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, John Michael

    Related profiles found in government register
  • Mitchell, John Michael
    British managing director born in November 1953

    Registered addresses and corresponding companies
    • icon of address 24 Airyhall Avenue, Aberdeen, Aberdeenshire, AB1 7QU

      IIF 1
  • Mitchell, John Michael
    British company director born in November 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address ., Links Place, Aberdeen, AB11 5DY, Scotland

      IIF 2
  • Mitchell, John Michael
    born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Airyhall Crescent, Aberdeen, AB15 7QS, Scotland

      IIF 3
    • icon of address 5 Macaulay Grange, Aberdeen, AB15 7QU

      IIF 4
  • Mitchell, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 11 Matchams Close, Matchams Lane, Ringwood, Hampshire, BH24 2BZ

      IIF 5
  • Mitchell, Michael John
    British buisness consultant

    Registered addresses and corresponding companies
    • icon of address 11 Matchams Close, Matchams Lane, Ringwood, Hampshire, BH24 2BZ

      IIF 6
  • Mitchell, Michael John
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 11 Matchams Close, Matchams Lane, Ringwood, Hampshire, BH24 2BZ

      IIF 7 IIF 8
  • Mitchell, Michael John
    British financial director

    Registered addresses and corresponding companies
    • icon of address 11 Matchams Close, Matchams Lane, Ringwood, Hampshire, BH24 2BZ

      IIF 9 IIF 10
  • Mitchell, John Michael
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Airyhall Crescent, Aberdeen, AB15 7QS, Scotland

      IIF 11
    • icon of address Links Place, Aberdeen, Aberdeenshire, AB11 5DY, United Kingdom

      IIF 12
  • Mitchell, John Michael
    British welding engineer born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Airyhall Crescent, Aberdeen, AB15 7QS, Scotland

      IIF 13
  • Mr John Mitchell
    British born in November 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 14
  • Mitchell, John
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Crossmyloof Gardens, Glasgow, G41 4AY, United Kingdom

      IIF 15
  • Mr John Michael Mitchell
    British born in November 1953

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mitchell, Michael John
    British buisness consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Boyatt Wood Industrial Estate, Goodwood Road, Eastleigh, SO50 4NT, England

      IIF 20
  • Mitchell, Michael John
    British commercial manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Matchams Close, Matchams Lane, Ringwood, Hampshire, BH24 2BZ

      IIF 21
  • Mitchell, Michael John
    British consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Mitchell, Michael John
    British finance director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Matchams Close, Matchams, Ringwood, Hampshire, BH24 2BZ, England

      IIF 23
  • Mitchell, Michael John
    British financial director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael John Mitchell
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Boyatt Wood Industrial Estate, Goodwood Road, Eastleigh, SO50 4NT, England

      IIF 31
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Mr John Michael Mitchell
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Links Place, Aberdeen, Aberdeenshire, AB11 5DY, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address . Links Place, Aberdeen, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,142,407 GBP2023-12-31
    Officer
    icon of calendar 1997-03-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 2
    BRAEFORGE LIMITED - 1998-03-27
    icon of address Empress House, 129-155 Empress Road, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-08-12 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 1998-03-17 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    icon of address Unit 6 Boyatt Wood Industrial Estate, Goodwood Road, Eastleigh, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    346,431 GBP2021-06-26
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address C/o French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194,228 GBP2017-04-30
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MAVENSWORTH LTD - 2025-02-17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    PACIFIC SHELF 1714 LIMITED - 2012-10-16
    icon of address Links Place, Links Place, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    KIRBY & WEST LIMITED - 2023-03-02
    KIRBY & WEST GROUP LIMITED - 2011-04-04
    NO 643 LEICESTER LIMITED - 2007-10-24
    icon of address Unit 6 Boyatt Wood Industrial Estate, Goodwood Road, Eastleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-06-28
    Officer
    icon of calendar 2014-08-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address Unit 6&7 Spelmonden Farm Estate, Goudhurst, Cranbrook, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Links Place, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,000,011 GBP2023-12-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Empress House, 129-155 Empress Road, Southampton, Hampshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-19 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2000-07-19 ~ dissolved
    IIF 7 - Secretary → ME
  • 11
    ABERDEEN FABRICATION LIMITED - 2023-05-26
    icon of address . Links Place, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    102,843 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 12
    icon of address . Links Place, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,687,761 GBP2022-05-31
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 13
    DIVEHARD LIMITED - 2002-08-02
    icon of address Empress House, 129 - 155 Empress Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-15 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2001-05-15 ~ dissolved
    IIF 10 - Secretary → ME
  • 14
    icon of address 129-155 Empress House, Empress Road, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-19 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2000-07-19 ~ dissolved
    IIF 8 - Secretary → ME
Ceased 6
  • 1
    icon of address 82 St John Street, London
    In Administration Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,910,441 GBP2021-06-26
    Officer
    icon of calendar 1997-10-28 ~ 2023-08-31
    IIF 26 - Director → ME
    icon of calendar 1997-10-28 ~ 2023-08-31
    IIF 6 - Secretary → ME
  • 2
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-13 ~ 2024-02-12
    IIF 4 - LLP Member → ME
  • 3
    icon of address 'carew', 9 Heathfield Park, Newtonhill, Stonehaven
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2002-02-14
    IIF 1 - Director → ME
  • 4
    ABERDEEN FABRICATION LIMITED - 2023-05-26
    icon of address . Links Place, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    102,843 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-15
    IIF 18 - Has significant influence or control OE
  • 5
    icon of address C/o House & Son Lansdowne House, Christchurch Road, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-05-17 ~ 2005-12-16
    IIF 28 - Director → ME
    icon of calendar 1996-09-13 ~ 2004-11-01
    IIF 5 - Secretary → ME
  • 6
    icon of address Salisbury Arts Centre, Bedwin St, Salisbury
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1994-01-24 ~ 1994-11-24
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.