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, Mark

    Related profiles found in government register
  • Mitchell, Mark
    British

    Registered addresses and corresponding companies
  • Mitchell, Mark
    British consultant

    Registered addresses and corresponding companies
    • icon of address 59, Sheering Road, Harlow, Essex, CM17 0JN, United Kingdom

      IIF 5
  • Mitchell, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 59, Sheering Road, Harlow, Essex, CM17 0JN, United Kingdom

      IIF 6
  • Mitchell, Mark
    British manager

    Registered addresses and corresponding companies
  • Mitchell, Mark
    British md

    Registered addresses and corresponding companies
    • icon of address 59, Sheering Road, Harlow, Essex, CM17 0JN, United Kingdom

      IIF 13
  • Mitchell, Mark
    British consultant born in June 1966

    Registered addresses and corresponding companies
  • Mitchell, Mark
    British director born in June 1966

    Registered addresses and corresponding companies
    • icon of address No.10 Ramblers Lane, Newhall, Old Harlow, Essex, CM17 9NY

      IIF 17 IIF 18
  • Mitchell, Mark
    British office manager born in June 1966

    Registered addresses and corresponding companies
    • icon of address No.10 Ramblers Lane, Newhall, Old Harlow, Essex, CM17 9NY

      IIF 19
  • Mitchell, Mark

    Registered addresses and corresponding companies
    • icon of address Unit 1, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 20
  • Mitchell, Mark
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mitchell, Mark
    British accountant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Sheering Road, Harlow, Essex, CM17 0JN, United Kingdom

      IIF 27
  • Mitchell, Mark
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Sheering Road, Harlow, Essex, CM17 0JN, United Kingdom

      IIF 28
  • Mitchell, Mark
    British consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Sheering Road, Harlow, Essex, CM17 0JN, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 7, Harlow Mill Business Park, River Way, Harlow, Essex, CM20 2DW

      IIF 34
    • icon of address Unit 8, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 35
    • icon of address Burford Business Centre, 3rd Floor, 11 Burford Road, Stratford, London, E15 2ST, Uk

      IIF 36
  • Mitchell, Mark
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Sheering Road, Harlow, CM17 0JN, England

      IIF 37 IIF 38
    • icon of address 59, Sheering Road, Harlow, Essex, CM17 0JN, United Kingdom

      IIF 39 IIF 40
    • icon of address Unit 1, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 41
    • icon of address Unit 1, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 42
    • icon of address Unit 7, Harlow Mill Business Centre, River Way, Harlow, Essex, CM20 2FD, United Kingdom

      IIF 43
    • icon of address Ground Floor, Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, United Kingdom

      IIF 44
    • icon of address Burford Business Centre, 1st Floor, 11 Burford Road Stratford, London, E15 2ST

      IIF 45
    • icon of address 11, 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London, E15 2ST, Uk

      IIF 46
    • icon of address 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London, E15 2ST

      IIF 47
  • Mitchell, Mark
    British manageing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Riverway Mill Business Centre, Riverway, Harlow, Essex, CM20 2FD

      IIF 48
  • Mitchell, Mark
    British manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mitchell, Mark
    British managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Sheering Road, Harlow, Essex, CM17 0JN, United Kingdom

      IIF 55
  • Mitchell, Mark
    British none born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Harlow Mill Business Centre, Riverway, Harlow, Essex, CM20 2FD, United Kingdom

      IIF 56
    • icon of address 1st Floor, Burford Business Centre, 11 Burford Road, Stratford, London, E15 2ST, United Kingdom

      IIF 57
  • Mr Mark Mitchell
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Sheering Road, Harlow, CM17 0JN, England

      IIF 58 IIF 59 IIF 60
    • icon of address 59, Sheering Road, Harlow, Essex, CM17 0JN, England

      IIF 61
    • icon of address 8, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 62
    • icon of address Unit 8 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 63
    • icon of address Unit 8, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 64 IIF 65
    • icon of address 84 High Street, Southall, UB1 3DB

      IIF 66
child relation
Offspring entities and appointments
Active 27
  • 1
    A & L PAYROLL SERVICES LTD - 2007-06-22
    icon of address Unit 7 Harlow Mill Business Centre, River Way, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-09 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address Unit 8 Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    179,659 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Moxie Accountancy, 84 High Street, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,374 GBP2024-05-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 59 - Has significant influence or controlOE
  • 4
    icon of address Unit 8 Edinburgh Way, Harlow, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    160,353 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 25 - Director → ME
  • 5
    BOSSANOVA MANAGEMENT LIMITED - 2007-02-19
    icon of address Burford Business Centre 3rd Floor, 11 Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-18 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address Unit 10 Riverway Mill Business Centre, Riverway, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2011-06-30 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address Unit 8 Edinburgh Way, Harlow, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -103,319 GBP2024-08-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    icon of address Unit 8 Edinburgh Way, Harlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,100 GBP2022-08-31
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    UNIVERSAL PROMOTION SERVICES LIMITED - 2008-04-04
    icon of address Suite 125 Greenway Business Centre, Harlow Business Park, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-13 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2008-06-13 ~ dissolved
    IIF 6 - Secretary → ME
  • 10
    UNIVERSAL PLACEMENT SERVICES LIMITED - 2008-04-04
    icon of address Suite 127 Greenway Business Centre, Harlow Business Park, Harlow, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-31
    Officer
    icon of calendar 2008-06-13 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2007-01-17 ~ dissolved
    IIF 2 - Secretary → ME
  • 11
    AMBITION CONSULTANCY SERVICES LTD - 2010-01-04
    UNIVERSAL PROCESS SERVICES LIMITED - 2008-04-04
    icon of address Unit 7 Harlow Mill Business Park, River Way, Harlow, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2006-08-18 ~ dissolved
    IIF 34 - Director → ME
  • 12
    UNIVERSAL PERFORMANCE SERVICES LIMITED - 2008-04-04
    icon of address 11 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-13 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2007-01-17 ~ dissolved
    IIF 1 - Secretary → ME
  • 13
    UNIVERSAL PRACTICAL SERVICES LIMITED - 2008-04-04
    icon of address 11 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-13 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2007-01-17 ~ dissolved
    IIF 3 - Secretary → ME
  • 14
    UNIVERSAL PAY SERVICES LIMITED - 2008-04-04
    icon of address 11 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2008-01-21 ~ dissolved
    IIF 4 - Secretary → ME
  • 15
    icon of address 84 High Street Global Accountancy & Taxation Services, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,617 GBP2021-04-30
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 21 - Director → ME
    icon of calendar 2015-04-27 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 11 1st Floor Burford Business Centre, Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-18 ~ dissolved
    IIF 33 - Director → ME
  • 17
    ALANDALE MANAGEMENT SERVICES LTD - 2012-11-16
    icon of address Moxie 84 High Street, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -291,734 GBP2019-07-31
    Officer
    icon of calendar 2009-07-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 18
    SHEERING PALACE PROPERTY MANAGEMENT LIMITED - 2016-12-23
    icon of address C/o Moxie Accountancy, 84 High Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 19
    icon of address C/o Moxie Accountancy, 84 High Street, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,871 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 60 - Has significant influence or controlOE
  • 20
    icon of address Burford Business Centre 1st Floor, 11 Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-18 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 47 - Director → ME
  • 22
    icon of address Burford Business Centre 1st Floor, 11 Burford Road Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 45 - Director → ME
  • 23
    icon of address 84 High Street, Southall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,394 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Company number 05528351
    Non-active corporate
    Officer
    icon of calendar 2005-08-31 ~ now
    IIF 39 - Director → ME
  • 25
    Company number 05778565
    Non-active corporate
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 52 - Director → ME
  • 26
    Company number 06674123
    Non-active corporate
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 31 - Director → ME
  • 27
    Company number 06899303
    Non-active corporate
    Officer
    icon of calendar 2009-05-07 ~ now
    IIF 28 - Director → ME
Ceased 18
  • 1
    A & L PAYROLL SERVICES LTD - 2007-06-22
    icon of address Unit 7 Harlow Mill Business Centre, River Way, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2009-11-11
    IIF 12 - Secretary → ME
  • 2
    icon of address Unit 8 Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    179,659 GBP2024-08-31
    Officer
    icon of calendar 2007-03-26 ~ 2022-04-29
    IIF 41 - Director → ME
    icon of calendar 2005-08-31 ~ 2007-03-23
    IIF 18 - Director → ME
  • 3
    icon of address Unit 10 Riverway Mill Business Centre, Riverway, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2009-10-02
    IIF 57 - Director → ME
  • 4
    icon of address Unit 8 Edinburgh Way, Harlow, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -103,319 GBP2024-08-31
    Officer
    icon of calendar 2005-08-31 ~ 2007-03-23
    IIF 17 - Director → ME
  • 5
    UNIVERSAL PROMOTION SERVICES LIMITED - 2008-04-04
    icon of address Suite 125 Greenway Business Centre, Harlow Business Park, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2007-03-23
    IIF 16 - Director → ME
  • 6
    RESPONSIVE CONSTRUCTION LIMITED - 2003-07-18
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,067,353 GBP2023-07-31
    Officer
    icon of calendar 2011-07-05 ~ 2022-04-29
    IIF 42 - Director → ME
  • 7
    icon of address Unit 7 Harlow Mill Business Centre, Riverway, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-18 ~ 2010-09-01
    IIF 29 - Director → ME
  • 8
    SUNAIR LIMITED - 2007-07-06
    icon of address Unit 7 Harlow Mill Business Centre, River Way, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-18 ~ 2013-06-22
    IIF 32 - Director → ME
  • 9
    UNIVERSAL PROGRESSIVE SERVICES LIMITED - 2007-11-06
    icon of address 1st Floor, Burford Business Centre, 11 Burford Road, Stratford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2007-10-16 ~ 2009-04-01
    IIF 55 - Director → ME
    icon of calendar 2006-08-18 ~ 2007-03-23
    IIF 14 - Director → ME
    icon of calendar 2008-07-10 ~ 2009-04-01
    IIF 7 - Secretary → ME
  • 10
    icon of address 1st Floor Burford Business Centre, 11 Burford Road, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-29 ~ 2009-04-01
    IIF 49 - Director → ME
    icon of calendar 2008-07-29 ~ 2009-04-01
    IIF 13 - Secretary → ME
  • 11
    icon of address Burford Business Centre 1st Floor, 11 Burford Road Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-29 ~ 2009-04-01
    IIF 53 - Director → ME
    icon of calendar 2008-07-29 ~ 2009-04-01
    IIF 9 - Secretary → ME
  • 12
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,719,872 GBP2016-03-31
    Officer
    icon of calendar 2006-04-13 ~ 2007-03-23
    IIF 19 - Director → ME
    icon of calendar 2008-07-10 ~ 2009-04-01
    IIF 8 - Secretary → ME
  • 13
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -40,851 GBP2016-03-31
    Officer
    icon of calendar 2006-08-18 ~ 2007-03-23
    IIF 15 - Director → ME
    icon of calendar 2008-07-10 ~ 2009-04-01
    IIF 10 - Secretary → ME
  • 14
    icon of address 84 High Street, Southall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,394 GBP2016-12-31
    Officer
    icon of calendar 2014-12-19 ~ 2016-01-30
    IIF 38 - Director → ME
  • 15
    YOUR VENTURE EXECUTIVE LIMITED - 2016-01-13
    icon of address Ground Floor, Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2016-07-01
    IIF 44 - Director → ME
  • 16
    Company number 05299219
    Non-active corporate
    Officer
    icon of calendar 2009-09-04 ~ 2009-09-04
    IIF 27 - Director → ME
  • 17
    Company number 05528351
    Non-active corporate
    Officer
    icon of calendar 2008-07-10 ~ 2009-04-01
    IIF 11 - Secretary → ME
  • 18
    Company number 06674123
    Non-active corporate
    Officer
    icon of calendar 2008-08-18 ~ 2009-04-01
    IIF 5 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.