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, Katy

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

    Resident in England

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

      IIF 1
  • 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 2
  • Mitchell, Katy
    British none born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Avenue Fields Industrial Estate, Avenue Farm, Stratford-upon-avon, CV37 0HT, England

      IIF 3
  • Mitchell, Katy
    British treasurer born in September 1971

    Resident in England

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

      IIF 4
  • 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 5
  • Mitchell, Katy
    British operations director born in September 1971

    Resident in United Kingdom

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

      IIF 6
  • 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 7
  • Liles, Katy
    British director born in September 1971

    Resident in Uk

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

      IIF 8
  • Katy Mitchell
    British born in September 1971

    Resident in England

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

      IIF 9
  • 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 10
  • Liles, Katy
    British financier

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

      IIF 11
  • Mitchell, Katy

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

      IIF 12 IIF 13
  • Mitchell, Mark Anthony
    British director 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 14
    • 71 Lightridge Road, Huddersfield, HD2 2HF, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19 IIF 20
  • 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 21
    • 71 Lightridge Road, Huddersfield, HD2 2HF, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    A2403 Moda Angel Gardens, 1 Rochdale Road, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    Unit 2-3 Robin Hood Works, Wakefield Road, Brighouse, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    135,743 GBP2024-04-30
    Officer
    2005-02-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    Combe Cottage, Combe Lane, Chiddingfold, Surrey, Godalming, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    Blackdown Equine Clinic Midhurst Road, Fernhurst, Haslemere, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    49,350 GBP2024-04-30
    Person with significant control
    2023-04-17 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    STUDIO 10 BEAUTY LTD - 2015-08-19
    The Old Farmhouse, Stovolds Hill, Dunsfold, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 13 - secretary → ME
  • 6
    Briery, Chichester Road, Midhurst, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    -4,341 GBP2024-03-31
    Officer
    2006-04-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-05-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    Combe Cottage Combe Lane, Chiddingfold, Godalming, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-22 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 8
    2 Church Road, Woldingham, Caterham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,114 GBP2020-10-31
    Officer
    2017-01-09 ~ dissolved
    IIF 2 - director → ME
  • 9
    SPEL BIDCO LIMITED - 2019-06-07
    Unit 9 Avenue Fields Industrial Estate, Avenue Farm, Stratford-upon-avon, England
    Corporate (6 parents)
    Equity (Company account)
    -1,698,912 GBP2023-06-30
    Officer
    2019-05-08 ~ now
    IIF 3 - director → ME
Ceased 6
  • 1
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-09-01 ~ 2011-04-01
    IIF 8 - director → ME
    2007-10-25 ~ 2008-08-31
    IIF 11 - secretary → ME
  • 2
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,881 GBP2023-12-31
    Officer
    2018-02-09 ~ 2018-10-26
    IIF 6 - director → ME
  • 3
    DOUBLE QUICK SUPPLYLINE LIMITED - 2006-10-09
    SILVERWINDOW LIMITED - 2001-06-21
    Flat 1 Southend Villas, 724 Mumbles Road, Mumbles, Swansea, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -505 GBP2017-06-30
    Officer
    2001-06-28 ~ 2004-12-21
    IIF 16 - director → ME
  • 4
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    500,070 GBP2017-12-31
    Officer
    2015-08-12 ~ 2015-09-30
    IIF 12 - secretary → ME
  • 5
    THE OFFICE BRIGHOUSE LTD - 2022-03-14
    VILLAIN BAR LTD - 2021-11-19
    VILLIAN BAR LIMITED - 2017-04-25
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -226,822 GBP2022-07-31
    Officer
    2017-03-30 ~ 2022-07-22
    IIF 15 - director → ME
    Person with significant control
    2017-03-30 ~ 2022-08-01
    IIF 22 - Right to appoint or remove directors OE
  • 6
    SPEL BIDCO LIMITED - 2019-06-07
    Unit 9 Avenue Fields Industrial Estate, Avenue Farm, Stratford-upon-avon, England
    Corporate (6 parents)
    Equity (Company account)
    -1,698,912 GBP2023-06-30
    Person with significant control
    2019-05-08 ~ 2019-06-05
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.