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

Mr John Mitchell

    Related profiles found in government register
  • Mr John Mitchell
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Center, C/o Holmes Peat Thorpe, Basepoint Business Centre 110 Butterfield, Great Marlings Luton, Bedfordshire, LU2 8DL, United Kingdom

      IIF 1
    • icon of address Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL

      IIF 2
    • icon of address Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL

      IIF 3
    • icon of address Unit 5 Imperial Court, Laporte Way, Luton, LU4 8FE, England

      IIF 4
    • icon of address 2, Childwick Green, Childwickbury, St. Albans, AL3 6JJ, England

      IIF 5
  • Mr John Mitchell
    British born in June 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 181, Crown Street, Glasgow, G5 9XT, Scotland

      IIF 6
  • Mitchell, John
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Center, C/o Holmes Peat Thorpe, Basepoint Business Centre 110 Butterfield, Great Marlings Luton, Bedfordshire, LU2 8DL, United Kingdom

      IIF 7
    • icon of address Basepoint Business Centre, Great Marlings, Luton, LU2 8DL, England

      IIF 8
    • icon of address 2, Childwick Green, Childwickbury, St. Albans, AL3 6JJ, England

      IIF 9
  • Mitchell, John
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Imperial Court, Laporte Way, Luton, LU4 8FE, England

      IIF 10
  • Mr John Farrell Mitchell
    British born in June 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bridgewater Shopping Centre, Erskine, Renfrewshire, PA8 7AA

      IIF 11
  • Mitchell, John
    British butcher born in June 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Manse Gardens, Glasgow, G32 0RE, Scotland

      IIF 12
  • Mitchell, John
    British director born in June 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 181, Crown Street, Glasgow, G5 9XT, Scotland

      IIF 13
  • Mitchell, John
    British company director born in March 1952

    Registered addresses and corresponding companies
  • Mitchell, John
    British director born in March 1952

    Registered addresses and corresponding companies
  • Mitchell, John
    British marketing consultant born in March 1952

    Registered addresses and corresponding companies
    • icon of address 32, Park Rise, Harpenden, Hertfordshire, AL5 3AL

      IIF 22 IIF 23
  • Mitchell, John
    United Kingdom company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Coda Studios, Munster Road, London, SW6 6AW, England

      IIF 24 IIF 25
    • icon of address Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL

      IIF 26
  • Mitchell, John
    United Kingdom consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Coda Studios, Munster Road, London, SW6 6AW, England

      IIF 27 IIF 28
  • Mitchell, John
    British

    Registered addresses and corresponding companies
    • icon of address 9, Upper Heath Road, St. Albans, Hertfordshire, AL1 4DN, England

      IIF 29
  • Mitchell, John
    British marketing consultant

    Registered addresses and corresponding companies
    • icon of address 32, Park Rise, Harpenden, Hertfordshire, AL5 3AL

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    CELACTIVE CELLULAR THERAPEUTICS LIMITED - 2015-04-23
    CYTORTHO LIMITED - 2014-05-20
    icon of address Basepoint Business & Innovation Centre 110 Butterfield, Great Marlings, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,910 GBP2017-10-31
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address Basepoint Business Center C/o Holmes Peat Thorpe, Basepoint Business Centre 110 Butterfield, Great Marlings Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-03-31
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    CSMI ENERGY LIMITED - 2017-08-08
    icon of address 189 Coda Studios, Munster Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-30 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Holmes Peat Thorpe, Basepoint Business Centre 110 Butterfield, Great Marlings, Luton, Bedfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,017 GBP2021-06-30
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 8 - Director → ME
    icon of calendar 2007-01-31 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address Unit 2 Bridgewater Shopping Centre, Erskine, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    -14,093 GBP2024-05-31
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 181 Crown Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,777 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 5 Imperial Court, Laporte Way, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address Fifth Floor Charleshouse, 108 Charles House, Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-04-20 ~ 2018-04-21
    IIF 25 - Director → ME
  • 2
    icon of address 108 Charles House Fifth Floor Charles House, 108 Finchley Road, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -114,350 GBP2018-10-13
    Officer
    icon of calendar 2016-11-01 ~ 2018-01-15
    IIF 27 - Director → ME
  • 3
    icon of address 189 Coda Studios, Munster Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -177,998 GBP2017-10-13
    Officer
    icon of calendar 2016-11-01 ~ 2018-01-15
    IIF 28 - Director → ME
  • 4
    TEESWORTH LTD - 2010-04-14
    icon of address 2a Redwood Grove, Chilworth, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-01-31
    Officer
    icon of calendar 2005-01-14 ~ 2008-10-03
    IIF 14 - Director → ME
  • 5
    MITCHELL ELLINGHAM ASSOCIATES LIMITED - 1999-06-29
    JOHN MITCHELL ASSOCIATES LIMITED - 1993-11-09
    icon of address The Spinney, High Road, Essendon, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    48,718 GBP2024-06-30
    Officer
    icon of calendar 1993-06-02 ~ 1998-07-09
    IIF 15 - Director → ME
  • 6
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    70 GBP2025-02-28
    Officer
    icon of calendar 2022-02-16 ~ 2023-03-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-05-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    icon of address Holmes Peat Thorpe, Basepoint Business Centre 110 Butterfield, Great Marlings, Luton, Bedfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,017 GBP2021-06-30
    Officer
    icon of calendar 1997-01-14 ~ 2007-01-31
    IIF 20 - Director → ME
  • 8
    KENILWORTH ROAD FOOTBALL CLUB LIMITED - 2004-07-01
    OBERMAIN LIMITED - 2003-12-08
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-09-04 ~ 2007-11-21
    IIF 17 - Director → ME
    icon of calendar 2004-03-01 ~ 2005-09-12
    IIF 19 - Director → ME
  • 9
    icon of address Faulkner House, Victoria Street, St. Albans, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    -1,150,133 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-12-15
    IIF 22 - Director → ME
    IIF 23 - Director → ME
    icon of calendar ~ 1993-12-15
    IIF 30 - Secretary → ME
  • 10
    BUSINESS GOLF ST. ANDREWS LIMITED - 2004-09-14
    icon of address 2a Redwood Grove, Chilworth, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-16 ~ 2008-10-03
    IIF 16 - Director → ME
  • 11
    LAWGRA (NO.194) LIMITED - 1993-06-14
    icon of address The Spinney, High Road, Essendon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,584 GBP2024-12-31
    Officer
    icon of calendar 1993-07-23 ~ 2008-10-03
    IIF 18 - Director → ME
  • 12
    icon of address The Spinney, High Road, Essendon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1997-01-29 ~ 1999-12-31
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.