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

Brenner, Mitchell Kurt

    Related profiles found in government register
  • Brenner, Mitchell Kurt
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vanguard House, No.4 Saxon Business Park, Littleport, Cambridgeshire, CB6 1XX, England

      IIF 1
    • icon of address Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 2
    • icon of address C/o 1st Containers (uk) Ltd, 2nd Floor Rainham Houise, New Road, Rainham, Essex, RM13 8RH, England

      IIF 3
    • icon of address Denver Industrial Estate, Off Ferry Lane, Rainham, Essex, RM13 9DD, United Kingdom

      IIF 4
  • Brenner, Mitchell Kurt
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Marion Grove, Woodford Green, IG8 9TA, England

      IIF 5
  • Brenner, Mitchell Kurt
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Knighton Lane, Buckhurst Hill, Essex, IG9 5HH

      IIF 6 IIF 7
    • icon of address 3, Knighton Lane, Buckhurst Hill, Essex, IG9 5HH, England

      IIF 8
    • icon of address 3, Knighton Lane, Buckhurst Hill, Essex, IG9 5HH, United Kingdom

      IIF 9
  • Brenner, Mitchell Kurt
    British hair salon born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenhayes, Burrington, Umberleigh, Devon, EX37 9LA, United Kingdom

      IIF 10
  • Brenner, Mitchell Kurt
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90a Palmerston Road, Buckhurst Hill, Essex, IG9 5LG

      IIF 11
    • icon of address Unit 4, Saxon Business Park, Littleport, Ely, CB6 1XX, England

      IIF 12
    • icon of address 15a, Station Road, Epping, CM16 4HG, England

      IIF 13 IIF 14
    • icon of address 2nd Floor, Rainham House, New Road, Rainham, Essex, RM13 8RH, England

      IIF 15
    • icon of address 2nd Floor, Rainham House, New Road, Rainham, RM13 8RH, England

      IIF 16
    • icon of address Fao 1st Containers Uk Ltd, Rainham House, Manor Way, Rainham, Essex, RM13 8RH, United Kingdom

      IIF 17
    • icon of address Rainham House, 2nd Floor, Manor Way, Rainham, Essex, RM13 8RH, United Kingdom

      IIF 18
    • icon of address Rainham House, Manor Way, Rainham, RM13 8RH, England

      IIF 19 IIF 20 IIF 21
    • icon of address Tile Hill Farm, Pynest Green Lane, Waltham Abbey, EN9 3QN, England

      IIF 23
    • icon of address 9, Marion Grove, Woodford Green, IG8 9TA, England

      IIF 24
  • Brenner, Mitchell Kurt
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 25
  • Brenner, Mitchell Kurt
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90a Palmerston Road, Buckhurst Hill, Essex, IG9 5LG

      IIF 26
  • Brenner, Mitchell Kurt
    British director and company secretary born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Marion Grove, Woodford Green, IG8 9TA, England

      IIF 27
  • Mr Mitchell Kurt Brenner
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vanguard House, No.4 Saxon Business Park, Littleport, Cambridgeshire, CB6 1XX, England

      IIF 28
    • icon of address 1st Containers (uk) Ltd, Rainham House, Rainham, RM13 8RH, United Kingdom

      IIF 29
    • icon of address Rainham House, Manor Way, Rainham, RM13 8RH, England

      IIF 30
  • Brenner, Mitchell Kurt
    British consultant

    Registered addresses and corresponding companies
    • icon of address 90a Palmerston Road, Buckhurst Hill, Essex, IG9 5LG

      IIF 31
  • Brenner, Mitchell Kurt

    Registered addresses and corresponding companies
    • icon of address Rainham House, Manor Way, Rainham, RM13 8RH, England

      IIF 32
    • icon of address Glenhayes, Burrington, Umberleigh, Devon, EX37 9LA, United Kingdom

      IIF 33
  • Mr Mitchell Kurt Brenner
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Saxon Business Park, Littleport, Ely, CB6 1XX, England

      IIF 34
    • icon of address 2nd Floor, Rainham House, New Road, Rainham, RM13 8RH, England

      IIF 35
    • icon of address Fao 1st Containers Uk Ltd, Rainham House, Manor Way, Rainham, Essex, RM13 8RH, United Kingdom

      IIF 36
    • icon of address Rainham House, Manor Way, Rainham, RM13 8RH, England

      IIF 37
    • icon of address Tile Hill Farm, Pynest Green Lane, Waltham Abbey, EN9 3QN, England

      IIF 38 IIF 39 IIF 40
    • icon of address 9, Marion Grove, Woodford Green, IG8 9TA, England

      IIF 41
  • Mitchell Kurt Brenner
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Orton House, 81 Plough Lane, London, SW17 0RF, England

      IIF 42
  • Brenner, Mitchell

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 43
  • Mr Mitchell Kurt Brenner
    English born in April 1972

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Rainham House, Manor Way, Rainham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Rainham House, Manor Way, Rainham, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    2,335,790 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-07-31 ~ now
    IIF 32 - Secretary → ME
  • 3
    1ST CONTAINERS LIMITED - 2008-08-27
    icon of address Denver Industrial Estate, Off Ferry Lane, Rainham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-11 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Unit 4 Saxon Business Park, Littleport, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,082 GBP2024-06-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Vanguard House, No.4 Saxon Business Park, Littleport, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    314,820 GBP2024-06-30
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Tile Hill Farm, Pynest Green Lane, Waltham Abbey, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    icon of address Haigh Park Road, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,496 GBP2024-06-30
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 2nd Floor, Rainham House, New Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    icon of address Tile Hill Farm, Pynest Green Lane, Waltham Abbey, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 9 Marion Grove, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,793 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 11
    TAYSTOKE LIMITED - 1988-10-03
    icon of address 2nd Floor, Rainham House, New Road, Rainham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,502,827 GBP2023-12-31
    Officer
    icon of calendar 2023-12-23 ~ now
    IIF 15 - Director → ME
  • 12
    MARITAINER LTD - 2017-03-01
    icon of address Rainham House 2nd Floor, Manor Way, Rainham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    613,390 GBP2023-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address 9 Marion Grove, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 27 - Director → ME
  • 14
    1ST CONTAINERS (MB) LIMITED - 2007-02-14
    icon of address Unit 3 97-101 Peregrine Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-16 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address C/o 1st Containers (uk) Ltd Rainham House, New Road, Rainham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,070 GBP2023-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address Adelaide Mill, Gould Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    564,587 GBP2024-12-31
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address 15a Station Road, Epping, England
    Active Corporate (2 parents)
    Equity (Company account)
    -233,211 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Tile Hill Farm, Pynest Green Lane, Waltham Abbey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 15a Station Road, Epping, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,355 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -444,741 GBP2017-07-31
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 8 - Director → ME
  • 21
    icon of address Rainham House, Manor Way, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Rainham House C/o 1st Containers Uk Ltd, Rainham House, Manor Way, Rainham, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -826 GBP2021-10-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 5 - Director → ME
  • 23
    GREEN STORAGE CONTAINER COMPANY LTD. - 2010-11-04
    icon of address 115c Milton Road, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 9 - Director → ME
  • 24
    icon of address C/o 1st Containers (uk) Ltd 2nd Floor Rainham Houise, New Road, Rainham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 3 - Director → ME
  • 25
    icon of address 109 Orton House, 81 Plough Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,297 GBP2025-07-31
    Officer
    icon of calendar 2009-07-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Fao 1st Containers Uk Ltd Rainham House, Manor Way, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Rainham House, Manor Way, Rainham, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    2,335,790 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-27
    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% as a member of a firm OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -34,302 GBP2020-12-31
    Officer
    icon of calendar 2021-08-20 ~ 2022-09-06
    IIF 25 - Director → ME
  • 3
    1ST CONTAINERS (CB) LIMITED - 2013-04-15
    icon of address 3 Knighton Lane, Buckhurst Hill, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-11 ~ 2013-06-13
    IIF 6 - Director → ME
  • 4
    icon of address 7 Dulings Meadow, Copplestone, Crediton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ 2012-11-08
    IIF 10 - Director → ME
    icon of calendar 2012-09-26 ~ 2012-11-08
    IIF 33 - Secretary → ME
  • 5
    icon of address C/o 1st Containers (uk) Ltd 2nd Floor Rainham Houise, New Road, Rainham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-11-25 ~ 2020-01-13
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-01-13
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 109 Orton House, 81 Plough Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,297 GBP2025-07-31
    Officer
    icon of calendar 2009-05-12 ~ 2009-07-17
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.