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

Mitchell, Colin Keith

    Related profiles found in government register
  • Mitchell, Colin Keith
    British commercial director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Temple Bar Business Park, Strettington, Chichester, West Sussex, PO18 0TU, England

      IIF 1
  • Mitchell, Colin Keith
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Temple Bar Business Park, Strettington, Chichester, West Sussex, PO18 0TU, England

      IIF 2
    • icon of address 3, Temple Bar Business Park, Strettington, Chichester, West Sussex, PO18 0TU, United Kingdom

      IIF 3
    • icon of address 3 Temple Bar Business Park, Strettington Lane, Chichester, West Sussex, PO18 0TU, Uk

      IIF 4
    • icon of address 3, Temple Bar Business Park, Strettington Lane, Chichester, West Sussex, PO18 0TU, United Kingdom

      IIF 5 IIF 6
    • icon of address 14, Ock Meadow, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8LN, England

      IIF 7
    • icon of address 19, High Street, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8LH, United Kingdom

      IIF 8
  • Mitchell, Colin Keith
    British corporate finance consultant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Green, Witney, OX28 4AX

      IIF 9
  • Mitchell, Colin Keith
    British retired born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwell Innovation Centre, 173 Curie Avenue, Didcot, Oxfordshire, OX11 0QG

      IIF 10
  • Mitchell, Colin Keith
    British chief executive born in October 1947

    Registered addresses and corresponding companies
    • icon of address 1 Broadoak Cottages, Henley Road, Hurley, Berkshire, SL6 5LW

      IIF 11
  • Mitchell, Colin Keith
    British company director born in October 1947

    Registered addresses and corresponding companies
    • icon of address 1 Broadoak Cottages, Henley Road, Hurley, Berkshire, SL6 5LW

      IIF 12 IIF 13
    • icon of address Latymer House, 2 Ravencourt Road, London, W6 0UX

      IIF 14
    • icon of address Eldon Cottage, High Street, Cookham, Maidenhead, Berkshire, SL6 9SF

      IIF 15 IIF 16 IIF 17
  • Mitchell, Colin Keith
    British director born in October 1947

    Registered addresses and corresponding companies
    • icon of address Eldon Cottage, High Street, Cookham, Maidenhead, Berkshire, SL6 9SF

      IIF 18
  • Mitchel, Colin Keith
    British company director born in October 1947

    Registered addresses and corresponding companies
    • icon of address Spinnaker Lodge Farnham Lane, Farnham Royal, Slough, Buckinghamshire, SL2 3RY

      IIF 19
  • Mitchell, Colin Keith
    British company director

    Registered addresses and corresponding companies
    • icon of address 14, Ock Meadow, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8LN, England

      IIF 20
    • icon of address 1 Broadoak Cottages, Henley Road, Hurley, Berkshire, SL6 5LW

      IIF 21 IIF 22
  • Mr Colin Keith Mitchell
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honey End, 14 Ock Meadow, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8LN, England

      IIF 23
  • Mitchell, Colin Keith

    Registered addresses and corresponding companies
    • icon of address 3, Temple Bar Business Park, Strettington, Chichester, West Sussex, PO18 0TU, England

      IIF 24 IIF 25
    • icon of address 3, Temple Bar Business Park, Strettington, Chichester, West Sussex, PO18 0TU, United Kingdom

      IIF 26
    • icon of address 3 Temple Bar Business Park, Strettington Lane, Chichester, West Sussex, PO18 0TU

      IIF 27
    • icon of address 3, Temple Bar Business Park, Strettington Lane, Chichester, West Sussex, PO18 0TU, United Kingdom

      IIF 28 IIF 29
    • icon of address 1 Broadoak Cottages, Henley Road, Hurley, Berkshire, SL6 5LW

      IIF 30
    • icon of address 150, Aldersgate Street, London, EC1A 4AB

      IIF 31
    • icon of address Eldon Cottage, High Street, Cookham, Maidenhead, Berkshire, SL6 9SF

      IIF 32
child relation
Offspring entities and appointments
Active 5
  • 1
    LAUREN LLOYD ELECTRICAL LIMITED - 2013-03-12
    icon of address 3 Temple Bar Business Park, Strettington, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-04-27 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    icon of address Honey End 14 Ock Meadow, Stanford In The Vale, Faringdon, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -169,512 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    ART OF COMMISSION LIMITED - 2019-09-27
    icon of address Honey End 14 Ock Meadow, Stanford In The Vale, Faringdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    611 GBP2022-03-31
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2006-11-21 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    THE HENRY BOX SCHOOL - 2015-09-17
    icon of address Church Green, Witney
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 9 - Director → ME
Ceased 17
  • 1
    icon of address Unit G Woodside Trade Centre, Parham Drive, Eastleigh, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-08 ~ 2008-11-14
    IIF 13 - Director → ME
    icon of calendar 2008-04-08 ~ 2008-11-14
    IIF 21 - Secretary → ME
  • 2
    RUBICON HSP LIMITED - 1998-12-30
    HIGH SPEED PRODUCTION LIMITED - 1998-06-11
    HIGH SPEED PRODUCTION (SURREY) LMMITED - 1983-01-17
    icon of address 38 Langham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-08-25
    IIF 18 - Director → ME
  • 3
    THE SOUTH AND VALE CARERS CENTRE - 2017-03-23
    BE FREE YOUNG CARERS LTD - 2017-06-09
    icon of address Harwell Innovation Centre, 173 Curie Avenue, Didcot, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    139,523 GBP2021-03-31
    Officer
    icon of calendar 2022-06-07 ~ 2025-09-19
    IIF 10 - Director → ME
  • 4
    CONNECT FIRE & SECURITY LIMITED - 2013-03-12
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    173,127 GBP2015-06-30
    Officer
    icon of calendar 2013-06-03 ~ 2014-06-13
    IIF 1 - Director → ME
    icon of calendar 2012-10-31 ~ 2014-06-13
    IIF 25 - Secretary → ME
  • 5
    METRO ELECTRICS LIMITED - 2000-08-03
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1998-05-01
    IIF 17 - Director → ME
  • 6
    icon of address 3 Temple Bar Business Park, Strettington Lane, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2013-10-30 ~ 2014-06-13
    IIF 6 - Director → ME
    icon of calendar 2013-10-30 ~ 2014-06-13
    IIF 29 - Secretary → ME
  • 7
    icon of address 3 Temple Bar Business Park, Strettington Lane, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2013-10-30 ~ 2014-06-13
    IIF 5 - Director → ME
    icon of calendar 2013-10-30 ~ 2014-06-13
    IIF 28 - Secretary → ME
  • 8
    icon of address 3 Temple Bar Business Park, Strettington, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -338,263 GBP2016-06-29
    Officer
    icon of calendar 2013-10-30 ~ 2014-06-13
    IIF 3 - Director → ME
    icon of calendar 2013-10-30 ~ 2014-06-13
    IIF 26 - Secretary → ME
  • 9
    icon of address Hightrees, Minstead, Lyndhurst, England
    Active Corporate (5 parents)
    Equity (Company account)
    162,959 GBP2024-06-30
    Officer
    icon of calendar ~ 2005-03-01
    IIF 32 - Secretary → ME
  • 10
    N. C. JOSEPH PROPERTIES LIMITED - 1995-06-20
    N.C. JOSEPH LIMITED - 1986-04-29
    N.C. JOSEPH ENGINEERING LIMITED - 1984-07-13
    MAYSPRING ENGINEERS LIMITED - 1982-12-17
    icon of address Birmingham Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-05-31
    IIF 16 - Director → ME
  • 11
    NCJ PRECISION PRESSINGS LIMITED - 1997-08-12
    N.C. JOSEPH ENGINEERING LIMITED - 1986-04-29
    N. C. JOSEPH LIMITED - 1990-07-23
    N.C. JOSEPH LIMITED - 1984-07-13
    icon of address Covpress Limited, Covpress Limited Burnsall Road, Canley, Coventry
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    84,423 GBP2015-06-30
    Officer
    icon of calendar ~ 1991-05-31
    IIF 15 - Director → ME
  • 12
    icon of address Corvedale Bickton Lane, Bickton, Fordingbridge, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,606 GBP2024-08-31
    Officer
    icon of calendar ~ 2007-03-31
    IIF 30 - Secretary → ME
  • 13
    RJP 1128 LIMITED - 2005-04-25
    icon of address Bm Advisory, 82 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-24 ~ 2005-06-24
    IIF 11 - Director → ME
  • 14
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-11 ~ 2008-08-01
    IIF 12 - Director → ME
    icon of calendar 2008-04-11 ~ 2008-07-31
    IIF 22 - Secretary → ME
  • 15
    STOWE HOLDINGS LIMITED - 2014-01-23
    icon of address 3 Temple Bar Business Park, Strettington Lane, Chichester, West Sussex
    Dissolved Corporate (1 parent, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -15,174 GBP2016-06-29
    Officer
    icon of calendar 2013-09-04 ~ 2014-06-13
    IIF 4 - Director → ME
    icon of calendar 2013-09-04 ~ 2014-06-13
    IIF 27 - Secretary → ME
  • 16
    SUB-SCAN (U.K.) LIMITED - 1997-10-21
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-29 ~ 1998-05-01
    IIF 19 - Director → ME
  • 17
    MASTIC ASPHALT COUNCIL AND EMPLOYERS FEDERATION LIMITED - 1995-11-08
    icon of address 4 Hurker Rise, Matlock, England
    Active Corporate (11 parents)
    Equity (Company account)
    149,805 GBP2024-12-31
    Officer
    icon of calendar 2004-06-25 ~ 2005-04-23
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.