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, David Christopher

    Related profiles found in government register
  • Mitchell, David Christopher
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Chells Enterprise Village, Stevenage, Hertfordshire, SG2 0LQ, England

      IIF 1
  • Mitchell, David Christopher
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP

      IIF 2
  • Mitchell, David Christopher
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a & 10a Saxon Square, Christchurch, Dorset, BH23 1QA, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mitchell, David Christopher
    British sales director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 5
  • Mitchell, David Peter
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Loughton Seedbed Centre, Langston Road, Loughton, IG10 3TQ, United Kingdom

      IIF 6
  • Mitchell, David Peter
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216 Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 7
    • icon of address 7b, Johnston Road, Woodford Green, Essex, IG8 0XA, United Kingdom

      IIF 8 IIF 9
  • Mitchell, David Peter
    British sales director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Chelmsford Road, London, E17 8RA

      IIF 10
  • Mitchell, David
    British surgeon born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 - 43, Lincoln's Inn Fields, London, WC2A 3PE

      IIF 11
  • Mr David Christopher Mitchell
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 12
  • Mitchell, David
    British company director born in November 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Surgery, School Road, Tarbert, Argyll, PA29 6UL, Scotland

      IIF 13
  • Mr David Mitchell
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216 Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 14
  • Mitchell, David
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mitchell, David Peter
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Loughton Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom

      IIF 16
  • Mitchell, David
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1,2 & 4, Hibbert Street, Stockport, Cheshire, SK4 1NS, United Kingdom

      IIF 17 IIF 18
  • Mitchell, David
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 More London Place, London, SE1 2AF

      IIF 19
    • icon of address 1, More London Place, London, SE1 2AF, England

      IIF 20
  • Mitchell, David
    British forklift driver born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, United Kingdom

      IIF 21
  • Mitchell, David
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 349, Bury Old Road, Prestwich, Manchester, M25 1PY, England

      IIF 22
  • Mitchell, David
    British senior software developer born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mitchell, David
    British website plugins born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Central Street, Ramsbottom, Bury, Lancashire, BL0 9AF, England

      IIF 24
  • Mitchell, David
    British co director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mitchell, David
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta Office Solutions Ltd, 216 Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 26
  • Mr David Mitchell
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr David Christopher Mitchell
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a & 10a Saxon Square, Christchurch, Dorset, BH23 1QA, United Kingdom

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 30 IIF 31
  • Mr David Mitchell
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1.2 & 4, Hibbert Street, Stockport, Cheshire, SK4 1NS, United Kingdom

      IIF 32
  • Mr David Mitchell
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Mitchell, David

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • icon of address Delta Office Solutions Ltd, 216 Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 35
  • David Mitchell
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
    • icon of address Delta Office Solutions Ltd, 216 Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 37
  • Mr David Peter Mitchell
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Loughton Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom

      IIF 38
    • icon of address The Loughton Seedbed Centre, Langston Road, Loughton, IG10 3TQ

      IIF 39
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Richmond House, Walkern Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    103 GBP2018-03-31
    Officer
    icon of calendar 2001-01-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Central Street, Ramsbottom, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 24 - Director → ME
  • 5
    MOOLAH FINANCE LIMITED - 2020-11-10
    icon of address The Loughton Seedbed Centre, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -451 GBP2023-12-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-03-18 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 1.2 & 4 Hibbert Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 1,2 & 4 Hibbert Street, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address The Loughton Seedbed Centre, Langston Road, Loughton
    Active Corporate (1 parent)
    Equity (Company account)
    6,495 GBP2019-12-31
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 More London Place, London, England
    Active Corporate (842 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-04 ~ now
    IIF 20 - LLP Member → ME
  • 11
    icon of address 1 More London Place, London
    Active Corporate (835 parents, 13 offsprings)
    Officer
    icon of calendar 2015-07-04 ~ now
    IIF 19 - LLP Member → ME
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-08-20 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 7b Johnston Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 9 - Director → ME
  • 17
    MAXIS SOLUTIONS LTD - 2010-10-13
    icon of address 7b Johnston Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address 249 Telford Avenue, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    icon of address The Old Surgery, School Road, Tarbert, Argyll, Scotland
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 13 - Director → ME
  • 20
    icon of address 216 Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,434 GBP2024-02-28
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 349 Bury Old Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address 9a & 10a Saxon Square, Christchurch, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,346 GBP2024-03-31
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 7 River Road Business Park, River Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-21 ~ dissolved
    IIF 10 - Director → ME
Ceased 1

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 24 April 2025 and licensed under the Open Government Licence v3.0.