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

Mr Ian David Mitchell

    Related profiles found in government register
  • Mr Ian David Mitchell
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 1
    • icon of address 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 2
    • icon of address C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address Bury House, Bury Street, London, EC3A 5AR, England

      IIF 5
    • icon of address 16, Windsor Road, Richmond, TW9 2EL, England

      IIF 6
  • Ian David Mitchell
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Shepherds Bush Road, London, W6 7NL, United Kingdom

      IIF 7
  • Mr Ian Mitchel
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 8
    • icon of address Raglan Country Estate, Station Road, Raglan, Monmouthshire, NP152ER, United Kingdom

      IIF 9
  • Ian Mitchell
    English born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Farmhouse, Station Road, Raglan, Usk, NP15 2ER, Wales

      IIF 10
  • Mitchell, Ian David
    British ceo born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 11
  • Mitchell, Ian David
    British chief executive born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Shepherds Bush Road, London, W6 7NL, United Kingdom

      IIF 12
  • Mitchell, Ian David
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 13
    • icon of address 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 14
    • icon of address 184, Shepherds Bush Road, London, W6 7NL, United Kingdom

      IIF 15
  • Mitchell, Ian David
    British consultant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mitchell, Ian David
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 17
    • icon of address 2, Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 18
    • icon of address 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 19 IIF 20
    • icon of address 2, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 21
    • icon of address C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 22
    • icon of address 184, Shepherds Bush Road, London, W6 7NL, England

      IIF 23
    • icon of address 2nd, Floor, 3 Angel Walk, London, W6 9HX, United Kingdom

      IIF 24
    • icon of address 3, Angel Walk, London, W6 9HX, United Kingdom

      IIF 25
  • Mitchell, Ian David
    British sales and marketing director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 26
  • Mitchell, Ian David
    British sales and mkting director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 27
  • Mitchell, Ian David
    British sales director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bury House, Bury Street, London, EC3A 5AR, England

      IIF 28
  • Ian David Mitchell
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Shepherds Bush Road, London, W6 7NL, England

      IIF 29 IIF 30
    • icon of address Lodge Farmhouse, Station Road, Raglan, Monmouthshire, NP15 2ER, United Kingdom

      IIF 31
    • icon of address Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 32
  • Mitchel, Ian
    British ceo born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Tump Farmhouse, Tump Lane, East Bach, English Bicknor, GL16 7EU, United Kingdom

      IIF 33
  • Mitchell, Ian David
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 34
    • icon of address Wyndham Court, 12-20 Pritchard Street, Bristol, BS2 8RH, England

      IIF 35
  • Mitchell, Ian David
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184 Shepherds Bush Road, London, W6 7NL, United Kingdom

      IIF 36
    • icon of address Pinpoint Business Group Ltd, 12 Hammersmith Grove, London, London, W6 7AP, England

      IIF 37
  • Mitchell, Ian
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 38
  • Mitchell, Ian David
    English ceo born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Shepherds Bush Road, London, W6 7NL, England

      IIF 39
  • Mitchell, Ian David

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Mitchel, Ian

    Registered addresses and corresponding companies
    • icon of address Lower Tump Farmhouse, Tump Lane, East Bach, English Bicknor, GL16 7EU, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    BGI PRODUCTS AND LICENSING LTD - 2018-04-06
    icon of address 184 Shepherds Bush Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 184 Shepherds Bush Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 23 - Director → ME
    icon of calendar 2022-04-14 ~ now
    IIF 40 - Secretary → ME
  • 3
    icon of address C/o Ipplus The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-12 ~ dissolved
    IIF 26 - Director → ME
  • 4
    HPO RISK SOLUTIONS LTD - 2021-11-02
    icon of address 184 Shepherds Bush Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address We Work, 12 Hammersmith Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DIRECT RESPONSE FINANCIAL SERVICES LLP - 2011-04-27
    DIRECT RESPONSE MANAGEMENT SERVICES LLP - 2008-07-04
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address Wyndham Court, 12-20 Pritchard Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 8
    icon of address Lodge Farmhouse, Station Road, Raglan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2021-12-29 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    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
  • 9
    RAGLAN LUXURY LODGES LTD - 2022-03-22
    icon of address Lodge Farmhouse, Station Road, Raglan, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 184 Shepherds Bush Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 184 Shepherds Bush Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 12 - Director → ME
  • 13
    SUFFOLKWEB LIMITED - 2002-11-19
    icon of address C/o Ipplus The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    DIAMOND LIFE GLOBAL LTD - 2020-08-19
    DERI.LIVE LTD - 2023-03-17
    icon of address Lodge Farmhouse Station Road, Raglan, Usk, Wales
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-05-04
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 184 Shepherds Bush Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-04-14 ~ 2023-02-01
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    COUNTRYWEB LIMITED - 2001-10-30
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -350 GBP2024-12-31
    Officer
    icon of calendar 2016-09-30 ~ 2018-10-31
    IIF 38 - Director → ME
  • 4
    icon of address Cirrus, 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2014-02-05
    IIF 25 - Director → ME
  • 5
    HPO RISK SOLUTIONS LTD - 2021-11-02
    icon of address 184 Shepherds Bush Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-15 ~ 2022-03-23
    IIF 37 - Director → ME
  • 6
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,487 GBP2019-03-31
    Officer
    icon of calendar 2017-06-13 ~ 2020-07-22
    IIF 17 - Director → ME
  • 7
    icon of address 5th Floor Bury House, Bury Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    370,821 GBP2017-11-30
    Officer
    icon of calendar 2005-11-01 ~ 2018-06-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-08
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DIRECT RESPONSE LIMITED - 2023-05-15
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -549,502 GBP2018-03-31
    Officer
    icon of calendar 2003-11-01 ~ 2018-12-21
    IIF 27 - Director → ME
  • 9
    GORESPONSE LIMITED - 2023-05-04
    GIFTLODGE LIMITED - 2003-10-07
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    901,378 GBP2018-03-31
    Officer
    icon of calendar 2016-09-30 ~ 2018-12-21
    IIF 21 - Director → ME
  • 10
    COUNTY CONTACT CENTRES (UK) LIMITED - 2008-09-29
    COUNTYWEB LIMITED - 2001-10-25
    BIDEAWHILE 269 LIMITED - 1997-12-02
    IPPLUS (UK) LIMITED - 2023-05-15
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,677,456 GBP2018-03-31
    Officer
    icon of calendar 2016-09-30 ~ 2018-12-21
    IIF 18 - Director → ME
  • 11
    INDEPENDENT QUALITY WATCHDOG LTD - 1999-02-19
    INDEPENDENT QUALITY WATCH LIMITED - 1997-12-17
    icon of address Eagle House 108-110 Jermyn Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133 GBP2018-03-31
    Officer
    icon of calendar 2013-12-19 ~ 2018-12-21
    IIF 14 - Director → ME
  • 12
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2018-12-21
    IIF 20 - Director → ME
  • 13
    icon of address 4th Floor, Centre Block Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-08-29 ~ 2020-08-13
    IIF 33 - Director → ME
    icon of calendar 2019-08-29 ~ 2020-08-13
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2020-09-08
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-09-08 ~ 2023-02-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DIRECT RESPONSE CONTACT CENTRES GROUP LIMITED - 2016-11-28
    DIRECT RESPONSE CONTACT CENTRES LIMITED - 2014-04-24
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2011-01-18 ~ 2018-12-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-09-30
    Officer
    icon of calendar 2013-10-04 ~ 2019-11-13
    IIF 13 - 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.