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 Guy James Mitchell

    Related profiles found in government register
  • Mr Guy James Mitchell
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Braeside, Kirkton Of Auchterhouse, Dundee, Angus, DD3 0QQ, United Kingdom

      IIF 1
  • Mitchell, Guy James
    British accountant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Kirkcroft Brae, Liff, Dundee, Angus, DD2 5RT, Scotland

      IIF 2
    • 6, Kirkcroft Brae, Liff, Dundee, Angus, DD2 5RT

      IIF 3
    • One Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9QG, Scotland

      IIF 4
    • Hillhead, Business Park, Northmuir, Kirriemuir, Angus, DD8 4PB, Scotland

      IIF 5
  • Mitchell, Guy James
    British cfo born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mitchell, Guy James
    British chief financial officer born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Braeside, Kirkton Of Auchterhouse, Dundee, Angus, DD3 0QQ, United Kingdom

      IIF 11 IIF 12
  • Mitchell, Guy James
    British finance director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR

      IIF 13
    • 20, St Dunstan's Hill, London, EC3R 8HL, England

      IIF 14
  • Mitchell, Guy James
    British financial controller born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Kirkcroft Brae, Liff, Dundee, Angus, DD2 5RT

      IIF 15
  • Mitchell, Guy James
    British none born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, St John's Square, London, EC1M 4NH, United Kingdom

      IIF 16
  • Mitchell, Guy James
    British cfo born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, St. Dunstan's Hill, London, EC3R 8HL, England

      IIF 17
  • Mitchell, Guy James
    United Kingdom accountant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Kirkcroft Brae, Liff, Dundee, Angus, DD2 5RT, United Kingdom

      IIF 18
  • Mitchell, Guy James
    British

    Registered addresses and corresponding companies
  • Mitchell, Guy James
    British accountant

    Registered addresses and corresponding companies
    • 6, Kirkcroft Brae, Liff, Dundee, Angus, DD2 5RT

      IIF 22
  • Mitchell, Guy James
    British financial controller

    Registered addresses and corresponding companies
    • 6, Kirkcroft Brae, Liff, Dundee, Angus, DD2 5RT

      IIF 23
  • Mitchell, Guy James

    Registered addresses and corresponding companies
  • Mitchell, Guy

    Registered addresses and corresponding companies
    • 11 Kirkcroft Brae, Liff, Dundee, Angus, DD2 5RT, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    SPECIALISED VEHICLES & TRAILERS LIMITED - 2009-02-27
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 26 - secretary → ME
  • 2
    Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-02-22 ~ dissolved
    IIF 25 - secretary → ME
  • 3
    11 Kirkcroft Brae, Liff, Dundee, Angus
    Dissolved corporate (1 parent)
    Officer
    2012-06-20 ~ dissolved
    IIF 2 - director → ME
  • 4
    Hillhead Business Park, Northmuir, Kirriemuir, Angus, Scotland
    Dissolved corporate (3 parents)
    Officer
    2010-09-06 ~ dissolved
    IIF 5 - director → ME
    2010-09-06 ~ dissolved
    IIF 28 - secretary → ME
  • 5
    18 Braeside, Kirkton Of Auchterhouse, Dundee, Angus, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-31 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-02-28 ~ dissolved
    IIF 27 - secretary → ME
  • 7
    316a Beulah Hill, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-17 ~ now
    IIF 11 - director → ME
Ceased 18
  • 1
    ATTEND ANYWHERE LIMITED - 2023-09-01
    C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,758 GBP2022-03-31
    Officer
    2021-11-15 ~ 2022-12-05
    IIF 14 - director → ME
  • 2
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,713,292 GBP2021-05-01 ~ 2022-04-30
    Officer
    2018-09-04 ~ 2018-12-31
    IIF 16 - director → ME
  • 3
    INTERPLEX PMP LIMITED - 2023-11-01
    PMP INTERPLEX LIMITED - 2002-06-28
    INTERPLEX HOLDINGS LIMITED - 1997-07-11
    Elliot Industrial Estate, Arbroath
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -641,199 GBP2023-06-30
    Officer
    2008-04-02 ~ 2010-02-19
    IIF 23 - secretary → ME
  • 4
    FREE AGENT CENTRAL LIMITED - 2011-06-02
    One Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland
    Corporate (8 parents)
    Officer
    2017-07-24 ~ 2018-04-03
    IIF 4 - director → ME
  • 5
    6 Rosemount Street, Dumfries, Dumfries And Galloway
    Corporate (1 parent)
    Equity (Company account)
    32,860 GBP2022-06-30
    Officer
    2008-06-10 ~ 2008-11-07
    IIF 19 - secretary → ME
  • 6
    15 Panmurefield Road, Monifieth, Dundee, Angus
    Dissolved corporate (1 parent)
    Officer
    2007-05-22 ~ 2008-01-17
    IIF 21 - secretary → ME
  • 7
    HORIZON SUPERYACHTS (LONDON) LIMITED - 2010-04-28
    C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -22,975 GBP2024-03-31
    Officer
    2021-11-15 ~ 2022-12-05
    IIF 6 - director → ME
    2022-08-19 ~ 2022-12-05
    IIF 31 - secretary → ME
  • 8
    PACIFIC SHELF 1848 LIMITED - 2018-09-13
    C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Corporate (3 parents)
    Officer
    2021-11-15 ~ 2022-12-05
    IIF 7 - director → ME
    2022-08-19 ~ 2022-12-05
    IIF 35 - secretary → ME
  • 9
    C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2021-11-15 ~ 2022-12-05
    IIF 10 - director → ME
    2022-08-19 ~ 2022-12-06
    IIF 34 - secretary → ME
  • 10
    PACIFIC SHELF 1847 LIMITED - 2018-08-02
    Pinsent Masons 30 Crown Place, Earl Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2021-11-15 ~ 2022-12-05
    IIF 8 - director → ME
    2022-08-19 ~ 2022-12-05
    IIF 32 - secretary → ME
  • 11
    Elliot Industrial Estate, Arbroath, Angus
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2009-02-24 ~ 2010-09-01
    IIF 15 - director → ME
    2009-02-24 ~ 2010-09-01
    IIF 20 - secretary → ME
  • 12
    CEDARCAPE LIMITED - 2005-11-23
    C/o Interplex Pmp Ltd, Elliot Industrial Estate, Arbroath, Angus
    Dissolved corporate (1 parent)
    Officer
    2008-03-31 ~ 2010-02-19
    IIF 3 - director → ME
    2008-03-31 ~ 2010-02-19
    IIF 22 - secretary → ME
  • 13
    THE IDCO. LIMITED - 2016-12-08
    83 Princes Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2016-05-20 ~ 2017-08-29
    IIF 18 - director → ME
    2016-05-20 ~ 2017-08-29
    IIF 36 - secretary → ME
  • 14
    38 Tollpark Road, Wardpark Industrial Estate, Cumbernauld
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2010-02-28 ~ 2011-07-26
    IIF 29 - secretary → ME
  • 15
    Bee House Eastern Avenue, Milton, Abingdon, England
    Corporate (8 parents)
    Equity (Company account)
    2,677,517 GBP2019-12-31
    Officer
    2020-04-06 ~ 2021-02-22
    IIF 24 - secretary → ME
  • 16
    C/o Pinsent Masons Crown Place, Earl Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    12,517 GBP2018-04-01 ~ 2019-03-31
    Officer
    2021-11-15 ~ 2022-12-05
    IIF 9 - director → ME
    2022-08-19 ~ 2022-12-05
    IIF 30 - secretary → ME
  • 17
    MIICARD LIMITED - 2016-12-08
    BAMN TECHNOLOGIES LIMITED - 2011-08-25
    83 Princes Street, Edinburgh, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,988,363 GBP2024-06-30
    Officer
    2015-03-12 ~ 2017-08-29
    IIF 13 - director → ME
  • 18
    ZESTY HEALTH LTD - 2014-01-10
    C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,373,627 GBP2020-03-31
    Officer
    2021-11-15 ~ 2022-12-05
    IIF 17 - director → ME
    2022-08-19 ~ 2022-12-05
    IIF 33 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.