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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mitchell Field

    Related profiles found in government register
  • Mr Mitchell Field
    English born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 16 Englands Lane, London, NW3 4TG, England

      IIF 1
  • Field, Mitchell
    English born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 16 Englands Lane, London, NW3 4TG, England

      IIF 2
  • Field, Mitchell
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 10, Howlett Way, Thetford, IP24 1HZ, England

      IIF 3
  • Mr Mitchell Lawrence Field
    British born in August 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Dan Y Graig, Crickhowell Road, Gilwern, Abergavenny, Gwent, NP7 0EH, Wales

      IIF 4
    • Dan Y Graig, Crickhowell Road, Gilwern, Abergavenny, NP7 0EH, Wales

      IIF 5 IIF 6
    • Dan-y-graig, Crickhowell Road, Gilwern, Abergavenny, Gwent, NP7 0EH

      IIF 7
    • Dan-y-graig, Crickhowell Road, Gilwern, Abergavenny, NP7 0EH, Wales

      IIF 8
    • The Coach House, Greys Green Business Ctr, Henley On Thames, Oxon, RG9 4QG

      IIF 9
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 10 IIF 11
    • 5 B, Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 12
    • 5 B, Parr Road, Stanmore, Middlesex, HA7 1NP, United Kingdom

      IIF 13
    • 5b, Parr Road, Stanmore, HA7 1NP, England

      IIF 14
    • Unit 24, Capital Valley Eco Park, Rhymney, Tredegar, NP22 5PT, Wales

      IIF 15 IIF 16 IIF 17
    • Unit 3, Heads Of The Valleys Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL

      IIF 18
    • Unit 3, Unit 3, Heads Of The Valley Ind Est, Rhymney, Tredegar, Gwent, NP22 5RL, Wales

      IIF 19
  • Field, Mitchell
    British director born in August 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, Unit 3, Heads Of The Valley Ind Est, Rhymney, Tredegar, Gwent, NP22 5RL, Wales

      IIF 20
  • Field, Mitchell Lawrence
    British born in August 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Dan-y-graid, Crickhowell Road, Crickhowell Road,gilwern, Abergavenny, NP7 0EH, Wales

      IIF 21
    • Dan- Y- Graig, Crickhowell Road, Gilwern, Monmouthshire, NP7 0EH, United Kingdom

      IIF 22 IIF 23
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 24
    • Cedar House, Hazell Drive, Newport, NP10 8FY, United Kingdom

      IIF 25
    • Dan-y-graid, Crickhowell Road, Gilwern, Newport, NP7 0EH, United Kingdom

      IIF 26
    • 5 B, Parr Road, Stanmore, HA7 1NP, England

      IIF 27
    • 5b, Parr Road, Stanmore, HA7 1NP, England

      IIF 28
    • 10, Howlett Way, Thetford, IP24 1HZ, England

      IIF 29
    • Unit 24, Capital Valley Eco Park, Rhymney, Tredegar, NP22 5PT, Wales

      IIF 30 IIF 31 IIF 32
    • Unit 3, Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL, United Kingdom

      IIF 35
  • Field, Mitchell Lawrence
    British co director born in August 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • 112 Cardiff Road, Llandaff, Cardiff, CF5 2AB

      IIF 36
  • Field, Mitchell Lawrence
    British company director born in August 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Dan-y-graig, Crickhowell Road, Gilwern, Abergavenny, Gwent, NP7 0EH, United Kingdom

      IIF 37
  • Field, Mitchell Lawrence
    British director born in August 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Dan Y Graig, Crickhowell Road, Gilwern, Abergavenny, NP7 0EH, Wales

      IIF 38
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 39
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 40 IIF 41
    • Unit 3, Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL, Wales

      IIF 42
  • Field, Mitchell Lawrence
    British sales director born in August 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • 112 Cardiff Road, Llandaff, Cardiff, CF5 2AB

      IIF 43
  • Field, Mitchell Lawrence
    British

    Registered addresses and corresponding companies
    • Dan- Y- Graig, Crickhowell Road, Gilwern, Monmouthshire, NP7 0EH, United Kingdom

      IIF 44
    • Dan-y-graid, Crickhowell Road, Gilwern, Newport, NP7 0EH, United Kingdom

      IIF 45
  • Field, Mitchell Lawrence
    British company director

    Registered addresses and corresponding companies
    • Dan-y-graid, Crickhowell Road, Gilwern, Newport, NP7 0EH, United Kingdom

      IIF 46
  • Field, Mitchell Lawrence
    British director

    Registered addresses and corresponding companies
    • Dan-y-graig, Crickhowell Road, Gilwern, Abergavenny, Monmouthshire, NP7 0EH

      IIF 47
    • 112 Cardiff Road, Llandaff, Cardiff, CF5 2AB

      IIF 48
  • Field, Mitchell Laurence

    Registered addresses and corresponding companies
    • Dan Y Graig, Crickhowell Road, Gilwern, Abergavenny, Gwent, NP7 0EH, Wales

      IIF 49
  • Field, Mitchell Lawrence

    Registered addresses and corresponding companies
    • Unit 3, Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL, Wales

      IIF 50
  • Field, Mitchell

    Registered addresses and corresponding companies
    • 20, Winchcombe Street, Suite 3145, Cheltenham, GL52 2LY, England

      IIF 51
child relation
Offspring entities and appointments 27
  • 1
    AFC ENERGY PLC
    - now 05668788
    AFC ENERGY LIMITED - 2006-06-15
    DFC ENERGY LIMITED - 2006-06-06
    INVESTMENT TRANSITIONS LIMITED - 2006-02-28
    Unit 71.4 Dunsfold Park, Cranleigh, Surrey, England
    Active Corporate (43 parents, 3 offsprings)
    Officer
    2008-04-10 ~ 2017-12-05
    IIF 39 - Director → ME
  • 2
    ALPHTOU LIMITED
    - now 10027564
    WOWTEC LIMITED
    - 2018-05-25 10027564 11382078
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    AMIROSE LONDON HOLDINGS PLC
    - now 12294271
    FILE FORGE TECHNOLOGY PLC
    - 2025-06-06 12294271 15646857
    CLARIFY PHARMA PLC - 2024-05-20
    MENA ESPORTS PLC - 2021-02-04
    10 Howlett Way, Thetford, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-06-06 ~ now
    IIF 29 - Director → ME
  • 4
    AMIROSE LONDON LIMITED
    07103699
    10 Howlett Way, Thetford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-10-21 ~ now
    IIF 3 - Director → ME
  • 5
    CATHEDRAL ROAD DEVELOPMENTS LIMITED
    04818740
    Dan Y Graig Crickhowell Road, Gilwern, Abergavenny, Gwent, Wales
    Dissolved Corporate (4 parents)
    Officer
    2003-07-24 ~ dissolved
    IIF 36 - Director → ME
    2014-07-25 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 6
    CATHEDRAL ROAD LIMITED
    04455804
    22 St. Andrews Crescent, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2002-06-06 ~ 2005-05-13
    IIF 48 - Secretary → ME
  • 7
    CYCLAX LIMITED
    02911216
    Hyefield House, 36 Hagley Road, Halesowen, United Kingdom
    Active Corporate (10 parents)
    Officer
    1999-04-14 ~ 2019-08-06
    IIF 37 - Director → ME
    1999-04-14 ~ 2019-07-08
    IIF 46 - Secretary → ME
    Person with significant control
    2017-03-01 ~ 2019-08-06
    IIF 18 - Right to appoint or remove directors OE
  • 8
    D.F. THATCHER (INVESTMENTS) LIMITED
    00608653
    Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Active Corporate (3 parents)
    Officer
    1993-03-01 ~ now
    IIF 33 - Director → ME
    2000-03-13 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or control OE
  • 9
    DAN-Y-GRAIG RECONSTRUCTION LIMITED
    12857321
    Dan Y Graig Crickhowell Road, Gilwern, Abergavenny, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-09-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    FAREWELL LDL LIMITED - now
    LEIGHTON DENNY LIMITED
    - 2020-07-24 04759298 12772861
    ISHY LIMITED - 2004-03-08
    The Coach House, Greys Green Business Ctr, Henley On Thames, Oxon
    Dissolved Corporate (9 parents)
    Officer
    2007-08-01 ~ 2020-05-31
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FISON INVESTMENT LIMITED
    10843429
    10 Hall Farm Close, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 5 - Has significant influence or control OE
  • 12
    HARLEY STREET AGENCY LIMITED
    11103270
    2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-12-08 ~ 2018-12-10
    IIF 24 - Director → ME
    Person with significant control
    2017-12-08 ~ 2018-12-10
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    JOAN COLLINS BEAUTY LIMITED
    08205991
    Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Active Corporate (5 parents)
    Officer
    2012-09-07 ~ now
    IIF 25 - Director → ME
  • 14
    MAGPIE LOVES INC LIMITED
    09589015
    Unit 3 Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    2015-05-13 ~ dissolved
    IIF 42 - Director → ME
    2015-05-13 ~ dissolved
    IIF 50 - Secretary → ME
  • 15
    NINA TAYLOR BEAUTY LIMITED
    - now 13078789
    NINA TAYLOR BEAUTY LIMITED
    - 2025-11-11 13078789
    Unit 24 Unit 24, Capital Valley Eco Park, Rhymney, Tredegar, Please Select A Region, State Or Province., United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-12-14 ~ 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
    IIF 15 - Right to appoint or remove directors OE
  • 16
    ON THE LANE LIMITED
    12288518
    Suite 221, 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Officer
    2019-10-29 ~ 2022-01-01
    IIF 2 - Director → ME
    Person with significant control
    2019-10-29 ~ 2022-01-01
    IIF 1 - Has significant influence or control OE
  • 17
    ORISON-IO LIMITED
    10602267
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-07 ~ 2021-02-03
    IIF 41 - Director → ME
  • 18
    PEVONIA UK LIMITED
    - now 06612582
    PEVONIA EUROPE LIMITED - 2022-02-03
    5 B Parr Road, Stanmore, England
    Active Corporate (6 parents)
    Officer
    2023-12-01 ~ now
    IIF 27 - Director → ME
  • 19
    PREMIUM BEAUTY LIMITED
    - now 09825842
    BEAUTY BARGAINS WORLD LIMITED
    - 2015-10-19 09825842
    20 Winchcombe Street, Suite 145, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-15 ~ 2015-10-15
    IIF 20 - Director → ME
    2015-10-15 ~ 2017-09-01
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2017-09-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PRESTIGE PERSONAL CARE LIMITED
    10148714
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Officer
    2016-04-26 ~ now
    IIF 35 - Director → ME
  • 21
    R&A WAREHOUSING LTD
    16847277
    Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Active Corporate (2 parents)
    Officer
    2025-11-11 ~ now
    IIF 31 - Director → ME
  • 22
    RICHARDS & APPLEBY HOLDINGS LIMITED
    - now 06397143
    MANDACO 556 LIMITED
    - 2008-03-28 06397143 06317990... (more)
    5 B Parr Road, Stanmore, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-03-27 ~ now
    IIF 23 - Director → ME
    2008-03-27 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    RICHARDS & APPLEBY LIMITED
    - now 00937090
    SOUNDMASTER LIMITED
    - 1998-04-16 00937090
    5 B Parr Road, Stanmore, Middlesex, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    ~ now
    IIF 26 - Director → ME
    2008-03-28 ~ 2020-05-15
    IIF 45 - Secretary → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 13 - Right to appoint or remove directors OE
  • 24
    SOLAR COSMETICS INTERNATIONAL LIMITED
    - now 03274555
    OVAL (1141) LIMITED - 1997-04-28
    5b Parr Road, 5 B Parr Road, Stanmore, England, United Kingdom
    Active Corporate (9 parents)
    Officer
    1999-01-26 ~ now
    IIF 22 - Director → ME
  • 25
    THE BEAUTY ALLIANCE INTERNATIONAL LIMITED
    11581029
    5b Parr Road, Stanmore, England
    Active Corporate (3 parents)
    Officer
    2018-09-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-09-21 ~ 2025-11-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 26
    WE ARE PARADOXX LIMITED
    15875066
    5b Parr Road, Stanmore, England
    Active Corporate (4 parents)
    Officer
    2024-08-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-08-03 ~ 2025-05-31
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WESTMOND INVESTMENTS LIMITED
    00737170
    Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Active Corporate (5 parents)
    Officer
    2002-05-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 8 - Has significant influence or control OE
    2016-04-06 ~ 2020-06-25
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

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.