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 Craig Lancelot Mitchell

    Related profiles found in government register
  • Mr Craig Lancelot Mitchell
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Redland Close, Barrowden, Oakham, LE15 8ES

      IIF 1
    • icon of address 40, Wakerley Road, Barrowden, Oakham, LE15 8EP, England

      IIF 2
  • Mr Craig Lancelot Mitchell
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicestershire, LE7 4UZ, United Kingdom

      IIF 3
  • Mitchell, Craig Lancelot
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicestershire, LE7 4UZ, United Kingdom

      IIF 4
    • icon of address 30 Frog Island, Off North Bridge Place, Leicester, Leicestershire, LE3 5AG, England

      IIF 5
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 6
  • Mitchell, Craig Lancelot
    British lawyer born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barrowden & Wakerley Community Shop, Wakerley Road, Barrowden, Oakham, Rutland, LE15 8EP

      IIF 7
  • Mitchell, Craig Lancelot
    British retired solicitor born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Charnwood Edge Business Park, Syston Road, Cossington, Leicester, LE7 4UZ, United Kingdom

      IIF 8
  • Mitchell, Craig Lancelot
    British solicitor born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Pocklingtons Walk, Leicester, LE 6BU, England

      IIF 9
    • icon of address Red Kite House, 40 Wakerley Road, Barrowden, Oakham, Rutland, LE15 8EP, Uk

      IIF 10
    • icon of address Red Kite House, 40 Wakerley Road, Oakham, LE15 8EP, United Kingdom

      IIF 11
  • Mitchell, Craig Lancelot
    born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Kite House 40, Wakerley Road, Barrowden, Rutland, Leicestershire, LE15 8EP

      IIF 12 IIF 13
  • Mitchell, Craig Lancelot
    British solicitor born in January 1951

    Registered addresses and corresponding companies
  • Mitchell, Craig Lancelot
    British solicitors born in January 1951

    Registered addresses and corresponding companies
    • icon of address Knightsbridge House, Lower Brown Street, Leicester, LE1 5NL

      IIF 23
    • icon of address The Manor House, Hungarton, Leicester, Leicestershire, LE7 9JR

      IIF 24
  • Mitchell, Craig Lancelot
    British

    Registered addresses and corresponding companies
  • Mitchell, Craig Lancelot
    British director

    Registered addresses and corresponding companies
    • icon of address The Manor House, Hungarton, Leicester, Leicestershire, LE7 9JR

      IIF 32
  • Mitchell, Craig Lancelot
    British directore

    Registered addresses and corresponding companies
    • icon of address The Manor House, Hungarton, Leicester, Leicestershire, LE7 9JR

      IIF 33
  • Mitchell, Craig Lancelot
    British solicitor

    Registered addresses and corresponding companies
    • icon of address The Manor House, Hungarton, Leicester, Leicestershire, LE7 9JR

      IIF 34
    • icon of address 40, Wakerley Road, Barrowden, Oakham, Rutland, LE15 8EP, England

      IIF 35
  • Mitchell, Craig Lancelot

    Registered addresses and corresponding companies
    • icon of address Unit 2, Charnwood Edge Business Park, Syston Road, Cossington, Leicester, LE7 4UZ, United Kingdom

      IIF 36
    • icon of address The Manor House, Hungarton, Leicester, Leicestershire, LE7 9JR

      IIF 37 IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Barrowden & Wakerley Community Shop Wakerley Road, Barrowden, Oakham, Rutland
    Active Corporate (6 parents)
    Equity (Company account)
    168,163 GBP2024-03-31
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 7 - Director → ME
  • 2
    CATHCO DEVELOPMENTS LIMITED - 1998-01-05
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-11 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    icon of address Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Red Kite House, 40 Wakerley Road, Oakham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    132,735 GBP2024-11-30
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 8 - Director → ME
    icon of calendar 2014-07-23 ~ now
    IIF 36 - Secretary → ME
  • 6
    icon of address Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -9,464 GBP2024-05-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Tewkesbury Road, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-20 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    THE CATHCO GROUP LIMITED - 1999-06-08
    CATHCO PROPERTIES LIMITED - 1997-10-08
    WESTERNTERM LIMITED - 1996-02-27
    icon of address Harrisons, Springfield House Springfield Business Park, Caunt Road, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-11 ~ dissolved
    IIF 33 - Secretary → ME
  • 9
    HARRIS CARS (THURNBY) LIMITED - 1996-09-17
    icon of address 154 Ulverscroft Lane, Newtown Linford, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-20 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    CRIMEBEAT SAFETY CENTRE LIMITED - 2007-02-13
    LEICESTERSHIRE & RUTLAND CRIMEBEAT LIMITED - 2012-06-20
    icon of address 30 Frog Island Off North Bridge Place, Leicester, Leicestershire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,338,200 GBP2024-08-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 5 - Director → ME
Ceased 19
  • 1
    icon of address Owl Corner, Ashwell Court Whissendine Road, Ashwell, Oakham, Rutland, England
    Active Corporate (7 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 1996-12-03 ~ 1997-11-11
    IIF 17 - Director → ME
  • 2
    icon of address 2a Willoughby Road 2a Willoughby Road, Morcott, Oakham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2015-02-12 ~ 2017-03-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CHARMBONUS LIMITED - 1995-05-09
    COTSWOLD MOTOR GROUP PLC - 2006-04-03
    icon of address Cotswold Motor Group Corinthian Way, The Reddings, Cheltenham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1995-03-13 ~ 1996-01-03
    IIF 15 - Director → ME
    icon of calendar 1999-06-11 ~ 2016-11-09
    IIF 35 - Secretary → ME
  • 4
    icon of address Pera Business Park M03 Tower Building, Nottingham Road, Melton Mowbray, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,508 GBP2024-09-30
    Officer
    icon of calendar 1996-08-20 ~ 1997-11-21
    IIF 21 - Director → ME
    icon of calendar 1994-10-06 ~ 1996-08-20
    IIF 28 - Secretary → ME
  • 5
    GW 3103 LIMITED - 2001-12-21
    NEW ALTA GAS LIMITED - 2002-11-08
    icon of address 81 Rayns Way, Watermead Business Park, Syston, Leicester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-08 ~ 2002-02-12
    IIF 40 - Secretary → ME
  • 6
    GATELEY WAREING LLP - 2006-01-05
    GATELEY LLP - 2015-05-29
    HBJ GATELEY WAREING LLP - 2011-05-03
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-08-28 ~ 2015-05-01
    IIF 13 - LLP Member → ME
  • 7
    HBJ GATELEY WAREING UK LLP - 2011-05-03
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2015-05-01
    IIF 12 - LLP Member → ME
  • 8
    HARRIS CARS PLC - 2018-08-09
    PETER HARRIS CARS LIMITED - 1987-12-04
    icon of address Blacknest Park Whitmore Lane, Sunningdale, Ascot, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,254,869 GBP2024-12-31
    Officer
    icon of calendar 1996-01-02 ~ 2018-01-25
    IIF 31 - Secretary → ME
  • 9
    icon of address C/o Peoples Property Management Ltd. Langdon House, Hough Green, Chester, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-09-28
    Officer
    icon of calendar 1995-09-29 ~ 1997-09-08
    IIF 23 - Director → ME
  • 10
    GLOBESHIELDS LIMITED - 1998-08-17
    icon of address 12 Mold Road, Buckley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    68,694 GBP2025-02-28
    Officer
    icon of calendar 1995-01-12 ~ 1998-11-18
    IIF 38 - Secretary → ME
  • 11
    SUPPLYTRY LIMITED - 1996-05-03
    icon of address The Clubhouse, Aylestone Road, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-26 ~ 1997-10-13
    IIF 24 - Director → ME
  • 12
    icon of address The Clubhouse, Aylestone Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1996-05-16 ~ 1997-10-13
    IIF 18 - Director → ME
  • 13
    LEICESTER ORGANISATION FOR THE RELIEF OF SUFFERING - 1999-12-03
    LEICESTER ORGANISATION FOR THE RELIEF OF SUFFERING - 1978-12-31
    icon of address The Leicestershire &, Rutland Hospice, Groby Road, Leicestershire
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1998-11-10
    IIF 16 - Director → ME
    icon of calendar ~ 1998-11-10
    IIF 29 - Secretary → ME
  • 14
    icon of address The Leicestershire &, Rutland Hospice, Groby Road, Leicester
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-11-10
    IIF 20 - Director → ME
    icon of calendar ~ 1998-11-10
    IIF 37 - Secretary → ME
  • 15
    FORMWHIRL LIMITED - 1996-06-21
    icon of address Leicestershire And Rutland, Hospice Groby Road, Leicester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-04-17 ~ 1998-11-10
    IIF 19 - Director → ME
    icon of calendar 1997-04-04 ~ 1998-11-10
    IIF 39 - Secretary → ME
  • 16
    WORDOBJECT PROJECTS LIMITED - 1993-05-07
    icon of address Cotswold Motor Group Corinthian Way, The Reddings, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2017-04-04
    IIF 30 - Secretary → ME
  • 17
    icon of address C/o Gateley Rja 19 Nursery Court, Kibworth Business Park, Kibworth, Leicestershire, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,802 GBP2024-12-31
    Officer
    icon of calendar 2005-04-11 ~ 2016-12-31
    IIF 9 - Director → ME
    icon of calendar 2008-08-19 ~ 2016-12-31
    IIF 25 - Secretary → ME
  • 18
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 1997-07-29 ~ 2003-06-26
    IIF 14 - Director → ME
  • 19
    LINKSTAMP LIMITED - 1998-04-07
    icon of address Linden House Linden Close, Eridge Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,562 GBP2024-04-30
    Officer
    icon of calendar 1998-02-11 ~ 2002-10-01
    IIF 22 - Director → ME
    icon of calendar 1998-02-11 ~ 2007-04-23
    IIF 34 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.