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

Hyams, Mitchell Spencer

    Related profiles found in government register
  • Hyams, Mitchell Spencer
    British

    Registered addresses and corresponding companies
    • icon of address Bearstead, Grimsdells Lane, Amersham, Buckinghamshire, HP6 6HE

      IIF 1 IIF 2 IIF 3
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 5
  • Hyams, Mitchell Spencer
    British director

    Registered addresses and corresponding companies
  • Hyams, Mitchell Spencer
    British finance director

    Registered addresses and corresponding companies
  • Hyams, Mitchell Spencer
    British company director born in January 1956

    Registered addresses and corresponding companies
  • Hyams, Mitchell Spencer
    British finance dir born in January 1956

    Registered addresses and corresponding companies
    • icon of address Bearstead, Grimsdells Lane, Amersham, Buckinghamshire, HP6 6HE

      IIF 18
  • Hyams, Mitchell Spencer
    British finance director born in January 1956

    Registered addresses and corresponding companies
  • Hyams, Mitchell Spencer

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 22
  • Hyams, Mitchell Spencer
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hyams, Mitchell Spencer
    British business & financial management born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Unit 13, Fordingbridge Business Park Ashford Road, Fordingbridge, Hampshire, SP6 1BZ, United Kingdom

      IIF 27
  • Hyams, Mitchell Spencer
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hyams, Mitchell Spencer
    British finance director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hyams, Mitchell Spencer
    British managing director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 43 IIF 44
    • icon of address 1, Station Approach, Rickmansworth Road, Watford, Herts, WD18 7FR, England

      IIF 45
  • Hyams, Mitchell
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Barnsbury Street, Islington, London, N1 1PW

      IIF 46
  • Mr Mitchell Spencer Hyams
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mitchell Hyams
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4th Floor 18 St. Cross Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,248 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SUNIDOL LIMITED - 2010-09-23
    icon of address 4th Floor 18 St. Cross Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,217 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    icon of calendar ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,417 GBP2023-10-31
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2010-10-14 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4th Floor 18 St. Cross Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 4th Floor, 18 St. Cross Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 42 - Director → ME
Ceased 22
  • 1
    icon of address 21 Barnsbury Street, Islington, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    784 GBP2024-12-31
    Officer
    icon of calendar 2010-11-21 ~ 2025-03-24
    IIF 46 - Director → ME
  • 2
    icon of address 5 Poole Road, Bournemouth, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    44,239 GBP2023-03-25 ~ 2024-03-24
    Officer
    icon of calendar 2013-03-24 ~ 2013-05-01
    IIF 27 - Director → ME
  • 3
    TANDUS EUROPE LTD - 2007-02-19
    COLLINS & AIKMAN UNITED KINGDOM LIMITED - 1997-11-10
    COLLINS AND AIKMAN (UK) LIMITED - 1989-01-18
    COLLINS & AIKMAN FLOORCOVERINGS UK LIMITED - 2003-06-30
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-26 ~ 1995-02-09
    IIF 2 - Secretary → ME
  • 4
    icon of address 3 Jubilee Place, Chelsea, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    7,373,541 GBP2024-12-31
    Officer
    icon of calendar 1997-03-10 ~ 1998-02-02
    IIF 19 - Director → ME
  • 5
    WYTHBURN CASH MANAGEMENT LIMITED - 2010-12-07
    icon of address Windsor Court, Wood Street, East Grinstead, West Sussex
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-22 ~ 2021-07-16
    IIF 34 - Director → ME
  • 6
    FAVERSHAM HOUSE GROUP LIMITED - 2012-06-25
    HEATING & VENTILATING PUBLICATIONS LIMITED - 1990-05-10
    icon of address Windsor Court, Wood Street, East Grinstead, West Sussex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-11-22 ~ 2021-07-16
    IIF 33 - Director → ME
  • 7
    H.HARRIS (TEXTILES) LIMITED - 1988-03-10
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-21 ~ 1994-12-21
    IIF 16 - Director → ME
    icon of calendar ~ 1996-09-30
    IIF 17 - Director → ME
  • 8
    EXOCOM INTERNATIONAL LIMITED - 1998-05-14
    INTERQUAD SYSTEMS LIMITED - 2006-10-05
    POWERBAND LIMITED - 1990-07-03
    INTERQUAD DISTRIBUTION LIMITED - 2000-12-29
    IQ SYS LIMITED - 2010-10-11
    icon of address Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-06-23 ~ 2007-11-01
    IIF 41 - Director → ME
    icon of calendar 1999-06-23 ~ 2007-07-10
    IIF 11 - Secretary → ME
  • 9
    S. FRANKEL LIMITED - 2012-05-23
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    502,491 GBP2024-12-31
    Officer
    icon of calendar 2013-04-16 ~ 2019-02-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-15
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 10
    Q A TRAINING LIMITED - 1998-06-04
    QA GROUP LIMITED - 2001-06-01
    icon of address Rath House, 55-65 Uxbridge Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2007-11-01
    IIF 31 - Director → ME
    icon of calendar 2006-06-19 ~ 2007-07-10
    IIF 6 - Secretary → ME
  • 11
    SKILLSGROUP PLC - 2001-04-30
    P & P MICRO DISTRIBUTORS PUBLIC LIMITED COMPANY - 1988-01-31
    P & P PUBLIC LIMITED COMPANY - 1997-05-09
    QA LIMITED - 2008-12-30
    QA PLC - 2006-09-07
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2007-11-01
    IIF 30 - Director → ME
    icon of calendar 2006-06-19 ~ 2007-08-14
    IIF 10 - Secretary → ME
  • 12
    FANVALE LIMITED - 1989-12-11
    INTERQUAD SERVICES LIMITED - 2000-12-29
    QA-IQ LIMITED - 2008-12-30
    INTERQUAD LIMITED - 1993-03-05
    INTERQUAD LEARNING LIMITED - 2006-10-05
    icon of address International House Third Floor, 1 St Katharine's Way, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1999-06-23 ~ 2007-11-01
    IIF 38 - Director → ME
    icon of calendar 1999-06-23 ~ 2007-07-10
    IIF 14 - Secretary → ME
  • 13
    INTERQUAD GROUP LIMITED - 2006-10-05
    SECKLOE 208 LIMITED - 2005-04-13
    icon of address Rath House, 55-65 Uxbridge Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2007-11-01
    IIF 39 - Director → ME
    icon of calendar 2004-06-03 ~ 2007-07-10
    IIF 13 - Secretary → ME
  • 14
    icon of address Rath House, 55-65 Uxbridge Road, Slough, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-30 ~ 2007-11-01
    IIF 28 - Director → ME
    icon of calendar 2007-05-30 ~ 2007-07-10
    IIF 9 - Secretary → ME
  • 15
    icon of address Rath House, 55-65 Uxbridge Road, Slough, Berkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-30 ~ 2007-11-01
    IIF 29 - Director → ME
    icon of calendar 2007-05-30 ~ 2007-07-10
    IIF 8 - Secretary → ME
  • 16
    INTERQUAD GROUP LIMITED - 2005-04-13
    icon of address International House Third Floor, 1 St Katharine's Way, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1999-11-19 ~ 2007-11-01
    IIF 40 - Director → ME
    icon of calendar 1999-06-23 ~ 2007-07-10
    IIF 12 - Secretary → ME
  • 17
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2007-11-01
    IIF 32 - Director → ME
    icon of calendar 2006-06-19 ~ 2007-07-10
    IIF 7 - Secretary → ME
  • 18
    icon of address 4th Floor 18 St. Cross Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,248 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-09-06
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    DESIGN EDITION LIMITED - 2001-07-10
    HERONCAPE LIMITED - 1985-12-02
    icon of address Chalfont House Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-21 ~ 1998-02-02
    IIF 20 - Director → ME
    icon of calendar ~ 1994-12-21
    IIF 4 - Secretary → ME
  • 20
    WARNER & SONS LIMITED - 1999-09-06
    WARNER LIMITED - 2001-10-05
    WALKER GREENBANK DESIGNS LIMITED - 2002-07-30
    THUNDERNEAT LIMITED - 1987-09-18
    WARNER FABRICS LIMITED - 1987-10-22
    WARNER DESIGNS LIMITED - 1988-06-10
    DESIGN EDITION LIMITED - 2015-11-06
    icon of address Ground Floor Senerca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-21 ~ 1998-02-02
    IIF 18 - Director → ME
    icon of calendar ~ 1994-12-21
    IIF 1 - Secretary → ME
  • 21
    FORAY 831 LIMITED - 1995-09-26
    TILBROOK DISTRIBUTION LIMITED - 2014-02-06
    icon of address Voysey House, Sandersons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1995-09-12 ~ 1998-02-02
    IIF 15 - Director → ME
  • 22
    CHARMFOLD LIMITED - 1985-12-02
    WARNER FABRICS LIMITED - 2001-10-05
    WALKER GREENBANK FABRICS LIMITED - 2002-03-19
    WARNER & SONS LIMITED - 1987-10-22
    icon of address Ground Floor Serneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-21 ~ 1998-02-02
    IIF 21 - Director → ME
    icon of calendar ~ 1994-12-21
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.