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

Henry, Dominick Hugh Mitcheson

    Related profiles found in government register
  • Henry, Dominick Hugh Mitcheson
    British accountant born in February 1946

    Registered addresses and corresponding companies
  • Henry, Dominick Hugh Mitcheson
    British management consultant born in February 1946

    Registered addresses and corresponding companies
    • icon of address Penny Farm, Holwell, Sherborne, Dorset, DT9 5LF

      IIF 7 IIF 8
  • Henry, Dominick Hugh Mitcheson
    British

    Registered addresses and corresponding companies
  • Henry, Dominick Hugh Mitcheson
    British accd

    Registered addresses and corresponding companies
    • icon of address Penny Farm, Holwell, Sherborne, Dorset, DT9 5LF

      IIF 18
  • Henry, Dominick Hugh Mitcheson
    British accountant

    Registered addresses and corresponding companies
  • Henry, Dominick Hugh Mitcheson
    British consultant

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Batcombe, Shepton Mallet, Somerset, BA4 6HD, United Kingdom

      IIF 24
  • Henry, Dominick Hugh Mitcheson
    born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dougarie Estates, Machrie, Isle Of Arran, KA27 8EB, Scotland

      IIF 25
  • Henry, Dominick Hugh Mitcheson
    British accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Gower Street, London, WC1E 6HQ, England

      IIF 26
    • icon of address 57, Grosvenor Street, London, W1K 3JA, England

      IIF 27
    • icon of address 57, Grosvenor Street, London, W1K 3JA, United Kingdom

      IIF 28 IIF 29
    • icon of address 58, Grosvenor Street, London, London, W1K 3JB, United Kingdom

      IIF 30
    • icon of address 58, Grosvenor Street, London, W1K 3JB, United Kingdom

      IIF 31
    • icon of address Tintagel House, 92 Albert Embankment, London, SE1 7TY, England

      IIF 32
    • icon of address Bay Tree House, Batcombe, Shepton Mallet, BA4 6HD, United Kingdom

      IIF 33
    • icon of address Bay Tree House, Batcombe, Shepton Mallet, Somerset, BA4 6HD, United Kingdom

      IIF 34
    • icon of address 5 The Courtyard, Wisley, Surrey, GU23 6QL

      IIF 35
  • Henry, Dominick Hugh Mitcheson
    British chartered accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baytree House, Batcombe, Shepton Mallet, Somerset, BA4 6HD, England

      IIF 36
  • Henry, Dominick Hugh Mitcheson
    British company director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Batcombe, Shepton Mallet, Somerset, BA4 6HD, England

      IIF 37
  • Henry, Dominick Hugh Mitcheson
    British consultant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Tree House, Batcombe, Shepton Mallet, BA4 6HD, England

      IIF 38 IIF 39
    • icon of address Bay Tree House, Batcombe, Shepton Mallet, Somerset, BA4 6HD

      IIF 40
    • icon of address Baytree House, Batcombe, Shepton Mallet, BA4 6HD, England

      IIF 41
  • Henry, Dominick Hugh Mitcheson
    British management consultant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tintagel House, 92 Albert Embankment, London, SE1 7TY, England

      IIF 42
  • Henry, Dominick Hugh Mitcheson

    Registered addresses and corresponding companies
  • Mr Dominick Hugh Mitcheson Henry
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dougarie Estates, Machrie, Isle Of Arran, KA27 8EB, Scotland

      IIF 48
    • icon of address Baytree House, Batcombe, Shepton Mallet, BA4 6HD, England

      IIF 49
  • Henry, Dominick
    British accountant born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Grosvenor Street, London, W1K 3JB, United Kingdom

      IIF 50
    • icon of address Baytree House, Batcombe, Shepton Mallet, BA46HD, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Bay Tree House, Batcombe, Shepton Mallet, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address Dougarie Estates, Machrie, Isle Of Arran, Scotland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,200,029 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 25 - LLP Member → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ESCAPE PLAN OAM LTD - 2017-09-26
    OAM PRODUCTIONS LTD - 2017-02-10
    RUNNYMEDE CONSULTING LTD - 2015-11-26
    icon of address Bay Tree House, Batcombe, Shepton Mallet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,826 GBP2021-05-31
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address 55 Gower Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 57 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 57 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 29 - Director → ME
  • 7
    MANAGED OILFIELD SERVICES LTD - 2016-03-31
    icon of address Bay Tree House, Batcombe, Shepton Mallet, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -455,993 GBP2019-03-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 36 - Director → ME
  • 8
    ISTOK QUINTEL INTELLIGENCE LIMITED - 2015-04-29
    icon of address 57 Grosvenor Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 42 - Director → ME
    icon of calendar 2021-07-20 ~ now
    IIF 43 - Secretary → ME
  • 10
    TITON SYSTEMS LIMITED - 2012-02-17
    icon of address Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,210 GBP2024-12-31
    Officer
    icon of calendar 2012-01-27 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address 58 Grosvenor Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 30 - Director → ME
  • 12
    TITON AVIATION LTD - 2010-12-29
    icon of address 58 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 50 - Director → ME
  • 13
    icon of address 58 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 51 - Director → ME
  • 14
    icon of address 57 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,466 GBP2015-04-30
    Officer
    icon of calendar 2006-01-03 ~ dissolved
    IIF 9 - Secretary → ME
  • 15
    icon of address 58 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address Baytree House, Batcombe, Shepton Mallet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    OUTCOX LTD - 2001-08-23
    ZUMMO WESTERN LIMITED - 2011-01-12
    icon of address Bay Tree House, Batcombe, Shepton Mallet, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,100 GBP2024-08-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 39 - Director → ME
Ceased 28
  • 1
    HEALTH-2-HEALTH LIMITED - 2003-09-24
    icon of address 98 High Street, Horsell, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2009-08-26
    IIF 12 - Secretary → ME
  • 2
    ASHLEY HOUSE INTERBUILD PLC - 2001-05-18
    ASHLEY HOUSE INTERIORS LIMITED - 1994-01-14
    LARGECHANCE LIMITED - 1991-05-10
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2000-08-16 ~ 2004-01-16
    IIF 2 - Director → ME
    icon of calendar 2000-08-16 ~ 2002-05-23
    IIF 23 - Secretary → ME
  • 3
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 1999-07-30 ~ 2001-01-05
    IIF 18 - Secretary → ME
  • 4
    THE BLACK SWAN GUILD LIMITED - 2017-12-15
    BLACK SWAN GUILD LIMITED(THE) - 2017-01-06
    icon of address The Black Swan, 2 Bridge Street, Frome, Somerset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-21 ~ 2005-07-06
    IIF 8 - Director → ME
  • 5
    BLACK SWAN LIMITED(THE) - 2017-01-06
    THE BLACK SWAN LIMITED - 2017-12-14
    icon of address 2 Bridge Street, Frome, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -16,526 GBP2024-03-31
    Officer
    icon of calendar 2004-10-21 ~ 2005-07-06
    IIF 7 - Director → ME
  • 6
    PARCOVE LIMITED - 1983-11-24
    UNITED RACECOURSES LIMITED - 2003-09-05
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1999-07-30 ~ 2001-01-05
    IIF 21 - Secretary → ME
  • 7
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    271,338 GBP2024-12-31
    Officer
    icon of calendar 1999-07-30 ~ 2001-01-05
    IIF 20 - Secretary → ME
  • 8
    icon of address 14 London Street, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,200 GBP2016-12-31
    Officer
    icon of calendar 2004-07-20 ~ 2004-08-03
    IIF 16 - Secretary → ME
  • 9
    GRIFFIN MANAGEMENT LIMITED - 1988-02-17
    INTERCEDE 478 LIMITED - 1987-09-08
    icon of address 33 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1996-08-20 ~ 1997-06-06
    IIF 1 - Director → ME
  • 10
    AIS SYSTEMS LIMITED - 2003-09-24
    icon of address 98 High Street, Horsell, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2009-08-26
    IIF 11 - Secretary → ME
  • 11
    icon of address 98 High Street, Horsell, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2009-08-26
    IIF 19 - Secretary → ME
  • 12
    DATASYSTEMS CONSULTANTS LIMITED - 2000-07-07
    SEABROOK AND COMPANY LIMITED - 1986-02-26
    SIBACHARM LIMITED - 1985-09-09
    icon of address Evolve Secure Solutions Ltd, Lynton House, Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2009-08-26
    IIF 14 - Secretary → ME
  • 13
    DATASYSTEMS CONSULTANTS LIMITED - 2005-07-04
    HEALTHSYSTEMS CONSULTANTS LIMITED - 2000-07-07
    CONTINUITY MANAGEMENT SERVICES LIMITED - 2000-02-09
    icon of address Evolve Secure Solutions Ltd, Lynton House, Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-10 ~ 2012-01-25
    IIF 35 - Director → ME
    icon of calendar 2007-02-01 ~ 2009-08-26
    IIF 13 - Secretary → ME
  • 14
    HEALTHSYSTEMS INTERNATIONAL LIMITED - 2009-10-24
    icon of address 98 High Street, Horsell, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2009-08-31
    IIF 10 - Secretary → ME
  • 15
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    774,095 GBP2024-12-31
    Officer
    icon of calendar 1999-07-30 ~ 2001-01-05
    IIF 44 - Secretary → ME
  • 16
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,209 GBP2024-12-31
    Officer
    icon of calendar 1999-07-30 ~ 2001-01-05
    IIF 22 - Secretary → ME
  • 17
    KEMPTON INVESTMENTS LIMITED - 2011-05-17
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    757,328 GBP2024-12-31
    Officer
    icon of calendar 1999-07-30 ~ 2001-01-05
    IIF 45 - Secretary → ME
  • 18
    IMETRIKUS LIMITED - 2011-05-05
    icon of address 20 Rollestone Road, Holbury, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -211,406 GBP2018-12-31
    Officer
    icon of calendar 2007-09-03 ~ 2009-08-30
    IIF 15 - Secretary → ME
  • 19
    UNITED RACECOURSES (HOLDINGS) LIMITED - 2007-10-16
    UNITED RACECOURSES LIMITED - 1983-11-24
    SANDOWN PARK,LIMITED - 1977-12-31
    icon of address 21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,001 GBP2024-12-31
    Officer
    icon of calendar 1999-07-30 ~ 2001-01-05
    IIF 46 - Secretary → ME
  • 20
    SOMTAM LIMITED - 2015-05-15
    L-MARC LONDON LIMITED - 2014-03-14
    icon of address 4th Floor, 158 Buckingham Palace Road 4th Floor, 158 Buckingham Palace Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2015-04-13
    IIF 37 - Director → ME
  • 21
    UNITED RACECOURSES LIMITED - 1977-12-31
    icon of address 21-27 Lambs Conduit Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    838,816 GBP2024-12-31
    Officer
    icon of calendar 1999-07-30 ~ 2001-01-05
    IIF 47 - Secretary → ME
  • 22
    BOWLINE DEFENCE LIMITED - 2021-07-23
    icon of address 1 Kings Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -293,981 GBP2023-12-31
    Officer
    icon of calendar 2012-02-02 ~ 2015-12-09
    IIF 33 - Director → ME
  • 23
    WAYOFFICE LIMITED - 2003-08-28
    icon of address Woodpeckers Hopton Road, Garboldisham, Diss, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,043 GBP2020-07-31
    Officer
    icon of calendar 2006-03-15 ~ 2006-07-17
    IIF 17 - Secretary → ME
  • 24
    ORCHARD HILL LIMITED - 2003-03-03
    icon of address 410 The Chambers Tim Page Carpets Ltd, Chelsea Harbour Design Centre, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,382,873 GBP2024-12-31
    Officer
    icon of calendar 2003-02-05 ~ 2006-05-05
    IIF 4 - Director → ME
  • 25
    INTERCEDE 634 LIMITED - 1989-05-02
    icon of address 33 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1996-08-20 ~ 1997-06-06
    IIF 6 - Director → ME
  • 26
    INTERCEDE 635 LIMITED - 1989-04-24
    icon of address 33 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-08-07 ~ 1997-06-06
    IIF 3 - Director → ME
  • 27
    icon of address The Pound, Stoke Prior Lane, Leominster, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -177,805 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ 2020-08-19
    IIF 40 - Director → ME
    icon of calendar 2004-07-15 ~ 2020-08-19
    IIF 24 - Secretary → ME
  • 28
    INTERCEDE 366 LIMITED - 1986-08-04
    icon of address 33 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1996-08-20 ~ 1997-06-06
    IIF 5 - 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.