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, Malcolm Jerome

    Related profiles found in government register
  • Mitchell, Malcolm Jerome
    British estate agent born in July 1962

    Registered addresses and corresponding companies
    • icon of address 4 Belmore Road, Lymington, Hampshire, SO41 3NT

      IIF 1
  • Mitchell, Malcolm Jerome
    British

    Registered addresses and corresponding companies
    • icon of address 7 Lynwood Court, Priestlands Place, Lymington, Hampshire, SO41 9GA, United Kingdom

      IIF 2
    • icon of address Saltings, Bath Road, Lymington, Hampshire, SO41 3SE

      IIF 3 IIF 4
    • icon of address Saltings, Bath Road, Lymington, Hants, SO41 3SE

      IIF 5
    • icon of address Saltings, Bath Road, Lymington, SO41 3SE

      IIF 6 IIF 7
    • icon of address Sullivan Mitchell Management, Efford Park, Milford Road, Lymington, Hants, SO41 0JD

      IIF 8
  • Mitchell, Malcolm Jerome
    British estate agency

    Registered addresses and corresponding companies
    • icon of address Saltings, Bath Road, Lymington, SO41 3SE

      IIF 9
  • Mitchell, Malcolm Jerome
    British property manager

    Registered addresses and corresponding companies
  • Mitchell, Malcolm Jerome
    British estate agent born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Grange, Everton, Lymington, Hampshire, SO41 0ZR, England

      IIF 12
  • Mitchell, Malcolm Jerome
    British property agent born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Ensign Yard, 670 Ampress Lane, Lymington, Hampshire, SO41 8QY, England

      IIF 13
  • Mitchell, Malcolm Jerome
    British property management born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Kingston Park, 19 Kingston Park, Pennington, Lymington, SO41 8ES, England

      IIF 14
  • Mitchell, Malcolm Jerome

    Registered addresses and corresponding companies
    • icon of address 46, High Street, Milford On Sea, Lymington, Hampshire, SO41 0QD, England

      IIF 15 IIF 16
    • icon of address Efford Park, Milford Road, Everton, Lymington, Hampshire, SO41 0JD, England

      IIF 17
    • icon of address Efford Park, Milford Road, Lymington, Hampshire, SO41 0JD, England

      IIF 18
    • icon of address Saltings, Bath Road, Lymington, Hampshire, SO41 3SE, England

      IIF 19
    • icon of address Sullivan Mitchell Management, Efford Park Milford Road, Everton, Lymington, Hampshire, SO41 0JD, England

      IIF 20
    • icon of address Sullivan Mitchell Management, Efford Park, Milford Road, Lymington, Hampshire, England

      IIF 21
    • icon of address Sullivan Mitchell Management, Efford Park, Milford Road, Lymington, Hampshire, SO41 0JD, England

      IIF 22 IIF 23
    • icon of address The Piggery Efford Park, Milford Road, Everton, Lymington, Hampshire, SO41 0JD, England

      IIF 24
    • icon of address Unit 14 Ensign Yard, 670 Ampress Lane, Lymington, Hampshire, SO41 8QY, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 14, Queensaway, New Milton, Hampshire, BH25 5NN, United Kingdom

      IIF 28
    • icon of address 14, Queensway, New Milton, BH25 5NN, England

      IIF 29
  • Mitchell, Malcolm

    Registered addresses and corresponding companies
    • icon of address Unit 14 Ensign Yard, 670 Ampress Lane, Lymington, Hampshire, SO41 8QY, United Kingdom

      IIF 30
  • Mr Malcolm Jerome Mitchell
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Grange, Everton, Lymington, Hampshire, SO41 0ZR, England

      IIF 31
    • icon of address Unit 14 Ensign Yard, 670 Ampress Lane, Lymington, Hampshire, SO41 8QY, England

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 14 Ensign Yard, 670 Ampress Lane, Lymington, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 27 - Secretary → ME
  • 2
    icon of address Unit 14 Ensign Yard, 670 Ampress Lane, Lymington, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-07-15 ~ now
    IIF 5 - Secretary → ME
  • 3
    icon of address Unit 14 Ensign Yard, 670 Ampress Lane, Lymington, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 17 - Secretary → ME
  • 4
    icon of address Unit 14 Ensign Yard, 670 Ampress Lane, Lymington, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-06 ~ now
    IIF 26 - Secretary → ME
  • 5
    icon of address Sullivan Mitchell Management, Efford Park Milford Road, Everton, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    icon of address 19 Kingston Park 19 Kingston Park, Pennington, Lymington, England
    Active Corporate (30 parents)
    Equity (Company account)
    22,624 GBP2024-12-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 7 The Grange, Everton, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    958,111 GBP2024-12-31
    Officer
    icon of calendar 1996-09-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 14 Ensign Yard, 670 Ampress Lane, Lymington, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2000-04-03 ~ now
    IIF 9 - Secretary → ME
  • 9
    icon of address Unit 14 Ensign Yard, 670 Ampress Lane, Lymington, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2010-05-15 ~ now
    IIF 19 - Secretary → ME
  • 10
    icon of address Unit 14 Ensign Yard, 670 Ampress Lane, Lymington, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 25 - Secretary → ME
  • 11
    icon of address Unit 14 Ensign Yard, 670 Ampress Lane, Lymington, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34 GBP2025-01-31
    Officer
    icon of calendar 2007-08-17 ~ now
    IIF 6 - Secretary → ME
  • 12
    icon of address Unit 14 Ensign Yard, 670 Ampress Lane, Lymington, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 21 - Secretary → ME
  • 13
    icon of address Unit 14 Ensign Yard, 670 Ampress Lane, Lymington, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29 GBP2025-01-31
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 10 - Secretary → ME
  • 14
    icon of address Unit 14 Ensign Yard, 670 Ampress Lane, Lymington, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,395 GBP2025-03-31
    Officer
    icon of calendar 2007-12-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 14 Ensign Yard, 670 Ampress Lane, Lymington, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,502 GBP2024-06-30
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 30 - Secretary → ME
Ceased 15
  • 1
    icon of address Flat 1 Terrace House, 128 Richmond Hill, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2008-12-12 ~ 2021-03-10
    IIF 4 - Secretary → ME
  • 2
    icon of address 14 Queensway Queensway, New Milton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2022-04-20
    IIF 24 - Secretary → ME
  • 3
    icon of address 14 Queensway, New Milton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2014-10-01 ~ 2022-02-01
    IIF 18 - Secretary → ME
  • 4
    icon of address Flat 1 Forest Heath House Station Road, Sway, Lymington, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-02-05 ~ 2018-01-24
    IIF 20 - Secretary → ME
  • 5
    icon of address 14 Queensway, New Milton, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,012 GBP2024-09-30
    Officer
    icon of calendar 2014-06-01 ~ 2022-03-18
    IIF 29 - Secretary → ME
  • 6
    icon of address 7 The Grange, Everton, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    958,111 GBP2024-12-31
    Officer
    icon of calendar 1996-09-27 ~ 1996-09-27
    IIF 1 - Director → ME
  • 7
    icon of address Unit 14 Ensign Yard, 670 Ampress Lane, Lymington, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2024-07-19
    IIF 16 - Secretary → ME
  • 8
    icon of address 11 Dawson Drive, Hextable, Swanley, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,153 GBP2024-12-31
    Officer
    icon of calendar 2011-10-29 ~ 2022-02-01
    IIF 8 - Secretary → ME
  • 9
    icon of address Unit 14 Ensign Yard, 670 Ampress Lane, Lymington, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2021-01-14 ~ 2024-10-14
    IIF 15 - Secretary → ME
  • 10
    icon of address 14 Queensway, New Milton, England
    Active Corporate (17 parents)
    Equity (Company account)
    225 GBP2024-12-31
    Officer
    icon of calendar 2008-07-10 ~ 2022-02-01
    IIF 11 - Secretary → ME
  • 11
    REGATTA COURT MANAGEMENT COMPANY LIMITED - 1999-05-27
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2013-11-18 ~ 2024-04-29
    IIF 22 - Secretary → ME
  • 12
    icon of address 14 Queensaway, New Milton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,180 GBP2024-02-28
    Officer
    icon of calendar 2011-09-09 ~ 2025-02-01
    IIF 28 - Secretary → ME
  • 13
    HUTCHINSONS AUCTION LIMITED - 1996-08-27
    icon of address 7 Lynwood Court, Priestlands Place, Lymington, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    95,120 GBP2024-12-31
    Officer
    icon of calendar 1994-12-19 ~ 2024-03-10
    IIF 2 - Secretary → ME
  • 14
    icon of address Suite 114, Lymington Town Hall, Avenue Road, Lymington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-08-12 ~ 2022-01-07
    IIF 23 - Secretary → ME
  • 15
    icon of address Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire
    Active Corporate (21 parents)
    Equity (Company account)
    12,389 GBP2024-12-31
    Officer
    icon of calendar 2007-01-17 ~ 2008-02-28
    IIF 7 - Secretary → 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.