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

Mr Neil David Mitchenall

    Related profiles found in government register
  • Mr Neil David Mitchenall
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Hill Road, Hill Road, Watlington, Oxfordshire, OX49 5AD, England

      IIF 1
    • icon of address Stonefield, 44 Hill Road, Watlington, Oxfordshire, OX49 5AD

      IIF 2
    • icon of address Stonefield, 44 Hill Road, Watlington, Oxfordshire, OX49 5AD, England

      IIF 3
  • Mr Neil Mitchenall
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonefield, Hill Road, Watlington, OX49 5AD, England

      IIF 4
  • Mitchenall, David
    British commercial property consultant born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, 65 Clifden Road, Worminghall, Aylesbury, Bucks, HP18 9JR, Uk

      IIF 5
  • Mitchenall, Neil
    British commercial property consultant born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 6
  • Mitchenall, Neil David
    British commercial property consultant born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonefield, 44 Hill Road, Watlington, Oxfordshire, OX49 5AD

      IIF 7
  • Mitchenall, Neil David
    British consultant born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millshaw, Ring Road, Beeston, Leeds, West Yorkshire, LS11 8EG

      IIF 8
  • Mitchenall, Neil David
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverstone Circuits, Silverstone, Towcester, Northamptonshire, NN12 8TN

      IIF 9
  • Mitchenall, Neil David
    British property consultant born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 1-2 Adelaide Mansions, Kingsley, BN3 2FD

      IIF 10
  • Mitchenall, Neil David
    British retail agent born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonefield, 44 Hill Road, Watlington, Oxfordshire, OX49 5AD, England

      IIF 11
  • Mitchenall, Neil David
    British surveyor born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hill Road, Watlington, Oxfordshire, OX49 5AD, United Kingdom

      IIF 12
  • Mitchenall, Neil David
    born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonefield 44, Hill Road, Watlington, Bucks, OX49 5AD, United Kingdom

      IIF 13
    • icon of address Stonefield, 44 Hill Road, Watlington, Oxfordshire, OX49 5AD, United Kingdom

      IIF 14
    • icon of address Stonefield, Hill Road, Watlington, OX49 5AD, England

      IIF 15
  • Mitchenhall, Neil David
    British commercial property consultant born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 48 Berkeley Square, London, WC1X 5DB

      IIF 16
    • icon of address Flat C, 48 Berkeley Square, London, WC1X 5DB, England

      IIF 17
  • Mitchenall, Neil David
    British commercial property consultant born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Cottage 65 Clifden Road, Worminghall, Aylesbury, Buckinghamshire, HP18 9JR

      IIF 18
  • Mitchenall, Neil David
    British consultant born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Aquis House, 49-51 Blagrave Street, Reading, Berkshire

      IIF 19
  • Mitchenall, Neil David
    British retail property agent born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Cottage 65 Clifden Road, Worminghall, Aylesbury, Buckinghamshire, HP18 9JR

      IIF 20 IIF 21
  • Mitchenall, Neil David
    British surveyor born in February 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Cottage 65 Clifden Road, Worminghall, Aylesbury, Buckinghamshire, HP18 9JR

      IIF 22
  • Mitchenhall, Neil David
    British property consultant born in February 1948

    Registered addresses and corresponding companies
    • icon of address The Cottage, 65 Clifden Road, Worminghall, Buckinghamshire, HP18 9JR

      IIF 23
  • Mitchenall, Neil David
    British

    Registered addresses and corresponding companies
    • icon of address The Cottage 65 Clifden Road, Worminghall, Aylesbury, Buckinghamshire, HP18 9JR

      IIF 24 IIF 25
    • icon of address Flat C, 48 Berkeley Square, London, W1X 5DB

      IIF 26
  • Mitchenall, Neil David

    Registered addresses and corresponding companies
    • icon of address The Cottage 65 Clifden Road, Worminghall, Aylesbury, Buckinghamshire, HP18 9JR

      IIF 27 IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Aquis House, 49-51 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 6 - Director → ME
  • 3
    LUNSON MITCHENALL LIMITED - 1990-02-06
    icon of address C/o Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,352,076 GBP2018-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    CRESTPRIDE LIMITED - 1982-07-05
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,210 GBP2024-03-31
    Officer
    icon of calendar 2014-12-09 ~ 2017-12-01
    IIF 7 - Director → ME
    IIF 17 - Director → ME
    icon of calendar 2004-12-20 ~ 2012-08-09
    IIF 16 - Director → ME
    icon of calendar 2002-10-07 ~ 2017-12-01
    IIF 26 - Secretary → ME
  • 2
    icon of address 75 Findley's Of Cooden Limited, Cooden Sea Road, Bexhill-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2009-08-27 ~ 2011-04-28
    IIF 5 - Director → ME
  • 3
    icon of address 5 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    62,682 GBP2023-12-31
    Officer
    icon of calendar 2005-09-15 ~ 2008-09-23
    IIF 23 - Director → ME
  • 4
    icon of address Flat 1 1-2 Adelaide Mansions, Kingsway, Hove
    Active Corporate (6 parents)
    Equity (Company account)
    9,541 GBP2024-05-31
    Officer
    icon of calendar 2004-04-30 ~ 2023-10-01
    IIF 10 - Director → ME
  • 5
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    967,946 GBP2024-04-30
    Officer
    icon of calendar 2003-04-02 ~ 2022-12-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-11
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address Millshaw, Ring Road, Beeston, Leeds, West Yorkshire
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar 2015-02-01 ~ 2018-03-31
    IIF 8 - Director → ME
  • 7
    icon of address Entegra House, Woodside Lane, Lymington, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,267 GBP2023-12-31
    Officer
    icon of calendar 1992-02-15 ~ 1997-04-26
    IIF 27 - Secretary → ME
  • 8
    icon of address 65 Chandos Place, London, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,750 GBP2025-03-31
    Officer
    icon of calendar 1999-09-07 ~ 2010-04-01
    IIF 21 - Director → ME
    icon of calendar 1999-09-07 ~ 2001-02-10
    IIF 28 - Secretary → ME
  • 9
    TENDSET - 1990-02-06
    icon of address 65 Chandos Place, London, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,489 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-04-01
    IIF 22 - Director → ME
    icon of calendar ~ 2001-02-10
    IIF 25 - Secretary → ME
  • 10
    icon of address 65 Chandos Place, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1999-08-24 ~ 2010-04-01
    IIF 20 - Director → ME
    icon of calendar 1999-08-24 ~ 2001-02-10
    IIF 29 - Secretary → ME
  • 11
    icon of address 65 Chandos Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2022-04-05
    Officer
    icon of calendar 2005-02-01 ~ 2023-04-28
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-28
    IIF 4 - Has significant influence or control OE
  • 12
    icon of address Lane End House, Spring Lane, Watlington, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2022-09-15
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-15
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    LUNSON MITCHENALL LIMITED - 1990-02-06
    icon of address C/o Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,352,076 GBP2018-12-31
    Officer
    icon of calendar ~ 2002-09-30
    IIF 24 - Secretary → ME
  • 14
    BRITISH COUNCIL OF SHOPPING CENTRES - 2016-10-03
    icon of address 65 Chandos Place, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    353,391 GBP2023-12-31
    Officer
    icon of calendar 1995-03-08 ~ 2004-01-21
    IIF 18 - Director → ME
  • 15
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2014-02-01
    IIF 9 - Director → ME
  • 16
    icon of address C/o Jackson Criss 4th Floor, 32 Brook Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    995,770 GBP2024-03-31
    Officer
    icon of calendar 2011-10-07 ~ 2022-09-16
    IIF 13 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.