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

Mitchel, Ian

    Related profiles found in government register
  • Mitchel, Ian
    British ceo born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Tump Farmhouse, Tump Lane, East Bach, English Bicknor, GL16 7EU, United Kingdom

      IIF 1
  • Mitchell, Ian David
    British ceo born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 2
  • Mitchell, Ian David
    British chief executive born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Shepherds Bush Road, London, W6 7NL, United Kingdom

      IIF 3
  • Mitchell, Ian David
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 4
    • 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 5
    • 184, Shepherds Bush Road, London, W6 7NL, United Kingdom

      IIF 6
  • Mitchell, Ian David
    British consultant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mitchell, Ian David
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 8
    • 2, Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 9
    • 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 10 IIF 11
    • 2, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 12
    • C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 13
    • 184, Shepherds Bush Road, London, W6 7NL, England

      IIF 14
    • 2nd, Floor, 3 Angel Walk, London, W6 9HX, United Kingdom

      IIF 15
    • 3, Angel Walk, London, W6 9HX, United Kingdom

      IIF 16
  • Mitchell, Ian David
    British sales and marketing director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 17
  • Mitchell, Ian David
    British sales and mkting director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 18
  • Mitchell, Ian David
    British sales director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bury House, Bury Street, London, EC3A 5AR, England

      IIF 19
  • Mitchell, Ian
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

      IIF 20
  • Mr Ian Mitchel
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 21
    • Raglan Country Estate, Station Road, Raglan, Monmouthshire, NP152ER, United Kingdom

      IIF 22
  • Mitchell, Ian David
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 23
    • Wyndham Court, 12-20 Pritchard Street, Bristol, BS2 8RH, England

      IIF 24
  • Ian Mitchell
    English born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farmhouse, Station Road, Raglan, Usk, NP15 2ER, Wales

      IIF 25
  • Ian David Mitchell
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Shepherds Bush Road, London, W6 7NL, United Kingdom

      IIF 26
  • Mitchell, Ian David
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 184 Shepherds Bush Road, London, W6 7NL, United Kingdom

      IIF 27
    • Pinpoint Business Group Ltd, 12 Hammersmith Grove, London, London, W6 7AP, England

      IIF 28
  • Mr Ian David Mitchell
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB, United Kingdom

      IIF 29
    • 2 Melford Court, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 30
    • C/o Ipplus, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • Bury House, Bury Street, London, EC3A 5AR, England

      IIF 33
    • 16, Windsor Road, Richmond, TW9 2EL, England

      IIF 34
  • Mitchell, Ian David
    English ceo born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 184, Shepherds Bush Road, London, W6 7NL, England

      IIF 35
  • Mitchell, Ian David

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mitchel, Ian

    Registered addresses and corresponding companies
    • Lower Tump Farmhouse, Tump Lane, East Bach, English Bicknor, GL16 7EU, United Kingdom

      IIF 37
  • Ian David Mitchell
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 184, Shepherds Bush Road, London, W6 7NL, England

      IIF 38 IIF 39
    • Lodge Farmhouse, Station Road, Raglan, Monmouthshire, NP15 2ER, United Kingdom

      IIF 40
    • Lodge Farmhouse, Station Road, Raglan, NP15 2ER, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    BGI PRODUCTS AND LICENSING LTD - 2018-04-06
    184 Shepherds Bush Road, London, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    110,440 GBP2023-12-31
    Officer
    2019-02-28 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    184 Shepherds Bush Road, London, England
    Corporate (6 parents)
    Total liabilities (Company account)
    27,158 GBP2023-12-31
    Officer
    2022-04-14 ~ now
    IIF 14 - director → ME
    2022-04-14 ~ now
    IIF 36 - secretary → ME
  • 3
    C/o Ipplus The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved corporate (4 parents)
    Officer
    2009-03-12 ~ dissolved
    IIF 17 - director → ME
  • 4
    HPO RISK SOLUTIONS LTD - 2021-11-02
    184 Shepherds Bush Road, London, England
    Corporate (6 parents)
    Total liabilities (Company account)
    33,502 GBP2023-12-31
    Officer
    2023-02-02 ~ now
    IIF 27 - director → ME
  • 5
    We Work, 12 Hammersmith Grove, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-19 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DIRECT RESPONSE FINANCIAL SERVICES LLP - 2011-04-27
    DIRECT RESPONSE MANAGEMENT SERVICES LLP - 2008-07-04
    Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-11-28 ~ dissolved
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    Wyndham Court, 12-20 Pritchard Street, Bristol, England
    Dissolved corporate (3 parents)
    Officer
    2011-01-25 ~ dissolved
    IIF 24 - llp-designated-member → ME
  • 8
    Lodge Farmhouse, Station Road, Raglan, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    39,362 GBP2022-09-30
    Officer
    2021-09-08 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    2021-12-29 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    RAGLAN LUXURY LODGES LTD - 2022-03-22
    Lodge Farmhouse, Station Road, Raglan, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    46,037 GBP2023-01-31
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2011-01-18 ~ dissolved
    IIF 15 - director → ME
  • 11
    184 Shepherds Bush Road, London, England
    Corporate (5 parents, 3 offsprings)
    Total liabilities (Company account)
    468,774 GBP2023-12-31
    Officer
    2021-08-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    184 Shepherds Bush Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Total liabilities (Company account)
    52 GBP2022-12-31
    Officer
    2020-12-08 ~ dissolved
    IIF 3 - director → ME
  • 13
    SUFFOLKWEB LIMITED - 2002-11-19
    C/o Ipplus The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved corporate (2 parents)
    Officer
    2003-10-24 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    DERI.LIVE LTD - 2023-03-17
    DIAMOND LIFE GLOBAL LTD - 2020-08-19
    Lodge Farmhouse Station Road, Raglan, Usk, Wales
    Corporate (1 parent)
    Equity (Company account)
    -13,044 GBP2021-12-31
    Person with significant control
    2020-07-01 ~ 2023-05-04
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    184 Shepherds Bush Road, London, England
    Corporate (6 parents)
    Total liabilities (Company account)
    27,158 GBP2023-12-31
    Person with significant control
    2022-04-14 ~ 2023-02-01
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    COUNTRYWEB LIMITED - 2001-10-30
    Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    134 GBP2023-12-31
    Officer
    2016-09-30 ~ 2018-10-31
    IIF 20 - director → ME
  • 4
    Cirrus, 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    911,009 GBP2016-09-30
    Officer
    2013-09-20 ~ 2014-02-05
    IIF 16 - director → ME
  • 5
    HPO RISK SOLUTIONS LTD - 2021-11-02
    184 Shepherds Bush Road, London, England
    Corporate (6 parents)
    Total liabilities (Company account)
    33,502 GBP2023-12-31
    Officer
    2021-11-15 ~ 2022-03-23
    IIF 28 - director → ME
  • 6
    Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -37,487 GBP2019-03-31
    Officer
    2017-06-13 ~ 2020-07-22
    IIF 8 - director → ME
  • 7
    5th Floor Bury House, Bury Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    377,886 GBP2017-11-30
    Officer
    2005-11-01 ~ 2018-06-08
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-08
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DIRECT RESPONSE LIMITED - 2023-05-15
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -219,002 GBP2018-03-31
    Officer
    2003-11-01 ~ 2018-12-21
    IIF 18 - director → ME
  • 9
    GORESPONSE LIMITED - 2023-05-04
    GIFTLODGE LIMITED - 2003-10-07
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    901,481 GBP2018-03-31
    Officer
    2016-09-30 ~ 2018-12-21
    IIF 12 - director → ME
  • 10
    IPPLUS (UK) LIMITED - 2023-05-15
    COUNTY CONTACT CENTRES (UK) LIMITED - 2008-09-29
    COUNTYWEB LIMITED - 2001-10-25
    BIDEAWHILE 269 LIMITED - 1997-12-02
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,897,459 GBP2018-03-31
    Officer
    2016-09-30 ~ 2018-12-21
    IIF 9 - director → ME
  • 11
    INDEPENDENT QUALITY WATCHDOG LTD - 1999-02-19
    INDEPENDENT QUALITY WATCH LIMITED - 1997-12-17
    Eagle House 108-110 Jermyn Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133 GBP2018-03-31
    Officer
    2013-12-19 ~ 2018-12-21
    IIF 5 - director → ME
  • 12
    C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2016-09-30 ~ 2018-12-21
    IIF 11 - director → ME
  • 13
    4th Floor, Centre Block Central Court, Knoll Rise, Orpington
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -382,600 GBP2021-12-31
    Officer
    2019-08-29 ~ 2020-08-13
    IIF 1 - director → ME
    2019-08-29 ~ 2020-08-13
    IIF 37 - secretary → ME
    Person with significant control
    2019-08-29 ~ 2020-09-08
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-09-08 ~ 2023-02-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    DIRECT RESPONSE CONTACT CENTRES GROUP LIMITED - 2016-11-28
    DIRECT RESPONSE CONTACT CENTRES LIMITED - 2014-04-24
    C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved corporate (2 parents, 10 offsprings)
    Equity (Company account)
    544,649 GBP2018-03-31
    Officer
    2011-01-18 ~ 2018-12-21
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-21
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-09-30
    Officer
    2013-10-04 ~ 2019-11-13
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.