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, David Mcneil

    Related profiles found in government register
  • Mitchell, David Mcneil
    British cheif executive born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 148 Thorpe Road, Peterborough, Cambridgeshire, PE3 6JJ

      IIF 1 IIF 2
  • Mitchell, David Mcneil
    British chief executive born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mitchell, David Mcneil
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 121, Sloane Street, London, SW1X 9BW, England

      IIF 10
    • Unit 19-20 Westlink, Ouse Street, Manchester, Lancashire, M50 1YX, England

      IIF 11
    • 148 Thorpe Road, Peterborough, Cambridgeshire, PE3 6JJ

      IIF 12
  • Mitchell, David Mcneil
    British company director/ consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • A1 Golf Activity Centre, Rowley Lane, Arkley, Hertfordshire, EN5 3HW, England

      IIF 13
  • Mitchell, David Mcneil
    British compnay director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Greystones, 14 Birds Hill Drive, Oxshott, Surrey, KT22 0SP

      IIF 14
  • Mitchell, David Mcneil
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • A1 Golf Activity Centre, Rowley Lane, Arkley, EN5 3HW, England

      IIF 15
    • 24 Haymarket, 1-2 Panton Street, London, SW1Y 4DG

      IIF 16
    • Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 17
    • Greystones, 14 Birds Hill Drive, Oxshott, KT22 0SP, England

      IIF 18
    • Greystones, 14 Birds Hill Drive, Oxshott, Surrey, KT22 0SP

      IIF 19 IIF 20 IIF 21
    • 148 Thorpe Road, Peterborough, Cambridgeshire, PE3 6JJ

      IIF 22
  • Mitchell, David Mcneil
    British non-executive director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 23
  • Mitchell, David Mcneil
    British none born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Vision Industrial Park, Kendal Avenue, London, W3 0AF, United Kingdom

      IIF 24
  • Mitchell, David Mcneil
    British printer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 148 Thorpe Road, Peterborough, Cambridgeshire, PE3 6JJ

      IIF 25
  • Mitchell, David Mcneil
    born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 148 Thorpe Road, Peterborough, PE3 6JJ

      IIF 26
  • Mitchell, David Mcneill
    British company director born in November 1959

    Registered addresses and corresponding companies
    • 32 Chisenhale, Orton Waterville, Peterborough, Cambridgeshire, PE2 5FP

      IIF 27
  • Mitchell, David Mcneill
    British director born in November 1959

    Registered addresses and corresponding companies
    • 32 Chisenhale, Orton Waterville, Peterborough, Cambridgeshire, PE2 5FP

      IIF 28
  • Mr David Mcneil Mitchell
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • A1 Golf Activity Centre, Rowley Lane, Arkley, EN5 3HW, England

      IIF 29
  • Mitchell, David
    British

    Registered addresses and corresponding companies
    • Greystones 14, Birds Hill Drive, Oxshott, KT22 0SP

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    HACKREMCO (NO. 2272) LIMITED - 2005-08-16
    Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved corporate (7 parents)
    Officer
    2009-12-09 ~ dissolved
    IIF 17 - director → ME
  • 2
    ENVYUS LIMITED - 2009-02-23
    Wilder Coe Llp, Oxford House Campus Six, Caxton Way, Stevenage, Herts
    Dissolved corporate (3 parents)
    Officer
    2008-04-25 ~ dissolved
    IIF 19 - director → ME
    2008-04-25 ~ dissolved
    IIF 30 - secretary → ME
  • 3
    Unit 9 Vision Industrial Park, Kendal Avenue, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,116,511 GBP2023-12-31
    Officer
    2013-01-17 ~ now
    IIF 24 - director → ME
  • 4
    A1 Golf Activity Centre, Rowley Lane, Arkley, England
    Corporate (2 parents)
    Equity (Company account)
    999,046 GBP2024-10-31
    Officer
    2006-10-31 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    22 York Buildings John Adams Street, London
    Dissolved corporate (76 parents)
    Officer
    2006-04-28 ~ dissolved
    IIF 26 - llp-member → ME
  • 6
    Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Corporate (8 parents, 4 offsprings)
    Officer
    2021-08-28 ~ now
    IIF 23 - director → ME
  • 7
    42 Upper Berkeley Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2024-01-25 ~ now
    IIF 13 - director → ME
Ceased 21
  • 1
    SHARED OFFICE MANAGEMENT LIMITED - 2014-12-23
    24 HAYMARKET LIMITED - 2012-10-12
    24 Haymarket 3rd And 4th Floor, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    720,477 GBP2024-02-29
    Officer
    2012-09-29 ~ 2019-02-01
    IIF 16 - director → ME
  • 2
    Langley House Park Road, East Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2010-03-20 ~ 2013-07-12
    IIF 18 - director → ME
  • 3
    ADVISECITY LIMITED - 1994-06-29
    31 Larkfield Drive, Rawdon, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2003-07-18 ~ 2006-04-30
    IIF 3 - director → ME
  • 4
    MAIL ACQUISITIONS HOLDINGS LIMITED - 2007-02-19
    DE FACTO 1354 LIMITED - 2006-07-03
    Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2006-09-04 ~ 2010-04-09
    IIF 14 - director → ME
  • 5
    PINCO 1338 LIMITED - 2000-05-25
    Tower Close, Huntingdon, Cambridgeshire
    Dissolved corporate (4 parents)
    Officer
    2004-05-17 ~ 2006-04-30
    IIF 4 - director → ME
  • 6
    HARMSWORTH MEDIA PRINTING LIMITED - 2006-09-25
    HARMSWORTH QUAYS LIMITED - 2006-08-01
    POLELOCAL LIMITED - 1988-04-14
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    1994-10-17 ~ 1995-09-30
    IIF 28 - director → ME
  • 7
    C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    41,552 GBP2017-12-31
    Officer
    2014-07-23 ~ 2019-07-02
    IIF 11 - director → ME
  • 8
    Salisbury House, Station Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2004-06-09 ~ 2006-04-30
    IIF 7 - director → ME
  • 9
    LASERCOM HOLDING LIMITED - 2001-02-19
    Salisbury House, Station Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2004-06-09 ~ 2006-04-30
    IIF 5 - director → ME
  • 10
    HAMSARD 3011 LIMITED - 2006-12-06
    C/o M2 Digital Limited, Po Box 2000, 380 Chester Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-09-15 ~ 2014-02-14
    IIF 20 - director → ME
  • 11
    HAMSARD 3003 LIMITED - 2006-12-05
    James House, Warwick Road, Birmingham, England
    Corporate (3 parents)
    Officer
    2006-09-15 ~ 2014-02-14
    IIF 21 - director → ME
  • 12
    ASTRON DOCUMENT SOLUTIONS LIMITED - 2007-03-26
    EDOTECH LIMITED - 2004-06-07
    PINCO 1307 LIMITED - 2000-05-11
    Salisbury House, Station Road, Cambridge, England
    Dissolved corporate (4 parents)
    Officer
    2004-05-12 ~ 2006-04-30
    IIF 8 - director → ME
  • 13
    ASTRON DOCUMENT MANAGEMENT LIMITED - 2007-03-26
    LEGISLATOR 1636 LIMITED - 2003-07-10
    Salisbury House, Station Road, Cambridge
    Dissolved corporate (4 parents)
    Officer
    2003-07-10 ~ 2006-04-30
    IIF 1 - director → ME
  • 14
    THE ASTRON GROUP LIMITED - 2007-03-26
    E-DOC GROUP PLC - 2001-02-02
    Salisbury House, Station Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2000-12-08 ~ 2006-04-30
    IIF 12 - director → ME
  • 15
    ASTRON DOCUMENT SERVICES LIMITED - 2007-03-26
    TACTICA SOLUTIONS LIMITED - 2001-02-02
    DOCUMENT MANAGEMENT SERVICES LIMITED - 2000-02-29
    HOUSEALTER LIMITED - 1999-01-27
    Salisbury House, Station Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2001-01-18 ~ 2006-04-30
    IIF 9 - director → ME
  • 16
    ASTRON BPO LIMITED - 2007-03-29
    LEGISLATOR 1638 LIMITED - 2003-07-10
    31 Larkfield Drive, Rawdon, Leeds, West Yorkshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2003-07-10 ~ 2006-04-30
    IIF 2 - director → ME
  • 17
    ASTRON HOLDINGS LIMITED - 2007-03-28
    THE ASTRON GROUP LIMITED - 2001-02-02
    TAYVIN 44 LIMITED - 1996-02-23
    Salisbury House, Station Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    1996-02-26 ~ 2006-04-30
    IIF 25 - director → ME
  • 18
    DOCUMENT MANAGEMENT SERVICES GROUP LIMITED - 2007-03-29
    SHAREACCRUE LIMITED - 1999-02-05
    Salisbury House, Station Road, Cambridge
    Dissolved corporate (3 parents)
    Officer
    2001-01-18 ~ 2006-04-30
    IIF 6 - director → ME
  • 19
    121 Sloane Street, London, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2020-09-22 ~ 2024-01-15
    IIF 10 - director → ME
  • 20
    Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved corporate (4 parents)
    Officer
    1999-03-01 ~ 2000-02-01
    IIF 22 - director → ME
  • 21
    WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
    ST IVES PETERBOROUGH LIMITED - 2011-04-12
    ST IVES (PETERBOROUGH) LIMITED - 2000-02-07
    KINGFISHER WEB LTD. - 1993-08-02
    KINGFISHER WEB OFFSET LIMITED - 1989-12-01
    ASSETGIFT LIMITED - 1988-07-22
    18 Westside Centre London Road, Stanway, Colchester, England
    Corporate (6 parents)
    Equity (Company account)
    25,217,000 GBP2023-12-31
    Officer
    ~ 1994-08-15
    IIF 27 - 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.