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, Lavinia Ruth

    Related profiles found in government register
  • Mitchell, Lavinia Ruth
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mitchell, Lavinia Ruth
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU

      IIF 51
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU

      IIF 52
  • Mitchell, Lavinia Ruth
    British england born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU

      IIF 53
  • Mitchell, Lavinia Ruth
    British property mgmt born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roebury Cottage, Roe Green, Sandon, Buntingford, Hertfordshire, SG9 0QG

      IIF 54
  • Mitchell, Lavinia Ruth
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU, England

      IIF 55
  • Mitchell, Lavinia Ruth
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU, England

      IIF 56
  • Mitchell, Lavinia Ruth
    British assistant director born in July 1951

    Registered addresses and corresponding companies
    • icon of address 131 St Margarets Road, Stanstead Abbotts, Ware, Hertfordshire, SG12 8ER

      IIF 57
  • Mitchell, Lavinia Ruth
    British company director born in July 1951

    Registered addresses and corresponding companies
    • icon of address 131 St Margarets Road, Stanstead Abbotts, Ware, Hertfordshire, SG12 8ER

      IIF 58 IIF 59
  • Mitchell, Lavinia Ruth
    British company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU

      IIF 60
  • Mitchell, Lavinia Ruth
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mitchell, Lavinia Ruth
    British secretary

    Registered addresses and corresponding companies
    • icon of address 131 St Margarets Road, Stanstead Abbotts, Ware, Hertfordshire, SG12 8ER

      IIF 64
  • Mrs Lavinia Ruth Mitchell
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU

      IIF 65
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU

      IIF 66
  • Mitchell, Lavinia Ruth

    Registered addresses and corresponding companies
    • icon of address 131 St Margarets Road, Stanstead Abbotts, Ware, Hertfordshire, SG12 8ER

      IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 63
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2010-07-01 ~ 2016-07-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-05-29 ~ 2016-07-29
    IIF 48 - Director → ME
  • 3
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-09-03 ~ 2015-09-15
    IIF 38 - Director → ME
  • 4
    icon of address Persimmon Plc Persimmon House, Fulford, York
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-03-17 ~ 2013-01-17
    IIF 30 - Director → ME
  • 5
    icon of address 1 Station Road, Harpenden, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    575 GBP2024-04-30
    Officer
    icon of calendar ~ 1995-04-05
    IIF 64 - Secretary → ME
  • 6
    icon of address 3 Brackenwood Gardens, Portishead, Bristol, North Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2015-02-05 ~ 2016-06-16
    IIF 39 - Director → ME
  • 7
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2013-08-28 ~ 2016-07-29
    IIF 16 - Director → ME
  • 8
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-08-23 ~ 2016-07-29
    IIF 31 - Director → ME
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2016-07-29
    IIF 29 - Director → ME
  • 10
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-02-25 ~ 2016-07-29
    IIF 22 - Director → ME
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-09-10 ~ 2016-07-29
    IIF 18 - Director → ME
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2016-07-29
    IIF 45 - Director → ME
  • 13
    MILL HILL (MILLBROOK PARK) MANAGEMENT COMPANY LIMITED - 2019-09-26
    icon of address Sensa Apartments, 16 Royal Engineers Way, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2016-05-24
    IIF 10 - Director → ME
  • 14
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-07-04 ~ 2016-07-29
    IIF 4 - Director → ME
  • 15
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2016-07-31
    IIF 5 - Director → ME
  • 16
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2015-07-09
    IIF 9 - Director → ME
  • 17
    icon of address C/o Kts Management Unit 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-05-17 ~ 2012-06-06
    IIF 26 - Director → ME
  • 18
    icon of address 24a Southampton Road, Ringwood, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-09-23 ~ 2014-10-09
    IIF 34 - Director → ME
  • 19
    HAYNE FREEHOLDERS LIMITED - 2023-06-12
    C P M FREEHOLDERS LIMITED - 2006-06-08
    icon of address Hayne, Corfe, Taunton, Somerset
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,765,252 GBP2023-12-31
    Officer
    icon of calendar 1997-05-14 ~ 2003-11-07
    IIF 2 - Director → ME
  • 20
    CHAMONIX ESTATES LIMITED - 2021-04-14
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,616,979 GBP2019-12-31
    Officer
    icon of calendar 2008-10-29 ~ 2016-07-29
    IIF 51 - Director → ME
  • 21
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-05-28 ~ 2016-05-24
    IIF 12 - Director → ME
  • 22
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-06-25 ~ 1995-10-25
    IIF 59 - Director → ME
    icon of calendar 1992-06-25 ~ 1995-10-25
    IIF 68 - Secretary → ME
  • 23
    icon of address 35 Endlebury Road Endlebury Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-06-25 ~ 1993-06-25
    IIF 58 - Director → ME
    icon of calendar 1992-06-25 ~ 1994-09-08
    IIF 67 - Secretary → ME
  • 24
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1992-03-20 ~ 1993-04-07
    IIF 57 - Director → ME
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-13 ~ 2016-05-31
    IIF 11 - Director → ME
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-10-16 ~ 2013-10-22
    IIF 25 - Director → ME
  • 27
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-06 ~ 2014-10-27
    IIF 37 - Director → ME
  • 28
    CPM SECURITIES LIMITED - 2004-06-15
    icon of address Hayne, Corfe, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    996,536 GBP2023-12-31
    Officer
    icon of calendar 1997-06-11 ~ 2003-11-07
    IIF 3 - Director → ME
  • 29
    COMPANY SECRETARIES (UK) LIMITED - 1995-09-01
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents, 878 offsprings)
    Officer
    icon of calendar 2003-08-08 ~ 2006-05-03
    IIF 54 - Director → ME
    icon of calendar 1995-09-26 ~ 2003-08-08
    IIF 1 - Director → ME
  • 30
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-02-05 ~ 2016-07-31
    IIF 47 - Director → ME
  • 31
    HOUGHTON CONQUEST MANAGEMENT COMPANY LIMITED - 2009-10-10
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-09-22 ~ 2012-03-14
    IIF 60 - Director → ME
  • 32
    FAIRFIELD COMPANY SECRETARIES LIMITED - 2023-11-21
    icon of address Queensway House, 11 Queensway, New Milton, United Kingdom
    Active Corporate (5 parents, 1718 offsprings)
    Equity (Company account)
    179,965 GBP2019-12-31
    Officer
    icon of calendar 2008-10-24 ~ 2016-07-29
    IIF 52 - Director → ME
  • 33
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-03-09 ~ 2016-07-31
    IIF 14 - Director → ME
  • 34
    icon of address Thisteldown Barn, Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-05-01 ~ 2016-07-31
    IIF 33 - Director → ME
  • 35
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-04-25 ~ 2016-07-31
    IIF 42 - Director → ME
  • 36
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2014-11-26 ~ 2016-07-31
    IIF 27 - Director → ME
  • 37
    MILL BROOK PLACE (EAST GRINSTEAD) MANAGEMENT COMPANY LIMITED - 2013-02-27
    DUNNINGS MILL (EAST GRINSTEAD) RESIDENTS MANAGEMENT COMPANY LIMITED - 2012-01-20
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2011-06-02 ~ 2011-06-16
    IIF 19 - Director → ME
  • 38
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2015-05-21
    IIF 32 - Director → ME
  • 39
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-02-14 ~ 2016-07-31
    IIF 20 - Director → ME
  • 40
    icon of address Chiltern House, King Edward Street, Macclesfield, England
    Active Corporate (9 parents)
    Equity (Company account)
    96 GBP2024-02-28
    Officer
    icon of calendar 2010-12-16 ~ 2011-02-10
    IIF 15 - Director → ME
  • 41
    E.F.G.H. MANAGEMENT (SOHAM) COMPANY LIMITED - 2015-03-05
    EDENBRIM LIMITED - 1986-05-13
    icon of address 60 Hartley Down, Purley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    5,581 GBP2024-03-31
    Officer
    icon of calendar 2009-01-12 ~ 2010-08-09
    IIF 61 - Director → ME
  • 42
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-03-12 ~ 2016-07-31
    IIF 40 - Director → ME
  • 43
    icon of address 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-08-06 ~ 2016-07-31
    IIF 41 - Director → ME
  • 44
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-02-28 ~ 2016-07-31
    IIF 28 - Director → ME
  • 45
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-20 ~ 2016-07-31
    IIF 23 - Director → ME
  • 46
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ 2014-01-16
    IIF 6 - Director → ME
  • 47
    icon of address Thistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-08-05 ~ 2016-07-31
    IIF 50 - Director → ME
  • 48
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-08 ~ 2016-07-31
    IIF 46 - Director → ME
  • 49
    E.F.G.H. MANAGEMENT (STUDLANDS FIVE) COMPANY LIMITED - 2012-02-07
    CLARENWALK LIMITED - 1986-05-13
    icon of address 2 Primes Corner, Histon, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,795 GBP2023-12-31
    Officer
    icon of calendar 2009-01-12 ~ 2010-03-11
    IIF 62 - Director → ME
  • 50
    E.F.G.H. MANAGEMENT (STUDLANDS SIX) COMPANY LIMITED - 2012-02-07
    ELLESMILLS LIMITED - 1986-05-13
    icon of address 2 Primes Corner, Histon, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,852 GBP2023-12-31
    Officer
    icon of calendar 2009-01-12 ~ 2010-03-11
    IIF 63 - Director → ME
  • 51
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-09-07 ~ 2016-07-31
    IIF 44 - Director → ME
  • 52
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-02-16 ~ 2016-07-31
    IIF 53 - Director → ME
  • 53
    icon of address C/o Alfred Street Resident Association, Suthers Street, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-08-19 ~ 2013-08-30
    IIF 55 - Director → ME
  • 54
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-11-15 ~ 2016-07-31
    IIF 36 - Director → ME
  • 55
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2016-07-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-16
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 56
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-05-21 ~ 2016-07-31
    IIF 35 - Director → ME
  • 57
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-03-10
    IIF 24 - Director → ME
  • 58
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-30 ~ 2016-06-02
    IIF 8 - Director → ME
  • 59
    icon of address Thisteldown Barn, Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-08 ~ 2016-07-31
    IIF 56 - Director → ME
  • 60
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2016-07-31
    IIF 49 - Director → ME
  • 61
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-10-14 ~ 2016-07-31
    IIF 43 - Director → ME
  • 62
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-26 ~ 2016-06-02
    IIF 13 - Director → ME
  • 63
    icon of address Ljl Property Estate Management, Fore Street, Kingsbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-12-02 ~ 2016-07-31
    IIF 21 - 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.