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

Mitchell, Alastair Robert

    Related profiles found in government register
  • Mitchell, Alastair Robert
    British ceo of huddle born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Trans-world House, City Road, London, EC1Y 2BP, England

      IIF 1
  • Mitchell, Alastair Robert
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Curtain Road, Shoreditch, London, EC2A 3AD, United Kingdom

      IIF 2
    • icon of address 2nd Floor, Aldgate Tower, 2 Leman Street, London, England, E1 8FA, England

      IIF 3
  • Mitchell, Alastair Robert
    British partner and investment advisory professional born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House Farm, Hawksfold Lane East, Fernhurst, West Sussex, GU27 3JP, United Kingdom

      IIF 4
  • Mitchell, Alastair Robert
    British venture capitalist born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 5
  • Mitchell, Alastair
    British investor born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Richmond Buildings, London, W1D 3HF, England

      IIF 6
  • Mitchell, Alastair Robert
    born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House Farm, Hawksfold Lane East, Fernhurst, West Sussex, GU27 3JP, United Kingdom

      IIF 7
  • Mitchell, Alastair Robert
    British company director born in February 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 12, New Fetter Lane, London, EC4A 1JP, United Kingdom

      IIF 8
    • icon of address 24, Nashdom Lane, Burnham, Slough, SL1 8NJ, United Kingdom

      IIF 9
    • icon of address 2332, Mar East, Tiburon, 94920, Ca, Usa

      IIF 10
  • Mitchell, Alastair Robert
    British fund manager born in February 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Oakdene, Deadhearn Lane, Chalfont St Giles, HP8 4HG, England

      IIF 11
  • Mitchell, Alastair Robert
    British investor born in February 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 140, Borough High Street, London, SE1 1LB, England

      IIF 12
  • Mitchell, Alastair Robert
    British general partner born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House Farm, Vann Road, Fernhurst, Haslemere, GU27 3JP, England

      IIF 13
  • Mitchell, Alastair Robert
    British investor born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Research & Innovation Services, University Road, Southampton, Hampshire, SO17 1BJ, England

      IIF 14
  • Mitchell, Rob
    British designer born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Davis & Co, Brinkley, Middle Road, Tiptoe, Lymington, Hampshire, SO41 6FX, England

      IIF 15
  • Mitchell, Alastair Robert
    born in February 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Alastair Robert Mitchell
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House Farm, Hawksfold Lane East, Fernhurst, West Sussex, GU27 3JP, United Kingdom

      IIF 17
  • Mitchell, Alastair Robert
    British

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Aldgate Tower, 2 Leman Street, London, England, E1 8FA, England

      IIF 18
  • Mr Rob Mitchell
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Davis & Co, Brinkley, Middle Road, Tiptoe, Lymington, Hampshire, SO41 6FX, England

      IIF 19
  • Mr Alastair Mitchell
    British born in February 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Oakdene, Deadhearn Lane, Chalfont St Giles, HP8 4HG, England

      IIF 20
  • Mr Alastair Robert Mitchell
    British born in February 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr Alastair Mitchell
    British born in February 1977

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 24, Nashdom Lane, Burnham, Slough, SL1 8NJ, United Kingdom

      IIF 22
  • Mr Alastair Robert Mitchell
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House Farm, Vann Road, Fernhurst, Haslemere, GU27 3JP, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Park House Farm Vann Road, Fernhurst, Haslemere, England
    Active Corporate (2 parents)
    Equity (Company account)
    -91,511 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    12,449,095 GBP2021-12-31
    Officer
    icon of calendar 2018-03-31 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Park House Farm, Hawksfold Lane East, Fernhurst, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Park House Farm, Hawksfold Lane East, Fernhurst, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Oakdene, Deadhearn Lane, Chalfont St Giles, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Oakdene, Deadhearn Lane, Chalfont St Giles, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 24 Nashdom Lane, Burnham, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Davis & Co Brinkley, Middle Road, Tiptoe, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,292 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Research & Innovation Services, University Road, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,482,891 GBP2024-12-31
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 14 - Director → ME
Ceased 7
  • 1
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,378,806 GBP2022-07-31
    Officer
    icon of calendar 2013-07-23 ~ 2018-07-20
    IIF 2 - Director → ME
  • 2
    INNOSPIRA LTD - 2018-06-07
    icon of address 1 Pan Peninsula Square, Unit 1803, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,380,041 GBP2018-11-30
    Officer
    icon of calendar 2015-12-02 ~ 2019-02-07
    IIF 10 - Director → ME
  • 3
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2015-01-23
    IIF 1 - Director → ME
  • 4
    NINIAN SOLUTIONS LIMITED - 2021-03-04
    icon of address One Mere Way, Ruddington, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2017-08-18
    IIF 3 - Director → ME
    icon of calendar 2006-04-11 ~ 2017-08-18
    IIF 18 - Secretary → ME
  • 5
    icon of address 9-11 Richmond Buildings, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,446,689 GBP2024-03-31
    Officer
    icon of calendar 2021-08-02 ~ 2023-12-08
    IIF 6 - Director → ME
  • 6
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -4,633,799 GBP2024-12-31
    Officer
    icon of calendar 2015-11-27 ~ 2020-12-08
    IIF 8 - Director → ME
  • 7
    icon of address 140 Borough High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    322,834 GBP2018-12-31
    Officer
    icon of calendar 2021-04-30 ~ 2024-12-20
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.