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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Minton, Cara

    Related profiles found in government register
  • Minton, Cara
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Guillemot Place, Clarendon Road, London, N22 6XG, United Kingdom

      IIF 1
    • 4/8 Highgate High Street, London, N6 5JL

      IIF 2
    • 4/8, Highgate High Street, London, N6 5JL, United Kingdom

      IIF 3 IIF 4
  • Minton, Cara
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Minton, Cara
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Minton, Cara
    British director packaging co born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/8 Highgate High Street, London, N6 5JL

      IIF 18
  • Minton, Cara
    British property investor born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/8 Highgate High Street, London, N6 5JL

      IIF 19
  • Minton, Cara
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Guillemot Place, Guillemot Place, Clarendon Road, London, N22 6XG, United Kingdom

      IIF 20
  • Minton, Cara
    born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Minton, Mitch
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Guillemot Place, Guillemot Place, Clarendon Road, London, N22 6XG, United Kingdom

      IIF 24
  • Minton, Mitch
    British entrepreneur born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Guillemot Place, London, N22 6XG, United Kingdom

      IIF 25
  • Minton, Cara
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 124, Regina House, 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 26
  • Mrs Cara Minton
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/8 Highgate High Street, Highgate, London, N6 5JL, United Kingdom

      IIF 27 IIF 28
  • Mitch Minton
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS

      IIF 29
  • Mr Mitch Minton
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Acacia Road, London, NW8 6AG, England

      IIF 30
    • Unit 3, Guillemot Place, Clarendon Road, London, N22 6XG, United Kingdom

      IIF 31
  • Minton, Cara
    British

    Registered addresses and corresponding companies
  • Minton, Cara
    British property investor

    Registered addresses and corresponding companies
    • 4/8 Highgate High Street, London, N6 5JL

      IIF 42
  • Minton, Mitch
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS

      IIF 43
    • Unit 4 Granville Industrial Estate 146-148, Granville Road, London, NW2 2LD, England

      IIF 44 IIF 45
    • Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 46
    • Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 47 IIF 48
  • Minton, Mitch
    British commercial director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, 2a Grenville Road, London, N19 4EH, England

      IIF 49
  • Minton, Mitch
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Regina House, 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 50
    • Unit 3, Guillemot Place, Clarendon Road, London, N22 6XG, United Kingdom

      IIF 51
  • Minton, Mitch
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 85-87, Saltergate, Chesterfield, Derbyshire, S40 1JS, United Kingdom

      IIF 52
    • 23 Hanover Square, London, 23 Hanover Square, London, W1S 1JB, United Kingdom

      IIF 53
    • 58 Acacia Road, London, NW8 6AG, England

      IIF 54
  • Cara Minton
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 124, Regina House, 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 55
  • Mitch Minton
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Granville Industrial Estate 146-148, Granville Road, London, NW2 2LD, England

      IIF 56
  • Mr Mitch Minton
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, 2a Grenville Road, London, N19 4EH, England

      IIF 57
    • Unit 4 Granville Industrial Estate 146-148, Granville Road, London, NW2 2LD, England

      IIF 58
    • Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 59
    • Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 60 IIF 61
child relation
Offspring entities and appointments 34
  • 1
    ACE WINES LIMITED
    12040051
    58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ASTRO PACKAGING LIMITED
    10631087
    3 Guillemot Place, Guillemot Place, Clarendon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-21 ~ dissolved
    IIF 20 - Director → ME
    IIF 24 - Director → ME
  • 3
    BIOFOOD HOLDINGS LIMITED
    11594248
    85-87 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-09-28 ~ 2019-04-24
    IIF 52 - Director → ME
  • 4
    CARATONE PROPERTIES (NEWCASTLE) LTD
    - now 04488517
    BERRYRED LIMITED - 2008-08-08
    26-28 Bedford Row, London
    Dissolved Corporate (11 parents)
    Officer
    2009-01-29 ~ dissolved
    IIF 10 - Director → ME
  • 5
    CARATONE PROPERTIES LIMITED
    02864658
    26-28 Bedford Row, London
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    1994-01-04 ~ dissolved
    IIF 18 - Director → ME
  • 6
    DENTILY LTD
    11615618
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 50 - Director → ME
  • 7
    DENTILY TECHNOLOGY LTD
    11621629
    124 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    2018-10-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-10-14 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    FUNCTIONAL KITCHEN LIMITED
    10788872
    Unit 3 Guillemot Place, Clarendon Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GUUD GROUP LIMITED
    16780742
    Unit 4 Granville Industrial Estate 146-148 Granville Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 10
    MARMIMI HOLDING LIMITED
    16473234
    Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2025-05-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-05-25 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 11
    MARS MEDIA LTD
    16222668
    Unit 4 Granville Industrial Estate 146-148 Granville Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-31 ~ 2025-06-13
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 12
    MINBAR LTD
    13241810
    Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    2021-03-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-03-03 ~ 2025-06-13
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 13
    MINTON MARINE LLP
    OC330080
    Accounting Direct Plus - S061 - Llp3, 293 Green Lanes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-07-25 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 14
    MINTON SPRING LIMITED
    07767218
    293 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 4 - Director → ME
  • 15
    MSW COLLECTIONS LIMITED
    - now 02613089
    THE MINTON SPRING WATER COMPANY LTD
    - 2012-10-03 02613089
    MOHAN MEAKIN MINTON LTD.
    - 1991-07-11 02613089
    26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 11 - Director → ME
    (before 1992-05-23) ~ 2000-01-10
    IIF 16 - Director → ME
    (before 1992-05-23) ~ dissolved
    IIF 37 - Secretary → ME
  • 16
    PAVEMARK LIMITED
    04342637
    26-28 Bedford Row, London
    Dissolved Corporate (7 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 15 - Director → ME
    2004-01-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 17
    PRESSCRIPTION JUICES LTD
    09278003
    Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-10-23 ~ now
    IIF 47 - Director → ME
    2014-10-23 ~ 2018-10-01
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-06-13
    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
  • 18
    PRESSOLOGY JUICES LIMITED
    09196970
    3 Guillemot Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-31 ~ dissolved
    IIF 25 - Director → ME
  • 19
    SKYGIRL LIMITED
    05509650
    26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 14 - Director → ME
    2005-07-15 ~ dissolved
    IIF 35 - Secretary → ME
  • 20
    SKYMAN BAGS LIMITED
    07767202
    293 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 3 - Director → ME
  • 21
    SKYMAN SACKS AND BAGS LIMITED
    - now 01417117
    INVERSTAR LIMITED
    - 1979-12-31 01417117
    C/o Begbies Traynor, 29th Floor, 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 8 - Director → ME
    (before 1990-12-31) ~ 2000-01-10
    IIF 13 - Director → ME
    (before 1990-12-31) ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 22
    SKYMAN SERVICES LTD
    - now 03170058
    BESTSHOTS SALES LIMITED
    - 1998-11-19 03170058
    C.T.M. PUBLISHING LTD.
    - 1996-12-04 03170058
    MAGNUM CREST LIMITED
    - 1996-03-22 03170058
    Accounting Direct Plus - S061k, 293 Green Lanes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1996-03-08 ~ dissolved
    IIF 2 - Director → ME
    1996-03-08 ~ dissolved
    IIF 38 - Secretary → ME
  • 23
    SMILE COLLECTIVE LTD
    11269149
    23 Hanover Square, London, 23 Hanover Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-22 ~ dissolved
    IIF 53 - Director → ME
  • 24
    SPARKE GLOBAL LIMITED
    12914198
    Unit 12 2a Grenville Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SUPERIOR SACKS LTD
    11777644
    124 Regina House, 124, Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 26
    THE LEOPARD PROPERTY CO. LTD.
    02957775
    26-28 Bedford Row, London
    Dissolved Corporate (7 parents)
    Officer
    1994-08-11 ~ dissolved
    IIF 19 - Director → ME
    1994-08-11 ~ dissolved
    IIF 42 - Secretary → ME
  • 27
    THE LYNX PROPERTY CO. LTD
    - now 02270574
    APSACKS LIMITED
    - 2000-04-03 02270574
    26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    (before 1991-01-21) ~ dissolved
    IIF 7 - Director → ME
    (before 1991-01-21) ~ dissolved
    IIF 36 - Secretary → ME
  • 28
    THE LYNX PROPERTY COMPANY (BIRKENHEAD) LTD
    - now 03788487
    BRIGHTSTONE PROPERTIES (BIRKENHEAD) LIMITED
    - 2008-03-04 03788487
    PCO 214 LIMITED - 1999-08-26
    Accounting Direct Plus - S061l, 293 Green Lanes, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 12 - Director → ME
    2006-01-31 ~ dissolved
    IIF 40 - Secretary → ME
  • 29
    THE MINTON ART COLLECTION LLP
    OC329003
    Ernest House, 291-293 Green Lanes, Palmers Green, London
    Dissolved Corporate (2 parents)
    Officer
    2007-06-12 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 30
    THE MINTON PROPERTY COMPANY LLP
    OC329004
    Ernest House, 291-293 Green Lanes, Palmers Green, London
    Dissolved Corporate (5 parents)
    Officer
    2007-06-12 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 31
    THE PANTHER PROPERTY COMPANY LIMITED
    - now 02234864
    SHORTLEDGE COMMERCIAL LIMITED
    - 1988-04-22 02234864
    26-28 Bedford Row, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    (before 1991-12-31) ~ dissolved
    IIF 5 - Director → ME
    (before 1991-12-31) ~ dissolved
    IIF 39 - Secretary → ME
  • 32
    THE TIGER PROPERTY COMPANY LIMITED
    06473808
    293 Green Lanes, Palmers Green, London
    Dissolved Corporate (4 parents)
    Officer
    2008-01-15 ~ dissolved
    IIF 32 - Secretary → ME
  • 33
    WILTON OF LONDON LIMITED
    01739339
    26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 9 - Director → ME
    (before 1991-01-23) ~ 2000-01-10
    IIF 6 - Director → ME
    (before 1991-01-23) ~ dissolved
    IIF 34 - Secretary → ME
  • 34
    WILTON PACKAGING LIMITED
    07767317
    293 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 17 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.