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 Mitchell Spencer Hyams

    Related profiles found in government register
  • Mr Mitchell Spencer Hyams
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hyams, Mitchell Spencer
    British business & financial management born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Unit 13, Fordingbridge Business Park Ashford Road, Fordingbridge, Hampshire, SP6 1BZ, United Kingdom

      IIF 9
  • Hyams, Mitchell Spencer
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hyams, Mitchell Spencer
    British finance director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hyams, Mitchell Spencer
    British managing director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 28 IIF 29 IIF 30
    • icon of address 1, Station Approach, Rickmansworth Road, Watford, Herts, WD18 7FR, England

      IIF 31
  • Mitchell Hyams
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 32 IIF 33
  • Hyams, Mitchell Spencer
    British company director born in January 1956

    Registered addresses and corresponding companies
  • Hyams, Mitchell Spencer
    British finance dir born in January 1956

    Registered addresses and corresponding companies
    • icon of address Bearstead, Grimsdells Lane, Amersham, Buckinghamshire, HP6 6HE

      IIF 37
  • Hyams, Mitchell Spencer
    British finance director born in January 1956

    Registered addresses and corresponding companies
  • Hyams, Mitchell Spencer
    British

    Registered addresses and corresponding companies
  • Hyams, Mitchell Spencer
    British director

    Registered addresses and corresponding companies
  • Hyams, Mitchell Spencer
    British finance director

    Registered addresses and corresponding companies
  • Hyams, Mitchell
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Barnsbury Street, Islington, London, N1 1PW

      IIF 55
  • Hyams, Mitchell Spencer

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 56
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4th Floor 18 St. Cross Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,248 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SUNIDOL LIMITED - 2010-09-23
    icon of address 4th Floor 18 St. Cross Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,217 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
    icon of calendar ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,417 GBP2023-10-31
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2010-10-14 ~ dissolved
    IIF 56 - Secretary → 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
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 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
  • 7
    icon of address 4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 4th Floor 18 St. Cross Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 4th Floor, 18 St. Cross Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 27 - Director → ME
Ceased 22
  • 1
    icon of address 21 Barnsbury Street, Islington, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    530 GBP2023-12-31
    Officer
    icon of calendar 2010-11-21 ~ 2025-03-24
    IIF 55 - Director → ME
  • 2
    icon of address 5 Poole Road, Bournemouth, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    44,239 GBP2023-03-25 ~ 2024-03-24
    Officer
    icon of calendar 2013-03-24 ~ 2013-05-01
    IIF 9 - Director → ME
  • 3
    TANDUS EUROPE LTD - 2007-02-19
    COLLINS & AIKMAN FLOORCOVERINGS UK LIMITED - 2003-06-30
    COLLINS & AIKMAN UNITED KINGDOM LIMITED - 1997-11-10
    COLLINS AND AIKMAN (UK) LIMITED - 1989-01-18
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-26 ~ 1995-02-09
    IIF 42 - Secretary → ME
  • 4
    icon of address 3 Jubilee Place, Chelsea, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,306,509 GBP2023-12-31
    Officer
    icon of calendar 1997-03-10 ~ 1998-02-02
    IIF 38 - Director → ME
  • 5
    WYTHBURN CASH MANAGEMENT LIMITED - 2010-12-07
    icon of address Windsor Court, Wood Street, East Grinstead, West Sussex
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-22 ~ 2021-07-16
    IIF 16 - Director → ME
  • 6
    FAVERSHAM HOUSE GROUP LIMITED - 2012-06-25
    HEATING & VENTILATING PUBLICATIONS LIMITED - 1990-05-10
    icon of address Windsor Court, Wood Street, East Grinstead, West Sussex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-11-22 ~ 2021-07-16
    IIF 15 - Director → ME
  • 7
    H.HARRIS (TEXTILES) LIMITED - 1988-03-10
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-21 ~ 1994-12-21
    IIF 35 - Director → ME
    icon of calendar ~ 1996-09-30
    IIF 36 - Director → ME
  • 8
    IQ SYS LIMITED - 2010-10-11
    INTERQUAD SYSTEMS LIMITED - 2006-10-05
    INTERQUAD DISTRIBUTION LIMITED - 2000-12-29
    EXOCOM INTERNATIONAL LIMITED - 1998-05-14
    POWERBAND LIMITED - 1990-07-03
    icon of address Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-23 ~ 2007-11-01
    IIF 26 - Director → ME
    icon of calendar 1999-06-23 ~ 2007-07-10
    IIF 51 - Secretary → ME
  • 9
    S. FRANKEL LIMITED - 2012-05-23
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    465,973 GBP2023-12-31
    Officer
    icon of calendar 2013-04-16 ~ 2019-02-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    QA GROUP LIMITED - 2001-06-01
    Q A TRAINING LIMITED - 1998-06-04
    icon of address Rath House, 55-65 Uxbridge Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2007-11-01
    IIF 13 - Director → ME
    icon of calendar 2006-06-19 ~ 2007-07-10
    IIF 46 - Secretary → ME
  • 11
    QA LIMITED - 2008-12-30
    QA PLC - 2006-09-07
    SKILLSGROUP PLC - 2001-04-30
    P & P PUBLIC LIMITED COMPANY - 1997-05-09
    P & P MICRO DISTRIBUTORS PUBLIC LIMITED COMPANY - 1988-01-31
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-19 ~ 2007-11-01
    IIF 12 - Director → ME
    icon of calendar 2006-06-19 ~ 2007-08-14
    IIF 50 - Secretary → ME
  • 12
    QA-IQ LIMITED - 2008-12-30
    INTERQUAD LEARNING LIMITED - 2006-10-05
    INTERQUAD SERVICES LIMITED - 2000-12-29
    INTERQUAD LIMITED - 1993-03-05
    FANVALE LIMITED - 1989-12-11
    icon of address International House Third Floor, 1 St Katharine's Way, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1999-06-23 ~ 2007-11-01
    IIF 23 - Director → ME
    icon of calendar 1999-06-23 ~ 2007-07-10
    IIF 54 - Secretary → ME
  • 13
    INTERQUAD GROUP LIMITED - 2006-10-05
    SECKLOE 208 LIMITED - 2005-04-13
    icon of address Rath House, 55-65 Uxbridge Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2007-11-01
    IIF 24 - Director → ME
    icon of calendar 2004-06-03 ~ 2007-07-10
    IIF 53 - Secretary → ME
  • 14
    icon of address Rath House, 55-65 Uxbridge Road, Slough, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-30 ~ 2007-11-01
    IIF 10 - Director → ME
    icon of calendar 2007-05-30 ~ 2007-07-10
    IIF 49 - Secretary → ME
  • 15
    icon of address Rath House, 55-65 Uxbridge Road, Slough, Berkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-30 ~ 2007-11-01
    IIF 11 - Director → ME
    icon of calendar 2007-05-30 ~ 2007-07-10
    IIF 48 - Secretary → ME
  • 16
    INTERQUAD GROUP LIMITED - 2005-04-13
    icon of address International House Third Floor, 1 St Katharine's Way, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1999-11-19 ~ 2007-11-01
    IIF 25 - Director → ME
    icon of calendar 1999-06-23 ~ 2007-07-10
    IIF 52 - Secretary → ME
  • 17
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2007-11-01
    IIF 14 - Director → ME
    icon of calendar 2006-06-19 ~ 2007-07-10
    IIF 47 - Secretary → ME
  • 18
    icon of address 4th Floor 18 St. Cross Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,248 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-09-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    DESIGN EDITION LIMITED - 2001-07-10
    HERONCAPE LIMITED - 1985-12-02
    icon of address Chalfont House Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-21 ~ 1998-02-02
    IIF 39 - Director → ME
    icon of calendar ~ 1994-12-21
    IIF 44 - Secretary → ME
  • 20
    DESIGN EDITION LIMITED - 2015-11-06
    WALKER GREENBANK DESIGNS LIMITED - 2002-07-30
    WARNER LIMITED - 2001-10-05
    WARNER & SONS LIMITED - 1999-09-06
    WARNER DESIGNS LIMITED - 1988-06-10
    WARNER FABRICS LIMITED - 1987-10-22
    THUNDERNEAT LIMITED - 1987-09-18
    icon of address Ground Floor Senerca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-21 ~ 1998-02-02
    IIF 37 - Director → ME
    icon of calendar ~ 1994-12-21
    IIF 41 - Secretary → ME
  • 21
    TILBROOK DISTRIBUTION LIMITED - 2014-02-06
    FORAY 831 LIMITED - 1995-09-26
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1995-09-12 ~ 1998-02-02
    IIF 34 - Director → ME
  • 22
    WALKER GREENBANK FABRICS LIMITED - 2002-03-19
    WARNER FABRICS LIMITED - 2001-10-05
    WARNER & SONS LIMITED - 1987-10-22
    CHARMFOLD LIMITED - 1985-12-02
    icon of address Ground Floor Serneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-21 ~ 1998-02-02
    IIF 40 - Director → ME
    icon of calendar ~ 1994-12-21
    IIF 43 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.