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

Mutch, Laurence Ian

    Related profiles found in government register
  • Mutch, Laurence Ian
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 1 IIF 2
    • icon of address 50, St. Nicholas Crescent, Pyrford, Woking, Surrey, GU22 8TD, England

      IIF 3 IIF 4
  • Mutch, Laurence Ian
    British oil company executive born in July 1947

    Registered addresses and corresponding companies
    • icon of address 18 Martinsyde, Woking, Surrey, GU22 8HT

      IIF 5 IIF 6
  • Mutch, Laurence Ian
    British chief executive officer born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BR

      IIF 7
  • Mutch, Laurence Ian
    British company director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, HA6 1BN, England

      IIF 8
  • Mutch, Laurence Ian
    British consultant born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 St Nicholas Crescent, Pyrford, Woking, Surrey, GU22 8TD

      IIF 9 IIF 10
  • Mutch, Laurence Ian
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cromwell Place, London, SW7 2JN, United Kingdom

      IIF 11
    • icon of address Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 12
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 13
  • Mutch, Laurence Ian
    British management consultant born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU, England

      IIF 14
  • Mr Laurence Ian Mutch
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 15
    • icon of address Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, HA6 1BN, England

      IIF 16
  • Mr Laurence Ian Mutch
    British born in July 1947

    Resident in Pyrford, United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000a Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Kemp House 160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    158 GBP2023-11-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    451,698 GBP2024-03-31
    Officer
    icon of calendar 1999-10-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address First Floor Gillingham House, 38-44 Gillingham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address First Floor Gillingham House, 38-44 Gillingham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 1 - Director → ME
  • 7
    QUADRISE FUELS INTERNATIONAL PLC - 2023-03-23
    ZAREBA PLC - 2006-04-19
    SHELLCO PLC - 2004-12-02
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-19 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    600 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    ANGLO COAL MARKETING LIMITED - 2011-04-01
    SHELL COAL MARKETING LIMITED - 2000-07-27
    SHELL COAL INTERNATIONAL LIMITED - 1998-02-27
    icon of address 17 Charterhouse Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-19 ~ 1997-09-08
    IIF 6 - Director → ME
  • 2
    APOLLO SOLO ENERGY PLC - 2020-07-09
    RESOURCE CAPITAL INVESTMENTS PLC - 2020-05-27
    AGRITECH INVESTMENTS PLC - 2017-09-04
    icon of address C/o Robert Clow & Co, Hartfield Place, 40-44 High Street, Northwood, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2014-10-31
    IIF 11 - Director → ME
  • 3
    DIRECT COMMUNICATIONS DESIGN LIMITED - 2001-10-09
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -57,645 GBP2015-12-31
    Officer
    icon of calendar 2002-09-25 ~ 2004-12-02
    IIF 10 - Director → ME
  • 4
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-05 ~ 2016-08-31
    IIF 14 - Director → ME
  • 5
    icon of address Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    600 GBP2021-05-31
    Officer
    icon of calendar 2020-05-06 ~ 2022-03-11
    IIF 8 - Director → ME
  • 6
    icon of address Shell Centre, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-19 ~ 1999-04-01
    IIF 5 - Director → ME
  • 7
    INTERCEDE 1664 LIMITED - 2001-01-11
    icon of address Njhco, Suite 1 The Sanctuary, 23 Oakhill Grove, Surbiton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,914 GBP2017-12-31
    Officer
    icon of calendar 2002-05-01 ~ 2004-12-02
    IIF 9 - 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.