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, Clive

    Related profiles found in government register
  • Mitchell, Clive
    British accountant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riddon Brake, Bellever, Postbridge, PL206TR, United Kingdom

      IIF 1
  • Mitchell, Clive
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wandlebury Country Park, Gog Magog Hills, Cambridge, CB22 3AE, United Kingdom

      IIF 2
  • Mitchell, Clive
    British head of finance and operations born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wandlebury Ring, Gog Magog Hills Estate, Babraham, Cambridge, Cambridgeshire, CB22 3AE

      IIF 3
  • Mitchell, Clive Sidney
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mitchell, Clive Sidney
    British finance director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balliol House, Southernhay Gardens, Exeter, EX1 1NP

      IIF 7
    • icon of address Unit 8, The Oid Saw Mills, Hawkerland Road Colaton Raleigh, Sidmouth, Devon, EX10 0HP, United Kingdom

      IIF 8
    • icon of address Unit 8 The Old Saw Mills, Hawkerland Road, Colaton Raleigh, Colaton Raleigh, Sidmouth, EX10 0HP, United Kingdom

      IIF 9
    • icon of address Riddon Brake, Postbridge, Yelverton, Devon, PL20 6TR

      IIF 10 IIF 11 IIF 12
  • Mitchell, Clive Sidney
    British none born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riddon Brake, Bellever, Near Postbridge, Devon, PL20 6TR

      IIF 14
  • Mitchell, Clive
    British

    Registered addresses and corresponding companies
    • icon of address Balliol House, Southernhay Gardens, Exeter, EX1 1NP

      IIF 15
  • Mitchell, Clive Sidney
    British

    Registered addresses and corresponding companies
    • icon of address Riddon Brake, Postbridge, Yelverton, Devon, PL20 6TR

      IIF 16 IIF 17
  • Mitchell, Clive Sidney
    British company secretary & director

    Registered addresses and corresponding companies
    • icon of address Riddon Brake, Postbridge, Yelverton, Devon, PL20 6TR

      IIF 18
  • Mitchell, Clive Sidney
    British director

    Registered addresses and corresponding companies
    • icon of address Riddon Brake, Postbridge, Yelverton, Devon, PL20 6TR

      IIF 19
  • Mitchell, Clive Sidney
    British finance director

    Registered addresses and corresponding companies
    • icon of address Riddon Brake, Postbridge, Yelverton, Devon, PL20 6TR

      IIF 20
  • Mitchell, Clive Sidney

    Registered addresses and corresponding companies
    • icon of address Riddon Brake, Postbridge, Yelverton, Devon, PL20 6TR

      IIF 21
  • Mitchell, Clive Sydney

    Registered addresses and corresponding companies
    • icon of address Balliol House, Southernhay Gardens, Exeter, EX1 1NP

      IIF 22
    • icon of address Unit 8, The Oid Saw Mills, Hawkerland Road Colaton Raleigh, Sidmouth, Devon, EX10 0HP, United Kingdom

      IIF 23
    • icon of address Unit 8 The Old Saw Mills, Hawkerland Road, Colaton Raleigh, Colaton Raleigh, Sidmouth, EX10 0HP, United Kingdom

      IIF 24
  • Mitchell, Clive

    Registered addresses and corresponding companies
    • icon of address Wandlebury Country Park, Gog Magog Hills, Cambridge, CB22 3AE, United Kingdom

      IIF 25
    • icon of address Wandlebury Ring, Gog Magog Hills Estate, Babraham, Cambridge, CB22 3AE, England

      IIF 26
    • icon of address Wandlebury Ring, Gog Magog Hills Estate, Babraham, Cambridge, Cambridgeshire, CB22 3AE

      IIF 27
    • icon of address Riddon Brake, Bellever, Bellever, Postbridge, PL206TR, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    EAGLEBEACH LIMITED - 2011-02-07
    icon of address 1 Westwood Units, Grace Road South Marsh Barton, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2011-01-11 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    SAIL POWERED ENERGY LIMITED - 2014-08-05
    icon of address Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-08-12 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-09-12 ~ dissolved
    IIF 15 - Secretary → ME
Ceased 13
  • 1
    BIT COMPUTER SERVICES LIMITED - 1988-07-13
    FINCHBOURNE LIMITED - 1984-01-24
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-08 ~ 1998-02-02
    IIF 12 - Director → ME
    icon of calendar 1997-10-01 ~ 1998-02-02
    IIF 17 - Secretary → ME
  • 2
    CAMBRIDGE PRESERVATION SOCIETY(THE) - 2009-08-04
    icon of address Wandlebury Ring Gog Magog Hills Estate, Babraham, Cambridge, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ 2022-10-27
    IIF 26 - Secretary → ME
  • 3
    EARTHVALUE LIMITED - 1997-12-17
    icon of address Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    651,820 GBP2020-09-08
    Officer
    icon of calendar 1998-01-08 ~ 1999-06-14
    IIF 5 - Director → ME
    icon of calendar 1998-01-08 ~ 2000-06-16
    IIF 21 - Secretary → ME
  • 4
    TOREX GROUP LIMITED - 2009-04-29
    TOREX LIMITED - 1997-06-09
    SPEED 6163 LIMITED - 1997-03-17
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-03 ~ 1998-03-31
    IIF 18 - Secretary → ME
  • 5
    TOREX LIMITED - 2009-04-29
    TOREX GROUP PLC - 1997-06-09
    TOREX HIRE PLC - 1996-04-11
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-01-02
    IIF 4 - Director → ME
    icon of calendar 1996-05-07 ~ 1998-01-02
    IIF 16 - Secretary → ME
  • 6
    TOREX SERVICES LIMITED - 2009-04-29
    INTEGRATED CABLING SYSTEMS LIMITED - 1998-12-24
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-08 ~ 1998-02-02
    IIF 11 - Director → ME
  • 7
    ORCHARD HOUSE PUBLISHING LIMITED - 1993-08-31
    LAWBROOK LIMITED - 1992-10-30
    icon of address Wandlebury Country Park, Gog Magog Hills, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    507,625 GBP2020-12-31
    Officer
    icon of calendar 2021-06-22 ~ 2022-11-01
    IIF 2 - Director → ME
    icon of calendar 2021-06-22 ~ 2022-11-01
    IIF 25 - Secretary → ME
  • 8
    icon of address 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    302,457 GBP2015-12-31
    Officer
    icon of calendar 2014-08-12 ~ 2015-12-17
    IIF 9 - Director → ME
    icon of calendar 2014-08-12 ~ 2015-12-17
    IIF 24 - Secretary → ME
  • 9
    TRADEWIND PRECISION LIMITED - 2014-08-05
    icon of address 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    354,902 GBP2015-12-31
    Officer
    icon of calendar 2014-08-12 ~ 2015-12-17
    IIF 8 - Director → ME
    icon of calendar 2014-08-12 ~ 2015-12-17
    IIF 23 - Secretary → ME
  • 10
    SWITCHMAX LIMITED - 1990-02-02
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-19 ~ 1997-12-31
    IIF 6 - Director → ME
  • 11
    icon of address Cps Office, Wandlebury Ring Gog Magog Hills Estate Babraham, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2022-11-01
    IIF 3 - Director → ME
    icon of calendar 2021-02-01 ~ 2022-11-01
    IIF 27 - Secretary → ME
  • 12
    WARWICK COMPUTERS LIMITED - 1989-11-14
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-20 ~ 1997-12-31
    IIF 10 - Director → ME
    icon of calendar 1996-12-20 ~ 1997-12-31
    IIF 20 - Secretary → ME
  • 13
    BIT (NORTH WEST) LIMITED - 1988-07-13
    THE BIT GROUP LTD - 1997-12-29
    TOREX RETAIL SOLUTIONS LIMITED - 2005-05-10
    TOREX RETAIL LIMITED - 2004-02-17
    BIT MICROSKIL LIMITED - 1995-12-15
    BIT COMPUTER SERVICES LIMITED - 1991-09-09
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-08 ~ 1998-02-02
    IIF 13 - Director → ME
    icon of calendar 1997-10-01 ~ 1998-02-02
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.