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, Tomas

    Related profiles found in government register
  • Mitchell, Tomas
    Canadian businessman born in November 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 1 IIF 2
    • icon of address Calle Jesus Maria No 11, Cordoba, 14003

      IIF 3
    • icon of address Devonshire House, Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 4
  • Mitchell, Tomas
    Canadian businssman born in November 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 5
  • Mitchell, Tomas
    Canadian company director born in November 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 20, Peel House, 30, St. Peters Avenue, Knutsford, Cheshire, WA16 0DN, England

      IIF 13
    • icon of address 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 14
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 15 IIF 16
    • icon of address Devonshire House, 1, Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 17
    • icon of address Devonshire House, Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 18
    • icon of address 103, Washway Road, Sale, Cheshire, M33 7TY, England

      IIF 19
  • Mitchell, Tomas
    Canadian businessman

    Registered addresses and corresponding companies
    • icon of address Calle Jesus Maria No 11, Cordoba, 14003

      IIF 20
  • Mr Tomas Mitchell
    Canadian born in November 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 21 IIF 22 IIF 23
    • icon of address 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 29
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 30
    • icon of address Devonshire House, 1, Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 31
    • icon of address Devonshire House, Mayfair Place, Mayfair, London, W1J 8AJ, England

      IIF 32 IIF 33
    • icon of address 103, Washway Road, Sale, Cheshire, M33 7TY, England

      IIF 34
  • Mr Tomss Mitchell
    Canadian born in November 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,592 GBP2021-05-31
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    BESPOKE INTERIORS (UK) LTD - 2011-12-12
    MAARS PARTITIONING LIMITED - 2010-01-27
    icon of address 103 Washway Road, Sale, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,308 GBP2023-03-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    ASHLEY INDUSTRIAL FLOORING LIMITED - 2023-06-08
    CHAPMAN'S WASTE LIMITED - 2017-10-18
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Suite 20, Peel House, 30 St. Peters Avenue, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,515 GBP2022-12-31
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 13 - Director → ME
  • 6
    M3DIA CITY STUDIO LTD - 2021-12-10
    GEEK CAFE LTD - 2022-04-21
    JUST INK CARTRIDGES LTD - 2020-10-16
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2020-04-30
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,245 GBP2024-06-30
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -185,805 GBP2022-08-31
    Officer
    icon of calendar 2024-08-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    ARNET ROBINSON LIMITED - 2016-08-24
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,146 GBP2020-08-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    826 GBP2022-02-28
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Devonshire House, 1 Mayfair Place, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14 GBP2022-09-30
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Devonshire House Mayfair Place, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    114 GBP2020-07-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    icon of address Devonshire House Mayfair Place, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,186 GBP2020-05-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2024-07-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 16
    FYNE INDUSTRIES LIMITED - 2019-04-04
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,899 GBP2022-05-31
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Suite S/c1-09 Ivy Business Centre Ltd, Crown Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2014-07-18 ~ 2015-03-25
    IIF 5 - Director → ME
  • 2
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    619,182 GBP2023-12-31
    Officer
    icon of calendar 2025-02-13 ~ 2025-09-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ 2025-09-10
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Dodd & Co, Clint Mill Cornmarket, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-21 ~ 2009-04-03
    IIF 3 - Director → ME
    icon of calendar 2008-12-21 ~ 2009-04-03
    IIF 20 - 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.