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 John James Mitchell

    Related profiles found in government register
  • Mr John James Mitchell
    British born in November 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dergoals, Glenluce, Newton Stewart, Wigtownshire, DG8 0LG

      IIF 1 IIF 2
  • John Mitchell
    British born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 20 Park Circus, Glasgow, Renfrewshire East, G3 6BE, Scotland

      IIF 3
  • Mitchell, John James
    British farmer born in November 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dergoals, Glenluce, Newton Stewart, Wigtownshire, DG8 0LG, Scotland

      IIF 4 IIF 5
  • Mr John Mitchell
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aecom Office, Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, United Kingdom

      IIF 6
    • 44, Station Road, Melling, Liverpool, L31 1BW, England

      IIF 7
  • Mr John Mitchell
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Mitchell
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Montpelier Park, Belfast, County Antrim, BT9 5RS, United Kingdom

      IIF 11
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr John Mitchell
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mitchell, John
    British digital construction consultant born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 20 Park Circus, Glasgow, Renfrewshire East, G3 6BE, Scotland

      IIF 14
  • Mitchell, Ross John
    British company director born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • Earls Road, Grangemouth, FK3 8XA

      IIF 15
  • Mitchell, Ross John
    British transport manager born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • Earls Road, Grangemouth, FK3 8XA, United Kingdom

      IIF 16 IIF 17
  • Mitchell, John
    British gas engineer born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Station Road, Melling, Liverpool, L31 1BW, England

      IIF 18
  • Mitchell, John
    British project director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aecom Office, Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, United Kingdom

      IIF 19
  • Mitchell, John
    British company director born in July 1926

    Registered addresses and corresponding companies
    • The Elms, Dalgrain Road, Grangemouth, Stirlingshire, FK3 8EL

      IIF 20
  • Mitchell, John
    British taxi operator born in March 1939

    Registered addresses and corresponding companies
    • 9 Parkwood Crescent, Broxburn, West Lothian, EH52 5RA

      IIF 21
  • Mitchell, John
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Earls Road, Grangemouth, FK3 8XA

      IIF 22
  • Mitchell, John
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Earls Road, Grangemouth, FK3 8XA, United Kingdom

      IIF 23 IIF 24
    • John Mitchell (grange, Mouth) Limited, Earls Road Industrial Estate, Grangemouth, FK3 8XA, United Kingdom

      IIF 25
  • Mitchell, John
    British managing director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 26
  • Mitchell, John
    British none born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John Mitchell Haulage & Warehousing, Earls Road Ind Est, Grangemouth, Stirlingshire, FK3 8XA, United Kingdom

      IIF 27
  • Mitchell, John
    British company director

    Registered addresses and corresponding companies
    • Earls Road, Grangemouth, FK3 8XA

      IIF 28
  • Mitchell, John
    British building surveyor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 29
  • Mitchell, John
    British consultant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Mitchell, John
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Montpelier Park, Belfast, County Antrim, BT9 5RS, United Kingdom

      IIF 31
  • Mitchell, John
    British professional born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Mitchell, John
    British building maintenance engineer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Lambert Road, Banstead, Surrey, SM72QU, United Kingdom

      IIF 33
  • Mitchell, John
    British contract manager born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 310, Stafford Road, Croydon, CR0 4NH, England

      IIF 34
    • 47, Lambert Road, Banstead, London, SM7 2QU, United Kingdom

      IIF 35
  • Mitchell, John
    British company director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mitchell, John

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    John Mitchell (grange Mouth) Limited, Earls Road Industrial Estate, Grangemouth, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-08-23 ~ dissolved
    IIF 25 - director → ME
  • 3
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 32 - director → ME
  • 4
    4385, 15142161 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Dergoals, Glenluce, Newton Stewart, Wigtownshire
    Corporate (2 parents)
    Equity (Company account)
    390,646 GBP2023-05-31
    Officer
    2013-05-02 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    Dergoals, Glenluce, Newton Stewart, Wigtownshire
    Corporate (1 parent)
    Equity (Company account)
    92,204 GBP2023-11-30
    Officer
    2013-05-02 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    44 Station Road, Melling, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    13,519 GBP2023-04-30
    Officer
    2018-04-09 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-04-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    OHN MITCHELL AND GRANDSONS LIMITED - 2014-09-29
    310 Stafford Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 34 - director → ME
  • 10
    C/o York Place Company Services Elizabeth House, 13-19 Queen Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2014-09-10 ~ dissolved
    IIF 26 - director → ME
  • 11
    Earls Road, Grangemouth, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-19 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    Bollin House Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 29 - director → ME
  • 13
    310 Stafford Road, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-04 ~ dissolved
    IIF 35 - director → ME
  • 14
    Habib House, 9-13 Fulham High Streeet, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-21 ~ dissolved
    IIF 33 - director → ME
  • 15
    76-80, Baddow Road, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 16
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 36 - director → ME
    2024-01-16 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    Earls Road, Grangemouth
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,727,390 GBP2024-03-31
    Officer
    ~ 2001-04-11
    IIF 20 - director → ME
    2014-01-07 ~ 2014-01-27
    IIF 15 - director → ME
    ~ 2025-03-03
    IIF 22 - director → ME
    2020-10-01 ~ 2025-03-03
    IIF 16 - director → ME
    2008-03-27 ~ 2023-04-03
    IIF 28 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-22
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    Earls Road, Grangemouth, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    816,500 GBP2024-03-31
    Officer
    2021-02-09 ~ 2025-03-03
    IIF 24 - director → ME
    2021-02-22 ~ 2025-03-03
    IIF 17 - director → ME
    Person with significant control
    2021-02-09 ~ 2025-03-03
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    Worldwide House, Thorpe Wood, Peterborough, England
    Corporate (17 parents, 3 offsprings)
    Officer
    2014-05-29 ~ 2017-05-25
    IIF 27 - director → ME
  • 4
    60 Harlawhill Gardens, Prestonpans, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2022-04-30
    Officer
    2001-04-11 ~ 2001-07-16
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.