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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Cara Minton

    Related profiles found in government register
  • Mrs Cara Minton
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/8 Highgate High Street, Highgate, London, N6 5JL, United Kingdom

      IIF 1 IIF 2
  • Mr Mitch Minton
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Acacia Road, London, NW8 6AG, England

      IIF 3
    • Unit 3, Guillemot Place, Clarendon Road, London, N22 6XG, United Kingdom

      IIF 4
  • Mitch Minton
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS

      IIF 5
  • Minton, Cara
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Guillemot Place, Clarendon Road, London, N22 6XG, United Kingdom

      IIF 6
  • Minton, Cara
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Minton, Cara
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Minton, Cara
    British director packaging co born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/8 Highgate High Street, London, N6 5JL

      IIF 20
  • Minton, Cara
    British property investor born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/8 Highgate High Street, London, N6 5JL

      IIF 21
  • Minton, Mitch
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Guillemot Place, Guillemot Place, Clarendon Road, London, N22 6XG, United Kingdom

      IIF 22
  • Minton, Mitch
    British entrepreneur born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Guillemot Place, London, N22 6XG, United Kingdom

      IIF 23
  • Cara Minton
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 124, Regina House, 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 24
  • Minton, Cara
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Guillemot Place, Guillemot Place, Clarendon Road, London, N22 6XG, United Kingdom

      IIF 25
  • Minton, Cara
    born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 291-293, Green Lanes, Palmers Green, London, N13 4XS

      IIF 26
  • Mr Mitch Minton
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, 2a Grenville Road, London, N19 4EH, England

      IIF 27
    • Unit 4 Granville Industrial Estate 146-148, Granville Road, London, NW2 2LD, England

      IIF 28
    • Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 29
    • Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 30 IIF 31
  • Mitch Minton
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Granville Industrial Estate 146-148, Granville Road, London, NW2 2LD, England

      IIF 32
  • Minton, Cara
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 124, Regina House, 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 33
  • Minton, Mitch
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS

      IIF 34
    • Unit 4 Granville Industrial Estate 146-148, Granville Road, London, NW2 2LD, England

      IIF 35 IIF 36
    • Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 37
    • Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 38 IIF 39
  • Minton, Mitch
    British commercial director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, 2a Grenville Road, London, N19 4EH, England

      IIF 40
  • Minton, Mitch
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Regina House, 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 41
    • Unit 3, Guillemot Place, Clarendon Road, London, N22 6XG, United Kingdom

      IIF 42
  • Minton, Mitch
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 85-87, Saltergate, Chesterfield, Derbyshire, S40 1JS, United Kingdom

      IIF 43
    • 23 Hanover Square, London, 23 Hanover Square, London, W1S 1JB, United Kingdom

      IIF 44
    • 58 Acacia Road, London, NW8 6AG, England

      IIF 45
  • Minton, Cara
    British

    Registered addresses and corresponding companies
  • Minton, Cara
    British property investor

    Registered addresses and corresponding companies
    • 4/8 Highgate High Street, London, N6 5JL

      IIF 54
child relation
Offspring entities and appointments 28
  • 1
    ACE WINES LIMITED
    12040051
    58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASTRO PACKAGING LIMITED
    10631087
    3 Guillemot Place, Guillemot Place, Clarendon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-21 ~ dissolved
    IIF 25 - Director → ME
    IIF 22 - Director → ME
  • 3
    BIOFOOD HOLDINGS LIMITED
    11594248
    85-87 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-09-28 ~ 2019-04-24
    IIF 43 - Director → ME
  • 4
    CARATONE PROPERTIES (NEWCASTLE) LTD
    - now 04488517
    BERRYRED LIMITED - 2008-08-08
    26-28 Bedford Row, London
    Dissolved Corporate (8 parents)
    Officer
    2009-01-29 ~ dissolved
    IIF 12 - Director → ME
  • 5
    CARATONE PROPERTIES LIMITED
    02864658
    26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    1994-01-04 ~ dissolved
    IIF 20 - Director → ME
  • 6
    DENTILY LTD
    11615618
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 41 - Director → ME
  • 7
    DENTILY TECHNOLOGY LTD
    11621629
    124 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    2018-10-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-10-14 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    FUNCTIONAL KITCHEN LIMITED
    10788872
    Unit 3 Guillemot Place, Clarendon Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    GUUD GROUP LIMITED
    16780742
    Unit 4 Granville Industrial Estate 146-148 Granville Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    MARMIMI HOLDING LIMITED
    16473234
    Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2025-05-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-05-25 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    MARS MEDIA LTD
    16222668
    Unit 4 Granville Industrial Estate 146-148 Granville Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-01-31 ~ 2025-06-13
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 12
    MINBAR LTD
    13241810
    Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    2021-03-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-03-03 ~ 2025-06-13
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 13
    MINTON MARINE LLP
    OC330080
    Accounting Direct Plus - S061 - Llp3, 293 Green Lanes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-07-25 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 14
    MSW COLLECTIONS LIMITED
    - now 02613089
    THE MINTON SPRING WATER COMPANY LTD
    - 2012-10-03 02613089
    MOHAN MEAKIN MINTON LTD.
    - 1991-07-11 02613089
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2000-01-10
    IIF 18 - Director → ME
    2008-12-01 ~ dissolved
    IIF 13 - Director → ME
    ~ dissolved
    IIF 50 - Secretary → ME
  • 15
    PAVEMARK LIMITED
    04342637
    26-28 Bedford Row, London
    Dissolved Corporate (6 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 17 - Director → ME
    2004-01-30 ~ dissolved
    IIF 53 - Secretary → ME
  • 16
    PRESSCRIPTION JUICES LTD
    09278003
    Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-10-23 ~ now
    IIF 38 - Director → ME
    2014-10-23 ~ 2018-10-01
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-06-13
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PRESSOLOGY JUICES LIMITED
    09196970
    3 Guillemot Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-31 ~ dissolved
    IIF 23 - Director → ME
  • 18
    SKYGIRL LIMITED
    05509650
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 16 - Director → ME
    2005-07-15 ~ dissolved
    IIF 48 - Secretary → ME
  • 19
    SKYMAN SACKS AND BAGS LIMITED
    - now 01417117
    INVERSTAR LIMITED
    - 1979-12-31 01417117
    C/o Begbies Traynor, 29th Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2000-01-10
    IIF 15 - Director → ME
    2008-12-01 ~ dissolved
    IIF 10 - Director → ME
    ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SMILE COLLECTIVE LTD
    11269149
    23 Hanover Square, London, 23 Hanover Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-22 ~ dissolved
    IIF 44 - Director → ME
  • 21
    SPARKE GLOBAL LIMITED
    12914198
    Unit 12 2a Grenville Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 22
    SUPERIOR SACKS LTD
    11777644
    124 Regina House, 124, Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 23
    THE LEOPARD PROPERTY CO. LTD.
    02957775
    26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    1994-08-11 ~ dissolved
    IIF 21 - Director → ME
    1994-08-11 ~ dissolved
    IIF 54 - Secretary → ME
  • 24
    THE LYNX PROPERTY CO. LTD
    - now 02270574
    APSACKS LIMITED
    - 2000-04-03 02270574
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 9 - Director → ME
    ~ dissolved
    IIF 49 - Secretary → ME
  • 25
    THE LYNX PROPERTY COMPANY (BIRKENHEAD) LTD
    - now 03788487
    BRIGHTSTONE PROPERTIES (BIRKENHEAD) LIMITED
    - 2008-03-04 03788487
    PCO 214 LIMITED - 1999-08-26
    Accounting Direct Plus - S061l, 293 Green Lanes, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 14 - Director → ME
    2006-01-31 ~ dissolved
    IIF 52 - Secretary → ME
  • 26
    THE PANTHER PROPERTY COMPANY LIMITED
    - now 02234864
    SHORTLEDGE COMMERCIAL LIMITED
    - 1988-04-22 02234864
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 7 - Director → ME
    ~ dissolved
    IIF 51 - Secretary → ME
  • 27
    WILTON OF LONDON LIMITED
    01739339
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 11 - Director → ME
    ~ 2000-01-10
    IIF 8 - Director → ME
    ~ dissolved
    IIF 47 - Secretary → ME
  • 28
    WILTON PACKAGING LIMITED
    07767317
    293 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.