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 Bracey

    Related profiles found in government register
  • Mr Mitchell Bracey
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 1
  • Mr Mitchell Donald Bracey
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, St James House, St James' Square, Cheltenham, GL50 3PR, United Kingdom

      IIF 2
    • icon of address Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ, England

      IIF 3
    • icon of address 2nd Floor, Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 4 IIF 5 IIF 6
  • Bracey, Mitchell Donald
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Avionics House, Kingsway Business Park Newhaven Road Quedgeley, Gloucester, GL2 2SN, England

      IIF 7
    • icon of address The Studio, Cutsheath Road Milbury Heath Glos, Gloucester, GL12 8QL, England

      IIF 8
    • icon of address Marsh Shores House Marsh Road, Leonard Stanley, Stonehouse, Gloucestershire, GL10 3NH

      IIF 9
  • Bracey, Mitchell Donald
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ, England

      IIF 10
    • icon of address The Studio, Cutsheath Road Milbury Heath Glos, Gloucester, GL12 8QL, England

      IIF 11
    • icon of address Unit 1, Marsh Stores, Marsh Road Stonehouse, Gloucester, GL10 3NH, England

      IIF 12
    • icon of address Unit 5 The Landscape Centre, Cutsheath Road Milbury Heath, Gloucestershire, GL10 3NH, England

      IIF 13
    • icon of address Marsh Shores House Marsh Road, Leonard Stanley, Stonehouse, Gloucestershire, GL10 3NH

      IIF 14
  • Bracey, Mitchell Donald
    British landscape gardens born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marsh Shores House Marsh Road, Leonard Stanley, Stonehouse, Gloucestershire, GL10 3NH

      IIF 15 IIF 16
  • Mitchell Bracey
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 The Landscpe Centre, Milburyheath Wotton-under-edge, Quedgeley, Gloucestershire, GL12 8QH, England

      IIF 17
  • Bracey, Mitchell
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Cutsheath Road Milbury Heath Glos, Gloucester, GL12 8QL, England

      IIF 18
    • icon of address Unit 10 The Landscpe Centre, Milburyheath Wotton-under-edge, Quedgeley, GL12 8QH, England

      IIF 19
  • Bracey, Mitchell Donald
    British landscaper

    Registered addresses and corresponding companies
    • icon of address Marsh Shores House Marsh Road, Leonard Stanley, Stonehouse, Gloucestershire, GL10 3NH

      IIF 20
  • Bracey, Mitchell Donald

    Registered addresses and corresponding companies
    • icon of address Marsh Stores House, Marsh Road, Leonard Stanley, Stonehouse, Gloucestershire, GL10 3NH, United Kingdom

      IIF 21
  • Bracey, Mitchell

    Registered addresses and corresponding companies
    • icon of address Suite 3 Avionics House, Kingsway Business Park Newhaven Road Quedgeley, Gloucester, GL2 2SN, England

      IIF 22
    • icon of address The Studio, Cutsheath Road Milbury Heath Glos, Gloucester, GL12 8QL, England

      IIF 23 IIF 24
    • icon of address Unit 5 The Landscape Centre, Cutsheath Road Milbury Heath, Gloucestershire, GL10 3NH, England

      IIF 25
    • icon of address Unit 10 The Landscpe Centre, Milburyheath Wotton-under-edge, Quedgeley, GL12 8QH, England

      IIF 26
    • icon of address Gourmet Gardens, Marsh Road Leonard Stanley, Stonehouse, GL10 3NH, England

      IIF 27
    • icon of address Marsh Stores, Marsh Road Leonard Stanley, Stonehouse, GL10 3NH, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 10 The Landscpe Centre, Milburyheath Wotton-under-edge, Quedgeley, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,149 GBP2024-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 19 - Director → ME
    icon of calendar 2021-02-11 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BROBUILD LIMITED - 2018-09-03
    icon of address 2nd Floor, Olympus House Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,963 GBP2024-07-31
    Officer
    icon of calendar 2009-10-22 ~ now
    IIF 18 - Director → ME
    icon of calendar 2009-10-22 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 5 The Landscape Centre, Cutsheath Road Milbury Heath, Gloucestershire, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-04-15 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    PITT & CO DEBT RECOVERY LIMITED - 2010-10-21
    icon of address Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,707 GBP2016-07-31
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-10-22 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    BROBUILDFRANCHISE LIMITED - 2013-08-20
    icon of address 2nd Floor, Olympus House Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    140 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    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
  • 6
    icon of address 4th Floor St James House, St James' Square, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,250 GBP2024-03-31
    Officer
    icon of calendar 2007-06-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2nd Floor, Olympus House Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,258 GBP2024-07-31
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 7 - Director → ME
    icon of calendar 2015-10-05 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Landscape Centre, Cutsheath Road Milbury Heath Glos, Gloucester, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 30 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Cutsheath Road, Milbury Heath, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-07-07 ~ dissolved
    IIF 21 - Secretary → ME
  • 11
    icon of address Third Floor Goldsmiths House, Broad Plain, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 16 - Director → ME
  • 12
    BROTHERBEARHOSTING LIMITED - 2018-04-20
    icon of address 2nd Floor, Olympus House Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    265 GBP2024-07-31
    Officer
    icon of calendar 2011-11-24 ~ now
    IIF 8 - Director → ME
    icon of calendar 2011-11-24 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    BROBUILDFRANCHISE LIMITED - 2013-08-20
    icon of address 2nd Floor, Olympus House Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    140 GBP2024-07-31
    Officer
    icon of calendar 2010-06-29 ~ 2018-10-22
    IIF 10 - Director → ME
    icon of calendar 2010-06-29 ~ 2018-10-22
    IIF 27 - Secretary → ME
  • 2
    icon of address 30 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-08 ~ 2006-03-03
    IIF 20 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.