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 Mitchell Kurt Brenner

    Related profiles found in government register
  • Mr Mitchell Kurt Brenner
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Saxon Business Park, Littleport, Ely, CB6 1XX, England

      IIF 1
    • icon of address 2nd Floor, Rainham House, New Road, Rainham, RM13 8RH, England

      IIF 2
    • icon of address Fao 1st Containers Uk Ltd, Rainham House, Manor Way, Rainham, Essex, RM13 8RH, United Kingdom

      IIF 3
    • icon of address Rainham House, Manor Way, Rainham, RM13 8RH, England

      IIF 4
    • icon of address Tile Hill Farm, Pynest Green Lane, Waltham Abbey, EN9 3QN, England

      IIF 5 IIF 6 IIF 7
    • icon of address 9, Marion Grove, Woodford Green, IG8 9TA, England

      IIF 8
  • Mitchell Kurt Brenner
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Orton House, 81 Plough Lane, London, SW17 0RF, England

      IIF 9
  • Mr Mitchell Kurt Brenner
    English born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mitchell Kurt Brenner
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vanguard House, No.4 Saxon Business Park, Littleport, Cambridgeshire, CB6 1XX, England

      IIF 12
    • icon of address 1st Containers (uk) Ltd, Rainham House, Rainham, RM13 8RH, United Kingdom

      IIF 13
    • icon of address Rainham House, Manor Way, Rainham, RM13 8RH, England

      IIF 14
  • Brenner, Mitchell Kurt
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90a Palmerston Road, Buckhurst Hill, Essex, IG9 5LG

      IIF 15
    • icon of address Unit 4, Saxon Business Park, Littleport, Ely, CB6 1XX, England

      IIF 16
    • icon of address 15a, Station Road, Epping, CM16 4HG, England

      IIF 17 IIF 18
    • icon of address 2nd Floor, Rainham House, New Road, Rainham, Essex, RM13 8RH, England

      IIF 19
    • icon of address 2nd Floor, Rainham House, New Road, Rainham, RM13 8RH, England

      IIF 20
    • icon of address Fao 1st Containers Uk Ltd, Rainham House, Manor Way, Rainham, Essex, RM13 8RH, United Kingdom

      IIF 21
    • icon of address Rainham House, 2nd Floor, Manor Way, Rainham, Essex, RM13 8RH, United Kingdom

      IIF 22
    • icon of address Rainham House, Manor Way, Rainham, RM13 8RH, England

      IIF 23 IIF 24 IIF 25
    • icon of address Tile Hill Farm, Pynest Green Lane, Waltham Abbey, EN9 3QN, England

      IIF 27
    • icon of address 9, Marion Grove, Woodford Green, IG8 9TA, England

      IIF 28
  • Brenner, Mitchell Kurt
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 29
  • Brenner, Mitchell Kurt
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90a Palmerston Road, Buckhurst Hill, Essex, IG9 5LG

      IIF 30
  • Brenner, Mitchell Kurt
    British director and company secretary born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Marion Grove, Woodford Green, IG8 9TA, England

      IIF 31
  • Brenner, Mitchell Kurt
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vanguard House, No.4 Saxon Business Park, Littleport, Cambridgeshire, CB6 1XX, England

      IIF 32
    • icon of address Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 33
    • icon of address C/o 1st Containers (uk) Ltd, 2nd Floor Rainham Houise, New Road, Rainham, Essex, RM13 8RH, England

      IIF 34
    • icon of address Denver Industrial Estate, Off Ferry Lane, Rainham, Essex, RM13 9DD, United Kingdom

      IIF 35
  • Brenner, Mitchell Kurt
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Marion Grove, Woodford Green, IG8 9TA, England

      IIF 36
  • Brenner, Mitchell Kurt
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Knighton Lane, Buckhurst Hill, Essex, IG9 5HH

      IIF 37 IIF 38
    • icon of address 3, Knighton Lane, Buckhurst Hill, Essex, IG9 5HH, England

      IIF 39
    • icon of address 3, Knighton Lane, Buckhurst Hill, Essex, IG9 5HH, United Kingdom

      IIF 40
  • Brenner, Mitchell Kurt
    British hair salon born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenhayes, Burrington, Umberleigh, Devon, EX37 9LA, United Kingdom

      IIF 41
  • Brenner, Mitchell Kurt
    British consultant

    Registered addresses and corresponding companies
    • icon of address 90a Palmerston Road, Buckhurst Hill, Essex, IG9 5LG

      IIF 42
  • Brenner, Mitchell Kurt

    Registered addresses and corresponding companies
    • icon of address Rainham House, Manor Way, Rainham, RM13 8RH, England

      IIF 43
    • icon of address Glenhayes, Burrington, Umberleigh, Devon, EX37 9LA, United Kingdom

      IIF 44
  • Brenner, Mitchell

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 45
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Rainham House, Manor Way, Rainham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address Rainham House, Manor Way, Rainham, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    2,335,790 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2020-07-31 ~ now
    IIF 43 - Secretary → ME
  • 3
    1ST CONTAINERS LIMITED - 2008-08-27
    icon of address Denver Industrial Estate, Off Ferry Lane, Rainham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-11 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Unit 4 Saxon Business Park, Littleport, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,082 GBP2024-06-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Vanguard House, No.4 Saxon Business Park, Littleport, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    314,820 GBP2024-06-30
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Tile Hill Farm, Pynest Green Lane, Waltham Abbey, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address Haigh Park Road, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,496 GBP2024-06-30
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 2nd Floor, Rainham House, New Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ 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
  • 9
    icon of address Tile Hill Farm, Pynest Green Lane, Waltham Abbey, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 9 Marion Grove, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,793 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    TAYSTOKE LIMITED - 1988-10-03
    icon of address 2nd Floor, Rainham House, New Road, Rainham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,502,827 GBP2023-12-31
    Officer
    icon of calendar 2023-12-23 ~ now
    IIF 19 - Director → ME
  • 12
    MARITAINER LTD - 2017-03-01
    icon of address Rainham House 2nd Floor, Manor Way, Rainham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    613,390 GBP2023-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 9 Marion Grove, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 31 - Director → ME
  • 14
    1ST CONTAINERS (MB) LIMITED - 2007-02-14
    icon of address Unit 3 97-101 Peregrine Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-16 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address C/o 1st Containers (uk) Ltd Rainham House, New Road, Rainham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,070 GBP2023-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address Adelaide Mill, Gould Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    564,587 GBP2024-12-31
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address 15a Station Road, Epping, England
    Active Corporate (2 parents)
    Equity (Company account)
    -233,211 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Tile Hill Farm, Pynest Green Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 15a Station Road, Epping, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,355 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -444,741 GBP2017-07-31
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address Rainham House, Manor Way, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Rainham House C/o 1st Containers Uk Ltd, Rainham House, Manor Way, Rainham, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -826 GBP2021-10-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 36 - Director → ME
  • 23
    GREEN STORAGE CONTAINER COMPANY LTD. - 2010-11-04
    icon of address 115c Milton Road, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 40 - Director → ME
  • 24
    icon of address C/o 1st Containers (uk) Ltd 2nd Floor Rainham Houise, New Road, Rainham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 34 - Director → ME
  • 25
    icon of address 109 Orton House, 81 Plough Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,297 GBP2025-07-31
    Officer
    icon of calendar 2009-07-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Fao 1st Containers Uk Ltd Rainham House, Manor Way, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    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
Ceased 6
  • 1
    icon of address Rainham House, Manor Way, Rainham, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    2,335,790 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-27
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -34,302 GBP2020-12-31
    Officer
    icon of calendar 2021-08-20 ~ 2022-09-06
    IIF 29 - Director → ME
  • 3
    1ST CONTAINERS (CB) LIMITED - 2013-04-15
    icon of address 3 Knighton Lane, Buckhurst Hill, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-11 ~ 2013-06-13
    IIF 37 - Director → ME
  • 4
    icon of address 7 Dulings Meadow, Copplestone, Crediton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ 2012-11-08
    IIF 41 - Director → ME
    icon of calendar 2012-09-26 ~ 2012-11-08
    IIF 44 - Secretary → ME
  • 5
    icon of address C/o 1st Containers (uk) Ltd 2nd Floor Rainham Houise, New Road, Rainham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-11-25 ~ 2020-01-13
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-01-13
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 109 Orton House, 81 Plough Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,297 GBP2025-07-31
    Officer
    icon of calendar 2009-05-12 ~ 2009-07-17
    IIF 42 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.