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
    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
    • 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, England

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

    Resident in England

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

      IIF 6
  • Mitchell, Robert James Grenville
    English fund manager born in October 1965

    Resident in England

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

    Resident in England

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

      IIF 11 IIF 12
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 13 IIF 14
    • Rooksgrove Farm Cottage, Warnford, Southampton, SO32 3LJ, England

      IIF 15 IIF 16
  • Mitchell, Robert James Grenville
    British director born in October 1965

    Resident in England

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

      IIF 17
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 18
  • Mitchell, Robert James Grenville
    born in October 1965

    Resident in England

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

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

      IIF 26
    • 16b, Hogarth Place, London, SW5 0QT, England

      IIF 27
  • Mitchell, Robert James Grenville
    British corporate finance born in October 1965

    Resident in United Kingdom

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

      IIF 28
  • Mitchell, Robert James Grenville
    British corporate finance advisor born in October 1965

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 30
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 31
  • Mitchell, Robert James Grenville
    British none born in October 1965

    Resident in United Kingdom

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

      IIF 32
    • B D B Pitmans Llp, 1 Bartholomew Close, London, EC1A 7BL, England

      IIF 33
  • Mr Robert James Mitchell
    British born in October 1965

    Resident in England

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

      IIF 34
  • Mr Robert James Grenville Mitchell
    British born in October 1965

    Resident in England

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

      IIF 35
    • 30 Percy Street, London, W1T 2DB, United Kingdom

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

    Resident in United Kingdom

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

      IIF 37
    • 22, The Old Running Horse, 22 Pound Hill, Alresford, SO24 9BW, United Kingdom

      IIF 38
    • 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, England

      IIF 39 IIF 40
    • 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 41
    • 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 42 IIF 43
    • 27, The Avenue, Chobham, Woking, Surrey, GU24 8RU, England

      IIF 44
  • Mr Robert James Greville Mitchell
    British born in October 1965

    Resident in United Kingdom

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

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    6th Floor, Minster House, 42 Mincing Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 29 - director → ME
  • 2
    BERKELEY SQUARE COMMODITIES LIMITED - 2019-12-16
    16b Hogarth Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2018-04-26 ~ dissolved
    IIF 12 - director → ME
  • 3
    16b Hogarth Place, London, England
    Corporate (6 parents)
    Equity (Company account)
    612,971 GBP2024-03-31
    Officer
    2021-03-17 ~ now
    IIF 11 - director → ME
  • 4
    16b Hogarth Place, London, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -2,166,742 GBP2024-04-30
    Officer
    2017-04-11 ~ now
    IIF 27 - director → ME
  • 5
    16b Hogarth Place, London, England
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    BLUEHONE ADVISORS LIMITED - 2017-02-28
    201 Temple Chambers 3-7 Temple Avenue, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,861 GBP2020-04-30
    Officer
    2016-04-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    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
    One, London Wall, London
    Dissolved corporate (3 parents)
    Officer
    2005-05-10 ~ dissolved
    IIF 9 - director → ME
  • 8
    27 The Avenue, Chobham, Woking, Surrey, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2005-01-14 ~ dissolved
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 9
    BLUEHONE INVESTORS LIMITED - 2005-01-14
    M M & S (3093) LIMITED - 2004-12-11
    27 The Avenue, Chobham, Woking, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -86,000 GBP2019-09-30
    Officer
    2007-02-16 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BARONSMEAD PARTNER LIMITED - 2005-05-23
    INVESCO PARTNER LIMITED - 1993-06-25
    MIM PARTNER LIMITED - 1993-01-27
    LEVADA LIMITED - 1988-03-25
    One, London Wall, London
    Dissolved corporate (3 parents)
    Officer
    2005-05-10 ~ dissolved
    IIF 10 - director → ME
  • 11
    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
    27 The Avenue, Chobham, Woking, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,496 GBP2019-03-31
    Officer
    2005-05-10 ~ dissolved
    IIF 8 - director → ME
  • 12
    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
    One, London Wall, London
    Dissolved corporate (3 parents)
    Officer
    2005-05-10 ~ dissolved
    IIF 7 - director → ME
  • 13
    EZILLA PLC - 2020-01-06
    30 Percy Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2018-06-18 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    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
  • 14
    16b Hogarth Place Hogarth Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2015-07-03 ~ dissolved
    IIF 28 - director → ME
  • 15
    5 Fleet Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-01 ~ dissolved
    IIF 13 - director → ME
  • 16
    5 Fleet Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-01 ~ dissolved
    IIF 14 - director → ME
  • 17
    WEB ORATOR.COM LIMITED - 2005-05-10
    201 Temple Chambers 3-7 Temple Avenue, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 4 - director → ME
  • 18
    DELISH.COM LIMITED - 2002-02-21
    201 Temple Chambers 3-7 Temple Avenue, London
    Dissolved corporate (3 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 1 - director → ME
  • 19
    THE CLAIMS PEOPLE GROUP PLC - 2008-04-03
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (5 parents)
    Officer
    2007-03-01 ~ dissolved
    IIF 20 - director → ME
  • 20
    ROSCAR PLC - 2022-08-04
    MITSIMA PLC - 2020-06-02
    5 Fleet Place, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Officer
    2019-11-04 ~ now
    IIF 31 - director → ME
  • 21
    Exchange House, Primrose Street, London
    Dissolved corporate (3 parents)
    Officer
    1998-06-24 ~ dissolved
    IIF 23 - director → ME
  • 22
    10 Orange Street Haymarket, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -793,561 GBP2022-12-31
    Officer
    2016-07-15 ~ now
    IIF 26 - director → ME
Ceased 15
  • 1
    BERKELEY SQUARE COMMODITIES LIMITED - 2019-12-16
    16b Hogarth Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    2018-04-26 ~ 2020-02-29
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    16b Hogarth Place, London, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -2,166,742 GBP2024-04-30
    Person with significant control
    2017-04-11 ~ 2018-05-29
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    16b Hogarth Place, London, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-19 ~ 2020-07-16
    IIF 15 - director → ME
  • 4
    SEEEN LIMITED - 2020-09-28
    MEDIA AI LIMITED - 2020-05-11
    ENTERTAINMENT AI LIMITED - 2019-09-27
    27-28 Eastcastle Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2017-07-27 ~ 2018-07-18
    IIF 30 - director → ME
    Person with significant control
    2017-07-27 ~ 2018-07-20
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 5
    F&C EQUITY PARTNERS PLC - 2024-06-04
    ISIS EQUITY PARTNERS PLC - 2014-09-30
    ISIS CAPITAL PLC - 2002-10-09
    FRIENDS IVORY & SIME PRIVATE EQUITY PLC - 2001-12-04
    IVORY & SIME BARONSMEAD PLC - 1998-07-06
    BARONSMEAD PLC - 1995-12-22
    BARONSMEAD ASSOCIATES LIMITED - 1988-07-14
    DACRE LIMITED - 1982-10-07
    Cannon Place, 78 Cannon Street, London, England
    Dissolved corporate (3 parents)
    Officer
    1997-06-26 ~ 2000-09-30
    IIF 21 - director → ME
  • 6
    16b Hogarth Place Hogarth Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Person with significant control
    2016-07-02 ~ 2021-07-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    4385, 10806039 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2018-05-01 ~ 2022-05-26
    IIF 33 - director → ME
  • 8
    BLUEHONE HOLDINGS PLC - 2015-10-13
    INVESTMENTS WEST MIDLANDS PLC - 2009-11-18
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved corporate (4 parents)
    Officer
    2009-11-11 ~ 2015-10-28
    IIF 22 - director → ME
  • 9
    BLACKWATER LANE PRODUCTIONS LIMITED - 2023-05-17
    TRIBUNE BAY PICTURES LIMITED - 2021-09-22
    10 Orange Street Haymarket, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,664 GBP2021-12-31
    Officer
    2016-07-12 ~ 2023-10-18
    IIF 25 - director → ME
  • 10
    CYBA PLC - 2022-08-03
    GCQC PLC - 2019-01-17
    5 Fleet Place, London
    Corporate (4 parents)
    Officer
    2018-11-28 ~ 2023-04-23
    IIF 18 - director → ME
    Person with significant control
    2018-11-28 ~ 2020-01-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    27-28 Eastcastle Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-08-31 ~ 2018-07-27
    IIF 32 - director → ME
  • 12
    QUANTUM GARAGE INTERNET GROUP LIMITED - 2000-12-22
    27-28 Eastcastle Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2014-04-14 ~ 2018-07-27
    IIF 3 - director → ME
  • 13
    ROSCAR PLC - 2022-08-04
    MITSIMA PLC - 2020-06-02
    5 Fleet Place, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Person with significant control
    2019-11-04 ~ 2021-07-04
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ALD INTERNATIONAL LTD - 2016-12-22
    QONNECTIS NETWORKS LTD - 2015-02-19
    NOW! NETWORKS LIMITED - 2005-05-10
    27-28 Eastcastle Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2014-04-14 ~ 2018-07-27
    IIF 2 - director → ME
  • 15
    QONNECTIS PLC - 2010-07-29
    IP HOLDINGS PLC - 2003-10-13
    WEB ORATOR PLC - 2003-01-14
    27-28 Eastcastle Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2011-08-12 ~ 2018-03-06
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.