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, Fergus Giles Anthony

    Related profiles found in government register
  • Mitchell, Fergus Giles Anthony
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frogmore House, Ormond Place, Cheltenham, Gloucestershire, GL50 1JD, United Kingdom

      IIF 1
  • Mitchell, Fergus Giles Anthony
    British m.d media events marketing born in November 1964

    Registered addresses and corresponding companies
    • icon of address Wildwood Bourton Road, Clanfield, Oxfordshire, England, OX18 2PB

      IIF 2
  • Mitchell, Fergus Giles Anthony
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Witney Street, Burford, OX18 4SN, United Kingdom

      IIF 3
    • icon of address 97, High Street, Burford, Oxfordshire, OX18 4QA, United Kingdom

      IIF 4
    • icon of address Bradshaws, Kelmscot, Lechdale, Glos, GL7 3HD

      IIF 5 IIF 6
    • icon of address Bradshaws, Kelmscot, Lechdale, Glos, GL7 3HD, United Kingdom

      IIF 7
    • icon of address Bradshaws Farm, House, Kelmscott, Lechlade, Glos, GL7 3HD, Gb-gbr

      IIF 8
    • icon of address Bradshaws Farm, House, Kelmscott, Lechlade, Gloucestershire, GL7 3HD, United Kingdom

      IIF 9
    • icon of address Bradshaws, Kelmscot, Lechlade, Glos, GL7 3HD, Great Britain

      IIF 10 IIF 11
    • icon of address Bradshaws, Kelmscott, Lechlade, Glos, GL7 3HD, England

      IIF 12
  • Mitchell, Fergus Giles Anthony
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mitchell, Fergus
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 15
    • icon of address Mascot House, Digbeth Street, Stow On The Wold, GL54 1BN, England

      IIF 16
  • Mr Fergus Giles Anthony Mitchell
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frogmore House, Ormond Place, Cheltenham, Gloucestershire, GL50 1JD, United Kingdom

      IIF 17
  • Mr Fergus Giles Anthony Mitchell
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Witney Street, Burford, OX18 4SN, United Kingdom

      IIF 18
    • icon of address The Studio, Birch Drive, Bradwell Village, Burford, Oxfordshire, OX18 4XH, United Kingdom

      IIF 19
    • icon of address Bradshaws, Kelmscot, Lechlade, GL7 3HD, England

      IIF 20
    • icon of address Bradshaws, Kelmscott, Lechlade, Gloucestershire, GL7 3HD, England

      IIF 21
    • icon of address Artemis House, 4, Bramley Road, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1PT, England

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    CENTRE FOR DEFENCE AND INTERNATIONAL SECURITY STUDIES (CDISS) LIMITED - 2005-03-14
    icon of address The Studio Birch Drive, Bradwell Village, Burford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Suite D, 15th Floor, St. Georges Square, New Malden, England
    Active Corporate (5 parents)
    Equity (Company account)
    167,102 GBP2024-03-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Suite D, 15th Floor, St. Georges Square, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -41,090 GBP2024-03-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Suite D, 15th Floor, St. Georges Square, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,956 GBP2024-03-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 77 Castlereagh Road, Belfast
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-11-29 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 15 Witney Street, Burford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -184,579 GBP2023-11-30
    Officer
    icon of calendar 2005-11-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address Artemis House, 4 Bramley Road, Mount Farm, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,927 GBP2017-03-23
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 8
    icon of address Frogmore House, Ormond Place, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    STAYCOTSWOLD LIMITED - 2023-05-25
    PROPERTY SEARCH CO (OXFORD & THE COTSWOLDS) LIMITED - 2021-10-22
    STAYCOTSWOLD LIMITED - 2016-03-15
    LAYER CAKE LIMITED - 2012-12-21
    icon of address 15 Witney Street, Burford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    411 GBP2021-12-31
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    STAY COTSWOLD MANAGEMENT LTD - 2023-06-01
    icon of address Mascot House, Digbeth Street, Stow On The Wold, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,413 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 16 - Director → ME
  • 11
    PROPERTY SEARCH CO (OXFORD & THE COTSWOLDS) LIMITED - 2022-05-17
    STAYCOTSWOLD LIMITED - 2021-10-22
    icon of address 15 Witney Street, Burford, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,683 GBP2023-12-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    472,105 GBP2023-06-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 15 - Director → ME
Ceased 5
  • 1
    icon of address Unit 4.01 Tea Building, 56 Shoreditch High Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -112,540 GBP2018-03-31
    Officer
    icon of calendar 2005-11-18 ~ 2008-11-06
    IIF 6 - Director → ME
  • 2
    icon of address Suite D, 15th Floor, St. Georges Square, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,956 GBP2024-03-31
    Officer
    icon of calendar 2001-06-11 ~ 2003-12-09
    IIF 14 - Director → ME
  • 3
    icon of address Artemis House, 4 Bramley Road, Mount Farm, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,927 GBP2017-03-23
    Officer
    icon of calendar 2013-09-13 ~ 2019-01-31
    IIF 9 - Director → ME
  • 4
    JOUSTBEAM LIMITED - 2001-01-15
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2005-10-11
    IIF 5 - Director → ME
  • 5
    icon of address 97 High Street, Burford
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    42,293 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-09-16 ~ 2016-11-24
    IIF 4 - 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.