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, Guy James

    Related profiles found in government register
  • 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 10
  • 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 14
  • Mitchell, Guy James
    British financial controller

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

      IIF 15
  • Mitchell, Guy James
    British born in November 1974

    Resident in Scotland

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

      IIF 16 IIF 17
    • 316a, Beulah Hill, London, SE19 3HF, England

      IIF 18
  • Mitchell, Guy James
    British cfo born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mitchell, Guy James
    British finance director born in November 1974

    Resident in Scotland

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

      IIF 25
  • Mitchell, Guy James
    British born in November 1974

    Resident in United Kingdom

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

      IIF 26
  • 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 27
    • 6, Kirkcroft Brae, Liff, Dundee, Angus, DD2 5RT

      IIF 28
    • One Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9QG, Scotland

      IIF 29
    • Hillhead, Business Park, Northmuir, Kirriemuir, Angus, DD8 4PB, Scotland

      IIF 30
  • 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 31
  • 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 32
  • 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 33
  • Mitchell, Guy James
    United Kingdom born in January 1974

    Resident in United Kingdom

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

      IIF 34
  • Mr Guy James Mitchell
    British born in November 1974

    Resident in Scotland

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

      IIF 35
  • Guy James Mitchell
    British born in November 1974

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments 24
  • 1
    AMOLAD CONSULTING LIMITED
    SC858229
    18 Braeside, Kirkton Of Auchterhouse, Angus, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    ARCTIC SHELF LIMITED - now
    ATTEND ANYWHERE LIMITED
    - 2023-09-01 11883931
    C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2,758 GBP2022-03-31
    Officer
    2021-11-15 ~ 2022-12-05
    IIF 25 - Director → ME
  • 3
    CONVERTR MEDIA LIMITED
    07605651
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    -1,713,292 GBP2021-05-01 ~ 2022-04-30
    Officer
    2018-09-04 ~ 2018-12-31
    IIF 33 - Director → ME
  • 4
    ENNOVI ADVANCED MOBILITY SOLUTIONS UK LIMITED - now
    INTERPLEX PMP LIMITED
    - 2023-11-01 SC045447
    PMP INTERPLEX LIMITED - 2002-06-28
    INTERPLEX HOLDINGS LIMITED - 1997-07-11
    Elliot Industrial Estate, Arbroath
    Active Corporate (33 parents, 1 offspring)
    Equity (Company account)
    754,210 GBP2024-06-30
    Officer
    2008-04-02 ~ 2010-02-19
    IIF 15 - Secretary → ME
  • 5
    FC GLASGOW RANGERS LIMITED
    SC426549
    11 Kirkcroft Brae, Liff, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    2012-06-20 ~ dissolved
    IIF 27 - Director → ME
  • 6
    FREEAGENT CENTRAL LTD
    - now SC316774
    FREE AGENT CENTRAL LIMITED - 2011-06-02
    One Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland
    Active Corporate (22 parents)
    Officer
    2017-07-24 ~ 2018-04-03
    IIF 29 - Director → ME
  • 7
    FYALL ENGINEERING LIMITED
    SC344156
    6 Rosemount Street, Dumfries, Dumfries And Galloway
    Active Corporate (3 parents)
    Equity (Company account)
    32,860 GBP2022-06-30
    Officer
    2008-06-10 ~ 2008-11-07
    IIF 11 - Secretary → ME
  • 8
    GPM HOMES LIMITED
    SC324098
    15 Panmurefield Road, Monifieth, Dundee, Angus
    Dissolved Corporate (3 parents)
    Officer
    2007-05-22 ~ 2008-01-17
    IIF 13 - Secretary → ME
  • 9
    HORIZON STRATEGIC PARTNERS LTD
    - now 06285278
    HORIZON SUPERYACHTS (LONDON) LIMITED - 2010-04-28
    C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Active Corporate (24 parents)
    Equity (Company account)
    51,952 GBP2024-06-28
    Officer
    2021-11-15 ~ 2022-12-05
    IIF 19 - Director → ME
    2022-08-19 ~ 2022-12-05
    IIF 5 - Secretary → ME
  • 10
    INDUCTION HEALTHCARE (UK) LIMITED
    - now 11237890 11232772
    PACIFIC SHELF 1848 LIMITED - 2018-09-13
    Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2021-11-15 ~ 2022-12-05
    IIF 20 - Director → ME
    2022-08-19 ~ 2022-12-05
    IIF 9 - Secretary → ME
  • 11
    INDUCTION HEALTHCARE GROUP LIMITED - now
    INDUCTION HEALTHCARE GROUP PLC
    - 2025-07-09 11852026
    Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2021-11-15 ~ 2022-12-05
    IIF 24 - Director → ME
    2022-08-19 ~ 2022-12-06
    IIF 8 - Secretary → ME
  • 12
    INDUCTION HEALTHCARE LIMITED
    - now 11232772 11237890
    PACIFIC SHELF 1847 LIMITED - 2018-08-02
    Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2021-11-15 ~ 2022-12-05
    IIF 21 - Director → ME
    2022-08-19 ~ 2022-12-05
    IIF 6 - Secretary → ME
  • 13
    INTERPLEX FST LIMITED
    SC355545
    Elliot Industrial Estate, Arbroath, Angus
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2009-02-24 ~ 2010-09-01
    IIF 32 - Director → ME
    2009-02-24 ~ 2010-09-01
    IIF 12 - Secretary → ME
  • 14
    INTERPLEX MEDICAL (UK) LIMITED
    - now SC170211
    CEDARCAPE LIMITED - 2005-11-23
    C/o Interplex Pmp Ltd, Elliot Industrial Estate, Arbroath, Angus
    Dissolved Corporate (7 parents)
    Officer
    2008-03-31 ~ 2010-02-19
    IIF 28 - Director → ME
    2008-03-31 ~ 2010-02-19
    IIF 14 - Secretary → ME
  • 15
    MIICARD LIMITED
    - now SC535969 SC374951, SC400459
    THE IDCO. LIMITED
    - 2016-12-08 SC535969 SC400459
    83 Princes Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2016-05-20 ~ 2017-08-29
    IIF 34 - Director → ME
    2016-05-20 ~ 2017-08-29
    IIF 10 - Secretary → ME
  • 16
    MILLHOUSE HOLDINGS LIMITED
    SC287969
    38 Tollpark Road, Wardpark Industrial Estate, Cumbernauld
    Dissolved Corporate (13 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2010-02-28 ~ 2011-07-26
    IIF 3 - Secretary → ME
  • 17
    MYEXPATTAXES UK LTD
    16182573
    170 Edmund Street, C/o Rodl & Partner Legal Ltd, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2025-08-28 ~ now
    IIF 18 - Director → ME
  • 18
    OFFSHORE AND COMMERCIAL PAINTING SERVICES LIMITED
    SC384917
    Hillhead Business Park, Northmuir, Kirriemuir, Angus, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2010-09-06 ~ dissolved
    IIF 30 - Director → ME
    2010-09-06 ~ dissolved
    IIF 2 - Secretary → ME
  • 19
    OMNAI TECH LIMITED
    SC777390
    18 Braeside, Kirkton Of Auchterhouse, Dundee, Angus, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 20
    OXEHEALTH LIMITED
    08163325
    Bee House Eastern Avenue, Milton, Abingdon, England
    Active Corporate (22 parents)
    Equity (Company account)
    2,677,517 GBP2019-12-31
    Officer
    2020-04-06 ~ 2021-02-22
    IIF 1 - Secretary → ME
  • 21
    PODMEDICS LIMITED
    06840040
    C/o Pinsent Masons Crown Place, Earl Street, London, England
    Dissolved Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    12,517 GBP2018-04-01 ~ 2019-03-31
    Officer
    2021-11-15 ~ 2022-12-05
    IIF 22 - Director → ME
    2022-08-19 ~ 2022-12-05
    IIF 4 - Secretary → ME
  • 22
    SYNACTI LIMITED
    15215526
    316a Beulah Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -607,035 GBP2024-12-31
    Officer
    2023-10-17 ~ now
    IIF 16 - Director → ME
  • 23
    THE IDCO. LIMITED
    - now SC400459 SC535969
    MIICARD LIMITED
    - 2016-12-08 SC400459 SC374951, SC535969
    BAMN TECHNOLOGIES LIMITED - 2011-08-25
    83 Princes Street, Edinburgh, Scotland
    Active Corporate (27 parents, 1 offspring)
    Equity (Company account)
    2,988,363 GBP2024-06-30
    Officer
    2015-03-12 ~ 2017-08-29
    IIF 31 - Director → ME
  • 24
    ZESTY LIMITED
    - now 08294659
    ZESTY HEALTH LTD - 2014-01-10
    Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (24 parents)
    Equity (Company account)
    -1,373,627 GBP2020-03-31
    Officer
    2021-11-15 ~ 2022-12-05
    IIF 23 - Director → ME
    2022-08-19 ~ 2022-12-05
    IIF 7 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.