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, Alister David

    Related profiles found in government register
  • Mitchell, Alister David
    British director born in September 1955

    Registered addresses and corresponding companies
    • icon of address 5 Sherborne Stables, Sherborne, Cheltenham, Gloucestershire, GL54 3DW

      IIF 1
  • Mitchell, Alister David
    British solicitor born in September 1955

    Registered addresses and corresponding companies
    • icon of address 5 Sherborne Stables, Sherborne, Cheltenham, Gloucestershire, GL54 3DW

      IIF 2 IIF 3 IIF 4
  • Mitchell, Alister David
    British

    Registered addresses and corresponding companies
    • icon of address Unit 15, Beaumont Close, Banbury, Oxfordshire, OX16 1TD

      IIF 5
    • icon of address Unit 15, Beaumont Close, Banbury, Oxfordshire, OX16 1TG, United Kingdom

      IIF 6
    • icon of address 5 Sherborne Stables, Sherborne, Cheltenham, Gloucestershire, GL54 3DW

      IIF 7 IIF 8 IIF 9
  • Mitchell, Alister David
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Sherborne Stables, Sherborne, Cheltenham, Gloucestershire, GL54 3DW

      IIF 13
  • Mitchell, Alister David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 5 Sherborne Stables, Sherborne, Cheltenham, Gloucestershire, GL54 3DW

      IIF 14 IIF 15
  • Mitchell, Alister David
    Other legal advisor

    Registered addresses and corresponding companies
    • icon of address 39, Woodshires Road, Solihull, West Midlands, B92 7DN, United Kingdom

      IIF 16
  • Mitchell, Alister David

    Registered addresses and corresponding companies
    • icon of address 5 Sherborne Stables, Sherborne, Cheltenham, Gloucestershire, GL54 3DW

      IIF 17 IIF 18 IIF 19
    • icon of address 50, Broadway, Westminster, London, SW1H 0BL, England

      IIF 20
    • icon of address 39, Woodshires Road, Solihull, B92 7DN, United Kingdom

      IIF 21
    • icon of address 39, Woodshires Road, Solihull, West Midlands, B92 7DN, United Kingdom

      IIF 22 IIF 23
  • Mitchell, Alister David
    British business consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Beaumont Close, Banbury, Oxfordshire, OX16 1TG, United Kingdom

      IIF 24
  • Mitchell, Alister David
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Beaumont Close, Banbury, Oxfordshire, OX16 1TD

      IIF 25
  • Mitchell, Alister David
    British management consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mitchell, Alister David
    British solicitor born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8 Wellington House, Starley Way, Birmingham International Park, Birmingham, B37 7HB, England

      IIF 27
    • icon of address 50, Broadway, Westminster, London, SW1H 0BL, England

      IIF 28
    • icon of address 39, Woodshires Road, Solihull, West Midlands, B92 7DN, United Kingdom

      IIF 29
  • Mitchell, Alister

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mr Alister David Mitchell
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Building 300, Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES

      IIF 31
    • icon of address 50, Broadway, Westminster, London, SW1H 0BL, England

      IIF 32
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 6 Southill, Cornbury Park, Charlbury, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 29 - Director → ME
  • 2
    FOOTWORK GRAND PRIX INTERNATIONAL LIMITED - 1994-02-28
    LETDALE LIMITED - 1993-10-18
    ARROWS GRAND PRIX INTERNATIONAL LIMITED - 1993-12-17
    icon of address Colwyn Chambers, 19 York Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-08 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1996-08-23 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,983 GBP2021-06-30
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2018-06-19 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 50 Broadway, Westminster, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2018-02-23 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 5
    icon of address 39 Woodshires Road, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 17
  • 1
    TWR LIMITED - 1985-06-19
    TWR INDUSTRIES LIMITED - 1985-08-28
    STATING (GARAGES) LIMITED - 1977-12-31
    THOMAS DOBBIE (HOLDINGS) LIMITED - 1980-12-31
    TWR LIMITED - 1987-02-09
    icon of address Pricewaterhousecoopers Llp, 12 Plumtree Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-09-07 ~ 2006-04-30
    IIF 2 - Director → ME
    icon of calendar ~ 2006-04-30
    IIF 11 - Secretary → ME
  • 2
    WINDMILL GARAGE (COVENTRY) LIMITED(THE) - 1986-09-29
    TWR SPORTS PARTS LIMITED - 1985-08-23
    CLUEROY LIMITED - 1984-10-26
    SYTNER DIRECT LIMITED - 2012-06-29
    T.W.R. JAGUAR (COVENTRY) LIMITED - 1997-02-19
    SMGL3 LIMITED - 2000-11-21
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-08-31
    IIF 12 - Secretary → ME
  • 3
    COORS BREWERS HEALTHCARE LIMITED - 2009-05-22
    BASS BREWERS HEALTHCARE LIMITED - 2002-03-12
    BEACHPATH LIMITED - 2001-09-18
    icon of address Molson Coors Head Office, Horninglow Street, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2010-03-26
    IIF 23 - Secretary → ME
  • 4
    TRUSHELFCO (NO.2855) LIMITED - 2002-01-04
    COORS BREWERS LIMITED - 2002-03-11
    GOLDEN ACQUISITION TWO LIMITED - 2002-02-01
    MOLSON COORS BREWING COMPANY (UK) RUSSIA LIMITED - 2021-07-13
    COORS BREWERS RUSSIA LIMITED - 2009-05-22
    COORS ARC LIMITED - 2005-01-12
    icon of address Molson Coors Head Office, Horninglow Street, Burton-on-trent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-30 ~ 2010-03-26
    IIF 22 - Secretary → ME
  • 5
    LONDALES LIMITED - 2002-11-07
    icon of address 2 Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,466,175 GBP2023-03-31
    Officer
    icon of calendar 1996-08-28 ~ 2004-12-15
    IIF 19 - Secretary → ME
  • 6
    TOM WALKINSHAW GROUP LIMITED - 2005-10-31
    OLD CHALFORD FARMS LIMITED - 2005-06-09
    C & P THIRTY NINE LIMITED - 2003-04-18
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,048,031 GBP2016-12-31
    Officer
    icon of calendar 2003-04-15 ~ 2004-12-15
    IIF 10 - Secretary → ME
  • 7
    M.S.C. OXFORD LIMITED - 1990-11-22
    ARLTON LIMITED - 1980-12-31
    MOTORSPORT CENTRE LIMITED(THE) - 1989-04-11
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-31
    IIF 18 - Secretary → ME
  • 8
    CHAINTHROW LIMITED - 1987-11-17
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-31
    IIF 17 - Secretary → ME
  • 9
    JAUNTHURST LIMITED - 1982-09-01
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-08-31
    IIF 9 - Secretary → ME
  • 10
    icon of address Unit 15 Beaumont Close, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2015-11-23
    IIF 25 - Director → ME
    icon of calendar 2012-09-28 ~ 2015-11-23
    IIF 5 - Secretary → ME
  • 11
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2015-11-23
    IIF 24 - Director → ME
    icon of calendar 2012-06-08 ~ 2015-11-23
    IIF 6 - Secretary → ME
  • 12
    BOWASH LIMITED - 1998-05-05
    RIVERSON HOLDINGS LIMITED - 2008-11-13
    IXION MOTOR GROUP HOLDINGS LIMITED - 1999-09-21
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-28 ~ 2004-12-15
    IIF 7 - Secretary → ME
  • 13
    GROLSCH (UK) LIMITED - 2020-02-14
    COBGATE LIMITED - 1994-03-17
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-05 ~ 2010-03-26
    IIF 16 - Secretary → ME
  • 14
    icon of address Office Icg 18 Coventry University Technology Park, Puma Way, Coventry, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2019-09-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2019-04-23
    IIF 31 - Has significant influence or control OE
  • 15
    SILVERSTONE MOTOR GROUP LIMITED - 1994-05-24
    SMG LIMITED - 1995-01-20
    M.H. ONE LIMITED - 1992-04-07
    IXION MOTOR GROUP LIMITED - 2001-01-05
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1992-04-01 ~ 1992-04-01
    IIF 4 - Director → ME
    icon of calendar ~ 1999-08-31
    IIF 14 - Secretary → ME
  • 16
    SMGL4 LIMITED - 2001-03-13
    ZAC TWO LIMITED - 1990-10-17
    TWR JAGUAR (OXFORD) LIMITED - 1997-02-19
    SYTNER CHELSEA LIMITED - 2003-06-17
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-08-31
    IIF 8 - Secretary → ME
  • 17
    CHERRY WHITE LIMITED - 1997-05-01
    FORMATION TWELVE LIMITED - 1997-02-20
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-12 ~ 2004-12-15
    IIF 1 - Director → ME
    icon of calendar 1997-02-12 ~ 2004-12-15
    IIF 13 - 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.