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 Mark Anthony Mitchell

    Related profiles found in government register
  • Mr Mark Anthony Mitchell
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2-3 Robin Hood Works, Wakefield Road, Brighouse, West Yorkshire, HD6 1PE

      IIF 1
    • icon of address 71 Lightridge Road, Huddersfield, HD2 2HF, England

      IIF 2
  • Mrs Katy Mitchell
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Combe Cottage, Combe Lane, Chiddingfold, Surrey, Godalming, GU8 4XL, England

      IIF 3 IIF 4
  • Katy Mitchell
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3, Rutland House, Call Lane, Leeds, LS1 6DT, England

      IIF 5
  • Katy Mitchell
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackdown Equine Clinic, Midhurst Road, Fernhurst, Haslemere, GU27 3EX, United Kingdom

      IIF 6
  • Mitchell, Mark Anthony
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2-3 Robin Hood Works, Wakefield Road, Brighouse, West Yorkshire, HD6 1PE

      IIF 7
  • Mitchell, Mark Anthony
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Lightridge Road, Huddersfield, HD2 2HF, England

      IIF 8
  • Mitchell, Mark Anthony
    British operations director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Duke Street, Elland, West Yorkshire, HX5 0HX

      IIF 9
  • Mitchell, Katy
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Combe Cottage, Combe Lane, Chiddingfold, Surrey, GU8 4XL, United Kingdom

      IIF 10
  • Mitchell, Katy
    British finance director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Combe Cottage, Combe Lane, Chiddingfold, Surrey, Godalming, GU8 4XL, England

      IIF 11
  • Mitchell, Katy
    British treasurer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Combe Cottage, Combe Lane, Chiddingfold, Surrey, Godalming, GU8 4XL, England

      IIF 12
  • Mrs Katy Mitchell
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briery, Chichester Road, Midhurst, West Sussex, GU29 9PF, England

      IIF 13
  • Katy Mitchell
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briery, Chichester Road, Midhurst, GU29 9PF, England

      IIF 14 IIF 15
  • Mitchell, Katy
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Northfield Farm, Wantage Road, Great Shefford, Hungerford, Berkshire, RG17 7BY, England

      IIF 16
    • icon of address Briery, Chichester Road, Midhurst, GU29 9PF, England

      IIF 17 IIF 18
    • icon of address Briery, Chichester Road, Midhurst, West Sussex, GU29 9PF, England

      IIF 19
  • Mitchell, Katy
    British director / treasurer / accountant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Road, Woldingham, Caterham, CR3 7JX, England

      IIF 20
  • Liles, Katy
    British director born in September 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 63a, Cornwall Gardens, London, SW7 4BD

      IIF 21
  • Liles, Katy
    British financier

    Registered addresses and corresponding companies
    • icon of address 2 Epirus Mews, London, SW6 7UP

      IIF 22
  • Mitchell, Katy

    Registered addresses and corresponding companies
    • icon of address Combe Cottage, Combe Lane, Chiddingfold, Godalming, Surrey, GU8 4XL, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address A2403 Moda Angel Gardens, 1 Rochdale Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 2-3 Robin Hood Works, Wakefield Road, Brighouse, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    135,743 GBP2024-04-30
    Officer
    icon of calendar 2005-02-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Combe Cottage, Combe Lane, Chiddingfold, Surrey, Godalming, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Blackdown Equine Clinic Midhurst Road, Fernhurst, Haslemere, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,350 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Briery, Chichester Road, Midhurst, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ 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
  • 6
    STUDIO 10 BEAUTY LTD - 2015-08-19
    icon of address The Old Farmhouse, Stovolds Hill, Dunsfold, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    icon of address Briery, Chichester Road, Midhurst, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,341 GBP2024-03-31
    Officer
    icon of calendar 2006-04-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Combe Cottage Combe Lane, Chiddingfold, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address 2 Church Road, Woldingham, Caterham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,114 GBP2020-10-31
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 20 - Director → ME
  • 10
    SPEL BIDCO LIMITED - 2019-06-07
    icon of address Unit 9 Avenue Fields Industrial Estate, Avenue Farm, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    888,947 GBP2024-06-30
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 16 - Director → ME
Ceased 6
  • 1
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2011-04-01
    IIF 21 - Director → ME
    icon of calendar 2007-10-25 ~ 2008-08-31
    IIF 22 - Secretary → ME
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,813 GBP2024-12-31
    Officer
    icon of calendar 2018-02-09 ~ 2018-10-26
    IIF 10 - Director → ME
  • 3
    SILVERWINDOW LIMITED - 2001-06-21
    DOUBLE QUICK SUPPLYLINE LIMITED - 2006-10-09
    icon of address Flat 1 Southend Villas, 724 Mumbles Road, Mumbles, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -505 GBP2017-06-30
    Officer
    icon of calendar 2001-06-28 ~ 2004-12-21
    IIF 9 - Director → ME
  • 4
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    500,070 GBP2017-12-31
    Officer
    icon of calendar 2015-08-12 ~ 2015-09-30
    IIF 23 - Secretary → ME
  • 5
    VILLIAN BAR LIMITED - 2017-04-25
    THE OFFICE BRIGHOUSE LTD - 2022-03-14
    VILLAIN BAR LTD - 2021-11-19
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -226,822 GBP2022-07-31
    Officer
    icon of calendar 2017-03-30 ~ 2022-07-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2022-08-01
    IIF 2 - Right to appoint or remove directors OE
  • 6
    SPEL BIDCO LIMITED - 2019-06-07
    icon of address Unit 9 Avenue Fields Industrial Estate, Avenue Farm, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    888,947 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-06-05
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.