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

Mr John Mitchell

    Related profiles found in government register
  • Mr John Mitchell
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 320, St. Vincent Street, Glasgow, G2 5AD, Scotland

      IIF 1
    • icon of address Jrw, 19 Buccleuch Street, Hawick, TD9 0HL, Scotland

      IIF 2
    • icon of address Hazelside, Douglas, Lanark, Lanarkshire, ML11 0SD, Scotland

      IIF 3
    • icon of address I A Stewart & Co, The Mechanics Workshop, Lanark, Lanarkshire, ML11 9DB, United Kingdom

      IIF 4
  • Mr John Mitchell
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 126, Victoria Road, Beverley, North Humberside, HU17 8PJ, United Kingdom

      IIF 5
    • icon of address Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 6
  • Mr John Mitchell
    Scottish born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Union Place, Anstruther, KY10 3HQ, Scotland

      IIF 7
    • icon of address Unit 8, Carwhinny, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3LS

      IIF 8
  • Mitchell, John
    British director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Jrw, 19, Buccleuch Street, Hawick, TD9 0HL, Scotland

      IIF 9
  • Mitchell, John
    British farmer born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Buccleuch Street, Hawick, TD9 0HL, United Kingdom

      IIF 10
    • icon of address J R W, 19 Buccleuch Street, Hawick, Roxburghshire, TD9 0HL, Scotland

      IIF 11 IIF 12
    • icon of address Jrw, 19 Buccleuch Street, Hawick, TD9 0HL, Scotland

      IIF 13 IIF 14
    • icon of address I A Stewart & Co, The Mechanics Workshop, Lanark, Lanarkshire, ML11 9DB, United Kingdom

      IIF 15
    • icon of address I A Stewart & Co, The Mechanics Workshop, New Lanark, Lanark, Lanarkshire, ML11 9DB, United Kingdom

      IIF 16
  • Mitchell, John
    British director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 17
  • Mitchell, John
    British security manager born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 126, Victoria Road, Beverley, North Humberside, HU17 8PJ, United Kingdom

      IIF 18
  • Mitchell, John
    Scottish director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Jrw, 19 Buccleuch Street, Hawick, TD9 0HL, Scotland

      IIF 19
  • Mitchell, John
    Scottish director born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Union Place, Anstruther, KY10 3HQ, Scotland

      IIF 20
  • Mitchell, John
    Scottish engineer born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Union Place, Anstruther, KY10 3HQ

      IIF 21
  • Mitchell, John
    British farmer born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jrw, 19 Buccleuch Street, Hawick, TD9 0HL, Scotland

      IIF 22
    • icon of address I A Stewart & Co, The Mechanics Workshop, Lanark, Lanarkshire, ML11 9DB, United Kingdom

      IIF 23 IIF 24
  • Mitchell, John
    Scottish

    Registered addresses and corresponding companies
    • icon of address Hazelside, Douglas, Lanark, ML11 0SD

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Jrw, 19 Buccleuch Street, Hawick, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    426,831 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Jrw, 19 Buccleuch Street, Hawick, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    29,209 GBP2025-03-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 9 Union Place, Anstruther, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,381 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address 19 Buccleuch Street, Hawick, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address J R W, 19 Buccleuch Street, Hawick, Roxburghshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    941 GBP2024-03-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Jrw, 19 Buccleuch Street, Hawick, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    65,525 GBP2021-03-31
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Jrw, 19 Buccleuch Street, Hawick, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    19,625,810 GBP2024-03-31
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address 126 Victoria Road, Beverley, North Humberside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,708 GBP2024-05-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address J R W, 19 Buccleuch Street, Hawick, Roxburghshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,998 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 12 - Director → ME
  • 10
    WILLIAM MITCHELL & SONS LIMITED - 2008-07-30
    VIEWFORTH (FORTY-ONE) LIMITED - 1986-01-15
    icon of address Hazelside, Douglas, Lanark, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,421,610 GBP2023-01-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trustOE
Ceased 7
  • 1
    UK KNOWLEDGE LTD - 2024-12-10
    icon of address Jrw, 19 Buccleuch Street, Hawick, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -91,224 GBP2024-07-31
    Officer
    icon of calendar 2006-07-12 ~ 2007-02-02
    IIF 25 - Secretary → ME
  • 2
    DALQUHANDY CHP LTD - 2019-05-31
    icon of address 320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -2,107 GBP2020-03-31
    Officer
    icon of calendar 2016-05-16 ~ 2020-08-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-08-28
    IIF 1 - Has significant influence or control OE
  • 3
    DALQUHANDY SOUTH WIND FARM LTD - 2018-03-29
    icon of address C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -97,064 GBP2023-12-31
    Officer
    icon of calendar 2018-02-02 ~ 2019-05-20
    IIF 15 - Director → ME
    icon of calendar 2024-02-02 ~ 2024-07-31
    IIF 9 - Director → ME
  • 4
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-01-18 ~ 2017-04-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-11
    IIF 4 - Has significant influence or control OE
  • 5
    icon of address 320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    922 GBP2020-03-31
    Officer
    icon of calendar 2018-07-19 ~ 2020-06-05
    IIF 16 - Director → ME
  • 6
    GLOBAL HR CONSULTANCY LIMITED - 2017-05-02
    icon of address Tower Court, Oakdale Road, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,245 GBP2024-08-31
    Officer
    icon of calendar 2020-07-17 ~ 2023-01-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2023-07-01
    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
  • 7
    icon of address Suite 9, River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    414,139 GBP2020-03-31
    Officer
    icon of calendar 2007-08-03 ~ 2021-03-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-22
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE

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.