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

Mr Stanley Gordon Mitchell

    Related profiles found in government register
  • Mr Stanley Gordon Mitchell
    Scottish born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mitchell Centre, Station Wynd, Doune, FK16 6DT, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address Mitchell Centre, Station Wynd, Doune, Perthshire, FK16 6DT, United Kingdom

      IIF 4
    • icon of address The Mitchell Centre, Station Wynd, Doune, FK16 6DT, Scotland

      IIF 5
    • icon of address The Pistol Factory, 37 Main Street, Doune, Perthshire , FK16 6BJ

      IIF 6
  • Mr Stanley Gordon Mitchell
    Scottish born in March 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Pistol Factory, 37 Main Street, Doune, FK16 6BJ

      IIF 7
  • Mitchell, Stanley Gordon
    Scottish company director born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mitchell Centre, Station Wynd, Doune, FK16 6DT, Scotland

      IIF 8
    • icon of address Mitchell Centre, Station Wynd, Doune, Perthshire, FK16 6DT, United Kingdom

      IIF 9
  • Mitchell, Stanley Gordon
    Scottish director born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mitchell Centre, Station Wynd, Doune, FK16 6DT, Scotland

      IIF 10
    • icon of address The Pistol Factory, 37 Main Street, Doune, FK16 6BJ, United Kingdom

      IIF 11
    • icon of address Chailleann House, 25 Pine Court, Doune Perthshire, FK16 6JE

      IIF 12 IIF 13 IIF 14
  • Mitchell, Stanley Gordon
    Scottish engineer born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Pistol Factory, 37 Main Street, Doune, Perthshire, FK16 6BJ

      IIF 16
  • Mitchell, Stanley Gordon
    Scottish facilities management born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Chailleann House, 25 Pine Court, Doune Perthshire, FK16 6JE

      IIF 17
  • Mitchell, Stanley Gordon
    Scottish management consultant born in April 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Chailleann House, 25 Pine Court, Doune Perthshire, FK16 6JE

      IIF 18
  • Mr Daniel Povey
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wood Yard, Meriden Road, Berkswell, Coventry, West Midlands, CV7 7SL, United Kingdom

      IIF 19
  • Mr Karl Nicholas Daley
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 20
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 21
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 22
  • Mr David Llewelyn Morris
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2-4, 2 Lake End Court, Taplow Road, Taplow, Maidenhead, SL6 0JQ, England

      IIF 23
  • Daley, Karl Nicholas
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 24
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 25
  • Daley, Karl Nicholas
    British facilities management born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 26
  • Mr Daniel Stewart Lee Povey
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, The Woodyard (unit 1), Meriden Road, Berkswell, Coventry, CV7 7SL, England

      IIF 27
    • icon of address 77, Max Road, Coventry, West Midlands, CV6 1EL, England

      IIF 28
    • icon of address Unit 1, Meriden Road, Berkswell, Coventry, CV7 7SL, England

      IIF 29
  • Ashley, Joy Alexandra
    English facilities officer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Beverley Close, Ashton-under-lyne, OL6 8TX, England

      IIF 30
  • Daley, Karl Nicholas
    British co director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 139 Bourne Vale, Bromley, Kent, BR2 7NY

      IIF 31
  • Daley, Karl Nicholas
    British electrical born in March 1964

    Registered addresses and corresponding companies
    • icon of address 1 Annersley Cottages Castle Street, Bletchingley, Redhill, RH1 4NU

      IIF 32
  • Povey, Daniel Stewart Lee
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Max Road, Coventry, West Midlands, CV6 1EL, England

      IIF 33
  • Povey, Daniel Stewart Lee
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodyard Unit 1, Meriden Road, Berkswell, Coventry, CV7 7SL, England

      IIF 34 IIF 35
  • Povey, Daniel Stewart Lee
    British managing director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wood Yard, Meriden Road, Berkswell, Coventry, West Midlands, CV7 7SL, United Kingdom

      IIF 36
  • Morris, David Llewelyn
    British facilities management born in March 1953

    Registered addresses and corresponding companies
    • icon of address The Willows Dacre Court, Saxton, Tadcaster, North Yorkshire, LS24 9TX

      IIF 37
  • Mrs Shelagh Murray
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Holyoake, Southmoor, Stanley, County Durham, DH9 7BU, United Kingdom

      IIF 38
  • Morris, David Llewelyn
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2-4, 2 Lake End Court, Taplow Road, Taplow, Maidenhead, SL6 0JQ, England

      IIF 39
  • Mr Daniel Stewart Lee Povey
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, The Woodyard (unit 1), Meriden Road, Berkswell, Coventry, CV7 7SL, England

      IIF 40
    • icon of address Home Farm The Wood Yard (unit 1), Meriden Road, Coventry, CV7 7SL, United Kingdom

      IIF 41
  • Murray, Shelagh
    English

    Registered addresses and corresponding companies
    • icon of address 12 Holyoake, Stanley, County Durham, DH9 7BU

      IIF 42
  • Ashley, Joy Alexandra

    Registered addresses and corresponding companies
    • icon of address 6, Beverley Close, Ashton-under-lyne, OL6 8TX, England

      IIF 43
  • Murray, Shelagh

    Registered addresses and corresponding companies
    • icon of address 12, Holyoake, South Moor, Stanley, County Durham, DH9 7BU, United Kingdom

      IIF 44
  • Murray, Shelagh
    English facilities management born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Holyoake, South Moor, Stanley, County Durham, DH9 7BU, United Kingdom

      IIF 45
  • Murray, Shelagh
    English facilities officer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Holyoake, Stanley, County Durham, DH9 7BU

      IIF 46
  • Povey, Daniel Stewart Lee
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, The Woodyard (unit 1), Meriden Road, Berkswell, Coventry, CV7 7SL, England

      IIF 47
    • icon of address Home Farm The Wood Yard (unit 1), Meriden Road, Berkswell, Coventry, West Midlands, CV7 7SL, United Kingdom

      IIF 48
  • Povey, Daniel Stewart Lee
    British facilities management born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, The Woodyard (unit 1), Meriden Road, Berkswell, Coventry, CV7 7SL, England

      IIF 49
  • Mr Oluwaseyi Daniel Olatunji
    Nigerien born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Blackthorn Court, 60 Hall Road, Leyton, London, E15 2DL, United Kingdom

      IIF 50
    • icon of address Flat 88 Blackthorn Court, 60 Hall Road, London, E15 2DL, England

      IIF 51
  • Povey, Daniel

    Registered addresses and corresponding companies
    • icon of address 77, Max Road, Coventry, West Midlands, CV6 1EL, England

      IIF 52 IIF 53
  • Olatunji, Oluwaseyi Daniel
    Nigerien company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 88 Blackthorn Court, 60 Hall Road, London, E15 2DL, England

      IIF 54
  • Olatunji, Oluwaseyi Daniel
    Nigerien facilities management born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Blackthorn Court, 60 Hall Road, Leyton, London, E15 2DL, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 6 Beverley Close, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,008 GBP2022-07-31
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2021-03-26 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    icon of address Home Farm The Woodyard (unit 1), Meriden Road, Berkswell, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    301,565 GBP2024-09-30
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address Home Farm The Wood Yard (unit 1) Meriden Road, Berkswell, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2025-03-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address The Wood Yard Meriden Road, Berkswell, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,355 GBP2024-03-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Woodyard Unit 1 Meriden Road, Berkswell, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,353 GBP2024-03-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 88 Blackthorn Court, 60 Hall Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Mitchell Centre, Station Wynd, Doune, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    440,729 GBP2023-12-31
    Officer
    icon of calendar 1998-10-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PLACE D'OR 281 LIMITED - 1992-06-26
    icon of address The Pistol Factory, 37 Main Street, Doune, Perthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,852 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address The Woodyard Unit 1 Meriden Road, Berkswell, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Home Farm The Woodyard (unit 1), Meriden Road, Berkswell, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Mitchell Centre, Station Wynd, Doune, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    336,437 GBP2023-12-31
    Officer
    icon of calendar 2008-06-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 12
    icon of address The Pistol Factory, 37 Main Street, Doune
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -94,773 GBP2017-12-31
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address The Pistol Factory, 37 Main Street, Doune
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,003 GBP2016-12-31
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Mitchell Centre, Station Wynd, Doune, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    734,000 GBP2023-12-31
    Officer
    icon of calendar 2008-06-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    KEY FM LIMITED - 2002-10-21
    icon of address Mitchell Centre, Station Wynd, Doune, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    260,080 GBP2023-12-31
    Officer
    icon of calendar 2001-04-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Mitchell Centre, Station Wynd, Doune, Perthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    193 GBP2016-10-31
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 12 Hatherley Road, Sidcup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2020-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 12 Hatherley Road, Sidcup, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 12 Holyoake, South Moor, Stanley, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,955 GBP2020-11-30
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2010-11-02 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 88 Blackthorn Court 60 Hall Road, Leyton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Wymondham Business Centre, 1 Town Green, Wymondham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2007-08-16 ~ dissolved
    IIF 42 - Secretary → ME
  • 23
    icon of address Carrwood Park, Selby Road, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    -161,560 GBP2024-03-31
    Officer
    icon of calendar 2002-04-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1992-04-15 ~ 1996-02-22
    IIF 18 - Director → ME
  • 2
    icon of address The Woodyard Unit 1 Meriden Road, Berkswell, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,353 GBP2024-03-31
    Officer
    icon of calendar 2020-05-13 ~ 2022-02-01
    IIF 53 - Secretary → ME
  • 3
    PLACE D'OR 281 LIMITED - 1992-06-26
    icon of address The Pistol Factory, 37 Main Street, Doune, Perthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,852 GBP2018-02-28
    Officer
    icon of calendar 1992-06-19 ~ 2012-09-14
    IIF 16 - Director → ME
  • 4
    icon of address The Woodyard Unit 1 Meriden Road, Berkswell, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-07-02 ~ 2022-02-01
    IIF 33 - Director → ME
    icon of calendar 2021-07-02 ~ 2022-02-01
    IIF 52 - Secretary → ME
  • 5
    THE BRITISH INSTITUTE OF FACILITIES MANAGEMENT LIMITED - 2018-11-12
    THE AFM & IFM LIMITED - 1993-12-24
    icon of address 1 King William Street, London, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 1994-09-01 ~ 2006-10-04
    IIF 17 - Director → ME
    icon of calendar 1997-09-01 ~ 2004-09-30
    IIF 37 - Director → ME
  • 6
    KEY BUSINESS SUPPORT SERVICES LTD. - 2008-10-13
    icon of address 17 Tintock Place, Dullatur, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,876,543 GBP2024-12-31
    Officer
    icon of calendar 2008-09-01 ~ 2019-03-29
    IIF 15 - Director → ME
  • 7
    STATUS ENGINEERING TECHNOLOGY LIMITED - 2001-04-04
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-17 ~ 2008-10-22
    IIF 32 - Director → ME
  • 8
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-17 ~ 2008-11-30
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.