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

Bracey, Mitchell Donald

    Related profiles found in government register
  • Bracey, Mitchell Donald
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Avionics House, Kingsway Business Park Newhaven Road Quedgeley, Gloucester, GL2 2SN, England

      IIF 1
    • The Studio, Cutsheath Road Milbury Heath Glos, Gloucester, GL12 8QL, England

      IIF 2
    • Marsh Shores House Marsh Road, Leonard Stanley, Stonehouse, Gloucestershire, GL10 3NH

      IIF 3
  • Bracey, Mitchell Donald
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ, England

      IIF 4
    • The Studio, Cutsheath Road Milbury Heath Glos, Gloucester, GL12 8QL, England

      IIF 5
    • Unit 1, Marsh Stores, Marsh Road Stonehouse, Gloucester, GL10 3NH, England

      IIF 6
    • Unit 5 The Landscape Centre, Cutsheath Road Milbury Heath, Gloucestershire, GL10 3NH, England

      IIF 7
    • Marsh Shores House Marsh Road, Leonard Stanley, Stonehouse, Gloucestershire, GL10 3NH

      IIF 8
  • Bracey, Mitchell Donald
    British landscape gardens born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Marsh Shores House Marsh Road, Leonard Stanley, Stonehouse, Gloucestershire, GL10 3NH

      IIF 9 IIF 10
  • Bracey, Mitchell Donald
    British landscaper

    Registered addresses and corresponding companies
    • Marsh Shores House Marsh Road, Leonard Stanley, Stonehouse, Gloucestershire, GL10 3NH

      IIF 11
  • Mr Mitchell Bracey
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 12
  • Mr Mitchell Donald Bracey
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, St James House, St James' Square, Cheltenham, GL50 3PR, United Kingdom

      IIF 13
    • Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ, England

      IIF 14
    • 2nd Floor, Olympus House, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 15 IIF 16 IIF 17
  • Bracey, Mitchell
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, Cutsheath Road Milbury Heath Glos, Gloucester, GL12 8QL, England

      IIF 18
    • Unit 10 The Landscpe Centre, Milburyheath Wotton-under-edge, Quedgeley, GL12 8QH, England

      IIF 19
  • Bracey, Mitchell Donald

    Registered addresses and corresponding companies
    • Marsh Stores House, Marsh Road, Leonard Stanley, Stonehouse, Gloucestershire, GL10 3NH, United Kingdom

      IIF 20
  • Mitchell Bracey
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 The Landscpe Centre, Milburyheath Wotton-under-edge, Quedgeley, Gloucestershire, GL12 8QH, England

      IIF 21
  • Bracey, Mitchell

    Registered addresses and corresponding companies
    • Suite 3 Avionics House, Kingsway Business Park Newhaven Road Quedgeley, Gloucester, GL2 2SN, England

      IIF 22
    • The Studio, Cutsheath Road Milbury Heath Glos, Gloucester, GL12 8QL, England

      IIF 23 IIF 24
    • Unit 5 The Landscape Centre, Cutsheath Road Milbury Heath, Gloucestershire, GL10 3NH, England

      IIF 25
    • Unit 10 The Landscpe Centre, Milburyheath Wotton-under-edge, Quedgeley, GL12 8QH, England

      IIF 26
    • Gourmet Gardens, Marsh Road Leonard Stanley, Stonehouse, GL10 3NH, England

      IIF 27
    • Marsh Stores, Marsh Road Leonard Stanley, Stonehouse, GL10 3NH, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    Unit 10 The Landscpe Centre, Milburyheath Wotton-under-edge, Quedgeley, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,149 GBP2024-02-28
    Officer
    2021-02-11 ~ now
    IIF 19 - Director → ME
    2021-02-11 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BROBUILD LIMITED - 2018-09-03
    2nd Floor, Olympus House Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,963 GBP2024-07-31
    Officer
    2009-10-22 ~ now
    IIF 18 - Director → ME
    2009-10-22 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 5 The Landscape Centre, Cutsheath Road Milbury Heath, Gloucestershire, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 7 - Director → ME
    2014-04-15 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    PITT & CO DEBT RECOVERY LIMITED - 2010-10-21
    Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,707 GBP2016-07-31
    Officer
    2009-10-22 ~ dissolved
    IIF 6 - Director → ME
    2009-10-22 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BROBUILDFRANCHISE LIMITED - 2013-08-20
    2nd Floor, Olympus House Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    140 GBP2024-07-31
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    4th Floor St James House, St James' Square, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,250 GBP2024-03-31
    Officer
    2007-06-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    2nd Floor, Olympus House Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,258 GBP2024-07-31
    Officer
    2015-10-05 ~ now
    IIF 1 - Director → ME
    2015-10-05 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    The Landscape Centre, Cutsheath Road Milbury Heath Glos, Gloucester, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 5 - Director → ME
  • 9
    30 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2007-06-19 ~ dissolved
    IIF 9 - Director → ME
  • 10
    Cutsheath Road, Milbury Heath, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-07 ~ dissolved
    IIF 8 - Director → ME
    2008-07-07 ~ dissolved
    IIF 20 - Secretary → ME
  • 11
    Third Floor Goldsmiths House, Broad Plain, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2007-06-19 ~ dissolved
    IIF 10 - Director → ME
  • 12
    BROTHERBEARHOSTING LIMITED - 2018-04-20
    2nd Floor, Olympus House Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    265 GBP2024-07-31
    Officer
    2011-11-24 ~ now
    IIF 2 - Director → ME
    2011-11-24 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    BROBUILDFRANCHISE LIMITED - 2013-08-20
    2nd Floor, Olympus House Olympus Park, Quedgeley, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    140 GBP2024-07-31
    Officer
    2010-06-29 ~ 2018-10-22
    IIF 4 - Director → ME
    2010-06-29 ~ 2018-10-22
    IIF 27 - Secretary → ME
  • 2
    30 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2004-01-08 ~ 2006-03-03
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.