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, James George

    Related profiles found in government register
  • Mitchell, James George
    Irish director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bates House, Church Road, Harold Wood, Essex, RM3 0SD

      IIF 1
    • Suite 1, 7th Floor, 50 Broadway, London, SW1H 0DB

      IIF 2
  • Mitchell, James George
    Irish investment manager born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cbtc2 Capital Business Park, Wentloog, Cardiff, CF3 2PX

      IIF 3
    • Office F2, Foleshill Enterprise Park, Courtaulds Way, Courtaulds Way, Coventry, CV6 5NX, England

      IIF 4
    • Bates House, Church Road, Harold Wood, Essex, RM3 0SD

      IIF 5
    • 25 St. George Street, London, W1S 1FS, United Kingdom

      IIF 6 IIF 7
    • H.i.g. Capital, 10, Grosvenor Street, London, W1K 4QB, England

      IIF 8
    • Keensight Capital, 32 Curzon Street, London, W1J 7WS, United Kingdom

      IIF 9
  • Mitchell, James George
    Irish investment professional born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 10 IIF 11
    • Kondor Headquarters, Christchurch Business Park, Radar Way, Christchurch, Dorset, BH23 4FL

      IIF 12 IIF 13
  • Mitchell, James George
    Irish private equity executive born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mitchell, James George
    born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Grosvenor Street, London, W1K 4QB, England

      IIF 17
    • Suite 1, 7th Floor, 50 Broadway, London, SW1H 0DB

      IIF 18
  • Mitchell, James George
    British doctor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Flat, 20 Cortayne Road, London, SW6 3QA

      IIF 19
  • Mitchell, James
    Irish investment director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • James George Mitchell
    Irish born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office F2, Foleshill Enterprise Park, Courtaulds Way, Courtaulds Way, Coventry, CV6 5NX, England

      IIF 22
    • Suite 1, 7th Floor, 50 Broadway, London, SW1H 0DB

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    Cbtc2 Capital Business Park, Wentloog, Cardiff
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2023-01-26 ~ now
    IIF 20 - Director → ME
  • 2
    Cbtc2 Capital Business Park, Wentloog, Cardiff
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-01-26 ~ now
    IIF 21 - Director → ME
  • 3
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-17 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    H.i.g. Capital, 10, Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-11 ~ dissolved
    IIF 8 - Director → ME
  • 6
    Office F2 Foleshill Enterprise Park, Courtaulds Way, Courtaulds Way, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    Cbtc2 Capital Business Park, Wentloog, Cardiff
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2022-05-24 ~ 2022-06-08
    IIF 9 - Director → ME
  • 2
    Cbtc2 Capital Business Park, Wentloog, Cardiff
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-05-24 ~ 2022-06-08
    IIF 3 - Director → ME
  • 3
    Flat 2 20 Cortayne Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2007-06-27 ~ 2012-04-04
    IIF 19 - Director → ME
  • 4
    10 Grosvenor Street, London, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2017-03-01 ~ 2021-12-31
    IIF 17 - LLP Member → ME
  • 5
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-06-21 ~ 2018-05-15
    IIF 10 - Director → ME
  • 6
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-06-21 ~ 2018-05-15
    IIF 11 - Director → ME
  • 7
    MIDDLESERIES LIMITED - 2000-05-31
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-06-21 ~ 2018-05-15
    IIF 12 - Director → ME
  • 8
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-06-21 ~ 2018-05-15
    IIF 13 - Director → ME
  • 9
    Bates House, Church Road, Harold Wood, Essex
    Active Corporate (4 parents)
    Officer
    2017-01-30 ~ 2020-08-18
    IIF 7 - Director → ME
  • 10
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-01-24 ~ 2021-09-30
    IIF 16 - Director → ME
  • 11
    Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-01-24 ~ 2021-02-12
    IIF 15 - Director → ME
  • 12
    Vernacare 1 Western Avenue Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-01-24 ~ 2021-02-12
    IIF 14 - Director → ME
  • 13
    NEPTUNE SUBSEA HOLDINGS LIMITED - 2018-04-19
    Bates House, Church Road, Harold Wood, Essex
    Active Corporate (4 parents)
    Officer
    2017-02-02 ~ 2020-08-18
    IIF 6 - Director → ME
  • 14
    NEPTUNE SUBSEA COMMUNICATIONS LIMITED - 2018-04-19
    Bates House, Church Road, Harold Wood, Essex
    Active Corporate (4 parents)
    Officer
    2017-01-30 ~ 2020-08-18
    IIF 5 - Director → ME
  • 15
    NEPTUNE SUBSEA ACQUISITIONS LIMITED - 2018-04-19
    Bates House, Church Road, Harold Wood, Essex
    Active Corporate (6 parents)
    Officer
    2017-01-24 ~ 2021-12-22
    IIF 1 - 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.