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 Mitch Minton

    Related profiles found in government register
  • Mr Mitch Minton
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Acacia Road, London, NW8 6AG, England

      IIF 1
    • Unit 3, Guillemot Place, Clarendon Road, London, N22 6XG, United Kingdom

      IIF 2
  • Mitch Minton
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS

      IIF 3
  • Mrs Cara Minton
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/8 Highgate High Street, Highgate, London, N6 5JL, United Kingdom

      IIF 4 IIF 5
  • Minton, Mitch
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Guillemot Place, Guillemot Place, Clarendon Road, London, N22 6XG, United Kingdom

      IIF 6
  • Minton, Mitch
    British entrepreneur born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Guillemot Place, London, N22 6XG, United Kingdom

      IIF 7
  • Mr Mitch Minton
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, 2a Grenville Road, London, N19 4EH, England

      IIF 8
    • Unit 4 Granville Industrial Estate 146-148, Granville Road, London, NW2 2LD, England

      IIF 9
    • Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 10
    • Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 11 IIF 12
  • Minton, Cara
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Guillemot Place, Guillemot Place, Clarendon Road, London, N22 6XG, United Kingdom

      IIF 13
  • Mitch Minton
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Granville Industrial Estate 146-148, Granville Road, London, NW2 2LD, England

      IIF 14
  • Minton, Cara
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Guillemot Place, Clarendon Road, London, N22 6XG, United Kingdom

      IIF 15
  • Minton, Cara
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Minton, Cara
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Minton, Cara
    British director packaging co born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/8 Highgate High Street, London, N6 5JL

      IIF 29
  • Minton, Cara
    British property investor born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/8 Highgate High Street, London, N6 5JL

      IIF 30
  • Minton, Mitch
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS

      IIF 31
    • Unit 4 Granville Industrial Estate 146-148, Granville Road, London, NW2 2LD, England

      IIF 32 IIF 33
    • Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 34
    • Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 35 IIF 36
  • Minton, Mitch
    British commercial director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, 2a Grenville Road, London, N19 4EH, England

      IIF 37
  • Minton, Mitch
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Regina House, 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 38
    • Unit 3, Guillemot Place, Clarendon Road, London, N22 6XG, United Kingdom

      IIF 39
  • Minton, Mitch
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 85-87, Saltergate, Chesterfield, Derbyshire, S40 1JS, United Kingdom

      IIF 40
    • 23 Hanover Square, London, 23 Hanover Square, London, W1S 1JB, United Kingdom

      IIF 41
    • 58 Acacia Road, London, NW8 6AG, England

      IIF 42
  • Cara Minton
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 124, Regina House, 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 43
  • Minton, Cara
    born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 291-293, Green Lanes, Palmers Green, London, N13 4XS

      IIF 44
  • Minton, Cara
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 124, Regina House, 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 45
  • Minton, Cara
    British

    Registered addresses and corresponding companies
  • Minton, Cara
    British property investor

    Registered addresses and corresponding companies
    • 4/8 Highgate High Street, London, N6 5JL

      IIF 54
child relation
Offspring entities and appointments
Active 27
  • 1
    58 Acacia Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,159 GBP2021-06-30
    Officer
    2019-11-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    3 Guillemot Place, Guillemot Place, Clarendon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-21 ~ dissolved
    IIF 6 - Director → ME
    IIF 13 - Director → ME
  • 3
    BERRYRED LIMITED - 2008-08-08
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    2009-01-29 ~ dissolved
    IIF 21 - Director → ME
  • 4
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    1994-01-04 ~ dissolved
    IIF 29 - Director → ME
  • 5
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 38 - Director → ME
  • 6
    124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -18,331 GBP2020-10-31
    Officer
    2018-10-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-10-14 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    Unit 3 Guillemot Place, Clarendon Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,750 GBP2018-05-31
    Officer
    2017-05-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 4 Granville Industrial Estate 146-148 Granville Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2025-05-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-05-25 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    Unit 4 Granville Industrial Estate 146-148 Granville Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-31 ~ now
    IIF 33 - Director → ME
  • 11
    Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    69,345 GBP2025-03-31
    Officer
    2021-03-03 ~ now
    IIF 34 - Director → ME
  • 12
    Accounting Direct Plus - S061 - Llp3, 293 Green Lanes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-07-25 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 13
    THE MINTON SPRING WATER COMPANY LTD - 2012-10-03
    MOHAN MEAKIN MINTON LTD. - 1991-07-11
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 22 - Director → ME
    ~ dissolved
    IIF 50 - Secretary → ME
  • 14
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 26 - Director → ME
    2004-01-30 ~ dissolved
    IIF 53 - Secretary → ME
  • 15
    Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    650,829 GBP2023-12-31
    Officer
    2014-10-23 ~ now
    IIF 35 - Director → ME
  • 16
    3 Guillemot Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-31 ~ dissolved
    IIF 7 - Director → ME
  • 17
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 25 - Director → ME
    2005-07-15 ~ dissolved
    IIF 48 - Secretary → ME
  • 18
    INVERSTAR LIMITED - 1979-12-31
    C/o Begbies Traynor, 29th Floor, 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -337,064 GBP2017-04-30
    Officer
    2008-12-01 ~ dissolved
    IIF 19 - Director → ME
    ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 19
    23 Hanover Square, London, 23 Hanover Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-22 ~ dissolved
    IIF 41 - Director → ME
  • 20
    Unit 12 2a Grenville Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    124 Regina House, 124, Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,773 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 22
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    1994-08-11 ~ dissolved
    IIF 30 - Director → ME
    1994-08-11 ~ dissolved
    IIF 54 - Secretary → ME
  • 23
    APSACKS LIMITED - 2000-04-03
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 18 - Director → ME
    ~ dissolved
    IIF 49 - Secretary → ME
  • 24
    BRIGHTSTONE PROPERTIES (BIRKENHEAD) LIMITED - 2008-03-04
    PCO 214 LIMITED - 1999-08-26
    Accounting Direct Plus - S061l, 293 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 23 - Director → ME
    2006-01-31 ~ dissolved
    IIF 52 - Secretary → ME
  • 25
    SHORTLEDGE COMMERCIAL LIMITED - 1988-04-22
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 16 - Director → ME
    ~ dissolved
    IIF 51 - Secretary → ME
  • 26
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 20 - Director → ME
    ~ dissolved
    IIF 47 - Secretary → ME
  • 27
    293 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 28 - Director → ME
Ceased 7
  • 1
    85-87 Saltergate, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-28 ~ 2019-04-24
    IIF 40 - Director → ME
  • 2
    Unit 4 Granville Industrial Estate 146-148 Granville Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-01-31 ~ 2025-06-13
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    69,345 GBP2025-03-31
    Person with significant control
    2021-03-03 ~ 2025-06-13
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    THE MINTON SPRING WATER COMPANY LTD - 2012-10-03
    MOHAN MEAKIN MINTON LTD. - 1991-07-11
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2000-01-10
    IIF 27 - Director → ME
  • 5
    Suite 8, The Monument, 45-47 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    650,829 GBP2023-12-31
    Officer
    2014-10-23 ~ 2018-10-01
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-06-13
    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
    INVERSTAR LIMITED - 1979-12-31
    C/o Begbies Traynor, 29th Floor, 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -337,064 GBP2017-04-30
    Officer
    ~ 2000-01-10
    IIF 24 - Director → ME
  • 7
    26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2000-01-10
    IIF 17 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.