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, Mark James

    Related profiles found in government register
  • Mitchell, Mark James
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 1
  • Mitchell, Mark James
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 2 IIF 3 IIF 4
    • Unit 1, C Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire, BD20 7AA, England

      IIF 5
    • Unit 1c, Riparian Way The Crossings Business Park, Cross Hills, Keighley, West Yorkshire, BD20 7AA

      IIF 6 IIF 7
    • Unit 1c, Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Rsm Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds, LS1 4DL

      IIF 14
    • Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Mitchell, Mark James
    born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 19
    • Mitchell Farrar Group, Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, BD20 7BW, United Kingdom

      IIF 20
    • Unit 1c, Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 21 IIF 22
    • Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 23
    • Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 24
    • Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 25 IIF 26
  • Mitchell, Mark James
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Court House, 26a Church Street, Bishop's Stortford, Hertfordshire, CM23 2LY, United Kingdom

      IIF 27
    • Unit 1c, Riparian Way, The Crossings Business Centre Cross Hills, Keighley, West Yorkshire, BD20 7AA, England

      IIF 28
    • Office 7.17, 10 Lower Thames Street, London, EC3R 6AF, United Kingdom

      IIF 29
    • Tudor Park, Off Snakes Lane, Ugley Green, Hertfordshire, CM22 6HL, United Kingdom

      IIF 30
  • Mitchell, Mark James
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pepples Farm, Wimbish, Saffron Walden, Essex, CB10 2XB

      IIF 31
  • Mitchell, Mark James
    British

    Registered addresses and corresponding companies
    • Pepples Farm, Wimbish, Saffron Walden, Essex, CB10 2XB

      IIF 32
  • Mr Mark James Mitchell
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 33 IIF 34 IIF 35
    • Mitchell Farrar Group, Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, BD20 7BW, United Kingdom

      IIF 38
    • Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 39
    • Office 7.17, 10 Lower Thames Street, London, EC3R 6AF, United Kingdom

      IIF 40
    • Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 41 IIF 42
  • Mr Mark James Mitchell
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Court House, 26a Church Street, Bishop's Stortford, Hertfordshire, CM23 2LY, United Kingdom

      IIF 43
    • Tudor Park, Off Snakes Lane, Ugley Green, Hertfordshire, CM22 6HL, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 28
  • 1
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Corporate (3 parents)
    Officer
    2013-07-29 ~ now
    IIF 17 - director → ME
  • 2
    FINANCIAL ADVISORY LINE (2012) LIMITED - 2015-05-06
    SANDCO 1220 LIMITED - 2012-03-23
    Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 12 - director → ME
  • 3
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-04-15 ~ dissolved
    IIF 15 - director → ME
  • 4
    Unit 1c Riparian Way The Crossings Business Park, Cross Hills, Keighley, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 11 - director → ME
  • 5
    Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 10 - director → ME
  • 6
    Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove membersOE
  • 7
    CAMBRIDGE NUTRASCIENCE LIMITED - 2022-05-25
    Suite 19, Middle Court, Copley Hill Business Park Cambridge Road, Babraham, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    -37,485 GBP2024-12-31
    Officer
    2020-12-08 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    Unit 1c Riparian Way, Cross Hills, Keighley, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-04-13 ~ dissolved
    IIF 6 - director → ME
  • 9
    DEBT ADVISORY LINE LIMITED LIABILITY PARTNERSHIP - 2010-01-13
    MITCHELL FARRAR LLP - 2007-11-30
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2006-05-22 ~ dissolved
    IIF 24 - llp-designated-member → ME
  • 10
    DWF NEWCO LIMITED - 2010-01-21
    C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2009-11-05 ~ dissolved
    IIF 9 - director → ME
  • 11
    SANDCO 1219 LIMITED - 2012-03-28
    Unit 1 C Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved corporate (6 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 5 - director → ME
  • 12
    MORTGAGE ADVISORY LINE LLP - 2009-03-26
    Central Square 5th Floor, Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-04-30 ~ dissolved
    IIF 22 - llp-designated-member → ME
  • 13
    The Old Court House, 26a Church Street, Bishop's Stortford, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-09-02 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit 1c Riparian Way, The Crossings Business Park, Cross Hills, Keighley, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 8 - director → ME
  • 15
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Corporate (4 parents)
    Officer
    2007-07-13 ~ now
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    INVESTOR COMPENSATION (2011) LIMITED - 2012-03-21
    SANDCO 1202 LIMITED - 2011-11-17
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2011-11-16 ~ now
    IIF 16 - director → ME
  • 17
    INVESTOR COMPENSATION PLC - 2009-09-16
    Tudor Park, Ugley Green, Bishop's Stortford, England
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,327,697 GBP2016-03-31
    Officer
    2004-04-27 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 18
    46 Union Road, Rochdale, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2021-01-12 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-01-12 ~ 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
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    MITCHELL FARRAR ABBEYFIELD LLP - 2017-10-13
    Mitchell Farrar Group Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-10-12 ~ dissolved
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove membersOE
  • 20
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Corporate (7 parents, 8 offsprings)
    Officer
    2009-05-13 ~ now
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
  • 21
    MITCHELL FARRAR (2011) LIMITED - 2012-03-21
    SANDCO 1201 LIMITED - 2011-11-17
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Officer
    2011-11-16 ~ now
    IIF 18 - director → ME
  • 22
    MITCHELL FARRAR INSOLVENCY PRACTITIONERS (2012) LIMITED - 2013-01-28
    SANDCO 1221 LIMITED - 2012-03-23
    Rsm Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 14 - director → ME
  • 23
    Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 21 - llp-designated-member → ME
  • 24
    Tudor Park, Ugley Green, Bishop's Stortford, England
    Corporate (2 parents)
    Officer
    2015-07-28 ~ now
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove membersOE
  • 25
    Tudor Park, Off Snakes Lane, Ugley Green, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 26
    Tudor Park, Ugley Green, Bishop's Stortford, England
    Corporate (1 parent)
    Officer
    2020-11-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-11-24 ~ 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
  • 27
    Office 7.17 10 Lower Thames Street, London, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    78,113 GBP2016-03-31
    Officer
    2013-11-05 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Unit 1c Riparian Way, Cross Hills, Keighley
    Dissolved corporate (3 parents)
    Officer
    2012-06-19 ~ dissolved
    IIF 7 - director → ME
Ceased 2
  • 1
    33 Old Bell Close, Stansted, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-06-30
    Officer
    2005-11-03 ~ 2007-05-14
    IIF 31 - director → ME
    2005-11-03 ~ 2007-05-14
    IIF 32 - secretary → ME
  • 2
    SANDCO 1208 LIMITED - 2012-01-24
    C/o Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -179,786 GBP2023-09-30
    Officer
    2013-08-08 ~ 2016-06-01
    IIF 13 - director → ME
    2012-01-24 ~ 2012-06-19
    IIF 28 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.