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, Stephen Murray

    Related profiles found in government register
  • Mitchell, Stephen Murray
    British c.e.o born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Baker's Row, London, EC1R 3BD, England

      IIF 1
    • icon of address 75 Ashley Gardens, Thirleby Road, London, SW1P 1HG, England

      IIF 2
  • Mitchell, Stephen Murray
    British company director born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Upper Berkeley Street, London, W1H 5QJ, United Kingdom

      IIF 3
    • icon of address 75 Ashley Gardens, Thirleby Road, London, SW1P 1HG, United Kingdom

      IIF 4
  • Mitchell, Stephen Murray
    British consultant born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Ashley Gardens, London, SW1P 1GH, England

      IIF 5
    • icon of address 75, Ashley Gardens, Thirleby Road, London, SW1P 1HG

      IIF 6 IIF 7
    • icon of address 75 Ashley Gardens, Thirleby Road, London, SW1P 1HG, England

      IIF 8
    • icon of address 75 Ashley Gardens, Thirleby Road, London, SW1P 1HG, United Kingdom

      IIF 9
  • Mitchell, Stephen Murray
    British director born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Ashley Gardens, Thirleby Road, London, SW1P 1HG, United Kingdom

      IIF 10
    • icon of address 9 Norland Square, London, W11 4PX

      IIF 11 IIF 12 IIF 13
    • icon of address Flat 17 Petersham House, 29-37 Harrington Road, London, SW7 3HD

      IIF 17
    • icon of address 75, Ashley Gardens, Thirleby Road, London, SW1P 1HG, United Kingdom

      IIF 18
  • Mitchell, Stephen Murray
    British lawyer born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Norland Square, London, W11 4PX

      IIF 19
  • Mitchell, Stephen Murray
    British none stated born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Tachbrook Street, London, SW1V 2NE, England

      IIF 20
  • Mitchell, Stephen Murray
    British solicitor born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mitchell, Stephen
    British consultant born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Ashley Gardens, 75 Ashley Gardens, Thirleby Road, 75 Ashley Gardens, Thirleby Road, London, SW1P 1HG, England

      IIF 26
  • Mitchell, Stephen Murray
    British business consultant born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 27
  • Mr Stephen Murray Mitchell
    British born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Ashley Gardens, Thirleby Road, London, SW1P 1HG

      IIF 28 IIF 29 IIF 30
    • icon of address 75, Ashley Gardens Thirleby Road, London, SW1P 1HG, England

      IIF 31
    • icon of address 75 Ashley Gardens, Thirleby Road, London, SW1P 1HG, United Kingdom

      IIF 32 IIF 33
  • Mitchell, Stephen Murray
    British

    Registered addresses and corresponding companies
    • icon of address 3/4 St Saviours Wharf, Mill Street, London, SE1 2BH

      IIF 34
    • icon of address 75, Ashley Gardens, Thirleby Road, London, SW1P 1HG, United Kingdom

      IIF 35
  • Mitchell, Stephen Murray
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 9 Norland Square, London, W11 4PX

      IIF 36
  • Mr Stephen Murray Mitchell
    British born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 37
  • Mitchell, Stephen

    Registered addresses and corresponding companies
    • icon of address 75, Ashley Gardens, Thirleby Road, London, SW1P 1HG, United Kingdom

      IIF 38
    • icon of address Meridien House, 42 Upper Berkeley Street, 5th Floor, London, W1H 5QJ, England

      IIF 39
    • icon of address 75, Ashley Gardens, Thirleby Road, London, SW1P 1HG, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    1,691 GBP2023-03-25 ~ 2024-03-24
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 20 - Director → ME
  • 2
    FUJAIRAH AVIATION AND MARINE GROUP LIMITED - 2017-10-06
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TOOLEY CONSULTING LIMITED - 2008-11-19
    icon of address Meridien House, 42 Upper Berkeley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    HAYS MANAGEMENT LIMITED - 2008-07-17
    icon of address 75 Ashley Gardens, Thirleby Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 29 - Has significant influence or controlOE
  • 5
    icon of address 1-3 Dufferin Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Meridien House 5th Floor, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-08-23 ~ dissolved
    IIF 38 - Secretary → ME
  • 7
    icon of address 75 Ashley Gardens Thirleby Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 75 Ashley Gardens Thirleby Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Meridien House 42 Upper Berkeley Street, 5th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 39 - Secretary → ME
  • 10
    icon of address 75 Ashley Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Sbc House Restmor Way, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 75 Ashley Gardens, Thirleby Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 42 Upper Berkeley Street, Meridien House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-08-31 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 15
  • 1
    PLEDGEMEASURE LIMITED - 1990-07-10
    THE A.M. QATTAN FOUNDATION LIMITED - 1995-07-10
    A M QATTAN FOUNDATION - 2018-11-19
    icon of address Tower House, 226 Cromwell Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1994-01-18
    IIF 22 - Director → ME
    icon of calendar ~ 1995-04-25
    IIF 34 - Secretary → ME
  • 2
    COINFACIT LIMITED - 1989-02-13
    icon of address 9b Chester Road, Borehamwood, Hertfordshire
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    234,481 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 1994-11-10 ~ 2021-10-04
    IIF 21 - Director → ME
  • 3
    EUROPEAN CARE LTD - 2008-02-11
    RONREED LIMITED - 1999-10-27
    icon of address Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2004-03-31
    IIF 11 - Director → ME
  • 4
    SILVERSTAR CARS LIMITED - 2003-07-03
    EMBRACE ALL LIMITED - 2017-07-12
    EUROPEAN CARE (GB) LIMITED - 2014-07-03
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2002-06-24 ~ 2003-09-15
    IIF 12 - Director → ME
  • 5
    ASSESSCORP LIMITED - 1994-11-29
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    186,773,997 GBP2024-03-31
    Officer
    icon of calendar 1999-08-19 ~ 2004-03-31
    IIF 25 - Director → ME
  • 6
    HAYS MANAGEMENT LIMITED - 2008-07-17
    icon of address 75 Ashley Gardens, Thirleby Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2008-07-11 ~ 2011-03-09
    IIF 6 - Director → ME
  • 7
    icon of address 43a Queen Mary Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-03-01 ~ 2012-11-21
    IIF 17 - Director → ME
  • 8
    icon of address The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,920 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2019-06-28
    IIF 26 - Director → ME
  • 9
    icon of address Portland House , 16th Floor , Bressenden Place, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    icon of calendar 2012-07-12 ~ 2012-08-14
    IIF 3 - Director → ME
  • 10
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2013-09-01
    IIF 24 - Director → ME
  • 11
    GREYPARK MANAGEMENT LTD - 1998-12-24
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-06 ~ 1999-10-01
    IIF 19 - Director → ME
  • 12
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-12-10 ~ 2004-03-31
    IIF 13 - Director → ME
  • 13
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    AEROSHORE LIMITED - 2001-01-11
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2003-08-08
    IIF 15 - Director → ME
    icon of calendar 2003-08-20 ~ 2004-03-31
    IIF 14 - Director → ME
  • 14
    EMBRACE (UK) LIMITED - 2018-04-07
    EUROPEAN CARE (UK) LIMITED - 2014-06-30
    EUROPEAN CARE 2000 LTD - 2000-06-20
    TIMEFOOT LTD - 1999-11-17
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2004-03-31
    IIF 16 - Director → ME
    icon of calendar 2000-06-01 ~ 2000-11-08
    IIF 36 - Secretary → ME
  • 15
    icon of address 9b Chester Road, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,553,521 GBP2025-03-31
    Officer
    icon of calendar 2000-07-27 ~ 2022-10-14
    IIF 23 - 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.