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, John Fraser Stanley

    Related profiles found in government register
  • Mitchell, John Fraser Stanley

    Registered addresses and corresponding companies
  • Mitchell, John Fraser Stanley
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brambles, Cricket Hill Lane, Yateley, Hampshire, GU46 6BA

      IIF 6
  • Mitchell, John Fraser Stanley
    British ceo born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocean Villag Innovation Centre, Ocean Village, Southampton, Hampshire, SO14 3JZ

      IIF 7
    • icon of address Ocean Village Innovation Centre, Ocean Village, Southampton, Hampshire, SO14 3JZ

      IIF 8 IIF 9
  • Mitchell, John Fraser Stanley
    British chief executive born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 10
    • icon of address Rouen House, Rouen Road, Norwich, NR1 1RB, England

      IIF 11
    • icon of address 343, Millbrook Road West, Southampton, SO15 0HW, England

      IIF 12 IIF 13 IIF 14
  • Mitchell, John Fraser Stanley
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wates House, Wallington Hill, Fareham, Hampshire, PO16 7BJ

      IIF 16 IIF 17
  • Mitchell, John Fraser Stanley
    British management executive born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Millbrook Road West, Southampton, SO15 0HW, England

      IIF 18
    • icon of address Ocean Village Innovation Centre, Ocean Village, Southampton, Hampshire, SO14 3JZ

      IIF 19
    • icon of address The Brambles, Cricket Hill Lane, Yateley, Hampshire, GU46 6BA

      IIF 20
  • Mr John Fraser Stanley Mitchell
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brambles, Cricket Hill Lane, Yateley, Hampshire, GU46 6BA

      IIF 21
child relation
Offspring entities and appointments
Active 2
  • 1
    BUSINESS SOUTH LIMITED - 2013-08-16
    icon of address Ocean Villag Innovation Centre, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address The Brambles, Cricket Hill Lane, Yateley, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    27,968 GBP2024-03-31
    Officer
    icon of calendar 1996-03-14 ~ now
    IIF 6 - Director → ME
Ceased 14
  • 1
    BUSINESS SOLENT LTD - 2011-03-31
    icon of address 343 Millbrook Road West Millbrook Road West, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2020-03-25
    IIF 9 - Director → ME
  • 2
    icon of address Ocean Village Innovation Centre, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2019-06-30
    Officer
    icon of calendar 2017-03-28 ~ 2020-03-25
    IIF 8 - Director → ME
  • 3
    BLACKWATER VALLEY ENTERPRISE TRUST LIMITED - 2004-12-22
    ENTERPRISE FIRST (SOUTHERN) LIMITED - 2021-12-13
    icon of address 343 Millbrook Road West, Southampton, England
    Active Corporate (9 parents)
    Equity (Company account)
    144,157 GBP2025-03-31
    Officer
    icon of calendar 2006-01-11 ~ 2020-03-25
    IIF 18 - Director → ME
    icon of calendar 2019-04-01 ~ 2020-03-25
    IIF 3 - Secretary → ME
  • 4
    BUSINESS IN SOUTHAMPTON LIMITED - 2011-03-31
    PARIS 005 LIMITED - 2006-05-25
    BUSINESS SOLENT LIMITED - 2013-08-16
    icon of address Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    397,100 GBP2025-03-31
    Officer
    icon of calendar 2016-07-06 ~ 2020-03-25
    IIF 19 - Director → ME
  • 5
    GLANCO (22) LIMITED - 1990-08-20
    SEH BUSINESS CENTRES LIMITED - 1993-05-14
    icon of address 343 Millbrook Road West, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    363 GBP2021-03-31
    Officer
    icon of calendar 2007-08-01 ~ 2020-03-25
    IIF 13 - Director → ME
    icon of calendar 2019-04-01 ~ 2020-03-25
    IIF 5 - Secretary → ME
  • 6
    icon of address Beacon Innovation Centre Camelot Road, Gorleston, Great Yarmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -254,748 GBP2024-09-30
    Officer
    icon of calendar 2015-03-23 ~ 2019-11-01
    IIF 11 - Director → ME
  • 7
    icon of address 343 Millbrook Road West, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,987 GBP2025-03-31
    Officer
    icon of calendar 2007-08-01 ~ 2020-03-25
    IIF 12 - Director → ME
    icon of calendar 2019-04-01 ~ 2020-03-25
    IIF 1 - Secretary → ME
  • 8
    icon of address The Brambles, Cricket Hill Lane, Yateley, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    27,968 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2025-04-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NATIONAL FEDERATION OF ENTERPRISE AGENCIES - 2015-01-16
    FEDERATION OF ENTERPRISE AGENCIES - 1993-09-17
    icon of address The Vision Centre, 5 Eastern Way, Bury St. Edmunds, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-09-21 ~ 2012-09-19
    IIF 20 - Director → ME
  • 10
    icon of address 343 Millbrook Road West, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,171 GBP2020-03-31
    Officer
    icon of calendar 2007-08-01 ~ 2020-03-25
    IIF 15 - Director → ME
    icon of calendar 2019-04-01 ~ 2020-03-25
    IIF 4 - Secretary → ME
  • 11
    icon of address 343 Millbrook Road West, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2007-08-01 ~ 2020-03-25
    IIF 14 - Director → ME
    icon of calendar 2019-04-01 ~ 2020-03-25
    IIF 2 - Secretary → ME
  • 12
    icon of address 14-40 Victoria Road, Aldershot, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,737 GBP2024-03-31
    Officer
    icon of calendar 2011-04-19 ~ 2013-01-11
    IIF 16 - Director → ME
  • 13
    CAVENDISH CONSORTIUM LIMITED - 2021-06-04
    icon of address Alison Parsons - Initiative, Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2012-02-13 ~ 2020-01-14
    IIF 10 - Director → ME
  • 14
    BUSINESS LINK HAMPSHIRE SUPPORT COMPANY LIMITED - 1996-02-23
    BUSINESS LINK WESSEX LIMITED - 2006-11-14
    DAIBACH LIMITED - 1996-01-08
    BUSINESS LINK HAMPSHIRE LIMITED - 2001-03-26
    icon of address 14-40 14-40 Victoria Road, Aldershot, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    47,512 GBP2024-03-31
    Officer
    icon of calendar 2011-05-24 ~ 2013-01-11
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.