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

Mitchell, Robert James Grenville

    Related profiles found in government register
  • Mitchell, Robert James Grenville
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Hogarth Place, London, SW5 0QT, England

      IIF 1 IIF 2
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 3 IIF 4
    • icon of address Rooksgrove Farm Cottage, Warnford, Southampton, SO32 3LJ, England

      IIF 5 IIF 6
  • Mitchell, Robert James Grenville
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 7
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 8
  • Mitchell, Robert James Grenville
    English commercial director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mitchell, Robert James Grenville
    English company director/ investment fund manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, England

      IIF 13
  • Mitchell, Robert James Grenville
    English director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Broad Street, Alresford, Hampshire, SO24 9AS, England

      IIF 14
  • Mitchell, Robert James Grenville
    English fund manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mitchell, Robert James Grenville
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rooks Grove Farm Cottage, Warnford, Southampton, SO32 3LJ, England

      IIF 19
  • Mitchell, Robert James Grenville
    British company director born in October 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Lion House, Red Lion Street, London, WC1R 4GB, United Kingdom

      IIF 20
  • Mitchell, Robert James Grenville
    British director born in October 1965

    Registered addresses and corresponding companies
    • icon of address Flat 5 45 Montague Square, London, W1H 1TH

      IIF 21
  • Mitchell, Robert James Grenville
    British director born in October 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 22
  • Mitchell, Robert James Grenville
    British fund manager born in October 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Coach Cottage, Baybridge, Owslebury, Winchester, Hampshire, SO21 1JN

      IIF 23
  • Mitchell, Robert James
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Hogarth Place, London, SW5 0QT, England

      IIF 24
  • Mitchell, Robert James Grenville
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Running Horse, 22 Pound Hill, Alresford, Hampshire, SO24 9BW, United Kingdom

      IIF 25
    • icon of address 10281741 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 27 IIF 28
    • icon of address 16b, Hogarth Place, London, SW5 0QT, England

      IIF 29
  • Mitchell, Robert James Grenville
    British corporate finance born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16b Hogarth Place, Hogarth Place, London, SW5 0QT, England

      IIF 30
  • Mitchell, Robert James Grenville
    British corporate finance advisor born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 31
  • Mitchell, Robert James Grenville
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, The Old Running Horse, 22 Pound Hill, Alresford, SO24 9BW, United Kingdom

      IIF 32
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 33
  • Mitchell, Robert James Grenville
    British none born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201 Temple Chambers 3-7, Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 34
    • icon of address B D B Pitmans Llp, 1 Bartholomew Close, London, EC1A 7BL, England

      IIF 35
  • Mr Robert James Mitchell
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Hogarth Place, London, SW5 0QT, England

      IIF 36
  • Mr Robert James Grenville Mitchell
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 37
    • icon of address 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 38
  • Mr Robert James Grenville Mitchell
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Pound Hill, Alresford, SO24 9BW, England

      IIF 39
    • icon of address 22, The Old Running Horse, 22 Pound Hill, Alresford, SO24 9BW, United Kingdom

      IIF 40
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, England

      IIF 41 IIF 42
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 43
    • icon of address 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 44 IIF 45
    • icon of address 27, The Avenue, Chobham, Woking, Surrey, GU24 8RU, England

      IIF 46
  • Mr Robert James Greville Mitchell
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rooksgrove, Warnford, Southampton, SO32 3LJ, England

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 6th Floor, Minster House, 42 Mincing Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 31 - Director → ME
  • 3
    BERKELEY SQUARE COMMODITIES LIMITED - 2019-12-16
    icon of address 16b Hogarth Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 16b Hogarth Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    521,719 GBP2025-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 16b Hogarth Place, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,250,435 GBP2025-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address 16b Hogarth Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BLUEHONE ADVISORS LIMITED - 2017-02-28
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,861 GBP2020-04-30
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BARONSMEAD GENERAL PARTNER (DCP) LIMITED - 2005-05-23
    INVESCO GENERAL PARTNER LIMITED - 1993-07-05
    MIM GENERAL PARTNER LIMITED - 1993-01-27
    JALON LIMITED - 1988-05-24
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-10 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 27 The Avenue, Chobham, Woking, Surrey, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-14 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 10
    BLUEHONE INVESTORS LIMITED - 2005-01-14
    M M & S (3093) LIMITED - 2004-12-11
    icon of address 27 The Avenue, Chobham, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,000 GBP2019-09-30
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BARONSMEAD PARTNER LIMITED - 2005-05-23
    INVESCO PARTNER LIMITED - 1993-06-25
    MIM PARTNER LIMITED - 1993-01-27
    LEVADA LIMITED - 1988-03-25
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-10 ~ dissolved
    IIF 18 - Director → ME
  • 12
    BARONSMEAD VENTURES LIMITED - 2005-05-23
    INVESCO VENTURES LIMITED - 1993-06-25
    INVESCO MIM DEVELOPMENT CAPITAL LIMITED - 1992-11-26
    MIM DEVELOPMENT CAPITAL LIMITED - 1991-01-01
    BRITANNIA DEVELOPMENT CAPITAL LIMITED - 1986-07-25
    MIM DEVELOPMENT CAPITAL LIMITED - 1986-06-26
    ISOGABLE LIMITED - 1985-07-04
    icon of address 27 The Avenue, Chobham, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,496 GBP2019-03-31
    Officer
    icon of calendar 2005-05-10 ~ dissolved
    IIF 16 - Director → ME
  • 13
    BARONSMEAD VENTURES NOMINEES LIMITED - 2005-05-23
    INVESCO VENTURES NOMINEES LIMITED - 1993-06-25
    MIMDC NOMINEES LIMITED - 1993-01-27
    SERRA LIMITED - 1988-05-20
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-10 ~ dissolved
    IIF 15 - Director → ME
  • 14
    EZILLA PLC - 2020-01-06
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 16b Hogarth Place Hogarth Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address 5 Fleet Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address 5 Fleet Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 4 - Director → ME
  • 18
    WEB ORATOR.COM LIMITED - 2005-05-10
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 12 - Director → ME
  • 19
    DELISH.COM LIMITED - 2002-02-21
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 9 - Director → ME
  • 20
    THE CLAIMS PEOPLE GROUP PLC - 2008-04-03
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 20 - Director → ME
  • 21
    MITSIMA PLC - 2020-06-02
    ROSCAR PLC - 2022-08-04
    icon of address 5 Fleet Place, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address Exchange House, Primrose Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-24 ~ dissolved
    IIF 23 - Director → ME
  • 23
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -952,296 GBP2023-12-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 26 - Director → ME
  • 24
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 27 - Director → ME
Ceased 15
  • 1
    BERKELEY SQUARE COMMODITIES LIMITED - 2019-12-16
    icon of address 16b Hogarth Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-04-26 ~ 2020-02-29
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    icon of address 16b Hogarth Place, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,250,435 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-04-11 ~ 2018-05-29
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 3
    icon of address 16b Hogarth Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ 2020-07-16
    IIF 5 - Director → ME
  • 4
    SEEEN LIMITED - 2020-09-28
    ENTERTAINMENT AI LIMITED - 2019-09-27
    MEDIA AI LIMITED - 2020-05-11
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ 2018-07-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2018-07-20
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    ISIS CAPITAL PLC - 2002-10-09
    BARONSMEAD PLC - 1995-12-22
    IVORY & SIME BARONSMEAD PLC - 1998-07-06
    DACRE LIMITED - 1982-10-07
    F&C EQUITY PARTNERS PLC - 2024-06-04
    BARONSMEAD ASSOCIATES LIMITED - 1988-07-14
    ISIS EQUITY PARTNERS PLC - 2014-09-30
    FRIENDS IVORY & SIME PRIVATE EQUITY PLC - 2001-12-04
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-26 ~ 2000-09-30
    IIF 21 - Director → ME
  • 6
    icon of address 16b Hogarth Place Hogarth Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-07-02 ~ 2021-07-31
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 10806039 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ 2022-05-26
    IIF 35 - Director → ME
  • 8
    BLUEHONE HOLDINGS PLC - 2015-10-13
    INVESTMENTS WEST MIDLANDS PLC - 2009-11-18
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2015-10-28
    IIF 22 - Director → ME
  • 9
    TRIBUNE BAY PICTURES LIMITED - 2021-09-22
    BLACKWATER LANE PRODUCTIONS LIMITED - 2023-05-17
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,664 GBP2021-12-31
    Officer
    icon of calendar 2016-07-12 ~ 2023-10-18
    IIF 25 - Director → ME
  • 10
    GCQC PLC - 2019-01-17
    CYBA PLC - 2022-08-03
    icon of address 5 Fleet Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2023-04-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-01-01
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2018-07-27
    IIF 34 - Director → ME
  • 12
    QUANTUM GARAGE INTERNET GROUP LIMITED - 2000-12-22
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2014-04-14 ~ 2018-07-27
    IIF 11 - Director → ME
  • 13
    MITSIMA PLC - 2020-06-02
    ROSCAR PLC - 2022-08-04
    icon of address 5 Fleet Place, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2021-07-04
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NOW! NETWORKS LIMITED - 2005-05-10
    QONNECTIS NETWORKS LTD - 2015-02-19
    ALD INTERNATIONAL LTD - 2016-12-22
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2018-07-27
    IIF 10 - Director → ME
  • 15
    IP HOLDINGS PLC - 2003-10-13
    WEB ORATOR PLC - 2003-01-14
    QONNECTIS PLC - 2010-07-29
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-12 ~ 2018-03-06
    IIF 13 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.