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, Ross John

    Related profiles found in government register
  • Mitchell, Ross John
    British company director born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Earls Road, Grangemouth, FK3 8XA

      IIF 1
  • Mitchell, Ross John
    British transport manager born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Earls Road, Grangemouth, FK3 8XA, United Kingdom

      IIF 2 IIF 3
  • Mitchell, John
    British digital construction consultant born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 20 Park Circus, Glasgow, Renfrewshire East, G3 6BE, Scotland

      IIF 4
  • Mitchell, John James
    British farmer born in November 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dergoals, Glenluce, Newton Stewart, Wigtownshire, DG8 0LG, Scotland

      IIF 5 IIF 6
  • Mitchell, John
    British taxi operator born in March 1939

    Registered addresses and corresponding companies
    • icon of address 9 Parkwood Crescent, Broxburn, West Lothian, EH52 5RA

      IIF 7
  • Mitchell, John
    British company director born in July 1926

    Registered addresses and corresponding companies
    • icon of address The Elms, Dalgrain Road, Grangemouth, Stirlingshire, FK3 8EL

      IIF 8
  • Mitchell, John
    British company director

    Registered addresses and corresponding companies
    • icon of address Earls Road, Grangemouth, FK3 8XA

      IIF 9
  • Mitchell, John
    British company director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mitchell, John
    British building surveyor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 11
  • Mitchell, John
    British consultant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mitchell, John
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Montpelier Park, Belfast, County Antrim, BT9 5RS, United Kingdom

      IIF 13
  • Mitchell, John
    British professional born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Mitchell, John
    British building maintenance engineer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Lambert Road, Banstead, Surrey, SM72QU, United Kingdom

      IIF 15
  • Mitchell, John
    British contract manager born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Stafford Road, Croydon, CR0 4NH, England

      IIF 16
    • icon of address 47, Lambert Road, Banstead, London, SM7 2QU, United Kingdom

      IIF 17
  • Mitchell, John
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Earls Road, Grangemouth, FK3 8XA

      IIF 18
  • Mitchell, John
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Earls Road, Grangemouth, FK3 8XA, United Kingdom

      IIF 19 IIF 20
    • icon of address John Mitchell (grange, Mouth) Limited, Earls Road Industrial Estate, Grangemouth, FK3 8XA, United Kingdom

      IIF 21
  • Mitchell, John
    British managing director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 22
  • Mitchell, John
    British none born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Mitchell Haulage & Warehousing, Earls Road Ind Est, Grangemouth, Stirlingshire, FK3 8XA, United Kingdom

      IIF 23
  • Mitchell, John
    British gas engineer born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Station Road, Melling, Liverpool, L31 1BW, England

      IIF 24
  • Mitchell, John
    British project director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aecom Office, Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, United Kingdom

      IIF 25
  • John Mitchell
    British born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 20 Park Circus, Glasgow, Renfrewshire East, G3 6BE, Scotland

      IIF 26
  • Mr John James Mitchell
    British born in November 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dergoals, Glenluce, Newton Stewart, Wigtownshire, DG8 0LG

      IIF 27 IIF 28
  • Mitchell, John

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mr John Mitchell
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Mr John Mitchell
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Montpelier Park, Belfast, County Antrim, BT9 5RS, United Kingdom

      IIF 31
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Mr John Mitchell
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Mitchell
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aecom Office, Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY, United Kingdom

      IIF 36
    • icon of address 44, Station Road, Melling, Liverpool, L31 1BW, England

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ 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 directorsOE
  • 2
    icon of address John Mitchell (grange Mouth) Limited, Earls Road Industrial Estate, Grangemouth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 4385, 15142161 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Dergoals, Glenluce, Newton Stewart, Wigtownshire
    Active Corporate (2 parents)
    Equity (Company account)
    431,524 GBP2024-05-31
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address Dergoals, Glenluce, Newton Stewart, Wigtownshire
    Active Corporate (1 parent)
    Equity (Company account)
    92,204 GBP2023-11-30
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 44 Station Road, Melling, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,929 GBP2024-04-30
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    OHN MITCHELL AND GRANDSONS LIMITED - 2014-09-29
    icon of address 310 Stafford Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address C/o York Place Company Services Elizabeth House, 13-19 Queen Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Earls Road, Grangemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    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
  • 12
    icon of address Bollin House Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 310 Stafford Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address Habib House, 9-13 Fulham High Streeet, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 76-80, Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-01-16 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Earls Road, Grangemouth
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,727,390 GBP2024-03-31
    Officer
    icon of calendar ~ 2001-04-11
    IIF 8 - Director → ME
    icon of calendar 2014-01-07 ~ 2014-01-27
    IIF 1 - Director → ME
    icon of calendar ~ 2025-03-03
    IIF 18 - Director → ME
    icon of calendar 2020-10-01 ~ 2025-03-03
    IIF 2 - Director → ME
    icon of calendar 2008-03-27 ~ 2023-04-03
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-22
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    icon of address Earls Road, Grangemouth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    816,500 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ 2025-03-03
    IIF 20 - Director → ME
    icon of calendar 2021-02-22 ~ 2025-03-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2025-03-03
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-29 ~ 2017-05-25
    IIF 23 - Director → ME
  • 4
    icon of address 60 Harlawhill Gardens, Prestonpans, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-04-30
    Officer
    icon of calendar 2001-04-11 ~ 2001-07-16
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.