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, Ian Couper

    Related profiles found in government register
  • Mitchell, Ian Couper
    British accountant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mitchell, Ian Couper
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mitchell, Ian Couper
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Parkfield Crescent, Kimpton, Hitchin, Hertfordshire, SG4 8EQ

      IIF 11 IIF 12
    • icon of address 49, Parkfield Crescent, Kimpton, Herts, SG4 8EQ, United Kingdom

      IIF 13
    • icon of address Estate Office, Hastingwood Trading Estate, Harpet Road, Edmonton, London, N18 3HT, United Kingdom

      IIF 14
  • Mitchell, Ian Couper
    British

    Registered addresses and corresponding companies
  • Mitchell, Ian Couper
    British accountant

    Registered addresses and corresponding companies
    • icon of address 49 Parkfield Crescent, Kimpton, Hitchin, Hertfordshire, SG4 8EQ

      IIF 29
  • Mitchell, Ian Couper
    British company director

    Registered addresses and corresponding companies
    • icon of address 49 Parkfield Crescent, Kimpton, Hitchin, Hertfordshire, SG4 8EQ

      IIF 30 IIF 31
  • Mr Ian Couper Mitchell
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Hastingwood Trading Estate, Harpet Road, Edmonton, London, N18 3HT, United Kingdom

      IIF 32
    • icon of address Estate Office, Hastingwood Industrial Park, Wood Lane, Erdington, Birmingham, B24 9QR

      IIF 33
  • Mitchell, Ian Couper

    Registered addresses and corresponding companies
    • icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, CM23 3XB, England

      IIF 34
    • icon of address 49, Parkfield Crescent, Kimpton, Herts, SG4 8EQ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Suite 4a, 1st Floor, Glen House, Palmers Lane, Bishop's Stortford, England
    Active Corporate (5 parents)
    Equity (Company account)
    239 GBP2023-12-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 34 - Secretary → ME
  • 2
    icon of address 5 Sunbury Avenue, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    71,793 GBP2015-09-30
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    ABBISS OF HERTFORD LIMITED - 1994-08-12
    icon of address The Stables, Jenningsbury London Road, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2003-02-11 ~ now
    IIF 3 - Director → ME
    icon of calendar 2008-09-30 ~ now
    IIF 31 - Secretary → ME
  • 4
    icon of address The Coach House, 9 Water Lane, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2000-11-03 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    WINDOWS ON WOOD LANE LIMITED - 2007-02-13
    icon of address Estate Office, Hastingwood Industrial Park, Wood Lane, Erdington, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2006-12-19 ~ now
    IIF 8 - Director → ME
    icon of calendar 2006-12-19 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HASTINGWOOD INVESTMENTS LIMITED - 1985-09-11
    DEBRODENE LIMITED - 1985-08-15
    icon of address Estate Office Hastingwood Trading Estate, Harbet Road, Edmonton, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-11-02 ~ now
    IIF 22 - Secretary → ME
  • 7
    CHANDELTA LIMITED - 1985-07-26
    icon of address Estate Office Hastingwood Trading Estate, Harbet Road, Edmonton, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,791,791 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-05-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 1997-08-01 ~ now
    IIF 16 - Secretary → ME
  • 8
    PROTECH INVESTMENTS LIMITED - 1985-11-12
    YUGOMEAD LIMITED - 1983-06-20
    icon of address Estate Office Hastingwood Trading Estate, Harbet Road, Edmonton, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1997-05-01 ~ now
    IIF 7 - Director → ME
  • 9
    SALACRE LIMITED - 1989-12-06
    icon of address Estate Office, Hastingwood Trading Estate, Hardet Road Edmonton, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 10 - Director → ME
    icon of calendar 1996-04-11 ~ now
    IIF 25 - Secretary → ME
  • 10
    BIRMINGHAM PRAM CENTRE LIMITED - 2008-06-12
    icon of address Hastingwood Industrial Park Wood Lane, Erdington, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131 GBP2018-04-30
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    icon of address Estate Office, Harbet Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-03-10 ~ dissolved
    IIF 35 - Secretary → ME
  • 12
    icon of address Estate Office Hastingwood Trading Estate, Harpet Road, Edmonton, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Hastingwood Trading Estate, Harbet Road, Edmonton, London
    Active Corporate (2 parents)
    Equity (Company account)
    136 GBP2024-03-31
    Officer
    icon of calendar 1998-02-02 ~ now
    IIF 19 - Secretary → ME
  • 14
    ELMCREST PROPERTIES LIMITED - 1989-02-21
    icon of address Estate Office, Hastingwood Trading Estate, Harbet Road Edmonton, London
    Active Corporate (2 parents)
    Equity (Company account)
    504,487 GBP2024-03-31
    Officer
    icon of calendar 1993-02-26 ~ now
    IIF 4 - Director → ME
    icon of calendar 1996-04-11 ~ now
    IIF 17 - Secretary → ME
Ceased 8
  • 1
    icon of address The Stables Jenningsbury, London Road, Hertford, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,321,043 GBP2024-03-31
    Officer
    icon of calendar 2003-02-11 ~ 2019-02-22
    IIF 5 - Director → ME
  • 2
    icon of address Eldo House, Kempson Way, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2002-05-30 ~ 2009-10-17
    IIF 15 - Secretary → ME
  • 3
    BENCHMARK PHYSICAL LABORATORIES LIMITED - 2001-11-30
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,314 GBP2018-09-30
    Officer
    icon of calendar 1996-09-27 ~ 2010-09-30
    IIF 2 - Director → ME
    icon of calendar 1996-09-27 ~ 2010-09-30
    IIF 29 - Secretary → ME
  • 4
    BURY GREEN FARM LIMITED - 2012-05-09
    BPL PROJECTS LIMITED - 2008-09-26
    icon of address Attridges Farm Rands Road, High Roding, Dunmow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-23 ~ 2005-05-05
    IIF 12 - Director → ME
    icon of calendar 2001-03-22 ~ 2002-03-05
    IIF 6 - Director → ME
    icon of calendar 2006-11-01 ~ 2011-01-26
    IIF 26 - Secretary → ME
    icon of calendar 2002-03-04 ~ 2003-03-23
    IIF 20 - Secretary → ME
  • 5
    TENTFORD LIMITED - 1995-12-06
    icon of address Haslers, Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-11 ~ 2001-05-31
    IIF 21 - Secretary → ME
  • 6
    SALACRE LIMITED - 1989-12-06
    icon of address Estate Office, Hastingwood Trading Estate, Hardet Road Edmonton, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1993-11-23 ~ 2009-07-31
    IIF 1 - Director → ME
  • 7
    icon of address Kent Innovation Centre Thanet Reach Business Park, Millenium Way, Broadstairs, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38 GBP2024-03-31
    Officer
    icon of calendar 2006-05-17 ~ 2023-02-28
    IIF 9 - Director → ME
    icon of calendar 2006-05-17 ~ 2023-02-28
    IIF 30 - Secretary → ME
  • 8
    BRABHAVEN LIMITED - 1987-11-06
    icon of address 349 Royal College Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1991-07-03 ~ 1991-12-10
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.