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 David Mitchell

    Related profiles found in government register
  • Mr David Mitchell
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216 Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 1
  • Mr David Mitchell
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • David Mitchell
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address Delta Office Solutions Ltd, 216 Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 4
  • Mitchell, David Peter
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216 Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 5
  • Mitchell, David Peter
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Loughton Seedbed Centre, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 6
  • Mitchell, David Peter
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7b, Johnston Road, Woodford Green, Essex, IG8 0XA, United Kingdom

      IIF 7 IIF 8
  • Mitchell, David Peter
    British sales director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Chelmsford Road, London, E17 8RA

      IIF 9
  • Mr David Peter Mitchell
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Loughton Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom

      IIF 10
    • icon of address The Loughton Seedbed Centre, Langston Road, Loughton, IG10 3TQ

      IIF 11
  • Mitchell, David
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Airedale Industrial Estate, Kitson Road, Leeds, West Yorkshire, LS10 1NT, United Kingdom

      IIF 12
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • David Muir Mitchell
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Hillhead Road, Tornagrain, Inverness, IV2 8AB, United Kingdom

      IIF 14
  • Mitchell, David Peter
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Loughton Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom

      IIF 15
  • Mitchell, David
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta Office Solutions Ltd, 216 Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 16
  • Mitchell, David
    British co director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mitchell, David Muir
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Hillhead Road, Tornagrain, Inverness, IV2 8AB, United Kingdom

      IIF 18
  • Mitchell, David

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address Delta Office Solutions Ltd, 216 Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 28 Minchenden Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    88 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    MOOLAH FINANCE LIMITED - 2020-11-10
    icon of address The Loughton Seedbed Centre, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,967 GBP2024-12-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-03-18 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address The Loughton Seedbed Centre, Langston Road, Loughton
    Active Corporate (1 parent)
    Equity (Company account)
    6,495 GBP2019-12-31
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    DAVID MITCHELL PROPERTY LTD - 2021-01-07
    icon of address 21 Hillhead Road Tornagrain, Inverness, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,782 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-08-20 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 1 Airedale Industrial Estate, Kitson Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,216 GBP2020-01-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 7b Johnston Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 8 - Director → ME
  • 9
    MAXIS SOLUTIONS LTD - 2010-10-13
    icon of address 7b Johnston Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 216 Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,434 GBP2024-02-28
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 7 River Road Business Park, River Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-21 ~ dissolved
    IIF 9 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.