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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Liles, Katy

    Related profiles found in government register
  • Liles, Katy
    British director born in September 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 63a, Cornwall Gardens, London, SW7 4BD

      IIF 1
  • Liles, Katy
    British financier

    Registered addresses and corresponding companies
    • 2 Epirus Mews, London, SW6 7UP

      IIF 2
  • Mitchell, Katy
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Northfield Farm, Wantage Road, Great Shefford, Hungerford, Berkshire, RG17 7BY, England

      IIF 3
    • Briery, Chichester Road, Midhurst, GU29 9PF, England

      IIF 4 IIF 5
    • Briery, Chichester Road, Midhurst, West Sussex, GU29 9PF, England

      IIF 6
  • Mitchell, Katy
    British director / treasurer / accountant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Church Road, Woldingham, Caterham, CR3 7JX, England

      IIF 7
  • Mitchell, Katy
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Combe Cottage, Combe Lane, Chiddingfold, Surrey, GU8 4XL, United Kingdom

      IIF 8
  • Mitchell, Katy
    British finance director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Combe Cottage, Combe Lane, Chiddingfold, Surrey, Godalming, GU8 4XL, England

      IIF 9
  • Mitchell, Katy
    British treasurer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Combe Cottage, Combe Lane, Chiddingfold, Surrey, Godalming, GU8 4XL, England

      IIF 10
  • Katy Mitchell
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Briery, Chichester Road, Midhurst, GU29 9PF, England

      IIF 11 IIF 12
  • Mitchell, Katy

    Registered addresses and corresponding companies
    • Combe Cottage, Combe Lane, Chiddingfold, Godalming, Surrey, GU8 4XL, United Kingdom

      IIF 13 IIF 14
  • Mrs Katy Mitchell
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Briery, Chichester Road, Midhurst, West Sussex, GU29 9PF, England

      IIF 15
  • Katy Mitchell
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 3, Rutland House, Call Lane, Leeds, LS1 6DT, England

      IIF 16
  • Katy Mitchell
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackdown Equine Clinic, Midhurst Road, Fernhurst, Haslemere, GU27 3EX, United Kingdom

      IIF 17
  • Mitchell, Mark Anthony
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2-3 Robin Hood Works, Wakefield Road, Brighouse, West Yorkshire, HD6 1PE

      IIF 18
  • Mitchell, Mark Anthony
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Lightridge Road, Huddersfield, HD2 2HF, England

      IIF 19
  • Mitchell, Mark Anthony
    British operations director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Duke Street, Elland, West Yorkshire, HX5 0HX

      IIF 20
  • Mrs Katy Mitchell
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Combe Cottage, Combe Lane, Chiddingfold, Surrey, Godalming, GU8 4XL, England

      IIF 21 IIF 22
  • Mr Mark Anthony Mitchell
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2-3 Robin Hood Works, Wakefield Road, Brighouse, West Yorkshire, HD6 1PE

      IIF 23
    • 71 Lightridge Road, Huddersfield, HD2 2HF, England

      IIF 24
child relation
Offspring entities and appointments 15
  • 1
    GLASGOW & POWERS LTD
    16304047
    A2403 Moda Angel Gardens, 1 Rochdale Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    HOME IMPROVEMENT SUPPLIES LIMITED
    05375596
    Unit 2-3 Robin Hood Works, Wakefield Road, Brighouse, West Yorkshire
    Active Corporate (6 parents)
    Officer
    2005-02-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    LAUNDR LTD
    10738040
    Combe Cottage, Combe Lane, Chiddingfold, Surrey, Godalming, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    MILK & ONE SUGAR LIMITED
    06409076
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-09-01 ~ 2011-04-01
    IIF 1 - Director → ME
    2007-10-25 ~ 2008-08-31
    IIF 2 - Secretary → ME
  • 5
    MITCHELL BULLEN LTD
    14807541
    Blackdown Equine Clinic Midhurst Road, Fernhurst, Haslemere, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-04-17 ~ 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
  • 6
    NYLON GROUP HOLDINGS LTD
    16714790
    Briery, Chichester Road, Midhurst, England
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    REPAY SOLUTIONS LIMITED
    10357895
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2018-02-09 ~ 2018-10-26
    IIF 8 - Director → ME
  • 8
    SEPIA LOGISTICS LTD - now
    DOUBLE QUICK SUPPLYLINE LIMITED
    - 2006-10-09 04211758
    SILVERWINDOW LIMITED - 2001-06-21
    Flat 1 Southend Villas, 724 Mumbles Road, Mumbles, Swansea, Wales
    Dissolved Corporate (11 parents)
    Officer
    2001-06-28 ~ 2004-12-21
    IIF 20 - Director → ME
  • 9
    STORMBRAIN LIMITED
    - now 09644686
    STUDIO 10 BEAUTY LTD
    - 2015-08-19 09644686 05038896... (more)
    The Old Farmhouse, Stovolds Hill, Dunsfold, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 14 - Secretary → ME
  • 10
    STUDIO 10 HOLDINGS LTD
    09730336
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-08-12 ~ 2015-09-30
    IIF 13 - Secretary → ME
  • 11
    TOUCHPAPER MANAGEMENT LIMITED
    05766917
    Briery, Chichester Road, Midhurst, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2006-04-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-05-03 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    VAMOSAMIGOS LTD
    10537526
    Combe Cottage Combe Lane, Chiddingfold, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 13
    VILLAIN BAR LIMITED
    - now 10698778
    THE OFFICE BRIGHOUSE LTD
    - 2022-03-14 10698778
    VILLAIN BAR LTD
    - 2021-11-19 10698778
    VILLIAN BAR LIMITED
    - 2017-04-25 10698778
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2017-03-30 ~ 2022-07-22
    IIF 19 - Director → ME
    Person with significant control
    2017-03-30 ~ 2022-08-01
    IIF 24 - Right to appoint or remove directors OE
  • 14
    VULTUS LIMITED
    09243370
    2 Church Road, Woldingham, Caterham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-09 ~ dissolved
    IIF 7 - Director → ME
  • 15
    WASHSTATION LIMITED
    - now 11984879
    SPEL BIDCO LIMITED
    - 2019-06-07 11984879
    Unit 9 Avenue Fields Industrial Estate, Avenue Farm, Stratford-upon-avon, England
    Active Corporate (7 parents)
    Officer
    2019-05-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-05-08 ~ 2019-06-05
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.