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

Field, Mitchell

    Related profiles found in government register
  • Field, Mitchell
    English director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Englands Lane, London, NW3 4TG, England

      IIF 1
  • Field, Mitchell
    British director born in August 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3, Unit 3, Heads Of The Valley Ind Est, Rhymney, Tredegar, Gwent, NP22 5RL, Wales

      IIF 2
  • Mr Mitchell Field
    English born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Englands Lane, London, NW3 4TG, England

      IIF 3
  • Field, Mitchell Laurence

    Registered addresses and corresponding companies
    • icon of address Dan Y Graig, Crickhowell Road, Gilwern, Abergavenny, Gwent, NP7 0EH, Wales

      IIF 4
  • Field, Mitchell Lawrence

    Registered addresses and corresponding companies
    • icon of address Unit 3, Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL, Wales

      IIF 5
  • Field, Mitchell Lawrence
    British

    Registered addresses and corresponding companies
    • icon of address Dan-y-graid, Crickhowell Road, Gilwern, Newport, NP7 0EH, United Kingdom

      IIF 6
  • Field, Mitchell Lawrence
    British company director

    Registered addresses and corresponding companies
    • icon of address Dan-y-graid, Crickhowell Road, Gilwern, Newport, NP7 0EH, United Kingdom

      IIF 7
  • Field, Mitchell Lawrence
    British director

    Registered addresses and corresponding companies
    • icon of address Dan-y-graig, Crickhowell Road, Gilwern, Abergavenny, Monmouthshire, NP7 0EH

      IIF 8
    • icon of address 112 Cardiff Road, Llandaff, Cardiff, CF5 2AB

      IIF 9
    • icon of address Dan- Y- Graig, Crickhowell Road, Gilwern, Monmouthshire, NP7 0EH, United Kingdom

      IIF 10
  • Field, Mitchell

    Registered addresses and corresponding companies
    • icon of address 20, Winchcombe Street, Suite 3145, Cheltenham, GL52 2LY, England

      IIF 11
  • Field, Mitchell Lawrence
    British co director born in August 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 112 Cardiff Road, Llandaff, Cardiff, CF5 2AB

      IIF 12
  • Field, Mitchell Lawrence
    British company director born in August 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dan-y-graid, Crickhowell Road, Crickhowell Road,gilwern, Abergavenny, NP7 0EH, Wales

      IIF 13
    • icon of address Dan-y-graig, Crickhowell Road, Gilwern, Abergavenny, Gwent, NP7 0EH, United Kingdom

      IIF 14
    • icon of address Dan-y-graid, Crickhowell Road, Gilwern, Newport, NP7 0EH, United Kingdom

      IIF 15
    • icon of address 5 B, Parr Road, Stanmore, HA7 1NP, England

      IIF 16
    • icon of address 5b, Parr Road, Stanmore, HA7 1NP, England

      IIF 17 IIF 18
  • Field, Mitchell Lawrence
    British director born in August 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dan Y Graig, Crickhowell Road, Gilwern, Abergavenny, NP7 0EH, Wales

      IIF 19
    • icon of address Dan- Y- Graig, Crickhowell Road, Gilwern, Monmouthshire, NP7 0EH, United Kingdom

      IIF 20 IIF 21
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 22
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, United Kingdom

      IIF 26
    • icon of address Unit 24, Unit 24, Capital Valley Eco Park, Rhymney, Tredegar, Please Select A Region, State Or Province., NP22 5PT, United Kingdom

      IIF 27
    • icon of address 10, Howlett Way, Thetford, IP24 1HZ, England

      IIF 28
    • icon of address Unit 24, Capital Valley Eco Park, Rhymney, Tredegar, NP22 5PT, Wales

      IIF 29
    • icon of address Unit 3, Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL, United Kingdom

      IIF 30
    • icon of address Unit 3, Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL, Wales

      IIF 31
  • Field, Mitchell Lawrence
    British sales director born in August 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 112 Cardiff Road, Llandaff, Cardiff, CF5 2AB

      IIF 32
    • icon of address Unit 24, Capital Valley Eco Park, Rhymney, Tredegar, NP22 5PT, Wales

      IIF 33
  • Mr Mitchell Lawrence Field
    British born in August 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dan Y Graig, Crickhowell Road, Gilwern, Abergavenny, Gwent, NP7 0EH, Wales

      IIF 34
    • icon of address Dan Y Graig, Crickhowell Road, Gilwern, Abergavenny, NP7 0EH, Wales

      IIF 35 IIF 36
    • icon of address Dan-y-graig, Crickhowell Road, Gilwern, Abergavenny, Gwent, NP7 0EH

      IIF 37
    • icon of address Dan-y-graig, Crickhowell Road, Gilwern, Abergavenny, NP7 0EH, Wales

      IIF 38
    • icon of address The Coach House, Greys Green Business Ctr, Henley On Thames, Oxon, RG9 4QG

      IIF 39
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 40 IIF 41
    • icon of address Unit 24, Unit 24, Capital Valley Eco Park, Rhymney, Tredegar, Please Select A Region, State Or Province., NP22 5PT, United Kingdom

      IIF 42
    • icon of address 5 B, Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 43
    • icon of address 5 B, Parr Road, Stanmore, Middlesex, HA7 1NP, United Kingdom

      IIF 44
    • icon of address 5b, Parr Road, Stanmore, HA7 1NP, England

      IIF 45 IIF 46
    • icon of address Unit 24, Capital Valley Eco Park, Rhymney, Tredegar, NP22 5PT, Wales

      IIF 47
    • icon of address Unit 3, Heads Of The Valleys Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL

      IIF 48
    • icon of address Unit 3, Unit 3, Heads Of The Valley Ind Est, Rhymney, Tredegar, Gwent, NP22 5RL, Wales

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    WOWTEC LIMITED - 2018-05-25
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -112,512 GBP2022-02-28
    Officer
    icon of calendar 2018-02-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    FILE FORGE TECHNOLOGY PLC - 2025-06-06
    CLARIFY PHARMA PLC - 2024-05-20
    MENA ESPORTS PLC - 2021-02-04
    icon of address 10 Howlett Way, Thetford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Dan Y Graig Crickhowell Road, Gilwern, Abergavenny, Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -92,678 GBP2022-03-31
    Officer
    icon of calendar 2003-07-24 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-07-25 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 34 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 4
    icon of address Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    885,448 GBP2024-03-31
    Officer
    icon of calendar 1993-03-01 ~ now
    IIF 33 - Director → ME
    icon of calendar 2000-03-13 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 5
    icon of address Dan Y Graig Crickhowell Road, Gilwern, Abergavenny, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 10 Hall Farm Close, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    270,894 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 35 - Has significant influence or controlOE
  • 7
    icon of address Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Unit 3 Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2015-05-13 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    icon of address Unit 24 Unit 24, Capital Valley Eco Park, Rhymney, Tredegar, Please Select A Region, State Or Province., United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PEVONIA EUROPE LIMITED - 2022-02-03
    icon of address 5 B Parr Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,585 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,372,614 GBP2021-03-31
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 30 - Director → ME
  • 12
    MANDACO 556 LIMITED - 2008-03-28
    icon of address 5 B Parr Road, Stanmore, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -354,562 GBP2023-09-29
    Officer
    icon of calendar 2008-03-27 ~ now
    IIF 21 - Director → ME
    icon of calendar 2008-03-27 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SOUNDMASTER LIMITED - 1998-04-16
    icon of address 5 B Parr Road, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -140,608 GBP2023-09-29
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    OVAL (1141) LIMITED - 1997-04-28
    icon of address 5b Parr Road, 5 B Parr Road, Stanmore, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-26 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address 5b Parr Road, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    icon of address 5b Parr Road, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,088,163 GBP2024-03-31
    Officer
    icon of calendar 2002-05-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 38 - Has significant influence or controlOE
Ceased 10
  • 1
    INVESTMENT TRANSITIONS LIMITED - 2006-02-28
    AFC ENERGY LIMITED - 2006-06-15
    DFC ENERGY LIMITED - 2006-06-06
    icon of address Unit 71.4 Dunsfold Park, Cranleigh, Surrey, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-10 ~ 2017-12-05
    IIF 22 - Director → ME
  • 2
    icon of address 22 St. Andrews Crescent, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -817 GBP2017-03-31
    Officer
    icon of calendar 2002-06-06 ~ 2005-05-13
    IIF 9 - Secretary → ME
  • 3
    icon of address Hyefield House, 36 Hagley Road, Halesowen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 1999-04-14 ~ 2019-08-06
    IIF 14 - Director → ME
    icon of calendar 1999-04-14 ~ 2019-07-08
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-08-06
    IIF 48 - Right to appoint or remove directors OE
  • 4
    LEIGHTON DENNY LIMITED - 2020-07-24
    ISHY LIMITED - 2004-03-08
    icon of address The Coach House, Greys Green Business Ctr, Henley On Thames, Oxon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2007-08-01 ~ 2020-05-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-31
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,457 GBP2020-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2018-12-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-12-10
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 221, 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,260 GBP2021-10-31
    Officer
    icon of calendar 2019-10-29 ~ 2022-01-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2022-01-01
    IIF 3 - Has significant influence or control OE
  • 7
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,700 GBP2020-02-29
    Officer
    icon of calendar 2019-08-07 ~ 2021-02-03
    IIF 24 - Director → ME
  • 8
    BEAUTY BARGAINS WORLD LIMITED - 2015-10-19
    icon of address 20 Winchcombe Street, Suite 145, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2015-10-15
    IIF 2 - Director → ME
    icon of calendar 2015-10-15 ~ 2017-09-01
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-09-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SOUNDMASTER LIMITED - 1998-04-16
    icon of address 5 B Parr Road, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -140,608 GBP2023-09-29
    Officer
    icon of calendar 2008-03-28 ~ 2020-05-15
    IIF 6 - Secretary → ME
  • 10
    icon of address Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,088,163 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-25
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE

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.