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, Jamie Matthew

    Related profiles found in government register
  • Mitchell, Jamie Matthew
    British ceo born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coal Office, 1 Bagley Walk, London, N1C 4PQ, United Kingdom

      IIF 1
  • Mitchell, Jamie Matthew
    British compamy director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 510, Royal House, Wenlock Road, London, N1 7SH

      IIF 2
  • Mitchell, Jamie Matthew
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Spreacombe Farm, Spreacombe, Braunton, EX33 1JA, England

      IIF 3
    • icon of address 3, Flat 4, 3 Crouch Hall Road, London, N8 8HT, England

      IIF 4
    • icon of address 510, Royal House, Wenlock Road, London, N1 7SH

      IIF 5
    • icon of address 510 Royle Building, Wenlock Road, London, N1 7SH

      IIF 6 IIF 7
    • icon of address 510 Royle House, Wenlock Road, London, N1 7SH

      IIF 8
    • icon of address Parklife House, 133 Deodar Road, London, SW15 2NU, England

      IIF 9 IIF 10
  • Mitchell, Jamie Matthew
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 & 3 Threadneedle Walk, 2&3 Threadneedle Walk, 60 Threadneedle Street, London, London, EC2R 8HP, United Kingdom

      IIF 11 IIF 12
    • icon of address 2 & 3 Threadneedle Walk, 60 Threadneedle Street, London, London, EC2R 8HP, United Kingdom

      IIF 13
    • icon of address 344, Wharf Building Portobello Dock, Ladbroke Grove, London, W10 5BU, England

      IIF 14
    • icon of address 510 Royle Building, Wenlock Road, London, N1 7SH

      IIF 15
    • icon of address The Coal Office, 1 Bagley Walk, Kings Cross, London, N1C 4PQ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address The Coal Office, 1 Bagley Walk, London, N1C 4PQ, United Kingdom

      IIF 20
  • Mitchell, Jamie Matthew
    British managing director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 510 Royle Building, Wenlock Road, London, N1 7SH

      IIF 21
  • Mitchell, Jamie Matthew
    British marketing director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 510 Royle Building, Wenlock Road, London, N1 7SH

      IIF 22
  • Mitchell, Jamie Matthew
    British non- executive chairman born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 23
  • Mitchell, Jamie Matthew
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-38, Wigmore Street, London, W1U 2LJ, United Kingdom

      IIF 24
  • Mr Jamie Matthew Mitchell
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middle Spreacombe Farm, Spreacombe, Braunton, EX33 1JA, England

      IIF 25
    • icon of address 3, Flat 4, 3 Crouch Hall Road, London, N8 8HT, England

      IIF 26
  • Mitchell, Jamie Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 510 Royle Building, Wenlock Road, London, N1 7SH

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Middle Spreacombe Farm, Spreacombe, Braunton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,841,874 GBP2024-07-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 3 Flat 4, 3 Crouch Hall Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,989 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Coal Office, 1 Bagley Walk, London, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -541,970 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address The Coal Office 1 Bagley Walk, Kings Cross, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,743,709 GBP2024-03-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 16 - Director → ME
Ceased 18
  • 1
    JCB WORLD BRANDS LIMITED - 2010-10-29
    BHOLDINGS LIMITED - 2023-06-05
    OFFSHELF 225 LTD - 1995-11-27
    JCB WORKS LIMITED - 2002-12-19
    JCB TOUGHWEAR LTD. - 2000-01-04
    icon of address The Hive, Daylesford Farm, Moreton-in-marsh, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-21 ~ 2014-03-31
    IIF 8 - Director → ME
  • 2
    OFFSHELF 306 LTD - 2003-12-04
    icon of address The Hive, Daylesford Farm, Moreton-in-marsh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-27 ~ 2014-03-31
    IIF 5 - Director → ME
  • 3
    icon of address Brunel Science Park, Kingston Lane, Uxbridge, Middlesex, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2006-08-30 ~ 2007-09-05
    IIF 22 - Director → ME
  • 4
    DAYLESFORD LIMITED - 2013-12-31
    OFFSHELF 267 LTD - 2000-02-24
    ORGANIC FACTORY LIMITED - 2002-09-23
    DAYLESFORD ORGANIC LIMITED - 2012-10-30
    WOOTTON ORGANIC LIMITED - 2004-06-02
    icon of address The Hive, Daylesford Farm, Moreton-in-marsh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,132,557 GBP2024-03-30
    Officer
    icon of calendar 2010-02-27 ~ 2014-03-31
    IIF 2 - Director → ME
  • 5
    icon of address The Coal Office 1 Bagley Walk, Kings Cross, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,082,685 GBP2024-03-31
    Officer
    icon of calendar 2023-06-22 ~ 2025-01-09
    IIF 18 - Director → ME
    icon of calendar 2015-06-16 ~ 2018-09-26
    IIF 14 - Director → ME
  • 6
    icon of address The Coal Office 1 Bagley Walk, Kings Cross, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,099,129 GBP2024-03-31
    Officer
    icon of calendar 2015-06-16 ~ 2018-09-26
    IIF 17 - Director → ME
  • 7
    EGS GROUP LIMITED - 2015-03-31
    E-GOVERNMENT SOLUTIONS LIMITED - 2008-11-19
    PRECIS (1908) LIMITED - 2000-09-11
    icon of address 2nd Floor, 1 Riverview Court Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-09-08 ~ 2007-10-01
    IIF 15 - Director → ME
    icon of calendar 2001-06-04 ~ 2002-04-23
    IIF 27 - Secretary → ME
  • 8
    E-GOVERNMENT SOLUTIONS (UK) LIMITED - 2015-03-31
    PRECIS (1911) LIMITED - 2000-10-05
    icon of address 2nd Floor, 1 Riverview Court Castle Gate, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-27 ~ 2007-12-18
    IIF 6 - Director → ME
  • 9
    CHARCO 795 LIMITED - 1999-11-29
    icon of address Blackburn House, Blackburn Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2005-12-19
    IIF 7 - Director → ME
  • 10
    icon of address Parklife House, 133 Deodar Road, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    42,800,081 GBP2024-05-31
    Officer
    icon of calendar 2022-01-04 ~ 2025-01-11
    IIF 9 - Director → ME
  • 11
    icon of address 13 Hanover Square, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-28 ~ 2024-05-01
    IIF 11 - Director → ME
  • 12
    icon of address 13 Hanover Square, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-05-28 ~ 2024-05-01
    IIF 12 - Director → ME
  • 13
    LOMO BIDCO LIMITED - 2019-04-03
    icon of address 13 Hanover Square, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2021-05-28 ~ 2024-05-01
    IIF 13 - Director → ME
  • 14
    NATIONAL ASSOCIATION OF SOFT DRINKSMANUFACTURERS LIMITED(THE) - 1987-05-06
    icon of address 20-22 Bedford Row, London
    Active Corporate (26 parents)
    Equity (Company account)
    851,383 GBP2024-12-31
    Officer
    icon of calendar 2007-05-03 ~ 2008-12-31
    IIF 21 - Director → ME
  • 15
    icon of address The Coal Office, 1 Bagley Walk, London, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -541,970 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2018-09-26
    IIF 1 - Director → ME
  • 16
    icon of address The Coal Office 1 Bagley Walk, Kings Cross, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,743,709 GBP2024-03-31
    Officer
    icon of calendar 2015-06-16 ~ 2018-09-26
    IIF 24 - Director → ME
  • 17
    icon of address The Coal Office 1 Bagley Walk, Kings Cross, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,068 GBP2024-03-31
    Officer
    icon of calendar 2015-06-16 ~ 2018-09-26
    IIF 19 - Director → ME
  • 18
    ANDREW WINCH DESIGNS LIMITED - 2015-12-16
    icon of address Parklife House, 133 Deodar Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,413,782 GBP2024-05-31
    Officer
    icon of calendar 2022-01-04 ~ 2025-01-11
    IIF 10 - 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.