-10-22
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    MARIANI FOODS EUROPE LIMITED - 2014-02-19
    The Snackhouse St. Georges Park, Kirkham, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,798,340 GBP2021-07-31
    Officer
    2014-11-11 ~ 2018-08-14
    IIF 72 - Director → ME
  • 4
    THE FROST GIANTS LTD - 2018-11-05
    VALHALLA'S KITCHEN LTD - 2018-09-24
    SUPREME WAGYU LTD - 2018-09-13
    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
    2018-01-08 ~ 2019-10-22
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 5
    Unit 2a Northminster Business Park, Upper Poppleton, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -743 GBP2022-12-31
    Person with significant control
    2020-03-30 ~ 2020-08-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 6
    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
    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 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
  • 7
    WITH ASPIRATION LTD - 2018-09-13
    GUM WITH ASPIRATION LTD - 2018-07-26
    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
    2018-03-13 ~ 2019-10-22
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    THE MAN IN THE ARENA LTD - 2020-01-10
    REVOLUTION WAVES LTD - 2019-09-09
    REVOLUTION JUS LTD - 2016-03-23
    REVOLUTION JUICE UK LIMITED - 2016-02-27
    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
    2016-04-19 ~ 2022-03-31
    IIF 92 - Ownership of shares – More than 50% but less than 75% 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.