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

Ian David Mitchell

    Related profiles found in government register
  • Ian David Mitchell
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 184, Shepherds Bush Road, London, W6 7NL, England

      IIF 1 IIF 2
    • Lodge Farmhouse, Station Road, Raglan, Monmouthshire, NP15 2ER, United Kingdom

      IIF 3
    • Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 4
  • Ian David Mitchell
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Shepherds Bush Road, London, W6 7NL, United Kingdom

      IIF 5
  • Ian Mitchell
    English born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farmhouse, Station Road, Raglan, Usk, NP15 2ER, Wales

      IIF 6
  • Mitchell, Ian David
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 184, Shepherds Bush Road, London, W6 7NL, England

      IIF 7
  • Mr Ian David Mitchell
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 8
    • 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 9
    • C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • Bury House, Bury Street, London, EC3A 5AR, England

      IIF 12
    • 16, Windsor Road, Richmond, TW9 2EL, England

      IIF 13
  • Mitchell, Ian
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 14
  • Mitchell, Ian David
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 184 Shepherds Bush Road, London, W6 7NL, United Kingdom

      IIF 15
  • Mitchell, Ian David
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pinpoint Business Group Ltd, 12 Hammersmith Grove, London, London, W6 7AP, England

      IIF 16
  • Mr Ian Mitchel
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 17
    • Raglan Country Estate, Station Road, Raglan, Monmouthshire, NP152ER, United Kingdom

      IIF 18
  • Mitchell, Ian David
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 19
    • Wyndham Court, 12-20 Pritchard Street, Bristol, BS2 8RH, England

      IIF 20
  • Mitchel, Ian
    British ceo born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Tump Farmhouse, Tump Lane, East Bach, English Bicknor, GL16 7EU, United Kingdom

      IIF 21
  • Mitchel, Ian

    Registered addresses and corresponding companies
    • Lower Tump Farmhouse, Tump Lane, East Bach, English Bicknor, GL16 7EU, United Kingdom

      IIF 22
  • Mitchell, Ian David

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Mitchell, Ian David
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Shepherds Bush Road, London, W6 7NL, United Kingdom

      IIF 24
    • Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 25
  • Mitchell, Ian David
    British chief executive born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Shepherds Bush Road, London, W6 7NL, United Kingdom

      IIF 26
  • Mitchell, Ian David
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 27
    • 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 28
  • Mitchell, Ian David
    British consultant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mitchell, Ian David
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 30
    • 2, Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 31
    • 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 32 IIF 33
    • 2, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 34
    • C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 35
    • 184, Shepherds Bush Road, London, W6 7NL, England

      IIF 36
    • 2nd, Floor, 3 Angel Walk, London, W6 9HX, United Kingdom

      IIF 37
    • 3, Angel Walk, London, W6 9HX, United Kingdom

      IIF 38
  • Mitchell, Ian David
    British sales and marketing director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 39
  • Mitchell, Ian David
    British sales and mkting director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 40
  • Mitchell, Ian David
    British sales director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bury House, Bury Street, London, EC3A 5AR, England

      IIF 41
child relation
Offspring entities and appointments 26
  • 1
    ALTITUDE SYSTEMS LTD
    - now 12082776 15249791
    DERI.LIVE LTD
    - 2023-03-17 12082776
    DIAMOND LIFE GLOBAL LTD
    - 2020-08-19 12082776
    Wyastone Business Park, Ganarew, Monmouth, Wales
    Active Corporate (4 parents)
    Person with significant control
    2020-07-01 ~ 2023-05-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BGI GROUP LTD
    - now 08136421
    BGI PRODUCTS AND LICENSING LTD - 2018-04-06
    184 Shepherds Bush Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BUSINESS THRIVER LTD
    14048240
    184 Shepherds Bush Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 36 - Director → ME
    2022-04-14 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2022-04-14 ~ 2023-02-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    CALLSCRIPTER LIMITED
    - now 04049607
    COUNTRYWEB LIMITED - 2001-10-30
    Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2016-09-30 ~ 2018-10-31
    IIF 14 - Director → ME
  • 5
    CIRRUS RESPONSE LIMITED
    08700358
    Cirrus, 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (11 parents)
    Officer
    2013-09-20 ~ 2014-02-05
    IIF 38 - Director → ME
  • 6
    CLEAR YOUR DEBTS LIMITED
    06845034
    C/o Ipplus The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (6 parents)
    Officer
    2009-03-12 ~ dissolved
    IIF 39 - Director → ME
  • 7
    DEEP FATHOM LTD
    - now 10287475
    HPO RISK SOLUTIONS LTD - 2021-11-02
    184 Shepherds Bush Road, London, England
    Active Corporate (8 parents)
    Officer
    2021-11-15 ~ 2022-03-23
    IIF 16 - Director → ME
    2023-02-02 ~ now
    IIF 15 - Director → ME
  • 8
    DERIAN GROUP LTD
    13575155
    We Work, 12 Hammersmith Grove, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-08-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DIRECT RESPONSE INTELLIGENT SOLUTIONS LIMITED
    05910319 OC333196
    Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2017-06-13 ~ 2020-07-22
    IIF 30 - Director → ME
  • 10
    DIRECT RESPONSE PLUS LIMITED
    03852729
    5th Floor Bury House, Bury Street, London, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2005-11-01 ~ 2018-06-08
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-08
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DIRECT RESPONSE SOLUTIONS LLP
    - now OC333196 05910319
    DIRECT RESPONSE FINANCIAL SERVICES LLP
    - 2011-04-27 OC333196
    DIRECT RESPONSE MANAGEMENT SERVICES LLP
    - 2008-07-04 OC333196
    Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2007-11-28 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    DR COMS LLP
    OC361155
    Wyndham Court, 12-20 Pritchard Street, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2011-01-25 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 13
    DRL REALISATIONS LTD - now
    DIRECT RESPONSE LIMITED
    - 2023-05-15 03859216
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2003-11-01 ~ 2018-12-21
    IIF 40 - Director → ME
  • 14
    GRL REALISATIONS LTD - now
    GORESPONSE LIMITED
    - 2023-05-04 04892223
    GIFTLODGE LIMITED - 2003-10-07
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (14 parents)
    Officer
    2016-09-30 ~ 2018-12-21
    IIF 34 - Director → ME
  • 15
    INTELLERGY LTD
    13610927
    Lodge Farmhouse, Station Road, Raglan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-12-29 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    IP REALISATIONS LTD - now
    IPPLUS (UK) LIMITED
    - 2023-05-15 03443083 06535463
    COUNTY CONTACT CENTRES (UK) LIMITED - 2008-09-29
    COUNTYWEB LIMITED - 2001-10-25
    BIDEAWHILE 269 LIMITED - 1997-12-02
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (26 parents)
    Officer
    2016-09-30 ~ 2018-12-21
    IIF 31 - Director → ME
  • 17
    LANDHAUS LTD
    - now 13157659
    RAGLAN LUXURY LODGES LTD
    - 2022-03-22 13157659
    Lodge Farmhouse, Station Road, Raglan, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    OFFICE RESPONSE LIMITED
    - now 03431796
    INDEPENDENT QUALITY WATCHDOG LTD - 1999-02-19
    INDEPENDENT QUALITY WATCH LIMITED - 1997-12-17
    Eagle House 108-110 Jermyn Street, London
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2013-12-19 ~ 2018-12-21
    IIF 28 - Director → ME
  • 19
    OSTINATI LIMITED
    09358788
    C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2016-09-30 ~ 2018-12-21
    IIF 33 - Director → ME
  • 20
    PALENEST LIMITED
    07497172
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2011-01-18 ~ dissolved
    IIF 37 - Director → ME
  • 21
    PINPOINT BUSINESS GROUP LIMITED
    13579007
    184 Shepherds Bush Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2021-08-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    RAGLAN COUNTRY ESTATE LTD
    12180573
    4th Floor, Centre Block Central Court, Knoll Rise, Orpington
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-08-29 ~ 2020-08-13
    IIF 21 - Director → ME
    2019-08-29 ~ 2020-08-13
    IIF 22 - Secretary → ME
    Person with significant control
    2019-08-29 ~ 2020-09-08
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    2020-09-08 ~ 2023-02-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SINGLE ORGANIZING IDEA LTD
    12718934
    184 Shepherds Bush Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-12-08 ~ dissolved
    IIF 26 - Director → ME
  • 24
    THE YONDER DIGITAL GROUP LIMITED
    - now 07497170
    DIRECT RESPONSE CONTACT CENTRES GROUP LIMITED
    - 2016-11-28 07497170
    DIRECT RESPONSE CONTACT CENTRES LIMITED
    - 2014-04-24 07497170
    C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (10 parents, 11 offsprings)
    Officer
    2011-01-18 ~ 2018-12-21
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-21
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TIER ONE TELECOMS LIMITED
    - now 03997024
    SUFFOLKWEB LIMITED - 2002-11-19
    C/o Ipplus The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (6 parents)
    Officer
    2003-10-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    WYRE COMMUNICATIONS LIMITED
    03755660
    Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2013-10-04 ~ 2019-11-13
    IIF 27 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.