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, David

    Related profiles found in government register
  • Mitchell, David
    British

    Registered addresses and corresponding companies
    • icon of address 7, Dumbarton Road, Duntocher, Clydebank, G81 6AT, Scotland

      IIF 1
    • icon of address 16 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

      IIF 2
    • icon of address 4, Station Road, Lesmahagow, ML11 0DG

      IIF 3
    • icon of address 4, Station Road, Lesmahagow, ML11 0DG, Scotland

      IIF 4
  • Mitchell, David
    British director company secretary

    Registered addresses and corresponding companies
    • icon of address Form House York Way, Lancaster Road Cressex, Business Park High Wycombe, Bucks, HP12 3PY

      IIF 5
  • Mitchell, David

    Registered addresses and corresponding companies
    • icon of address 17, Bellshill Road, Bothwell, Glasgow, G71 8BJ, Scotland

      IIF 6
    • icon of address 17a, Bellshill Road, Bothwell, G71 8BJ, Scotland

      IIF 7
    • icon of address 7, Dumbarton Road, Clydebank, Dunbartonshire, G81 6AT, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 7, Dumbarton Road, Clydebank, G81 6AT, Scotland

      IIF 11 IIF 12
  • Mitchell, David
    born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, United Kingdom

      IIF 13
  • Mitchell, David
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Form House York Way, Lancaster Road Cressex, Business Park High Wycombe, Bucks, HP12 3PY

      IIF 14 IIF 15
    • icon of address Varney Cottage, 26 High Street, Chinnor, Oxfordshire, OX39 4DH, United Kingdom

      IIF 16
  • Mitchell, David
    British cd` born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Cray Farm, Stainland, Halifax, West Yorkshire, HX4 9QA

      IIF 17
  • Mitchell, David
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 18
  • Mitchell, David
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 19 IIF 20
  • Mitchell, David
    British graphic designer born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Cray Farm, Stainland, Halifax, West Yorkshire, HX4 9QA

      IIF 21
  • Mitchell, David
    British appliance engineer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granview, Barugh Lane, Waverton, Wigton, CA7 0AW, England

      IIF 22
  • Mitchell, David
    British director born in March 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Middlepenny Road, Langbank, PA14 6XE, United Kingdom

      IIF 23
  • Mitchell, David
    English company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Eights Croft, Burntwood, WS7 1FG, England

      IIF 24
  • Mitchell, David
    English none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Eights Croft, Burntwood, Staffs, WS7 1FG, England

      IIF 25
  • Mitchell, David
    British retired bank manager born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunningmead Community Centre, Sunningmead Community Centre, Lazenby Road, Tiverton, Devon, EX16 4AL, England

      IIF 26
  • Mitchell, David
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Eights Croft, Burntwood, Staffordshire, WS7 8FG

      IIF 27
  • Mitchell, David
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Portland Road, Birmingham, West Midlands, B16 9HN

      IIF 28
  • Mitchell, David
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 29
    • icon of address 21, Eights Croft, Burntwood, Staffordshire, WS7 1FG, England

      IIF 30
  • Mitchell, David
    British it specialist born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Eights Croft, Burntwood, Staffs, WS7 1FG

      IIF 31
  • Mr David Mitchell
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Form House York Way, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PY, England

      IIF 32
    • icon of address Form House, York Way, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PY, United Kingdom

      IIF 33
  • Mr David Mitchell
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

      IIF 34 IIF 35
  • Mr David Mitchell
    English born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Eights Croft, Burntwood, Staffordshire, WS7 1FG, England

      IIF 36
    • icon of address 21, Eights Croft, Burntwood, WS7 1FG, England

      IIF 37
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    @ U LIMITED - 2008-04-29
    icon of address Poppleton & Appleby, 35 Ludgate Hill, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-19 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 7 Dumbarton Road, Clydebank, Dunbartonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    DMD PROPERTIES (ELLANDD) LTD - 2021-02-26
    DMD DESIGN & MARKETING LIMITED - 2021-02-19
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 17a Bellshill Road, Bothwell, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 7 - Secretary → ME
  • 5
    icon of address 13 Portland Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 7 Dumbarton Road, Clydebank, Dunbartonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    icon of address 7 Dumbarton Road, Clydebank, Dunbartonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 10 - Secretary → ME
  • 8
    icon of address 53 High Street, Dumbarton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 21 Eights Croft, Burntwood, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,085 GBP2024-01-31
    Officer
    icon of calendar 2010-08-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Flb Accountants Llp, 42 King Edward Court, Windsor, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 12
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,946 GBP2020-03-31
    Officer
    icon of calendar 2004-05-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 21 Eights Croft, Burntwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,622 GBP2023-12-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-13 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address Unit 3, Newlands Court, Attwood Road, Burntwood, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 29 - Director → ME
Ceased 16
  • 1
    icon of address 6 Andrew Court, Clyde Street, Clydebank, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200,520 GBP2024-03-31
    Officer
    icon of calendar 2008-02-08 ~ 2009-12-21
    IIF 2 - Secretary → ME
  • 2
    icon of address Form House York Way, Lancaster Road Cressex, Business Park High Wycombe, Bucks
    Dissolved Corporate (5 parents)
    Equity (Company account)
    300 GBP2022-03-31
    Officer
    icon of calendar ~ 2017-02-06
    IIF 15 - Director → ME
    icon of calendar 2008-02-07 ~ 2017-02-06
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-08
    IIF 33 - Has significant influence or control OE
  • 3
    icon of address 17 Bellshill Road, Bothwell, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2014-12-31
    IIF 6 - Secretary → ME
  • 4
    icon of address 7 Dumbarton Road, Clydebank
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ 2014-12-13
    IIF 12 - Secretary → ME
  • 5
    icon of address Granview Barugh Lane, Waverton, Wigton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,272 GBP2016-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2016-12-29
    IIF 22 - Director → ME
  • 6
    icon of address 7 Dumbarton Road, Clydebank, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-16 ~ 2013-08-01
    IIF 11 - Secretary → ME
  • 7
    ELLAND PARTNERSHIP - 2005-11-02
    icon of address First Floor, Unit A4 Old Power Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,946 GBP2024-06-30
    Officer
    icon of calendar 1999-06-16 ~ 2002-08-15
    IIF 17 - Director → ME
  • 8
    icon of address Chiltern House 2nd Floor, 49-51 Dean Street, Marlow, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    68,358 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2017-02-06
    IIF 16 - Director → ME
  • 9
    icon of address Chiltern House 2nd Floor, 49-51 Dean Street, Marlow, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,019,981 GBP2024-03-31
    Officer
    icon of calendar 2006-04-19 ~ 2017-02-06
    IIF 14 - Director → ME
  • 10
    icon of address 4 Station Road, Lesmahagow
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-14 ~ 2013-08-01
    IIF 3 - Secretary → ME
  • 11
    ACCLIMATISE LIMITED - 2001-09-07
    icon of address Form House York Way, Lancaster Road Cressex, Business Park High Wycombe, Bucks
    Dissolved Corporate (6 parents)
    Equity (Company account)
    102 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-08
    IIF 32 - Has significant influence or control OE
  • 12
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2024-06-06
    IIF 18 - Director → ME
  • 13
    icon of address 4 Station Road, Lesmahagow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,022 GBP2019-08-31
    Officer
    icon of calendar 2009-08-18 ~ 2017-04-01
    IIF 4 - Secretary → ME
  • 14
    icon of address 21 Eights Croft, Burntwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,622 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2022-04-05
    IIF 24 - Director → ME
  • 15
    icon of address Tiverton Adventure Playground, Cowleymoor Road, Tiverton, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,642 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2014-06-18
    IIF 26 - Director → ME
  • 16
    icon of address 32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-11 ~ 2014-12-31
    IIF 1 - 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.