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, Guy James

    Related profiles found in government register
  • Mitchell, Guy James
    British

    Registered addresses and corresponding companies
  • Mitchell, Guy James
    British accountant

    Registered addresses and corresponding companies
    • icon of address 6, Kirkcroft Brae, Liff, Dundee, Angus, DD2 5RT

      IIF 4
  • Mitchell, Guy James
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 6, Kirkcroft Brae, Liff, Dundee, Angus, DD2 5RT

      IIF 5
  • Mitchell, Guy James

    Registered addresses and corresponding companies
  • Mitchell, Guy

    Registered addresses and corresponding companies
    • icon of address 11 Kirkcroft Brae, Liff, Dundee, Angus, DD2 5RT, United Kingdom

      IIF 15
  • Mitchell, Guy James
    British cfo born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mitchell, Guy James
    British chief financial officer born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Braeside, Kirkton Of Auchterhouse, Dundee, Angus, DD3 0QQ, United Kingdom

      IIF 22 IIF 23
    • icon of address 316a, Beulah Hill, London, SE19 3HF, England

      IIF 24
  • Mitchell, Guy James
    British finance director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, St Dunstan's Hill, London, EC3R 8HL, England

      IIF 25
  • Mitchell, Guy James
    British accountant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kirkcroft Brae, Liff, Dundee, Angus, DD2 5RT, Scotland

      IIF 26
    • icon of address 6, Kirkcroft Brae, Liff, Dundee, Angus, DD2 5RT

      IIF 27
    • icon of address One Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9QG, Scotland

      IIF 28
    • icon of address 18, Braeside, Kirkton Of Auchterhouse, Angus, DD3 0QQ, United Kingdom

      IIF 29
    • icon of address Hillhead, Business Park, Northmuir, Kirriemuir, Angus, DD8 4PB, Scotland

      IIF 30
  • Mitchell, Guy James
    British finance director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR

      IIF 31
  • Mitchell, Guy James
    British financial controller born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Kirkcroft Brae, Liff, Dundee, Angus, DD2 5RT

      IIF 32
  • Mitchell, Guy James
    British none born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, St John's Square, London, EC1M 4NH, United Kingdom

      IIF 33
  • Mitchell, Guy James
    United Kingdom accountant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Kirkcroft Brae, Liff, Dundee, Angus, DD2 5RT, United Kingdom

      IIF 34
  • Mr Guy James Mitchell
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Braeside, Kirkton Of Auchterhouse, Dundee, Angus, DD3 0QQ, United Kingdom

      IIF 35
  • Guy James Mitchell
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Braeside, Kirkton Of Auchterhouse, Angus, DD3 0QQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 18 Braeside, Kirkton Of Auchterhouse, Angus, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 11 Kirkcroft Brae, Liff, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 170 Edmund Street, C/o Rodl & Partner Legal Ltd, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address Hillhead Business Park, Northmuir, Kirriemuir, Angus, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2010-09-06 ~ dissolved
    IIF 7 - Secretary → ME
  • 5
    icon of address 18 Braeside, Kirkton Of Auchterhouse, Dundee, Angus, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 316a Beulah Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -607,035 GBP2024-12-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 22 - Director → ME
Ceased 18
  • 1
    ATTEND ANYWHERE LIMITED - 2023-09-01
    icon of address C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,758 GBP2022-03-31
    Officer
    icon of calendar 2021-11-15 ~ 2022-12-05
    IIF 25 - Director → ME
  • 2
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,713,292 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2018-09-04 ~ 2018-12-31
    IIF 33 - Director → ME
  • 3
    PMP INTERPLEX LIMITED - 2002-06-28
    INTERPLEX HOLDINGS LIMITED - 1997-07-11
    INTERPLEX PMP LIMITED - 2023-11-01
    icon of address Elliot Industrial Estate, Arbroath
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    754,210 GBP2024-06-30
    Officer
    icon of calendar 2008-04-02 ~ 2010-02-19
    IIF 5 - Secretary → ME
  • 4
    FREE AGENT CENTRAL LIMITED - 2011-06-02
    icon of address One Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-07-24 ~ 2018-04-03
    IIF 28 - Director → ME
  • 5
    icon of address 6 Rosemount Street, Dumfries, Dumfries And Galloway
    Active Corporate (1 parent)
    Equity (Company account)
    32,860 GBP2022-06-30
    Officer
    icon of calendar 2008-06-10 ~ 2008-11-07
    IIF 1 - Secretary → ME
  • 6
    icon of address 15 Panmurefield Road, Monifieth, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-22 ~ 2008-01-17
    IIF 3 - Secretary → ME
  • 7
    HORIZON SUPERYACHTS (LONDON) LIMITED - 2010-04-28
    icon of address C/o Pinsent Masons 30 Crown Place, Earl Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,952 GBP2024-06-28
    Officer
    icon of calendar 2021-11-15 ~ 2022-12-05
    IIF 16 - Director → ME
    icon of calendar 2022-08-19 ~ 2022-12-05
    IIF 10 - Secretary → ME
  • 8
    PACIFIC SHELF 1848 LIMITED - 2018-09-13
    icon of address Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-15 ~ 2022-12-05
    IIF 17 - Director → ME
    icon of calendar 2022-08-19 ~ 2022-12-05
    IIF 14 - Secretary → ME
  • 9
    INDUCTION HEALTHCARE GROUP PLC - 2025-07-09
    icon of address Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-15 ~ 2022-12-05
    IIF 21 - Director → ME
    icon of calendar 2022-08-19 ~ 2022-12-06
    IIF 13 - Secretary → ME
  • 10
    PACIFIC SHELF 1847 LIMITED - 2018-08-02
    icon of address Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-15 ~ 2022-12-05
    IIF 18 - Director → ME
    icon of calendar 2022-08-19 ~ 2022-12-05
    IIF 11 - Secretary → ME
  • 11
    icon of address Elliot Industrial Estate, Arbroath, Angus
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2009-02-24 ~ 2010-09-01
    IIF 32 - Director → ME
    icon of calendar 2009-02-24 ~ 2010-09-01
    IIF 2 - Secretary → ME
  • 12
    CEDARCAPE LIMITED - 2005-11-23
    icon of address C/o Interplex Pmp Ltd, Elliot Industrial Estate, Arbroath, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2010-02-19
    IIF 27 - Director → ME
    icon of calendar 2008-03-31 ~ 2010-02-19
    IIF 4 - Secretary → ME
  • 13
    THE IDCO. LIMITED - 2016-12-08
    icon of address 83 Princes Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ 2017-08-29
    IIF 34 - Director → ME
    icon of calendar 2016-05-20 ~ 2017-08-29
    IIF 15 - Secretary → ME
  • 14
    icon of address 38 Tollpark Road, Wardpark Industrial Estate, Cumbernauld
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2010-02-28 ~ 2011-07-26
    IIF 8 - Secretary → ME
  • 15
    icon of address Bee House Eastern Avenue, Milton, Abingdon, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,677,517 GBP2019-12-31
    Officer
    icon of calendar 2020-04-06 ~ 2021-02-22
    IIF 6 - Secretary → ME
  • 16
    icon of address C/o Pinsent Masons Crown Place, Earl Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    12,517 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2021-11-15 ~ 2022-12-05
    IIF 19 - Director → ME
    icon of calendar 2022-08-19 ~ 2022-12-05
    IIF 9 - Secretary → ME
  • 17
    MIICARD LIMITED - 2016-12-08
    BAMN TECHNOLOGIES LIMITED - 2011-08-25
    icon of address 83 Princes Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,988,363 GBP2024-06-30
    Officer
    icon of calendar 2015-03-12 ~ 2017-08-29
    IIF 31 - Director → ME
  • 18
    ZESTY HEALTH LTD - 2014-01-10
    icon of address Edwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,373,627 GBP2020-03-31
    Officer
    icon of calendar 2021-11-15 ~ 2022-12-05
    IIF 20 - Director → ME
    icon of calendar 2022-08-19 ~ 2022-12-05
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.