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

Mrs Cara Minton

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Cara Minton
    British born in February 1958

    Resident in United Kingdom

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

      IIF 3
  • Mr Mitch Minton
    British born in March 1992

    Resident in United Kingdom

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

      IIF 4
    • icon of address Unit 3, Guillemot Place, Clarendon Road, London, N22 6XG, United Kingdom

      IIF 5
  • Mitch Minton
    British born in March 1992

    Resident in United Kingdom

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

      IIF 6
  • Minton, Cara
    British commercial director born in February 1958

    Resident in United Kingdom

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

      IIF 7
  • 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
    • icon of address 4/8 Highgate High Street, London, N6 5JL

      IIF 22
  • Minton, Cara
    British property investor born in February 1958

    Resident in United Kingdom

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

      IIF 23
  • Minton, Mitch
    British director born in March 1992

    Resident in United Kingdom

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

      IIF 25
  • Minton, Cara
    British director born in February 1992

    Resident in United Kingdom

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

      IIF 26
  • Minton, Cara
    born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291-293, Green Lanes, Palmers Green, London, N13 4XS

      IIF 27
  • Mr Mitch Minton
    British born in March 1992

    Resident in England

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

      IIF 28
    • icon of address Unit 4 Granville Industrial Estate 146-148, Granville Road, London, NW2 2LD, England

      IIF 29
    • icon of address Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 30
    • icon of address Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 31 IIF 32
  • Minton, Mitch
    British commercial director born in March 1992

    Resident in England

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

      IIF 33
  • Minton, Mitch
    British company director born in March 1992

    Resident in England

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

      IIF 34
    • icon of address Regina House, 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 35
    • icon of address Unit 3, Guillemot Place, Clarendon Road, London, N22 6XG, United Kingdom

      IIF 36
    • icon of address Unit 4 Granville Industrial Estate 146-148, Granville Road, London, NW2 2LD, England

      IIF 37
  • Minton, Mitch
    British director born in March 1992

    Resident in England

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

      IIF 38
    • icon of address 23 Hanover Square, London, 23 Hanover Square, London, W1S 1JB, United Kingdom

      IIF 39
    • icon of address 58 Acacia Road, London, NW8 6AG, England

      IIF 40
  • Minton, Mitch
    British entrepreneur born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 41
    • icon of address Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 42 IIF 43
  • Minton, Cara
    British

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

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

      IIF 52
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,159 GBP2021-06-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Guillemot Place, Guillemot Place, Clarendon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 26 - Director → ME
    IIF 24 - Director → ME
  • 3
    BERRYRED LIMITED - 2008-08-08
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-04 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -18,331 GBP2020-10-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Unit 3 Guillemot Place, Clarendon Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,750 GBP2018-05-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    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
  • 8
    icon of address Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-05-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 4 Granville Industrial Estate 146-148 Granville Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    69,345 GBP2025-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 41 - Director → ME
  • 11
    icon of address Accounting Direct Plus - S061 - Llp3, 293 Green Lanes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 12
    THE MINTON SPRING WATER COMPANY LTD - 2012-10-03
    MOHAN MEAKIN MINTON LTD. - 1991-07-11
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar ~ dissolved
    IIF 48 - Secretary → ME
  • 13
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2004-01-30 ~ dissolved
    IIF 51 - Secretary → ME
  • 14
    icon of address Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    650,829 GBP2023-12-31
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 42 - Director → ME
  • 15
    icon of address 3 Guillemot Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-31 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2005-07-15 ~ dissolved
    IIF 46 - Secretary → ME
  • 17
    INVERSTAR LIMITED - 1979-12-31
    icon of address C/o Begbies Traynor, 29th Floor, 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -337,064 GBP2017-04-30
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 23 Hanover Square, London, 23 Hanover Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 39 - Director → ME
  • 19
    icon of address Unit 12 2a Grenville Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 124 Regina House, 124, Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,773 GBP2024-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 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
  • 21
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-11 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 1994-08-11 ~ dissolved
    IIF 52 - Secretary → ME
  • 22
    APSACKS LIMITED - 2000-04-03
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
    icon of calendar ~ dissolved
    IIF 47 - Secretary → ME
  • 23
    BRIGHTSTONE PROPERTIES (BIRKENHEAD) LIMITED - 2008-03-04
    PCO 214 LIMITED - 1999-08-26
    icon of address Accounting Direct Plus - S061l, 293 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-01-31 ~ dissolved
    IIF 50 - Secretary → ME
  • 24
    SHORTLEDGE COMMERCIAL LIMITED - 1988-04-22
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    icon of calendar ~ dissolved
    IIF 49 - Secretary → ME
  • 25
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar ~ dissolved
    IIF 45 - Secretary → ME
  • 26
    icon of address 293 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 21 - Director → ME
Ceased 7
  • 1
    icon of address 85-87 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-28 ~ 2019-04-24
    IIF 38 - Director → ME
  • 2
    icon of address Unit 4 Granville Industrial Estate 146-148 Granville Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-31 ~ 2025-06-13
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    69,345 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-03-03 ~ 2025-06-13
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 4
    THE MINTON SPRING WATER COMPANY LTD - 2012-10-03
    MOHAN MEAKIN MINTON LTD. - 1991-07-11
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-01-10
    IIF 20 - Director → ME
  • 5
    icon of address Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    650,829 GBP2023-12-31
    Officer
    icon of calendar 2014-10-23 ~ 2018-10-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-13
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INVERSTAR LIMITED - 1979-12-31
    icon of address C/o Begbies Traynor, 29th Floor, 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -337,064 GBP2017-04-30
    Officer
    icon of calendar ~ 2000-01-10
    IIF 17 - Director → ME
  • 7
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-01-10
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.