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, Philip John

    Related profiles found in government register
  • Mitchell, Philip John
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 1
  • Mitchell, Philip John
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Falcons, Riverside Avenue, Broxbourne, Hertfordshire, EN10 6RD

      IIF 2
  • Mitchell, Philip John
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles, Epping Road, Broadley Common, Essex, EN9 2DH, United Kingdom

      IIF 3
    • icon of address The Falcons, Riverside Avenue, Broxbourne, Hertfordshire, EN10 6RD

      IIF 4
    • icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA, United Kingdom

      IIF 5
    • icon of address Brambles, Epping Road, Nazeing, Waltham Abbey, Essex, EN9 2DH, England

      IIF 6
    • icon of address The Brambles, Epping Road, Nazeing, Waltham Abbey, Essex, EN9 2DH, United Kingdom

      IIF 7 IIF 8
    • icon of address 12, West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom

      IIF 9
  • Mitchell, Philip
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 10
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 11
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 12
  • Mitchell, Philip
    British director born in January 1962

    Registered addresses and corresponding companies
    • icon of address Flat 2, 163 Chaseside, Enfield, Middlesex, EN2 0PW

      IIF 13
  • Mr Philip Mitchell
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 14 IIF 15
    • icon of address C/o Hillside, 55 Rectory Grove, Leigh-on-sea, SS9 2HA, United Kingdom

      IIF 16
  • Mr Philip John Mitchell
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Anderson Brookers Insolvency Practitioners Ltd, 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire, BL1 1HL

      IIF 17
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 18
    • icon of address Brambles, Epping Road, Broadley Common, Essex, EN9 2DH, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Interbusiness Services, Waltham Forest Business Centre, 5 Blackhorse Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-16 ~ dissolved
    IIF 2 - Director → ME
  • 2
    CONNECT CONSTRUCTION SOLUTIONS LIMITED - 2009-12-20
    CONNECT WASTE MANAGEMENT LIMITED - 2009-04-28
    icon of address C/o Anderson Brookers Insolvency Practitioners Ltd 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -153,275 GBP2017-09-30
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 55 Rectory Grove, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    HIVE PROCUREMENT LTD - 2025-09-12
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 7 - Director → ME
  • 6
    PJM CONSULTANCY LIMITED - 2020-05-01
    RENU RECYCLING & PROCUREMENT LTD - 2025-05-22
    RENU RECYCLING LIMITED - 2023-08-09
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,735 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    CONNECT BIOMASS LIMITED - 2019-07-10
    icon of address Unit 11 Cliffside Industrial Estate, Askew Farm Lane, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,032 GBP2024-12-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    CONNECT CONSTRUCTION SOLUTIONS LIMITED - 2009-12-20
    CONNECT WASTE MANAGEMENT LIMITED - 2009-04-28
    icon of address C/o Anderson Brookers Insolvency Practitioners Ltd 4th Floor Churchgate House, 30 Churchgate, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -153,275 GBP2017-09-30
    Officer
    icon of calendar 2008-03-12 ~ 2014-01-03
    IIF 4 - Director → ME
  • 2
    CONNECT UK TIPPERS LIMITED - 2012-08-09
    icon of address 75 Springfield Road, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ 2012-11-16
    IIF 9 - Director → ME
    icon of calendar 2011-06-09 ~ 2011-09-26
    IIF 8 - Director → ME
  • 3
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-15 ~ 2005-01-01
    IIF 13 - Director → ME
  • 4
    KELTBRAY HUNT LIMITED - 2011-10-27
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    673,867 GBP2024-10-31
    Officer
    icon of calendar 2008-04-14 ~ 2011-10-30
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.