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, Owen

    Related profiles found in government register
  • Mitchell, Owen
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Downfield Road, Hertford Heath, Hertford, SG13 7SA, England

      IIF 1 IIF 2 IIF 3
  • Mitchell, Owen
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Downfield Road, Hertford Heath, Hertford, SG13 7SA, England

      IIF 4
    • icon of address Meadows, 73 Downfield Road, Hertford Heath, Hertford, Hertfordshire, SG13 7SA, England

      IIF 5 IIF 6 IIF 7
    • icon of address 73, Downfield Road, Hertford Heath, SG13 7SA, United Kingdom

      IIF 8
    • icon of address Meadows, 73 Downfield Road, Hertford Heath, SG13 7SA, United Kingdom

      IIF 9
  • Mitchell, Owen
    British trader born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadows, 73 Downfield Road, Hertford Heath, Hertford, Hertfordshire, SG13 7SA, England

      IIF 10
  • Mitchell, Owen
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 11
  • Mr Owen Mitchell
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Fore Street, Hertford, Hertfordshire, SG14 1DJ

      IIF 12
    • icon of address 36, Mangrove Road, Hertford, SG13 8AL, England

      IIF 13
    • icon of address 73, Downfield Road, Hertford Heath, Hertford, SG13 7SA, England

      IIF 14 IIF 15 IIF 16
    • icon of address Meadows, 73 Downfield Road, Hertford Heath, Hertford, Hertfordshire, SG13 7SA, England

      IIF 18 IIF 19
  • Mitchell, Owen
    English company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gilberts, Pendragon House, St. Albans, AL1 1LJ, England

      IIF 20
  • Mitchell, Owen
    English director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Downfield Road, Hertford Heath, Hertfordshire, SG13 7SA, United Kingdom

      IIF 21
    • icon of address Meadows, 73 Downfield Road, Hertford Heath, SG13 7SA, United Kingdom

      IIF 22
    • icon of address 73, Downfield Road, Hertford Heath, Hertford, Hertfordshire, SG13 7SA, United Kingdom

      IIF 23
  • Mitchell, Owen
    English trader born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Roslyn Close, Broxbourne, Herts, EN10 7DA, United Kingdom

      IIF 24
    • icon of address Unit 3a, Standon Business Park, Stortford Road, Standon, Ware, Herts, SG11 1PH, United Kingdom

      IIF 25
  • Mr Owen Mitchell
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadows, 73 Downfield Road, Hertford Heath, Hertford, Hertfordshire, SG13 7SA, England

      IIF 26
  • Mr Owen Mitchell
    English born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Downfield Road, Hertford Heath, SG13 7SA, United Kingdom

      IIF 27
    • icon of address Meadows, 73 Downfield Road, Hertford Heath, SG13 7SA, United Kingdom

      IIF 28
    • icon of address 73, Downfield Road, Hertford Heath, Hertford, SG13 7SA, United Kingdom

      IIF 29
    • icon of address Gilberts, Pendragon House, St. Albans, AL1 1LJ, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Weir Cottage, 2 Laindon Road, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 5 Yeomans Court, Ware Road, Hertford, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 4a The Orchard, Hertford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,116 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Lake House, Market Hill, Royston, Herts, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,006 GBP2019-09-30
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 9 - Director → ME
  • 5
    ACTIVE BODY FITNESS LIMITED - 2016-10-18
    icon of address 23a Fore Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,838 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 73 Downfield Road, Hertford Heath, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,222 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 36 Mangrove Road, Hertford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,647 GBP2023-07-31
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 8
    icon of address 36 Mangrove Road, Hertford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 73 Downfield Road, Hertford Heath, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Meadows 73 Downfield Road, Hertford Heath, Hertford, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -707,301 GBP2024-06-30
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 73 Downfield Road, Hertford Heath, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,742 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address First Floor, 39 High Street, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    315,969 GBP2024-11-30
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Meadows, 73 Downfield Road, Hertford Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Lake House, Market Hill, Royston, Herts, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,006 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-08-10 ~ 2018-06-01
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 36 Mangrove Road, Hertford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2019-08-20 ~ 2021-09-28
    IIF 3 - Director → ME
  • 3
    icon of address 47 Dane Street, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,459 GBP2017-01-31
    Officer
    icon of calendar 2016-01-21 ~ 2017-11-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2017-11-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address First Floor, 39 High Street, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    315,969 GBP2024-11-30
    Officer
    icon of calendar 2010-11-15 ~ 2012-06-29
    IIF 24 - Director → ME
  • 5
    THE SQUARE PAY GROUP LTD - 2017-11-21
    icon of address 53 Beach Road, Kewstoke, Weston-super-mare, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -306,752 GBP2024-07-31
    Officer
    icon of calendar 2017-10-31 ~ 2018-08-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2019-02-10
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ 2022-04-22
    IIF 1 - Director → ME
  • 7
    icon of address Cedars, Baas Lane, Broxbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,004 GBP2016-11-30
    Officer
    icon of calendar 2014-11-18 ~ 2017-10-12
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.